Company NameClydemore Properties Limited
Company StatusActive
Company NumberSC170524
CategoryPrivate Limited Company
Incorporation Date10 December 1996(27 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(9 years, 5 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2009(12 years, 1 month after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Peter Whittaker
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(26 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Robertson Street
Glasgow
G2 8DS
Scotland
Director NameMaureen Sheila Coutts
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Saltire Court
Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameEuan Ferguson Davidson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(3 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 1998)
RoleCompany Director
Correspondence AddressLanghaugh Devonside Road
Carmichael
Biggar
Lanarkshire
ML12 6PQ
Scotland
Director NameMr Giles Matthew Edgar
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2000)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address48 Liberton Drive
Edinburgh
EH16 6NN
Scotland
Director NameMr William Clive O'Hara
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2000)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Eglinton Drive
Glasgow
Lanarkshire
G46 7NQ
Scotland
Director NameMr Peter McKellar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Spylaw Park
Edinburgh
Lothian
EH13 0LP
Scotland
Secretary NameEuan Ferguson Davidson
NationalityBritish
StatusResigned
Appointed02 April 1997(3 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 January 1998)
RoleCompany Director
Correspondence AddressLanghaugh Devonside Road
Carmichael
Biggar
Lanarkshire
ML12 6PQ
Scotland
Director NameMr Thomas Eardley Allison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(1 year, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRockdale Lodge
23 Park Place
Stirling
FK7 9JR
Scotland
Secretary NameEuan Jamieson
NationalityBritish
StatusResigned
Appointed21 January 1998(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMauldslie House Mauldslie
Rosebank
Carluke
Lanarkshire
ML8 5QE
Scotland
Director NameDavid Simon Green
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(2 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameWilliam Robert Nixon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 2004)
RoleFund Manager
Correspondence Address133 Springfield Park
Johnstone
Renfrewshire
PA5 8JT
Scotland
Director NameMr Stuart John Overend
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed09 June 2000(3 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Deanwood Avenue
Glasgow
Lanarkshire
G44 3RJ
Scotland
Director NameEuan Jamieson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(3 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMauldslie House Mauldslie
Rosebank
Carluke
Lanarkshire
ML8 5QE
Scotland
Director NameRobert Richmond
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 December 2004)
RoleInvestment Exec
Correspondence Address22 Cauldhame Rigg
Stewarton
Ayrshire
KA3 5QJ
Scotland
Secretary NameDavid Simon Green
NationalityBritish
StatusResigned
Appointed16 October 2000(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2006)
RoleChartered Accountant
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Director NameMr Andrew Christopher Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Park Road
Hale
Cheshire
WA15 9NN
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed01 June 2006(9 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(11 years after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(19 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Telephone0141 2218733
Telephone regionGlasgow

Location

Registered Address16 Robertson Street
Glasgow
G2 8DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £0.5Peel Property (Partnerships) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£93,100
Current Liabilities£270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

19 June 1999Delivered on: 29 June 1999
Satisfied on: 23 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at caxton place, kirkcaldy.
Fully Satisfied
15 December 1998Delivered on: 31 December 1998
Satisfied on: 23 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glasgow media park (otherwise enterprise west), 24 craigmount street, glasgow.
Fully Satisfied
30 October 1998Delivered on: 10 November 1998
Satisfied on: 29 September 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 kirkshaws road,coatbridge.
Fully Satisfied
16 July 1998Delivered on: 23 July 1998
Satisfied on: 23 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 11,20 munro road,springkerse industrial estate,stirling.
Fully Satisfied
16 February 1998Delivered on: 20 February 1998
Satisfied on: 23 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in a lease over parts of springkerse industrial estate,cunningham road,stirling.
Fully Satisfied
15 October 1997Delivered on: 21 October 1997
Satisfied on: 23 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 1/3, 5 & 7/10 lovat place, queen elizabeth avenue, hillington industrial estate, glasgow.
Fully Satisfied
3 October 1997Delivered on: 14 October 1997
Satisfied on: 23 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: South centre line of south street, scotstoun, glasgow.
