Company NameBarrhead Sanitary Ware Limited
DirectorsIan William Hall and David William Conn
Company StatusActive
Company NumberSC138807
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameMr Ian William Hall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(21 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtopia House Springvale Industrial Park
Springvale Avenue
Bilston
West Midlands
WV14 0QL
Director NameMr David William Conn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(21 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUtopia House Springvale Industrial Park
Springvale Avenue
Bilston
West Midlands
WV14 0QL
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed12 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDonald Ross MacDonald
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 20 July 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2r, 37 Bellshaugh Gardens
Kelvinside
Glasgow
G12 0SA
Scotland
Director NameMr John Beresford
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(1 week, 1 day after company formation)
Appointment Duration1 month (resigned 20 July 1992)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address32 Peveril Avenue
Burnside
Glasgow
G73 4JJ
Scotland
Director NameJoseph Cribben
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 1994)
RoleCompany Director
Correspondence Address76 Aurs Crescent
Barrhead
Glasgow
Lanarkshire
G78 2LX
Scotland
Director NameSir Albert McQuarrie
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 1994)
RoleChairman
Correspondence Address11 Balcomie Crescent
Troon
Ayrshire
KA10 7AR
Scotland
Director NameBill Kerr
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 1994)
RoleCompany Director
Correspondence Address49 Victoria Road
Barrhead
Glasgow
Lanarkshire
G78 1NQ
Scotland
Director NameThomas Foy
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address16 Oslie View
Stewarton
Kilmarnock
Ayrshire
KA3 5PU
Scotland
Director NameRaymond John Bagnall Peedle
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 1996)
RoleChief Executive
Correspondence AddressThe Beeches
401 Newcastle Road
Shavington Crewe
Cheshire
CW2 5EB
Secretary NameJames Farrow Martin
NationalityBritish
StatusResigned
Appointed16 March 1993(9 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Culzean Drive
East Kilbride
Lanarkshire
G74 4BL
Scotland
Director NameThomas Cairns Campbell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 1997)
RoleChief Executive
Correspondence Address12 Stonefield Crescent
Thornly Park
Paisley
Renfrewshire
PA2 7RU
Scotland
Director NameBryan Mark Gray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 October 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs 69 The Common
Parbold
Wigan
Lancashire
WN8 7EA
Secretary NameAndrew Robert Wray
NationalityBritish
StatusResigned
Appointed25 July 1994(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 21 July 1995)
RoleSecretary
Correspondence Address1 Moss Drive
Barrhead
Glasgow
G78 1JN
Scotland
Secretary NameRaymond John Bagnall Peedle
NationalityBritish
StatusResigned
Appointed21 July 1995(3 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 24 April 1996)
RoleCompany Director
Correspondence AddressFlat 6e 35 Burnside Court
Bearsden
Glasgow
G61 4QD
Scotland
Director NameKevin Gordon Durose
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(3 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address56 Barry Avenue
Stoke On Trent
Staffordshire
ST2 8AD
Secretary NameMr Christopher John Droogan
NationalityBritish
StatusResigned
Appointed24 April 1996(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressChestnut Farmhouse Tarvin Road
Frodsham
Cheshire
WA6 6XN
Secretary NameAlan Philip Hardman
NationalityBritish
StatusResigned
Appointed26 June 1997(5 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 October 1997)
RoleCompany Director
Correspondence Address156 Vicars Hall Lane
Worsley
Salford
Manchester
M28 1HY
Director NameAndrew Dunlop Plenderleith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(5 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 February 2003)
RoleSales Director
Correspondence Address7 Stoneyhill Terrace
Musselburgh
East Lothian
EH21 6SG
Scotland
Director NameIan Laidlaw Hay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(5 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2007)
RoleFinance Director
Correspondence Address59 Kintore Road
Glasgow
Lanarkshire
G43 2HA
Scotland
Secretary NameIan Laidlaw Hay
NationalityBritish
StatusResigned
Appointed09 October 1997(5 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 June 2007)
RoleFinance Director
Correspondence Address59 Kintore Road
Glasgow
Lanarkshire
G43 2HA
Scotland
Director NameIan William Hall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2007)
RoleCompany Director
Correspondence AddressPennwood House
Pennwood Lane
Penn
Wolverhampton
WV4 5JJ
Director NameDavid William Conn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Highfields Park
Cheslyn Hay
Walsall
WS6 7PH
Director NameMr Stephen John Cox
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(14 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Briksdal Way
Lostock
Bolton
Lancashire
BL6 4PQ
Director NameMr David Frederick Ridley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUtopia House Springvale Business Park
Springvale Avenue
Bilston
West Midlands
WV14 0QL
Secretary NameMrs Theresa Wendy Williams
NationalityBritish
StatusResigned
Appointed01 June 2007(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Leapgate Avenue
Stourport On Severn
Worcestershire
DY13 9GN
Director NameMrs Elizabeth Bernadette Green
Date of BirthOctober 1963 (Born 60 years ago)
StatusResigned
Appointed26 September 2007(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynawel
Upper Hengoed
Oswestry
Salop
SY10 7ET
Wales
Director NameJoanne Brooke
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Avoncroft Court
Galton Way Hazdar
Droitwich
Worcestershire
WR9 7DJ
Director NameMrs Helen Louise Clark
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(16 years after company formation)
Appointment Duration4 years (resigned 09 July 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressUtopia House Springvale Business Park
Springvale Avenue
Bilston
West Midlands
WV14 0QL
Secretary NameMrs Elizabeth Bernadette Green
StatusResigned
Appointed17 June 2009(17 years after company formation)
Appointment Duration2 years (resigned 30 June 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynawel
Upper Hengoed
Oswestry
Salop
SY10 7ET
Wales
Director NameMr Mark Andrew Oldham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(19 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUtopia House Springvale Business Park
Springvale Avenue
Bilston
West Midlands
WV14 0QL
Director NameMr Mark Richard Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSpringvale Business Park Springvale Avenue
Bilston
West Midlands
WV14 0QL
Secretary NameNeill Clerk & Murray (Corporation)
StatusResigned
Appointed20 June 1992(1 week, 1 day after company formation)
Appointment Duration8 months, 4 weeks (resigned 16 March 1993)
Correspondence Address6 Park Circus Place
Glasgow
Strathclyde
G3 6AN
Scotland
Secretary NameSt Pauls Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2009(17 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 September 2017)
Correspondence AddressNo. 1 St Paul's Square
Liverpool
L3 9SJ

