Company NameShields Automotive Limited
DirectorsMartin Paul Reay and Christopher Trevor Whitaker
Company StatusActive
Company NumberSC146098
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Paul Reay
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(30 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Christopher Trevor Whitaker
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(30 years, 7 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Kennishead Road
Darnley
Glasgow
G53 7RA
Scotland
Director NameMr Ian Patrick Bankier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 06 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/2 168 Crow Road
Glasgow
G11 7JS
Scotland
Director NameMr Joseph Peter O'Donnell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 month, 1 week after company formation)
Appointment Duration19 years, 7 months (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Falkland Avenue
Newton Mearns
Glasgow
G77 5DR
Scotland
Secretary NameMr Ian Patrick Bankier
NationalityBritish
StatusResigned
Appointed04 October 1993(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 06 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/2 168 Crow Road
Glasgow
G11 7JS
Scotland
Director NameElspeth Violet Macnaughton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(8 months, 2 weeks after company formation)
Appointment Duration19 years (resigned 16 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address86 Kirkcaldy Road
Pollokshields
Glasgow
G41 4LD
Scotland
Director NameMargaret Anne O'Donnell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(8 months, 2 weeks after company formation)
Appointment Duration19 years (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Falkland Avenue
Newton Mearns
Glasgow
G77 5DR
Scotland
Secretary NameElspeth Violet Macnaughton
NationalityBritish
StatusResigned
Appointed06 May 1994(8 months, 2 weeks after company formation)
Appointment Duration19 years (resigned 16 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address86 Kirkcaldy Road
Pollokshields
Glasgow
G41 4LD
Scotland
Director NameStuart Clarkson Maclaren
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(11 months, 1 week after company formation)
Appointment Duration17 years, 10 months (resigned 03 June 2012)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address3 Hunting Lodge Gardens
Hamilton
Lanarkshire
ML3 7EB
Scotland
Director NameJames McDonald
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(2 years after company formation)
Appointment Duration17 years, 8 months (resigned 16 May 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Netherton Road
Newton Mearns
Glasgow
Lanarkshire
G77 6ER
Scotland
Director NameMr Peter Jones
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(19 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address528/540 Windmill Hill Street
Motherwell
Lanarkshire
ML1 2AQ
Scotland
Director NameMr Robin Anthony Gregson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 2013(19 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address528-540 Windmill Street
Motherwell
ML1 2AQ
Scotland
Director NameMr Andrew Campbell Bruce
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(19 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address528/540 Windmill Hill Street
Motherwell
Lanarkshire
ML1 2AQ
Scotland
Director NameMr Nigel John McMinn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(19 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2019)
RoleManaging Director  - Motor Division
Country of ResidenceUnited Kingdom
Correspondence Address528/540 Windmill Hill Street
Motherwell
Lanarkshire
ML1 2AQ
Scotland
Secretary NameGlenda Macgeekie
NationalityBritish
StatusResigned
Appointed01 October 2013(20 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2019)
RoleCompany Director
Correspondence Address528/540 Windmill Hill Street
Motherwell
Lanarkshire
ML1 2AQ
Scotland
Secretary NameMr Philip John Kenny
StatusResigned
Appointed20 December 2019(26 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 October 2023)
RoleCompany Director
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Richard Scott Walker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(26 years, 4 months after company formation)
Appointment Duration6 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Mark Douglas Raban
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(26 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 January 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr James Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(26 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Kennishead Road
Darnley
Glasgow
G53 7RA
Scotland
Director NameMs Anna Catherine Bielby
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(27 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Director NameMr Duncan Andrew McPhee
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2021(27 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLookers House 3 Etchells Road
West Timperley
Altrincham
WA14 5XS
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address1000 Kennishead Road
Darnley
Glasgow
G53 7RA
Scotland
ConstituencyGlasgow South West
WardGreater Pollok
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£20,544,000
Gross Profit£1,751,000
Net Worth£6,739,000
Current Liabilities£4,653,000

Accounts

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

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

7 July 2010Delivered on: 16 July 2010
Satisfied on: 3 July 2013
Persons entitled: Bank of Scotland PLC

Classification: Assignation in security of rents
Secured details: All sums due or to become due.
