Company NameNorthcare (Scotland) Ltd.
Company StatusActive
Company NumberSC132665
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMrs Margaret Sawers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1992(7 months, 3 weeks after company formation)
Appointment Duration32 years, 2 months
RoleBusiness Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressLindsayfield Lodge
Rosaburn Avenue
East Kilbride
Glasgow
G75 9DE
Scotland
Secretary NameMrs Margaret Sawers
NationalityBritish
StatusCurrent
Appointed14 February 1992(7 months, 3 weeks after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindsayfield Lodge
Rosaburn Avenue
East Kilbride
Glasgow
G75 9DE
Scotland
Director NameMiss Katie Hannah Isabella Sawers
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(21 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLindsayfield Lodge
Rosaburn Avenue
East Kilbride
Glasgow
G75 9DE
Scotland
Director NameMr William John Sawers
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(21 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindsayfield Lodge
Rosaburn Avenue
East Kilbride
Glasgow
G75 9DE
Scotland
Director NameMr Allan William Gray Johnston
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(24 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLindsayfield Lodge
Rosaburn Avenue
East Kilbride
Glasgow
G75 9DE
Scotland
Director NameMary Meikle Anderson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 February 1992)
RoleNursing Home Administrator
Correspondence Address32 Dundrennan Road
Glasgow
Lanarkshire
G42 9SE
Scotland
Director NameMatthew Sawers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 month after company formation)
Appointment Duration20 years, 9 months (resigned 16 May 2012)
RoleNursing Home Director
Country of ResidenceScotland
Correspondence AddressNorth Kirktonmoor Farm
Eaglesham
Glasgow
Lanarkshire
G76 0QB
Scotland
Secretary NameMary Meikle Anderson
NationalityBritish
StatusResigned
Appointed30 July 1991(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence Address32 Dundrennan Road
Glasgow
Lanarkshire
G42 9SE
Scotland
Secretary NameMatthew Sawers
NationalityBritish
StatusResigned
Appointed20 December 1991(5 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 1999)
RoleNursing Home Director
Correspondence Address1 Coo Lane
Eaglesham
Glasgow
Lanarkshire
G76 0JP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 June 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.northcare.co.uk

Location

Registered AddressLindsayfield Lodge
Rosaburn Avenue
East Kilbride
Glasgow
G75 9DE
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South

Financials

Year2013
Turnover£8,852,398
Gross Profit£3,807,996
Net Worth£10,926,056
Cash£304,376
Current Liabilities£4,933,897

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

11 April 1994Delivered on: 27 April 1994
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
18 May 2023Delivered on: 29 May 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the areas of ground at union street, stirling comprising all and whole (a) the area of ground to the east of lower bridge street, stirling registered in the land register of scotland under title number STG71007; (b) the area of ground to the north of union street, stirling registered in the land register of scotland under title number STG75638 and (c) all and whole the area of ground at union street, stirling currently undergoing registration in the land register of scotland under title number STG84419.
Outstanding
4 May 2023Delivered on: 19 May 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects comprising an area of ground at drumby crescent, clarkston, which subjects are currently undergoing registration in the land register of scotland under title number REN148202.
Outstanding
26 November 2020Delivered on: 4 December 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 512 kilmarnock road, glasgow and being the subjects registered in the land register of scotland under title number GLA22867.
Outstanding
17 February 2020Delivered on: 21 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects comprising an area of ground at drumby crescent, clarkston, which subjects are currently undergoing registration in the land register of scotland under title number REN148202.
Outstanding
24 January 2020Delivered on: 1 February 2020
Persons entitled: Surplus Property Investments Limited

Classification: A registered charge
Particulars: An area of ground at drumby crescent, clarkston and which are currently undergoing registration in the land register of scotland under title number REN148202. Please refer to standard security annexed thereto.
Outstanding
23 January 2020Delivered on: 29 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects comprising an area of ground at drumby crescent, clarkston, which subjects are currently undergoing registration in the land register of scotland under title number REN148202.
Outstanding
8 March 2018Delivered on: 12 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 100 telford road edinburgh EH4 2NF being the subjects registered in the land register of scotland under title number MID129142.
Outstanding
17 August 2016Delivered on: 20 August 2016
Persons entitled: London & Continental Railways Limited

