Company NameCefetra Limited
DirectorsAndrew Robert Charles Mackay and Graham MacDonald Sinclair
Company StatusActive
Company NumberSC138730
CategoryPrivate Limited Company
Incorporation Date10 June 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameAndrew Robert Charles Mackay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(11 months, 3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleAgricultural Commodity Trader
Country of ResidenceScotland
Correspondence AddressThe Lightyear Building Marchburn Drive
Glasgow Airport Business Park
Paisley
PA3 2SJ
Scotland
Secretary NameGraham MacDonald Sinclair
NationalityBritish
StatusCurrent
Appointed04 December 1995(3 years, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressThe Lightyear Building Marchburn Drive
Glasgow Airport Business Park
Paisley
PA3 2SJ
Scotland
Director NameMr Graham MacDonald Sinclair
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2014(22 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Lightyear Building Marchburn Drive
Glasgow Airport Business Park
Paisley
PA3 2SJ
Scotland
Director NameHugh Francis Murray
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(same day as company formation)
RoleShipper
Correspondence Address29 Rosetta Park
Belfast
County Antrim
BT6 0DL
Northern Ireland
Director NameJohn Barry Ernest McCorkell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(same day as company formation)
RoleShipper
Correspondence AddressClanmurray Lower Quilly Road
Dromore
County Down
BT25 1NL
Northern Ireland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address5 Craigleith Hill
Edinburgh
Midlothian
EH4 2EF
Scotland
Director NameThomas Weir Campbell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address11 Inverleith Gardens
Edinburgh
Midlothian
EH3 5PS
Scotland
Director NameMr David Joseph Hickey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 1993)
RoleGrain Trader
Correspondence Address59 Harmony Hill
Lambeg
Lisburn
County Antrim
BT27 4ET
Northern Ireland
Secretary NameKaren Dickson
NationalityBritish
StatusResigned
Appointed19 May 1993(11 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 1995)
RoleCompany Director
Correspondence Address31 Sandymount
Lisburn
County Antrim
BT27 5TJ
Northern Ireland
Director NameAndrew Hannay Cochran
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 31 January 1995)
RoleTrader
Correspondence AddressGreen Park
Abbotsford Road
North Berwick
East Lothian
EH39 5DB
Scotland
Director NameAndrew Hannay Cochran
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(1 year, 10 months after company formation)
Appointment Duration9 months (resigned 31 January 1995)
RoleTrader
Correspondence AddressGreen Park
Abbotsford Road
North Berwick
East Lothian
EH39 5DB
Scotland
Director NameJurgen Johannes Sievers
Date of BirthJuly 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed14 November 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1997)
RoleManager
Correspondence AddressHage-Fitterweg 348
Rotterdam
Nl30363
Director NameMr Peter Graham William Simmonds
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(3 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerrishill
Burstall
Ipswich
Suffolk
IP8 3EQ
Director NameMr Richard Thorold Maddin Scott
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(3 years, 11 months after company formation)
Appointment Duration9 months (resigned 18 February 1997)
RoleNorthern Ireland
Country of ResidenceNorthern Ireland
Correspondence AddressRossinnan Rva
Rossinnan Irvinestown
Enniskillen
County Fermanagh
BT94 1SH
Northern Ireland
Director NameJohannes Josephus De Witte
Date of BirthApril 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed18 February 1997(4 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1997)
RoleManager
Correspondence AddressHaarstede 13
3155 Bv Maasland
The Netherlands
Director NameKarel Walter Valken
Date of BirthOctober 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1997(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 1999)
RoleCompany Director
Correspondence AddressBremhorstlaan 27
Wassenaar
2244 Ep
Director NameGeert Cornelis Derk Visscher
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed31 December 1997(5 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressHolleweg 54
Amerongen
3958 Eb
Director NameJohn Michael Rendle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 24 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address154 Valley Road
Ipswich
Suffolk
IP4 3AJ
Director NameHugo Willem Stam
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed07 July 1999(7 years after company formation)
Appointment Duration13 years, 8 months (resigned 01 March 2013)
RoleChief Executive Officer
Country of ResidenceThe Netherlands
Correspondence AddressPO Box 113
40 Boompjes
Rotterdam
3000 Ac
Director NameCornelis Stans
Date of BirthApril 1945 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed07 July 1999(7 years after company formation)
Appointment Duration7 years, 3 months (resigned 09 October 2006)
RoleCompany Director
Correspondence AddressArica 119
Capelle Aan Den Ijssel
2903 Pd
Director NameRemco Marcel Van Gelderen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed09 October 2006(14 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 12 November 2018)
RoleFinancial Accountant
Country of ResidenceNetherlands
Correspondence AddressPO Box 113
40 Boompjes
Rotterdam
3000 Ac
Director NameDaniel Constantijn Vriens
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed18 April 2012(19 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 November 2018)
RoleChief Operating Officer
Country of ResidenceNetherlands
Correspondence AddressPO Box 113
40 Boompjes
Rotterdam
3000 Ac
Director NameMr Robert Van Der Zee
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed19 December 2013(21 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 November 2018)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence Address40 Boompjes
Rotterdam
3011 Xb
Secretary NameStrathern & Blair Ws (Corporation)
StatusResigned
Appointed10 June 1992(same day as company formation)
Correspondence Address12 South Charlotte Street
Edinburgh
Midlothian
EH2 4AY
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed01 September 1992(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 May 1993)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland

