Company NamePremium Dining Restaurants And Pubs Limited
DirectorsRichard Smothers and Nicholas Stephen Mackenzie
Company StatusActive
Company NumberSC181811
CategoryPrivate Limited Company
Incorporation Date30 December 1997(26 years, 4 months ago)
Previous NameLoch Fyne Restaurants Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMrs Lindsay Anne Keswick
NationalityBritish
StatusCurrent
Appointed07 August 2007(9 years, 7 months after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Richard Smothers
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(20 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate Brewery
Bury St Edmunds
Suffolk
IP33 1QT
Director NameMr Nicholas Stephen Mackenzie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(21 years, 4 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr John Andrew Lane
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(same day as company formation)
RoleOyster Farmer
Country of ResidenceEngland
Correspondence AddressCastle Dewey
Warleggen
Bodmin
Cornwall
PL30 4HE
Secretary NameMr Robert Harvey Craig
NationalityBritish
StatusResigned
Appointed30 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFerndean
Campbeltown
Argyll
PA28 6EN
Scotland
Director NameSimon John Noble
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(1 day after company formation)
Appointment Duration3 years (resigned 01 January 2001)
RoleLandowner
Correspondence AddressArdkinglas
Cairndow
Argyll
PA26 8BH
Scotland
Director NameMr Ian Robert Howard Glyn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(1 day after company formation)
Appointment Duration9 years, 7 months (resigned 07 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innocents
Berrick Salome
Oxfordshire
OX10 6JR
Director NameMr Mark Derry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(1 year, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 August 2009)
RoleRestaurant Group Ceo
Country of ResidenceUnited Kingdom
Correspondence Address2 Brook Gardens
Barnes
London
SW13 0LY
Director NameMr Charles Jeremy Mawdesley Hardie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2001)
RoleCompany Director
Correspondence Address13 Ainger Road
Primrose Hill
London
NW3 3AT
Director NameMr Stephen Peter Edwards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(2 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2001)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Lamberhurst Quarter
Tunbridge Wells
Kent
TN3 8AN
Director NameRichard John Morris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years after company formation)
Appointment Duration10 years, 3 months (resigned 22 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Weston Grove
Bagshot
Surrey
GU19 5QA
Director NameMs Helen Louise Melvin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 November 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressFlat 7
6 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Director NameJeremy Brown
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(9 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 August 2007)
RoleProperty Director
Correspondence Address35 The Broadway
Chichester
West Sussex
PO19 6QR
Director NameJason Thomas
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(9 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 August 2007)
RoleArea Operations Director
Correspondence Address2 Dart Walk
Southam Fields
Devon
EX2 7QF
Director NameRobert White
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(9 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 August 2007)
RoleArea Operations Director
Correspondence Address140 Moss Lane
Timperley
Altrincham
Cheshire
WA15 6JQ
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Rooney Anand
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(9 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Ian Robert Howard Glyn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Innocents
Berrick Salome
Oxfordshire
OX10 6JR
Director NameMr Jonathan Paul Webster
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(11 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Justin Peter Renwick Adams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(11 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory The Street
Horringer
Bury St. Edmunds
Suffolk
IP29 5SA
Director NameMatthew Robin Cyprian Fearn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Stephen Frederick Jebson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(16 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Kirk Dyson Davis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(17 years after company formation)
Appointment Duration3 years (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameMr Richard Lewis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(21 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelochfyneseafoodandgrill.co.uk
Telephone0845 6086040
Telephone regionUnknown

Location

Registered AddressBelhaven Brewery
Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches3 other UK companies use this postal address

Shareholders

839.6k at £1Greene King Holdings No.1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,846,775
Gross Profit£33,682,136
Net Worth£9,088,415
Current Liabilities£29,284,452