Fully Satisfied
22 September 2005Delivered on: 7 October 2005
Satisfied on: 8 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: First fixed charge over the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to uncalled capital, the investments, the shares etc. see form 410 for full details.
Fully Satisfied
7 March 2001Delivered on: 23 March 2001
Satisfied on: 28 May 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: 5/6 claremont terrace, glasgow.
Fully Satisfied
7 March 2001Delivered on: 23 March 2001
Satisfied on: 28 May 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: 1 blythswood square, glasgow.
Fully Satisfied
7 March 2001Delivered on: 23 March 2001
Satisfied on: 28 May 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: Subjects known and forming glasgow media park, craigmont street, maryhill, glasgow.
Fully Satisfied
7 March 2001Delivered on: 23 March 2001
Satisfied on: 10 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) springkerse industrial estate, cunningham road, stirling 2) subjects at munro road, springkerse industrial estate, stirling 3) unit 11, springkerse industrial estate, stirling.
Fully Satisfied
7 March 2001Delivered on: 23 March 2001
Satisfied on: 10 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/3, 5 and 7/10 lovat place, hillington. Glasgow.
Fully Satisfied
7 March 2001Delivered on: 23 March 2001
Satisfied on: 28 May 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: Subjects extending to 6.59 hectares at south street, glasgow.
Fully Satisfied
7 March 2001Delivered on: 23 March 2001
Satisfied on: 24 September 2003
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 subjects extending to 40.60 square metres on the north side of caxton place, kirkcaldy.
Fully Satisfied
29 September 2000Delivered on: 5 October 2000
Satisfied on: 9 August 2005
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
23 November 1999Delivered on: 3 December 1999
Satisfied on: 23 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Beresford house, 5/6 claremont terrace, glasgow.
Fully Satisfied
17 September 1999Delivered on: 29 September 1999
Satisfied on: 23 December 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 blythswood sqaure and 201/203 bath lane, glasgow.
Fully Satisfied
30 April 1997Delivered on: 13 May 1997
Satisfied on: 14 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

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
26 October 2006Delivered on: 14 November 2006
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.
Outstanding

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
4 October 2023Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page)
1 September 2023Appointment of Mr John Peter Whittaker as a director on 1 September 2023 (2 pages)
17 July 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
14 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
21 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
19 January 2021Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
19 January 2021Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
22 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
1 December 2020Change of details for Peel L&P Property (No.2) Limited as a person with significant control on 2 November 2020 (2 pages)
12 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
30 October 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
30 October 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
30 January 2020Change of details for Peel Property (No.2) Limited as a person with significant control on 30 January 2020 (2 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
6 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
22 May 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
18 April 2018Satisfaction of charge 21 in full (4 pages)
8 February 2018Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page)
2 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages)
2 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (48 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages)
8 January 2017Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
8 January 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
8 January 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (48 pages)
8 January 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
7 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
7 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
7 July 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
7 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
20 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
20 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
8 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
8 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages)
8 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages)
8 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (41 pages)
