Company NameGuild Homes (Tayside) Ltd.
Company StatusActive
Company NumberSC170248
CategoryPrivate Limited Company
Incorporation Date29 November 1996(27 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark David James Guild
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1997(2 months, 2 weeks after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitewell Farm
Muiryknowes
Forfar
DD8 1TF
Scotland
Secretary NameKathleen Nisbet
NationalityBritish
StatusCurrent
Appointed22 July 2002(5 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleSecretary
Correspondence AddressRunswick
15 Lochbank Gardens
Forfar
Angus
DD8 3HG
Scotland
Director NameMr Robin George Guild
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(12 years after company formation)
Appointment Duration15 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilan
Cortachy Road
Kirriemuir
Angus
DD8 4PU
Scotland
Director NameMiss Lucy Guild
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleSales Administrator
Country of ResidenceScotland
Correspondence AddressWhitewell Farm Muiryknowes
Forfar
Angus
DD8 1TF
Scotland
Director NameMrs Lucy Barclay
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleSales Administrator
Country of ResidenceScotland
Correspondence Address12 Summerhill
Kingsmuir
Forfar
Angus
DD8 2EY
Scotland
Director NameMrs Hannah Matthew
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(21 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Rural Surveyor
Country of ResidenceScotland
Correspondence Address6 Bunkerhill Crescent
Kingsmuir
Forfar
Angus
DD8 2RD
Scotland
Secretary NameGeorge Arthur Guild
NationalityBritish
StatusResigned
Appointed12 February 1997(2 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 22 July 2002)
RoleCompany Director
Correspondence AddressThe Walled Garden Easter Ballindean
Inchture
Perth
PH14 9QS
Scotland
Director NameGraeme James Andrew Dunsire
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address1c Watson Street
Letham
By Forfar
Angus
DD8 2QB
Scotland
Director NameRussell Craig Donaldson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 April 2005)
RoleContracts Manager
Correspondence Address17 East Hemming Street
Letham
Angus
DD8 2PT
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteguild-homes.co.uk
Telephone01307 460011
Telephone regionForfar

Location

Registered Address17 Academy Street
Forfar
Angus
DD8 2HA
Scotland
ConstituencyAngus
WardForfar and District
Address Matches2 other UK companies use this postal address

Shareholders

23k at £1Mark David James Guild
100.00%
Ordinary

Financials

Year2014
Turnover£12,273,055
Gross Profit£2,534,366
Net Worth£5,178,849
Cash£1,026,372
Current Liabilities£1,703,691

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End28 June

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

25 August 2003Delivered on: 1 September 2003
Satisfied on: 21 November 2007
Persons entitled: The Firm of Kingennie Fishings

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Field south of kingennie fishings, angus ANG27919.
Fully Satisfied
25 August 2003Delivered on: 28 August 2003
Satisfied on: 21 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 building plots at kingennie fishings, by dundee.
Fully Satisfied
15 August 2003Delivered on: 21 August 2003
Satisfied on: 21 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 1,2,3 & 4 hilltown of balmuir,angus.
Fully Satisfied
24 July 2002Delivered on: 2 August 2002
Satisfied on: 21 November 2007
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 known as and forming 1 victoria street, forfar.
Fully Satisfied
29 January 1999Delivered on: 5 February 1999
Satisfied on: 21 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at east den brae,letham,angus.
Fully Satisfied
21 January 1999Delivered on: 1 February 1999
Satisfied on: 21 November 2007
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 4,guthrie street,letham,angus.
Fully Satisfied
6 April 1997Delivered on: 14 April 1997
Satisfied on: 12 April 2006
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
20 March 2006Delivered on: 25 March 2006
Satisfied on: 21 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at netherdrumgley farm, by forfar ANG40918.
Fully Satisfied
20 February 2006Delivered on: 24 February 2006
Satisfied on: 21 November 2007
Persons entitled: Breconsgate Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at kinnordy road, kirriemuir.
Fully Satisfied
8 February 2006Delivered on: 10 February 2006
Satisfied on: 21 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subject being a development site situated off east blairs road, east hemming street and gardyne street, letham ang 18375 ang 36508 ang 39918 ang 39919.
Fully Satisfied
8 February 2006Delivered on: 9 February 2006
Satisfied on: 21 November 2007
Persons entitled: Breconsgate Limited

