Company NameShetland Farm Dairies Limited
Company StatusActive
Company NumberSC152412
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1551Operation dairies & cheese making
SIC 10511Liquid milk and cream production
SIC 10512Butter and cheese production
SIC 10519Manufacture of other milk products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Derek Gordon Flaws
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFleck
Dunrossness
Shetland
ZE2 9JG
Scotland
Director NameMr Martin Moncrieff Burgess
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressQuendale Farm
Dunrossness
Shetland
ZE2 9JD
Scotland
Director NameMr John Irvine
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(23 years after company formation)
Appointment Duration6 years, 8 months
RoleDairy Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressVatnahoull Setter Farm
Tingwall
Shetland
ZE1 0UQ
Scotland
Director NameWilliam Arthur Mainland
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleFarmer
Correspondence AddressCliffcrest
Noss
Scousburgh
Shetland
ZE2 9JE
Scotland
Director NameMr James Ernest Peterson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 1997)
RoleFarmer
Correspondence AddressBraeview
Braewick
Gott
Shetland
ZE2 9SF
Scotland
Director NameMr Stephen James Alexander Moar
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2002)
RoleFarmer
Correspondence AddressFindlins Farm
Hillswick
Shetland
ZE2 9RW
Scotland
Director NameMr Max Edwin Jamieson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 13 October 1998)
RoleFarmer
Correspondence AddressSandyburn
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Brian James Leslie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(1 month, 2 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 22 May 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRingesta
Quendale
Shetland
ZE2 9JD
Scotland
Secretary NameBrian Hunter Inkster
NationalityBritish
StatusResigned
Appointed16 June 1999(4 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 15 December 2014)
RoleCompany Director
Correspondence Address36 Millbrae Crescent
Langside
Glasgow
G42 9UN
Scotland
Director NameJohn Robert Mainland
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(13 years after company formation)
Appointment Duration5 years (resigned 26 September 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressNoss Farm
Scousburgh
Shetland
ZE2 9JE
Scotland
Director NameMr Robert Matthew Nicolson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(18 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 08 December 2020)
RoleDairy Farmer
Country of ResidenceScotland
Correspondence AddressGilbraes Hus Twatt
Bixter
Shetland
ZE2 9LX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameJeffrey Aitken Solicitors (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence AddressInter City House
80 Oswald Street
Glasgow
G1 4PU
Scotland
Director NameJohn Rs & Iain Henderson (Corporation)
StatusResigned
Appointed28 September 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 22 May 2000)
Correspondence AddressBurnbank
Sandwick
Shetland
ZE2 9HN
Scotland
Director NameJ & D S Halcrow (Corporation)
StatusResigned
Appointed28 September 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 1999)
Correspondence AddressTow
Cunningsburgh
Shetland
ZE2 9HB
Scotland
Director NameDH Anderson & Son (Corporation)
StatusResigned
Appointed28 September 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 1996)
Correspondence AddressHouster
Gott
Shetland
ZE2 9SF
Scotland
Director NameW A Mainland (Corporation)
StatusResigned
Appointed28 September 1994(1 month, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 31 August 2007)
Correspondence AddressNoss
Scousburgh
Shetland
ZE2 9JE
Scotland
Director NameGb & Am Anderson (Corporation)
StatusResigned
Appointed28 September 1994(1 month, 2 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 30 November 2013)
Correspondence AddressSeafield House
Lerwick
Shetland
ZE1 0RN
Scotland
Director NameJR Irvine & Son (Corporation)
StatusResigned
Appointed28 September 1994(1 month, 2 weeks after company formation)
Appointment Duration22 years, 10 months (resigned 09 August 2017)
Correspondence AddressVatnahoull Setter Farm
Tingwall
Shetland
ZE2 0UQ
Scotland

Contact

Websiteshetlandfarmdairiesltd.co.uk
Telephone01595 692656
Telephone regionLerwick, Shetland Islands

Location

Registered Address10 Gremista Industrial Estate, Gremista
Lerwick
Shetland
ZE1 0PX
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

31.9k at £1Martin Moncrieff Burgess
26.58%
Ordinary A
24.1k at £1Robert Matthew Nicolson
20.12%
Ordinary A
17.7k at £1Derek Gordon Flaws
14.77%
Ordinary A
16.3k at £1Executors Of Estate Of Brian James Leslie
13.57%
Ordinary A
15.9k at £1G.b. Anderson & A.m. Anderson
13.28%
Ordinary A
14k at £1J.r. Irvine & Son
11.69%
Ordinary A
1 at £1Derek Gordon Flaws
0.00%
Ordinary B
1 at £1Executors Of Estate Of Brian James Leslie
0.00%
Ordinary B
1 at £1G.b. Anderson & A.m. Anderson
0.00%
Ordinary B
1 at £1J.r. Irvine & Son
0.00%
Ordinary B
1 at £1Martin Moncrieff Burgess
0.00%
Ordinary B
1 at £1Robert Matthew Nicolson
0.00%
Ordinary B

