High Wycombe
Buckinghamshire
HP10 9TY
Director Name | Mr Henry Kennedy Faure Walker |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2015(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY |
Secretary Name | Simon Alton Westrop |
---|---|
Status | Current |
Appointed | 26 May 2015(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY |
Secretary Name | Neil Edward Carpenter |
---|---|
Status | Current |
Appointed | 26 May 2015(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 4th Floor (Kingsway Side), Queens House 55/56 Linc London WC2A 3LJ |
Director Name | Mr John Campbell Rafferty |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 St Margarets Road Edinburgh Midlothian EH9 1AZ Scotland |
Director Name | Malcolm James Wood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 West Castle Road Edinburgh Midlothian EH10 5AT Scotland |
Director Name | Mr William Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 7 months (resigned 16 February 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Park House 13 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Director Name | Iain Blair Romanes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | Hillside House Saline Dunfermline Fife KY12 9TD Scotland |
Director Name | Ms Deirdre Mary Astrea Romanes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 1991(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 10 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heriot Row Edinburgh EH3 6ES Scotland |
Secretary Name | Ms Deirdre Mary Astrea Romanes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 1991(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 10 months (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heriot Row Edinburgh EH3 6ES Scotland |
Director Name | John David Grieve |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 December 1991) |
Role | Managing Director |
Correspondence Address | 141 Leeds Road Harrogate North Yorkshire HG2 8EZ |
Director Name | Norman Lessels |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 3 Albyn Place Edinburgh EH2 4NQ Scotland |
Director Name | Mr Angus Donald Mackintosh MacDonald |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 26 March 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Hermitage Drive Edinburgh EH10 6BZ Scotland |
Director Name | Donald Speirs Fullarton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 May 1999) |
Role | Editorial Dir |
Country of Residence | Scotland |
Correspondence Address | Inistore 58 James Street Helensburgh Dunbartonshire G84 9LX Scotland |
Director Name | Alasdair Fraser Hardman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | 16 Hallhead Road Edinburgh Midlothian EH16 5QJ Scotland |
Director Name | Peter John Lawrance |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Quakers House Hedgerley Village Slough Berkshire SL2 3UY |
Director Name | Mr Michael Luck |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 2003) |
Role | Commercial |
Country of Residence | Scotland |
Correspondence Address | 2 Beechwood Court Bearsden Glasgow Lanarkshire G61 2RY Scotland |
Director Name | Mr Michael David Jones |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2002) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 31a Lexden Road Colchester Essex CO3 3PX |
Director Name | Mr Graham John Faulds |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 May 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Danes Drive Glasgow Lanarkshire G14 9HX Scotland |
Secretary Name | Mr Graham John Faulds |
---|---|
Status | Resigned |
Appointed | 17 May 2010(18 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | 61 Danes Drive Glasgow G14 9HX Scotland |
Director Name | Mr Graham Thomson Morrison |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 May 2015) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Carus House 201 Dumbarton Road Clydebank G81 4XJ Scotland |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Charles Street Berkhamsted Herts HP4 3DG |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | cfpress.co.uk |
---|
Registered Address | 125 Fullarton Drive Glasgow East Investment Park Glasgow G32 8FG Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 2 other UK companies use this postal address |
9m at £1 | Romanes Media LTD 90.00% Ordinary |
---|---|
1.000k at £1 | Romanes Media LTD 10.00% Preference B |
