Company NameCardrona Hotel, Golf & Country Club Limited
DirectorsRobert Gordon Fraser and Hugh Gillies
Company StatusActive
Company NumberSC187420
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Secretary NameMr Robert Gordon Fraser
NationalityBritish
StatusCurrent
Appointed20 April 2001(2 years, 9 months after company formation)
Appointment Duration23 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(23 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Hugh Gillies
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
NationalityBritish
StatusResigned
Appointed07 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Wester Coates Road
Edinburgh
EH12 5LU
Scotland
Director NameMr James George William Busby
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(4 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 23 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairyknowe Court
Bothwell
Glasgow
G71 8SZ
Scotland
Director NameMr Douglas Richard Kearney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(4 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 01 March 1999)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Eastwoodmains Road
Glasgow
G46 6QB
Scotland
Director NameMr Thomas Renwick
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(7 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month (resigned 23 April 2015)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address39 Bryde's Way
Cardrona
Peebles
EH45 9LL
Scotland
Secretary NameJames George William Busby
NationalityBritish
StatusResigned
Appointed01 March 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2000)
RoleCompany Director
Correspondence Address4 Murchison Road,Houston
Bridge Of Weir
Renfrewshire
PA6 7JU
Scotland
Secretary NameBrendan Gillespie
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 20 April 2001)
RoleCompany Director
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Director NameAlasdair Miller
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2001(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 2003)
RoleBanker
Correspondence Address3 Gleneagles Drive
Newton Mearns
Glasgow
G77 5UA
Scotland
Director NameMr Robert Gordon Fraser
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2004(5 years, 12 months after company formation)
Appointment Duration16 years, 10 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameGerard Henry Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 April 2008)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressDallarich
Caledonian Crescent
Gleneagles
Perthshire
PH3 1NG
Scotland
Director NameMr Donald John MacDonald
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 July 2010)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameJames Andrew Lerche
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressUpper Westown Farmhouse Barras
Stonehaven
Aberdeenshire
AB39 2XU
Scotland
Director NameMr David Andrew Guile
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteside House
Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Ruaridh MacDonald
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(16 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Gordon John Renwick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardrona
Peebles
Near Edinburgh
EH45 8NE
Scotland
Director NameMr Jason McBurnie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Iain Gillies
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2020(21 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 December 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMs Tara O'Neill
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed07 December 2020(22 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 November 2021)
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Aaron Peter Falls
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2021(22 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 January 2022)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Director NameMr Phil Carter
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2022(23 years, 6 months after company formation)
Appointment Duration11 months (resigned 05 December 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWhiteside House Whiteside Industrial Estate
Bathgate
West Lothian
EH48 2RX
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websiteperformancecarbon.co.uk

Location

Registered AddressCrutherland House And Spa
Strathaven Road
East Kilbride
G75 0QJ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.1m at £1Macdonald Hotels Investments Limited
89.04%
Ordinary
500k at £1Thomas Renwick
10.96%
Ordinary

Financials

Year2014
Turnover£3,765,000
Gross Profit£530,000
Net Worth£714,000
Cash£51,000
Current Liabilities£5,974,000

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due25 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End25 September

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

29 October 2010Delivered 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 2009Delivered 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 2005Delivered 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 2005Delivered 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 2000Delivered 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 2000Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2014Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

