Company NameGreen Cross Training Limited
Company StatusActive
Company NumberSC139237
CategoryPrivate Limited Company
Incorporation Date8 July 1992(31 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Giovanni Benedetti
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1993(1 year, 3 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Overton Drive
West Kilbride
Strathclyde
KA23 9LQ
Scotland
Secretary NameMr Giovanni Benedetti
StatusCurrent
Appointed20 February 2013(20 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address10 Candymill Lane
Hamilton
Lanarkshire
ML3 0FD
Scotland
Director NameMr Kenneth Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(21 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Candymill Lane
Hamilton
Lanarkshire
ML3 0FD
Scotland
Director NameMr Ayrtam Omer Ryall
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(21 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address10 Candymill Lane
Hamilton
Lanarkshire
ML3 0FD
Scotland
Director NameMr Graeme Law
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(27 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleIT Director
Country of ResidenceScotland
Correspondence Address10 Candymill Lane
Hamilton
Lanarkshire
ML3 0FD
Scotland
Director NameDavid Flint
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameIan Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEnderley 19 Baldernock Road
Milngavie
Glasgow
G62 8DU
Scotland
Secretary NameDavid Flint
NationalityBritish
StatusResigned
Appointed08 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Director NameBrennan Michael Reilly
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 July 1994)
RoleCompany Director
Correspondence Address17 Glenpark Avenue
Thornliebank
Glasgow
Lanarkshire
G46 7JE
Scotland
Director NameIain Macarthur Blackadder Neilson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 year, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 May 1999)
RoleFinancial Director
Correspondence Address30 Woodvale Avenue
Giffnock
Glasgow
Lanarkshire
G46 6RQ
Scotland
Secretary NameIain Macarthur Blackadder Neilson
NationalityBritish
StatusResigned
Appointed19 October 1993(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 1996)
RoleCompany Director
Correspondence Address30 Woodvale Avenue
Giffnock
Glasgow
Lanarkshire
G46 6RQ
Scotland
Director NameMr Adrian John David Hughes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wakehurst Drive
Northampton
Northamptonshire
NN4 0TN
Secretary NameAlexander Craig Lennox
NationalityBritish
StatusResigned
Appointed23 May 1996(3 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 May 2008)
RoleCompany Director
Correspondence Address2 Dunmore Drive
Milngavie
Glasgow
Strathclyde
G62 6NZ
Scotland
Director NameMr Thomas Kirk Craig
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1996(4 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 June 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Montrose Terrace
Bridge Of Weir
PA11 3DH
Scotland
Director NameMr Kenneth Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address343 Glasgow Road
Waterfoot
Glasgow
G76 0ER
Scotland
Director NameMr John Robert McCormick
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Wellknowe Place
Thorntonhall
Glasgow
G74 5QA
Scotland
Director NameIan Duncan Mackay
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(7 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressGlenairthrey
12 Upper Glen Road
Bridge Of Allan
Stirlingshire
FK9 4PX
Scotland
Director NameMrs Sheena Buchanan Jack
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(15 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 19 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Nursery Drive
Dalgarven Meadows
Kilwinning
KA13 6EL
Scotland
Secretary NameMr Ian Mallard
StatusResigned
Appointed06 July 2010(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2011)
RoleCompany Director
Correspondence Address26 Netherhall Road
Netherton Industrial Est
Wishaw
Lanarkshire
ML2 0JG
Scotland
Director NameMr Andrew Grant Dougal Palmer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2013)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address26 Netherhall Road
Netherton Industrial Est
Wishaw
Lanarkshire
ML2 0JG
Scotland
Secretary NameMr Andrew Palmer
StatusResigned
Appointed04 October 2011(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 2013)
RoleCompany Director
Correspondence Address26 Netherhall Road
Netherton Industrial Est
Wishaw
Lanarkshire
ML2 0JG
Scotland
Director NameMrs Caroline Meikle
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(26 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 August 2019)
RoleBusiness Developement Director
Country of ResidenceScotland
Correspondence Address10 Candymill Lane
Hamilton
Lanarkshire
ML3 0FD
Scotland
Director NameMr Scott McGill
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(28 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2022)
RoleSales Director
Country of ResidenceScotland
Correspondence Address10 Candymill Lane
Hamilton
Lanarkshire
ML3 0FD
Scotland
Secretary NameMacroberts (Solicitors) (Corporation)
StatusResigned
Appointed04 October 1993(1 year, 2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 19 October 1993)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitewww.greencrosstraining.co.uk/
Telephone01698 285272
Telephone regionMotherwell