Contact

Websitebarrhead.co.uk

Location

Registered AddressC/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

349.6k at £1Barrhead International LTD
6.63%
Ordinary Non Voting
325k at £1Barrhead International LTD
6.17%
Cumulative Redeemable Preference
2.6m at £1Utopia Group LTD
49.89%
Ordinary
1.9m at £1Barrhead International LTD
35.59%
Ordinary
5k at £1Mary Hanson
0.09%
Ordinary Non Voting
3.3k at £1Shareholder Name Missing
0.06%
Ordinary
3k at £1Stephen Alexander
0.06%
Ordinary Non Voting
2.5k at £1Helen Thompson
0.05%
Ordinary Non Voting
2k at £1Archibald C. Robertson
0.04%
Ordinary Non Voting
2k at £1Executors Of Frank Brunlees
0.04%
Ordinary Non Voting
2k at £1Gerard A. Mccosh
0.04%
Ordinary Non Voting
2k at £1John Innes
0.04%
Ordinary Non Voting
2k at £1Patricia Reid
0.04%
Ordinary Non Voting
1.5k at £1David C. Smith
0.03%
Ordinary Non Voting
1.5k at £1Mrs Phoebe M. Winch
0.03%
Ordinary Non Voting
1000 at £1Alasdair J. Skinner
0.02%
Ordinary Non Voting
1000 at £1Alastair Baird
0.02%
Ordinary Non Voting
1000 at £1Andrew Knight
0.02%
Ordinary Non Voting
1000 at £1Barbara Ball
0.02%
Ordinary Non Voting
1000 at £1Brian A. Ward
0.02%
Ordinary Non Voting
1000 at £1Christopher Hill
0.02%
Ordinary Non Voting
1000 at £1Dermot H.h Mcquarrie
0.02%
Ordinary Non Voting
1000 at £1Doreen Everitt
0.02%
Ordinary Non Voting
1000 at £1Elspeth Farrell
0.02%
Ordinary Non Voting
1000 at £1Eric J. Watson
0.02%
Ordinary Non Voting
1000 at £1Executors Of Philip Cusick
0.02%
Ordinary Non Voting
1000 at £1Gary Welsh
0.02%
Ordinary Non Voting
1000 at £1Grahan Beckett
0.02%
Ordinary Non Voting
1000 at £1Henry Todd
0.02%
Ordinary Non Voting
1000 at £1Ian Taylor
0.02%
Ordinary Non Voting
1000 at £1James Ahlfeld
0.02%
Ordinary Non Voting
1000 at £1James Gillies
0.02%
Ordinary Non Voting
1000 at £1James Goldie
0.02%
Ordinary Non Voting
1000 at £1John Allan Stewart
0.02%
Ordinary Non Voting
1000 at £1John Dando
0.02%
Ordinary Non Voting
1000 at £1Kenneth Darling
0.02%
Ordinary Non Voting
1000 at £1Margaret Dickson
0.02%
Ordinary Non Voting
1000 at £1Mary Drew
0.02%
Ordinary Non Voting
1000 at £1Melville K. Martin
0.02%
Ordinary Non Voting
1000 at £1Neil Mccormick
0.02%
Ordinary Non Voting
1000 at £1Nigel Beckett
0.02%
Ordinary Non Voting
1000 at £1Thomas Andrew
0.02%
Ordinary Non Voting
1000 at £1Thomas Farrell
0.02%
Ordinary Non Voting
1000 at £1Walter Hayman
0.02%
Ordinary Non Voting
500 at £1Adam & Company Nominees LTD
0.01%
Ordinary Non Voting
500 at £1Alan M. Orr
0.01%
Ordinary Non Voting
500 at £1Andrew Mccormick
0.01%
Ordinary Non Voting
500 at £1Anne Higgins
0.01%
Ordinary Non Voting
500 at £1Anthony Butler
0.01%
Ordinary Non Voting
500 at £1Anthony F.p Ottway
0.01%
Ordinary Non Voting
333 at £1Clifford Hanley
0.01%
Ordinary Non Voting
300 at £1Donald Brownhill
0.01%
Ordinary Non Voting
500 at £1Donald R. Mckinnon
0.01%
Ordinary Non Voting
500 at £1Douglas A. Yates
0.01%
Ordinary Non Voting
500 at £1Douglas Christie
0.01%
Ordinary Non Voting
500 at £1Ellen Foy
0.01%
Ordinary Non Voting
500 at £1Evelyn Haigh
0.01%
Ordinary Non Voting
500 at £1Executors Of Gavin H. Mccall
0.01%
Ordinary Non Voting
600 at £1Executors Of Hugh E.c Gormlie
0.01%
Ordinary Non Voting
500 at £1Gary J. Tedds
0.01%
Ordinary Non Voting
500 at £1Gordon Cousins
0.01%
Ordinary Non Voting
500 at £1Hamish J.a Scott
0.01%
Ordinary Non Voting
500 at £1Hugh Blair
0.01%
Ordinary Non Voting
500 at £1James Clark
0.01%
Ordinary Non Voting
333 at £1Jane Hanley
0.01%
Ordinary Non Voting
500 at £1Janie Mcgregor
0.01%
Ordinary Non Voting
334 at £1Joanna Burley
0.01%
Ordinary Non Voting
300 at £1John Gethin
0.01%
Ordinary Non Voting
500 at £1John Gormlie
0.01%
Ordinary Non Voting
300 at £1John Reid
0.01%
Ordinary Non Voting
500 at £1Joseph Gribben Snr
0.01%
Ordinary Non Voting
300 at £1Michael Mckendry
0.01%
Ordinary Non Voting
500 at £1Michael Thornley
0.01%
Ordinary Non Voting
750 at £1Mr Alexander R. Urquhart
0.01%
Ordinary Non Voting
500 at £1Mrs Glenda A. Taylor
0.01%
Ordinary Non Voting
500 at £1National Union Of Public Employees
0.01%
Ordinary Non Voting
500 at £1Neil V. Mcclune
0.01%
Ordinary Non Voting
500 at £1Peter Flynn
0.01%
Ordinary Non Voting
500 at £1Reginald W. Naulls
0.01%
Ordinary Non Voting
500 at £1Robert Easdon
0.01%
Ordinary Non Voting
500 at £1Robert S. Mcgregor
0.01%
Ordinary Non Voting
500 at £1Robert Watson
0.01%
Ordinary Non Voting
500 at £1Simon D.a O'sullivan
0.01%
Ordinary Non Voting
500 at £1Stephen Higgins
0.01%
Ordinary Non Voting
500 at £1Strathclyde Nalgo
0.01%
Ordinary Non Voting
500 at £1Theresa Duff
0.01%
Ordinary Non Voting
300 at £1Thomas A. Rees
0.01%
Ordinary Non Voting
500 at £1Valarie Hands
0.01%
Ordinary Non Voting
500 at £1William Gauld
0.01%
Ordinary Non Voting
500 at £1William J.j Macfarlane
0.01%
Ordinary Non Voting
350 at £1William Mcguire
0.01%
Ordinary Non Voting
300 at £1William Sinclair
0.01%
Ordinary Non Voting
500 at £1William T. Mclellan
0.01%
Ordinary Non Voting
100 at £1Agnes C. Lindsay
0.00%
Ordinary Non Voting
100 at £1Alan Anderson
0.00%
Ordinary Non Voting
100 at £1Alexander Colquhoun
0.00%
Ordinary Non Voting
100 at £1Alexander Waugh
0.00%
Ordinary Non Voting
200 at £1Allan Boyd
0.00%
Ordinary Non Voting
200 at £1Allison Cook
0.00%