Classification: A registered charge
Particulars: Meggetgate, meggetland, edinburgh. MID139945.
Outstanding
17 August 2016Delivered on: 18 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the area of ground at meggetgate, meggetland, edinburgh being the subjects registered in the land register of scotland under title number MID139945.
Outstanding
9 April 2014Delivered on: 10 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Development site at stamperland hill, clarkston, glasgow.
Outstanding
24 March 2011Delivered on: 26 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 108 carmunnock road glasgow GLA76327.
Outstanding
18 August 2006Delivered on: 23 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground at greenhills road, east kilbride, south lanarkshire LAN170100.
Outstanding
15 January 2004Delivered on: 21 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land extending to approximately 2 acres at lindsayfield, east kilbride.
Outstanding
20 May 1994Delivered on: 3 June 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 polmuir road,aberdeen.
Outstanding
24 April 1992Delivered on: 13 May 1992
Satisfied on: 6 June 1994
Persons entitled: Clydesdale Bank Public Limited Company

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
26 February 1992Delivered on: 10 March 1992
Satisfied on: 19 May 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kirkton house nursing home kirkton of skene skene aberdeen.
Fully Satisfied
26 February 1992Delivered on: 10 March 1992
Satisfied on: 19 May 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Devanha gardens nursing home 9 polmuir road aberdeen.
Fully Satisfied
24 December 1991Delivered on: 6 January 1992
Satisfied on: 27 October 1997
Persons entitled: U C B Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kirkton house, kirkton of skene, aberdeenshire.
Fully Satisfied
24 December 1991Delivered on: 6 January 1992
Satisfied on: 27 October 1997
Persons entitled: U C B Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Devanha gardens nursing home, 9 polmuir road, ferryhill, aberdeen.
Fully Satisfied
15 October 1997Delivered on: 23 October 1997
Satisfied on: 1 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at kirkton,skene,westhill,aberdeenshire.
Fully Satisfied
13 October 1997Delivered on: 17 October 1997
Satisfied on: 1 March 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eildon nursing home, 23 eildon street, edinburgh.
Fully Satisfied
24 September 1997Delivered on: 3 October 1997
Satisfied on: 3 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Victoria nursing home, 16 victoria street, blantyre,.
Fully Satisfied
23 September 1997Delivered on: 2 October 1997
Satisfied on: 3 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 victoria street, blantyre.
Fully Satisfied
26 October 1995Delivered on: 2 November 1995
Satisfied on: 27 October 1997
Persons entitled: Ucb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kirkton house nursing home, kirkton skene, aberdeen.
Fully Satisfied
20 October 1995Delivered on: 26 October 1995
Satisfied on: 16 December 1998
Persons entitled: Ucb Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 December 1994Delivered on: 21 December 1994
Satisfied on: 27 October 1997
Persons entitled: Ucb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St anne's nursing home, 23 eildon street, edinburgh.
Fully Satisfied
20 May 1994Delivered on: 3 June 1994
Satisfied on: 1 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kirkton house,kirkton,aberdeen.
Fully Satisfied
18 December 1991Delivered on: 23 December 1991
Satisfied on: 16 December 1998
Persons entitled: U C B Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 December 2020Registration of charge SC1326650030, created on 26 November 2020 (4 pages)
3 December 2020Full accounts made up to 30 November 2019 (35 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
21 February 2020Registration of charge SC1326650029, created on 17 February 2020 (5 pages)
1 February 2020Registration of charge SC1326650028, created on 24 January 2020 (6 pages)
30 January 2020Alterations to floating charge 7 (20 pages)
29 January 2020Registration of charge SC1326650027, created on 23 January 2020 (5 pages)
7 November 2019Memorandum and Articles of Association (34 pages)
