Company NameJBT Distribution Limited
DirectorsGregory John Michael and Paul Raymond Patrick McCourt
Company StatusActive
Company NumberSC146191
CategoryPrivate Limited Company
Incorporation Date30 August 1993(30 years, 8 months ago)
Previous NameJIM Brackenridge (Transport) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(27 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameJames Brackenridge
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(same day as company formation)
RoleTransport Manager
Correspondence Address8 Kingswells View
Westhill
Aberdeenshire
AB32 6RZ
Scotland
Director NameMargaret Brackenridge
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1993(same day as company formation)
RoleHousewife
Correspondence Address8 Kingswells View
Westhill
Skene
Aberdeenshire
AB32 6RZ
Scotland
Director NameMurray Prentice
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(5 years after company formation)
Appointment Duration9 years, 7 months (resigned 04 April 2008)
RoleManaging Director
Correspondence Address9 Braid Road
Edinburgh
EH10 6AE
Scotland
Director NameJames Brackenridge
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(6 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 April 2008)
RoleTransport Manager
Correspondence Address8 Kingswells View
Westhill
Aberdeenshire
AB32 6RZ
Scotland
Director NameRobert Innes Gordon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2000(7 years after company formation)
Appointment Duration7 years, 6 months (resigned 04 April 2008)
RoleOperations Director
Correspondence Address34 Planefield Road
Inverness
Inverness Shire
IV3 5DL
Scotland
Director NameMr Michael Monteith Beveridge
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2008)
RoleRegional Manager
Country of ResidenceScotland
Correspondence Address33 Drumdyre Road
Dingwall
Ross Shire
IV15 9RW
Scotland
Director NameMr Paul David Lefevre
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2008)
RoleDepot Manager
Correspondence Address44 Carnie Drive
Elrick
Westhill
Aberdeenshire
AB32 6HZ
Scotland
Director NameMr Ian Wilson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(14 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Donald William Carmichael
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(14 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 09 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Secretary NameMrs Lynn Boyd
NationalityBritish
StatusResigned
Appointed04 April 2008(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Inchmuir Road
Whitehill Industrial Estete
Bathgate
West Lothian
EH48 2EP
Scotland
Director NameMr Paul David Lefevre
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(14 years, 8 months after company formation)
Appointment Duration7 months (resigned 12 December 2008)
RoleDepot Manager
Correspondence Address44 Carnie Drive
Elrick
Westhill
Aberdeenshire
AB32 6HZ
Scotland
Director NameMr Robert Innes Gordon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(14 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 June 2021)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMrs Lynn Boyd
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Inchmuir Road
Whitehill Industrial Estete
Bathgate
West Lothian
EH48 2EP
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed30 August 1993(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Secretary NameThe Commercial Law Practice (Corporation)
StatusResigned
Appointed01 January 1995(1 year, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2000)
Correspondence AddressWindsor House 12 Queens Road
Aberdeen
AB15 4ZT
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2000(7 years after company formation)
Appointment Duration7 years, 7 months (resigned 04 April 2008)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2011(18 years after company formation)
Appointment Duration9 years, 9 months (resigned 09 June 2021)
Correspondence Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Contact

Websitejbt.co.uk

Location

Registered AddressVerdant 2 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

585k at £1Clanna LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,393,092
Gross Profit£4,396,493
Net Worth£1,248,546
Cash£1,972,389
Current Liabilities£6,451,738

Accounts

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

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

15 April 2008Delivered 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 2008Delivered 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 2022Delivered 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 2022Delivered on: 2 August 2022
Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent)

Classification: A registered charge
Outstanding
13 April 2012Delivered 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 2004Delivered 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 2004Delivered 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 1999Delivered 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 1994Delivered 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 1993Delivered 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

