Company NameContinental Farmers (Scotland) Limited
DirectorMark Charles Laird
Company StatusActive
Company NumberSC150193
CategoryPrivate Limited Company
Incorporation Date13 April 1994(29 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Charles Laird
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1994(2 months after company formation)
Appointment Duration29 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Of Inshewan
Memus
Forfar
DD8 3TY
Scotland
Director NameIvan James Grant Carnegie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Elliot Court
Elliot Road
Dundee
DD2 1TB
Scotland
Director NameMr Simon William David Laird
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(2 months after company formation)
Appointment Duration14 years, 4 months (resigned 22 October 2008)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressEast Memus
Forfar
Angus
DD8 3TY
Scotland
Director NameMr Hugh Alexander Campbell Adamson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed23 November 1994(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillden Of Stracathro
Brechin
Angus
DD9 7QF
Scotland
Director NameAndrew John Buchanan Jardine Paterson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(7 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 1999)
RoleFarmer
Correspondence AddressGask House
Auchterarder
Perthshire
PH3 1HP
Scotland
Director NameRichard George Janaway
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(6 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 October 2008)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLodge Farm
North Warnborough
Hook
Hampshire
RG29 1HA
Director NameMr Nicholas Sherren Parker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(8 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 October 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Steading
Stevenson
Haddington
East Lothian
EH41 4PU
Scotland
Secretary NameJohn Andrew Drummond
NationalityBritish
StatusResigned
Appointed22 October 2007(13 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 November 2008)
RoleAccountant
Correspondence AddressRosecraig
Bankfoot
Perth
Perthshire
PH1 4EE
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland
Secretary NameDundas & Wilson (Corporation)
StatusResigned
Appointed05 July 1994(2 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 20 April 2007)
Correspondence Address191 West George Street
Glasgow
G2 2LD
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed20 April 2007(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2009)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 March 2009(14 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 May 2014)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitecontinentalfarmersgroup.com

Location

Registered AddressEast Memus Office
East Memus, Forfar
Angus
DD8 3TY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address Matches4 other UK companies use this postal address

Shareholders

346.7k at £1Continental Farmers Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£132,186
Net Worth-£4,906,398
Cash£190,535
Current Liabilities£8,524,475

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Charges

28 February 2007Delivered on: 8 March 2007
Satisfied on: 18 May 2012
Persons entitled: Alastair Eric Hotson Salveson and Edmund George Imjin Fosbroke Truell

Classification: Bond & floating charge
Secured details: All obligations under the loan agreement dated 28 february 2007.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 April 1997Delivered on: 18 April 1997
Satisfied on: 12 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

8 February 2021Previous accounting period shortened from 31 December 2020 to 30 November 2020 (1 page)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
14 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
31 January 2018Notification of Hopetoun Properties Limited as a person with significant control on 13 December 2017 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
31 October 2017Full accounts made up to 31 December 2016 (27 pages)
31 October 2017Full accounts made up to 31 December 2016 (27 pages)
16 October 2017Auditor's resignation (1 page)
16 October 2017Auditor's resignation (1 page)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (30 pages)
5 October 2016Full accounts made up to 31 December 2015 (30 pages)
9 May 2016Second filing of AR01 previously delivered to Companies House made up to 13 April 2015 (9 pages)
9 May 2016Second filing of AR01 previously delivered to Companies House made up to 13 April 2015 (9 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 346,666
(3 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 346,666
(3 pages)
19 January 2016Auditor's resignation (1 page)
19 January 2016Auditor's resignation (1 page)
21 December 2015Auditor's resignation (2 pages)
21 December 2015Auditor's resignation (2 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 13 April 2013 (40 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 13 April 2015 (40 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 13 April 2014 (39 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 13 April 2010 (41 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 13 April 2013 (40 pages)
20 November 2015Annual return made up to 13 April 2009 with a full list of shareholders (17 pages)
20 November 2015Annual return made up to 13 April 2009 with a full list of shareholders (17 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 13 April 2015 (40 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 13 April 2011 (38 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 13 April 2011 (38 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 13 April 2014 (39 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 13 April 2012 (39 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 13 April 2012 (39 pages)
20 November 2015Second filing of AR01 previously delivered to Companies House made up to 13 April 2010 (41 pages)
15 September 2015Full accounts made up to 31 December 2014 (21 pages)
15 September 2015Full accounts made up to 31 December 2014 (21 pages)
4 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 414,225

