Company NamePanton McLeod Limited
Company StatusActive
Company NumberSC151720
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)
Previous NamesMistyglen Limited and Tevan Water Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Scott Ross Fraser
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(29 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Tweed Mills Dunsdale Road
Selkirk
Roxburghshire
TD7 5DZ
Scotland
Director NameNeil Peter Bonini
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(29 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Tweed Mills Dunsdale Road
Selkirk
Roxburghshire
TD7 5DZ
Scotland
Director NameMr James William Panton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(29 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Tweed Mills Dunsdale Road
Selkirk
Roxburghshire
TD7 5DZ
Scotland
Director NameMr Richard James Ward
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(29 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4b Tweed Mills Dunsdale Road
Selkirk
Roxburghshire
TD7 5DZ
Scotland
Director NameTrevor Hoyle
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(29 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4b Tweed Mills Dunsdale Road
Selkirk
Roxburghshire
TD7 5DZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr James Roger Panton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmanzi House Block 2
Tweedbank Industrial Estate
Galashiels
TD1 3RS
Scotland
Secretary NameGeryl Terry Olphert
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address51 Northgate
Peebles
EH45 8BU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameGeryl Terry Olphert
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 September 1995)
RoleAdministrator
Correspondence Address51 Northgate
Peebles
EH45 8BU
Scotland
Secretary NameMaraid Panton
NationalityBritish
StatusResigned
Appointed11 October 1995(1 year, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 September 1996)
RoleCompany Director
Correspondence Address1 Millerfield Place
Edinburgh
EH9 1LW
Scotland
Secretary NameMrs Shelagh Anderson Briggs
NationalityBritish
StatusResigned
Appointed01 September 1996(2 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Everest Road
Earlston
Berwickshire
TD4 6HD
Scotland
Director NameMr Iain William Weir
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed01 August 1998(4 years, 1 month after company formation)
Appointment Duration19 years (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Crossburn Farm Road
Peebles
Peeblesshire
EH45 8EG
Scotland
Director NameMrs Shelagh Anderson Briggs
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 14 August 2017)
RoleFinancial
Country of ResidenceScotland
Correspondence Address41 Everest Road
Earlston
Berwickshire
TD4 6HD
Scotland
Director NameMr Paul Henderson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(11 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 14 August 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Warwick Road
South Shields
Tyne & Wear
NE33 4TR
Director NameMs Angela Ethel Mary McCusker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(14 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence Address98/9 Orchard Brae Avenue
Edinburgh
EH4 2GB
Scotland
Director NameMr James William Panton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(17 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 14 February 2024)
RoleChairman
Country of ResidenceScotland
Correspondence Address21 Ravelrig Park
Balerno
Edinburgh
EH14 7DL
Scotland
Director NameMr John Crawford Anderson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOld Third Tullibardine
Auchterarder
Perthshire
PH3 1NJ
Scotland
Director NameMr Tim Campbell Gardiner
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(19 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 27 September 2019)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressAmanzi House Block 2
Tweedbank Industrial Estate
Galashiels
TD1 3RS
Scotland
Director NameDr Duncan Robert Bury
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmanzi House Block 2
Tweedbank Industrial Estate
Galashiels
TD1 3RS
Scotland
Director NameMr Martin James Kane
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2019)
RoleChief Engineer
Country of ResidenceEngland
Correspondence AddressAmanzi House Block 2
Tweedbank Industrial Estate
Galashiels
TD1 3RS
Scotland
Director NameMr Simon Paul Jefferson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address19 Durham Moor Crescent
Durham
DH1 5AW
Secretary NameMr Neil Peter Bonini
StatusResigned
Appointed13 December 2017(23 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 February 2024)
RoleCompany Director
Correspondence AddressUnit 4b Tweed Mills Dunsdale Road
Selkirk
Roxburghshire
TD7 5DZ
Scotland
Director NameNeil Peter Bonini
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 2024)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Tweed Mills Dunsdale Road
Selkirk
Roxburghshire
TD7 5DZ
Scotland
Director NameMr Scott Ross Fraser
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(25 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 2024)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Tweed Mills Dunsdale Road
Selkirk
Roxburghshire
TD7 5DZ
Scotland

Contact

Websitewww.pantonmcleod.com
Email address[email protected]

Location

Registered AddressUnit 4b Tweed Mills
Dunsdale Road
Selkirk
Roxburghshire
TD7 5DZ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£230,616
Cash£5,648
Current Liabilities£985,653

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Charges

1 August 2011Delivered on: 12 August 2011
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
16 June 2009Delivered on: 23 June 2009
Persons entitled: Sebsed Limited

Classification: Floating charge
Secured details: All monies, liabilities and obligations pursuant to the agreement dated 11 and 19 march 2009.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 November 1994Delivered on: 17 November 1994
Satisfied on: 23 January 2013
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