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

30 October 2000Delivered on: 3 November 2000
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The old windmill, 12 hadley highstone, barnet, hertfordshire, EN5 4PU.
Fully Satisfied
3 February 2000Delivered on: 4 February 2000
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The old dairy, elton, peterborough cambridgeshire PE8 6SQ.
Fully Satisfied
17 January 2000Delivered on: 24 January 2000
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The little rose restaurant, 37 trumpington street, cambridge, CB2 1QY.
Fully Satisfied
19 November 1999Delivered on: 26 November 1999
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The nelson inn, 175 hampton road, richmond upon thames, TW2 5NG.
Fully Satisfied
17 February 2006Delivered on: 7 March 2006
Satisfied on: 5 October 2007
Persons entitled: Barclays Bank PLC

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
17 February 2006Delivered on: 28 February 2006
Satisfied on: 5 October 2007
Persons entitled: Barclays Bank PLC

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
18 January 2006Delivered on: 8 February 2006
Satisfied on: 5 October 2007
Persons entitled: Barclays Bank PLC

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
18 January 2006Delivered on: 2 February 2006
Satisfied on: 5 October 2007
Persons entitled: Barclays Bank PLC

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
8 August 2003Delivered on: 12 August 2003
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Ground floor, 74/77 chalk farm road, london.
Fully Satisfied
23 June 2003Delivered on: 25 June 2003
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Commercial legal charge
Secured details: All sums due or to become due.
Particulars: Ground floor restaurant premises, north wing, vulcan building, gunwharf quays, portsmouth.
Fully Satisfied
19 June 2003Delivered on: 20 June 2003
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The maltings, bear wharf, reading.
Fully Satisfied
30 April 2003Delivered on: 8 May 2003
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The white horse public house, london road, oxford road, beaconsfield.
Fully Satisfied
8 January 2003Delivered on: 10 January 2003
Satisfied on: 29 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Commercial legal charge
Secured details: All sums due or to become due.
Particulars: Ground floor and basement premises at 63/65 high street, sevenoaks, kent.
Fully Satisfied
17 December 2002Delivered on: 23 December 2002
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Commercial legal charge
Secured details: All sums due or to become due.
Particulars: Ground floor restaurant premises at bank house, knowle, solihull.
Fully Satisfied
29 August 2002Delivered on: 30 August 2002
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Commercial legal charge
Secured details: All sums due or to become due.
Particulars: Ground floor and basement premises at 676 and 676A fulham road, london.
Fully Satisfied
29 July 2002Delivered on: 5 August 2002
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 4, 95-99 western road, brighton.
Fully Satisfied
28 May 2002Delivered on: 5 June 2002
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Commercial legal charge
Secured details: All sums due or to become due.
Particulars: Restaurant premises at 30-32 st giles street, norwich.
Fully Satisfied
12 April 2002Delivered on: 13 April 2002
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 2 park road, crouch end, london.
Fully Satisfied
28 January 2002Delivered on: 29 January 2002
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Commercial legal charge
Secured details: All sums due or to become due.
Particulars: 15/17 king street, nottingham.
Fully Satisfied
9 August 2001Delivered on: 16 August 2001
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 24 milsom street, bath.
Fully Satisfied
10 September 2001Delivered on: 18 September 2001
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Commercial legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over leasehold property at 11 all saints place, stamford, lincolnshire; fixed charge over assets.
Fully Satisfied
13 August 2001Delivered on: 27 August 2001
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property at 20 market place, henley on thames.
Fully Satisfied
19 July 2001Delivered on: 25 July 2001
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Commercial legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property at 30-32 st. Giles street, norwich.
Fully Satisfied
16 July 2001Delivered on: 24 July 2001
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Commercial legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over leasehold property at 55 walton street, oxford.
Fully Satisfied
4 May 2001Delivered on: 11 May 2001
Satisfied on: 5 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Commercial legal charge
Secured details: All sums due or to become due.
Particulars: The elizabethan bar, 18 jewry street, winchester.
Fully Satisfied
8 November 1999Delivered on: 16 November 1999
Satisfied on: 5 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

