Glasgow Airport Business Park
Paisley
PA3 2SJ
Scotland
Secretary Name | Graham MacDonald Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 1995(3 years, 5 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | The Lightyear Building Marchburn Drive Glasgow Airport Business Park Paisley PA3 2SJ Scotland |
Director Name | Mr Graham MacDonald Sinclair |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2014(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Lightyear Building Marchburn Drive Glasgow Airport Business Park Paisley PA3 2SJ Scotland |
Director Name | Hugh Francis Murray |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(same day as company formation) |
Role | Shipper |
Correspondence Address | 29 Rosetta Park Belfast County Antrim BT6 0DL Northern Ireland |
Director Name | John Barry Ernest McCorkell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(same day as company formation) |
Role | Shipper |
Correspondence Address | Clanmurray Lower Quilly Road Dromore County Down BT25 1NL Northern Ireland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Craigleith Hill Edinburgh Midlothian EH4 2EF Scotland |
Director Name | Thomas Weir Campbell |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Inverleith Gardens Edinburgh Midlothian EH3 5PS Scotland |
Director Name | Mr David Joseph Hickey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 1993) |
Role | Grain Trader |
Correspondence Address | 59 Harmony Hill Lambeg Lisburn County Antrim BT27 4ET Northern Ireland |
Secretary Name | Karen Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | 31 Sandymount Lisburn County Antrim BT27 5TJ Northern Ireland |
Director Name | Andrew Hannay Cochran |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(1 year, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 1995) |
Role | Trader |
Correspondence Address | Green Park Abbotsford Road North Berwick East Lothian EH39 5DB Scotland |
Director Name | Andrew Hannay Cochran |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(1 year, 10 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 1995) |
Role | Trader |
Correspondence Address | Green Park Abbotsford Road North Berwick East Lothian EH39 5DB Scotland |
Director Name | Jurgen Johannes Sievers |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 November 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1997) |
Role | Manager |
Correspondence Address | Hage-Fitterweg 348 Rotterdam Nl30363 |
Director Name | Mr Peter Graham William Simmonds |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berrishill Burstall Ipswich Suffolk IP8 3EQ |
Director Name | Mr Richard Thorold Maddin Scott |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(3 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 18 February 1997) |
Role | Northern Ireland |
Country of Residence | Northern Ireland |
Correspondence Address | Rossinnan Rva Rossinnan Irvinestown Enniskillen County Fermanagh BT94 1SH Northern Ireland |
Director Name | Johannes Josephus De Witte |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 February 1997(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1997) |
Role | Manager |
Correspondence Address | Haarstede 13 3155 Bv Maasland The Netherlands |
Director Name | Karel Walter Valken |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1997(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | Bremhorstlaan 27 Wassenaar 2244 Ep |
Director Name | Geert Cornelis Derk Visscher |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1997(5 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | Holleweg 54 Amerongen 3958 Eb |
Director Name | John Michael Rendle |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 April 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 154 Valley Road Ipswich Suffolk IP4 3AJ |
Director Name | Hugo Willem Stam |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 July 1999(7 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 March 2013) |
Role | Chief Executive Officer |
Country of Residence | The Netherlands |
Correspondence Address | PO Box 113 40 Boompjes Rotterdam 3000 Ac |
Director Name | Cornelis Stans |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 July 1999(7 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 October 2006) |
Role | Company Director |
Correspondence Address | Arica 119 Capelle Aan Den Ijssel 2903 Pd |
Director Name | Remco Marcel Van Gelderen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 October 2006(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 12 November 2018) |
Role | Financial Accountant |
Country of Residence | Netherlands |
Correspondence Address | PO Box 113 40 Boompjes Rotterdam 3000 Ac |