Filing History

27 November 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 September 2023Purchase of own shares. (4 pages)
13 September 2023Cancellation of shares. Statement of capital on 14 August 2023
  • GBP 75
(6 pages)
8 September 2023Purchase of own shares. (4 pages)
7 September 2023Cancellation of shares. Statement of capital on 14 August 2023
  • GBP 75
(6 pages)
15 August 2023Resolutions
  • RES13 ‐ Buy back agreements approved 14/08/2023
(3 pages)
7 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
12 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
18 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 April 2023Statement of capital following an allotment of shares on 17 April 2023
  • GBP 75
(4 pages)
18 April 2023Memorandum and Articles of Association (23 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 March 2022Registered office address changed from Amanzi House Block 2 Tweedbank Industrial Estate Galashiels TD1 3RS to Unit 4B Tweed Mills Dunsdale Road Selkirk Roxburghshire TD7 5DZ on 29 March 2022 (1 page)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
27 August 2020Satisfaction of charge 2 in full (1 page)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 March 2020Appointment of Neil Peter Bonini as a director on 9 March 2020 (2 pages)
10 March 2020Appointment of Scott Ross Fraser as a director on 9 March 2020 (2 pages)
16 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 October 2019Change of details for Mr James William Panton as a person with significant control on 27 September 2019 (2 pages)
7 October 2019Termination of appointment of Simon Paul Jefferson as a director on 23 September 2019 (1 page)
3 October 2019Termination of appointment of Tim Campbell Gardiner as a director on 27 September 2019 (1 page)
30 September 2019Termination of appointment of Martin James Kane as a director on 27 September 2019 (1 page)
30 September 2019Termination of appointment of Duncan Robert Bury as a director on 27 September 2019 (1 page)
3 July 2019Cessation of James Roger Panton as a person with significant control on 29 August 2018 (1 page)
3 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
3 July 2019Change of details for Mr James William Panton as a person with significant control on 29 August 2018 (2 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 July 2018Cessation of Iain William Weir as a person with significant control on 22 May 2018 (1 page)
4 July 2018Confirmation statement made on 30 June 2018 with updates (6 pages)
29 June 2018Cancellation of shares. Statement of capital on 22 May 2018
  • GBP 73.00
(4 pages)
29 June 2018Purchase of own shares. (3 pages)
7 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 February 2018Termination of appointment of Shelagh Anderson Briggs as a secretary on 13 December 2017 (1 page)
18 January 2018Appointment of Mr Neil Peter Bonini as a secretary on 13 December 2017 (2 pages)
5 December 2017Appointment of Mr Simon Paul Jefferson as a director on 30 October 2017 (2 pages)
5 December 2017Appointment of Mr Simon Paul Jefferson as a director on 30 October 2017 (2 pages)
5 September 2017Termination of appointment of Iain William Weir as a director on 14 August 2017 (1 page)
5 September 2017Termination of appointment of Iain William Weir as a director on 14 August 2017 (1 page)
5 September 2017Termination of appointment of Paul Henderson as a director on 14 August 2017 (1 page)
5 September 2017Termination of appointment of Shelagh Anderson Briggs as a director on 14 August 2017 (1 page)
5 September 2017Termination of appointment of Paul Henderson as a director on 14 August 2017 (1 page)
5 September 2017Termination of appointment of Shelagh Anderson Briggs as a director on 14 August 2017 (1 page)
5 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
2 June 2017Appointment of Mr Martin James Kane as a director on 25 May 2017 (2 pages)
2 June 2017Appointment of Mr Duncan Robert Bury as a director on 25 May 2017 (2 pages)
2 June 2017Appointment of Mr Duncan Robert Bury as a director on 25 May 2017 (2 pages)
2 June 2017Appointment of Mr Martin James Kane as a director on 25 May 2017 (2 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 February 2017Termination of appointment of John Crawford Anderson as a director on 17 November 2016 (1 page)
2 February 2017Termination of appointment of John Crawford Anderson as a director on 17 November 2016 (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 August 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
16 August 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
1 December 2015Termination of appointment of James Roger Panton as a director on 1 December 2015 (1 page)
1 December 2015Termination of appointment of James Roger Panton as a director on 1 December 2015 (1 page)
1 December 2015Termination of appointment of James Roger Panton as a director on 1 December 2015 (1 page)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(11 pages)
17 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(11 pages)
13 July 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 101.00
(4 pages)
13 July 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 101.00
(4 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of resolutions of the directors passed before 11/06/15 11/06/2015
(23 pages)
3 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of resolutions of the directors passed before 11/06/15 11/06/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
31 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(11 pages)
31 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(11 pages)
23 January 2014Director's details changed for Mr James Roger Panton on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Mr James Roger Panton on 23 January 2014 (2 pages)
22 January 2014Director's details changed for Mr James Roger Panton on 6 December 2013 (2 pages)
22 January 2014Director's details changed for Mr James Roger Panton on 6 December 2013 (2 pages)
22 January 2014Director's details changed for Mr James Roger Panton on 6 December 2013 (2 pages)
15 November 2013Appointment of Mr Tim Campbell Gardiner as a director (2 pages)
15 November 2013Appointment of Mr Tim Campbell Gardiner as a director (2 pages)
7 August 2013Director's details changed for Mr James William Panton on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr James William Panton on 7 August 2013 (2 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(10 pages)
7 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(10 pages)
7 August 2013Director's details changed for Mr James William Panton on 7 August 2013 (2 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
