Brewery Lane
Dunbar
East Lothian
EH42 1PE
Scotland
Director Name | Mr Richard Smothers |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2018(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westgate Brewery Bury St Edmunds Suffolk IP33 1QT |
Director Name | Mr Nicholas Stephen Mackenzie |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Mr John Andrew Lane |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Role | Oyster Farmer |
Country of Residence | England |
Correspondence Address | Castle Dewey Warleggen Bodmin Cornwall PL30 4HE |
Secretary Name | Mr Robert Harvey Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ferndean Campbeltown Argyll PA28 6EN Scotland |
Director Name | Simon John Noble |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(1 day after company formation) |
Appointment Duration | 3 years (resigned 01 January 2001) |
Role | Landowner |
Correspondence Address | Ardkinglas Cairndow Argyll PA26 8BH Scotland |
Director Name | Mr Ian Robert Howard Glyn |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(1 day after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innocents Berrick Salome Oxfordshire OX10 6JR |
Director Name | Mr Mark Derry |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 August 2009) |
Role | Restaurant Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brook Gardens Barnes London SW13 0LY |
Director Name | Mr Charles Jeremy Mawdesley Hardie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 13 Ainger Road Primrose Hill London NW3 3AT |
Director Name | Mr Stephen Peter Edwards |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2001) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Lamberhurst Quarter Tunbridge Wells Kent TN3 8AN |
Director Name | Richard John Morris |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Weston Grove Bagshot Surrey GU19 5QA |
Director Name | Ms Helen Louise Melvin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 November 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Flat 7 6 Riverdale Road East Twickenham Middlesex TW1 2BS |
Director Name | Jeremy Brown |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 August 2007) |
Role | Property Director |
Correspondence Address | 35 The Broadway Chichester West Sussex PO19 6QR |
Director Name | Jason Thomas |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 August 2007) |
Role | Area Operations Director |
Correspondence Address | 2 Dart Walk Southam Fields Devon EX2 7QF |
Director Name | Robert White |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 August 2007) |
Role | Area Operations Director |
Correspondence Address | 140 Moss Lane Timperley Altrincham Cheshire WA15 6JQ |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Mr Rooney Anand |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Mr Ian Robert Howard Glyn |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innocents Berrick Salome Oxfordshire OX10 6JR |
Director Name | Mr Jonathan Paul Webster |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Mr Justin Peter Renwick Adams |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 12 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory The Street Horringer Bury St. Edmunds Suffolk IP29 5SA |
Director Name | Matthew Robin Cyprian Fearn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Mr Stephen Frederick Jebson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(16 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(17 years after company formation) |
Appointment Duration | 3 years (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Mr Richard Lewis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(21 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | lochfyneseafoodandgrill.co.uk |
---|---|
Telephone | 0845 6086040 |
Telephone region | Unknown |
Registered Address | Belhaven Brewery Brewery Lane Dunbar East Lothian EH42 1PE Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 3 other UK companies use this postal address |
839.6k at £1 | Greene King Holdings No.1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,846,775 |
Gross Profit | £33,682,136 |
Net Worth | £9,088,415 |
Current Liabilities | £29,284,452 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
30 October 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 |
3 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Full accounts made up to 1 January 2023 (37 pages) |
29 December 2022 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
12 September 2022 | Full accounts made up to 2 January 2022 (43 pages) |
29 June 2022 | Termination or full implementation of CVA (11 pages) |
30 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
10 September 2021 | Full accounts made up to 3 January 2021 (42 pages) |
28 May 2021 | Voluntary arrangement taking effect (10 pages) |
30 April 2021 | Full accounts made up to 26 April 2020 (44 pages) |
12 February 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
31 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
30 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
21 November 2019 | Full accounts made up to 28 April 2019 (34 pages) |