Year | 2014 |
---|---|
Turnover | £13,171,716 |
Net Worth | -£1,248,761 |
Cash | £813,524 |
Current Liabilities | £4,870,163 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
11 June 2013 | Delivered on: 14 June 2013 Satisfied on: 28 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Shop premises on west side of 17 bank street, lochgelly. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
11 June 2013 | Delivered on: 14 June 2013 Satisfied on: 5 May 2015 Persons entitled: John Pitkeathly Percy as Trustee of the Win Pension Fund Classification: A registered charge Particulars: 3.947 acres to west side of queensferry road, dunfermline, fife. Notification of addition to or amendment of charge. Fully Satisfied |
18 April 2012 | Delivered on: 25 April 2012 Satisfied on: 28 May 2015 Persons entitled: Bank of Scotland 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 |
9 May 2002 | Delivered on: 15 May 2002 Satisfied on: 28 May 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 |
14 June 1993 | Delivered on: 28 June 1993 Satisfied on: 16 November 2000 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 August 1991 | Delivered on: 7 August 1991 Satisfied on: 28 May 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: 2 crawford street greenock, 7 clarence street greenock and adjoining plot. Fully Satisfied |
13 February 2015 | Delivered on: 19 February 2015 Satisfied on: 19 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
11 June 2013 | Delivered on: 14 June 2013 Satisfied on: 5 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Pitreavie business park, dunfermline. Notification of addition to or amendment of charge. Fully Satisfied |
11 June 2013 | Delivered on: 14 June 2013 Satisfied on: 5 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ground to south of ayr road, cumnock. Notification of addition to or amendment of charge. Fully Satisfied |
11 June 2013 | Delivered on: 14 June 2013 Satisfied on: 28 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Unit 2, townhead institute, drysdale street, alloa being shop premises on ground floor of 39/41 drysdale street, alloa. Notification of addition to or amendment of charge. Fully Satisfied |
11 June 2013 | Delivered on: 14 June 2013 Satisfied on: 5 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Ground floor shop unit 15 & office accomodation 16/1, 16/2, 16/3 colquhoun square, helensburgh. Notification of addition to or amendment of charge. Fully Satisfied |
5 July 1991 | Delivered on: 19 July 1991 Satisfied on: 16 November 2000 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
19 August 2022 | Full accounts made up to 31 December 2021 (28 pages) |
28 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
7 February 2022 | Notification of Newsquest Media Group Limited as a person with significant control on 7 January 2019 (2 pages) |
6 February 2022 | Change of details for Newsquest Media Group Limited as a person with significant control on 7 January 2019 (2 pages) |
6 February 2022 | Cessation of Romanes Media Limited as a person with significant control on 7 January 2019 (1 page) |
30 November 2021 | Secretary's details changed for Neil Edward Carpenter on 30 November 2021 (1 page) |
25 August 2021 | Full accounts made up to 31 December 2020 (29 pages) |
2 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
8 March 2021 | Register inspection address has been changed from C/O Newsquest 200 Renfield Street Glasgow G2 3QB Scotland to 125 Fullarton Drive Fullarton Drive Glasgow East Investment Park Glasgow G32 8FG (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
10 June 2020 | Registered office address changed from 200 Renfield Street Glasgow G2 3QB to 125 Fullarton Drive Glasgow East Investment Park Glasgow G32 8FG on 10 June 2020 (1 page) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
10 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
25 June 2019 | Full accounts made up to 31 December 2018 (28 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
19 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
19 July 2018 | Change of details for Romanes Media Limited as a person with significant control on 31 December 2017 (2 pages) |
2 August 2017 | Full accounts made up to 25 December 2016 (28 pages) |
