Bathgate
West Lothian
EH48 2RX
Scotland
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2022(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Hugh Gillies |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Director Name | Mr James George William Busby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fairyknowe Court Bothwell Glasgow G71 8SZ Scotland |
Director Name | Mr Douglas Richard Kearney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 March 1999) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Eastwoodmains Road Glasgow G46 6QB Scotland |
Director Name | Mr Thomas Renwick |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 April 2015) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Bryde's Way Cardrona Peebles EH45 9LL Scotland |
Secretary Name | James George William Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 4 Murchison Road,Houston Bridge Of Weir Renfrewshire PA6 7JU Scotland |
Secretary Name | Brendan Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 56 Blairbeth Road Rutherglen Glasgow Lanarkshire G73 4JQ Scotland |
Director Name | Alasdair Miller |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 January 2003) |
Role | Banker |
Correspondence Address | 3 Gleneagles Drive Newton Mearns Glasgow G77 5UA Scotland |
Director Name | Mr Robert Gordon Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2004(5 years, 12 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Gerard Henry Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 April 2008) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Dallarich Caledonian Crescent Gleneagles Perthshire PH3 1NG Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 July 2010) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | James Andrew Lerche |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | Upper Westown Farmhouse Barras Stonehaven Aberdeenshire AB39 2XU Scotland |
Director Name | Mr David Andrew Guile |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Ruaridh MacDonald |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Gordon John Renwick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardrona Peebles Near Edinburgh EH45 8NE Scotland |
Director Name | Mr Jason McBurnie |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Iain Gillies |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2020(21 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 December 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Ms Tara O'Neill |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 2020(22 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 November 2021) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Aaron Peter Falls |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(22 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 January 2022) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Director Name | Mr Phil Carter |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2022(23 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 05 December 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | performancecarbon.co.uk |
---|
Registered Address | Crutherland House And Spa Strathaven Road East Kilbride G75 0QJ Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | Over 30 other UK companies use this postal address |
4.1m at £1 | Macdonald Hotels Investments Limited 89.04% Ordinary |
---|---|
500k at £1 | Thomas Renwick 10.96% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,765,000 |
Gross Profit | £530,000 |
Net Worth | £714,000 |
Cash | £51,000 |
Current Liabilities | £5,974,000 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 25 September |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: In respect of 2 standard securities and 2 floating charges see form MG01S for detials. Outstanding |
---|---|
19 June 2009 | Delivered on: 3 July 2009 Persons entitled: Bank of Scotland PLC Classification: Deed of confirmation Secured details: All sums due or to become due. Particulars: Floating charges over whole property, standard securities over 36.5 hectares & 42.85 hectares of land at cardrona, county of peebles-see form for full details. Outstanding |
24 November 2005 | Delivered on: 2 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of land at cardrona, county of peebles extending to 36.5 hectares & 42.85 hectares. Outstanding |
3 November 2005 | Delivered on: 11 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 April 2000 | Delivered on: 12 April 2000 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
10 April 2000 | Delivered on: 11 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of land at cardrona, peebles. Outstanding |
