Company NameTarmac Caledonian Limited
Company StatusActive
Company NumberSC176011
CategoryPrivate Limited Company
Incorporation Date27 May 1997(26 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Shaun Davidson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director Asphalt & Paving
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Director NameMr Nicholas Mason
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(26 years, 4 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Director NameTarmac Directors (UK) Limited (Corporation)
StatusCurrent
Appointed16 April 2013(15 years, 10 months after company formation)
Appointment Duration11 years
Correspondence AddressGround Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Secretary NameTarmac Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed16 April 2013(15 years, 10 months after company formation)
Appointment Duration11 years
Correspondence AddressGround Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Director NameGraham Stanley Gould
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 1999)
RoleCivil Engineer
Correspondence Address22 Woodlands Drive
Brightons
Falkirk
Stirlingshire
FK2 0TF
Scotland
Director NameMr Graham Samuel Greenhalgh
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(2 weeks, 3 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2001)
RoleCompany Director
Correspondence Address10 Stewart Drive
Clarkston
Glasgow
G76 7EZ
Scotland
Director NameGordon Morrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 1999)
RoleCompany Director
Correspondence AddressGrove House
Station Road
Much Hadham
Hertfordshire
SG10 6AX
Director NameAlistair Martin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(2 weeks, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cairndhu Gardens
Helensburgh
Dunbartonshire
G84 8PG
Scotland
Secretary NameMr Charles Fraser Norris
NationalityBritish
StatusResigned
Appointed13 June 1997(2 weeks, 3 days after company formation)
Appointment Duration7 years, 11 months (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Auchinloch Road
Lenzie
Glasgow
Lanarkshire
G66 5EU
Scotland
Director NameJames Robert Brown Jamieson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year after company formation)
Appointment Duration1 year (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressMigdale Farm
Kilmacolm
Renfrewshire
PA13 4RZ
Scotland
Director NameDavid Baxter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 April 2004)
RoleCompany Director
Correspondence AddressApartment 1
38 Cleveden Drive
Glasgow
G12 0RY
Scotland
Director NameMr Robert Ian Walter Boyd
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(2 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address7 Beechways
Whitesmocks
Durham City
DH1 4LG
Director NameMr Terence Robert Last
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(7 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroton Farm Groton
Boxford
Suffolk
CO10 5EH
Director NameMr Timothy Charles Jackson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address16 Sabrina Road
Wightwick
Wolverhampton
West Midlands
WV6 8BP
Secretary NameJames Richard Stirk
NationalityBritish
StatusResigned
Appointed16 May 2005(7 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Johannes Frederick Van Blerk Serfontein
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed01 August 2006(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 New House Farm Drive
Bournville Park
Birmingham
B31 2FN
Director NameMr Guy Franklin Young
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 2011(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Mark Wilson Joel
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars The Causeway
Great Horkesley
Colchester
Essex
CO6 4AD
Director NameMr Andrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(15 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTarmac Limited Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JP
Secretary NameJohn Richard Bradshaw
NationalityBritish
StatusResigned
Appointed30 November 2012(15 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 April 2013)
RoleCompany Director
Correspondence AddressArm Chair Cottage Shaws Lane
Elford Heath
Eccleshall
Staffordshire
ST21 6JB
Director NameMs Deborah Grimason
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(15 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bickenhill Lane
Solihuill
West Midlands
B37 7BQ
Director NameMr Paul Francis William Cottrell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(15 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 July 2019)
RoleHead Of Finance (Aggregates & Asphalt)
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameMr Martin Kenneth Riley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(15 years, 10 months after company formation)
Appointment Duration8 years (resigned 04 May 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameMr John Kerr Lindsay
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(22 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 July 2022)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr David Antony Smith
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr David Smith
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1997(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitetarmac.co.uk

Location

Registered AddressDunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Lafarge Tarmac Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,725,000
Gross Profit£1,382,000
Net Worth£19,839,000
Cash£609,000
Current Liabilities£5,961,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

27 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 31 December 2019 (31 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (28 pages)
18 July 2019Appointment of Mr John Kerr Lindsay as a director on 15 July 2019 (2 pages)