Statement of capital on 2015-11-20
  • GBP 346,666
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/11/2015
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/05/2016
(4 pages)
4 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 414,225

Statement of capital on 2015-11-20
  • GBP 346,666
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/11/2015
(4 pages)
4 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 414,225

Statement of capital on 2015-11-20
  • GBP 346,666
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/11/2015
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/05/2016
(4 pages)
4 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 414,225
(4 pages)
7 April 2015Sect 519 auditor's letter (2 pages)
7 April 2015Sect 519 auditor's letter (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
3 October 2014Full accounts made up to 31 December 2013 (17 pages)
22 July 2014Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to East Memus Office East Memus, Forfar Angus DD8 3TY on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to East Memus Office East Memus, Forfar Angus DD8 3TY on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Brodies Secretarial Services Limited as a secretary on 29 May 2014 (2 pages)
22 July 2014Termination of appointment of Brodies Secretarial Services Limited as a secretary on 29 May 2014 (2 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 414,225
(5 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 414,225
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/11/2015
(5 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 414,225
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/11/2015
(5 pages)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014Full accounts made up to 31 December 2012 (18 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014Full accounts made up to 31 December 2012 (18 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
12 November 2013Satisfaction of charge 1 in full (4 pages)
12 November 2013Satisfaction of charge 1 in full (4 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/11/2015
(5 pages)
18 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/11/2015
(5 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
4 October 2012Full accounts made up to 31 December 2011 (18 pages)
18 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
18 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/11/2015
(5 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/11/2015
(5 pages)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
16 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/11/2015
(5 pages)
16 May 2011Secretary's details changed for Brodies Secretarial Services Limited on 13 April 2011 (2 pages)
16 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/11/2015
(5 pages)
16 May 2011Secretary's details changed for Brodies Secretarial Services Limited on 13 April 2011 (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (17 pages)
2 September 2010Full accounts made up to 31 December 2009 (17 pages)
18 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/11/2015
(4 pages)
18 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/11/2015
(4 pages)
2 October 2009Full accounts made up to 31 December 2008 (17 pages)
2 October 2009Full accounts made up to 31 December 2008 (17 pages)
17 July 2009Appointment terminated director richard janaway (1 page)
17 July 2009Appointment terminated director simon laird (1 page)
17 July 2009Appointment terminated director nicholas parker (1 page)
17 July 2009Appointment terminated director simon laird (1 page)
17 July 2009Appointment terminated director nicholas parker (1 page)
17 July 2009Appointment terminated director richard janaway (1 page)
22 May 2009Return made up to 13/04/09; full list of members (11 pages)
22 May 2009Return made up to 13/04/09; full list of members (11 pages)
22 May 2009Appointment terminated secretary D.W. company services LIMITED (1 page)
22 May 2009Appointment terminated secretary D.W. company services LIMITED (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Location of register of members (1 page)
15 April 2009Secretary appointed brodies secretarial services LIMITED (2 pages)
15 April 2009Secretary appointed brodies secretarial services LIMITED (2 pages)
17 November 2008Appointment terminated secretary john drummond (1 page)