10 May 2023 | Delivered on: 17 May 2023 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: All and whole (in the first place) two areas of land at cardrona in the county of peebles extending to 36.5 hectares and 42.85 hectares or thereby more particularly described in, in feu farm disponed by and respectively shown cross hatched red on plan a annexed and executed as relative to the feu contract between thomas renwick and cardrona hotel, golf & country club limited dated 1 and recorded in the division of the general register of sasines applicable to peebles on 3, both days of march 1999 under exception of those two areas of ground forming the waste water treatment site at cardrona being the subjects currently undergoing registration in the land register of scotland under title number PBL7002; and (in the second place) the subjects forming the 18TH golf tee at cardrona golf course being the subjects shown tinted pink and blue on the plan annexed and executed as relative to the disposition by renwick country properties limited in favour of cardrona hotel, golf & country club limited dated 3 december 2018 and submitted for registration in the land register of scotland on 21 december 2018; the said subjects (in the first place) and (in the second place) being the whole subjects registered in the land register of scotland under title number PBL7084, but under exception of the subjects shown shaded mauve on the plan contained in part 2 of the schedule to the instrument. Outstanding |
5 May 2023 | Delivered on: 11 May 2023 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Title numbers: WK365770, AV187446, AV96561, BK173008, BK367308, BK367309, BK367310, BK367311, BK317023, BK394321, CU164398, CU164397, CU152326, ND108477, ND78847, HP298298, SL159134, being the lands more particularly described in the attached security agreement. For further details please see schedule 2 of the security agreement. Outstanding |
5 May 2023 | Delivered on: 11 May 2023 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
24 August 2020 | Delivered on: 17 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Particulars: The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest. Outstanding |
24 August 2020 | Delivered on: 11 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Particulars: The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest. Outstanding |
26 August 2020 | Delivered on: 7 September 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee) as Defined in the Instrument Appended to This Form MR01. Classification: A registered charge Particulars: All and whole (in the first place) the two areas of land at cardrona in the county of peebles, as further described in the schedule of the instrument appended to this form MR01. Outstanding |
24 August 2020 | Delivered on: 31 August 2020 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Appended to This MR01) Classification: A registered charge Particulars: The whole of the property, assets and undertaking (including uncalled capital) from time to time of the chargor. Outstanding |
19 March 2014 | Delivered on: 20 March 2014 Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
10 November 2010 | Delivered on: 18 November 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of land at cardrona in peebles (see form for details). Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 October 2010 | Delivered on: 4 November 2010 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 March 1999 | Delivered on: 11 March 1999 Satisfied on: 15 May 2000 Persons entitled: Thomas Renwick Classification: Standard security Secured details: Whole obligations contained in missives. Particulars: Land at cardrona, peebles. Fully Satisfied |
1 March 1999 | Delivered on: 9 March 1999 Satisfied on: 12 April 2000 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 March 1999 | Delivered on: 5 March 1999 Satisfied on: 12 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Proposed hotel and golf course at cardrona,peebles. Fully Satisfied |
4 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Full accounts made up to 29 September 2022 (20 pages) |
23 October 2023 | Registered office address changed from Whiteside House Whiteside Industrial Estate Bathgate West Lothian EH48 2RX to Crutherland House and Spa Strathaven Road East Kilbride G75 0QJ on 23 October 2023 (1 page) |
14 July 2023 | Satisfaction of charge SC1874200015 in full (1 page) |
14 July 2023 | Satisfaction of charge 6 in full (1 page) |
14 July 2023 | Satisfaction of charge 10 in full (1 page) |
14 July 2023 | Satisfaction of charge SC1874200013 in full (1 page) |
14 July 2023 | Satisfaction of charge 11 in full (1 page) |
14 July 2023 | Satisfaction of charge 8 in full (1 page) |
14 July 2023 | Satisfaction of charge SC1874200017 in full (1 page) |
14 July 2023 | Satisfaction of charge 9 in full (1 page) |
14 July 2023 | Satisfaction of charge 12 in full (1 page) |
14 July 2023 | Satisfaction of charge 5 in full (1 page) |
14 July 2023 | Satisfaction of charge SC1874200014 in full (1 page) |
14 July 2023 | Satisfaction of charge 7 in full (1 page) |
14 July 2023 | Satisfaction of charge SC1874200016 in full (1 page) |