31 August 2019 | Termination of appointment of Richard Lewis as a director on 31 August 2019 (1 page) |
2 May 2019 | Appointment of Mr Nicholas Stephen Mackenzie as a director on 1 May 2019 (2 pages) |
1 May 2019 | Appointment of Mr Richard Lewis as a director on 1 May 2019 (2 pages) |
30 April 2019 | Termination of appointment of Rooney Anand as a director on 30 April 2019 (1 page) |
30 December 2018 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
30 October 2018 | Full accounts made up to 30 April 2018 (28 pages) |
31 January 2018 | Termination of appointment of Kirk Dyson Davis as a director on 31 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Richard Smothers as a director on 31 January 2018 (2 pages) |
25 January 2018 | Full accounts made up to 30 April 2017 (29 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
21 April 2017 | Full accounts made up to 1 May 2016 (28 pages) |
21 April 2017 | Full accounts made up to 1 May 2016 (28 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
22 February 2016 | Termination of appointment of Jonathan Paul Webster as a director on 31 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Jonathan Paul Webster as a director on 31 December 2015 (1 page) |
10 February 2016 | Full accounts made up to 3 May 2015 (19 pages) |
10 February 2016 | Full accounts made up to 3 May 2015 (19 pages) |
8 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
29 May 2015 | Satisfaction of charge 22 in full (4 pages) |
29 May 2015 | Satisfaction of charge 22 in full (4 pages) |
25 March 2015 | Termination of appointment of Stephen Frederick Jebson as a director on 28 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Stephen Frederick Jebson as a director on 28 February 2015 (1 page) |
6 February 2015 | Full accounts made up to 4 May 2014 (19 pages) |
6 February 2015 | Full accounts made up to 4 May 2014 (19 pages) |
6 February 2015 | Full accounts made up to 4 May 2014 (19 pages) |
19 January 2015 | Appointment of Mr Kirk Dyson Davis as a director on 15 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Kirk Dyson Davis as a director on 15 January 2015 (2 pages) |
2 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 October 2014 | Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 (1 page) |
13 March 2014 | Appointment of Mr Stephen Frederick Jebson as a director (2 pages) |
13 March 2014 | Appointment of Mr Stephen Frederick Jebson as a director (2 pages) |
30 January 2014 | Full accounts made up to 28 April 2013 (19 pages) |
30 January 2014 | Full accounts made up to 28 April 2013 (19 pages) |
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
26 June 2013 | Company name changed loch fyne restaurants LIMITED\certificate issued on 26/06/13
|
26 June 2013 | Company name changed loch fyne restaurants LIMITED\certificate issued on 26/06/13
|
4 February 2013 | Full accounts made up to 29 April 2012 (19 pages) |
4 February 2013 | Full accounts made up to 29 April 2012 (19 pages) |
3 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Termination of appointment of Richard Morris as a director (1 page) |
27 February 2012 | Termination of appointment of Richard Morris as a director (1 page) |
27 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Full accounts made up to 1 May 2011 (19 pages) |
23 January 2012 | Full accounts made up to 1 May 2011 (19 pages) |
23 January 2012 | Full accounts made up to 1 May 2011 (19 pages) |
21 September 2011 | Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages) |
21 September 2011 | Appointment of Mr Matthew Robin Cyprian Fearn as a director (2 pages) |
19 August 2011 | Termination of appointment of Ian Bull as a director (1 page) |
19 August 2011 | Termination of appointment of Ian Bull as a director (1 page) |
2 February 2011 | Full accounts made up to 2 May 2010 (15 pages) |
2 February 2011 | Full accounts made up to 2 May 2010 (15 pages) |
2 February 2011 | Full accounts made up to 2 May 2010 (15 pages) |
31 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Statement of company's objects (2 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Statement of company's objects (2 pages) |
19 April 2010 | Resolutions
|
10 March 2010 | Full accounts made up to 3 May 2009 (21 pages) |
10 March 2010 | Full accounts made up to 3 May 2009 (21 pages) |
10 March 2010 | Full accounts made up to 3 May 2009 (21 pages) |
12 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Director's details changed for Mr Jonathan Paul Webster on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mr Jonathan Paul Webster on 27 November 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Mrs Lindsay Anne Keswick on 19 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Mrs Lindsay Anne Keswick on 19 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Mrs Lindsay Anne Keswick on 16 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Mrs Lindsay Anne Keswick on 16 November 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Ian Alan Bull on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Rooney Anand on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Ian Alan Bull on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Rooney Anand on 12 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Jonathan Paul Webster on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Jonathan Paul Webster on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Jonathan Paul Webster on 4 November 2009 (2 pages) |
