Company NameT & C Holdings Limited
Company StatusDissolved
Company NumberSC135626
CategoryPrivate Limited Company
Incorporation Date17 December 1991(32 years, 3 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Daniel David Vardy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(20 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 24 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameSir Peter Vardy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(20 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 24 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMrs Claire Elizabeth Maith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2021(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 24 January 2023)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMary Catherine Broomfield
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(same day as company formation)
RoleHousewife
Correspondence AddressKincairn House
Blairs
Aberdeen
Aberdeenshire
AB1 5YQ
Scotland
Director NameWilliam McIntyre Broomfield
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(same day as company formation)
RoleCompany Director
Correspondence AddressKincairn House
Blairs
Aberdeen
Aberdeenshire
AB12 5YQ
Scotland
Director NameAlexander John Wilson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(4 years after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2004)
RoleCompany Director
Correspondence Address45 Richmondhill Road
Aberdeen
AB15 5EQ
Scotland
Director NameBrian Philip Sanders
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 June 2002)
RoleCompany Director
Correspondence Address319 Broomhill Road
Aberdeen
Aberdeenshire
AB10 7LR
Scotland
Director NameCatherine Anne Wilson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(4 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 May 2005)
RoleCompany Director
Correspondence Address45 Richmondhill Road
Aberdeen
AB15 4EQ
Scotland
Director NameMrs Jacqueline Elspeth Strachan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(4 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Athol Gordon Strachan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(4 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 November 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMargaret Jane Inglis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 May 1999)
RoleCompany Director
Correspondence Address19 Seafield Drive East
Aberdeen
AB1 7UX
Scotland
Director NameAlexander Seaton Inglis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(4 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1999)
RoleBusiness Managements Trainee
Correspondence Address19 Seafield Drive East
Aberdeen
AB15 7UX
Scotland
Director NameMrs Claire Maith
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(20 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Secretary NameClaire Maith
NationalityBritish
StatusResigned
Appointed30 November 2012(20 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 September 2018)
RoleCompany Director
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMr Martin Paul Reay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(26 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 February 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Secretary NameMr Martin Paul Reay
StatusResigned
Appointed29 October 2018(26 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 February 2019)
RoleCompany Director
Correspondence AddressThe Wright Business Centre 1 Lonmay Road
Glasgow
G33 4EL
Scotland
Director NameMr Colin Wilson McLellan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(28 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2020)
RoleChief Finance Officer
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Director NameMr Christopher Derek Barber
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(28 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 August 2021)
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed17 December 1991(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed21 August 1997(5 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 November 2012)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitelexus.co.uk

Location

Registered AddressPioneer House Renshaw Place
Holytown
Motherwell
ML1 4UF
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£1,347,546
Current Liabilities£126

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 December 2012Delivered on: 12 January 2013
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 April 1992Delivered on: 27 April 1992
Satisfied on: 6 December 2012
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