Classification: Standard security
Secured details: All sums due in terms of the missives dated 29 september and 28 and 29 november 2005.
Particulars: Plot 1 at westpark road, newport on tay.
Fully Satisfied
26 January 2006Delivered on: 30 January 2006
Satisfied on: 12 May 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 January 2004Delivered on: 5 February 2004
Satisfied on: 21 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17/19 academy street, forfar, angus.
Fully Satisfied
29 August 2003Delivered on: 6 September 2003
Satisfied on: 21 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 1, forfar road, coupar angus, perthshire.
Fully Satisfied
31 January 2002Delivered on: 12 February 2002
Persons entitled: Stewart Alexander Rainnie Robertson and Another

Classification: Standard security
Secured details: In security of obligations.
Particulars: Solum of roads at development site at pitnacree alyth, perthshire.
Outstanding
10 February 2022Delivered on: 15 February 2022
Persons entitled: James Christie Gardiner and Helen Elizabeth Gardiner Both Formerly Garth Farm, Forfar DD8 1PU Now 37 Merlin Way, Forfar

Classification: A registered charge
Particulars: All and whole (in the first place) all and whole the farm and lands of garth being two areas of ground extending in total to 685462 square metres or thereby under exception of all and whole that area of ground at garth farm extending to 13852 square metres or thereby together with buildings erected thereon; and (in the second place) all and whole that area of ground at garth farm, forfar, angus, DD8 1PU registered in the land register of scotland under title number ANG59295.
Outstanding
26 May 2017Delivered on: 3 June 2017
Persons entitled:
The Frim of H & M Morison
Michael Hugh Morison
Hugh Morison

Classification: A registered charge
Particulars: Ground situated to the south of dardyne street friockheim, county of angus. ANG75362.
Outstanding
27 February 2016Delivered on: 4 March 2016
Persons entitled: Strathmore Estates (Holding) Limited

Classification: A registered charge
Particulars: Ground adjacent to lochmill farmhouse and steading, forfar, angus.
Outstanding
23 December 2013Delivered on: 10 January 2014
Persons entitled: Messrs H & M Morison

Classification: A registered charge
Particulars: Two areas of ground situated to the south of gardyne street friockheim in the county of angus. Notification of addition to or amendment of charge.
Outstanding
2 November 2012Delivered on: 21 November 2012
Persons entitled: Hugh Morison & Another

Classification: Standard security
Secured details: Obligations under the missives.
Particulars: Land at gardyne street fiockheim ANG56618.
Outstanding
16 May 2012Delivered on: 18 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects known as and forming 17 & 19 academy street forfar ANG30142 and all and whole the subjects known as and forming 19 academy street forfar ANG58488.
Outstanding
15 May 2012Delivered on: 18 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the area of ground lying to the south of gardyne street friockheim arbroath angus ang 56618.
Outstanding
15 May 2012Delivered on: 18 May 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the area of ground situated to the east or north east of kinnordy road kirriemuir ANG40690 and all whole the subjects on the west side of sheilhill road kirriemuir ANG45240 and the subjects at hillhead kirriemuir ANG49921 but excepting all and whole those plots or areas of ground at hillhead kirriemuir known as and forming plots 46, 47 64 73 75 94 95 106 and 109.
Outstanding
18 April 2012Delivered on: 21 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 April 2008Delivered on: 29 April 2008
Persons entitled: William Cuthill Taylor

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9.79 acres of land at glencoul mill, tannadice, angus.
Outstanding
13 February 2007Delivered on: 24 February 2007
Persons entitled: Scotia Homes Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at east hemming street, letham ANG18375.
Outstanding
14 February 2007Delivered on: 20 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at sheilhill road, kirriemuir, angus.
Outstanding
2 February 2006Delivered on: 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 2, 3, 4 and 5 at kingennie fishings, wellbank, by dundee forming part and portion of ang 27919.
Outstanding
2 February 2006Delivered on: 10 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as glencoul mill, tannadice, forfar ang 157.
Outstanding