Filing History

3 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
11 August 2023Full accounts made up to 1 January 2023 (37 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
12 September 2022Full accounts made up to 2 January 2022 (43 pages)
29 June 2022Termination or full implementation of CVA (11 pages)
30 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
10 September 2021Full accounts made up to 3 January 2021 (42 pages)
28 May 2021Voluntary arrangement taking effect (10 pages)
30 April 2021Full accounts made up to 26 April 2020 (44 pages)
12 February 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
31 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
21 November 2019Full accounts made up to 28 April 2019 (34 pages)
31 August 2019Termination of appointment of Richard Lewis as a director on 31 August 2019 (1 page)
2 May 2019Appointment of Mr Nicholas Stephen Mackenzie as a director on 1 May 2019 (2 pages)
1 May 2019Appointment of Mr Richard Lewis as a director on 1 May 2019 (2 pages)
30 April 2019Termination of appointment of Rooney Anand as a director on 30 April 2019 (1 page)
30 December 2018Confirmation statement made on 29 December 2018 with updates (4 pages)
30 October 2018Full accounts made up to 30 April 2018 (28 pages)
31 January 2018Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018 (1 page)
31 January 2018Appointment of Mr Richard Smothers as a director on 31 January 2018 (2 pages)
25 January 2018Full accounts made up to 30 April 2017 (29 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
21 April 2017Full accounts made up to 1 May 2016 (28 pages)
21 April 2017Full accounts made up to 1 May 2016 (28 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
22 February 2016Termination of appointment of Jonathan Paul Webster as a director on 31 December 2015 (1 page)
22 February 2016Termination of appointment of Jonathan Paul Webster as a director on 31 December 2015 (1 page)
10 February 2016Full accounts made up to 3 May 2015 (19 pages)
10 February 2016Full accounts made up to 3 May 2015 (19 pages)
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 839,600
(4 pages)
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 839,600
(4 pages)
29 May 2015Satisfaction of charge 22 in full (4 pages)
29 May 2015Satisfaction of charge 22 in full (4 pages)
25 March 2015Termination of appointment of Stephen Frederick Jebson as a director on 28 February 2015 (1 page)
25 March 2015Termination of appointment of Stephen Frederick Jebson as a director on 28 February 2015 (1 page)
6 February 2015Full accounts made up to 4 May 2014 (19 pages)
6 February 2015Full accounts made up to 4 May 2014 (19 pages)
6 February 2015Full accounts made up to 4 May 2014 (19 pages)
19 January 2015Appointment of Mr Kirk Dyson Davis as a director on 15 January 2015 (2 pages)
19 January 2015Appointment of Mr Kirk Dyson Davis as a director on 15 January 2015 (2 pages)
2 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 839,600
(4 pages)
2 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 839,600
(4 pages)
2 October 2014Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page)
2 October 2014Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page)
13 March 2014Appointment of Mr Stephen Frederick Jebson as a director (2 pages)
13 March 2014Appointment of Mr Stephen Frederick Jebson as a director (2 pages)
30 January 2014Full accounts made up to 28 April 2013 (19 pages)
30 January 2014Full accounts made up to 28 April 2013 (19 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 839,600
(4 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 839,600
(4 pages)
26 June 2013Company name changed loch fyne restaurants LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2013Company name changed loch fyne restaurants LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Full accounts made up to 29 April 2012 (19 pages)
4 February 2013Full accounts made up to 29 April 2012 (19 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
27 February 2012Termination of appointment of Richard Morris as a director (1 page)
27 February 2012Termination of appointment of Richard Morris as a director (1 page)
27 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