2 August 2017 | Full accounts made up to 25 December 2016 (28 pages) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Romanes Media Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Romanes Media Limited as a person with significant control on 6 April 2016 (1 page) |
5 January 2017 | Full accounts made up to 27 December 2015 (35 pages) |
5 January 2017 | Full accounts made up to 27 December 2015 (35 pages) |
22 December 2016 | Solvency Statement dated 08/12/16 (1 page) |
22 December 2016 | Solvency Statement dated 08/12/16 (1 page) |
22 December 2016 | Resolutions
|
22 December 2016 | Statement of capital on 22 December 2016
|
22 December 2016 | Statement of capital on 22 December 2016
|
22 December 2016 | Resolutions
|
9 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
13 May 2016 | Company name changed clyde & forth press LIMITED\certificate issued on 13/05/16
|
13 May 2016 | Company name changed clyde & forth press LIMITED\certificate issued on 13/05/16
|
19 January 2016 | Satisfaction of charge SC1326090014 in full (1 page) |
19 January 2016 | Satisfaction of charge SC1326090014 in full (1 page) |
26 November 2015 | Director's details changed for Mr Paul Anthony Hunter on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr Paul Anthony Hunter on 26 November 2015 (2 pages) |
22 July 2015 | Register(s) moved to registered inspection location C/O Newsquest 200 Renfield Street Glasgow G2 3QB (1 page) |
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Register inspection address has been changed to C/O Newsquest 200 Renfield Street Glasgow G2 3QB (1 page) |
22 July 2015 | Register inspection address has been changed to C/O Newsquest 200 Renfield Street Glasgow G2 3QB (1 page) |
22 July 2015 | Register(s) moved to registered inspection location C/O Newsquest 200 Renfield Street Glasgow G2 3QB (1 page) |
25 June 2015 | Full accounts made up to 27 September 2014 (24 pages) |
25 June 2015 | Full accounts made up to 27 September 2014 (24 pages) |
29 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
29 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
28 May 2015 | Satisfaction of charge SC1326090011 in full (1 page) |
28 May 2015 | Satisfaction of charge 7 in full (1 page) |
28 May 2015 | Satisfaction of charge 6 in full (1 page) |
28 May 2015 | Termination of appointment of Graham John Faulds as a director on 22 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Graham Thomson Morrison as a director on 22 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page) |
28 May 2015 | Satisfaction of charge SC1326090009 in full (1 page) |
28 May 2015 | Satisfaction of charge SC1326090011 in full (1 page) |
28 May 2015 | Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page) |
28 May 2015 | Satisfaction of charge 2 in full (1 page) |
28 May 2015 | Termination of appointment of Graham John Faulds as a director on 22 May 2015 (1 page) |
28 May 2015 | Registered office address changed from Carus House 201 Dumbarton Road Clydebank G81 4XJ to 200 Renfield Street Glasgow G2 3QB on 28 May 2015 (1 page) |
28 May 2015 | Satisfaction of charge SC1326090009 in full (1 page) |
28 May 2015 | Termination of appointment of Graham John Faulds as a secretary on 22 May 2015 (1 page) |
28 May 2015 | Satisfaction of charge 6 in full (1 page) |
28 May 2015 | Satisfaction of charge 2 in full (1 page) |
28 May 2015 | Termination of appointment of Graham John Faulds as a secretary on 22 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Graham Thomson Morrison as a director on 22 May 2015 (1 page) |
28 May 2015 | Satisfaction of charge 7 in full (1 page) |
28 May 2015 | Registered office address changed from Carus House 201 Dumbarton Road Clydebank G81 4XJ to 200 Renfield Street Glasgow G2 3QB on 28 May 2015 (1 page) |
26 May 2015 | Appointment of Mr Paul Anthony Hunter as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Neil Edward Carpenter as a secretary on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Simon Alton Westrop as a secretary on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Neil Edward Carpenter as a secretary on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Paul Anthony Hunter as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Simon Alton Westrop as a secretary on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Henry Kennedy Faure Walker as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Henry Kennedy Faure Walker as a director on 26 May 2015 (2 pages) |