17 November 2008Registered office changed on 17/11/2008 from east memus memus forfar angus DD8 3TY (1 page)
17 November 2008Appointment terminated secretary john drummond (1 page)
17 November 2008Registered office changed on 17/11/2008 from east memus memus forfar angus DD8 3TY (1 page)
5 November 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
5 November 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
28 April 2008Return made up to 13/04/08; full list of members (9 pages)
28 April 2008Location of register of members (1 page)
28 April 2008Return made up to 13/04/08; full list of members (9 pages)
28 April 2008Location of register of members (1 page)
21 November 2007Return made up to 13/04/07; full list of members (12 pages)
21 November 2007Return made up to 13/04/07; full list of members (12 pages)
8 November 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
8 November 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Registered office changed on 07/11/07 from: 191 west george street glasgow lanarkshire G2 2LD (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Registered office changed on 07/11/07 from: 191 west george street glasgow lanarkshire G2 2LD (1 page)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned (1 page)
8 March 2007Partic of mort/charge * (3 pages)
8 March 2007Partic of mort/charge * (3 pages)
2 February 2007Group of companies' accounts made up to 31 December 2005 (17 pages)
2 February 2007Group of companies' accounts made up to 31 December 2005 (17 pages)
11 April 2006Return made up to 13/04/06; full list of members (11 pages)
11 April 2006Return made up to 13/04/06; full list of members (11 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
5 May 2005Return made up to 13/04/05; full list of members (11 pages)
5 May 2005Return made up to 13/04/05; full list of members (11 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
15 April 2004Return made up to 13/04/04; full list of members (11 pages)
15 April 2004Return made up to 13/04/04; full list of members (11 pages)
7 January 2004Group of companies' accounts made up to 31 December 2002 (16 pages)
7 January 2004Group of companies' accounts made up to 31 December 2002 (16 pages)
6 May 2003Return made up to 13/04/03; full list of members (11 pages)
6 May 2003Return made up to 13/04/03; full list of members (11 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
16 April 2002Secretary's particulars changed (1 page)
16 April 2002Return made up to 13/04/02; full list of members (10 pages)
16 April 2002Return made up to 13/04/02; full list of members (10 pages)
16 April 2002Secretary's particulars changed (1 page)
1 November 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (16 pages)
25 April 2001Return made up to 13/04/01; full list of members (11 pages)
25 April 2001Return made up to 13/04/01; full list of members (11 pages)
31 October 2000Full group accounts made up to 31 December 1999 (16 pages)
31 October 2000Full group accounts made up to 31 December 1999 (16 pages)
20 September 2000£ ic 495166/414225 04/09/00 £ sr 80941@1=80941 (1 page)
20 September 2000£ ic 495166/414225 04/09/00 £ sr 80941@1=80941 (1 page)
8 September 2000Ad 04/09/00--------- £ si 49523@1=49523 £ ic 445643/495166 (2 pages)
8 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 September 2000Nc inc already adjusted 04/09/00 (1 page)
8 September 2000Nc inc already adjusted 04/09/00 (1 page)
8 September 2000Ad 04/09/00--------- £ si 49523@1=49523 £ ic 445643/495166 (2 pages)
8 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
14 June 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 June 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 14/06/00
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 November 1999Full group accounts made up to 31 December 1998 (17 pages)
1 November 1999Full group accounts made up to 31 December 1998 (17 pages)
25 October 1999Ad 05/10/99--------- £ si 37143@1=37143 £ ic 408500/445643 (2 pages)
25 October 1999Nc inc already adjusted 05/10/99 (1 page)
25 October 1999Ad 05/10/99--------- £ si 37143@1=37143 £ ic 408500/445643 (2 pages)
25 October 1999Nc inc already adjusted 05/10/99 (1 page)
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1999Particulars of contract relating to shares (3 pages)
14 September 1999Particulars of contract relating to shares (3 pages)