Location

Registered Address10 Candymill Lane
Hamilton
Lanarkshire
ML3 0FD
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address Matches3 other UK companies use this postal address

Shareholders

483k at £1Giovanni Benedetti
100.00%
Ordinary

Financials

Year2014
Net Worth-£250,914
Cash£18,725
Current Liabilities£477,044

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

4 March 2021Delivered on: 8 March 2021
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.

Classification: A registered charge
Outstanding
13 June 2011Delivered on: 17 June 2011
Persons entitled: Clydesdale 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
11 August 2010Delivered on: 14 August 2010
Persons entitled: Clydesdale 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
6 March 2022Delivered on: 11 March 2022
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding
31 January 2008Delivered on: 6 February 2008
Satisfied on: 11 January 2013
Persons entitled: Lloyds Tsb 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
6 October 1999Delivered on: 19 October 1999
Satisfied on: 12 February 2008
Persons entitled: 3I Group 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
6 October 1999Delivered on: 19 October 1999
Satisfied on: 15 January 2008
Persons entitled: Giovanni Benedetti

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
19 October 1993Delivered on: 26 October 1993
Satisfied on: 13 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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
19 October 1993Delivered on: 22 October 1993
Satisfied on: 13 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

10 March 2021Alterations to floating charge 7 (70 pages)
9 March 2021Appointment of Mr Scott Mcgill as a director on 1 November 2020 (2 pages)
8 March 2021Registration of charge SC1392370009, created on 4 March 2021 (14 pages)
26 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
28 January 2020Appointment of Mr Graeme Law as a director on 14 January 2020 (2 pages)
10 January 2020Alterations to floating charge 7 (30 pages)
8 January 2020Alterations to floating charge 6 (29 pages)
7 January 2020Alterations to floating charge SC1392370008 (29 pages)
24 December 2019Registration of charge SC1392370008, created on 20 December 2019 (9 pages)
15 August 2019Termination of appointment of Caroline Meikle as a director on 12 August 2019 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 January 2019Appointment of Mrs Caroline Meikle as a director on 3 January 2019 (2 pages)
12 October 2018Resolutions
  • RES13 ‐ Authorisation to create a new class of shares in the capital of the company: b ordinary shares 23/08/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 October 2018Particulars of variation of rights attached to shares (2 pages)
12 October 2018Change of share class name or designation (2 pages)
28 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 July 2016Registered office address changed from Building 3 Bothwell Bridge Business Park Bothwell Road Hamilton Lanarkshire ML3 0FD to 10 Candymill Lane Hamilton Lanarkshire ML3 0FD on 18 July 2016 (1 page)
18 July 2016Registered office address changed from Building 3 Bothwell Bridge Business Park Bothwell Road Hamilton Lanarkshire ML3 0FD to 10 Candymill Lane Hamilton Lanarkshire ML3 0FD on 18 July 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 483,000
(5 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 483,000
(5 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 483,000
(5 pages)
19 January 2015Consolidation of shares on 19 December 2014 (21 pages)
19 January 2015Consolidation of shares on 19 December 2014 (21 pages)
19 January 2015Consolidation of shares on 19 December 2014 (20 pages)
19 January 2015Consolidation of shares on 19 December 2014 (20 pages)
15 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
15 January 2015Change of share class name or designation (2 pages)
15 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 January 2015Change of share class name or designation (2 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 483,000
(6 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 483,000
(6 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 483,000
(6 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
4 March 2014Appointment of Mr Ayrtam Omer Ryall as a director (2 pages)