Ordinary Non Voting
100 at £1Andrew M.c.d Munro
0.00%
Ordinary Non Voting
130 at £1Angus C. Macfarlane
0.00%
Ordinary Non Voting
100 at £1Annie Chisholm
0.00%
Ordinary Non Voting
100 at £1Anthony Cusick
0.00%
Ordinary Non Voting
200 at £1Aongham M.l Morrison
0.00%
Ordinary Non Voting
200 at £1Barbara Jones
0.00%
Ordinary Non Voting
110 at £1Brian Limb
0.00%
Ordinary Non Voting
100 at £1Brian Wilson
0.00%
Ordinary Non Voting
100 at £1Carol Gribben
0.00%
Ordinary Non Voting
100 at £1Charles Duffin
0.00%
Ordinary Non Voting
100 at £1D.j. Rodger & A.n. Borbes & W.durning
0.00%
Ordinary Non Voting
100 at £1David F. Wilson
0.00%
Ordinary Non Voting
100 at £1David Reilly
0.00%
Ordinary Non Voting
200 at £1David Scott
0.00%
Ordinary Non Voting
100 at £1Derek Macfadyen
0.00%
Ordinary Non Voting
100 at £1Derek Mills
0.00%
Ordinary Non Voting
100 at £1Dorothy Gormle
0.00%
Ordinary Non Voting
100 at £1Duncan Brown
0.00%
Ordinary Non Voting
100 at £1Edward Cowley
0.00%
Ordinary Non Voting
100 at £1Elaine Kerr
0.00%
Ordinary Non Voting
100 at £1Elizabeth Gribbin
0.00%
Ordinary Non Voting
100 at £1Elizabeth R. Mcguinness
0.00%
Ordinary Non Voting
200 at £1Eric Hickey
0.00%
Ordinary Non Voting
100 at £1Executors Of Jeanie D. Mckinnon
0.00%
Ordinary Non Voting
200 at £1Executors Of William George Kenneth
0.00%
Ordinary Non Voting
100 at £1F.a.o. Branch Treasurer Unison Scottish Enterprise Careers & Development Branch
0.00%
Ordinary Non Voting
200 at £1Fife Local Association & F.a.o.d. Reilly
0.00%
Ordinary Non Voting
100 at £1Fred Mills
0.00%
Ordinary Non Voting
100 at £1George Rae
0.00%
Ordinary Non Voting
250 at £1George Scorgie
0.00%
Ordinary Non Voting
200 at £1George W. Paterson
0.00%
Ordinary Non Voting
100 at £1Gerard Nixon
0.00%
Ordinary Non Voting
100 at £1Gilbert Easdon
0.00%
Ordinary Non Voting
100 at £1Glasgow District Council
0.00%
Ordinary Non Voting
100 at £1Gordon Duguid
0.00%
Ordinary Non Voting
100 at £1Ian Fraser
0.00%
Ordinary Non Voting
100 at £1Ian Graham
0.00%
Ordinary Non Voting
100 at £1Irene Mcguire
0.00%
Ordinary Non Voting
100 at £1Isabella Lee
0.00%
Ordinary Non Voting
100 at £1James Bowers & Kathleen Bowers
0.00%
Ordinary Non Voting
100 at £1James Hirst
0.00%
Ordinary Non Voting
100 at £1James Mcdonough
0.00%
Ordinary Non Voting
200 at £1James O'brien Mccormick
0.00%
Ordinary Non Voting
100 at £1Jane Connell & Robert Connell
0.00%
Ordinary Non Voting
200 at £1Jane Laverty
0.00%
Ordinary Non Voting
100 at £1Janice Struthers
0.00%
Ordinary Non Voting
100 at £1John D. Lindsay
0.00%
Ordinary Non Voting
100 at £1John Farrell
0.00%
Ordinary Non Voting
100 at £1John Gordon
0.00%
Ordinary Non Voting
100 at £1John Kearney
0.00%
Ordinary Non Voting
100 at £1John Meikle
0.00%
Ordinary Non Voting
100 at £1Joseph Gribben Jnr
0.00%
Ordinary Non Voting
100 at £1Joyce Duguid
0.00%
Ordinary Non Voting
200 at £1Kathleen M. Miller
0.00%
Ordinary Non Voting
200 at £1Kenneth W. Stubley
0.00%
Ordinary Non Voting
100 at £1Margaret Bursasco
0.00%
Ordinary Non Voting
100 at £1Margaret H.m Lindsay
0.00%
Ordinary Non Voting
100 at £1Mark Gormlie
0.00%
Ordinary Non Voting
130 at £1Mary Macfarlane
0.00%
Ordinary Non Voting
200 at £1Mary Paterson & John Paterson
0.00%
Ordinary Non Voting
100 at £1Michael King
0.00%
Ordinary Non Voting
200 at £1Mr & Mrs Harold B. Smith
0.00%
Ordinary Non Voting
100 at £1Mr & Mrs Robert Winning
0.00%
Ordinary Non Voting
200 at £1Mr & Mrs William Mcvey
0.00%
Ordinary Non Voting
100 at £1Mrs Anne J.m Reid
0.00%
Ordinary Non Voting
100 at £1Mrs Anne Russell
0.00%
Ordinary Non Voting
100 at £1Mrs Carole Porterfield
0.00%
Ordinary Non Voting
100 at £1Mrs Elizabeth Mcwilliams
0.00%
Ordinary Non Voting
100 at £1Mrs Jane Seivwright
0.00%
Ordinary Non Voting
100 at £1Mrs Janet Wilcock
0.00%
Ordinary Non Voting
200 at £1Mrs Jeanette Muir
0.00%
Ordinary Non Voting
100 at £1Mrs Margaret H. Ross
0.00%
Ordinary Non Voting
100 at £1Mrs Mary Taylor
0.00%
Ordinary Non Voting
100 at £1Mrs Rena Hannah
0.00%
Ordinary Non Voting
100 at £1Nicholas Wilson
0.00%
Ordinary Non Voting
100 at £1Owen Taylor
0.00%
Ordinary Non Voting
100 at £1Patricia Ponsford
0.00%
Ordinary Non Voting
200 at £1Paul Hampstead
0.00%
Ordinary Non Voting
100 at £1Philip Watson
0.00%
Ordinary Non Voting
100 at £1Richard Carroll
0.00%
Ordinary Non Voting
100 at £1Richard Sharratt
0.00%
Ordinary Non Voting
200 at £1Robert Boney
0.00%
Ordinary Non Voting
100 at £1Robert Howson
0.00%
Ordinary Non Voting
100 at £1Robert Parkhill Mcphail
0.00%
Ordinary Non Voting
100 at £1Roslyn Brown
0.00%
Ordinary Non Voting
100 at £1Scottish Trade Union Congress
0.00%
Ordinary Non Voting
100 at £1Sharon Gribben
0.00%
Ordinary Non Voting
250 at £1T. & J. Conway
0.00%
Ordinary Non Voting
100 at £1Teresa Mcginnes
0.00%
Ordinary Non Voting
100 at £1Thomas Gordon
0.00%
Ordinary Non Voting
100 at £1Trustee Of Robert Gordon Brown
0.00%
Ordinary Non Voting
100 at £1Trustee Of Stathclyde Fire Brigade
0.00%
Ordinary Non Voting
100 at £1Valerie Foy & Brian Foy
0.00%
Ordinary Non Voting
100 at £1William C. Walker
0.00%
Ordinary Non Voting
100 at £1William Mcconnachie
0.00%
Ordinary Non Voting
100 at £1William Mcguinness
0.00%
Ordinary Non Voting
100 at £1William Ross Muir
0.00%
Ordinary Non Voting