Filing History

25 March 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
19 September 2023Amended group of companies' accounts made up to 30 June 2022 (41 pages)
28 June 2023Group of companies' accounts made up to 30 June 2022 (35 pages)
7 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
18 November 2022Satisfaction of charge SC1702480029 in full (4 pages)
18 November 2022Satisfaction of charge 26 in full (4 pages)
18 November 2022Satisfaction of charge 25 in full (4 pages)
18 November 2022Satisfaction of charge 20 in full (4 pages)
18 November 2022Satisfaction of charge 23 in full (4 pages)
18 November 2022Satisfaction of charge SC1702480027 in full (4 pages)
18 November 2022Satisfaction of charge 15 in full (4 pages)
18 November 2022Satisfaction of charge 14 in full (4 pages)
18 November 2022Satisfaction of charge 21 in full (4 pages)
18 November 2022Satisfaction of charge 19 in full (4 pages)
31 August 2022Group of companies' accounts made up to 30 June 2021 (35 pages)
21 March 2022Director's details changed for Mrs Hannah Matthew on 20 February 2022 (2 pages)
21 March 2022Confirmation statement made on 20 February 2022 with updates (5 pages)
21 March 2022Director's details changed for Miss Lucy Guild on 6 August 2021 (2 pages)
21 March 2022Director's details changed for Mrs Lucy Barclay on 20 February 2022 (2 pages)
21 March 2022Director's details changed for Mrs Hannah Matthew on 21 March 2022 (2 pages)
21 March 2022Change of details for Mr Mark David James Guild as a person with significant control on 6 April 2016 (2 pages)
15 February 2022Registration of charge SC1702480030, created on 10 February 2022 (8 pages)
28 June 2021Group of companies' accounts made up to 30 June 2020 (36 pages)
1 April 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
27 May 2020Total exemption full accounts made up to 28 June 2019 (14 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
12 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 28 June 2018 (13 pages)
15 February 2019Resolutions
  • RES13 ‐ Company's objects deleted. Company's objects unrestricted. 06/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
15 February 2019Memorandum and Articles of Association (21 pages)
15 February 2019Statement of company's objects (2 pages)
3 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
9 October 2018Appointment of Miss Lucy Guild as a director on 29 August 2018 (2 pages)
9 October 2018Appointment of Mrs Hannah Matthew as a director on 29 August 2018 (2 pages)
4 April 2018Full accounts made up to 30 June 2017 (31 pages)
3 January 2018Full accounts made up to 30 June 2016 (29 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
20 October 2017Satisfaction of charge 24 in full (1 page)
20 October 2017Satisfaction of charge 24 in full (1 page)
3 June 2017Registration of charge SC1702480029, created on 26 May 2017 (7 pages)
3 June 2017Registration of charge SC1702480029, created on 26 May 2017 (7 pages)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
22 October 2016Satisfaction of charge 22 in full (4 pages)
22 October 2016Satisfaction of charge 22 in full (4 pages)
4 March 2016Registration of charge SC1702480028, created on 27 February 2016 (13 pages)
4 March 2016Registration of charge SC1702480028, created on 27 February 2016 (13 pages)
3 March 2016Full accounts made up to 30 June 2015 (26 pages)
3 March 2016Full accounts made up to 30 June 2015 (23 pages)
3 March 2016Full accounts made up to 30 June 2015 (23 pages)
6 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 22,983
(5 pages)
6 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 22,983
(5 pages)
30 May 2015Group of companies' accounts made up to 30 June 2014 (24 pages)
30 May 2015Group of companies' accounts made up to 30 June 2014 (24 pages)
23 February 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
23 February 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 22,983
(5 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 22,983
(5 pages)
1 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
1 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
10 January 2014Registration of charge 1702480027 (10 pages)
10 January 2014Registration of charge 1702480027 (10 pages)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 22,983
(5 pages)
18 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 22,983
(5 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
21 November 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 25 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 23 (6 pages)
14 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
14 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 22 (7 pages)
16 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
16 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
23 September 2011Accounts for a small company made up to 30 June 2010 (8 pages)
23 September 2011Accounts for a small company made up to 30 June 2010 (8 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (8 pages)
3 December 2009Director's details changed for Mark David James Guild on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Robin George Guild on 2 December 2009 (2 pages)
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Robin George Guild on 2 December 2009 (2 pages)
3 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mark David James Guild on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Robin George Guild on 2 December 2009 (2 pages)
3 December 2009Director's details changed for Mark David James Guild on 2 December 2009 (2 pages)
30 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
30 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
7 January 2009Director appointed robin george guild (1 page)
7 January 2009Director appointed robin george guild (1 page)
1 December 2008Return made up to 29/11/08; full list of members (3 pages)