12 October 2009 | Termination of appointment of Justin Adams as a director (1 page) |
12 October 2009 | Termination of appointment of Justin Adams as a director (1 page) |
7 October 2009 | Appointment of Mr Justin Peter Renwick Adams as a director (2 pages) |
7 October 2009 | Appointment of Mr Justin Peter Renwick Adams as a director (2 pages) |
14 August 2009 | Director appointed mr jonathan paul webster (1 page) |
14 August 2009 | Director appointed mr jonathan paul webster (1 page) |
10 August 2009 | Appointment terminated director mark derry (1 page) |
10 August 2009 | Appointment terminated director mark derry (1 page) |
4 March 2009 | Full accounts made up to 4 May 2008 (20 pages) |
4 March 2009 | Full accounts made up to 4 May 2008 (20 pages) |
4 March 2009 | Full accounts made up to 4 May 2008 (20 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
20 November 2008 | Appointment terminated director ian glyn (1 page) |
20 November 2008 | Appointment terminated director ian glyn (1 page) |
14 November 2008 | Appointment terminated director helen melvin (1 page) |
14 November 2008 | Appointment terminated director helen melvin (1 page) |
3 March 2008 | Full accounts made up to 1 July 2007 (23 pages) |
3 March 2008 | Full accounts made up to 1 July 2007 (23 pages) |
3 March 2008 | Full accounts made up to 1 July 2007 (23 pages) |
31 December 2007 | Return made up to 30/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 30/12/07; full list of members (3 pages) |
16 October 2007 | New director appointed (1 page) |
16 October 2007 | New director appointed (1 page) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
5 October 2007 | Dec mort/charge * (2 pages) |
4 October 2007 | Accounting reference date shortened from 01/07/08 to 30/04/08 (1 page) |
4 October 2007 | Accounting reference date shortened from 01/07/08 to 30/04/08 (1 page) |
27 September 2007 | Accounting reference date shortened from 31/12/07 to 01/07/07 (1 page) |
27 September 2007 | Accounting reference date shortened from 31/12/07 to 01/07/07 (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: the computer centre campbeltown argyll PA28 6DN (1 page) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: the computer centre campbeltown argyll PA28 6DN (1 page) |
30 August 2007 | New secretary appointed (1 page) |
21 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
21 May 2007 | Full accounts made up to 31 December 2006 (21 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
11 January 2007 | Return made up to 30/12/06; full list of members
|
11 January 2007 | Return made up to 30/12/06; full list of members
|
12 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
25 May 2006 | Return made up to 30/12/05; full list of members
|
25 May 2006 | Return made up to 30/12/05; full list of members
|
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
5 April 2006 | Dec mort/charge * (2 pages) |
9 March 2006 | Declaration of assistance for shares acquisition (40 pages) |
9 March 2006 | Declaration of assistance for shares acquisition (40 pages) |
7 March 2006 | Alterations to a floating charge (10 pages) |
7 March 2006 | Partic of mort/charge * (7 pages) |
7 March 2006 | Alterations to a floating charge (10 pages) |
7 March 2006 | Partic of mort/charge * (7 pages) |
28 February 2006 | Partic of mort/charge * (29 pages) |
28 February 2006 | Partic of mort/charge * (29 pages) |
8 February 2006 | Partic of mort/charge * (7 pages) |
8 February 2006 | Alterations to a floating charge (9 pages) |
8 February 2006 | Partic of mort/charge * (7 pages) |
8 February 2006 | Alterations to a floating charge (9 pages) |
2 February 2006 | Partic of mort/charge * (30 pages) |
2 February 2006 | Partic of mort/charge * (30 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
16 November 2005 | Ad 02/11/05--------- £ si 66667@1=66667 £ ic 772933/839600 (2 pages) |
16 November 2005 | Ad 02/11/05--------- £ si 66667@1=66667 £ ic 772933/839600 (2 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
15 June 2005 | Full accounts made up to 31 December 2004 (20 pages) |
5 January 2005 | Return made up to 30/12/04; full list of members
|
5 January 2005 | Return made up to 30/12/04; full list of members
|
5 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 January 2004 | Ad 12/12/03--------- £ si 66667@1 (2 pages) |
19 January 2004 | Ad 12/12/03--------- £ si 66667@1 (2 pages) |
13 January 2004 | Return made up to 30/12/03; full list of members
|
13 January 2004 | Return made up to 30/12/03; full list of members
|
12 August 2003 | Partic of mort/charge * (5 pages) |
12 August 2003 | Partic of mort/charge * (5 pages) |
25 June 2003 | Partic of mort/charge * (5 pages) |
25 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (20 pages) |