18 July 2019Termination of appointment of Paul Francis William Cottrell as a director on 15 July 2019 (1 page)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (29 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
14 October 2016Full accounts made up to 31 December 2015 (22 pages)
14 October 2016Full accounts made up to 31 December 2015 (22 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(6 pages)
12 February 2016AA03 - resolution removing auditors from office (2 pages)
12 February 2016AA03 - resolution removing auditors from office (2 pages)
11 November 2015Full accounts made up to 31 December 2014 (25 pages)
11 November 2015Full accounts made up to 31 December 2014 (25 pages)
17 September 2015Director's details changed for Lafarge Tarmac Directors (Uk) Limited on 27 August 2015 (1 page)
17 September 2015Director's details changed for Lafarge Tarmac Directors (Uk) Limited on 27 August 2015 (1 page)
28 August 2015Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page)
28 August 2015Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page)
15 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(6 pages)
15 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(6 pages)
29 October 2014Full accounts made up to 31 December 2013 (20 pages)
29 October 2014Full accounts made up to 31 December 2013 (20 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(6 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(6 pages)
22 November 2013Termination of appointment of Deborah Grimason as a director (1 page)
22 November 2013Termination of appointment of Deborah Grimason as a director (1 page)
11 October 2013Full accounts made up to 31 December 2012 (19 pages)
11 October 2013Full accounts made up to 31 December 2012 (19 pages)
6 September 2013Statement of company's objects (2 pages)
6 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Actual or potential conflict of interest for purposes of section 175 20/08/2013
(22 pages)
6 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Actual or potential conflict of interest for purposes of section 175 20/08/2013
(22 pages)
6 September 2013Statement of company's objects (2 pages)
7 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
17 April 2013Termination of appointment of Guy Young as a director (1 page)
17 April 2013Termination of appointment of Mark Joel as a director (1 page)
17 April 2013Termination of appointment of Andrew Bolter as a director (1 page)
17 April 2013Termination of appointment of Terence Last as a director (1 page)
17 April 2013Termination of appointment of Terence Last as a director (1 page)
17 April 2013Termination of appointment of Guy Young as a director (1 page)
17 April 2013Termination of appointment of Mark Joel as a director (1 page)
17 April 2013Termination of appointment of Andrew Bolter as a director (1 page)
16 April 2013Termination of appointment of John Bradshaw as a secretary (1 page)
16 April 2013Appointment of Ms Deborah Grimason as a director (2 pages)
16 April 2013Appointment of Mr Paul Francis William Cottrell as a director (2 pages)
16 April 2013Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary (2 pages)
16 April 2013Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages)
16 April 2013Appointment of Ms Deborah Grimason as a director (2 pages)
16 April 2013Appointment of Mr Paul Francis William Cottrell as a director (2 pages)
16 April 2013Termination of appointment of John Bradshaw as a secretary (1 page)
16 April 2013Appointment of Martin Riley as a director (2 pages)
16 April 2013Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages)
16 April 2013Appointment of Martin Riley as a director (2 pages)
16 April 2013Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary (2 pages)
31 December 2012Termination of appointment of James Stirk as a secretary (2 pages)
31 December 2012Termination of appointment of James Stirk as a secretary (2 pages)
31 December 2012Appointment of John Richard Bradshaw as a secretary (3 pages)
31 December 2012Appointment of John Richard Bradshaw as a secretary (3 pages)
21 November 2012Memorandum and Articles of Association (8 pages)
21 November 2012Memorandum and Articles of Association (8 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
1 October 2012Appointment of Mr Andrew Christopher Bolter as a director (5 pages)
1 October 2012Appointment of Mr Andrew Christopher Bolter as a director (5 pages)
27 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2012Statement of capital on 27 September 2012
  • GBP 1
(4 pages)
27 September 2012Solvency statement dated 25/09/12 (2 pages)
27 September 2012Solvency statement dated 25/09/12 (2 pages)
27 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2012Statement by directors (2 pages)
27 September 2012Statement of capital on 27 September 2012
  • GBP 1
(4 pages)
27 September 2012Statement by directors (2 pages)
4 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
24 August 2011Appointment of Mark Wilson Joel as a director (3 pages)
24 August 2011Appointment of Mark Wilson Joel as a director (3 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
22 February 2011Appointment of Guy Franklin Young as a director (3 pages)
22 February 2011Appointment of Guy Franklin Young as a director (3 pages)
10 February 2011Termination of appointment of Johannes Serfontein as a director (2 pages)
10 February 2011Termination of appointment of Johannes Serfontein as a director (2 pages)
3 December 2010Full accounts made up to 31 December 2009 (17 pages)
3 December 2010Full accounts made up to 31 December 2009 (17 pages)
8 October 2010Secretary's details changed for James Richard Stirk on 17 September 2010 (3 pages)
8 October 2010Secretary's details changed for James Richard Stirk on 17 September 2010 (3 pages)
15 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Mr Terence Robert Last on 27 May 2010 (2 pages)
15 July 2010Director's details changed for Mr Terence Robert Last on 27 May 2010 (2 pages)
