Company NameHillhouse Quarry Group Limited
Company StatusActive
Company NumberSC135103
CategoryPrivate Limited Company
Incorporation Date19 November 1991(32 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr Robert McNaughton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(16 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Andrew Robert Richard Vernon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(21 years, 4 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Mark Munro
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(23 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMrs Emma Mary Von Hof
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(25 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Alistair McGowan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2022(30 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Secretary NameMr Raymond Charles Thom
StatusCurrent
Appointed01 August 2022(30 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Raymond Charles Thom
Date of BirthMay 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed20 October 2023(31 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameGordon Archibald Halliday Muir
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 months, 1 week after company formation)
Appointment Duration19 years, 1 month (resigned 30 April 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMuirfield 20a Fullerton Drive
Seamill
Ayrshire
KA23 9HT
Scotland
Director NameMr Charles Douglas Murray
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 months, 1 week after company formation)
Appointment Duration23 years (resigned 31 March 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Greville Edward Mervyn Vernon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 months, 1 week after company formation)
Appointment Duration25 years (resigned 18 April 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Hugh Richard Mervyn Vernon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 months, 1 week after company formation)
Appointment Duration25 years (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Secretary NameMr Graham O'Boyle
NationalityBritish
StatusResigned
Appointed31 March 1992(4 months, 1 week after company formation)
Appointment Duration18 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Moorburn Road
Largs
Ayrshire
KA30 9HY
Scotland
Director NameMr Graham O'Boyle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(17 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Secretary NameMr Charles Clifford Toyn
StatusResigned
Appointed01 April 2010(18 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Justin Matthew Gill
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(23 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Charles Clifford Toyn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(23 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr James Fitzpatrick Greville Vernon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(25 years after company formation)
Appointment Duration7 years, 3 months (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Jamie Crumlish
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(28 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Director NameMr Alan George Hill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2020(28 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2022)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
Secretary NameMr Alan Hill
StatusResigned
Appointed10 November 2020(28 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2022)
RoleCompany Director
Correspondence AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland

Contact

Websitehillhousegroup.co.uk
Email address[email protected]
Telephone01292 313311
Telephone regionAyr

Location

Registered AddressHillhouse Quarry
Troon
Ayrshire
KA10 7HX
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches7 other UK companies use this postal address

Shareholders

10k at £1Hillhouse Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,233,867
Gross Profit£10,667,919
Net Worth£18,822,749
Cash£5,195,723
Current Liabilities£9,402,699

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Charges

5 June 2007Delivered on: 15 June 2007
Satisfied on: 4 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That irregularly shaped plot of ground at annandale by kilmarnock in teh county of ayr comprising area of ground extending to fifty three one hundredth parts of a hectare or thereby and the triangular area of ground extending to six one-hundredth parts of a hectare or thereby and the area of ground once intended to be used as an access road extending to six metres or thereby in width for a length of ninety two metres or thereby and thereafter tapering in width over a distance of thirty three metres or thereby - see form 410 paper apart form for further details.
Fully Satisfied