1 April 2013Director's details changed for Mr James William Panton on 1 April 2013 (2 pages)
1 April 2013Appointment of Mr John Crawford Anderson as a director (2 pages)
1 April 2013Appointment of Mr John Crawford Anderson as a director (2 pages)
1 April 2013Director's details changed for Mr James William Panton on 1 April 2013 (2 pages)
1 April 2013Director's details changed for Mr James William Panton on 1 April 2013 (2 pages)
25 March 2013Director's details changed for Mr James Roger Panton on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr James Roger Panton on 25 March 2013 (2 pages)
7 March 2013Director's details changed for Mr James William Panton on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr James William Panton on 7 March 2013 (2 pages)
7 March 2013Director's details changed for Mr James William Panton on 7 March 2013 (2 pages)
23 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
20 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (9 pages)
19 June 2012Registered office address changed from Waverley Place Newtown St Boswells Melrose Roxburghshire TD6 0RS on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Waverley Place Newtown St Boswells Melrose Roxburghshire TD6 0RS on 19 June 2012 (1 page)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
5 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
27 July 2011Appointment of Mr James William Panton as a director (2 pages)
27 July 2011Appointment of Mr James William Panton as a director (2 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
16 March 2011Termination of appointment of Angela Mccusker as a director (1 page)
16 March 2011Termination of appointment of Angela Mccusker as a director (1 page)
28 July 2010Director's details changed for Ms Angela Ethel Mary Mccusker on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Ms Angela Ethel Mary Mccusker on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
28 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
28 July 2010Director's details changed for Ms Angela Ethel Mary Mccusker on 1 October 2009 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 September 2009Return made up to 30/06/09; full list of members (5 pages)
1 September 2009Return made up to 30/06/09; full list of members (5 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 July 2009Duplicate mortgage certificatecharge no:2 (3 pages)
16 July 2009Duplicate mortgage certificatecharge no:2 (3 pages)
9 July 2009Alterations to floating charge 1 (5 pages)
9 July 2009Alterations to floating charge 1 (5 pages)
4 July 2009Alterations to floating charge 2 (5 pages)
4 July 2009Alterations to floating charge 2 (5 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 April 2009Director appointed angela mccusker (2 pages)
23 April 2009Director appointed angela mccusker (2 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 July 2008Return made up to 30/06/08; full list of members (5 pages)
23 July 2008Return made up to 30/06/08; full list of members (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 July 2007Return made up to 30/06/07; full list of members (3 pages)
11 July 2007Return made up to 30/06/07; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 July 2006Return made up to 30/06/06; full list of members (8 pages)
20 July 2006Return made up to 30/06/06; full list of members (8 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
5 August 2005Return made up to 30/06/05; no change of members (7 pages)
5 August 2005Return made up to 30/06/05; no change of members (7 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 July 2004Return made up to 30/06/04; no change of members (7 pages)
13 July 2004Return made up to 30/06/04; no change of members (7 pages)
7 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 July 2003Return made up to 30/06/03; full list of members (7 pages)
1 July 2003Return made up to 30/06/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(7 pages)
3 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(7 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 June 2001Return made up to 30/06/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2001Return made up to 30/06/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 November 1999Memorandum and Articles of Association (19 pages)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 November 1999Memorandum and Articles of Association (19 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 October 1999Memorandum and Articles of Association (20 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 October 1999Memorandum and Articles of Association (20 pages)
7 July 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 07/07/99
(4 pages)
7 July 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 07/07/99
(4 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
7 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
7 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 February 1999Director's particulars changed (1 page)
2 February 1999Director's particulars changed (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
26 June 1998Return made up to 30/06/98; full list of members (6 pages)
26 June 1998Return made up to 30/06/98; full list of members (6 pages)
1 December 1997Full accounts made up to 31 July 1997 (14 pages)
1 December 1997Full accounts made up to 31 July 1997 (14 pages)
30 July 1997Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page)
30 July 1997Accounting reference date shortened from 30/09/97 to 31/07/97 (1 page)
30 June 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 30/06/97
(6 pages)
30 June 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 30/06/97
(6 pages)
12 February 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
12 February 1997Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
6 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
6 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996New secretary appointed (2 pages)
27 September 1996Secretary resigned (1 page)
27 September 1996New secretary appointed (2 pages)
7 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (8 pages)
18 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
3 August 1995Ad 17/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 1995Ad 17/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
26 September 1994Company name changed\certificate issued on 26/09/94 (2 pages)
26 September 1994Company name changed\certificate issued on 26/09/94 (2 pages)
2 August 1994Company name changed\certificate issued on 02/08/94 (2 pages)
2 August 1994Company name changed\certificate issued on 02/08/94 (2 pages)
30 June 1994Incorporation (16 pages)
30 June 1994Incorporation (16 pages)