Company NameEPR Scotland Limited
Company StatusActive
Company NumberSC147994
CategoryPrivate Limited Company
Incorporation Date10 December 1993(30 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Edwin John Wilkinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2006(12 years, 1 month after company formation)
Appointment Duration18 years, 3 months
RoleCeo/Accountant
Country of ResidenceEngland
Correspondence Address6 Deben Mill Business Centre
Old Maltings Approach
Woodbridge
Suffolk
IP12 1BL
Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(29 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 West Regent Street
Glasgow
G2 1AP
Scotland
Director NameDr Michael John Bullard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(29 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 West Regent Street
Glasgow
G2 1AP
Scotland
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 November 2018(24 years, 11 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameEric Roger Galbraith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameGraeme Murray Bruce
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameGraeme Murray Bruce
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameMr William Moran Law
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEbenezer House Mill Hill
Ellerker
Brough
East Yorkshire
HU15 2DG
Director NameMr William John King
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Laundry
Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PG
Director NameDr David James Williams
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(2 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteepholme
Pen Y Lan Road
Newport
NP10 8RW
Wales
Secretary NameDavid Leonard Deverson
NationalityBritish
StatusResigned
Appointed04 November 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address3 Lockwood Street
Driffield
East Yorkshire
YO25 6RU
Director NameDavid Scott Muir
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Secretary NameDavid Scott Muir
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fieldgate Lane
Kenilworth
Warwickshire
CV8 1BT
Director NameMr Malcolm David Chilton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1998(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 14 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Prosper Meadow
Kingswinford
West Midlands
DY6 8BA
Secretary NameDr David James Williams
NationalityBritish
StatusResigned
Appointed26 February 1999(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteepholme
Pen Y Lan Road
Newport
NP10 8RW
Wales
Director NameMr David Andrew McDonald
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherith
Church Lane Chew Stoke
Bristol
Avon
BS40 8TU
Director NamePaul Anthony
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(8 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 March 2005)
RoleCompany Director
Correspondence AddressWentworth House
St Leonards Hill
Windsor
Berkshire
SL4 4AT
Secretary NameMr Charles Malcolm McInnes
NationalityBritish
StatusResigned
Appointed20 March 2002(8 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Willoughby Close
Alveston
Bristol
BS35 3RW
Director NameMr Paul Clifford Skertchly
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(10 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 March 2005)
RoleFinancial Officer
Country of ResidenceEngland
Correspondence AddressDormer Cottage
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameMr Martin Stephen William Stanley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(11 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 February 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressIp12
Director NameIan Andrew Kay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(11 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 January 2006)
RoleCompany Director
Correspondence Address17 Jenner Street
Seaforth
New South Wales 2092
Australia
Secretary NameAnnabelle Penney Helps
NationalityAustralian
StatusResigned
Appointed14 March 2005(11 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 April 2005)
RoleCompany Director
Correspondence Address112 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(12 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
Marlow Bridge Lane
Marlow
Buckinghamshire
SL7 1RH
Director NameMr David Paul Tilstone
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(12 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 October 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Macquarie Bank Limited Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD
Director NameDr Timothy James Senior
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(21 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(21 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 24 January 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 West Regent Street
Glasgow
G2 1AP
Scotland
Secretary NameSharna Ludlow
StatusResigned
Appointed06 May 2016(22 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(23 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Regent Street
Glasgow
G2 1AP
Scotland
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed30 October 2017(23 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameDorman Jeffrey Management Limited (Corporation)
StatusResigned
Appointed18 April 1994(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 1996)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
Strathclyde
G2 4AD
Scotland
Secretary NameComlaw Secretary Limited (Corporation)
StatusResigned
Appointed28 May 1996(2 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 November 1996)
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed27 April 2005(11 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 November 2015)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Telephone01592 868964
Telephone regionKirkcaldy

Location

Registered Address1 West Regent Street
Glasgow
G2 1AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

2.4m at £1Energy Power Resources LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,373,000
Gross Profit£562,000
Net Worth-£532,000
Cash£164,000
Current Liabilities£10,487,000