Contact

Websitewww.cefetra.com

Location

Registered AddressThe Lightyear Building Marchburn Drive
Glasgow Airport Business Park
Paisley
PA3 2SJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches3 other UK companies use this postal address

Shareholders

771k at £1Cefetra Bv
100.00%
Ordinary

Financials

Year2014
Turnover£773,944,000
Gross Profit£11,565,000
Net Worth£26,762,000
Cash£1,373,000
Current Liabilities£62,107,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

17 November 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1995Delivered 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 1995Delivered 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 2011Delivered 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 1993Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2004Delivered 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 2004Delivered 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 2020Delivered 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 2019Delivered on: 6 January 2020
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
24 December 2019Delivered on: 6 January 2020
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
24 December 2019Delivered on: 6 January 2020
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Outstanding
24 December 2019Delivered on: 6 January 2020
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Outstanding

Filing History

24 February 2021Full accounts made up to 31 December 2019 (32 pages)
10 December 2020Registration of charge SC1387300025, created on 7 December 2020 (50 pages)
27 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
6 January 2020Registration of charge SC1387300023, created on 24 December 2019 (20 pages)
6 January 2020Registration of charge SC1387300022, created on 24 December 2019 (45 pages)
6 January 2020Registration of charge SC1387300021, created on 24 December 2019 (40 pages)
6 January 2020Registration of charge SC1387300024, created on 24 December 2019 (25 pages)
1 October 2019Full accounts made up to 31 December 2018 (27 pages)
24 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
21 December 2018Registered 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 2018Termination of appointment of Daniel Constantijn Vriens as a director on 12 November 2018 (1 page)
7 December 2018Termination of appointment of Remco Marcel Van Gelderen as a director on 12 November 2018 (1 page)
7 December 2018Termination of appointment of Robert Van Der Zee as a director on 12 November 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (26 pages)
2 August 2018Registered 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 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
13 December 2017Full accounts made up to 31 December 2016 (24 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 December 2016Full accounts made up to 31 December 2015 (24 pages)
13 December 2016Full accounts made up to 31 December 2015 (24 pages)
17 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 771,000
(7 pages)
17 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 771,000
(7 pages)
2 October 2015Full accounts made up to 31 December 2014 (28 pages)
2 October 2015Full accounts made up to 31 December 2014 (28 pages)
13 May 2015Second filing of AR01 previously delivered to Companies House made up to 10 April 2015 (19 pages)
13 May 2015Second filing of AR01 previously delivered to Companies House made up to 10 April 2015 (19 pages)
30 April 2015Appointment of Mr Graham Macdonald Sinclair as a director on 9 September 2014 (2 pages)
30 April 2015Appointment of Mr Graham Macdonald Sinclair as a director on 9 September 2014 (2 pages)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 771,000

Statement of capital on 2015-05-13
  • GBP 771,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/05/2015.
(7 pages)
30 April 2015Appointment of Mr Graham Macdonald Sinclair as a director on 9 September 2014 (2 pages)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 771,000