Director Name | Daniel Constantijn Vriens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 April 2012(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 November 2018) |
Role | Chief Operating Officer |
Country of Residence | Netherlands |
Correspondence Address | PO Box 113 40 Boompjes Rotterdam 3000 Ac |
Director Name | Mr Robert Van Der Zee |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 2013(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 November 2018) |
Role | General Manager |
Country of Residence | Netherlands |
Correspondence Address | 40 Boompjes Rotterdam 3011 Xb |
Secretary Name | Strathern & Blair Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1992(same day as company formation) |
Correspondence Address | 12 South Charlotte Street Edinburgh Midlothian EH2 4AY Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 May 1993) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Website | www.cefetra.com |
---|
Registered Address | The Lightyear Building Marchburn Drive Glasgow Airport Business Park Paisley PA3 2SJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 3 other UK companies use this postal address |
771k at £1 | Cefetra Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £773,944,000 |
Gross Profit | £11,565,000 |
Net Worth | £26,762,000 |
Cash | £1,373,000 |
Current Liabilities | £62,107,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
17 November 2004 | Delivered on: 1 December 2004 Satisfied on: 24 October 2013 Persons entitled: Cooperatieve Centrale Raiffeissen-Boerenleenbank B.A. Classification: Floating charge Secured details: All sums due or to become due. Particulars: All stock including but not limited to grains and or other agricultural cmmodities. Fully Satisfied |
---|---|
17 November 2004 | Delivered on: 1 December 2004 Satisfied on: 24 October 2013 Persons entitled: Ing Bank N.V. Classification: Floating charge Secured details: All sums due or to become due. Particulars: All stock including but not limited to grains and/or agricultural commodoties. Fully Satisfied |
14 May 2004 | Delivered on: 18 May 2004 Satisfied on: 24 October 2013 Persons entitled: Ing Bank Nv Classification: Floating charge Secured details: All sums due or to become due. Particulars: All stock including but not limited to grains. Fully Satisfied |
14 May 2004 | Delivered on: 18 May 2004 Satisfied on: 24 October 2013 Persons entitled: Cooperatieve Centrale Raiffeissen-Boerenleenbank Ba Classification: Floating charge Secured details: All sums due or to become due. Particulars: All stock including but not limited to grains. Fully Satisfied |
14 May 2004 | Delivered on: 18 May 2004 Satisfied on: 24 October 2013 Persons entitled: Ing Bank Nv Classification: Floating charge Secured details: All sums due or to become due. Particulars: All stock including but not limited to grains. Fully Satisfied |
10 November 1995 | Delivered on: 17 November 1995 Satisfied on: 8 May 2003 Persons entitled: Nidera Handelscompagnie Bv Classification: Bond & floating charge Secured details: All sums due, or to become due to the company and another. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
18 January 1995 | Delivered on: 24 January 1995 Satisfied on: 15 January 1996 Persons entitled: National Westminster 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 |
5 August 2011 | Delivered on: 19 August 2011 Satisfied on: 24 October 2013 Persons entitled: Ing Bank N.V. Classification: Floating charge Secured details: All sums due or to become due. Particulars: All stock including but not limited to grains and other agricultural commodities as well as all other products. See form for further details. Fully Satisfied |
8 September 1993 | Delivered on: 17 September 1993 Satisfied on: 3 January 1996 Persons entitled: Northern Bank Limited 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 |
5 August 2011 | Delivered on: 19 August 2011 Satisfied on: 24 October 2013 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Classification: Floating charge Secured details: All sums due or to become due. Particulars: All stock including but not limited to grains and other agricultural commodities as well as all other products. See form for further details. Fully Satisfied |
5 August 2011 | Delivered on: 19 August 2011 Satisfied on: 24 October 2013 Persons entitled: Abn Amro N.V. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
1 August 2011 | Delivered on: 18 August 2011 Satisfied on: 24 October 2013 Persons entitled: Ing Bank N.V. Classification: Floating charge Secured details: All sums due or to become due. Particulars: All stock including but not limited to grains and other agricultural commodities. See form for further details. Fully Satisfied |