1 December 2008Return made up to 29/11/08; full list of members (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
14 April 2008Appointment terminated director graeme dunsire (1 page)
14 April 2008Appointment terminated director graeme dunsire (1 page)
18 December 2007Return made up to 29/11/07; full list of members (2 pages)
18 December 2007Return made up to 29/11/07; full list of members (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
21 November 2007Dec mort/charge * (2 pages)
13 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
13 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
24 February 2007Partic of mort/charge * (3 pages)
24 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
29 December 2006Return made up to 29/11/06; full list of members (7 pages)
29 December 2006Return made up to 29/11/06; full list of members (7 pages)
7 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
7 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
12 April 2006Dec mort/charge * (2 pages)
12 April 2006Dec mort/charge * (2 pages)
25 March 2006Partic of mort/charge * (3 pages)
25 March 2006Partic of mort/charge * (3 pages)
24 February 2006Partic of mort/charge * (3 pages)
24 February 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
10 February 2006Partic of mort/charge * (3 pages)
9 February 2006Partic of mort/charge * (3 pages)
9 February 2006Partic of mort/charge * (3 pages)
30 January 2006Partic of mort/charge * (3 pages)
30 January 2006Partic of mort/charge * (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
21 November 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2005Return made up to 29/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
10 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
4 August 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
4 August 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
3 December 2004Ad 01/04/03-31/03/04 £ si 2983@1 (2 pages)
3 December 2004Ad 01/04/03-31/03/04 £ si 2983@1 (2 pages)
1 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 August 2004Registered office changed on 25/08/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page)
25 August 2004Registered office changed on 25/08/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page)
5 February 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (5 pages)
9 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 September 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
1 September 2003Partic of mort/charge * (5 pages)
1 September 2003Partic of mort/charge * (5 pages)
28 August 2003Partic of mort/charge * (5 pages)
28 August 2003Partic of mort/charge * (5 pages)
21 August 2003Partic of mort/charge * (5 pages)
21 August 2003Partic of mort/charge * (5 pages)
17 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2002Partic of mort/charge * (5 pages)
2 August 2002Partic of mort/charge * (5 pages)
29 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002New secretary appointed (2 pages)
29 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
12 February 2002Partic of mort/charge * (5 pages)
12 February 2002Partic of mort/charge * (5 pages)
23 December 2001Return made up to 29/11/01; full list of members
  • 363(287) ‐ Registered office changed on 23/12/01
(6 pages)
23 December 2001Return made up to 29/11/01; full list of members
  • 363(287) ‐ Registered office changed on 23/12/01
(6 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
29 December 2000Return made up to 29/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(6 pages)
29 December 2000Return made up to 29/11/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(6 pages)
15 November 2000Registered office changed on 15/11/00 from: 39 st john street perth PH1 5HQ (1 page)
15 November 2000Registered office changed on 15/11/00 from: 39 st john street perth PH1 5HQ (1 page)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 November 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 February 1999Partic of mort/charge * (5 pages)
5 February 1999Partic of mort/charge * (5 pages)
1 February 1999Partic of mort/charge * (5 pages)
1 February 1999Partic of mort/charge * (5 pages)
27 November 1998Return made up to 29/11/98; no change of members (4 pages)
27 November 1998Return made up to 29/11/98; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 December 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
19 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
27 May 1997£ nc 100/100000 04/04/97 (1 page)
27 May 1997£ nc 100/100000 04/04/97 (1 page)
27 May 1997Ad 04/04/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
27 May 1997Ad 04/04/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
14 April 1997Partic of mort/charge * (5 pages)
14 April 1997Partic of mort/charge * (5 pages)
14 March 1997Registered office changed on 14/03/97 from: 1 royal bank place glasgow G1 3AA (1 page)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Secretary resigned;director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Secretary resigned;director resigned (1 page)
14 March 1997Registered office changed on 14/03/97 from: 1 royal bank place glasgow G1 3AA (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997New secretary appointed (2 pages)
12 February 1997Company name changed mendwan LIMITED\certificate issued on 13/02/97 (2 pages)
12 February 1997Company name changed mendwan LIMITED\certificate issued on 13/02/97 (2 pages)
10 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
10 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1997Memorandum and Articles of Association (7 pages)
10 February 1997Memorandum and Articles of Association (7 pages)
10 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
29 November 1996Incorporation (18 pages)
29 November 1996Incorporation (18 pages)