Filing History

7 January 2021Appointment of Mr Christopher Derek Barber as a director on 1 December 2020 (2 pages)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
28 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
28 December 2020Termination of appointment of Colin Wilson Mclellan as a director on 16 December 2020 (1 page)
6 May 2020Registered office address changed from The Wright Business Centre 1 Lonmay Road Glasgow G33 4EL to Pioneer House Renshaw Place Holytown Motherwell ML1 4UF on 6 May 2020 (1 page)
14 April 2020Appointment of Mr Colin Wilson Mclellan as a director on 1 April 2020 (2 pages)
22 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
14 February 2019Termination of appointment of Martin Paul Reay as a secretary on 8 February 2019 (1 page)
14 February 2019Termination of appointment of Martin Paul Reay as a director on 8 February 2019 (1 page)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
29 October 2018Appointment of Mr Martin Paul Reay as a secretary on 29 October 2018 (2 pages)
29 October 2018Appointment of Mr Martin Paul Reay as a director on 29 October 2018 (2 pages)
1 October 2018Termination of appointment of Claire Maith as a secretary on 21 September 2018 (1 page)
1 October 2018Termination of appointment of Claire Maith as a director on 21 September 2018 (1 page)
1 October 2018Cessation of Claire Elizabeth Maith as a person with significant control on 21 September 2018 (1 page)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 703,290
(4 pages)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 703,290
(4 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 703,290
(4 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 703,290
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 July 2014Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages)
9 July 2014Director's details changed for Mr Peter Daniel David Vardy on 9 July 2014 (2 pages)
27 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 703,290
(4 pages)
27 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 703,290
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
2 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
2 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 December 2012Appointment of Mr Peter Daniel David Vardy as a director (3 pages)
17 December 2012Appointment of Sir Peter Vardy as a director (3 pages)
17 December 2012Appointment of Claire Maith as a secretary (3 pages)
17 December 2012Termination of appointment of Jacqueline Strachan as a director (2 pages)
17 December 2012Appointment of Mrs Claire Maith as a director (3 pages)
17 December 2012Termination of appointment of Athol Strachan as a director (2 pages)
17 December 2012Termination of appointment of Athol Strachan as a director (2 pages)
17 December 2012Appointment of Sir Peter Vardy as a director (3 pages)
17 December 2012Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 17 December 2012 (2 pages)
17 December 2012Termination of appointment of Jacqueline Strachan as a director (2 pages)
17 December 2012Appointment of Mr Peter Daniel David Vardy as a director (3 pages)
17 December 2012Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 17 December 2012 (2 pages)
17 December 2012Appointment of Mrs Claire Maith as a director (3 pages)
17 December 2012Appointment of Claire Maith as a secretary (3 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 November 2012Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
22 November 2012Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
20 April 2012Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Athol Gordon Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages)
20 April 2012Director's details changed for Jacqueline Elspeth Strachan on 9 April 2012 (2 pages)
13 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
13 February 2012Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages)
13 February 2012Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages)
13 February 2012Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages)
13 February 2012Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages)
30 March 2011Full accounts made up to 31 December 2010 (10 pages)
30 March 2011Full accounts made up to 31 December 2010 (10 pages)
9 March 2011Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages)
9 March 2011Director's details changed for Jacqueline Elspeth Strachan on 21 January 2011 (2 pages)
9 March 2011Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages)
9 March 2011Director's details changed for Athol Gordon Strachan on 21 January 2011 (2 pages)
28 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
29 March 2010Full accounts made up to 31 December 2009 (12 pages)
29 March 2010Full accounts made up to 31 December 2009 (12 pages)
24 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
3 November 2009Full accounts made up to 31 December 2008 (9 pages)
3 November 2009Full accounts made up to 31 December 2008 (9 pages)
23 April 2009Secretary appointed paull & williamsons LLP (1 page)
23 April 2009Secretary appointed paull & williamsons LLP (1 page)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
19 January 2009Return made up to 17/12/08; full list of members (5 pages)
19 January 2009Director's change of particulars / jacqueline strachan / 01/05/2008 (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Director's change of particulars / athol strachan / 01/05/2008 (1 page)
19 January 2009Director's change of particulars / jacqueline strachan / 01/05/2008 (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 17/12/08; full list of members (5 pages)
19 January 2009Director's change of particulars / athol strachan / 01/05/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from, investment house, 6 union row, aberdeen, AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from, investment house, 6 union row, aberdeen, AB10 1DQ (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
22 October 2008Full accounts made up to 31 December 2007 (9 pages)
22 October 2008Full accounts made up to 31 December 2007 (9 pages)
8 February 2008Resolutions
  • RES13 ‐ Dividend payable 28/12/07
(1 page)
8 February 2008Resolutions
  • RES13 ‐ Dividend payable 28/12/07
(1 page)
11 January 2008Return made up to 17/12/07; full list of members (5 pages)
11 January 2008Return made up to 17/12/07; full list of members (5 pages)
18 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
18 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
24 July 2007Full accounts made up to 30 September 2006 (10 pages)
24 July 2007Full accounts made up to 30 September 2006 (10 pages)
28 December 2006Return made up to 17/12/06; full list of members (5 pages)
28 December 2006Return made up to 17/12/06; full list of members (5 pages)
29 June 2006Full accounts made up to 30 September 2005 (9 pages)