1 August 2011 | Delivered on: 18 August 2011 Satisfied on: 24 October 2013 Persons entitled: Abn Amro N.V. Classification: Floating charge Secured details: All sums due or to become due. Particulars: All stock including but not limited to grains and other agricultural commodities. See form for further details. Fully Satisfied |
1 August 2011 | Delivered on: 18 August 2011 Satisfied on: 24 October 2013 Persons entitled: Coooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Classification: Floating charge Secured details: All sums due or to become due. Particulars: All stock including but not limited to grains and other agricultural commodities. See form for further details. Fully Satisfied |
12 July 2011 | Delivered on: 18 July 2011 Satisfied on: 24 October 2013 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
12 July 2011 | Delivered on: 18 July 2011 Satisfied on: 24 October 2013 Persons entitled: Ing Bank N.V. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
12 July 2011 | Delivered on: 18 July 2011 Satisfied on: 24 October 2013 Persons entitled: Abn Amro Bank N.V. Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
17 November 2004 | Delivered on: 8 December 2004 Satisfied on: 24 October 2013 Persons entitled: Ing Bank N.V. Classification: Floating charge Secured details: All obligations and liabilities under or pursuant to the facility agreement dated 27 december 2001. Particulars: All stock including but not limited to grains and/or other agricultural commodities in the widest possible sense owned by the chargor. Fully Satisfied |
17 November 2004 | Delivered on: 8 December 2004 Satisfied on: 24 October 2013 Persons entitled: Cooperatieve Centrale Raiffeissen-Boerenleenbank B.A. Classification: Floating charge Secured details: All obligations and liabilities due under or pursuant to the facility agreement dated 27 december 2001. Particulars: All stock including but not limited to grains and/or other agricultural commodities in the widest possible sense owned by the chargor. Fully Satisfied |
7 December 2020 | Delivered on: 10 December 2020 Persons entitled: Coöperatieve Rabobank U.A. as the Bank (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
24 December 2019 | Delivered on: 6 January 2020 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
24 December 2019 | Delivered on: 6 January 2020 Persons entitled: Abn Amro Bank N.V. Classification: A registered charge Outstanding |
24 December 2019 | Delivered on: 6 January 2020 Persons entitled: Ing Bank N.V. Classification: A registered charge Outstanding |
24 December 2019 | Delivered on: 6 January 2020 Persons entitled: Ing Bank N.V. Classification: A registered charge Outstanding |
24 February 2021 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
10 December 2020 | Registration of charge SC1387300025, created on 7 December 2020 (50 pages) |
27 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
6 January 2020 | Registration of charge SC1387300023, created on 24 December 2019 (20 pages) |
6 January 2020 | Registration of charge SC1387300022, created on 24 December 2019 (45 pages) |
6 January 2020 | Registration of charge SC1387300021, created on 24 December 2019 (40 pages) |
6 January 2020 | Registration of charge SC1387300024, created on 24 December 2019 (25 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
24 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
21 December 2018 | Registered office address changed from C/O Vialex 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland to The Lightyear Building Marchburn Drive Glasgow Airport Business Park Paisley PA3 2SJ on 21 December 2018 (1 page) |
7 December 2018 | Termination of appointment of Daniel Constantijn Vriens as a director on 12 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Remco Marcel Van Gelderen as a director on 12 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Robert Van Der Zee as a director on 12 November 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
2 August 2018 | Registered office address changed from King George V Dock Glasgow G51 4SE to C/O Vialex 1-4 Atholl Crescent Edinburgh EH3 8HA on 2 August 2018 (1 page) |
11 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
13 December 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
13 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
13 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
2 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
13 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2015 (19 pages) |
13 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2015 (19 pages) |
30 April 2015 | Appointment of Mr Graham Macdonald Sinclair as a director on 9 September 2014 (2 pages) |
30 April 2015 | Appointment of Mr Graham Macdonald Sinclair as a director on 9 September 2014 (2 pages) |
30 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