7 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 August 2019Full accounts made up to 30 November 2018 (30 pages)
3 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
11 June 2018Full accounts made up to 30 November 2017 (31 pages)
12 March 2018Registration of charge SC1326650026, created on 8 March 2018 (5 pages)
21 August 2017Notification of Margaret Sawers as a person with significant control on 20 September 2016 (2 pages)
21 August 2017Notification of Margaret Sawers as a person with significant control on 20 September 2016 (2 pages)
19 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 June 2017Full accounts made up to 30 November 2016 (32 pages)
10 June 2017Full accounts made up to 30 November 2016 (32 pages)
1 September 2016Full accounts made up to 30 November 2015 (25 pages)
1 September 2016Full accounts made up to 30 November 2015 (25 pages)
20 August 2016Registration of charge SC1326650025, created on 17 August 2016 (7 pages)
20 August 2016Registration of charge SC1326650025, created on 17 August 2016 (7 pages)
18 August 2016Alterations to floating charge 7 (12 pages)
18 August 2016Registration of charge SC1326650024, created on 17 August 2016 (4 pages)
18 August 2016Alterations to floating charge 7 (12 pages)
18 August 2016Registration of charge SC1326650024, created on 17 August 2016 (4 pages)
22 July 2016Appointment of Mr Allan William Gray Johnston as a director on 1 December 2015 (2 pages)
22 July 2016Appointment of Mr Allan William Gray Johnston as a director on 1 December 2015 (2 pages)
22 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 500,000
(8 pages)
22 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 500,000
(8 pages)
11 August 2015Full accounts made up to 30 November 2014 (25 pages)
11 August 2015Full accounts made up to 30 November 2014 (25 pages)
17 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 500,000
(4 pages)
17 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 500,000
(4 pages)
19 December 2014Particulars of variation of rights attached to shares (4 pages)
19 December 2014Particulars of variation of rights attached to shares (4 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
18 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 December 2014Change of share class name or designation (2 pages)
18 December 2014Change of share class name or designation (2 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 500,000
(4 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 500,000
(4 pages)
9 May 2014Full accounts made up to 30 November 2013 (25 pages)
9 May 2014Full accounts made up to 30 November 2013 (25 pages)
10 April 2014Registration of charge 1326650023
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
10 April 2014Registration of charge 1326650023
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
3 April 2014Satisfaction of charge 17 in full (4 pages)
3 April 2014Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
3 April 2014Satisfaction of charge 16 in full (4 pages)
3 April 2014Satisfaction of charge 17 in full (4 pages)
3 April 2014Satisfaction of charge 16 in full (4 pages)
3 April 2014Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
10 June 2013Auditor's resignation (2 pages)
10 June 2013Auditor's resignation (2 pages)
6 June 2013Full accounts made up to 30 November 2012 (22 pages)
6 June 2013Full accounts made up to 30 November 2012 (22 pages)
28 September 2012Director's details changed for Mrs Margaret Sawers on 20 September 2012 (2 pages)
28 September 2012Appointment of Ms Katie Hannah Isabella Sawers as a director (2 pages)
28 September 2012Secretary's details changed for Mrs Margaret Sawers on 20 September 2012 (1 page)
28 September 2012Appointment of William John Sawers as a director (2 pages)
28 September 2012Director's details changed for Mrs Margaret Sawers on 20 September 2012 (2 pages)
28 September 2012Appointment of William John Sawers as a director (2 pages)
28 September 2012Appointment of Ms Katie Hannah Isabella Sawers as a director (2 pages)
28 September 2012Secretary's details changed for Mrs Margaret Sawers on 20 September 2012 (1 page)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
19 June 2012Full accounts made up to 30 November 2011 (23 pages)
19 June 2012Full accounts made up to 30 November 2011 (23 pages)
21 May 2012Termination of appointment of Matthew Sawers as a director (1 page)