29 June 2006Full accounts made up to 30 September 2005 (9 pages)
29 December 2005Return made up to 17/12/05; full list of members (6 pages)
29 December 2005Return made up to 17/12/05; full list of members (6 pages)
13 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2005Declaration of assistance for shares acquisition (5 pages)
13 July 2005Declaration of assistance for shares acquisition (5 pages)
13 July 2005Declaration of assistance for shares acquisition (5 pages)
13 July 2005Director resigned (1 page)
13 July 2005Declaration of assistance for shares acquisition (5 pages)
13 July 2005Declaration of assistance for shares acquisition (5 pages)
13 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2005Director resigned (1 page)
13 July 2005Declaration of assistance for shares acquisition (5 pages)
13 July 2005Declaration of assistance for shares acquisition (5 pages)
13 July 2005Declaration of assistance for shares acquisition (5 pages)
13 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2005Declaration of assistance for shares acquisition (5 pages)
13 July 2005Declaration of assistance for shares acquisition (5 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 July 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
4 July 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 December 2004Return made up to 17/12/04; full list of members (7 pages)
22 December 2004Return made up to 17/12/04; full list of members (7 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
28 July 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
28 July 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
7 January 2004Return made up to 17/12/03; full list of members (7 pages)
7 January 2004Return made up to 17/12/03; full list of members (7 pages)
21 May 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
21 May 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
22 December 2002Return made up to 17/12/02; full list of members (9 pages)
22 December 2002Return made up to 17/12/02; full list of members (9 pages)
7 November 2002Ad 01/10/02--------- £ si 1@1=1 £ ic 703289/703290 (2 pages)
7 November 2002Ad 01/10/02--------- £ si 1@1=1 £ ic 703289/703290 (2 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
17 July 2002£ ic 1233289/703289 07/06/02 £ sr 530000@1=530000 (1 page)
17 July 2002£ ic 1233289/703289 07/06/02 £ sr 530000@1=530000 (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 June 2002Director resigned (1 page)
14 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 June 2002Declaration of assistance for shares acquisition (5 pages)
14 June 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 June 2002Director resigned (1 page)
14 June 2002Declaration of assistance for shares acquisition (5 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
21 March 2002Group of companies' accounts made up to 30 September 2001 (29 pages)
21 March 2002Group of companies' accounts made up to 30 September 2001 (29 pages)
28 December 2001Return made up to 17/12/01; full list of members (9 pages)
28 December 2001Return made up to 17/12/01; full list of members (9 pages)
4 May 2001Registered office changed on 04/05/01 from: greenwell road, east tullos industrial, aberdeen, aberdeenshire AB12 3AT (1 page)
4 May 2001Registered office changed on 04/05/01 from: greenwell road, east tullos industrial, aberdeen, aberdeenshire AB12 3AT (1 page)
20 March 2001Full group accounts made up to 30 September 2000 (28 pages)
20 March 2001Full group accounts made up to 30 September 2000 (28 pages)
20 December 2000Return made up to 17/12/00; full list of members (9 pages)
20 December 2000Return made up to 17/12/00; full list of members (9 pages)
16 May 2000Registered office changed on 16/05/00 from: 44 union row, aberdeen, AB10 1SA (1 page)
16 May 2000Registered office changed on 16/05/00 from: 44 union row, aberdeen, AB10 1SA (1 page)
3 April 2000£ ic 1333289/1233289 28/03/00 £ sr 100000@1=100000 (1 page)
3 April 2000£ ic 1333289/1233289 28/03/00 £ sr 100000@1=100000 (1 page)
28 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
28 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
28 March 2000Full group accounts made up to 30 September 1999 (27 pages)
28 March 2000Full group accounts made up to 30 September 1999 (27 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Return made up to 17/12/99; full list of members (8 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Return made up to 17/12/99; full list of members (8 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
29 March 1999Full group accounts made up to 30 September 1998 (27 pages)
29 March 1999Full group accounts made up to 30 September 1998 (27 pages)
29 December 1998Director's particulars changed (1 page)
29 December 1998Director's particulars changed (1 page)
29 December 1998Return made up to 17/12/98; full list of members (9 pages)
29 December 1998Return made up to 17/12/98; full list of members (9 pages)
29 December 1998Director's particulars changed (1 page)
29 December 1998Director's particulars changed (1 page)
28 August 1998Auditor's resignation (1 page)
28 August 1998Auditor's resignation (1 page)
18 March 1998Full group accounts made up to 30 September 1997 (26 pages)
18 March 1998Full group accounts made up to 30 September 1997 (26 pages)
31 December 1997Return made up to 17/12/97; full list of members (10 pages)
31 December 1997Return made up to 17/12/97; full list of members (10 pages)
16 September 1997Secretary resigned (1 page)
16 September 1997New secretary appointed (2 pages)
16 September 1997Secretary resigned (1 page)
16 September 1997New secretary appointed (2 pages)
5 September 1997Registered office changed on 05/09/97 from: 15 golden square, aberdeen, AB9 1JF (1 page)
5 September 1997Registered office changed on 05/09/97 from: 15 golden square, aberdeen, AB9 1JF (1 page)
16 June 1997Full group accounts made up to 30 September 1996 (27 pages)
16 June 1997Full group accounts made up to 30 September 1996 (27 pages)
18 December 1996Return made up to 17/12/96; full list of members (10 pages)
18 December 1996Return made up to 17/12/96; full list of members (10 pages)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
9 April 1996Full group accounts made up to 30 September 1995 (26 pages)
9 April 1996Full group accounts made up to 30 September 1995 (26 pages)
20 December 1995Return made up to 17/12/95; full list of members (14 pages)
20 December 1995Return made up to 17/12/95; full list of members (14 pages)
26 May 1992Ad 14/04/92--------- £ si 1333287@1=1333287 £ ic 1333289/2666576 (2 pages)
26 May 1992Ad 14/04/92--------- £ si 1333287@1=1333287 £ ic 1333289/2666576 (2 pages)
13 May 1992Ad 14/04/92--------- £ si 1333287@1=1333287 £ ic 2/1333289 (2 pages)
13 May 1992Ad 14/04/92--------- £ si 1333287@1=1333287 £ ic 2/1333289 (2 pages)
17 December 1991Incorporation (20 pages)
17 December 1991Incorporation (20 pages)