Accounts

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

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

12 July 2001Delivered on: 24 July 2001
Satisfied on: 9 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 July 1998Delivered on: 12 August 1998
Satisfied on: 26 July 2001
Persons entitled: Glasgow City Council

Classification: Floating charge
Secured details: All sums due in respect of a loan of £35,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 March 1994Delivered on: 7 April 1994
Satisfied on: 14 July 2005
Persons entitled: Baxi Partnership Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 March 1994Delivered on: 30 March 1994
Satisfied on: 24 May 1994
Persons entitled: Scottish Enterprise

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 March 1994Delivered on: 28 March 1994
Satisfied on: 25 February 1998
Persons entitled: The Strathclyde Regional Council

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
18 May 1993Delivered on: 3 June 1993
Satisfied on: 8 April 1994
Persons entitled: The Strathclyde Regional Council

Classification: Floating charge
Secured details: £25,000 and 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
4 March 1993Delivered on: 18 March 1993
Satisfied on: 8 April 1994
Persons entitled: The Strathclyde Regional Council

Classification: Floating charge
Secured details: £150,000 and all further sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 September 2007Delivered on: 9 October 2007
Satisfied on: 27 November 2009
Persons entitled: The Royal Bank of Scotland 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
21 June 2005Delivered on: 24 June 2005
Satisfied on: 9 November 2007
Persons entitled: The Royal Bank of Scotland Commercial Services 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
28 September 2001Delivered on: 11 October 2001
Satisfied on: 4 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 52, 182 hillington industrial estate, glasgow.
Fully Satisfied
19 February 1993Delivered on: 1 March 1993
Satisfied on: 16 December 1997
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
9 December 2009Delivered on: 24 December 2009
Persons entitled: Hsbc 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