4 March 2014Appointment of Mr Ayrtam Omer Ryall as a director (2 pages)
19 February 2014Appointment of Mr Kenneth Wilson as a director (2 pages)
19 February 2014Appointment of Mr Kenneth Wilson as a director (2 pages)
18 February 2014Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 26 Netherhall Road Netherton Industrial Est Wishaw Lanarkshire ML2 0JG on 18 February 2014 (1 page)
20 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-09
(1 page)
20 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-09
(1 page)
20 December 2013Company name changed first aid training courses uk LIMITED\certificate issued on 20/12/13
  • CONNOT ‐
(3 pages)
20 December 2013Company name changed first aid training courses uk LIMITED\certificate issued on 20/12/13
  • CONNOT ‐
(3 pages)
18 December 2013Full accounts made up to 31 December 2012 (14 pages)
18 December 2013Full accounts made up to 31 December 2012 (14 pages)
2 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
29 May 2013Company name changed wallace cameron training division LIMITED\certificate issued on 29/05/13
  • CONNOT ‐
(3 pages)
29 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-29
(1 page)
29 May 2013Company name changed wallace cameron training division LIMITED\certificate issued on 29/05/13
  • CONNOT ‐
(3 pages)
29 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-29
(1 page)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2013Memorandum and Articles of Association (15 pages)
7 May 2013Memorandum and Articles of Association (15 pages)
7 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2013Company name changed wallace cameron group LIMITED\certificate issued on 19/04/13
  • CONNOT ‐
(3 pages)
19 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-18
(1 page)
19 April 2013Company name changed wallace cameron group LIMITED\certificate issued on 19/04/13
  • CONNOT ‐
(3 pages)
19 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-18
(1 page)
20 February 2013Appointment of Mr Giovanni Benedetti as a secretary (1 page)
20 February 2013Termination of appointment of Andrew Palmer as a secretary (1 page)
20 February 2013Termination of appointment of Andrew Palmer as a director (1 page)
20 February 2013Termination of appointment of Andrew Palmer as a director (1 page)
20 February 2013Termination of appointment of Andrew Palmer as a secretary (1 page)
20 February 2013Appointment of Mr Giovanni Benedetti as a secretary (1 page)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
14 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
5 October 2012Full accounts made up to 31 December 2011 (15 pages)
5 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (6 pages)
9 May 2012Termination of appointment of Ian Mallard as a secretary (1 page)
9 May 2012Termination of appointment of Ian Mallard as a secretary (1 page)
9 May 2012Appointment of Mr Andrew Palmer as a director (2 pages)
9 May 2012Appointment of Mr Andrew Palmer as a secretary (1 page)
9 May 2012Appointment of Mr Andrew Palmer as a director (2 pages)
9 May 2012Appointment of Mr Andrew Palmer as a secretary (1 page)
7 October 2011Full accounts made up to 31 December 2010 (14 pages)
7 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 September 2010Appointment of Mr Ian Mallard as a secretary (1 page)
15 September 2010Appointment of Mr Ian Mallard as a secretary (1 page)
14 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
17 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
17 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 July 2010Full accounts made up to 31 December 2009 (14 pages)
14 July 2010Full accounts made up to 31 December 2009 (14 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
11 September 2009Return made up to 08/07/09; full list of members (4 pages)
11 September 2009Return made up to 08/07/09; full list of members (4 pages)
5 November 2008Full accounts made up to 31 December 2007 (15 pages)
5 November 2008Full accounts made up to 31 December 2007 (15 pages)
12 September 2008Return made up to 08/07/08; no change of members (6 pages)
12 September 2008Return made up to 08/07/08; no change of members (6 pages)
6 May 2008Appointment terminated secretary alexander lennox (1 page)
6 May 2008Appointment terminated secretary alexander lennox (1 page)
7 April 2008Director appointed sheena jack (2 pages)
7 April 2008Director appointed sheena jack (2 pages)
7 April 2008Appointment terminated director sheena jack (1 page)