17 May 2023 | Registration of charge SC1874200020, created on 10 May 2023 (10 pages) |
17 May 2023 | Alterations to floating charge SC1874200018 (64 pages) |
11 May 2023 | Registration of charge SC1874200018, created on 5 May 2023 (13 pages) |
11 May 2023 | Registration of charge SC1874200019, created on 5 May 2023 (103 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
8 February 2023 | Full accounts made up to 30 September 2021 (20 pages) |
6 December 2022 | Termination of appointment of Phil Carter as a director on 5 December 2022 (1 page) |
24 October 2022 | Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages) |
24 October 2022 | Appointment of Mr Hugh Gillies as a director on 20 October 2022 (2 pages) |
21 October 2022 | Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages) |
23 September 2022 | Previous accounting period shortened from 26 September 2021 to 25 September 2021 (1 page) |
17 August 2022 | Satisfaction of charge 4 in full (1 page) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
7 March 2022 | Full accounts made up to 1 October 2020 (19 pages) |
25 January 2022 | Appointment of Mr Robert Gordon Fraser as a director on 19 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Aaron Peter Falls as a director on 7 January 2022 (1 page) |
13 January 2022 | Appointment of Mr Phil Carter as a director on 7 January 2022 (2 pages) |
12 November 2021 | Termination of appointment of Tara O'neill as a director on 12 November 2021 (1 page) |
23 September 2021 | Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page) |
10 June 2021 | Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages) |
10 June 2021 | Termination of appointment of Robert Gordon Fraser as a director on 19 May 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
22 March 2021 | Full accounts made up to 26 September 2019 (19 pages) |
9 December 2020 | Appointment of Tara O'neill as a director on 7 December 2020 (2 pages) |
8 December 2020 | Termination of appointment of Iain Gillies as a director on 7 December 2020 (1 page) |
25 September 2020 | Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page) |
17 September 2020 | Registration of charge SC1874200017, created on 24 August 2020 (77 pages) |
11 September 2020 | Registration of charge SC1874200016, created on 24 August 2020 (77 pages) |
7 September 2020 | Registration of charge SC1874200015, created on 26 August 2020 (21 pages) |
1 September 2020 | Statement of capital following an allotment of shares on 20 August 2020
|
31 August 2020 | Registration of charge SC1874200014, created on 24 August 2020 (23 pages) |
27 August 2020 | Resolutions
|
27 August 2020 | Memorandum and Articles of Association (11 pages) |
26 August 2020 | Resolutions
|
1 July 2020 | Appointment of Mr Iain Gillies as a director on 19 June 2020 (2 pages) |
1 July 2020 | Termination of appointment of Ruaridh Macdonald as a director on 19 June 2020 (1 page) |
7 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
23 October 2019 | Termination of appointment of Gordon John Renwick as a director on 23 October 2019 (1 page) |
22 October 2019 | Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page) |
25 June 2019 | Full accounts made up to 29 March 2018 (19 pages) |
3 June 2019 | Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
5 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
13 December 2018 | Previous accounting period shortened from 31 March 2018 to 29 March 2018 (1 page) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
25 October 2017 | Full accounts made up to 30 March 2017 (19 pages) |
25 October 2017 | Full accounts made up to 30 March 2017 (19 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
16 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
16 March 2017 | Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 December 2015 | Full accounts made up to 2 April 2015 (16 pages) |
18 December 2015 | Full accounts made up to 2 April 2015 (16 pages) |
8 September 2015 | Appointment of Mr Gordon John Renwick as a director on 23 April 2015 (3 pages) |
8 September 2015 | Appointment of Mr Gordon John Renwick as a director on 23 April 2015 (3 pages) |
18 August 2015 | Termination of appointment of Thomas Renwick as a director on 23 April 2015 (1 page) |
18 August 2015 | Termination of appointment of Thomas Renwick as a director on 23 April 2015 (1 page) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 March 2015 | Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page) |
4 March 2015 | Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 27 March 2014 (16 pages) |
6 January 2015 | Full accounts made up to 27 March 2014 (16 pages) |
17 September 2014 | Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (6 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (6 pages) |
31 March 2014 | Full accounts made up to 28 March 2013 (17 pages) |
31 March 2014 | Full accounts made up to 28 March 2013 (17 pages) |