Filing History

13 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
30 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
16 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
19 August 2022Accounts for a small company made up to 31 December 2021 (11 pages)
9 May 2022Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ to C/O Wright, Johnston & Mackenzie Llp Fifth Floor, St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 9 May 2022 (1 page)
24 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
3 August 2021Accounts for a small company made up to 31 December 2020 (11 pages)
26 November 2020Accounts for a small company made up to 31 December 2019 (11 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
5 December 2019Cessation of Utopia Group Limited as a person with significant control on 5 December 2018 (1 page)
5 December 2019Cessation of Barrhead International Ltd as a person with significant control on 5 December 2018 (1 page)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
26 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
2 October 2018Director's details changed for Mr Ian William Hall on 2 October 2018 (2 pages)
3 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
5 April 2018Accounts for a small company made up to 31 December 2016 (11 pages)
22 February 2018Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
15 November 2017Confirmation statement made on 12 November 2017 with updates (22 pages)
15 November 2017Notification of Barrhead International Ltd as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Confirmation statement made on 12 November 2017 with updates (22 pages)
15 November 2017Notification of Utopia Group Limited as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Notification of Utopia Group Limited as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Notification of Barrhead International Ltd as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Termination of appointment of St Pauls Secretaries Limited as a secretary on 6 September 2017 (1 page)
7 September 2017Termination of appointment of St Pauls Secretaries Limited as a secretary on 6 September 2017 (1 page)
6 March 2017Full accounts made up to 30 June 2016 (15 pages)
6 March 2017Full accounts made up to 30 June 2016 (15 pages)
14 February 2017Termination of appointment of Mark Andrew Oldham as a director on 13 February 2017 (1 page)
14 February 2017Termination of appointment of Mark Andrew Oldham as a director on 13 February 2017 (1 page)
24 January 2017Director's details changed for Mr Mark Andrew Oldham on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Ian William Hall on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr David William Conn on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr David William Conn on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Ian William Hall on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Mark Andrew Oldham on 24 January 2017 (2 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
12 April 2016Full accounts made up to 30 June 2015 (12 pages)
12 April 2016Full accounts made up to 30 June 2015 (12 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5,270,945
(21 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5,270,945
(21 pages)
10 September 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page)
6 March 2015Full accounts made up to 30 June 2014 (12 pages)
6 March 2015Full accounts made up to 30 June 2014 (12 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,270,945
(21 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 5,270,945
(21 pages)
5 March 2014Full accounts made up to 30 June 2013 (13 pages)
5 March 2014Full accounts made up to 30 June 2013 (13 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,270,945
(21 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,270,945
(21 pages)
2 October 2013Registered office address changed from C/O C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland on 2 October 2013 (1 page)
2 October 2013Registered office address changed from C/O C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland on 2 October 2013 (1 page)
2 October 2013Registered office address changed from C/O C/O Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland on 2 October 2013 (1 page)
25 September 2013Termination of appointment of Mark Bailey as a director (1 page)
25 September 2013Termination of appointment of Mark Bailey as a director (1 page)
24 July 2013Appointment of Mr Ian William Hall as a director (2 pages)
24 July 2013Appointment of Mr David William Conn as a director (2 pages)
24 July 2013Appointment of Mr David William Conn as a director (2 pages)
24 July 2013Appointment of Mr Ian William Hall as a director (2 pages)
20 June 2013Auditor's resignation (3 pages)
20 June 2013Auditor's resignation (3 pages)
20 June 2013Auditor's resignation (3 pages)
20 June 2013Auditor's resignation (3 pages)
13 June 2013Section 519 (2 pages)
13 June 2013Section 519 (2 pages)
3 April 2013Termination of appointment of Simon Russell as a director (1 page)
3 April 2013Termination of appointment of Simon Russell as a director (1 page)
4 March 2013Full accounts made up to 30 June 2012 (16 pages)
4 March 2013Full accounts made up to 30 June 2012 (16 pages)
22 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (21 pages)
22 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (21 pages)
17 July 2012Appointment of Mr Mark Bailey as a director (2 pages)
17 July 2012Appointment of Mr Mark Bailey as a director (2 pages)
12 July 2012Termination of appointment of Helen Clark as a director (1 page)
12 July 2012Termination of appointment of Helen Clark as a director (1 page)
12 July 2012Termination of appointment of David Ridley as a director (1 page)
12 July 2012Termination of appointment of David Ridley as a director (1 page)
6 June 2012Director's details changed for David Ridley on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Miss Helen Louise Clark on 6 June 2012 (2 pages)
6 June 2012Director's details changed for David Ridley on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Miss Helen Louise Clark on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Mark Andrew Oldham on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Mark Andrew Oldham on 6 June 2012 (2 pages)