21 May 2012Termination of appointment of Matthew Sawers as a director (1 page)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
7 June 2011Group of companies' accounts made up to 30 November 2010 (28 pages)
7 June 2011Group of companies' accounts made up to 30 November 2010 (28 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 22 (6 pages)
2 September 2010Group of companies' accounts made up to 30 November 2009 (29 pages)
2 September 2010Group of companies' accounts made up to 30 November 2009 (29 pages)
9 July 2010Director's details changed for Matthew Sawers on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Matthew Sawers on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Mrs Margaret Sawers on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Matthew Sawers on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mrs Margaret Sawers on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Mrs Margaret Sawers on 1 January 2010 (2 pages)
17 September 2009Full accounts made up to 30 November 2008 (24 pages)
17 September 2009Full accounts made up to 30 November 2008 (24 pages)
18 August 2009Full accounts made up to 30 November 2007 (22 pages)
18 August 2009Full accounts made up to 30 November 2007 (22 pages)
22 July 2009Return made up to 28/06/09; full list of members (4 pages)
22 July 2009Return made up to 28/06/09; full list of members (4 pages)
12 May 2009Return made up to 28/06/08; no change of members (4 pages)
12 May 2009Return made up to 28/06/08; no change of members (4 pages)
27 March 2008Full accounts made up to 30 November 2006 (22 pages)
27 March 2008Full accounts made up to 30 November 2006 (22 pages)
9 February 2008Return made up to 28/06/07; full list of members (7 pages)
9 February 2008Return made up to 28/06/07; full list of members (7 pages)
13 December 2006Full accounts made up to 30 November 2005 (19 pages)
13 December 2006Full accounts made up to 30 November 2005 (19 pages)
23 August 2006Partic of mort/charge * (3 pages)
23 August 2006Partic of mort/charge * (3 pages)
13 July 2006Return made up to 28/06/06; full list of members (7 pages)
13 July 2006Return made up to 28/06/06; full list of members (7 pages)
31 January 2006Full accounts made up to 30 November 2004 (18 pages)
31 January 2006Full accounts made up to 30 November 2004 (18 pages)
5 July 2005Return made up to 28/06/05; full list of members (7 pages)
5 July 2005Return made up to 28/06/05; full list of members (7 pages)
1 April 2005Dec mort/charge * (2 pages)
1 April 2005Dec mort/charge * (2 pages)
1 April 2005Dec mort/charge * (2 pages)
1 April 2005Dec mort/charge * (2 pages)
30 December 2004Full accounts made up to 30 November 2003 (19 pages)
30 December 2004Full accounts made up to 30 November 2003 (19 pages)
6 July 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
6 July 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
21 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
1 October 2003Full accounts made up to 30 November 2002 (20 pages)
1 October 2003Full accounts made up to 30 November 2002 (20 pages)
7 July 2003Return made up to 28/06/03; full list of members (7 pages)
7 July 2003Return made up to 28/06/03; full list of members (7 pages)
27 January 2003Company name changed northcare nursing homes LIMITED\certificate issued on 27/01/03 (2 pages)
27 January 2003Company name changed northcare nursing homes LIMITED\certificate issued on 27/01/03 (2 pages)
26 July 2002Return made up to 28/06/02; full list of members (7 pages)
26 July 2002Return made up to 28/06/02; full list of members (7 pages)
26 April 2002Full accounts made up to 30 November 2001 (20 pages)
26 April 2002Full accounts made up to 30 November 2001 (20 pages)
29 June 2001Return made up to 28/06/01; full list of members (6 pages)
29 June 2001Return made up to 28/06/01; full list of members (6 pages)
14 June 2001Full accounts made up to 30 November 2000 (19 pages)
14 June 2001Full accounts made up to 30 November 2000 (19 pages)
1 March 2001Dec mort/charge * (4 pages)
1 March 2001Dec mort/charge * (4 pages)
12 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 June 2000Full accounts made up to 30 November 1999 (18 pages)
9 June 2000Full accounts made up to 30 November 1999 (18 pages)
26 September 1999Full accounts made up to 30 November 1998 (18 pages)