Filing History

9 November 2023Satisfaction of charge SC1461910011 in full (1 page)
29 September 2023Full accounts made up to 31 December 2022 (23 pages)
19 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
20 July 2023Registered 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 2023Registered 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 2022Confirmation statement made on 13 September 2022 with no updates (2 pages)
3 August 2022Registration of charge SC1461910012, created on 22 July 2022 (64 pages)
2 August 2022Registration of charge SC1461910011, created on 22 July 2022 (24 pages)
1 August 2022Memorandum and Articles of Association (18 pages)
1 August 2022Resolutions
  • RES13 ‐ To enter into arrangements to be effected by documents listed for purpose of carrying on company business and perform its obligations/ directors authorisation to pass and implement approval, execution and delivery of documents 21/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
4 July 2022Full accounts made up to 31 December 2021 (31 pages)
14 September 2021Second filing of Confirmation Statement dated 30 August 2019 (3 pages)
13 September 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
16 June 2021Full accounts made up to 31 March 2021 (25 pages)
16 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 June 2021Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2021Memorandum and Articles of Association (18 pages)
14 June 2021Satisfaction of charge 10 in full (1 page)
14 June 2021Appointment of Mr Gregory John Michael as a director on 9 June 2021 (2 pages)
14 June 2021Satisfaction of charge 8 in full (1 page)
14 June 2021Satisfaction of charge 9 in full (1 page)
10 June 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
10 June 2021Termination of appointment of Donald William Carmichael as a director on 9 June 2021 (1 page)
10 June 2021Appointment of Mr Paul Raymond Patrick Mccourt as a director on 9 June 2021 (2 pages)
10 June 2021Registered 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 2021Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 9 June 2021 (1 page)
10 June 2021Termination of appointment of Michael Monteith Beveridge as a director on 9 June 2021 (1 page)
10 June 2021Termination of appointment of Robert Innes Gordon as a director on 9 June 2021 (1 page)
10 June 2021Termination of appointment of Ian Wilson as a director on 9 June 2021 (1 page)
23 December 2020Full accounts made up to 31 March 2020 (26 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
11 November 2019Cessation of Clanna Limited as a person with significant control on 11 June 2019 (1 page)
11 November 2019Notification of Lister Square (No 4) Limited as a person with significant control on 11 June 2019 (2 pages)
30 September 2019Full accounts made up to 31 March 2019 (21 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/09/2021
(3 pages)
23 October 2018Full accounts made up to 31 March 2018 (21 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
12 October 2017Full accounts made up to 31 March 2017 (21 pages)
12 October 2017Full accounts made up to 31 March 2017 (21 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
6 October 2016Full accounts made up to 31 March 2016 (23 pages)
6 October 2016Full accounts made up to 31 March 2016 (23 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
3 October 2015Full accounts made up to 31 March 2015 (18 pages)
3 October 2015Full accounts made up to 31 March 2015 (18 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 585,000
(5 pages)
8 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 585,000
(5 pages)
24 November 2014Full accounts made up to 31 March 2014 (18 pages)
24 November 2014Full accounts made up to 31 March 2014 (18 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 585,000
(5 pages)
9 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 585,000
(5 pages)
24 March 2014Auditor's resignation (1 page)
24 March 2014Auditor's resignation (1 page)
7 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 585,000
(5 pages)
7 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 585,000
(5 pages)
27 September 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
27 September 2013Accounts for a medium company made up to 31 March 2013 (18 pages)
19 December 2012Full accounts made up to 31 March 2012 (21 pages)
19 December 2012Full accounts made up to 31 March 2012 (21 pages)
17 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
4 January 2012Accounts for a medium company made up to 31 March 2011 (18 pages)
19 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
18 October 2011Registered office address changed from 41 Inchmuir Road Whitehill Industrial Estete Bathgate West Lothian EH48 2EP on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 41 Inchmuir Road Whitehill Industrial Estete Bathgate West Lothian EH48 2EP on 18 October 2011 (1 page)
15 September 2011Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
15 September 2011Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages)
30 December 2010Full accounts made up to 31 March 2010 (20 pages)
30 December 2010Full accounts made up to 31 March 2010 (20 pages)
9 December 2010Termination of appointment of Lynn Boyd as a director (1 page)
9 December 2010Termination of appointment of Lynn Boyd as a director (1 page)