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

5 May 1999Delivered on: 11 May 1999
Satisfied on: 2 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Whole right title interest and benefit to the contract.
Fully Satisfied
19 February 1998Delivered on: 10 March 1998
Satisfied on: 10 February 2015
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 westfield,by ballingry,fife.
Fully Satisfied
25 February 1998Delivered on: 10 March 1998
Satisfied on: 10 February 2015
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 of ground at westfield,by ballingry,fife.
Fully Satisfied
16 February 1998Delivered on: 23 February 1998
Satisfied on: 2 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The project documents and each of the accounts,the debts.
Fully Satisfied
13 February 1998Delivered on: 23 February 1998
Satisfied on: 10 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 December 1995Delivered on: 21 December 1995
Satisfied on: 17 March 2004
Persons entitled: Midland Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.46 hectares at westfield, cardenden, fife.
Fully Satisfied
18 July 1995Delivered on: 1 August 1995
Satisfied on: 9 April 1998
Persons entitled: Midland Bank PLC

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: All book debts and other debts due or incurred to the company at the date of execution of the charge and from time to time thereafter.
Fully Satisfied
22 November 2005Delivered on: 2 December 2005
Satisfied on: 10 February 2015
Persons entitled: British Gas Trading Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westfield development centre, cardenden, fife FFE5987 FFE19757.
Fully Satisfied
22 November 2005Delivered on: 29 November 2005
Satisfied on: 10 February 2015
Persons entitled: Royal Bank of Canada Europe Limited as Security Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westfield development centre, cardenden, fife ffe 5987 ffe 19757.
Fully Satisfied
28 November 2005Delivered on: 29 November 2005
Satisfied on: 10 February 2015
Persons entitled: Energy Power Resources Limited

Classification: Assignation of standard security
Secured details: All sums due or to become due.
Particulars: In respect of the triangular area of land at westfield, by ballingry, fife ffe 005987.
Fully Satisfied
30 September 2005Delivered on: 17 October 2005
Satisfied on: 12 May 2015
Persons entitled: Royal Bank of Canada Europe Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed charge over assets including floating charge over all present and future assets and undertaking of the company.
Fully Satisfied
30 September 2005Delivered on: 17 October 2005
Satisfied on: 10 February 2015
Persons entitled: British Gas Trading Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 September 2005Delivered on: 17 October 2005
Satisfied on: 10 February 2015
Persons entitled: Royal Bank of Canada Europe Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 December 2004Delivered on: 23 December 2004
Satisfied on: 2 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental scottish assignation in security
Secured details: All sums due under the charge and under the agreement and the other finance documents.
Particulars: The whole right, title, interest and benefit in and to the contracts and all rights of the assignor relative to the contracts.
Fully Satisfied
18 October 2004Delivered on: 28 October 2004
Satisfied on: 2 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Scottish assignation in security
Secured details: All sums due or to become due.
Particulars: Whole right, title, interest and benefit in and to each of the accounts.
Fully Satisfied
18 July 1995Delivered on: 1 August 1995
Satisfied on: 9 April 1998
Persons entitled: Midland Bank 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
23 July 2018Delivered on: 2 August 2018
Persons entitled: National Westminster Bank Public Limited Company (As Security Trustee)

Classification: A registered charge
Outstanding
23 July 2018Delivered on: 30 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 February 2015Delivered on: 13 February 2015
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
4 February 2015Delivered on: 17 February 2015
Persons entitled: U S Bank Trustees Limited

Classification: A registered charge
Outstanding
4 February 2015Delivered on: 17 February 2015
Persons entitled: British Gas Trading Limited

Classification: A registered charge
Outstanding
5 February 2015Delivered on: 9 February 2015
Persons entitled: British Gas Tading Limited

Classification: A registered charge
Outstanding
30 September 2005Delivered on: 17 October 2005
Persons entitled: British Gas Trading Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed charge over assets and floating charge over all present and future assets and undertaking of the company - see form 410 for more details.
Outstanding

