Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Paul Raymond Patrick McCourt |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | James Brackenridge |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(same day as company formation) |
Role | Transport Manager |
Correspondence Address | 8 Kingswells View Westhill Aberdeenshire AB32 6RZ Scotland |
Director Name | Margaret Brackenridge |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1993(same day as company formation) |
Role | Housewife |
Correspondence Address | 8 Kingswells View Westhill Skene Aberdeenshire AB32 6RZ Scotland |
Director Name | Murray Prentice |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(5 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 04 April 2008) |
Role | Managing Director |
Correspondence Address | 9 Braid Road Edinburgh EH10 6AE Scotland |
Director Name | James Brackenridge |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 04 April 2008) |
Role | Transport Manager |
Correspondence Address | 8 Kingswells View Westhill Aberdeenshire AB32 6RZ Scotland |
Director Name | Robert Innes Gordon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2000(7 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 April 2008) |
Role | Operations Director |
Correspondence Address | 34 Planefield Road Inverness Inverness Shire IV3 5DL Scotland |
Director Name | Mr Michael Monteith Beveridge |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2008) |
Role | Regional Manager |
Country of Residence | Scotland |
Correspondence Address | 33 Drumdyre Road Dingwall Ross Shire IV15 9RW Scotland |
Director Name | Mr Paul David Lefevre |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2008) |
Role | Depot Manager |
Correspondence Address | 44 Carnie Drive Elrick Westhill Aberdeenshire AB32 6HZ Scotland |
Director Name | Mr Ian Wilson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Mr Donald William Carmichael |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Secretary Name | Mrs Lynn Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Inchmuir Road Whitehill Industrial Estete Bathgate West Lothian EH48 2EP Scotland |
Director Name | Mr Paul David Lefevre |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(14 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 12 December 2008) |
Role | Depot Manager |
Correspondence Address | 44 Carnie Drive Elrick Westhill Aberdeenshire AB32 6HZ Scotland |
Director Name | Mr Robert Innes Gordon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 June 2021) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Mrs Lynn Boyd |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Inchmuir Road Whitehill Industrial Estete Bathgate West Lothian EH48 2EP Scotland |
Secretary Name | James And George Collie (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1993(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | The Commercial Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1995(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2000) |
Correspondence Address | Windsor House 12 Queens Road Aberdeen AB15 4ZT Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(7 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 April 2008) |
Correspondence Address | Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2011(18 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 June 2021) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Website | jbt.co.uk |
---|
Registered Address | Verdant 2 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
585k at £1 | Clanna LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,393,092 |
Gross Profit | £4,396,493 |
Net Worth | £1,248,546 |
Cash | £1,972,389 |
Current Liabilities | £6,451,738 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
15 April 2008 | Delivered on: 18 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 1 dalcross industrial estate, inverness. Outstanding |
---|---|
4 April 2008 | Delivered on: 10 April 2008 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 |
22 July 2022 | Delivered on: 3 August 2022 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Particulars: By way of first legal mortgage the real property (if any) specified in part 1 of schedule 2 (details of security assets) of the instrument and all other real property (if any) and all interests in real property not charged by clause 4.1.1.1 of the instrument.. By way of first fixed charge all other real property and all interests in real property not charged by clause 4.1.1 of the instrument, all licences to enter upon or use land and the benefit of all other agreements relating to land; and the proceeds of sale of all real property.. By way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets) of the instrument and all other intellectual property (if any) (not charged by clause 4.1.7.1 of the instrument).. For more details and for definitions of capitalised terms, please refer to the instrument. Outstanding |
22 July 2022 | Delivered on: 2 August 2022 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Outstanding |
13 April 2012 | Delivered on: 18 April 2012 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 |
9 December 2004 | Delivered on: 21 December 2004 Satisfied on: 12 April 2008 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 |
6 December 2004 | Delivered on: 21 December 2004 Satisfied on: 6 July 2010 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 |
29 November 1999 | Delivered on: 3 December 1999 Satisfied on: 8 July 2005 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 |
7 July 1994 | Delivered on: 15 July 1994 Satisfied on: 20 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All & whole that area of ground extending to 306 decimal or one thousand parts of a hectare or thereby known ASUNIT1,dalcross industrial estate,inverness. Fully Satisfied |
19 November 1993 | Delivered on: 1 December 1993 Satisfied on: 8 July 2005 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 |
9 November 2023 | Satisfaction of charge SC1461910011 in full (1 page) |
---|---|
29 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
19 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
20 July 2023 | Registered office address changed from Part 2, 2nd Floor West Wing, Verdant 2 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ Scotland to Verdant 2 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 20 July 2023 (1 page) |
17 July 2023 | Registered office address changed from 2 Lochside Avenue Edinburgh EH12 9DJ Scotland to Part 2, 2nd Floor West Wing, Verdant 2 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ on 17 July 2023 (1 page) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (2 pages) |