9 December 2010Termination of appointment of Lynn Boyd as a secretary (1 page)
9 December 2010Termination of appointment of Lynn Boyd as a secretary (1 page)
30 September 2010Director's details changed for Donald Carmichael on 30 August 2010 (2 pages)
30 September 2010Director's details changed for Ian Wilson on 30 August 2010 (2 pages)
30 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Mrs Lynn Boyd on 30 August 2010 (2 pages)
30 September 2010Director's details changed for Donald Carmichael on 30 August 2010 (2 pages)
30 September 2010Director's details changed for Mr Michael Monteith Beveridge on 30 August 2010 (2 pages)
30 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for Mr Robert Innes Gordon on 30 August 2010 (2 pages)
30 September 2010Director's details changed for Mr Robert Innes Gordon on 30 August 2010 (2 pages)
30 September 2010Director's details changed for Ian Wilson on 30 August 2010 (2 pages)
30 September 2010Director's details changed for Mr Michael Monteith Beveridge on 30 August 2010 (2 pages)
30 September 2010Secretary's details changed for Mrs Lynn Boyd on 30 August 2010 (1 page)
30 September 2010Director's details changed for Mrs Lynn Boyd on 30 August 2010 (2 pages)
30 September 2010Secretary's details changed for Mrs Lynn Boyd on 30 August 2010 (1 page)
29 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 585,000
(3 pages)
29 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 585,000
(3 pages)
29 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 585,000
(3 pages)
6 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
6 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
4 January 2010Full accounts made up to 31 March 2009 (21 pages)
4 January 2010Full accounts made up to 31 March 2009 (21 pages)
14 September 2009Return made up to 30/08/09; full list of members (4 pages)
14 September 2009Return made up to 30/08/09; full list of members (4 pages)
13 March 2009Appointment terminated director paul lefevre (1 page)
13 March 2009Appointment terminated director paul lefevre (1 page)
26 September 2008Return made up to 30/08/08; full list of members (5 pages)
26 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
26 September 2008Return made up to 30/08/08; full list of members (5 pages)
26 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
8 July 2008Company name changed jim brackenridge (transport) LIMITED\certificate issued on 10/07/08 (2 pages)
8 July 2008Company name changed jim brackenridge (transport) LIMITED\certificate issued on 10/07/08 (2 pages)
24 June 2008Director appointed mrs lynn boyd (1 page)
24 June 2008Director appointed mrs lynn boyd (1 page)
17 June 2008Accounts for a medium company made up to 31 December 2007 (25 pages)
17 June 2008Accounts for a medium company made up to 31 December 2007 (25 pages)
13 May 2008Director appointed mr paul david lefevre (1 page)
13 May 2008Director appointed mr paul david lefevre (1 page)
13 May 2008Director appointed mr michael monteith beveridge (1 page)
13 May 2008Director appointed mr michael monteith beveridge (1 page)
13 May 2008Director appointed mr robert innes gordon (1 page)
13 May 2008Director appointed mr robert innes gordon (1 page)
18 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
17 April 2008Secretary appointed lynn boyd (2 pages)
17 April 2008Secretary appointed lynn boyd (2 pages)
16 April 2008Director appointed ian wilson (2 pages)
16 April 2008Appointment terminated director paul lefevre (2 pages)
16 April 2008Director appointed donald carmichael (3 pages)
16 April 2008Appointment terminated director murray prentice (1 page)
16 April 2008Director appointed ian wilson (2 pages)
16 April 2008Appointment terminated director murray prentice (1 page)
16 April 2008Appointment terminated director michael beveridge (1 page)
16 April 2008Appointment terminated director robert gordon (2 pages)
16 April 2008Declaration of assistance for shares acquisition (7 pages)
16 April 2008Appointment terminated director james brackenridge (1 page)
16 April 2008Appointment terminated director robert gordon (2 pages)
16 April 2008Director appointed donald carmichael (3 pages)
16 April 2008Registered office changed on 16/04/2008 from commercial houses 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
16 April 2008Appointment terminated secretary clp secretaries LIMITED (1 page)
16 April 2008Registered office changed on 16/04/2008 from commercial houses 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page)
16 April 2008Section 394 (1 page)
16 April 2008Appointment terminated director paul lefevre (2 pages)
16 April 2008Appointment terminated director michael beveridge (1 page)
16 April 2008Section 394 (1 page)
16 April 2008Appointment terminated director james brackenridge (1 page)
16 April 2008Declaration of assistance for shares acquisition (7 pages)
16 April 2008Appointment terminated secretary clp secretaries LIMITED (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 October 2007Accounts for a medium company made up to 31 December 2006 (25 pages)
17 October 2007Accounts for a medium company made up to 31 December 2006 (25 pages)
31 August 2007Return made up to 30/08/07; full list of members (3 pages)
31 August 2007Return made up to 30/08/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