23 January 2012Full accounts made up to 1 May 2011 (19 pages)
23 January 2012Full accounts made up to 1 May 2011 (19 pages)
23 January 2012Full accounts made up to 1 May 2011 (19 pages)
21 September 2011Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages)
21 September 2011Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages)
19 August 2011Termination of appointment of Ian Bull as a director (1 page)
19 August 2011Termination of appointment of Ian Bull as a director (1 page)
2 February 2011Full accounts made up to 2 May 2010 (15 pages)
2 February 2011Full accounts made up to 2 May 2010 (15 pages)
2 February 2011Full accounts made up to 2 May 2010 (15 pages)
31 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
19 April 2010Statement of company's objects (2 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 April 2010Statement of company's objects (2 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 March 2010Full accounts made up to 3 May 2009 (21 pages)
10 March 2010Full accounts made up to 3 May 2009 (21 pages)
10 March 2010Full accounts made up to 3 May 2009 (21 pages)
12 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
27 November 2009Director's details changed for Mr Jonathan Paul Webster on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Jonathan Paul Webster on 27 November 2009 (2 pages)
19 November 2009Secretary's details changed for Mrs Lindsay Anne Keswick on 19 November 2009 (1 page)
19 November 2009Secretary's details changed for Mrs Lindsay Anne Keswick on 19 November 2009 (1 page)
16 November 2009Secretary's details changed for Mrs Lindsay Anne Keswick on 16 November 2009 (1 page)
16 November 2009Secretary's details changed for Mrs Lindsay Anne Keswick on 16 November 2009 (1 page)
12 November 2009Director's details changed for Mr Ian Alan Bull on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Rooney Anand on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Ian Alan Bull on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Rooney Anand on 12 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Jonathan Paul Webster on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Jonathan Paul Webster on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Jonathan Paul Webster on 4 November 2009 (2 pages)
12 October 2009Termination of appointment of Justin Adams as a director (1 page)
12 October 2009Termination of appointment of Justin Adams as a director (1 page)
7 October 2009Appointment of Mr Justin Peter Renwick Adams as a director (2 pages)
7 October 2009Appointment of Mr Justin Peter Renwick Adams as a director (2 pages)
14 August 2009Director appointed mr jonathan paul webster (1 page)
14 August 2009Director appointed mr jonathan paul webster (1 page)
10 August 2009Appointment terminated director mark derry (1 page)
10 August 2009Appointment terminated director mark derry (1 page)
4 March 2009Full accounts made up to 4 May 2008 (20 pages)
4 March 2009Full accounts made up to 4 May 2008 (20 pages)
4 March 2009Full accounts made up to 4 May 2008 (20 pages)
5 January 2009Return made up to 30/12/08; full list of members (4 pages)
5 January 2009Return made up to 30/12/08; full list of members (4 pages)
21 November 2008Resolutions
  • RES13 ‐ Section 175 03/11/2008
(1 page)
21 November 2008Resolutions
  • RES13 ‐ Section 175 03/11/2008
(1 page)
20 November 2008Appointment terminated director ian glyn (1 page)
20 November 2008Appointment terminated director ian glyn (1 page)
14 November 2008Appointment terminated director helen melvin (1 page)
14 November 2008Appointment terminated director helen melvin (1 page)
3 March 2008Full accounts made up to 1 July 2007 (23 pages)
3 March 2008Full accounts made up to 1 July 2007 (23 pages)
3 March 2008Full accounts made up to 1 July 2007 (23 pages)
31 December 2007Return made up to 30/12/07; full list of members (3 pages)
31 December 2007Return made up to 30/12/07; full list of members (3 pages)
16 October 2007New director appointed (1 page)
16 October 2007New director appointed (1 page)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
5 October 2007Dec mort/charge * (2 pages)
4 October 2007Accounting reference date shortened from 01/07/08 to 30/04/08 (1 page)