Filing History

22 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
10 November 2020Appointment of Mr Alan George Hill as a director on 10 November 2020 (2 pages)
10 November 2020Appointment of Mr Alan Hill as a secretary on 10 November 2020 (2 pages)
3 July 2020Appointment of Mr Jamie Crumlish as a director on 1 July 2020 (2 pages)
12 June 2020Termination of appointment of Charles Clifford Toyn as a secretary on 31 May 2020 (1 page)
12 June 2020Termination of appointment of Charles Clifford Toyn as a director on 31 May 2020 (1 page)
19 December 2019Full accounts made up to 31 March 2019 (29 pages)
19 November 2019Cessation of Andrew Robert Richard Vernon as a person with significant control on 1 November 2019 (1 page)
19 November 2019Cessation of Greville Edward Mervyn Vernon as a person with significant control on 1 November 2019 (1 page)
19 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
19 November 2019Cessation of Hugh Richard Mervyn Vernon as a person with significant control on 1 November 2019 (1 page)
28 December 2018Full accounts made up to 31 March 2018 (27 pages)
19 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (29 pages)
21 December 2017Full accounts made up to 31 March 2017 (29 pages)
10 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
2 August 2017Full accounts made up to 31 March 2016 (29 pages)
2 August 2017Full accounts made up to 31 March 2016 (29 pages)
18 April 2017Termination of appointment of Hugh Richard Mervyn Vernon as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Greville Edward Mervyn Vernon as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Hugh Richard Mervyn Vernon as a director on 18 April 2017 (1 page)
18 April 2017Appointment of Mrs Emma Mary Von Hof as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of Mrs Emma Mary Von Hof as a director on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Greville Edward Mervyn Vernon as a director on 18 April 2017 (1 page)
9 December 2016Appointment of Mr James Fitzpatrick Greville Vernon as a director on 8 December 2016 (2 pages)
9 December 2016Appointment of Mr James Fitzpatrick Greville Vernon as a director on 8 December 2016 (2 pages)
8 December 2016Termination of appointment of Graham O'boyle as a director on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Graham O'boyle as a director on 8 December 2016 (1 page)
7 November 2016Confirmation statement made on 5 November 2016 with updates (8 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (8 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(7 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(7 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(7 pages)
2 November 2015Full accounts made up to 31 March 2015 (25 pages)
2 November 2015Full accounts made up to 31 March 2015 (25 pages)
7 April 2015Appointment of Mr Charles Clifford Toyn as a director on 1 April 2015 (2 pages)
7 April 2015Appointment of Mr Charles Clifford Toyn as a director on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of Charles Douglas Murray as a director on 31 March 2015 (1 page)
7 April 2015Appointment of Mr Charles Clifford Toyn as a director on 1 April 2015 (2 pages)
7 April 2015Termination of appointment of Charles Douglas Murray as a director on 31 March 2015 (1 page)
14 January 2015Appointment of Mr Justin Matthew Gill as a director on 12 January 2015 (2 pages)
14 January 2015Appointment of Mr Mark Munro as a director on 12 January 2015 (2 pages)
14 January 2015Appointment of Mr Mark Munro as a director on 12 January 2015 (2 pages)
14 January 2015Appointment of Mr Justin Matthew Gill as a director on 12 January 2015 (2 pages)
12 January 2015Auditor's resignation (1 page)
12 January 2015Auditor's resignation (1 page)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000
(6 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000
(6 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10,000
(6 pages)
21 October 2014Full accounts made up to 31 March 2014 (23 pages)
21 October 2014Full accounts made up to 31 March 2014 (23 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,000
(6 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,000
(6 pages)
29 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,000
(6 pages)
29 November 2013Director's details changed for Mr Greville Edward Mervyn Vernon on 28 November 2013 (2 pages)
29 November 2013Director's details changed for Mr Greville Edward Mervyn Vernon on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Charles Douglas Murray on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Andrew Robert Richard Vernon on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Robert Mcnaughton on 25 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Charles Douglas Murray on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Graham O'boyle on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Andrew Robert Richard Vernon on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Hugh Richard Mervyn Vernon on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Hugh Richard Mervyn Vernon on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Graham O'boyle on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mr Robert Mcnaughton on 25 November 2013 (2 pages)
18 September 2013Full accounts made up to 31 March 2013 (21 pages)
18 September 2013Full accounts made up to 31 March 2013 (21 pages)
3 April 2013Appointment of Mr Andrew Robert Richard Vernon as a director (2 pages)
3 April 2013Appointment of Mr Andrew Robert Richard Vernon as a director (2 pages)
4 December 2012Full accounts made up to 31 March 2012 (21 pages)
4 December 2012Full accounts made up to 31 March 2012 (21 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (7 pages)
12 December 2011Full accounts made up to 31 March 2011 (23 pages)
12 December 2011Full accounts made up to 31 March 2011 (23 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (7 pages)
18 May 2011Termination of appointment of Gordon Muir as a director (1 page)
18 May 2011Termination of appointment of Gordon Muir as a director (1 page)
17 January 2011Full accounts made up to 31 March 2010 (22 pages)
17 January 2011Full accounts made up to 31 March 2010 (22 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
10 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (8 pages)
6 April 2010Termination of appointment of Graham O'boyle as a secretary (1 page)
6 April 2010Appointment of Mr Charles Clifford Toyn as a secretary (1 page)
6 April 2010Appointment of Mr Charles Clifford Toyn as a secretary (1 page)