7 September 2006Return made up to 30/08/06; full list of members (3 pages)
7 September 2006Return made up to 30/08/06; full list of members (3 pages)
2 May 2006Accounts for a medium company made up to 31 December 2005 (24 pages)
2 May 2006Accounts for a medium company made up to 31 December 2004 (25 pages)
2 May 2006Accounts for a medium company made up to 31 December 2005 (24 pages)
2 May 2006Accounts for a medium company made up to 31 December 2004 (25 pages)
22 September 2005Return made up to 30/08/05; full list of members (3 pages)
22 September 2005Return made up to 30/08/05; full list of members (3 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
8 July 2005Dec mort/charge * (2 pages)
5 April 2005Alterations to a floating charge (5 pages)
5 April 2005Alterations to a floating charge (5 pages)
5 April 2005Alterations to a floating charge (5 pages)
5 April 2005Alterations to a floating charge (5 pages)
21 December 2004Partic of mort/charge * (3 pages)
21 December 2004Partic of mort/charge * (3 pages)
21 December 2004Partic of mort/charge * (4 pages)
21 December 2004Partic of mort/charge * (4 pages)
29 October 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
29 October 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
3 September 2004Return made up to 30/08/04; full list of members (7 pages)
3 September 2004Return made up to 30/08/04; full list of members (7 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
6 September 2003Return made up to 30/08/03; full list of members (7 pages)
6 September 2003Return made up to 30/08/03; full list of members (7 pages)
3 September 2002Return made up to 30/08/02; full list of members (7 pages)
3 September 2002Return made up to 30/08/02; full list of members (7 pages)
2 September 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
2 September 2002Accounts for a medium company made up to 31 December 2001 (21 pages)
31 August 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 August 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 July 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
3 July 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
21 March 2001Registered office changed on 21/03/01 from: the commercial law practice windsor house 12 queens rd aberdeen AB15 4ZT (1 page)
21 March 2001Registered office changed on 21/03/01 from: the commercial law practice windsor house 12 queens rd aberdeen AB15 4ZT (1 page)
30 January 2001Auditor's resignation (1 page)
30 January 2001Auditor's resignation (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
5 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
(6 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
(6 pages)
5 September 2000New secretary appointed (2 pages)
31 August 2000Full accounts made up to 31 December 1999 (19 pages)
31 August 2000Full accounts made up to 31 December 1999 (19 pages)
8 December 1999New director appointed (1 page)
8 December 1999New director appointed (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
3 December 1999Partic of mort/charge * (5 pages)
3 December 1999Partic of mort/charge * (5 pages)
2 December 1999Declaration of assistance for shares acquisition (6 pages)
2 December 1999Declaration of assistance for shares acquisition (6 pages)
2 December 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
2 December 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
12 October 1999Return made up to 30/08/99; full list of members (6 pages)
12 October 1999Return made up to 30/08/99; full list of members (6 pages)
12 July 1999Full accounts made up to 31 December 1998 (17 pages)
12 July 1999Full accounts made up to 31 December 1998 (17 pages)
27 September 1998New director appointed (2 pages)
27 September 1998New director appointed (2 pages)
20 August 1998Return made up to 30/08/98; full list of members (5 pages)
20 August 1998Return made up to 30/08/98; full list of members (5 pages)
17 August 1998Full accounts made up to 31 December 1997 (17 pages)
17 August 1998Full accounts made up to 31 December 1997 (17 pages)
5 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
5 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
27 August 1997Return made up to 30/08/97; full list of members (5 pages)
27 August 1997Return made up to 30/08/97; full list of members (5 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 August 1996Return made up to 30/08/96; full list of members (5 pages)
19 August 1996Return made up to 30/08/96; full list of members (5 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 November 1995Auditor's resignation (2 pages)
15 November 1995Auditor's resignation (2 pages)
24 August 1995Return made up to 30/08/95; full list of members (10 pages)
24 August 1995Return made up to 30/08/95; full list of members (10 pages)
16 March 1995Ad 16/12/94--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages)
16 March 1995Ad 16/12/94--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages)
16 March 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 March 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 March 1995Nc inc already adjusted 16/12/94 (1 page)
6 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
13 September 1994Return made up to 30/08/94; full list of members (5 pages)
30 August 1993Incorporation (35 pages)
30 August 1993Incorporation (35 pages)