29 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
29 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
29 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
29 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 50,000
(7 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 50,000
(7 pages)
20 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
20 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
20 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
12 January 2015Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
16 December 2014Full accounts made up to 31 March 2014 (14 pages)
16 December 2014Full accounts made up to 31 March 2014 (14 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 50,000
(7 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 50,000
(7 pages)
30 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
30 September 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
22 July 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
17 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
17 April 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
17 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
17 April 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
18 December 2013Full accounts made up to 31 March 2013 (14 pages)
18 December 2013Full accounts made up to 31 March 2013 (14 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50,000
(7 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 50,000
(7 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (7 pages)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
18 December 2012Full accounts made up to 31 March 2012 (14 pages)
6 January 2012Full accounts made up to 31 March 2011 (15 pages)
6 January 2012Full accounts made up to 31 March 2011 (15 pages)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (8 pages)
11 January 2011Full accounts made up to 31 March 2010 (14 pages)
11 January 2011Full accounts made up to 31 March 2010 (14 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
10 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
19 April 2010Change of share class name or designation (2 pages)
19 April 2010Change of share class name or designation (2 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 February 2010Full accounts made up to 31 March 2009 (14 pages)
9 February 2010Full accounts made up to 31 March 2009 (14 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
3 November 2009Termination of appointment of a director (1 page)
3 November 2009Termination of appointment of a director (1 page)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
15 October 2009Termination of appointment of Andrew Simpson as a director (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
8 May 2009Director's change of particulars / andrew simpson / 05/05/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
27 January 2009Director appointed steven underwood (1 page)
27 January 2009Director appointed steven underwood (1 page)
24 January 2009Full accounts made up to 31 March 2008 (14 pages)
24 January 2009Full accounts made up to 31 March 2008 (14 pages)
11 December 2008Return made up to 10/12/08; full list of members (5 pages)
11 December 2008Return made up to 10/12/08; full list of members (5 pages)
13 November 2008Resolutions
  • RES13 ‐ Authorise under sect 175(5)(a) CA2006 01/10/2008
(1 page)
13 November 2008Resolutions
  • RES13 ‐ Authorise under sect 175(5)(a) CA2006 01/10/2008
(1 page)
24 July 2008Declaration of assistance for shares acquisition (28 pages)
24 July 2008Declaration of assistance for shares acquisition (25 pages)
24 July 2008Declaration of assistance for shares acquisition (25 pages)
24 July 2008Declaration of assistance for shares acquisition (28 pages)
24 July 2008Declaration of assistance for shares acquisition (25 pages)
24 July 2008Declaration of assistance for shares acquisition (25 pages)
24 July 2008Declaration of assistance for shares acquisition (25 pages)
24 July 2008Declaration of assistance for shares acquisition (25 pages)
11 July 2008Appointment terminated director euan jamieson (1 page)
11 July 2008Appointment terminated director euan jamieson (1 page)
24 June 2008Appointment terminated director david green (1 page)
24 June 2008Appointment terminated director david green (1 page)
6 February 2008Full accounts made up to 31 March 2007 (14 pages)
6 February 2008Full accounts made up to 31 March 2007 (14 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
19 December 2007Return made up to 10/12/07; full list of members (3 pages)
19 December 2007Return made up to 10/12/07; full list of members (3 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
4 April 2007Full accounts made up to 31 March 2006 (15 pages)
4 April 2007Full accounts made up to 31 March 2006 (15 pages)
12 December 2006Return made up to 10/12/06; full list of members (3 pages)
12 December 2006Return made up to 10/12/06; full list of members (3 pages)