Statement of capital on 2015-05-13
|
30 April 2015 | Appointment of Mr Graham Macdonald Sinclair as a director on 9 September 2014 (2 pages) |
30 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
Statement of capital on 2015-05-13
|
26 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
10 July 2014 | Appointment of Mr Robert Van Der Zee as a director (2 pages) |
10 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Appointment of Mr Robert Van Der Zee as a director (2 pages) |
24 October 2013 | Satisfaction of charge 16 in full (4 pages) |
24 October 2013 | Satisfaction of charge 6 in full (4 pages) |
24 October 2013 | Satisfaction of charge 9 in full (4 pages) |
24 October 2013 | Satisfaction of charge 6 in full (4 pages) |
24 October 2013 | Satisfaction of charge 14 in full (4 pages) |
24 October 2013 | Satisfaction of charge 13 in full (4 pages) |
24 October 2013 | Satisfaction of charge 8 in full (4 pages) |
24 October 2013 | Satisfaction of charge 12 in full (4 pages) |
24 October 2013 | Satisfaction of charge 19 in full (4 pages) |
24 October 2013 | Satisfaction of charge 8 in full (4 pages) |
24 October 2013 | Satisfaction of charge 7 in full (4 pages) |
24 October 2013 | Satisfaction of charge 20 in full (4 pages) |
24 October 2013 | Satisfaction of charge 7 in full (4 pages) |
24 October 2013 | Satisfaction of charge 9 in full (4 pages) |
24 October 2013 | Satisfaction of charge 12 in full (4 pages) |
24 October 2013 | Satisfaction of charge 20 in full (4 pages) |
24 October 2013 | Satisfaction of charge 11 in full (4 pages) |
24 October 2013 | Satisfaction of charge 19 in full (4 pages) |
24 October 2013 | Satisfaction of charge 13 in full (4 pages) |
24 October 2013 | Satisfaction of charge 14 in full (4 pages) |
24 October 2013 | Satisfaction of charge 5 in full (4 pages) |
24 October 2013 | Satisfaction of charge 17 in full (4 pages) |
24 October 2013 | Satisfaction of charge 15 in full (4 pages) |
24 October 2013 | Satisfaction of charge 5 in full (4 pages) |
24 October 2013 | Satisfaction of charge 10 in full (4 pages) |
24 October 2013 | Satisfaction of charge 10 in full (4 pages) |
24 October 2013 | Satisfaction of charge 15 in full (4 pages) |
24 October 2013 | Satisfaction of charge 18 in full (4 pages) |
24 October 2013 | Satisfaction of charge 16 in full (4 pages) |
24 October 2013 | Satisfaction of charge 18 in full (4 pages) |
24 October 2013 | Satisfaction of charge 11 in full (4 pages) |
24 October 2013 | Satisfaction of charge 17 in full (4 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 April 2013 | Termination of appointment of Hugo Stam as a director (1 page) |
15 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Termination of appointment of Hugo Stam as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (24 pages) |
15 June 2012 | Appointment of Daniel Constantijn Vriens as a director (2 pages) |
15 June 2012 | Appointment of Daniel Constantijn Vriens as a director (2 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Secretary's details changed for Graham Macdonald Sinclair on 10 April 2012 (1 page) |
16 April 2012 | Director's details changed for Andrew Robert Charles Mackay on 10 April 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Graham Macdonald Sinclair on 10 April 2012 (1 page) |
16 April 2012 | Director's details changed for Andrew Robert Charles Mackay on 10 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
22 July 2011 | Duplicate mortgage certificatecharge no:13 (9 pages) |
22 July 2011 | Duplicate mortgage certificatecharge no:13 (9 pages) |
18 July 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
18 July 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
18 July 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
18 July 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
18 July 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
18 July 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
18 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Particulars of variation of rights attached to shares (3 pages) |
22 November 2010 | Particulars of variation of rights attached to shares (3 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Change of share class name or designation (2 pages) |
22 November 2010 | Change of share class name or designation (2 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 May 2010 | Director's details changed for Hugo Willem Stam on 10 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Hugo Willem Stam on 10 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Remco Marcel Van Gelderen on 10 April 2010 (2 pages) |
21 May 2010 | Director's details changed for Remco Marcel Van Gelderen on 10 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