4 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
26 October 2023Full accounts made up to 29 September 2022 (20 pages)
23 October 2023Registered 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 2023Satisfaction of charge SC1874200015 in full (1 page)
14 July 2023Satisfaction of charge 6 in full (1 page)
14 July 2023Satisfaction of charge 10 in full (1 page)
14 July 2023Satisfaction of charge SC1874200013 in full (1 page)
14 July 2023Satisfaction of charge 11 in full (1 page)
14 July 2023Satisfaction of charge 8 in full (1 page)
14 July 2023Satisfaction of charge SC1874200017 in full (1 page)
14 July 2023Satisfaction of charge 9 in full (1 page)
14 July 2023Satisfaction of charge 12 in full (1 page)
14 July 2023Satisfaction of charge 5 in full (1 page)
14 July 2023Satisfaction of charge SC1874200014 in full (1 page)
14 July 2023Satisfaction of charge 7 in full (1 page)
14 July 2023Satisfaction of charge SC1874200016 in full (1 page)
17 May 2023Registration of charge SC1874200020, created on 10 May 2023 (10 pages)
17 May 2023Alterations to floating charge SC1874200018 (64 pages)
11 May 2023Registration of charge SC1874200018, created on 5 May 2023 (13 pages)
11 May 2023Registration of charge SC1874200019, created on 5 May 2023 (103 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
8 February 2023Full accounts made up to 30 September 2021 (20 pages)
6 December 2022Termination of appointment of Phil Carter as a director on 5 December 2022 (1 page)
24 October 2022Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages)
24 October 2022Appointment of Mr Hugh Gillies as a director on 20 October 2022 (2 pages)
21 October 2022Director's details changed for Mr Phil Carter on 20 October 2022 (2 pages)
23 September 2022Previous accounting period shortened from 26 September 2021 to 25 September 2021 (1 page)
17 August 2022Satisfaction of charge 4 in full (1 page)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
7 March 2022Full accounts made up to 1 October 2020 (19 pages)
25 January 2022Appointment of Mr Robert Gordon Fraser as a director on 19 January 2022 (2 pages)
17 January 2022Termination of appointment of Aaron Peter Falls as a director on 7 January 2022 (1 page)
13 January 2022Appointment of Mr Phil Carter as a director on 7 January 2022 (2 pages)
12 November 2021Termination of appointment of Tara O'neill as a director on 12 November 2021 (1 page)
23 September 2021Previous accounting period shortened from 27 September 2020 to 26 September 2020 (1 page)
10 June 2021Appointment of Mr Aaron Peter Falls as a director on 19 May 2021 (2 pages)
10 June 2021Termination of appointment of Robert Gordon Fraser as a director on 19 May 2021 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
22 March 2021Full accounts made up to 26 September 2019 (19 pages)
9 December 2020Appointment of Tara O'neill as a director on 7 December 2020 (2 pages)
8 December 2020Termination of appointment of Iain Gillies as a director on 7 December 2020 (1 page)
25 September 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
17 September 2020Registration of charge SC1874200017, created on 24 August 2020 (77 pages)
11 September 2020Registration of charge SC1874200016, created on 24 August 2020 (77 pages)
7 September 2020Registration of charge SC1874200015, created on 26 August 2020 (21 pages)
1 September 2020Statement of capital following an allotment of shares on 20 August 2020
  • GBP 4,559,649.00
(4 pages)
31 August 2020Registration of charge SC1874200014, created on 24 August 2020 (23 pages)
27 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 August 2020Memorandum and Articles of Association (11 pages)
26 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 July 2020Appointment of Mr Iain Gillies as a director on 19 June 2020 (2 pages)
1 July 2020Termination of appointment of Ruaridh Macdonald as a director on 19 June 2020 (1 page)
7 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
23 October 2019Termination of appointment of Gordon John Renwick as a director on 23 October 2019 (1 page)
22 October 2019Previous accounting period extended from 28 March 2019 to 28 September 2019 (1 page)
25 June 2019Full accounts made up to 29 March 2018 (19 pages)
3 June 2019Termination of appointment of Jason Mcburnie as a director on 31 May 2019 (1 page)
12 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
5 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
13 December 2018Previous accounting period shortened from 31 March 2018 to 29 March 2018 (1 page)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
25 October 2017Full accounts made up to 30 March 2017 (19 pages)
25 October 2017Full accounts made up to 30 March 2017 (19 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
16 March 2017Appointment of Mr Jason Mcburnie as a director on 17 February 2017 (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (19 pages)
7 January 2017Full accounts made up to 31 March 2016 (19 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,559,648
(6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,559,648
(6 pages)
18 December 2015Full accounts made up to 2 April 2015 (16 pages)
18 December 2015Full accounts made up to 2 April 2015 (16 pages)
8 September 2015Appointment of Mr Gordon John Renwick as a director on 23 April 2015 (3 pages)
8 September 2015Appointment of Mr Gordon John Renwick as a director on 23 April 2015 (3 pages)
18 August 2015Termination of appointment of Thomas Renwick as a director on 23 April 2015 (1 page)
18 August 2015Termination of appointment of Thomas Renwick as a director on 23 April 2015 (1 page)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4,559,648
(6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4,559,648
(6 pages)
4 March 2015Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page)