Particulars: Right title interest and benefit in and to the rental income and all rental deposits and guarantees held pursant or supplemental to the leases.
Fully Satisfied
26 March 2010Delivered on: 7 April 2010
Satisfied on: 3 July 2013
Persons entitled: Fga Wholesale UK Limited

Classification: Assignation of account
Secured details: All sums due or to become due.
Particulars: Right title interest and benefit in the account and deposit in pledges.
Fully Satisfied
13 December 2004Delivered on: 18 December 2004
Satisfied on: 3 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at whistleberry road, blantyre LAN163247.
Fully Satisfied
11 April 2002Delivered on: 18 April 2002
Satisfied on: 3 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground situated at kennishead road, darnley, glasgow.
Fully Satisfied
10 December 2001Delivered on: 20 December 2001
Satisfied on: 3 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 393 shields road, glasgow.
Fully Satisfied
23 August 1998Delivered on: 7 September 1998
Satisfied on: 3 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 150 baird street,glasgow.
Fully Satisfied
6 August 1998Delivered on: 24 August 1998
Satisfied on: 3 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground north kyle street,glasgow.
Fully Satisfied
7 July 2010Delivered on: 20 July 2010
Satisfied on: 3 July 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.8 hectares on the south side of whistleberry road blantyre glasgow LAN163247.
Fully Satisfied
24 May 1994Delivered on: 2 June 1994
Satisfied on: 3 July 2013
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: The whole assets of the company.
Fully Satisfied
4 December 1998Delivered on: 22 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.86 acres at kennishead road,glasgow.
Outstanding

Filing History

4 February 2021Termination of appointment of James Perrie as a director on 22 January 2021 (1 page)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
22 December 2020Registered office address changed from 528/540 Windmill Hill Street Motherwell Lanarkshire ML1 2AQ to 1000 Kennishead Road Darnley Glasgow G53 7RA on 22 December 2020 (1 page)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
21 August 2020Secretary's details changed for Mr Philip John Kenny on 20 December 2019 (1 page)
10 August 2020Appointment of Mr James Perrie as a director on 13 July 2020 (2 pages)
9 July 2020Termination of appointment of Richard Scott Walker as a director on 29 June 2020 (1 page)
14 February 2020Appointment of Mr Richard Scott Walker as a director on 31 December 2019 (2 pages)
14 February 2020Termination of appointment of Andrew Campbell Bruce as a director on 31 December 2019 (1 page)
14 February 2020Termination of appointment of Nigel John Mcminn as a director on 31 December 2019 (1 page)
14 February 2020Appointment of Mr Mark Douglas Raban as a director on 31 December 2019 (2 pages)
14 January 2020Termination of appointment of Glenda Macgeekie as a secretary on 20 December 2019 (1 page)
14 January 2020Appointment of Mr Philip John Kenny as a secretary on 20 December 2019 (2 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
27 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
17 July 2019Termination of appointment of Robin Anthony Gregson as a director on 5 July 2019 (1 page)
6 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
20 February 2018Change of details for Lookers Motor Group Limited as a person with significant control on 11 December 2017 (2 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Accounts for a dormant company made up to 31 December 2016 (1 page)
10 January 2018Accounts for a dormant company made up to 31 December 2016 (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
12 September 2016Confirmation statement made on 25 August 2016 with updates (13 pages)
12 September 2016Confirmation statement made on 25 August 2016 with updates (13 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
8 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 111,818
(4 pages)
8 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 111,818
(4 pages)
7 July 2015Full accounts made up to 31 December 2014 (25 pages)
7 July 2015Full accounts made up to 31 December 2014 (25 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 111,818
(4 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 111,818
(4 pages)
4 July 2014Full accounts made up to 31 December 2013 (25 pages)
4 July 2014Full accounts made up to 31 December 2013 (25 pages)
17 January 2014Termination of appointment of Peter Jones as a director (2 pages)
17 January 2014Termination of appointment of Peter Jones as a director (2 pages)