28 April 2009 | Secretary's change of particulars / graham sinclair / 18/12/2008 (1 page) |
28 April 2009 | Secretary's change of particulars / graham sinclair / 18/12/2008 (1 page) |
28 April 2009 | Director's change of particulars / hugo stam / 10/04/2009 (1 page) |
28 April 2009 | Director's change of particulars / hugo stam / 10/04/2009 (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | Director resigned (1 page) |
20 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
25 July 2006 | Return made up to 10/06/06; full list of members (3 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
29 January 2005 | Full accounts made up to 31 December 2003 (17 pages) |
29 January 2005 | Full accounts made up to 31 December 2003 (17 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
1 December 2004 | Partic of mort/charge * (3 pages) |
1 December 2004 | Partic of mort/charge * (3 pages) |
1 December 2004 | Partic of mort/charge * (3 pages) |
1 December 2004 | Partic of mort/charge * (3 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 June 2004 | Return made up to 10/06/04; full list of members
|
14 June 2004 | Return made up to 10/06/04; full list of members
|
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Return made up to 10/06/03; full list of members (8 pages) |
6 August 2003 | Return made up to 10/06/03; full list of members (8 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
8 May 2003 | Dec mort/charge * (4 pages) |
8 May 2003 | Dec mort/charge * (4 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 July 2002 | Company name changed mccorkell (scotland) LIMITED\certificate issued on 15/07/02 (2 pages) |
15 July 2002 | Company name changed mccorkell (scotland) LIMITED\certificate issued on 15/07/02 (2 pages) |
20 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
20 June 2002 | Return made up to 10/06/02; full list of members (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
18 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
4 July 2000 | Return made up to 10/06/00; full list of members
|
4 July 2000 | Return made up to 10/06/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
21 July 1999 | Ad 07/07/99--------- £ si 271000@1=271000 £ ic 500000/771000 (2 pages) |
21 July 1999 | Ad 07/07/99--------- £ si 271000@1=271000 £ ic 500000/771000 (2 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
15 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
15 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
17 November 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
17 November 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
16 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
16 June 1998 | Return made up to 10/06/98; full list of members (6 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
31 July 1997 | Return made up to 10/06/97; full list of members
|
31 July 1997 | Return made up to 10/06/97; full list of members
|
1 July 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
1 July 1997 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
17 March 1997 | Full accounts made up to 31 May 1996 (18 pages) |
17 March 1997 | Full accounts made up to 31 May 1996 (18 pages) |
13 August 1996 | Full accounts made up to 31 May 1995 (16 pages) |
13 August 1996 | Full accounts made up to 31 May 1995 (16 pages) |
4 July 1996 | Return made up to 10/06/96; full list of members
|
4 July 1996 | Return made up to 10/06/96; full list of members
|
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
18 March 1996 | Delivery ext'd 3 mth 31/05/95 (2 pages) |
18 March 1996 | Delivery ext'd 3 mth 31/05/95 (2 pages) |
15 January 1996 | Dec mort/charge * (4 pages) |
15 January 1996 | Dec mort/charge * (4 pages) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Secretary resigned (1 page) |
3 January 1996 | Dec mort/charge * (2 pages) |
3 January 1996 | Dec mort/charge * (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
20 November 1995 | Resolutions
|
20 November 1995 | Memorandum and Articles of Association (46 pages) |
20 November 1995 | Memorandum and Articles of Association (46 pages) |
20 November 1995 | Resolutions
|
17 November 1995 | Partic of mort/charge * (18 pages) |
17 November 1995 | Partic of mort/charge * (18 pages) |
12 June 1995 | Ad 22/12/92--------- £ si 499998@1 (2 pages) |
12 June 1995 | Ad 22/12/92--------- £ si 499998@1 (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
24 January 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
17 September 1993 | Partic of mort/charge * (3 pages) |
17 August 1992 | New director appointed (2 pages) |
28 July 1992 | Accounting reference date notified as 31/05 (1 page) |
10 June 1992 | Incorporation (29 pages) |
10 June 1992 | Incorporation (29 pages) |