4 March 2015Termination of appointment of David Andrew Guile as a director on 31 January 2015 (1 page)
6 January 2015Full accounts made up to 27 March 2014 (16 pages)
6 January 2015Full accounts made up to 27 March 2014 (16 pages)
17 September 2014Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 pages)
17 September 2014Appointment of Mr Ruaridh Macdonald as a director on 11 September 2014 (2 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 4,559,648
(6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (6 pages)
31 March 2014Full accounts made up to 28 March 2013 (17 pages)
31 March 2014Full accounts made up to 28 March 2013 (17 pages)
20 March 2014Registration of charge 1874200013 (36 pages)
20 March 2014Registration of charge SC1874200013, created on 19 March 2014 (36 pages)
20 March 2014Registration of charge SC1874200013, created on 19 March 2014 (36 pages)
22 January 2014Appointment of Mr David Andrew Guile as a director (2 pages)
22 January 2014Appointment of Mr David Andrew Guile as a director on 13 December 2013 (2 pages)
22 January 2014Appointment of Mr David Andrew Guile as a director on 13 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Thomas Renwick on 17 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Thomas Renwick on 17 December 2013 (2 pages)
20 January 2014Director's details changed for Mr Robert Gordon Fraser on 17 December 2013 (2 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
13 February 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
13 February 2013Register inspection address has been changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD (1 page)
3 January 2013Full accounts made up to 29 March 2012 (15 pages)
3 January 2013Full accounts made up to 29 March 2012 (15 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 December 2011Full accounts made up to 31 March 2011 (16 pages)
28 December 2011Full accounts made up to 31 March 2011 (16 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
10 March 2011Termination of appointment of James Lerche as a director (2 pages)
10 March 2011Termination of appointment of James Lerche as a director (2 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
18 November 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
12 November 2010Resolutions
  • RES13 ‐ Section 175 directors conflicts of interest 28/10/2010
(1 page)
12 November 2010Resolutions
  • RES13 ‐ Section 175 directors conflicts of interest 28/10/2010
(1 page)
12 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 11 (11 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 11 (11 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
23 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (3 pages)
11 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Director's details changed for Donald John Macdonald on 7 May 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
11 August 2010Secretary's details changed for Mr Robert Gordon Fraser on 7 May 2010 (2 pages)
26 July 2010Termination of appointment of Donald Macdonald as a director (2 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
26 July 2010Register(s) moved to registered inspection location (2 pages)
26 July 2010Termination of appointment of Donald Macdonald as a director (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
26 July 2010Register inspection address has been changed (2 pages)
13 July 2010Full accounts made up to 1 October 2009 (17 pages)
13 July 2010Full accounts made up to 1 October 2009 (17 pages)
13 July 2010Full accounts made up to 1 October 2009 (17 pages)
21 May 2010Director's details changed (2 pages)
21 May 2010Director's details changed (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
21 April 2010Appointment of James Andrew Lerche as a director (2 pages)
21 April 2010Appointment of James Andrew Lerche as a director (2 pages)
16 July 2009Full accounts made up to 25 September 2008 (17 pages)
16 July 2009Full accounts made up to 25 September 2008 (17 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
9 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 April 2009Return made up to 31/03/08; full list of members; amend (6 pages)
1 April 2009Return made up to 31/03/08; full list of members; amend (6 pages)
29 July 2008Full accounts made up to 27 September 2007 (16 pages)
29 July 2008Full accounts made up to 27 September 2007 (16 pages)
21 April 2008Appointment terminated director gerard smith (1 page)
21 April 2008Appointment terminated director gerard smith (1 page)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
31 July 2007Full accounts made up to 28 September 2006 (17 pages)
31 July 2007Full accounts made up to 28 September 2006 (17 pages)
24 April 2007Return made up to 31/03/07; full list of members (6 pages)
24 April 2007Return made up to 31/03/07; full list of members (6 pages)
28 February 2007Location of register of members (1 page)
28 February 2007Location of register of members (1 page)
21 September 2006Return made up to 02/07/06; full list of members (7 pages)
21 September 2006Return made up to 02/07/06; full list of members (7 pages)
28 July 2006Full accounts made up to 29 September 2005 (16 pages)
28 July 2006Full accounts made up to 29 September 2005 (16 pages)
2 December 2005Partic of mort/charge * (5 pages)
2 December 2005Partic of mort/charge * (5 pages)
21 November 2005Ad 04/11/05--------- £ si 4012436@1=4012436 £ ic 547212/4559648 (3 pages)
21 November 2005Ad 04/11/05--------- £ si 4012436@1=4012436 £ ic 547212/4559648 (3 pages)
15 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2005New director appointed (6 pages)
15 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2005Nc inc already adjusted 04/11/05 (1 page)
15 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2005New director appointed (6 pages)