4 November 2013Appointment of Glenda Macgeekie as a secretary (3 pages)
4 November 2013Appointment of Glenda Macgeekie as a secretary (3 pages)
12 September 2013Appointment of Mr Nigel John Mcminn as a director (3 pages)
12 September 2013Appointment of Mr Nigel John Mcminn as a director (3 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 111,818
(5 pages)
29 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 111,818
(5 pages)
19 July 2013Appointment of Robin Anthony Gregson as a director (3 pages)
19 July 2013Appointment of Robin Anthony Gregson as a director (3 pages)
3 July 2013Satisfaction of charge 10 in full (4 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 2 in full (4 pages)
3 July 2013Satisfaction of charge 10 in full (4 pages)
3 July 2013Satisfaction of charge 7 in full (4 pages)
3 July 2013Satisfaction of charge 9 in full (4 pages)
3 July 2013Satisfaction of charge 9 in full (4 pages)
3 July 2013Satisfaction of charge 1 in full (4 pages)
3 July 2013Satisfaction of charge 2 in full (4 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
3 July 2013Satisfaction of charge 3 in full (4 pages)
3 July 2013Satisfaction of charge 5 in full (4 pages)
3 July 2013Satisfaction of charge 3 in full (4 pages)
3 July 2013Satisfaction of charge 8 in full (4 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
3 July 2013Satisfaction of charge 7 in full (4 pages)
3 July 2013Satisfaction of charge 8 in full (4 pages)
3 July 2013Satisfaction of charge 6 in full (4 pages)
3 June 2013Termination of appointment of Margaret O'donnell as a director (1 page)
3 June 2013Appointment of Mr Andrew Campbell Bruce as a director (2 pages)
3 June 2013Termination of appointment of Joseph O'donnell as a director (1 page)
3 June 2013Termination of appointment of Margaret O'donnell as a director (1 page)
3 June 2013Appointment of Mr Peter Jones as a director (2 pages)
3 June 2013Termination of appointment of James Mcdonald as a director (1 page)
3 June 2013Termination of appointment of Joseph O'donnell as a director (1 page)
3 June 2013Termination of appointment of Elspeth Macnaughton as a director (1 page)
3 June 2013Termination of appointment of Elspeth Macnaughton as a secretary (1 page)
3 June 2013Termination of appointment of Elspeth Macnaughton as a director (1 page)
3 June 2013Termination of appointment of Elspeth Macnaughton as a secretary (1 page)
3 June 2013Termination of appointment of James Mcdonald as a director (1 page)
3 June 2013Appointment of Mr Andrew Campbell Bruce as a director (2 pages)
3 June 2013Appointment of Mr Peter Jones as a director (2 pages)
24 May 2013Registered office address changed from 1000 Kennishead Road Darnley Glasgow Strathclyde G53 7RA on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 1000 Kennishead Road Darnley Glasgow Strathclyde G53 7RA on 24 May 2013 (1 page)
24 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
24 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
16 May 2013Statement of capital on 30 June 2000
  • GBP 111,818
(1 page)
16 May 2013Statement of capital on 30 June 2000
  • GBP 111,818
(1 page)
16 May 2013Statement of capital on 30 June 2002
  • GBP 111,818
(1 page)
16 May 2013Statement of capital on 30 June 2002
  • GBP 111,818
(1 page)
22 March 2013Full accounts made up to 30 June 2012 (21 pages)
22 March 2013Full accounts made up to 30 June 2012 (21 pages)
21 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
13 June 2012Termination of appointment of Stuart Maclaren as a director (1 page)
13 June 2012Termination of appointment of Stuart Maclaren as a director (1 page)
28 February 2012Full accounts made up to 30 June 2011 (22 pages)
28 February 2012Full accounts made up to 30 June 2011 (22 pages)
23 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
23 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (8 pages)
23 March 2011Full accounts made up to 30 June 2010 (21 pages)
23 March 2011Full accounts made up to 30 June 2010 (21 pages)
8 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 4 (3 pages)
8 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 9 (3 pages)
8 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 9 (3 pages)
8 November 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 4 (3 pages)
8 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (8 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 9 (11 pages)
5 July 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages)
5 July 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (4 pages)
8 April 2010Full accounts made up to 30 June 2009 (22 pages)