7 April 2008Appointment terminated director sheena jack (1 page)
13 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 February 2008Conve 21/12/07 (1 page)
13 February 2008Conve 21/12/07 (1 page)
13 February 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 February 2008Dec mort/charge * (2 pages)
12 February 2008Dec mort/charge * (2 pages)
6 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (3 pages)
15 January 2008Dec mort/charge * (2 pages)
15 January 2008Dec mort/charge * (2 pages)
13 December 2007Full accounts made up to 31 December 2006 (15 pages)
13 December 2007Full accounts made up to 31 December 2006 (15 pages)
13 November 2007Dec mort/charge * (2 pages)
13 November 2007Dec mort/charge * (2 pages)
13 November 2007Dec mort/charge * (2 pages)
13 November 2007Dec mort/charge * (2 pages)
1 August 2007Return made up to 08/07/07; full list of members (3 pages)
1 August 2007Return made up to 08/07/07; full list of members (3 pages)
4 October 2006Full accounts made up to 31 December 2005 (14 pages)
4 October 2006Full accounts made up to 31 December 2005 (14 pages)
14 July 2006Return made up to 08/07/06; full list of members (3 pages)
14 July 2006Return made up to 08/07/06; full list of members (3 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2005Full accounts made up to 31 December 2004 (15 pages)
28 July 2005Return made up to 08/07/05; full list of members (3 pages)
28 July 2005Return made up to 08/07/05; full list of members (3 pages)
27 April 2005Return made up to 08/07/04; full list of members; amend (7 pages)
27 April 2005Return made up to 08/07/04; full list of members; amend (7 pages)
10 August 2004Return made up to 08/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2004Return made up to 08/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2004Full accounts made up to 31 December 2003 (17 pages)
27 April 2004Full accounts made up to 31 December 2003 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
14 October 2003Alterations to a floating charge (13 pages)
14 October 2003Alterations to a floating charge (13 pages)
13 October 2003Alterations to a floating charge (15 pages)
13 October 2003Alterations to a floating charge (12 pages)
13 October 2003Alterations to a floating charge (15 pages)
13 October 2003Alterations to a floating charge (12 pages)
6 October 2003Alterations to a floating charge (15 pages)
6 October 2003Alterations to a floating charge (15 pages)
4 August 2003Return made up to 08/07/03; full list of members (7 pages)
4 August 2003Return made up to 08/07/03; full list of members (7 pages)
31 December 2002Full accounts made up to 31 December 2001 (15 pages)
31 December 2002Full accounts made up to 31 December 2001 (15 pages)
13 November 2002Director resigned (2 pages)
13 November 2002Director resigned (2 pages)
9 September 2002Return made up to 08/07/02; full list of members (6 pages)
9 September 2002Return made up to 08/07/02; full list of members (6 pages)
8 January 2002Full accounts made up to 31 December 2000 (17 pages)
8 January 2002Full accounts made up to 31 December 2000 (17 pages)
20 August 2001Return made up to 08/07/01; full list of members (6 pages)
20 August 2001Return made up to 08/07/01; full list of members (6 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
20 December 2000Alterations to a floating charge (11 pages)
20 December 2000Alterations to a floating charge (17 pages)
20 December 2000Alterations to a floating charge (11 pages)
20 December 2000Alterations to a floating charge (17 pages)
15 December 2000Alterations to a floating charge (14 pages)
15 December 2000Alterations to a floating charge (14 pages)
15 December 2000Alterations to a floating charge (14 pages)
15 December 2000Alterations to a floating charge (14 pages)
13 November 2000Full group accounts made up to 31 December 1999 (30 pages)
13 November 2000Full group accounts made up to 31 December 1999 (30 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: 26 netherhall road netherton industrial est wishaw lanarkshire ML2 0JG (1 page)
13 June 2000Registered office changed on 13/06/00 from: 26 netherhall road netherton industrial est wishaw lanarkshire ML2 0JG (1 page)
7 April 2000Registered office changed on 07/04/00 from: 303 drakemire drive castlemilk industrial estate glasgow G45 9SU (1 page)