Filing History

16 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
10 November 2020Audit exemption subsidiary accounts made up to 30 June 2020 (20 pages)
10 November 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (52 pages)
10 November 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page)
10 November 2020Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages)
5 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (52 pages)
5 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
5 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (20 pages)
5 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
6 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
8 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
8 January 2019Audit exemption subsidiary accounts made up to 30 June 2018 (20 pages)
8 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
8 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
9 December 2018Confirmation statement made on 4 December 2018 with updates (5 pages)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
8 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages)
3 August 2018Alterations to floating charge SC1479940024 (14 pages)
2 August 2018Registration of charge SC1479940024, created on 23 July 2018 (15 pages)
30 July 2018Registration of charge SC1479940023, created on 23 July 2018 (54 pages)
27 July 2018Alterations to floating charge SC1479940020 (14 pages)
5 July 2018Satisfaction of charge SC1479940021 in full (4 pages)
5 July 2018Satisfaction of charge SC1479940022 in full (4 pages)
14 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
14 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
14 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (74 pages)
14 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (20 pages)
20 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
16 August 2017Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages)
16 August 2017Appointment of Mr Paul Stephen Latham as a director on 15 August 2017 (2 pages)
20 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Matthew George Setchell on 20 February 2017 (2 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
9 November 2016Full accounts made up to 30 June 2016 (25 pages)
9 November 2016Full accounts made up to 30 June 2016 (25 pages)
2 November 2016Registered office address changed from 191 West George Street Glasgow G2 2LD to 1 West Regent Street Glasgow G2 1AP on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from 191 West George Street Glasgow G2 2LD to 1 West Regent Street Glasgow G2 1AP on 2 November 2016 (2 pages)
6 October 2016Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Tim James Senior as a director on 6 October 2016 (1 page)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
11 May 2016Appointment of Sharna Ludlow as a secretary on 6 May 2016 (2 pages)
11 May 2016Appointment of Sharna Ludlow as a secretary on 6 May 2016 (2 pages)
11 May 2016Termination of appointment of a secretary (1 page)
11 May 2016Termination of appointment of a secretary (1 page)
27 January 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
27 January 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,372,000
(4 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,372,000
(4 pages)
1 December 2015Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page)
1 December 2015Termination of appointment of Eversecretary Limited as a secretary on 26 November 2015 (1 page)
5 November 2015Appointment of Tim Senior as a director on 30 October 2015 (2 pages)
5 November 2015Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page)
5 November 2015Appointment of Tim Senior as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages)
5 November 2015Appointment of Mr Matthew George Setchell as a director on 30 October 2015 (2 pages)
5 November 2015Termination of appointment of David Paul Tilstone as a director on 30 October 2015 (1 page)
3 August 2015Full accounts made up to 31 March 2015 (19 pages)
3 August 2015Full accounts made up to 31 March 2015 (19 pages)
12 May 2015All of the property or undertaking has been released from charge 13 (5 pages)
12 May 2015Satisfaction of charge 15 in full (4 pages)
12 May 2015All of the property or undertaking has been released from charge 13 (5 pages)
12 May 2015Satisfaction of charge 15 in full (4 pages)
12 May 2015All of the property or undertaking has been released from charge 13 (5 pages)
12 May 2015All of the property or undertaking has been released from charge 13 (5 pages)
20 February 2015Alterations to a floating charge (302 pages)
20 February 2015Alterations to a floating charge (302 pages)
20 February 2015Alterations to a floating charge (302 pages)
20 February 2015Alterations to a floating charge (302 pages)
17 February 2015Registration of charge SC1479940020, created on 4 February 2015 (24 pages)