4 October 2007Accounting reference date shortened from 01/07/08 to 30/04/08 (1 page)
27 September 2007Accounting reference date shortened from 31/12/07 to 01/07/07 (1 page)
27 September 2007Accounting reference date shortened from 31/12/07 to 01/07/07 (1 page)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007Registered office changed on 30/08/07 from: the computer centre campbeltown argyll PA28 6DN (1 page)
30 August 2007New secretary appointed (1 page)
30 August 2007Registered office changed on 30/08/07 from: the computer centre campbeltown argyll PA28 6DN (1 page)
30 August 2007New secretary appointed (1 page)
21 May 2007Full accounts made up to 31 December 2006 (21 pages)
21 May 2007Full accounts made up to 31 December 2006 (21 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
11 January 2007Return made up to 30/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2007Return made up to 30/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2006Full accounts made up to 31 December 2005 (22 pages)
12 July 2006Full accounts made up to 31 December 2005 (22 pages)
25 May 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
5 April 2006Dec mort/charge * (2 pages)
9 March 2006Declaration of assistance for shares acquisition (40 pages)
9 March 2006Declaration of assistance for shares acquisition (40 pages)
7 March 2006Alterations to a floating charge (10 pages)
7 March 2006Partic of mort/charge * (7 pages)
7 March 2006Alterations to a floating charge (10 pages)
7 March 2006Partic of mort/charge * (7 pages)
28 February 2006Partic of mort/charge * (29 pages)
28 February 2006Partic of mort/charge * (29 pages)
8 February 2006Partic of mort/charge * (7 pages)
8 February 2006Alterations to a floating charge (9 pages)
8 February 2006Partic of mort/charge * (7 pages)
8 February 2006Alterations to a floating charge (9 pages)
2 February 2006Partic of mort/charge * (30 pages)
2 February 2006Partic of mort/charge * (30 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
16 November 2005Ad 02/11/05--------- £ si 66667@1=66667 £ ic 772933/839600 (2 pages)
16 November 2005Ad 02/11/05--------- £ si 66667@1=66667 £ ic 772933/839600 (2 pages)
15 June 2005Full accounts made up to 31 December 2004 (20 pages)
15 June 2005Full accounts made up to 31 December 2004 (20 pages)
5 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 2004Full accounts made up to 31 December 2003 (19 pages)
5 July 2004Full accounts made up to 31 December 2003 (19 pages)
19 January 2004Ad 12/12/03--------- £ si 66667@1 (2 pages)
19 January 2004Ad 12/12/03--------- £ si 66667@1 (2 pages)
13 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 2003Partic of mort/charge * (5 pages)
12 August 2003Partic of mort/charge * (5 pages)
25 June 2003Partic of mort/charge * (5 pages)
25 June 2003Partic of mort/charge * (5 pages)
24 June 2003Full accounts made up to 31 December 2002 (20 pages)
24 June 2003Full accounts made up to 31 December 2002 (20 pages)
20 June 2003Partic of mort/charge * (5 pages)
20 June 2003Partic of mort/charge * (5 pages)
8 May 2003Partic of mort/charge * (5 pages)
8 May 2003Ad 28/04/03--------- £ si 66666@1=66666 £ ic 639600/706266 (2 pages)
8 May 2003Ad 28/04/03--------- £ si 66666@1=66666 £ ic 639600/706266 (2 pages)
8 May 2003Partic of mort/charge * (5 pages)
25 February 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2003Return made up to 30/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 pages)
23 December 2002Partic of mort/charge * (5 pages)
23 December 2002Partic of mort/charge * (5 pages)
30 August 2002Partic of mort/charge * (5 pages)
30 August 2002Partic of mort/charge * (5 pages)
5 August 2002Partic of mort/charge * (9 pages)
5 August 2002Partic of mort/charge * (9 pages)
5 June 2002Partic of mort/charge * (5 pages)
5 June 2002Partic of mort/charge * (5 pages)
13 April 2002Partic of mort/charge * (5 pages)
13 April 2002Partic of mort/charge * (5 pages)
4 April 2002Full accounts made up to 31 December 2001 (20 pages)
4 April 2002Full accounts made up to 31 December 2001 (20 pages)
29 January 2002Partic of mort/charge * (5 pages)
29 January 2002Partic of mort/charge * (5 pages)
15 January 2002Return made up to 30/12/01; full list of members (7 pages)