3 August 2022 | Registration of charge SC1461910012, created on 22 July 2022 (64 pages) |
2 August 2022 | Registration of charge SC1461910011, created on 22 July 2022 (24 pages) |
1 August 2022 | Memorandum and Articles of Association (18 pages) |
1 August 2022 | Resolutions
|
4 July 2022 | Full accounts made up to 31 December 2021 (31 pages) |
14 September 2021 | Second filing of Confirmation Statement dated 30 August 2019 (3 pages) |
13 September 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
16 June 2021 | Full accounts made up to 31 March 2021 (25 pages) |
16 June 2021 | Resolutions
|
14 June 2021 | Resolutions
|
14 June 2021 | Memorandum and Articles of Association (18 pages) |
14 June 2021 | Satisfaction of charge 10 in full (1 page) |
14 June 2021 | Appointment of Mr Gregory John Michael as a director on 9 June 2021 (2 pages) |
14 June 2021 | Satisfaction of charge 8 in full (1 page) |
14 June 2021 | Satisfaction of charge 9 in full (1 page) |
10 June 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
10 June 2021 | Termination of appointment of Donald William Carmichael as a director on 9 June 2021 (1 page) |
10 June 2021 | Appointment of Mr Paul Raymond Patrick Mccourt as a director on 9 June 2021 (2 pages) |
10 June 2021 | Registered office address changed from 41 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP to 2 Lochside Avenue Edinburgh EH12 9DJ on 10 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 9 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Michael Monteith Beveridge as a director on 9 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Robert Innes Gordon as a director on 9 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Ian Wilson as a director on 9 June 2021 (1 page) |
23 December 2020 | Full accounts made up to 31 March 2020 (26 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
11 November 2019 | Cessation of Clanna Limited as a person with significant control on 11 June 2019 (1 page) |
11 November 2019 | Notification of Lister Square (No 4) Limited as a person with significant control on 11 June 2019 (2 pages) |
30 September 2019 | Full accounts made up to 31 March 2019 (21 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates
|
23 October 2018 | Full accounts made up to 31 March 2018 (21 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
12 October 2017 | Full accounts made up to 31 March 2017 (21 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
6 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
6 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
8 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
24 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
24 November 2014 | Full accounts made up to 31 March 2014 (18 pages) |
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
24 March 2014 | Auditor's resignation (1 page) |
24 March 2014 | Auditor's resignation (1 page) |
7 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
27 September 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
27 September 2013 | Accounts for a medium company made up to 31 March 2013 (18 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
17 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
4 January 2012 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
19 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Registered office address changed from 41 Inchmuir Road Whitehill Industrial Estete Bathgate West Lothian EH48 2EP on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 41 Inchmuir Road Whitehill Industrial Estete Bathgate West Lothian EH48 2EP on 18 October 2011 (1 page) |
15 September 2011 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
15 September 2011 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
9 December 2010 | Termination of appointment of Lynn Boyd as a director (1 page) |
9 December 2010 | Termination of appointment of Lynn Boyd as a director (1 page) |
9 December 2010 | Termination of appointment of Lynn Boyd as a secretary (1 page) |
9 December 2010 | Termination of appointment of Lynn Boyd as a secretary (1 page) |
30 September 2010 | Director's details changed for Donald Carmichael on 30 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Ian Wilson on 30 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Mrs Lynn Boyd on 30 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Donald Carmichael on 30 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Michael Monteith Beveridge on 30 August 2010 (2 pages) |
30 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Mr Robert Innes Gordon on 30 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Robert Innes Gordon on 30 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Ian Wilson on 30 August 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Michael Monteith Beveridge on 30 August 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Mrs Lynn Boyd on 30 August 2010 (1 page) |
30 September 2010 | Director's details changed for Mrs Lynn Boyd on 30 August 2010 (2 pages) |
30 September 2010 | Secretary's details changed for Mrs Lynn Boyd on 30 August 2010 (1 page) |
29 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
6 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages) |
6 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
14 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
13 March 2009 | Appointment terminated director paul lefevre (1 page) |
13 March 2009 | Appointment terminated director paul lefevre (1 page) |
26 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
26 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
26 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
26 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
8 July 2008 | Company name changed jim brackenridge (transport) LIMITED\certificate issued on 10/07/08 (2 pages) |
8 July 2008 | Company name changed jim brackenridge (transport) LIMITED\certificate issued on 10/07/08 (2 pages) |
24 June 2008 | Director appointed mrs lynn boyd (1 page) |
24 June 2008 | Director appointed mrs lynn boyd (1 page) |
17 June 2008 | Accounts for a medium company made up to 31 December 2007 (25 pages) |
17 June 2008 | Accounts for a medium company made up to 31 December 2007 (25 pages) |
13 May 2008 | Director appointed mr paul david lefevre (1 page) |
13 May 2008 | Director appointed mr paul david lefevre (1 page) |
13 May 2008 | Director appointed mr michael monteith beveridge (1 page) |
13 May 2008 | Director appointed mr michael monteith beveridge (1 page) |
13 May 2008 | Director appointed mr robert innes gordon (1 page) |
13 May 2008 | Director appointed mr robert innes gordon (1 page) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
17 April 2008 | Secretary appointed lynn boyd (2 pages) |