17 February 2015Registration of charge SC1479940021, created on 4 February 2015 (21 pages)
17 February 2015Registration of charge SC1479940021, created on 4 February 2015 (21 pages)
17 February 2015Registration of charge SC1479940020, created on 4 February 2015 (24 pages)
17 February 2015Registration of charge SC1479940021, created on 4 February 2015 (21 pages)
17 February 2015Registration of charge SC1479940020, created on 4 February 2015 (24 pages)
13 February 2015Registration of charge SC1479940022, created on 5 February 2015 (103 pages)
13 February 2015Registration of charge SC1479940022, created on 5 February 2015 (103 pages)
13 February 2015Registration of charge SC1479940022, created on 5 February 2015 (103 pages)
10 February 2015Satisfaction of charge 16 in full (4 pages)
10 February 2015Satisfaction of charge 4 in full (4 pages)
10 February 2015Satisfaction of charge 18 in full (4 pages)
10 February 2015Satisfaction of charge 14 in full (4 pages)
10 February 2015Satisfaction of charge 12 in full (4 pages)
10 February 2015Satisfaction of charge 17 in full (4 pages)
10 February 2015Satisfaction of charge 7 in full (4 pages)
10 February 2015Satisfaction of charge 18 in full (4 pages)
10 February 2015Satisfaction of charge 12 in full (4 pages)
10 February 2015Satisfaction of charge 8 in full (4 pages)
10 February 2015Satisfaction of charge 4 in full (4 pages)
10 February 2015Satisfaction of charge 7 in full (4 pages)
10 February 2015Satisfaction of charge 14 in full (4 pages)
10 February 2015Satisfaction of charge 17 in full (4 pages)
10 February 2015Satisfaction of charge 16 in full (4 pages)
10 February 2015Satisfaction of charge 8 in full (4 pages)
9 February 2015Registration of charge SC1479940019, created on 5 February 2015 (73 pages)
9 February 2015Registration of charge SC1479940019, created on 5 February 2015 (73 pages)
9 February 2015Registration of charge SC1479940019, created on 5 February 2015 (73 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,372,000
(5 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,372,000
(5 pages)
24 October 2014Statement of company's objects (2 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
24 October 2014Statement of company's objects (2 pages)
10 October 2014Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages)
10 October 2014Director's details changed for Mr David Paul Tilstone on 16 June 2014 (2 pages)
11 September 2014Full accounts made up to 31 March 2014 (19 pages)
11 September 2014Full accounts made up to 31 March 2014 (19 pages)
2 May 2014Registered office address changed from 191 West George Street Glasgow G2 2LB on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 191 West George Street Glasgow G2 2LB on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 191 West George Street Glasgow G2 2LB on 2 May 2014 (1 page)
18 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,372,000
(5 pages)
18 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2,372,000
(5 pages)
23 September 2013Full accounts made up to 31 March 2013 (18 pages)
23 September 2013Full accounts made up to 31 March 2013 (18 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
25 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Edwin John Wilkinson on 1 October 2012 (2 pages)
30 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
30 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
30 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
30 August 2012Director's details changed for Mr David Paul Tilstone on 16 June 2012 (2 pages)
28 August 2012Full accounts made up to 31 March 2012 (20 pages)
28 August 2012Full accounts made up to 31 March 2012 (20 pages)
17 April 2012Statement 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 15 (5 pages)
17 April 2012Statement 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 13 (4 pages)
17 April 2012Statement 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 15 (5 pages)
17 April 2012Statement 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 13 (4 pages)
14 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
8 August 2011Full accounts made up to 31 March 2011 (17 pages)
8 August 2011Full accounts made up to 31 March 2011 (17 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
29 October 2010Full accounts made up to 31 March 2010 (17 pages)
29 October 2010Full accounts made up to 31 March 2010 (17 pages)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (14 pages)
24 June 2009Full accounts made up to 31 March 2009 (18 pages)
24 June 2009Full accounts made up to 31 March 2009 (18 pages)
17 December 2008Return made up to 10/12/08; full list of members (3 pages)
17 December 2008Return made up to 10/12/08; full list of members (3 pages)
10 July 2008Full accounts made up to 31 March 2008 (17 pages)
10 July 2008Full accounts made up to 31 March 2008 (17 pages)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