15 January 2002Return made up to 30/12/01; full list of members (7 pages)
18 September 2001Partic of mort/charge * (5 pages)
18 September 2001Partic of mort/charge * (5 pages)
27 August 2001Partic of mort/charge * (5 pages)
27 August 2001Partic of mort/charge * (5 pages)
16 August 2001Partic of mort/charge * (5 pages)
16 August 2001Partic of mort/charge * (5 pages)
25 July 2001Partic of mort/charge * (5 pages)
25 July 2001Partic of mort/charge * (5 pages)
24 July 2001Partic of mort/charge * (4 pages)
24 July 2001Partic of mort/charge * (4 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
25 May 2001Full accounts made up to 31 December 2000 (18 pages)
25 May 2001Full accounts made up to 31 December 2000 (18 pages)
11 May 2001Partic of mort/charge * (5 pages)
11 May 2001Partic of mort/charge * (5 pages)
10 January 2001Return made up to 30/12/00; full list of members (14 pages)
10 January 2001Return made up to 30/12/00; full list of members (14 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
3 November 2000Partic of mort/charge * (5 pages)
3 November 2000Partic of mort/charge * (5 pages)
2 August 2000Full accounts made up to 31 December 1999 (15 pages)
2 August 2000Full accounts made up to 31 December 1999 (15 pages)
5 June 2000New director appointed (4 pages)
5 June 2000New director appointed (4 pages)
4 February 2000Partic of mort/charge * (5 pages)
4 February 2000Partic of mort/charge * (5 pages)
24 January 2000Partic of mort/charge * (5 pages)
24 January 2000Partic of mort/charge * (5 pages)
14 January 2000Return made up to 30/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2000Return made up to 30/12/99; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 1999New director appointed (3 pages)
21 December 1999New director appointed (3 pages)
26 November 1999Partic of mort/charge * (5 pages)
26 November 1999Partic of mort/charge * (5 pages)
16 November 1999Partic of mort/charge * (6 pages)
16 November 1999Partic of mort/charge * (6 pages)
17 September 1999Ad 14/09/99--------- £ si 2000@1=2000 £ ic 637600/639600 (2 pages)
17 September 1999Ad 14/09/99--------- £ si 2000@1=2000 £ ic 637600/639600 (2 pages)
8 September 1999Full accounts made up to 31 December 1998 (14 pages)
8 September 1999Full accounts made up to 31 December 1998 (14 pages)
16 August 1999Ad 09/08/99--------- £ si 10000@1=10000 £ ic 627600/637600 (2 pages)
16 August 1999Ad 09/08/99--------- £ si 10000@1=10000 £ ic 627600/637600 (2 pages)
16 June 1999Ad 14/06/99--------- £ si 22000@1=22000 £ ic 605600/627600 (2 pages)
16 June 1999Ad 14/06/99--------- £ si 22000@1=22000 £ ic 605600/627600 (2 pages)
28 April 1999Ad 20/04/99--------- £ si 10000@1=10000 £ ic 595600/605600 (2 pages)
28 April 1999Ad 20/04/99--------- £ si 10000@1=10000 £ ic 595600/605600 (2 pages)
13 April 1999Ad 29/03/99--------- £ si 16000@1=16000 £ ic 579600/595600 (2 pages)
13 April 1999Ad 29/03/99--------- £ si 16000@1=16000 £ ic 579600/595600 (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
11 March 1999Ad 08/03/99--------- £ si 104000@1=104000 £ ic 475600/579600 (3 pages)
11 March 1999Ad 08/03/99--------- £ si 104000@1=104000 £ ic 475600/579600 (3 pages)
27 January 1999Return made up to 30/12/98; full list of members
  • 363(287) ‐ Registered office changed on 27/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 January 1999Return made up to 30/12/98; full list of members
  • 363(287) ‐ Registered office changed on 27/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1998Ad 18/08/98--------- £ si 13000@1=13000 £ ic 462600/475600 (2 pages)
4 September 1998Ad 18/08/98--------- £ si 13000@1=13000 £ ic 462600/475600 (2 pages)
18 March 1998Ad 16/03/98--------- £ si 262600@1=262600 £ ic 200000/462600 (4 pages)
18 March 1998Ad 16/03/98--------- £ si 262600@1=262600 £ ic 200000/462600 (4 pages)
10 February 1998New director appointed (3 pages)
10 February 1998New director appointed (3 pages)
5 February 1998Ad 08/01/98--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
5 February 1998Ad 08/01/98--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998Director resigned (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998New director appointed (2 pages)
30 December 1997Incorporation (19 pages)
30 December 1997Incorporation (19 pages)