6 June 2012Appointment of Mr Mark Andrew Oldham as a director (2 pages)
6 June 2012Appointment of Mr Simon Richard Russell as a director (2 pages)
6 June 2012Director's details changed for Mr. Simon Richard Russell on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Mark Andrew Oldham on 6 June 2012 (2 pages)
6 June 2012Director's details changed for David Ridley on 6 June 2012 (2 pages)
6 June 2012Appointment of Mr Mark Andrew Oldham as a director (2 pages)
6 June 2012Director's details changed for Miss Helen Louise Clark on 6 June 2012 (2 pages)
6 June 2012Director's details changed for David Ridley on 6 June 2012 (2 pages)
6 June 2012Appointment of Mr Simon Richard Russell as a director (2 pages)
6 June 2012Director's details changed for David Ridley on 6 June 2012 (2 pages)
6 June 2012Director's details changed for David Ridley on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr. Simon Richard Russell on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Miss Helen Louise Clark on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Miss Helen Louise Clark on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Miss Helen Louise Clark on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr. Simon Richard Russell on 6 June 2012 (2 pages)
22 March 2012Full accounts made up to 30 June 2011 (17 pages)
22 March 2012Full accounts made up to 30 June 2011 (17 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (20 pages)
14 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (20 pages)
27 September 2011Termination of appointment of Elizabeth Green as a secretary (1 page)
27 September 2011Termination of appointment of Elizabeth Green as a director (1 page)
27 September 2011Termination of appointment of Elizabeth Green as a director (1 page)
27 September 2011Termination of appointment of Elizabeth Green as a secretary (1 page)
1 April 2011Full accounts made up to 30 June 2010 (18 pages)
1 April 2011Full accounts made up to 30 June 2010 (18 pages)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (21 pages)
18 November 2010Director's details changed for Miss Helen Louise Bray on 12 November 2010 (2 pages)
18 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (21 pages)
18 November 2010Director's details changed for Miss Helen Louise Bray on 12 November 2010 (2 pages)
16 November 2010Registered office address changed from 15/17 Nasmyth Road South Hillington Glasgow G52 4RE on 16 November 2010 (1 page)
16 November 2010Registered office address changed from 15/17 Nasmyth Road South Hillington Glasgow G52 4RE on 16 November 2010 (1 page)
1 September 2010Termination of appointment of Joanne Brooke as a director (1 page)
1 September 2010Termination of appointment of Joanne Brooke as a director (1 page)
9 June 2010Termination of appointment of Simon Russell as a director (1 page)
9 June 2010Termination of appointment of Simon Russell as a director (1 page)
29 March 2010Full accounts made up to 30 June 2009 (20 pages)
29 March 2010Full accounts made up to 30 June 2009 (20 pages)
15 March 2010Auditor's resignation (2 pages)
15 March 2010Auditor's resignation (2 pages)
16 February 2010Auditor's resignation (2 pages)
16 February 2010Auditor's resignation (2 pages)
20 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (73 pages)
20 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (73 pages)
19 January 2010Secretary's details changed for St Pauls Secretaries Limited on 12 December 2009 (2 pages)
19 January 2010Director's details changed for David Ridley on 10 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Elizabeth Bernadette Green on 10 December 2009 (2 pages)
19 January 2010Director's details changed for Joanne Brooke on 10 December 2009 (2 pages)
19 January 2010Director's details changed for Miss Helen Louise Bray on 10 December 2009 (2 pages)
19 January 2010Director's details changed for David Ridley on 10 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Elizabeth Bernadette Green on 10 December 2009 (2 pages)
19 January 2010Secretary's details changed for St Pauls Secretaries Limited on 12 December 2009 (2 pages)
19 January 2010Director's details changed for Joanne Brooke on 10 December 2009 (2 pages)
19 January 2010Director's details changed for Miss Helen Louise Bray on 10 December 2009 (2 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
16 December 2009Resolutions
  • RES13 ‐ Floating charge 09/12/2009
(1 page)
16 December 2009Resolutions
  • RES13 ‐ Floating charge 09/12/2009
(1 page)
29 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
29 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
1 October 2009Secretary appointed st pauls secretaries LIMITED (1 page)
1 October 2009Secretary appointed st pauls secretaries LIMITED (1 page)
8 September 2009Full accounts made up to 30 June 2008 (24 pages)
8 September 2009Full accounts made up to 30 June 2008 (24 pages)
21 August 2009Director appointed mr simon richard nicholas russell (2 pages)
21 August 2009Director appointed mr simon richard nicholas russell (2 pages)
7 July 2009Return made up to 12/11/08; full list of members (11 pages)
7 July 2009Return made up to 12/11/08; full list of members (11 pages)
18 June 2009Secretary appointed mrs elizabeth bernadette green (1 page)
18 June 2009Secretary appointed mrs elizabeth bernadette green (1 page)
16 April 2009Appointment terminated director simon russell (1 page)
16 April 2009Appointment terminated director simon russell (1 page)
13 March 2009Appointment terminated director stephen cox (1 page)
13 March 2009Appointment terminated director stephen cox (1 page)
19 February 2009Appointment terminated director theresa williams (1 page)
19 February 2009Appointment terminated director theresa williams (1 page)
19 February 2009Appointment terminated secretary theresa williams (1 page)
19 February 2009Appointment terminated secretary theresa williams (1 page)
5 November 2008Director and secretary's change of particulars / theresa williams / 30/08/2008 (2 pages)
5 November 2008Director appointed mr simon russell (2 pages)
5 November 2008Director appointed miss helen louise bray (2 pages)
5 November 2008Director and secretary's change of particulars / theresa eaton / 30/08/2008 (2 pages)