20 March 2014 | Registration of charge 1874200013 (36 pages) |
20 March 2014 | Registration of charge SC1874200013, created on 19 March 2014 (36 pages) |
20 March 2014 | Registration of charge SC1874200013, created on 19 March 2014 (36 pages) |
22 January 2014 | Appointment of Mr David Andrew Guile as a director (2 pages) |
22 January 2014 | Appointment of Mr David Andrew Guile as a director on 13 December 2013 (2 pages) |
22 January 2014 | Appointment of Mr David Andrew Guile as a director on 13 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Thomas Renwick on 17 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Thomas Renwick on 17 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page) |
13 February 2013 | Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page) |
3 January 2013 | Full accounts made up to 29 March 2012 (15 pages) |
3 January 2013 | Full accounts made up to 29 March 2012 (15 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Termination of appointment of James Lerche as a director (2 pages) |
10 March 2011 | Termination of appointment of James Lerche as a director (2 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
18 November 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
4 November 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
23 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages) |
26 July 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (2 pages) |
26 July 2010 | Termination of appointment of Donald Macdonald as a director (2 pages) |
26 July 2010 | Register inspection address has been changed (2 pages) |
26 July 2010 | Register inspection address has been changed (2 pages) |
13 July 2010 | Full accounts made up to 1 October 2009 (17 pages) |
13 July 2010 | Full accounts made up to 1 October 2009 (17 pages) |
13 July 2010 | Full accounts made up to 1 October 2009 (17 pages) |
21 May 2010 | Director's details changed (2 pages) |
21 May 2010 | Director's details changed (2 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Appointment of James Andrew Lerche as a director (2 pages) |
21 April 2010 | Appointment of James Andrew Lerche as a director (2 pages) |
16 July 2009 | Full accounts made up to 25 September 2008 (17 pages) |
16 July 2009 | Full accounts made up to 25 September 2008 (17 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/08; full list of members; amend (6 pages) |
1 April 2009 | Return made up to 31/03/08; full list of members; amend (6 pages) |
29 July 2008 | Full accounts made up to 27 September 2007 (16 pages) |
29 July 2008 | Full accounts made up to 27 September 2007 (16 pages) |
21 April 2008 | Appointment terminated director gerard smith (1 page) |
21 April 2008 | Appointment terminated director gerard smith (1 page) |
18 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 July 2007 | Full accounts made up to 28 September 2006 (17 pages) |
31 July 2007 | Full accounts made up to 28 September 2006 (17 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
28 February 2007 | Location of register of members (1 page) |
28 February 2007 | Location of register of members (1 page) |
21 September 2006 | Return made up to 02/07/06; full list of members (7 pages) |
21 September 2006 | Return made up to 02/07/06; full list of members (7 pages) |
28 July 2006 | Full accounts made up to 29 September 2005 (16 pages) |
28 July 2006 | Full accounts made up to 29 September 2005 (16 pages) |
2 December 2005 | Partic of mort/charge * (5 pages) |
2 December 2005 | Partic of mort/charge * (5 pages) |
21 November 2005 | Ad 04/11/05--------- £ si 4012436@1=4012436 £ ic 547212/4559648 (3 pages) |
21 November 2005 | Ad 04/11/05--------- £ si 4012436@1=4012436 £ ic 547212/4559648 (3 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | New director appointed (6 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
15 November 2005 | Nc inc already adjusted 04/11/05 (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
15 November 2005 | New director appointed (6 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Nc inc already adjusted 04/11/05 (1 page) |
11 November 2005 | Partic of mort/charge * (5 pages) |
11 November 2005 | Partic of mort/charge * (5 pages) |
19 October 2005 | Full accounts made up to 30 September 2004 (16 pages) |
19 October 2005 | Full accounts made up to 30 September 2004 (16 pages) |
29 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (4 pages) |
24 February 2005 | New director appointed (4 pages) |
25 November 2004 | Location of register of members (1 page) |
25 November 2004 | Location of register of members (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
12 August 2004 | Full accounts made up to 2 October 2003 (16 pages) |
12 August 2004 | Full accounts made up to 2 October 2003 (16 pages) |
12 August 2004 | Full accounts made up to 2 October 2003 (16 pages) |
20 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