Statement of capital on 2015-05-13
  • GBP 771,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/05/2015.
(7 pages)
26 September 2014Full accounts made up to 31 December 2013 (22 pages)
26 September 2014Full accounts made up to 31 December 2013 (22 pages)
10 July 2014Appointment of Mr Robert Van Der Zee as a director (2 pages)
10 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 771,000
(6 pages)
10 July 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 771,000
(6 pages)
10 July 2014Appointment of Mr Robert Van Der Zee as a director (2 pages)
24 October 2013Satisfaction of charge 16 in full (4 pages)
24 October 2013Satisfaction of charge 6 in full (4 pages)
24 October 2013Satisfaction of charge 9 in full (4 pages)
24 October 2013Satisfaction of charge 6 in full (4 pages)
24 October 2013Satisfaction of charge 14 in full (4 pages)
24 October 2013Satisfaction of charge 13 in full (4 pages)
24 October 2013Satisfaction of charge 8 in full (4 pages)
24 October 2013Satisfaction of charge 12 in full (4 pages)
24 October 2013Satisfaction of charge 19 in full (4 pages)
24 October 2013Satisfaction of charge 8 in full (4 pages)
24 October 2013Satisfaction of charge 7 in full (4 pages)
24 October 2013Satisfaction of charge 20 in full (4 pages)
24 October 2013Satisfaction of charge 7 in full (4 pages)
24 October 2013Satisfaction of charge 9 in full (4 pages)
24 October 2013Satisfaction of charge 12 in full (4 pages)
24 October 2013Satisfaction of charge 20 in full (4 pages)
24 October 2013Satisfaction of charge 11 in full (4 pages)
24 October 2013Satisfaction of charge 19 in full (4 pages)
24 October 2013Satisfaction of charge 13 in full (4 pages)
24 October 2013Satisfaction of charge 14 in full (4 pages)
24 October 2013Satisfaction of charge 5 in full (4 pages)
24 October 2013Satisfaction of charge 17 in full (4 pages)
24 October 2013Satisfaction of charge 15 in full (4 pages)
24 October 2013Satisfaction of charge 5 in full (4 pages)
24 October 2013Satisfaction of charge 10 in full (4 pages)
24 October 2013Satisfaction of charge 10 in full (4 pages)
24 October 2013Satisfaction of charge 15 in full (4 pages)
24 October 2013Satisfaction of charge 18 in full (4 pages)
24 October 2013Satisfaction of charge 16 in full (4 pages)
24 October 2013Satisfaction of charge 18 in full (4 pages)
24 October 2013Satisfaction of charge 11 in full (4 pages)
24 October 2013Satisfaction of charge 17 in full (4 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
2 October 2013Full accounts made up to 31 December 2012 (21 pages)
15 April 2013Termination of appointment of Hugo Stam as a director (1 page)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
15 April 2013Termination of appointment of Hugo Stam as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
15 June 2012Appointment of Daniel Constantijn Vriens as a director (2 pages)
15 June 2012Appointment of Daniel Constantijn Vriens as a director (2 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
16 April 2012Secretary's details changed for Graham Macdonald Sinclair on 10 April 2012 (1 page)
16 April 2012Director's details changed for Andrew Robert Charles Mackay on 10 April 2012 (2 pages)
16 April 2012Secretary's details changed for Graham Macdonald Sinclair on 10 April 2012 (1 page)
16 April 2012Director's details changed for Andrew Robert Charles Mackay on 10 April 2012 (2 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
4 October 2011Full accounts made up to 31 December 2010 (20 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 19 (11 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 18 (11 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 18 (11 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 19 (11 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 20 (11 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 20 (11 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 16 (11 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 15 (11 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 15 (11 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 17 (11 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 16 (11 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 17 (11 pages)
22 July 2011Duplicate mortgage certificatecharge no:13 (9 pages)
22 July 2011Duplicate mortgage certificatecharge no:13 (9 pages)
18 July 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
18 July 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
18 July 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
18 July 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
18 July 2011Particulars of a mortgage or charge / charge no: 14 (8 pages)
18 July 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
18 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
22 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 November 2010Particulars of variation of rights attached to shares (3 pages)
22 November 2010Particulars of variation of rights attached to shares (3 pages)
22 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 November 2010Change of share class name or designation (2 pages)
22 November 2010Change of share class name or designation (2 pages)
22 September 2010Full accounts made up to 31 December 2009 (20 pages)
22 September 2010Full accounts made up to 31 December 2009 (20 pages)
21 May 2010Director's details changed for Hugo Willem Stam on 10 April 2010 (2 pages)
21 May 2010Director's details changed for Hugo Willem Stam on 10 April 2010 (2 pages)
21 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Remco Marcel Van Gelderen on 10 April 2010 (2 pages)
21 May 2010Director's details changed for Remco Marcel Van Gelderen on 10 April 2010 (2 pages)
21 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
28 October 2009Full accounts made up to 31 December 2008 (20 pages)
28 October 2009Full accounts made up to 31 December 2008 (20 pages)
7 May 2009Return made up to 10/04/09; full list of members (4 pages)
7 May 2009Return made up to 10/04/09; full list of members (4 pages)
28 April 2009Secretary's change of particulars / graham sinclair / 18/12/2008 (1 page)
28 April 2009Secretary's change of particulars / graham sinclair / 18/12/2008 (1 page)