5 November 2008Director appointed mr simon russell (2 pages)
5 November 2008Director and secretary's change of particulars / theresa eaton / 30/08/2008 (2 pages)
5 November 2008Director and secretary's change of particulars / theresa williams / 30/08/2008 (2 pages)
5 November 2008Director appointed miss helen louise bray (2 pages)
19 June 2008Full accounts made up to 30 June 2007 (23 pages)
19 June 2008Full accounts made up to 30 June 2007 (23 pages)
17 December 2007Return made up to 12/11/07; change of members (8 pages)
17 December 2007Return made up to 12/11/07; change of members (8 pages)
9 November 2007Dec mort/charge * (2 pages)
9 November 2007Dec mort/charge * (2 pages)
9 November 2007Dec mort/charge * (2 pages)
9 November 2007Dec mort/charge * (2 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2007Ad 26/09/07--------- £ si 353091@1=353091 £ ic 4914564/5267655 (2 pages)
9 October 2007£ nc 4375406/6651954 28/06/07 (1 page)
9 October 2007Declaration of assistance for shares acquisition (15 pages)
9 October 2007Partic of mort/charge * (3 pages)
9 October 2007Ad 28/06/07--------- £ si 2276548@1=2276548 £ ic 2638016/4914564 (2 pages)
9 October 2007Ad 26/09/07--------- £ si 353091@1=353091 £ ic 4914564/5267655 (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2007£ nc 4375406/6651954 28/06/07 (1 page)
9 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2007£ nc 6651954/7051954 25/09/07 (2 pages)
9 October 2007Declaration of assistance for shares acquisition (15 pages)
9 October 2007Partic of mort/charge * (3 pages)
9 October 2007£ nc 6651954/7051954 25/09/07 (2 pages)
9 October 2007Ad 28/06/07--------- £ si 2276548@1=2276548 £ ic 2638016/4914564 (2 pages)
4 October 2007Dec mort/charge * (2 pages)
4 October 2007Dec mort/charge * (2 pages)
17 August 2007£ sr 500@1 28/02/06 (3 pages)
17 August 2007£ sr 500@1 28/02/06 (3 pages)
18 June 2007£ nc 4375906/4375406 01/06/07 (2 pages)
18 June 2007£ nc 4375906/4375406 01/06/07 (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Secretary resigned;director resigned (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned;director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
20 December 2006Full accounts made up to 30 June 2006 (21 pages)
20 December 2006Full accounts made up to 30 June 2006 (21 pages)
6 December 2006Return made up to 12/11/06; no change of members
  • 363(287) ‐ Registered office changed on 06/12/06
(8 pages)
6 December 2006Return made up to 12/11/06; no change of members
  • 363(287) ‐ Registered office changed on 06/12/06
(8 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
7 February 2006Return made up to 12/11/05; full list of members (33 pages)
7 February 2006Return made up to 12/11/05; full list of members (33 pages)
26 September 2005Full accounts made up to 2 April 2005 (22 pages)
26 September 2005Full accounts made up to 2 April 2005 (22 pages)
26 September 2005Full accounts made up to 2 April 2005 (22 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
14 July 2005Registered office changed on 14/07/05 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
14 July 2005Dec mort/charge * (2 pages)
14 July 2005Registered office changed on 14/07/05 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
14 July 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
14 July 2005Dec mort/charge * (2 pages)
14 July 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
24 June 2005Partic of mort/charge * (3 pages)
24 June 2005Partic of mort/charge * (3 pages)
8 December 2004Return made up to 12/11/04; change of members
  • 363(287) ‐ Registered office changed on 08/12/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 December 2004Return made up to 12/11/04; change of members
  • 363(287) ‐ Registered office changed on 08/12/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Director's particulars changed (1 page)
6 August 2004Full accounts made up to 27 March 2004 (23 pages)
6 August 2004Full accounts made up to 27 March 2004 (23 pages)
27 November 2003Return made up to 12/11/03; full list of members (34 pages)
27 November 2003Return made up to 12/11/03; full list of members (34 pages)
2 July 2003Full accounts made up to 29 March 2003 (24 pages)
2 July 2003Full accounts made up to 29 March 2003 (24 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
12 February 2003Alterations to a floating charge (9 pages)
12 February 2003Alterations to a floating charge (9 pages)
28 January 2003Alterations to a floating charge (8 pages)
28 January 2003Alterations to a floating charge (8 pages)
23 January 2003Ad 20/12/02--------- £ si 1769906@1=1769906 £ ic 868110/2638016 (2 pages)
23 January 2003Ad 20/12/02--------- £ si 1769906@1=1769906 £ ic 868110/2638016 (2 pages)
23 January 2003Particulars of contract relating to shares (5 pages)
23 January 2003Particulars of contract relating to shares (5 pages)
17 January 2003Full accounts made up to 30 March 2002 (25 pages)
17 January 2003Full accounts made up to 30 March 2002 (25 pages)
19 December 2002Return made up to 12/11/02; change of members (7 pages)
19 December 2002Return made up to 12/11/02; change of members (7 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2002£ nc 3000000/4375906 24/10/02 (1 page)
9 December 2002Memorandum and Articles of Association (10 pages)
9 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2002£ nc 3000000/4375906 24/10/02 (1 page)
9 December 2002Memorandum and Articles of Association (10 pages)
28 November 2001Return made up to 12/11/01; no change of members (7 pages)
28 November 2001Return made up to 12/11/01; no change of members (7 pages)
11 October 2001Partic of mort/charge * (5 pages)
11 October 2001Partic of mort/charge * (5 pages)
5 September 2001Full accounts made up to 31 March 2001 (21 pages)
5 September 2001Full accounts made up to 31 March 2001 (21 pages)
26 July 2001Dec mort/charge * (4 pages)
26 July 2001Dec mort/charge * (4 pages)
24 July 2001Partic of mort/charge * (5 pages)
24 July 2001Partic of mort/charge * (5 pages)
21 November 2000Return made up to 12/11/00; full list of members (32 pages)
21 November 2000Return made up to 12/11/00; full list of members (32 pages)
7 November 2000Full accounts made up to 1 April 2000 (22 pages)
7 November 2000Full accounts made up to 1 April 2000 (22 pages)