20 June 2003 | Partic of mort/charge * (5 pages) |
20 June 2003 | Partic of mort/charge * (5 pages) |
8 May 2003 | Partic of mort/charge * (5 pages) |
8 May 2003 | Ad 28/04/03--------- £ si 66666@1=66666 £ ic 639600/706266 (2 pages) |
8 May 2003 | Ad 28/04/03--------- £ si 66666@1=66666 £ ic 639600/706266 (2 pages) |
8 May 2003 | Partic of mort/charge * (5 pages) |
25 February 2003 | Return made up to 30/12/02; full list of members
|
25 February 2003 | Return made up to 30/12/02; full list of members
|
10 January 2003 | Partic of mort/charge * (5 pages) |
10 January 2003 | Partic of mort/charge * (5 pages) |
23 December 2002 | Partic of mort/charge * (5 pages) |
23 December 2002 | Partic of mort/charge * (5 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
5 August 2002 | Partic of mort/charge * (9 pages) |
5 August 2002 | Partic of mort/charge * (9 pages) |
5 June 2002 | Partic of mort/charge * (5 pages) |
5 June 2002 | Partic of mort/charge * (5 pages) |
13 April 2002 | Partic of mort/charge * (5 pages) |
13 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
29 January 2002 | Partic of mort/charge * (5 pages) |
29 January 2002 | Partic of mort/charge * (5 pages) |
15 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
15 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
18 September 2001 | Partic of mort/charge * (5 pages) |
18 September 2001 | Partic of mort/charge * (5 pages) |
27 August 2001 | Partic of mort/charge * (5 pages) |
27 August 2001 | Partic of mort/charge * (5 pages) |
16 August 2001 | Partic of mort/charge * (5 pages) |
16 August 2001 | Partic of mort/charge * (5 pages) |
25 July 2001 | Partic of mort/charge * (5 pages) |
25 July 2001 | Partic of mort/charge * (5 pages) |
24 July 2001 | Partic of mort/charge * (4 pages) |
24 July 2001 | Partic of mort/charge * (4 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
11 May 2001 | Partic of mort/charge * (5 pages) |
11 May 2001 | Partic of mort/charge * (5 pages) |
10 January 2001 | Return made up to 30/12/00; full list of members (14 pages) |
10 January 2001 | Return made up to 30/12/00; full list of members (14 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
3 November 2000 | Partic of mort/charge * (5 pages) |
3 November 2000 | Partic of mort/charge * (5 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 June 2000 | New director appointed (4 pages) |
5 June 2000 | New director appointed (4 pages) |
4 February 2000 | Partic of mort/charge * (5 pages) |
4 February 2000 | Partic of mort/charge * (5 pages) |
24 January 2000 | Partic of mort/charge * (5 pages) |
24 January 2000 | Partic of mort/charge * (5 pages) |
14 January 2000 | Return made up to 30/12/99; change of members
|
14 January 2000 | Return made up to 30/12/99; change of members
|
21 December 1999 | New director appointed (3 pages) |
21 December 1999 | New director appointed (3 pages) |
26 November 1999 | Partic of mort/charge * (5 pages) |
26 November 1999 | Partic of mort/charge * (5 pages) |
16 November 1999 | Partic of mort/charge * (6 pages) |
16 November 1999 | Partic of mort/charge * (6 pages) |
17 September 1999 | Ad 14/09/99--------- £ si 2000@1=2000 £ ic 637600/639600 (2 pages) |
17 September 1999 | Ad 14/09/99--------- £ si 2000@1=2000 £ ic 637600/639600 (2 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 August 1999 | Ad 09/08/99--------- £ si 10000@1=10000 £ ic 627600/637600 (2 pages) |
16 August 1999 | Ad 09/08/99--------- £ si 10000@1=10000 £ ic 627600/637600 (2 pages) |
16 June 1999 | Ad 14/06/99--------- £ si 22000@1=22000 £ ic 605600/627600 (2 pages) |
16 June 1999 | Ad 14/06/99--------- £ si 22000@1=22000 £ ic 605600/627600 (2 pages) |
28 April 1999 | Ad 20/04/99--------- £ si 10000@1=10000 £ ic 595600/605600 (2 pages) |
28 April 1999 | Ad 20/04/99--------- £ si 10000@1=10000 £ ic 595600/605600 (2 pages) |
13 April 1999 | Ad 29/03/99--------- £ si 16000@1=16000 £ ic 579600/595600 (2 pages) |
13 April 1999 | Ad 29/03/99--------- £ si 16000@1=16000 £ ic 579600/595600 (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
11 March 1999 | Ad 08/03/99--------- £ si 104000@1=104000 £ ic 475600/579600 (3 pages) |
11 March 1999 | Ad 08/03/99--------- £ si 104000@1=104000 £ ic 475600/579600 (3 pages) |
27 January 1999 | Return made up to 30/12/98; full list of members
|
27 January 1999 | Return made up to 30/12/98; full list of members
|
4 September 1998 | Ad 18/08/98--------- £ si 13000@1=13000 £ ic 462600/475600 (2 pages) |
4 September 1998 | Ad 18/08/98--------- £ si 13000@1=13000 £ ic 462600/475600 (2 pages) |
18 March 1998 | Ad 16/03/98--------- £ si 262600@1=262600 £ ic 200000/462600 (4 pages) |
18 March 1998 | Ad 16/03/98--------- £ si 262600@1=262600 £ ic 200000/462600 (4 pages) |
10 February 1998 | New director appointed (3 pages) |
10 February 1998 | New director appointed (3 pages) |
5 February 1998 | Ad 08/01/98--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
5 February 1998 | Ad 08/01/98--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
30 December 1997 | Incorporation (19 pages) |
30 December 1997 | Incorporation (19 pages) |