8 April 2010Full accounts made up to 30 June 2009 (22 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
22 October 2009Auditor's resignation (1 page)
22 October 2009Auditor's resignation (1 page)
25 September 2009Auditors resignation (1 page)
25 September 2009Return made up to 25/08/09; full list of members (5 pages)
25 September 2009Auditors resignation (1 page)
25 September 2009Return made up to 25/08/09; full list of members (5 pages)
3 July 2009Full accounts made up to 30 June 2008 (21 pages)
3 July 2009Full accounts made up to 30 June 2008 (21 pages)
2 October 2008Location of debenture register (1 page)
2 October 2008Return made up to 25/08/08; full list of members (5 pages)
2 October 2008Registered office changed on 02/10/2008 from accounts offices 1000 kennishead road, darnley glasgow strathclyde G53 7RA (1 page)
2 October 2008Location of debenture register (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Return made up to 25/08/08; full list of members (5 pages)
2 October 2008Registered office changed on 02/10/2008 from accounts offices 1000 kennishead road, darnley glasgow strathclyde G53 7RA (1 page)
10 June 2008Full accounts made up to 30 June 2007 (20 pages)
10 June 2008Full accounts made up to 30 June 2007 (20 pages)
27 September 2007Return made up to 25/08/07; no change of members (8 pages)
27 September 2007Return made up to 25/08/07; no change of members (8 pages)
3 May 2007Full accounts made up to 30 June 2006 (22 pages)
3 May 2007Full accounts made up to 30 June 2006 (22 pages)
22 September 2006Return made up to 25/08/06; full list of members (8 pages)
22 September 2006Return made up to 25/08/06; full list of members (8 pages)
2 May 2006Full accounts made up to 30 June 2005 (18 pages)
2 May 2006Full accounts made up to 30 June 2005 (18 pages)
26 September 2005Return made up to 25/08/05; full list of members (9 pages)
26 September 2005Return made up to 25/08/05; full list of members (9 pages)
24 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 May 2005£ ic 136364/111818 29/04/05 £ sr 24546@1=24546 (2 pages)
24 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 May 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 May 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 May 2005£ ic 136364/111818 29/04/05 £ sr 24546@1=24546 (2 pages)
3 May 2005Full accounts made up to 30 June 2004 (22 pages)
3 May 2005Full accounts made up to 30 June 2004 (22 pages)
18 January 2005Registered office changed on 18/01/05 from: 154 st andrews road glasgow G41 1PF (1 page)
18 January 2005Registered office changed on 18/01/05 from: 154 st andrews road glasgow G41 1PF (1 page)
18 December 2004Partic of mort/charge * (3 pages)
18 December 2004Partic of mort/charge * (3 pages)
23 September 2004Return made up to 25/08/04; full list of members (9 pages)
23 September 2004Return made up to 25/08/04; full list of members (9 pages)
4 May 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
4 May 2004Group of companies' accounts made up to 30 June 2003 (24 pages)
30 September 2003Return made up to 25/08/03; full list of members (9 pages)
30 September 2003Return made up to 25/08/03; full list of members (9 pages)
25 March 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
25 March 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
25 September 2002Return made up to 25/08/02; full list of members (9 pages)
25 September 2002Return made up to 25/08/02; full list of members (9 pages)
22 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
22 May 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
18 April 2002Partic of mort/charge * (5 pages)
18 April 2002Partic of mort/charge * (5 pages)
30 January 2002Full accounts made up to 31 March 2001 (18 pages)
30 January 2002Full accounts made up to 31 March 2001 (18 pages)
20 December 2001Partic of mort/charge * (5 pages)
20 December 2001Partic of mort/charge * (5 pages)
19 November 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 November 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 April 2001Memorandum and Articles of Association (14 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2001Memorandum and Articles of Association (14 pages)
1 February 2001Full accounts made up to 31 March 2000 (18 pages)
1 February 2001Full accounts made up to 31 March 2000 (18 pages)
3 November 2000£ sr 50000@1 30/06/99 (1 page)
3 November 2000Return made up to 25/08/00; full list of members (8 pages)
3 November 2000£ sr 50000@1 30/06/98 (1 page)
3 November 2000Return made up to 25/08/00; full list of members (8 pages)
3 November 2000£ sr 50000@1 30/06/99 (1 page)
3 November 2000£ sr 50000@1 30/06/97 (1 page)
3 November 2000£ sr 50000@1 30/06/98 (1 page)