28 April 2009Director's change of particulars / hugo stam / 10/04/2009 (1 page)
28 April 2009Director's change of particulars / hugo stam / 10/04/2009 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (20 pages)
30 October 2008Full accounts made up to 31 December 2007 (20 pages)
27 May 2008Return made up to 10/04/08; full list of members (4 pages)
27 May 2008Return made up to 10/04/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
24 April 2007Return made up to 10/04/07; full list of members (3 pages)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007Director resigned (1 page)
20 October 2006Full accounts made up to 31 December 2005 (17 pages)
20 October 2006Full accounts made up to 31 December 2005 (17 pages)
25 July 2006Return made up to 10/06/06; full list of members (3 pages)
25 July 2006Return made up to 10/06/06; full list of members (3 pages)
27 October 2005Full accounts made up to 31 December 2004 (16 pages)
27 October 2005Full accounts made up to 31 December 2004 (16 pages)
14 July 2005Return made up to 10/06/05; full list of members (3 pages)
14 July 2005Return made up to 10/06/05; full list of members (3 pages)
29 January 2005Full accounts made up to 31 December 2003 (17 pages)
29 January 2005Full accounts made up to 31 December 2003 (17 pages)
8 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
1 December 2004Partic of mort/charge * (3 pages)
1 December 2004Partic of mort/charge * (3 pages)
1 December 2004Partic of mort/charge * (3 pages)
1 December 2004Partic of mort/charge * (3 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 June 2004Return made up to 10/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2004Return made up to 10/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
31 October 2003Full accounts made up to 31 December 2002 (19 pages)
31 October 2003Full accounts made up to 31 December 2002 (19 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Return made up to 10/06/03; full list of members (8 pages)
6 August 2003Return made up to 10/06/03; full list of members (8 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
8 May 2003Dec mort/charge * (4 pages)
8 May 2003Dec mort/charge * (4 pages)
22 October 2002Full accounts made up to 31 December 2001 (18 pages)
22 October 2002Full accounts made up to 31 December 2001 (18 pages)
15 July 2002Company name changed mccorkell (scotland) LIMITED\certificate issued on 15/07/02 (2 pages)
15 July 2002Company name changed mccorkell (scotland) LIMITED\certificate issued on 15/07/02 (2 pages)
20 June 2002Return made up to 10/06/02; full list of members (8 pages)
20 June 2002Return made up to 10/06/02; full list of members (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (19 pages)
31 October 2001Full accounts made up to 31 December 2000 (19 pages)
2 July 2001Return made up to 10/06/01; full list of members (7 pages)
2 July 2001Return made up to 10/06/01; full list of members (7 pages)
18 August 2000Full accounts made up to 31 December 1999 (20 pages)
18 August 2000Full accounts made up to 31 December 1999 (20 pages)
4 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
4 July 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
21 July 1999Ad 07/07/99--------- £ si 271000@1=271000 £ ic 500000/771000 (2 pages)
21 July 1999Ad 07/07/99--------- £ si 271000@1=271000 £ ic 500000/771000 (2 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
19 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1999Return made up to 10/06/99; no change of members (4 pages)
15 June 1999Return made up to 10/06/99; no change of members (4 pages)
17 November 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
17 November 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
16 June 1998Return made up to 10/06/98; full list of members (6 pages)
16 June 1998Return made up to 10/06/98; full list of members (6 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Full accounts made up to 30 June 1997 (15 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Full accounts made up to 30 June 1997 (15 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
31 July 1997Return made up to 10/06/97; full list of members
  • 363(287) ‐ Registered office changed on 31/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
31 July 1997Return made up to 10/06/97; full list of members
  • 363(287) ‐ Registered office changed on 31/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 July 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
1 July 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
17 March 1997Full accounts made up to 31 May 1996 (18 pages)
17 March 1997Full accounts made up to 31 May 1996 (18 pages)
13 August 1996Full accounts made up to 31 May 1995 (16 pages)
13 August 1996Full accounts made up to 31 May 1995 (16 pages)
4 July 1996Return made up to 10/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1996Return made up to 10/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
18 March 1996Delivery ext'd 3 mth 31/05/95 (2 pages)
18 March 1996Delivery ext'd 3 mth 31/05/95 (2 pages)
15 January 1996Dec mort/charge * (4 pages)
15 January 1996Dec mort/charge * (4 pages)
9 January 1996Secretary resigned (1 page)
9 January 1996New secretary appointed (2 pages)
9 January 1996New secretary appointed (2 pages)
9 January 1996Secretary resigned (1 page)
3 January 1996Dec mort/charge * (2 pages)
3 January 1996Dec mort/charge * (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
20 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 November 1995Memorandum and Articles of Association (46 pages)
20 November 1995Memorandum and Articles of Association (46 pages)
20 November 1995Resolutions
  • SRES13 ‐ Special resolution
(24 pages)
17 November 1995Partic of mort/charge * (18 pages)
17 November 1995Partic of mort/charge * (18 pages)
12 June 1995Ad 22/12/92--------- £ si 499998@1 (2 pages)
12 June 1995Ad 22/12/92--------- £ si 499998@1 (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
24 January 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
17 September 1993Partic of mort/charge * (3 pages)
17 August 1992New director appointed (2 pages)
28 July 1992Accounting reference date notified as 31/05 (1 page)
10 June 1992Incorporation (29 pages)
10 June 1992Incorporation (29 pages)