14 September 1999Ad 27/05/99--------- £ si 59500@1=59500 £ ic 272000/331500 (2 pages)
14 September 1999Particulars of contract relating to shares (3 pages)
14 September 1999Particulars of contract relating to shares (3 pages)
14 September 1999Ad 27/05/99--------- £ si 42000@1=42000 £ ic 366500/408500 (4 pages)
14 September 1999Ad 27/05/99--------- £ si 59500@1=59500 £ ic 272000/331500 (2 pages)
14 September 1999Ad 27/05/99--------- £ si 35000@1=35000 £ ic 331500/366500 (2 pages)
14 September 1999Particulars of contract relating to shares (3 pages)
14 September 1999Particulars of contract relating to shares (3 pages)
14 September 1999Ad 27/05/99--------- £ si 35000@1=35000 £ ic 331500/366500 (2 pages)
14 September 1999Ad 27/05/99--------- £ si 42000@1=42000 £ ic 366500/408500 (4 pages)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 June 1999Nc inc already adjusted 27/05/99 (1 page)
9 June 1999Nc inc already adjusted 27/05/99 (1 page)
9 June 1999Memorandum and Articles of Association (12 pages)
9 June 1999Memorandum and Articles of Association (12 pages)
21 April 1999Return made up to 13/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 1999Return made up to 13/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 March 1999Registered office changed on 29/03/99 from: 6/7 blythswood square glasgow G2 4AD (1 page)
29 March 1999Registered office changed on 29/03/99 from: 6/7 blythswood square glasgow G2 4AD (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
31 October 1998Group accounts for a small company made up to 31 December 1997 (34 pages)
31 October 1998Group accounts for a small company made up to 31 December 1997 (34 pages)
27 May 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 1998Return made up to 13/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 1997Registered office changed on 29/09/97 from: 20 ainslie place edinburgh EH3 6AU (1 page)
29 September 1997Registered office changed on 29/09/97 from: 20 ainslie place edinburgh EH3 6AU (1 page)
4 September 1997Group accounts for a small company made up to 31 December 1996 (16 pages)
4 September 1997Group accounts for a small company made up to 31 December 1996 (16 pages)
11 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
11 June 1997Ad 25/04/97--------- £ si 104000@1=104000 £ ic 168000/272000 (2 pages)
11 June 1997Ad 25/04/97--------- £ si 104000@1=104000 £ ic 168000/272000 (2 pages)
11 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
4 June 1997£ nc 168000/272000 14/03/97 (1 page)
4 June 1997£ nc 168000/272000 14/03/97 (1 page)
18 April 1997Partic of mort/charge * (6 pages)
18 April 1997Partic of mort/charge * (6 pages)
16 April 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 April 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1996Full group accounts made up to 31 December 1995 (16 pages)
11 October 1996Full group accounts made up to 31 December 1995 (16 pages)
13 May 1996Return made up to 13/04/96; no change of members (4 pages)
13 May 1996Return made up to 13/04/96; no change of members (4 pages)
15 June 1995Accounts for a small company made up to 31 December 1994 (14 pages)
15 June 1995Accounts for a small company made up to 31 December 1994 (14 pages)
7 June 1995Return made up to 13/04/95; full list of members (8 pages)
7 June 1995Return made up to 13/04/95; full list of members (8 pages)
7 June 1995Secretary resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Secretary resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
29 November 1994Ad 23/11/94--------- £ si 167998@1=167998 £ ic 2/168000 (3 pages)
29 November 1994Memorandum and Articles of Association (15 pages)
29 November 1994Ad 23/11/94--------- £ si 167998@1=167998 £ ic 2/168000 (3 pages)
29 November 1994Memorandum and Articles of Association (15 pages)
21 July 1994Memorandum and Articles of Association (10 pages)
21 July 1994Ad 25/06/94--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 1994Ad 25/06/94--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 1994Memorandum and Articles of Association (10 pages)
6 May 1994Company name changed castlelaw (no.129) LIMITED\certificate issued on 09/05/94 (2 pages)
6 May 1994Company name changed castlelaw (no.129) LIMITED\certificate issued on 09/05/94 (2 pages)
13 April 1994Incorporation (14 pages)
13 April 1994Incorporation (14 pages)