20 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
16 February 2004 | Secretary's particulars changed (1 page) |
16 February 2004 | Secretary's particulars changed (1 page) |
20 October 2003 | Full accounts made up to 3 October 2002 (16 pages) |
20 October 2003 | Full accounts made up to 3 October 2002 (16 pages) |
20 October 2003 | Full accounts made up to 3 October 2002 (16 pages) |
25 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 02/07/03; full list of members (6 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
1 November 2002 | Full accounts made up to 4 October 2001 (15 pages) |
1 November 2002 | Full accounts made up to 4 October 2001 (15 pages) |
1 November 2002 | Full accounts made up to 4 October 2001 (15 pages) |
28 August 2002 | Ad 21/08/02--------- £ si 147212@1=147212 £ ic 400000/547212 (2 pages) |
28 August 2002 | Ad 21/08/02--------- £ si 147212@1=147212 £ ic 400000/547212 (2 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Nc inc already adjusted 20/08/02 (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Nc inc already adjusted 20/08/02 (1 page) |
8 July 2002 | Return made up to 02/07/02; full list of members (9 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Return made up to 02/07/02; full list of members (9 pages) |
8 July 2002 | New secretary appointed (2 pages) |
18 October 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
18 October 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
18 September 2001 | Dec mort/charge * (2 pages) |
18 September 2001 | Dec mort/charge * (2 pages) |
17 August 2001 | Return made up to 02/07/01; full list of members
|
17 August 2001 | Return made up to 02/07/01; full list of members
|
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
1 February 2001 | Full accounts made up to 2 April 2000 (10 pages) |
1 February 2001 | Full accounts made up to 2 April 2000 (10 pages) |
1 February 2001 | Full accounts made up to 2 April 2000 (10 pages) |
19 July 2000 | Return made up to 02/07/00; full list of members (8 pages) |
19 July 2000 | Return made up to 02/07/00; full list of members (8 pages) |
15 May 2000 | Dec mort/charge * (4 pages) |
15 May 2000 | Dec mort/charge * (4 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New director appointed (3 pages) |
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
13 April 2000 | Registered office changed on 13/04/00 from: 11 walker street edinburgh EH3 7NE (1 page) |
13 April 2000 | Ad 07/04/00--------- £ si 399920@1=399920 £ ic 80/400000 (2 pages) |
13 April 2000 | New director appointed (3 pages) |
13 April 2000 | Ad 07/04/00--------- £ si 399920@1=399920 £ ic 80/400000 (2 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 11 walker street edinburgh EH3 7NE (1 page) |
12 April 2000 | Partic of mort/charge * (6 pages) |
12 April 2000 | Dec mort/charge * (6 pages) |
12 April 2000 | Dec mort/charge * (2 pages) |
12 April 2000 | Dec mort/charge * (6 pages) |
12 April 2000 | Partic of mort/charge * (6 pages) |
12 April 2000 | Dec mort/charge * (2 pages) |
11 April 2000 | Partic of mort/charge * (6 pages) |
11 April 2000 | Partic of mort/charge * (6 pages) |
8 July 1999 | Return made up to 02/07/99; full list of members (7 pages) |
8 July 1999 | Return made up to 02/07/99; full list of members (7 pages) |
23 May 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
23 May 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
12 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Partic of mort/charge * (6 pages) |
11 March 1999 | Partic of mort/charge * (6 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | £ nc 100/400000 01/03/99 (1 page) |
9 March 1999 | Memorandum and Articles of Association (23 pages) |
9 March 1999 | Memorandum and Articles of Association (23 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Ad 01/03/99--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
9 March 1999 | Ad 01/03/99--------- £ si 78@1=78 £ ic 2/80 (2 pages) |
9 March 1999 | Partic of mort/charge * (5 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Partic of mort/charge * (5 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | £ nc 100/400000 01/03/99 (1 page) |
9 March 1999 | Resolutions
|
9 March 1999 | Director resigned (1 page) |
5 March 1999 | Partic of mort/charge * (6 pages) |
5 March 1999 | Partic of mort/charge * (6 pages) |
4 December 1998 | New director appointed (3 pages) |
4 December 1998 | New director appointed (3 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New director appointed (3 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | New director appointed (3 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
23 October 1998 | Company name changed dmws 329 LIMITED\certificate issued on 26/10/98 (2 pages) |
23 October 1998 | Company name changed dmws 329 LIMITED\certificate issued on 26/10/98 (2 pages) |
7 July 1998 | Incorporation (40 pages) |
7 July 1998 | Incorporation (40 pages) |