7 January 2008Return made up to 10/12/07; full list of members (2 pages)
31 October 2007Full accounts made up to 31 March 2007 (17 pages)
31 October 2007Full accounts made up to 31 March 2007 (17 pages)
16 January 2007Return made up to 10/12/06; full list of members (2 pages)
16 January 2007Return made up to 10/12/06; full list of members (2 pages)
29 December 2006New director appointed (3 pages)
29 December 2006New director appointed (3 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
6 July 2006Full accounts made up to 31 March 2006 (16 pages)
6 July 2006Full accounts made up to 31 March 2006 (16 pages)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
2 March 2006Dec mort/charge * (2 pages)
2 March 2006Dec mort/charge * (2 pages)
2 March 2006Dec mort/charge * (2 pages)
2 March 2006Dec mort/charge * (2 pages)
2 March 2006Dec mort/charge * (2 pages)
2 March 2006Dec mort/charge * (2 pages)
2 March 2006Dec mort/charge * (2 pages)
2 March 2006Dec mort/charge * (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (1 page)
15 December 2005Return made up to 10/12/05; full list of members (2 pages)
15 December 2005Return made up to 10/12/05; full list of members (2 pages)
2 December 2005Partic of mort/charge * (4 pages)
2 December 2005Partic of mort/charge * (4 pages)
29 November 2005Partic of mort/charge * (3 pages)
29 November 2005Partic of mort/charge * (4 pages)
29 November 2005Partic of mort/charge * (3 pages)
29 November 2005Partic of mort/charge * (4 pages)
20 October 2005Alterations to a floating charge (8 pages)
20 October 2005Full accounts made up to 31 March 2005 (16 pages)
20 October 2005Alterations to a floating charge (8 pages)
20 October 2005Full accounts made up to 31 March 2005 (16 pages)
17 October 2005Alterations to a floating charge (11 pages)
17 October 2005Partic of mort/charge * (9 pages)
17 October 2005Partic of mort/charge * (4 pages)
17 October 2005Alterations to a floating charge (9 pages)
17 October 2005Alterations to a floating charge (11 pages)
17 October 2005Partic of mort/charge * (4 pages)
17 October 2005Partic of mort/charge * (9 pages)
17 October 2005Partic of mort/charge * (4 pages)
17 October 2005Partic of mort/charge * (7 pages)
17 October 2005Alterations to a floating charge (11 pages)
17 October 2005Alterations to a floating charge (9 pages)
17 October 2005Alterations to a floating charge (9 pages)
17 October 2005Partic of mort/charge * (7 pages)
17 October 2005Alterations to a floating charge (9 pages)
17 October 2005Partic of mort/charge * (4 pages)
17 October 2005Alterations to a floating charge (11 pages)
6 October 2005Memorandum and Articles of Association (12 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2005Memorandum and Articles of Association (12 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (3 pages)
1 April 2005New director appointed (4 pages)
1 April 2005New director appointed (4 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
21 March 2005Secretary's particulars changed (1 page)
21 March 2005Secretary's particulars changed (1 page)
28 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2005Full accounts made up to 31 March 2004 (17 pages)
21 January 2005Full accounts made up to 31 March 2004 (17 pages)
10 January 2005Return made up to 10/12/04; full list of members (7 pages)
10 January 2005Return made up to 10/12/04; full list of members (7 pages)
23 December 2004Partic of mort/charge * (8 pages)
23 December 2004Partic of mort/charge * (8 pages)
28 October 2004Partic of mort/charge * (12 pages)
28 October 2004Partic of mort/charge * (12 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
17 March 2004Dec mort/charge * (4 pages)
17 March 2004Dec mort/charge * (4 pages)
23 December 2003Return made up to 10/12/03; full list of members (7 pages)
23 December 2003Return made up to 10/12/03; full list of members (7 pages)
4 December 2003Full accounts made up to 31 March 2003 (13 pages)
4 December 2003Full accounts made up to 31 March 2003 (13 pages)
23 September 2003New secretary appointed (3 pages)
23 September 2003New secretary appointed (3 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
24 March 2003Full accounts made up to 31 March 2002 (13 pages)
24 March 2003Full accounts made up to 31 March 2002 (13 pages)
11 February 2003Return made up to 10/12/02; full list of members (7 pages)
11 February 2003Return made up to 10/12/02; full list of members (7 pages)
31 July 2002Full accounts made up to 31 March 2001 (11 pages)
31 July 2002Full accounts made up to 31 March 2001 (11 pages)
17 April 2002New director appointed (3 pages)
17 April 2002New director appointed (3 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned;director resigned (1 page)
9 April 2002Secretary resigned;director resigned (1 page)
4 January 2002Return made up to 10/12/01; full list of members (7 pages)
4 January 2002Return made up to 10/12/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