15 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
9 July 2009Return made up to 27/05/09; full list of members (3 pages)
9 July 2009Return made up to 27/05/09; full list of members (3 pages)
12 June 2009Director's change of particulars / johannes serfontein / 18/05/2009 (1 page)
12 June 2009Director's change of particulars / johannes serfontein / 18/05/2009 (1 page)
12 March 2009Director's change of particulars / johannes serfontein / 01/08/2006 (1 page)
12 March 2009Director's change of particulars / johannes serfontein / 01/08/2006 (1 page)
23 December 2008Full accounts made up to 31 December 2007 (16 pages)
23 December 2008Full accounts made up to 31 December 2007 (16 pages)
31 July 2008Return made up to 27/05/08; full list of members (4 pages)
31 July 2008Return made up to 27/05/08; full list of members (4 pages)
4 January 2008Full accounts made up to 31 December 2006 (18 pages)
4 January 2008Full accounts made up to 31 December 2006 (18 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
27 June 2007Return made up to 27/05/07; full list of members (2 pages)
27 June 2007Return made up to 27/05/07; full list of members (2 pages)
22 January 2007Full accounts made up to 31 December 2005 (16 pages)
22 January 2007Full accounts made up to 31 December 2005 (16 pages)
25 August 2006New director appointed (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006Director resigned (1 page)
10 July 2006Return made up to 27/05/06; full list of members (2 pages)
10 July 2006Return made up to 27/05/06; full list of members (2 pages)
12 April 2006Full accounts made up to 31 December 2004 (16 pages)
12 April 2006Full accounts made up to 31 December 2004 (16 pages)
30 November 2005Return made up to 27/05/05; full list of members (2 pages)
30 November 2005Return made up to 27/05/05; full list of members (2 pages)
8 September 2005New director appointed (5 pages)
8 September 2005New director appointed (5 pages)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (4 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Secretary resigned (1 page)
8 September 2005New director appointed (4 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
15 November 2004Full accounts made up to 31 December 2003 (16 pages)
15 November 2004Full accounts made up to 31 December 2003 (16 pages)
24 June 2004Return made up to 27/05/04; no change of members (7 pages)
24 June 2004Return made up to 27/05/04; no change of members (7 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
20 November 2003Company name changed caledonian quarry products limit ed\certificate issued on 20/11/03 (2 pages)
20 November 2003Company name changed caledonian quarry products limit ed\certificate issued on 20/11/03 (2 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 June 2003Return made up to 27/05/03; full list of members (7 pages)
4 June 2003Return made up to 27/05/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
1 November 2002Full accounts made up to 31 December 2001 (15 pages)
17 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2001Full accounts made up to 31 December 2000 (15 pages)
15 November 2001Full accounts made up to 31 December 2000 (15 pages)
29 May 2001New director appointed (3 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (3 pages)
29 May 2001Return made up to 27/05/01; full list of members (7 pages)
29 May 2001Director resigned (1 page)
29 May 2001Return made up to 27/05/01; full list of members (7 pages)
23 April 2001Registered office changed on 23/04/01 from: 250 alexandra parade glasgow (1 page)
23 April 2001Registered office changed on 23/04/01 from: 250 alexandra parade glasgow (1 page)
17 December 2000Director's particulars changed (1 page)
17 December 2000Director's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
1 November 2000Full accounts made up to 31 December 1999 (16 pages)
10 July 2000Director's particulars changed (1 page)
10 July 2000Director's particulars changed (1 page)
30 June 2000Return made up to 27/05/00; full list of members (7 pages)
30 June 2000Return made up to 27/05/00; full list of members (7 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
10 November 1999Director's particulars changed (1 page)
10 November 1999Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
6 July 1999Conve 24/06/99 (1 page)
6 July 1999Conve 24/06/99 (1 page)
6 July 1999Memorandum and Articles of Association (6 pages)
6 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
6 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
6 July 1999Memorandum and Articles of Association (6 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
3 June 1999Return made up to 27/05/99; change of members (6 pages)
3 June 1999Return made up to 27/05/99; change of members (6 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (20 pages)
2 November 1998Full accounts made up to 31 December 1997 (20 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
8 June 1998Return made up to 27/05/98; full list of members (6 pages)
8 June 1998Return made up to 27/05/98; full list of members (6 pages)
8 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
7 July 1997New director appointed (3 pages)
7 July 1997New director appointed (3 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
24 June 1997Nc inc already adjusted 13/06/97 (1 page)
24 June 1997Nc inc already adjusted 13/06/97 (1 page)
24 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
24 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 June 1997Memorandum and Articles of Association (11 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
17 June 1997New director appointed (2 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
17 June 1997Memorandum and Articles of Association (11 pages)
17 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 June 1997New secretary appointed (2 pages)
27 May 1997Incorporation (22 pages)
27 May 1997Incorporation (22 pages)