5 May 2015 | Satisfaction of charge SC1326090012 in full (4 pages) |
5 May 2015 | Satisfaction of charge SC1326090008 in full (4 pages) |
5 May 2015 | Satisfaction of charge SC1326090013 in full (4 pages) |
5 May 2015 | Satisfaction of charge SC1326090013 in full (4 pages) |
5 May 2015 | Satisfaction of charge SC1326090010 in full (4 pages) |
5 May 2015 | Satisfaction of charge SC1326090012 in full (4 pages) |
5 May 2015 | Satisfaction of charge SC1326090008 in full (4 pages) |
5 May 2015 | Satisfaction of charge SC1326090010 in full (4 pages) |
2 March 2015 | Alterations to a floating charge (20 pages) |
2 March 2015 | Alterations to a floating charge (20 pages) |
27 February 2015 | Alterations to floating charge 7 (22 pages) |
27 February 2015 | Alterations to floating charge 7 (22 pages) |
19 February 2015 | Registration of charge SC1326090014, created on 13 February 2015 (9 pages) |
19 February 2015 | Registration of charge SC1326090014, created on 13 February 2015 (9 pages) |
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
25 June 2014 | Full accounts made up to 28 September 2013 (23 pages) |
25 June 2014 | Full accounts made up to 28 September 2013 (23 pages) |
4 July 2013 | Full accounts made up to 29 September 2012 (24 pages) |
4 July 2013 | Full accounts made up to 29 September 2012 (24 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Registration of charge 1326090008 (45 pages) |
14 June 2013 | Registration of charge 1326090012 (9 pages) |
14 June 2013 | Alterations to floating charge 7 (20 pages) |
14 June 2013 | Registration of charge 1326090011 (9 pages) |
14 June 2013 | Registration of charge 1326090010 (9 pages) |
14 June 2013 | Alterations to floating charge 7 (20 pages) |
14 June 2013 | Registration of charge 1326090009 (11 pages) |
14 June 2013 | Registration of charge 1326090010 (9 pages) |
14 June 2013 | Registration of charge 1326090008 (45 pages) |
14 June 2013 | Registration of charge 1326090011 (9 pages) |
14 June 2013 | Alterations to floating charge 6 (20 pages) |
14 June 2013 | Alterations to floating charge 6 (20 pages) |
14 June 2013 | Registration of charge 1326090009 (11 pages) |
14 June 2013 | Registration of charge 1326090013 (9 pages) |
14 June 2013 | Registration of charge 1326090013 (9 pages) |
14 June 2013 | Registration of charge 1326090012 (9 pages) |
16 January 2013 | Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013 (2 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Group of companies' accounts made up to 1 October 2011 (30 pages) |
27 June 2012 | Group of companies' accounts made up to 1 October 2011 (30 pages) |
27 June 2012 | Group of companies' accounts made up to 1 October 2011 (30 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
3 May 2012 | Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 March 2012 | Termination of appointment of Angus Macdonald as a director (2 pages) |
30 March 2012 | Termination of appointment of Angus Macdonald as a director (2 pages) |
20 March 2012 | Termination of appointment of William Henderson as a director (2 pages) |
20 March 2012 | Termination of appointment of William Henderson as a director (2 pages) |
14 March 2012 | Statement of company's objects (2 pages) |
14 March 2012 | Statement of company's objects (2 pages) |
13 March 2012 | Appointment of Mr Charles John Allwood as a director (3 pages) |
13 March 2012 | Appointment of Mr Charles John Allwood as a director (3 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (8 pages) |
1 June 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
1 June 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
2 February 2011 | Appointment of Mr Graham Thomson Morrison as a director (2 pages) |
2 February 2011 | Appointment of Mr Graham Thomson Morrison as a director (2 pages) |
5 January 2011 | Full accounts made up to 3 April 2010 (23 pages) |
5 January 2011 | Full accounts made up to 3 April 2010 (23 pages) |
5 January 2011 | Full accounts made up to 3 April 2010 (23 pages) |
16 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Appointment of Mr Graham John Faulds as a secretary (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a director (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a secretary (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a secretary (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a director (1 page) |