Financials

Year2014
Net Worth£280,376
Cash£34,179
Current Liabilities£162,652

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

12 December 2005Delivered on: 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming unit 10 gremista industrial estate, lerwick, shetland.
Outstanding
15 December 1994Delivered on: 4 January 1995
Persons entitled: Shetland Islands Council as Trustee of the High Risk/Unsecured Loan Scheme

Classification: Standard security
Secured details: £600,000.
Particulars: Area of ground at south gremista industrial estate, lerwick, extending to 0.26 acres.
Outstanding
15 December 1994Delivered on: 29 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole plot of ground,part of south gremista industrial estate lying in the parish of lerwick extending to 26 decimal or one hundreth parts of an acre or thereby.
Outstanding
22 November 1994Delivered on: 1 December 1994
Persons entitled: Shetland Islands Council as Trustee of the High Risk/Unsecured Loan Scheme

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.
Outstanding
22 November 1994Delivered on: 1 December 1994
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.
Outstanding

Filing History

14 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
21 February 2023Amended total exemption full accounts made up to 30 November 2021 (10 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
31 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
23 August 2021Cessation of John Ross Irvine as a person with significant control on 8 December 2020 (1 page)
23 August 2021Change of details for Quendale Farm Limited as a person with significant control on 8 December 2020 (2 pages)
23 August 2021Change of details for Mr Martin Moncrieff Burgess as a person with significant control on 8 December 2020 (2 pages)
23 August 2021Confirmation statement made on 9 August 2021 with updates (5 pages)
23 August 2021Cessation of Derek Gordon Flaws as a person with significant control on 8 December 2020 (1 page)
4 June 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
13 January 2021Change of share class name or designation (2 pages)
12 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
14 December 2020Notification of Quendale Farm Limited as a person with significant control on 8 December 2020 (2 pages)
11 December 2020Satisfaction of charge 4 in full (1 page)
11 December 2020Change of details for Mr Martin Moncrieff Burgess as a person with significant control on 8 December 2020 (2 pages)
11 December 2020Notification of Derek Gordon Flaws as a person with significant control on 8 December 2020 (2 pages)
11 December 2020Termination of appointment of Robert Matthew Nicolson as a director on 8 December 2020 (1 page)
11 December 2020Cessation of Noss Farm (Shetland) Limited as a person with significant control on 8 December 2020 (1 page)
11 December 2020Notification of John Ross Irvine as a person with significant control on 8 December 2020 (2 pages)
11 December 2020Satisfaction of charge 2 in full (1 page)
10 November 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
13 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
10 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Compulsory strike-off action has been discontinued (1 page)
2 November 2017Termination of appointment of Jr Irvine & Son as a director on 9 August 2017 (1 page)
2 November 2017Confirmation statement made on 9 August 2017 with updates (6 pages)
2 November 2017Notification of Noss Farm (Shetland) Limited as a person with significant control on 24 April 2017 (1 page)
2 November 2017Appointment of Mr John Irvine as a director on 9 August 2017 (2 pages)
2 November 2017Appointment of Mr John Irvine as a director on 9 August 2017 (2 pages)
2 November 2017Confirmation statement made on 9 August 2017 with updates (6 pages)
2 November 2017Notification of Noss Farm (Shetland) Limited as a person with significant control on 24 April 2017 (1 page)
2 November 2017Termination of appointment of Jr Irvine & Son as a director on 9 August 2017 (1 page)
31 August 2017Change of share class name or designation (2 pages)
31 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
31 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
31 August 2017Change of share class name or designation (2 pages)
23 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 May 2017Cancellation of shares. Statement of capital on 22 March 2017
  • GBP 103,730.00
(4 pages)
25 May 2017Cancellation of shares. Statement of capital on 22 March 2017
  • GBP 103,730.00
(4 pages)
19 May 2017Purchase of own shares. (3 pages)
19 May 2017Purchase of own shares. (3 pages)
6 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
5 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 120,012
(7 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 120,012
(7 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 120,012
(7 pages)
15 December 2014Termination of appointment of Brian Hunter Inkster as a secretary on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Brian Hunter Inkster as a secretary on 15 December 2014 (1 page)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 120,012
(8 pages)
22 September 2014Registered office address changed from Inksters Solicitors 50 Wellington Street Glasgow Lanarkshire G2 6HJ to 10 Gremista Industrial Estate, Gremista Lerwick Shetland ZE1 0PX on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Inksters Solicitors 50 Wellington Street Glasgow Lanarkshire G2 6HJ to 10 Gremista Industrial Estate, Gremista Lerwick Shetland ZE1 0PX on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Gb & Am Anderson as a director on 30 November 2013 (1 page)
22 September 2014Termination of appointment of Gb & Am Anderson as a director on 30 November 2013 (1 page)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 120,012
(8 pages)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 120,012
(8 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 September 2013Termination of appointment of Brian Leslie as a director (1 page)
6 September 2013Termination of appointment of Brian Leslie as a director (1 page)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 120,012
(9 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 120,012
(9 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 120,012
(9 pages)
8 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
21 May 2013Termination of appointment of John Mainland as a director (1 page)
21 May 2013Termination of appointment of John Mainland as a director (1 page)
27 March 2013Appointment of Mr Robert Nicolson as a director (2 pages)
27 March 2013Appointment of Mr Robert Nicolson as a director (2 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (9 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (9 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (9 pages)
12 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
21 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