7 November 2000Full accounts made up to 1 April 2000 (22 pages)
31 January 2000Secretary's particulars changed;director's particulars changed (1 page)
31 January 2000Secretary's particulars changed;director's particulars changed (1 page)
25 November 1999Return made up to 12/11/99; change of members (7 pages)
25 November 1999Return made up to 12/11/99; change of members (7 pages)
27 July 1999Full accounts made up to 27 March 1999 (22 pages)
27 July 1999Full accounts made up to 27 March 1999 (22 pages)
7 December 1998Return made up to 12/11/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(29 pages)
7 December 1998Return made up to 12/11/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(29 pages)
2 November 1998Full accounts made up to 28 March 1998 (22 pages)
2 November 1998Full accounts made up to 28 March 1998 (22 pages)
12 August 1998Partic of mort/charge * (5 pages)
12 August 1998Partic of mort/charge * (5 pages)
24 April 1998Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
24 April 1998Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
25 February 1998Dec mort/charge * (2 pages)
25 February 1998Dec mort/charge * (7 pages)
25 February 1998Dec mort/charge * (7 pages)
25 February 1998Dec mort/charge * (2 pages)
2 February 1998Full accounts made up to 29 March 1997 (21 pages)
2 February 1998Full accounts made up to 29 March 1997 (21 pages)
16 December 1997Dec mort/charge * (5 pages)
16 December 1997Dec mort/charge * (5 pages)
24 November 1997Return made up to 12/11/97; bulk list available separately (30 pages)
24 November 1997Return made up to 12/11/97; bulk list available separately (30 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Secretary resigned (1 page)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Secretary resigned (1 page)
12 August 1997Secretary resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
21 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(20 pages)
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1997Application for reregistration from PLC to private (1 page)
21 July 1997Re-registration of Memorandum and Articles (16 pages)
21 July 1997Certificate of re-registration from Public Limited Company to Private (1 page)
21 July 1997Re-registration of Memorandum and Articles (16 pages)
21 July 1997Certificate of re-registration from Public Limited Company to Private (1 page)
21 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(20 pages)
21 July 1997Application for reregistration from PLC to private (1 page)
16 July 1997Registered office changed on 16/07/97 from: 15-17 nasmyth road south hillington glasgow G52 4RG (1 page)
16 July 1997Registered office changed on 16/07/97 from: 15-17 nasmyth road south hillington glasgow G52 4RG (1 page)
31 October 1996Full accounts made up to 30 March 1996 (23 pages)
31 October 1996Full accounts made up to 30 March 1996 (23 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996Return made up to 12/06/96; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(32 pages)
12 August 1996Secretary resigned;director resigned (2 pages)
12 August 1996New secretary appointed (1 page)
12 August 1996Secretary resigned;director resigned (2 pages)
12 August 1996Return made up to 12/06/96; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(32 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
2 August 1995New secretary appointed (2 pages)
2 August 1995New secretary appointed (2 pages)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1995Memorandum and Articles of Association (12 pages)
26 June 1995Memorandum and Articles of Association (12 pages)
19 June 1995Return made up to 12/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(66 pages)
19 June 1995Return made up to 12/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(66 pages)
7 April 1995Auditor's resignation (2 pages)
7 April 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (40 pages)
26 July 1994Return made up to 12/06/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 July 1994Return made up to 12/06/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 April 1994Partic of mort/charge * (3 pages)
7 April 1994Partic of mort/charge * (3 pages)
22 December 1993Ad 16/12/93--------- £ si 6000@1=6000 £ ic 862110/868110 (2 pages)
22 December 1993Ad 16/12/93--------- £ si 6000@1=6000 £ ic 862110/868110 (2 pages)
19 December 1993Ad 18/10/93--------- £ si 1000@1=1000 £ ic 761110/762110 (2 pages)
19 December 1993Ad 18/10/93--------- £ si 100000@1=100000 £ ic 762110/862110 (8 pages)
19 December 1993Ad 18/10/93--------- £ si 1000@1=1000 £ ic 761110/762110 (2 pages)
19 December 1993Ad 18/10/93--------- £ si 100000@1=100000 £ ic 762110/862110 (8 pages)
4 August 1993Return made up to 12/06/93; full list of members
  • 363(287) ‐ Registered office changed on 04/08/93
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 August 1993Return made up to 12/06/93; full list of members
  • 363(287) ‐ Registered office changed on 04/08/93
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
8 April 1993Ad 31/03/93--------- £ si 125000@1=125000 £ ic 436110/561110 (2 pages)
8 April 1993Ad 23/03/93--------- £ si 200000@1=200000 £ ic 561110/761110 (2 pages)
8 April 1993Ad 23/03/93--------- £ si 200000@1=200000 £ ic 561110/761110 (2 pages)
8 April 1993Ad 31/03/93--------- £ si 125000@1=125000 £ ic 436110/561110 (2 pages)
18 January 1993Ad 18/12/92--------- £ si 381408@1=381408 £ ic 54702/436110 (2 pages)
18 January 1993Ad 18/12/92--------- £ si 381408@1=381408 £ ic 54702/436110 (2 pages)
22 December 1992Ad 18/12/92--------- £ si 54700@1=54700 £ ic 2/54702 (2 pages)
22 December 1992Ad 18/12/92--------- £ si 54700@1=54700 £ ic 2/54702 (2 pages)
28 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
28 July 1992Ad 19/07/92--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
28 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
28 July 1992Ad 19/07/92--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
21 July 1992Memorandum and Articles of Association (20 pages)
21 July 1992Memorandum and Articles of Association (20 pages)
25 June 1992Company name changed\certificate issued on 25/06/92 (2 pages)
25 June 1992Company name changed\certificate issued on 25/06/92 (2 pages)
12 June 1992Incorporation (17 pages)
12 June 1992Incorporation (17 pages)