7 April 2000Registered office changed on 07/04/00 from: 303 drakemire drive castlemilk industrial estate glasgow G45 9SU (1 page)
13 January 2000New director appointed (3 pages)
13 January 2000New director appointed (3 pages)
25 October 1999Alterations to a floating charge (9 pages)
25 October 1999Alterations to a floating charge (9 pages)
25 October 1999Alterations to a floating charge (9 pages)
25 October 1999Alterations to a floating charge (9 pages)
22 October 1999Alterations to a floating charge (14 pages)
22 October 1999Alterations to a floating charge (14 pages)
19 October 1999Partic of mort/charge * (6 pages)
19 October 1999Partic of mort/charge * (5 pages)
19 October 1999Alterations to a floating charge (15 pages)
19 October 1999Partic of mort/charge * (5 pages)
19 October 1999Alterations to a floating charge (15 pages)
19 October 1999Partic of mort/charge * (6 pages)
29 September 1999£ sr 36000@1 30/12/96 (2 pages)
29 September 1999£ sr 36000@1 29/12/95 (2 pages)
29 September 1999£ sr 36000@1 30/12/96 (2 pages)
29 September 1999£ sr 36000@1 29/12/95 (2 pages)
9 September 1999Return made up to 08/07/99; full list of members (11 pages)
9 September 1999Return made up to 08/07/99; full list of members (11 pages)
5 July 1999Auditor's resignation (1 page)
5 July 1999Auditor's resignation (1 page)
4 July 1999Auditor's resignation (1 page)
4 July 1999Auditor's resignation (1 page)
30 June 1999Full group accounts made up to 31 December 1998 (34 pages)
30 June 1999Full group accounts made up to 31 December 1998 (34 pages)
9 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 May 1999Director resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
19 October 1998Full group accounts made up to 31 December 1997 (27 pages)
19 October 1998Full group accounts made up to 31 December 1997 (27 pages)
23 July 1998Return made up to 08/07/98; no change of members (5 pages)
23 July 1998Return made up to 08/07/98; no change of members (5 pages)
12 August 1997Return made up to 08/07/97; full list of members (7 pages)
12 August 1997Return made up to 08/07/97; full list of members (7 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
7 May 1997Full group accounts made up to 31 December 1996 (28 pages)
7 May 1997Full group accounts made up to 31 December 1996 (28 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
24 December 1996Amended full group accounts made up to 30 December 1995 (27 pages)
24 December 1996Amended full group accounts made up to 30 December 1995 (27 pages)
23 October 1996New director appointed (3 pages)
23 October 1996New director appointed (3 pages)
8 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
8 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 July 1996Return made up to 08/07/96; no change of members (4 pages)
15 July 1996Return made up to 08/07/96; no change of members (4 pages)
8 July 1996New secretary appointed (1 page)
8 July 1996Secretary resigned (1 page)
8 July 1996Secretary resigned (1 page)
8 July 1996New secretary appointed (1 page)
9 April 1996Full group accounts made up to 30 December 1995 (27 pages)
9 April 1996Full group accounts made up to 30 December 1995 (27 pages)
6 April 1995S-div 20/03/95 (1 page)
6 April 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
6 April 1995Memorandum and Articles of Association (37 pages)
6 April 1995Memorandum and Articles of Association (37 pages)
6 April 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
6 April 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
6 April 1995Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
6 April 1995S-div 20/03/95 (1 page)
31 January 1994Company name changed\certificate issued on 31/01/94 (2 pages)
26 October 1993Partic of mort/charge * (3 pages)
26 October 1993Partic of mort/charge * (3 pages)
22 October 1993Memorandum and Articles of Association (34 pages)
22 October 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
22 October 1993Memorandum and Articles of Association (34 pages)
22 October 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
22 October 1993Partic of mort/charge * (3 pages)
22 October 1993Memorandum and Articles of Association (34 pages)
22 October 1993Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
22 October 1993Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
22 October 1993Partic of mort/charge * (3 pages)
22 October 1993Memorandum and Articles of Association (34 pages)
8 July 1992Incorporation (26 pages)