21 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
21 October 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
2 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
6 September 2010Director's details changed for Gb & Am Anderson on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Derek Gordon Flaws on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Martin Moncrieff Burgess on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Derek Gordon Flaws on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Derek Gordon Flaws on 1 October 2009 (2 pages)
6 September 2010Director's details changed for John Robert Mainland on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Martin Moncrieff Burgess on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Martin Moncrieff Burgess on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
6 September 2010Director's details changed for Gb & Am Anderson on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Jr Irvine & Son on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Brian James Leslie on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Jr Irvine & Son on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Brian James Leslie on 1 October 2009 (2 pages)
6 September 2010Director's details changed for John Robert Mainland on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Brian James Leslie on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Jr Irvine & Son on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
6 September 2010Director's details changed for Gb & Am Anderson on 1 October 2009 (2 pages)
6 September 2010Director's details changed for John Robert Mainland on 1 October 2009 (2 pages)
8 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 September 2009Return made up to 09/08/09; full list of members (9 pages)
2 September 2009Return made up to 09/08/09; full list of members (9 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
27 August 2008Return made up to 09/08/08; full list of members (9 pages)
27 August 2008Return made up to 09/08/08; full list of members (9 pages)
23 July 2008Director appointed john robert mainland (2 pages)
23 July 2008Director appointed john robert mainland (2 pages)
23 July 2008Appointment terminated director w a mainland (1 page)
23 July 2008Appointment terminated director w a mainland (1 page)
9 October 2007Return made up to 09/08/07; full list of members (5 pages)
9 October 2007Return made up to 09/08/07; full list of members (5 pages)
8 October 2007Secretary's particulars changed (1 page)
8 October 2007Secretary's particulars changed (1 page)
3 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
29 November 2006Accounts for a small company made up to 30 November 2005 (8 pages)
29 November 2006Accounts for a small company made up to 30 November 2005 (8 pages)
11 September 2006Return made up to 09/08/06; full list of members (5 pages)
11 September 2006Return made up to 09/08/06; full list of members (5 pages)
22 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
21 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
21 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
9 September 2005Return made up to 09/08/05; full list of members (6 pages)
9 September 2005Return made up to 09/08/05; full list of members (6 pages)
9 September 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
9 September 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
27 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
27 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
26 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
26 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
15 September 2003Return made up to 09/08/03; full list of members (11 pages)
15 September 2003Return made up to 09/08/03; full list of members (11 pages)
24 September 2002Return made up to 09/08/02; full list of members (12 pages)
24 September 2002Return made up to 09/08/02; full list of members (12 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
6 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
6 September 2002Accounts for a small company made up to 30 November 2001 (7 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (8 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (8 pages)
13 September 2001Return made up to 09/08/01; full list of members (11 pages)
13 September 2001Return made up to 09/08/01; full list of members (11 pages)
23 September 2000Accounts for a small company made up to 30 November 1999 (8 pages)
23 September 2000Accounts for a small company made up to 30 November 1999 (8 pages)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Director resigned (1 page)
11 September 2000Return made up to 09/08/00; full list of members (17 pages)
11 September 2000Return made up to 09/08/00; full list of members (17 pages)
14 July 2000Registered office changed on 14/07/00 from: inter-city house 80 oswald street glasgow G1 4PU (1 page)
14 July 2000Registered office changed on 14/07/00 from: inter-city house 80 oswald street glasgow G1 4PU (1 page)
28 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
28 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Secretary resigned (1 page)
9 September 1999Return made up to 09/08/99; full list of members (8 pages)
9 September 1999Return made up to 09/08/99; full list of members (8 pages)
9 September 1999New secretary appointed (2 pages)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
1 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (8 pages)
27 August 1998Return made up to 09/08/98; full list of members (8 pages)
27 August 1998Return made up to 09/08/98; full list of members (8 pages)
27 February 1998Ad 17/04/97--------- £ si 20000@1 (2 pages)
27 February 1998Ad 17/04/97--------- £ si 20000@1 (2 pages)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
17 September 1997Return made up to 09/08/97; full list of members (10 pages)
17 September 1997Director resigned (1 page)
17 September 1997Return made up to 09/08/97; full list of members (10 pages)
17 September 1997Director resigned (1 page)
1 July 1997Full accounts made up to 30 November 1996 (14 pages)
1 July 1997Full accounts made up to 30 November 1996 (14 pages)
30 April 1997£ nc 100012/120012 16/04/97 (1 page)
30 April 1997£ nc 100012/120012 16/04/97 (1 page)
30 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 October 1996Full accounts made up to 30 November 1995 (13 pages)
2 October 1996Full accounts made up to 30 November 1995 (13 pages)
30 August 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 August 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 August 1995Return made up to 09/08/95; full list of members (10 pages)
29 August 1995Return made up to 09/08/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
28 October 1994Memorandum and Articles of Association (15 pages)
28 October 1994Memorandum and Articles of Association (15 pages)
9 August 1994Incorporation (18 pages)
9 August 1994Incorporation (18 pages)