31 May 2010 | Appointment of Mr Graham John Faulds as a secretary (1 page) |
3 February 2010 | Full accounts made up to 28 March 2009 (23 pages) |
3 February 2010 | Full accounts made up to 28 March 2009 (23 pages) |
10 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
29 January 2009 | Full accounts made up to 29 March 2008 (22 pages) |
29 January 2009 | Full accounts made up to 29 March 2008 (22 pages) |
9 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
18 March 2008 | Alterations to floating charge 6 (8 pages) |
18 March 2008 | Alterations to floating charge 6 (8 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (22 pages) |
8 October 2007 | New director appointed (3 pages) |
8 October 2007 | New director appointed (3 pages) |
9 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
9 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 1 April 2006 (21 pages) |
1 February 2007 | Full accounts made up to 1 April 2006 (21 pages) |
1 February 2007 | Full accounts made up to 1 April 2006 (21 pages) |
27 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 26/06/06; full list of members (3 pages) |
1 February 2006 | Group of companies' accounts made up to 2 April 2005 (22 pages) |
1 February 2006 | Group of companies' accounts made up to 2 April 2005 (22 pages) |
1 February 2006 | Group of companies' accounts made up to 2 April 2005 (22 pages) |
21 July 2005 | Return made up to 26/06/05; full list of members
|
21 July 2005 | Return made up to 26/06/05; full list of members
|
31 January 2005 | Group of companies' accounts made up to 3 April 2004 (22 pages) |
31 January 2005 | Group of companies' accounts made up to 3 April 2004 (22 pages) |
31 January 2005 | Group of companies' accounts made up to 3 April 2004 (22 pages) |
8 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 26/06/04; full list of members (8 pages) |
24 January 2004 | Group of companies' accounts made up to 29 March 2003 (24 pages) |
24 January 2004 | Group of companies' accounts made up to 29 March 2003 (24 pages) |
9 December 2003 | Return made up to 26/06/03; full list of members; amend
|
9 December 2003 | Return made up to 26/06/03; full list of members; amend
|
24 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
24 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
21 January 2003 | Group of companies' accounts made up to 30 March 2002 (22 pages) |
21 January 2003 | Group of companies' accounts made up to 30 March 2002 (22 pages) |
30 September 2002 | Director's particulars changed (1 page) |
30 September 2002 | Director's particulars changed (1 page) |
15 July 2002 | Return made up to 26/06/02; full list of members (9 pages) |
15 July 2002 | Return made up to 26/06/02; full list of members (9 pages) |
15 May 2002 | Partic of mort/charge * (5 pages) |
15 May 2002 | Partic of mort/charge * (5 pages) |
14 May 2002 | Declaration of assistance for shares acquisition (12 pages) |
14 May 2002 | Declaration of assistance for shares acquisition (12 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
20 December 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
20 December 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
3 July 2001 | Return made up to 26/06/01; full list of members (9 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (9 pages) |
7 December 2000 | Full group accounts made up to 1 April 2000 (23 pages) |
7 December 2000 | Full group accounts made up to 1 April 2000 (23 pages) |
7 December 2000 | Full group accounts made up to 1 April 2000 (23 pages) |
16 November 2000 | Dec mort/charge * (4 pages) |
16 November 2000 | Dec mort/charge * (4 pages) |
16 November 2000 | Dec mort/charge release * (4 pages) |
16 November 2000 | Dec mort/charge * (4 pages) |
16 November 2000 | Dec mort/charge * (4 pages) |
16 November 2000 | Dec mort/charge release * (4 pages) |
13 July 2000 | Return made up to 26/06/00; full list of members (9 pages) |
13 July 2000 | £ ic 1541039/1001039 01/10/99 £ sr 540000@1=540000 (1 page) |
13 July 2000 | Return made up to 26/06/00; full list of members (9 pages) |
13 July 2000 | £ ic 1541039/1001039 01/10/99 £ sr 540000@1=540000 (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (3 pages) |
4 May 2000 | New director appointed (3 pages) |
4 May 2000 | New director appointed (2 pages) |