6 April 2010Termination of appointment of Graham O'boyle as a secretary (1 page)
23 December 2009Full accounts made up to 31 March 2009 (21 pages)
23 December 2009Full accounts made up to 31 March 2009 (21 pages)
5 November 2009Director's details changed for Gordon Archibald Halliday Muir on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Graham O'boyle on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Gordon Archibald Halliday Muir on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Hugh Richard Mervyn Vernon on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Hugh Richard Mervyn Vernon on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Mr Robert Mcnaughton on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Charles Douglas Murray on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Robert Mcnaughton on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Graham O'boyle on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Mr Robert Mcnaughton on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Gordon Archibald Halliday Muir on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Charles Douglas Murray on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for Charles Douglas Murray on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Hugh Richard Mervyn Vernon on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Graham O'boyle on 5 November 2009 (2 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 April 2009Director appointed mr graham o'boyle (1 page)
2 April 2009Director appointed mr graham o'boyle (1 page)
30 December 2008Full accounts made up to 31 March 2008 (19 pages)
30 December 2008Full accounts made up to 31 March 2008 (19 pages)
10 November 2008Return made up to 05/11/08; full list of members (5 pages)
10 November 2008Return made up to 05/11/08; full list of members (5 pages)
6 May 2008Director appointed mr robert mcnaughton (1 page)
6 May 2008Director appointed mr robert mcnaughton (1 page)
30 December 2007Full accounts made up to 31 March 2007 (19 pages)
30 December 2007Full accounts made up to 31 March 2007 (19 pages)
13 November 2007Return made up to 05/11/07; full list of members (3 pages)
13 November 2007Return made up to 05/11/07; full list of members (3 pages)
15 June 2007Partic of mort/charge * (5 pages)
15 June 2007Partic of mort/charge * (5 pages)
5 January 2007Return made up to 05/11/06; full list of members (3 pages)
5 January 2007Return made up to 05/11/06; full list of members (3 pages)
3 January 2007Full accounts made up to 31 March 2006 (20 pages)
3 January 2007Full accounts made up to 31 March 2006 (20 pages)
22 December 2005Full accounts made up to 31 March 2005 (15 pages)
22 December 2005Full accounts made up to 31 March 2005 (15 pages)
8 November 2005Return made up to 05/11/05; full list of members (3 pages)
8 November 2005Return made up to 05/11/05; full list of members (3 pages)
9 November 2004Return made up to 05/11/04; full list of members (8 pages)
9 November 2004Full accounts made up to 31 March 2004 (15 pages)
9 November 2004Return made up to 05/11/04; full list of members (8 pages)
9 November 2004Full accounts made up to 31 March 2004 (15 pages)
12 January 2004Full accounts made up to 31 March 2003 (16 pages)
12 January 2004Full accounts made up to 31 March 2003 (16 pages)
11 November 2003Return made up to 05/11/03; full list of members (8 pages)
11 November 2003Return made up to 05/11/03; full list of members (8 pages)
18 December 2002Full accounts made up to 31 March 2002 (14 pages)
18 December 2002Full accounts made up to 31 March 2002 (14 pages)
15 November 2002Return made up to 05/11/02; full list of members (8 pages)
15 November 2002Return made up to 05/11/02; full list of members (8 pages)
15 January 2002Full accounts made up to 31 March 2001 (13 pages)
15 January 2002Full accounts made up to 31 March 2001 (13 pages)
13 November 2001Return made up to 05/11/01; full list of members (7 pages)
13 November 2001Return made up to 05/11/01; full list of members (7 pages)
3 April 2001Company name changed hillhouse quarry company LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001Company name changed hillhouse quarry company LIMITED\certificate issued on 03/04/01 (2 pages)
10 January 2001Full accounts made up to 31 March 2000 (12 pages)
10 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 November 2000Return made up to 05/11/00; full list of members (7 pages)
28 November 2000Return made up to 05/11/00; full list of members (7 pages)
12 January 2000Full accounts made up to 31 March 1999 (21 pages)
12 January 2000Full accounts made up to 31 March 1999 (21 pages)
15 November 1999Return made up to 05/11/99; full list of members (7 pages)
15 November 1999Return made up to 05/11/99; full list of members (7 pages)
7 January 1999Full accounts made up to 31 March 1998 (12 pages)
7 January 1999Full accounts made up to 31 March 1998 (12 pages)
11 November 1998Return made up to 05/11/98; full list of members (7 pages)
11 November 1998Return made up to 05/11/98; full list of members (7 pages)
17 December 1997Full accounts made up to 31 March 1997 (10 pages)
17 December 1997Full accounts made up to 31 March 1997 (10 pages)
2 December 1997Return made up to 19/11/97; no change of members (5 pages)
2 December 1997Return made up to 19/11/97; no change of members (5 pages)
14 January 1997Full accounts made up to 31 March 1996 (10 pages)
14 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 November 1996Return made up to 19/11/96; no change of members (5 pages)
13 November 1996Return made up to 19/11/96; no change of members (5 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
22 January 1996Full accounts made up to 31 March 1995 (10 pages)
4 December 1995Return made up to 19/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 December 1995Return made up to 19/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 April 1992£ nc 1000/10000 31/03/92 (1 page)
6 April 1992Memorandum and Articles of Association (16 pages)
6 April 1992Memorandum and Articles of Association (16 pages)
6 April 1992£ nc 1000/10000 31/03/92 (1 page)
10 March 1992Company name changed\certificate issued on 10/03/92 (2 pages)
10 March 1992Company name changed\certificate issued on 10/03/92 (2 pages)
5 March 1992Registered office changed on 05/03/92 from: 24 great king street edinburgh EH3 6QN (1 page)
5 March 1992Registered office changed on 05/03/92 from: 24 great king street edinburgh EH3 6QN (1 page)
19 November 1991Incorporation (19 pages)
19 November 1991Incorporation (19 pages)