3 November 2000£ sr 50000@1 30/06/97 (1 page)
29 February 2000Return made up to 25/08/99; full list of members (8 pages)
29 February 2000Return made up to 25/08/99; full list of members (8 pages)
1 February 2000Full accounts made up to 31 March 1999 (20 pages)
1 February 2000Full accounts made up to 31 March 1999 (20 pages)
2 February 1999Full accounts made up to 31 March 1998 (20 pages)
2 February 1999Full accounts made up to 31 March 1998 (20 pages)
22 December 1998Partic of mort/charge * (5 pages)
22 December 1998Partic of mort/charge * (5 pages)
3 December 1998Memorandum and Articles of Association (15 pages)
3 December 1998Memorandum and Articles of Association (15 pages)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1998Return made up to 25/08/98; change of members (8 pages)
12 October 1998Return made up to 25/08/98; change of members (8 pages)
7 September 1998Partic of mort/charge * (5 pages)
7 September 1998Partic of mort/charge * (5 pages)
24 August 1998Partic of mort/charge * (5 pages)
24 August 1998Partic of mort/charge * (5 pages)
19 January 1998Full accounts made up to 31 March 1997 (20 pages)
19 January 1998Full accounts made up to 31 March 1997 (20 pages)
17 September 1997Return made up to 25/08/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 1997Return made up to 25/08/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 October 1996Full accounts made up to 31 March 1996 (19 pages)
16 October 1996Full accounts made up to 31 March 1996 (19 pages)
6 September 1996Return made up to 25/08/96; full list of members (8 pages)
6 September 1996Return made up to 25/08/96; full list of members (8 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
28 December 1995Memorandum and Articles of Association (31 pages)
28 December 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
28 December 1995Memorandum and Articles of Association (31 pages)
28 December 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 December 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
22 December 1995£ nc 250000/288069 20/12/95 (1 page)
22 December 1995Ad 20/12/95--------- £ si 36364@1=36364 £ si [email protected]=1704 £ ic 250000/288068 (2 pages)
22 December 1995Ad 20/12/95--------- £ si 36364@1=36364 £ si [email protected]=1704 £ ic 250000/288068 (2 pages)
22 December 1995£ nc 250000/288069 20/12/95 (1 page)
19 September 1995New director appointed (2 pages)
19 September 1995Return made up to 25/08/95; no change of members
  • 363(287) ‐ Registered office changed on 19/09/95
(4 pages)
19 September 1995New director appointed (2 pages)
19 September 1995Full accounts made up to 31 March 1995 (17 pages)
19 September 1995Full accounts made up to 31 March 1995 (17 pages)
19 September 1995Return made up to 25/08/95; no change of members
  • 363(287) ‐ Registered office changed on 19/09/95
(4 pages)
16 September 1994Accounts for a dormant company made up to 31 March 1994 (3 pages)
16 September 1994Accounts for a dormant company made up to 31 March 1994 (3 pages)
12 September 1994New director appointed (2 pages)
12 September 1994New director appointed (2 pages)
6 June 1994Ad 31/05/94--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
6 June 1994Ad 31/05/94--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
6 June 1994Memorandum and Articles of Association (22 pages)
6 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 1994Memorandum and Articles of Association (22 pages)
6 June 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 May 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 May 1994Company name changed P.P. (scotland) LIMITED\certificate issued on 13/05/94 (2 pages)
12 May 1994Company name changed P.P. (scotland) LIMITED\certificate issued on 13/05/94 (2 pages)
10 November 1993Director resigned;new director appointed (2 pages)
10 November 1993Resolutions
  • SRES13 ‐ Special resolution
(27 pages)
10 November 1993Ad 04/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1993Ad 04/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1993Notice of assignment of name or new name to shares (1 page)
10 November 1993Director resigned;new director appointed (2 pages)
10 November 1993Memorandum and Articles of Association (26 pages)
10 November 1993Notice of assignment of name or new name to shares (1 page)
10 November 1993Memorandum and Articles of Association (26 pages)
10 November 1993Resolutions
  • SRES13 ‐ Special resolution
(27 pages)
13 October 1993Company name changed\certificate issued on 13/10/93 (2 pages)
13 October 1993Company name changed\certificate issued on 13/10/93 (2 pages)
25 August 1993Incorporation (19 pages)
25 August 1993Incorporation (19 pages)