8 December 2006Dec mort/charge * (2 pages)
8 December 2006Dec mort/charge * (2 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 November 2006Partic of mort/charge * (23 pages)
14 November 2006Partic of mort/charge * (23 pages)
10 November 2006Dec mort/charge * (2 pages)
10 November 2006Dec mort/charge * (2 pages)
10 November 2006Dec mort/charge * (2 pages)
10 November 2006Dec mort/charge * (2 pages)
6 November 2006Declaration of assistance for shares acquisition (20 pages)
6 November 2006Declaration of assistance for shares acquisition (20 pages)
6 November 2006Declaration of assistance for shares acquisition (20 pages)
6 November 2006Declaration of assistance for shares acquisition (20 pages)
28 July 2006New director appointed (5 pages)
28 July 2006New director appointed (5 pages)
24 July 2006New director appointed (8 pages)
24 July 2006New director appointed (8 pages)
24 July 2006New director appointed (8 pages)
24 July 2006New director appointed (8 pages)
24 July 2006New director appointed (8 pages)
24 July 2006New director appointed (8 pages)
28 June 2006New secretary appointed (1 page)
28 June 2006New secretary appointed (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 March 2006Full accounts made up to 31 March 2005 (14 pages)
29 March 2006Full accounts made up to 31 March 2005 (14 pages)
19 December 2005Return made up to 10/12/05; full list of members (3 pages)
19 December 2005Return made up to 10/12/05; full list of members (3 pages)
7 October 2005Partic of mort/charge * (7 pages)
7 October 2005Partic of mort/charge * (7 pages)
9 August 2005Dec mort/charge * (2 pages)
9 August 2005Dec mort/charge * (2 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
28 May 2005Dec mort/charge * (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 April 2005Director resigned (1 page)
15 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 April 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (16 pages)
1 February 2005Full accounts made up to 31 March 2004 (16 pages)
4 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
4 January 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
20 January 2004Full accounts made up to 31 March 2003 (16 pages)
20 January 2004Full accounts made up to 31 March 2003 (16 pages)
16 December 2003Return made up to 10/12/03; full list of members (9 pages)
16 December 2003Return made up to 10/12/03; full list of members (9 pages)
24 September 2003Dec mort/charge * (4 pages)
24 September 2003Dec mort/charge * (4 pages)
25 June 2003Auditor's resignation (1 page)
25 June 2003Auditor's resignation (1 page)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 February 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
23 December 2002Dec mort/charge * (2 pages)
23 December 2002Dec mort/charge * (2 pages)
23 December 2002Dec mort/charge * (2 pages)
23 December 2002Dec mort/charge * (2 pages)
23 December 2002Dec mort/charge * (2 pages)
23 December 2002Dec mort/charge * (2 pages)
23 December 2002Dec mort/charge * (2 pages)
23 December 2002Dec mort/charge * (18 pages)
23 December 2002Dec mort/charge * (2 pages)
23 December 2002Dec mort/charge * (2 pages)
23 December 2002Dec mort/charge * (2 pages)
23 December 2002Dec mort/charge * (18 pages)
23 December 2002Dec mort/charge * (2 pages)
23 December 2002Dec mort/charge * (2 pages)
23 December 2002Dec mort/charge * (2 pages)
23 December 2002Dec mort/charge * (2 pages)
18 December 2002Return made up to 10/12/02; full list of members (9 pages)
18 December 2002Return made up to 10/12/02; full list of members (9 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
1 November 2002Full accounts made up to 31 December 2001 (13 pages)
14 October 2002Dec mort/charge * (5 pages)
14 October 2002Dec mort/charge * (5 pages)
23 December 2001Return made up to 10/12/01; full list of members (8 pages)
23 December 2001Return made up to 10/12/01; full list of members (8 pages)
5 November 2001Full accounts made up to 31 December 2000 (13 pages)
5 November 2001Full accounts made up to 31 December 2000 (13 pages)
23 March 2001Partic of mort/charge * (5 pages)
23 March 2001Partic of mort/charge * (5 pages)
23 March 2001Partic of mort/charge * (5 pages)
23 March 2001Partic of mort/charge * (5 pages)
23 March 2001Partic of mort/charge * (5 pages)
23 March 2001Partic of mort/charge * (5 pages)
23 March 2001Partic of mort/charge * (5 pages)
23 March 2001Partic of mort/charge * (5 pages)
23 March 2001Partic of mort/charge * (5 pages)
23 March 2001Partic of mort/charge * (5 pages)
23 March 2001Partic of mort/charge * (5 pages)
23 March 2001Partic of mort/charge * (5 pages)
23 March 2001Partic of mort/charge * (5 pages)
23 March 2001Partic of mort/charge * (5 pages)
27 December 2000Return made up to 10/12/00; full list of members (8 pages)
27 December 2000Return made up to 10/12/00; full list of members (8 pages)
22 November 2000Alterations to a floating charge (8 pages)
22 November 2000Alterations to a floating charge (8 pages)