25 January 2001Return made up to 10/12/00; no change of members (7 pages)
25 January 2001Return made up to 10/12/00; no change of members (7 pages)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
10 January 2000Return made up to 10/12/99; no change of members (7 pages)
10 January 2000Return made up to 10/12/99; no change of members (7 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
11 May 1999Partic of mort/charge * (11 pages)
11 May 1999Partic of mort/charge * (11 pages)
11 March 1999Secretary resigned;director resigned (1 page)
11 March 1999Secretary resigned;director resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
24 February 1999Registered office changed on 24/02/99 from: madeleine smith house 6/7 blythswood square glasgow strathclyde G2 4AD (1 page)
24 February 1999Registered office changed on 24/02/99 from: madeleine smith house 6/7 blythswood square glasgow strathclyde G2 4AD (1 page)
18 December 1998New director appointed (3 pages)
18 December 1998New director appointed (3 pages)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
11 December 1998Director resigned (1 page)
10 December 1998Return made up to 10/12/98; full list of members (6 pages)
10 December 1998Return made up to 10/12/98; full list of members (6 pages)
10 December 1998Director's particulars changed (1 page)
10 December 1998Director's particulars changed (1 page)
1 December 1998Full accounts made up to 31 March 1998 (9 pages)
1 December 1998Full accounts made up to 31 March 1998 (9 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed;new director appointed (3 pages)
13 May 1998New secretary appointed;new director appointed (3 pages)
13 May 1998Secretary resigned (1 page)
9 April 1998Dec mort/charge * (2 pages)
9 April 1998Dec mort/charge * (2 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 April 1998Memorandum and Articles of Association (7 pages)
9 April 1998Ad 13/02/98--------- £ si 2371000@1=2371000 £ ic 1000/2372000 (2 pages)
9 April 1998Dec mort/charge * (6 pages)
9 April 1998Memorandum and Articles of Association (7 pages)
9 April 1998£ nc 1000/2372000 13/02/98 (1 page)
9 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 April 1998Dec mort/charge * (6 pages)
9 April 1998Ad 13/02/98--------- £ si 2371000@1=2371000 £ ic 1000/2372000 (2 pages)
9 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(7 pages)
9 April 1998£ nc 1000/2372000 13/02/98 (1 page)
10 March 1998Partic of mort/charge * (30 pages)
10 March 1998Partic of mort/charge * (34 pages)
10 March 1998Partic of mort/charge * (34 pages)
10 March 1998Partic of mort/charge * (30 pages)
23 February 1998Partic of mort/charge * (24 pages)
23 February 1998Partic of mort/charge * (23 pages)
23 February 1998Partic of mort/charge * (24 pages)
23 February 1998Partic of mort/charge * (23 pages)
8 January 1998Return made up to 10/12/97; no change of members (7 pages)
8 January 1998Return made up to 10/12/97; no change of members (7 pages)
19 August 1997Full accounts made up to 31 March 1997 (9 pages)
19 August 1997Full accounts made up to 31 March 1997 (9 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
8 January 1997Return made up to 10/12/96; no change of members (7 pages)
8 January 1997Return made up to 10/12/96; no change of members (7 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Secretary resigned (1 page)
7 June 1996New director appointed (3 pages)
7 June 1996New director appointed (3 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996Secretary resigned (1 page)
3 June 1996New secretary appointed (2 pages)
3 June 1996New secretary appointed (2 pages)
21 December 1995Partic of mort/charge * (3 pages)
21 December 1995Partic of mort/charge * (3 pages)
15 December 1995Return made up to 10/12/95; full list of members (10 pages)
15 December 1995Return made up to 10/12/95; full list of members (10 pages)
19 October 1995Full accounts made up to 31 March 1995 (8 pages)
19 October 1995Full accounts made up to 31 March 1995 (8 pages)
1 August 1995Partic of mort/charge * (3 pages)
1 August 1995Partic of mort/charge * (3 pages)
1 August 1995Partic of mort/charge * (4 pages)
1 August 1995Partic of mort/charge * (4 pages)
26 August 1994Ad 17/08/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 August 1994Memorandum and Articles of Association (21 pages)
26 August 1994Ad 17/08/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 August 1994Memorandum and Articles of Association (21 pages)
26 August 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 August 1994Memorandum and Articles of Association (21 pages)
26 August 1994Memorandum and Articles of Association (21 pages)
21 April 1994Company name changed comlaw no. 344 LIMITED\certificate issued on 22/04/94 (2 pages)
21 April 1994Company name changed comlaw no. 344 LIMITED\certificate issued on 22/04/94 (2 pages)
10 December 1993Incorporation (11 pages)
10 December 1993Incorporation (11 pages)