26 September 1999Full accounts made up to 30 November 1998 (18 pages)
30 June 1999Return made up to 28/06/99; no change of members (4 pages)
30 June 1999Return made up to 28/06/99; no change of members (4 pages)
16 December 1998Dec mort/charge * (2 pages)
16 December 1998Dec mort/charge * (7 pages)
16 December 1998Dec mort/charge * (7 pages)
16 December 1998Dec mort/charge * (2 pages)
20 August 1998Full accounts made up to 30 November 1997 (19 pages)
20 August 1998Full accounts made up to 30 November 1997 (19 pages)
1 July 1998Return made up to 28/06/98; full list of members (6 pages)
1 July 1998Return made up to 28/06/98; full list of members (6 pages)
27 October 1997Dec mort/charge * (2 pages)
27 October 1997Dec mort/charge * (10 pages)
27 October 1997Dec mort/charge * (2 pages)
27 October 1997Dec mort/charge * (2 pages)
27 October 1997Dec mort/charge * (2 pages)
27 October 1997Dec mort/charge * (2 pages)
27 October 1997Dec mort/charge * (2 pages)
27 October 1997Dec mort/charge * (10 pages)
23 October 1997Partic of mort/charge * (7 pages)
23 October 1997Partic of mort/charge * (7 pages)
20 October 1997Ad 06/10/97--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
20 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 October 1997Nc inc already adjusted 05/10/97 (1 page)
20 October 1997Nc inc already adjusted 05/10/97 (1 page)
20 October 1997Ad 06/10/97--------- £ si 250000@1=250000 £ ic 100/250100 (2 pages)
17 October 1997Partic of mort/charge * (5 pages)
17 October 1997Partic of mort/charge * (5 pages)
3 October 1997Partic of mort/charge * (5 pages)
3 October 1997Partic of mort/charge * (5 pages)
2 October 1997Partic of mort/charge * (5 pages)
2 October 1997Partic of mort/charge * (5 pages)
1 October 1997Dec mort/charge release * (9 pages)
1 October 1997Dec mort/charge release * (9 pages)
1 October 1997Dec mort/charge release * (2 pages)
1 October 1997Dec mort/charge release * (2 pages)
9 September 1997Registered office changed on 09/09/97 from: 17 humbie road eaglesham glasgow G76 0LX (1 page)
9 September 1997Registered office changed on 09/09/97 from: 17 humbie road eaglesham glasgow G76 0LX (1 page)
14 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
2 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1997Full accounts made up to 30 November 1996 (18 pages)
18 June 1997Full accounts made up to 30 November 1996 (18 pages)
16 May 1997Registered office changed on 16/05/97 from: ferryhill lodge 9 polmuir road aberdeen AB1 2SP (1 page)
16 May 1997Registered office changed on 16/05/97 from: ferryhill lodge 9 polmuir road aberdeen AB1 2SP (1 page)
28 February 1997Alterations to a floating charge (11 pages)
28 February 1997Alterations to a floating charge (11 pages)
20 February 1997Alterations to a floating charge (8 pages)
20 February 1997Alterations to a floating charge (8 pages)
18 September 1996Full accounts made up to 30 November 1995 (15 pages)
18 September 1996Full accounts made up to 30 November 1995 (15 pages)
19 August 1996Return made up to 28/06/96; no change of members (4 pages)
19 August 1996Return made up to 28/06/96; no change of members (4 pages)
23 February 1996Alterations to a floating charge (11 pages)
23 February 1996Alterations to a floating charge (11 pages)
20 February 1996Alterations to a floating charge (8 pages)
20 February 1996Alterations to a floating charge (8 pages)
2 November 1995Partic of mort/charge * (5 pages)
2 November 1995Partic of mort/charge * (5 pages)
26 October 1995Full accounts made up to 30 November 1994 (17 pages)
26 October 1995Full accounts made up to 30 November 1994 (17 pages)
26 September 1995Return made up to 28/06/95; full list of members (6 pages)
26 September 1995Return made up to 28/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
4 March 1992Company name changed\certificate issued on 04/03/92 (2 pages)
4 March 1992Company name changed\certificate issued on 04/03/92 (2 pages)
31 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 August 1991Memorandum and Articles of Association (8 pages)
31 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 August 1991Memorandum and Articles of Association (8 pages)
24 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
24 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
28 June 1991Incorporation (14 pages)
28 June 1991Incorporation (14 pages)