22 November 2000Alterations to a floating charge (8 pages)
22 November 2000Alterations to a floating charge (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000Full accounts made up to 31 December 1999 (10 pages)
28 October 2000New director appointed (1 page)
28 October 2000New director appointed (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
19 October 2000New secretary appointed (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (1 page)
19 October 2000Secretary resigned (1 page)
5 October 2000Partic of mort/charge * (5 pages)
5 October 2000Partic of mort/charge * (5 pages)
29 September 2000Dec mort/charge * (4 pages)
29 September 2000Dec mort/charge * (4 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
8 June 2000Memorandum and Articles of Association (16 pages)
8 June 2000Memorandum and Articles of Association (16 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
15 December 1999Return made up to 10/12/99; full list of members (7 pages)
15 December 1999Return made up to 10/12/99; full list of members (7 pages)
3 December 1999Partic of mort/charge * (5 pages)
3 December 1999Partic of mort/charge * (5 pages)
29 September 1999Partic of mort/charge * (5 pages)
29 September 1999Partic of mort/charge * (5 pages)
7 September 1999Full accounts made up to 31 December 1998 (10 pages)
7 September 1999Full accounts made up to 31 December 1998 (10 pages)
29 June 1999Partic of mort/charge * (5 pages)
29 June 1999Partic of mort/charge * (5 pages)
5 May 1999New director appointed (3 pages)
5 May 1999New director appointed (3 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
31 December 1998Partic of mort/charge * (5 pages)
31 December 1998Partic of mort/charge * (5 pages)
23 December 1998Return made up to 10/12/98; full list of members (6 pages)
23 December 1998Return made up to 10/12/98; full list of members (6 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
10 November 1998Partic of mort/charge * (5 pages)
10 November 1998Partic of mort/charge * (5 pages)
23 July 1998Partic of mort/charge * (5 pages)
23 July 1998Partic of mort/charge * (5 pages)
1 June 1998Full accounts made up to 31 December 1997 (10 pages)
1 June 1998Full accounts made up to 31 December 1997 (10 pages)
20 February 1998Partic of mort/charge * (5 pages)
20 February 1998Partic of mort/charge * (5 pages)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
11 December 1997Return made up to 10/12/97; full list of members (6 pages)
11 December 1997Return made up to 10/12/97; full list of members (6 pages)
18 November 1997Director's particulars changed (1 page)
18 November 1997Director's particulars changed (1 page)
21 October 1997Partic of mort/charge * (5 pages)
21 October 1997Partic of mort/charge * (5 pages)
14 October 1997Partic of mort/charge * (5 pages)
14 October 1997Partic of mort/charge * (5 pages)
31 May 1997Director resigned (1 page)
31 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
31 May 1997Ad 14/04/97--------- £ si [email protected]=24999 £ ic 25001/50000 (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Memorandum and Articles of Association (12 pages)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (2 pages)
31 May 1997New secretary appointed;new director appointed (3 pages)
31 May 1997New director appointed (2 pages)
31 May 1997Nc inc already adjusted 14/04/97 (1 page)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
31 May 1997Ad 14/04/97--------- £ si [email protected]=24999 £ ic 25001/50000 (2 pages)
31 May 1997New secretary appointed;new director appointed (3 pages)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
31 May 1997New director appointed (3 pages)
31 May 1997Memorandum and Articles of Association (21 pages)
31 May 1997New director appointed (3 pages)
31 May 1997Conve 14/04/97 (1 page)
31 May 1997Memorandum and Articles of Association (21 pages)
31 May 1997Secretary resigned (1 page)
31 May 1997Conve 14/04/97 (1 page)
31 May 1997Memorandum and Articles of Association (12 pages)
31 May 1997Nc inc already adjusted 14/04/97 (1 page)
31 May 1997Ad 14/04/97--------- £ si [email protected]=24999 £ ic 2/25001 (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997Secretary resigned (1 page)
31 May 1997Ad 14/04/97--------- £ si [email protected]=24999 £ ic 2/25001 (2 pages)
31 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
13 May 1997Partic of mort/charge * (6 pages)
13 May 1997Partic of mort/charge * (6 pages)
4 April 1997Registered office changed on 04/04/97 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN (1 page)
4 April 1997Registered office changed on 04/04/97 from: 4TH floor, saltire court, 20 castle terrace edinburgh EH1 2EN (1 page)
12 March 1997Company name changed dunwilco (555) LIMITED\certificate issued on 13/03/97 (2 pages)
12 March 1997Company name changed dunwilco (555) LIMITED\certificate issued on 13/03/97 (2 pages)
10 December 1996Incorporation (23 pages)
10 December 1996Incorporation (23 pages)