17 April 2008 | Secretary appointed lynn boyd (2 pages) |
16 April 2008 | Director appointed ian wilson (2 pages) |
16 April 2008 | Appointment terminated director paul lefevre (2 pages) |
16 April 2008 | Director appointed donald carmichael (3 pages) |
16 April 2008 | Appointment terminated director murray prentice (1 page) |
16 April 2008 | Director appointed ian wilson (2 pages) |
16 April 2008 | Appointment terminated director murray prentice (1 page) |
16 April 2008 | Appointment terminated director michael beveridge (1 page) |
16 April 2008 | Appointment terminated director robert gordon (2 pages) |
16 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2008 | Appointment terminated director james brackenridge (1 page) |
16 April 2008 | Appointment terminated director robert gordon (2 pages) |
16 April 2008 | Director appointed donald carmichael (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from commercial houses 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
16 April 2008 | Appointment terminated secretary clp secretaries LIMITED (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from commercial houses 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
16 April 2008 | Section 394 (1 page) |
16 April 2008 | Appointment terminated director paul lefevre (2 pages) |
16 April 2008 | Appointment terminated director michael beveridge (1 page) |
16 April 2008 | Section 394 (1 page) |
16 April 2008 | Appointment terminated director james brackenridge (1 page) |
16 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
16 April 2008 | Appointment terminated secretary clp secretaries LIMITED (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 October 2007 | Accounts for a medium company made up to 31 December 2006 (25 pages) |
17 October 2007 | Accounts for a medium company made up to 31 December 2006 (25 pages) |
31 August 2007 | Return made up to 30/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 30/08/07; full list of members (3 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
7 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
2 May 2006 | Accounts for a medium company made up to 31 December 2005 (24 pages) |
2 May 2006 | Accounts for a medium company made up to 31 December 2004 (25 pages) |
2 May 2006 | Accounts for a medium company made up to 31 December 2005 (24 pages) |
2 May 2006 | Accounts for a medium company made up to 31 December 2004 (25 pages) |
22 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
22 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
5 April 2005 | Alterations to a floating charge (5 pages) |
5 April 2005 | Alterations to a floating charge (5 pages) |
5 April 2005 | Alterations to a floating charge (5 pages) |
5 April 2005 | Alterations to a floating charge (5 pages) |
21 December 2004 | Partic of mort/charge * (3 pages) |
21 December 2004 | Partic of mort/charge * (3 pages) |
21 December 2004 | Partic of mort/charge * (4 pages) |
21 December 2004 | Partic of mort/charge * (4 pages) |
29 October 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
29 October 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
3 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
3 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
6 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
6 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
3 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
3 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
2 September 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
2 September 2002 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
31 August 2001 | Return made up to 30/08/01; full list of members
|
31 August 2001 | Return made up to 30/08/01; full list of members
|
3 July 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
3 July 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: the commercial law practice windsor house 12 queens rd aberdeen AB15 4ZT (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: the commercial law practice windsor house 12 queens rd aberdeen AB15 4ZT (1 page) |
30 January 2001 | Auditor's resignation (1 page) |
30 January 2001 | Auditor's resignation (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
5 September 2000 | Return made up to 30/08/00; full list of members
|
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Return made up to 30/08/00; full list of members
|
5 September 2000 | New secretary appointed (2 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (19 pages) |
8 December 1999 | New director appointed (1 page) |
8 December 1999 | New director appointed (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
3 December 1999 | Partic of mort/charge * (5 pages) |
3 December 1999 | Partic of mort/charge * (5 pages) |
2 December 1999 | Declaration of assistance for shares acquisition (6 pages) |
2 December 1999 | Declaration of assistance for shares acquisition (6 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Resolutions
|
12 October 1999 | Return made up to 30/08/99; full list of members (6 pages) |
12 October 1999 | Return made up to 30/08/99; full list of members (6 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 September 1998 | New director appointed (2 pages) |
27 September 1998 | New director appointed (2 pages) |
20 August 1998 | Return made up to 30/08/98; full list of members (5 pages) |
20 August 1998 | Return made up to 30/08/98; full list of members (5 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
5 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
5 January 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
27 August 1997 | Return made up to 30/08/97; full list of members (5 pages) |
27 August 1997 | Return made up to 30/08/97; full list of members (5 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
19 August 1996 | Return made up to 30/08/96; full list of members (5 pages) |
19 August 1996 | Return made up to 30/08/96; full list of members (5 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 November 1995 | Auditor's resignation (2 pages) |
15 November 1995 | Auditor's resignation (2 pages) |
24 August 1995 | Return made up to 30/08/95; full list of members (10 pages) |
24 August 1995 | Return made up to 30/08/95; full list of members (10 pages) |
16 March 1995 | Ad 16/12/94--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages) |
16 March 1995 | Ad 16/12/94--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Nc inc already adjusted 16/12/94 (1 page) |
6 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
13 September 1994 | Return made up to 30/08/94; full list of members (5 pages) |
30 August 1993 | Incorporation (35 pages) |
30 August 1993 | Incorporation (35 pages) |