22 December 1999 | Full group accounts made up to 3 April 1999 (23 pages) |
22 December 1999 | Full group accounts made up to 3 April 1999 (23 pages) |
22 December 1999 | Full group accounts made up to 3 April 1999 (23 pages) |
22 June 1999 | Return made up to 26/06/99; full list of members (12 pages) |
22 June 1999 | Return made up to 26/06/99; full list of members (12 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
19 January 1999 | Full group accounts made up to 28 March 1998 (23 pages) |
19 January 1999 | Full group accounts made up to 28 March 1998 (23 pages) |
29 October 1998 | £ ic 1707707/1541039 30/09/98 £ sr 166668@1=166668 (1 page) |
29 October 1998 | £ ic 1707707/1541039 30/09/98 £ sr 166668@1=166668 (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
1 September 1998 | Memorandum and Articles of Association (26 pages) |
1 September 1998 | £ ic 1738907/1707707 21/08/98 £ sr 31200@1=31200 (1 page) |
1 September 1998 | £ ic 1738907/1707707 21/08/98 £ sr 31200@1=31200 (1 page) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
1 September 1998 | Memorandum and Articles of Association (26 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
2 July 1998 | Return made up to 26/06/98; full list of members (19 pages) |
2 July 1998 | Return made up to 26/06/98; full list of members (19 pages) |
5 May 1998 | Location of register of members (1 page) |
5 May 1998 | Location of register of members (1 page) |
5 May 1998 | Location of register of directors' interests (1 page) |
5 May 1998 | Location of register of directors' interests (1 page) |
14 January 1998 | Full group accounts made up to 29 March 1997 (24 pages) |
14 January 1998 | Full group accounts made up to 29 March 1997 (24 pages) |
2 October 1997 | £ ic 1905573/1738907 30/09/97 £ sr 166666@1=166666 (1 page) |
2 October 1997 | £ ic 1905573/1738907 30/09/97 £ sr 166666@1=166666 (1 page) |
9 July 1997 | Return made up to 26/06/97; change of members
|
9 July 1997 | Return made up to 26/06/97; change of members
|
1 July 1997 | £ ic 2072239/1905573 17/02/97 £ sr 166666@1=166666 (1 page) |
1 July 1997 | £ ic 2072239/1905573 17/02/97 £ sr 166666@1=166666 (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
16 January 1997 | Full group accounts made up to 30 March 1996 (23 pages) |
16 January 1997 | Full group accounts made up to 30 March 1996 (23 pages) |
27 June 1996 | Return made up to 26/06/96; no change of members (15 pages) |
27 June 1996 | Return made up to 26/06/96; no change of members (15 pages) |
24 January 1996 | Full group accounts made up to 1 April 1995 (23 pages) |
24 January 1996 | Full group accounts made up to 1 April 1995 (23 pages) |
24 January 1996 | Full group accounts made up to 1 April 1995 (23 pages) |
4 July 1995 | Return made up to 26/06/95; full list of members (22 pages) |
4 July 1995 | Return made up to 26/06/95; full list of members (22 pages) |
30 January 1995 | Full group accounts made up to 2 April 1994 (22 pages) |
30 January 1995 | Full group accounts made up to 2 April 1994 (22 pages) |
30 January 1995 | Full group accounts made up to 2 April 1994 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (179 pages) |
18 October 1994 | Memorandum and Articles of Association (46 pages) |
18 October 1994 | Memorandum and Articles of Association (46 pages) |
22 February 1993 | New director appointed (4 pages) |
22 February 1993 | New director appointed (4 pages) |
20 January 1993 | Full group accounts made up to 28 March 1992 (19 pages) |
20 January 1993 | Full group accounts made up to 28 March 1992 (19 pages) |
9 August 1991 | Nc inc already adjusted 23/07/91 (1 page) |
9 August 1991 | Ad 23/07/91--------- £ si 1540000@1=1540000 £ ic 501000/2041000 (2 pages) |
9 August 1991 | Registered office changed on 09/08/91 from: 12 hope street edinburgh EH2 4DD (1 page) |
7 August 1991 | Partic of mort/charge 8794 (3 pages) |
7 August 1991 | New director appointed (4 pages) |
7 August 1991 | Partic of mort/charge 8794 (3 pages) |
1 August 1991 | Director resigned (4 pages) |
22 July 1991 | Nc inc already adjusted 04/07/91 (1 page) |
4 July 1991 | Company name changed wjb (251) LIMITED\certificate issued on 04/07/91 (3 pages) |
4 July 1991 | Company name changed wjb (251) LIMITED\certificate issued on 04/07/91 (3 pages) |
26 June 1991 | Incorporation (27 pages) |
26 June 1991 | Incorporation (27 pages) |