15 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 November 2005Nc inc already adjusted 04/11/05 (1 page)
11 November 2005Partic of mort/charge * (5 pages)
11 November 2005Partic of mort/charge * (5 pages)
19 October 2005Full accounts made up to 30 September 2004 (16 pages)
19 October 2005Full accounts made up to 30 September 2004 (16 pages)
29 July 2005Return made up to 02/07/05; full list of members (3 pages)
29 July 2005Return made up to 02/07/05; full list of members (3 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
24 February 2005New director appointed (4 pages)
24 February 2005New director appointed (4 pages)
25 November 2004Location of register of members (1 page)
25 November 2004Location of register of members (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
12 August 2004Full accounts made up to 2 October 2003 (16 pages)
12 August 2004Full accounts made up to 2 October 2003 (16 pages)
12 August 2004Full accounts made up to 2 October 2003 (16 pages)
20 July 2004Return made up to 02/07/04; full list of members (6 pages)
20 July 2004Return made up to 02/07/04; full list of members (6 pages)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
16 February 2004Secretary's particulars changed (1 page)
20 October 2003Full accounts made up to 3 October 2002 (16 pages)
20 October 2003Full accounts made up to 3 October 2002 (16 pages)
20 October 2003Full accounts made up to 3 October 2002 (16 pages)
25 July 2003Return made up to 02/07/03; full list of members (6 pages)
25 July 2003Return made up to 02/07/03; full list of members (6 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
1 November 2002Full accounts made up to 4 October 2001 (15 pages)
1 November 2002Full accounts made up to 4 October 2001 (15 pages)
1 November 2002Full accounts made up to 4 October 2001 (15 pages)
28 August 2002Ad 21/08/02--------- £ si 147212@1=147212 £ ic 400000/547212 (2 pages)
28 August 2002Ad 21/08/02--------- £ si 147212@1=147212 £ ic 400000/547212 (2 pages)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 August 2002Nc inc already adjusted 20/08/02 (1 page)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 August 2002Nc inc already adjusted 20/08/02 (1 page)
8 July 2002Return made up to 02/07/02; full list of members (9 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Return made up to 02/07/02; full list of members (9 pages)
8 July 2002New secretary appointed (2 pages)
18 October 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
18 October 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
18 September 2001Dec mort/charge * (2 pages)
18 September 2001Dec mort/charge * (2 pages)
17 August 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 August 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
1 February 2001Full accounts made up to 2 April 2000 (10 pages)
1 February 2001Full accounts made up to 2 April 2000 (10 pages)
1 February 2001Full accounts made up to 2 April 2000 (10 pages)
19 July 2000Return made up to 02/07/00; full list of members (8 pages)
19 July 2000Return made up to 02/07/00; full list of members (8 pages)
15 May 2000Dec mort/charge * (4 pages)
15 May 2000Dec mort/charge * (4 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
3 May 2000Full accounts made up to 31 March 1999 (9 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
13 April 2000New director appointed (3 pages)
13 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/04/00
(1 page)
13 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/04/00
(1 page)
13 April 2000Registered office changed on 13/04/00 from: 11 walker street edinburgh EH3 7NE (1 page)
13 April 2000Ad 07/04/00--------- £ si 399920@1=399920 £ ic 80/400000 (2 pages)
13 April 2000New director appointed (3 pages)
13 April 2000Ad 07/04/00--------- £ si 399920@1=399920 £ ic 80/400000 (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 11 walker street edinburgh EH3 7NE (1 page)
12 April 2000Partic of mort/charge * (6 pages)
12 April 2000Dec mort/charge * (6 pages)
12 April 2000Dec mort/charge * (2 pages)
12 April 2000Dec mort/charge * (6 pages)
12 April 2000Partic of mort/charge * (6 pages)
12 April 2000Dec mort/charge * (2 pages)
11 April 2000Partic of mort/charge * (6 pages)
11 April 2000Partic of mort/charge * (6 pages)
8 July 1999Return made up to 02/07/99; full list of members (7 pages)
8 July 1999Return made up to 02/07/99; full list of members (7 pages)
23 May 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
23 May 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
12 March 1999New secretary appointed (2 pages)
11 March 1999Partic of mort/charge * (6 pages)
11 March 1999Partic of mort/charge * (6 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999£ nc 100/400000 01/03/99 (1 page)
9 March 1999Memorandum and Articles of Association (23 pages)
9 March 1999Memorandum and Articles of Association (23 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Ad 01/03/99--------- £ si 78@1=78 £ ic 2/80 (2 pages)
9 March 1999Ad 01/03/99--------- £ si 78@1=78 £ ic 2/80 (2 pages)
9 March 1999Partic of mort/charge * (5 pages)
9 March 1999Director resigned (1 page)
9 March 1999Partic of mort/charge * (5 pages)
9 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 March 1999£ nc 100/400000 01/03/99 (1 page)
9 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 March 1999Director resigned (1 page)
5 March 1999Partic of mort/charge * (6 pages)
5 March 1999Partic of mort/charge * (6 pages)
4 December 1998New director appointed (3 pages)
4 December 1998New director appointed (3 pages)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (3 pages)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (3 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
23 October 1998Company name changed dmws 329 LIMITED\certificate issued on 26/10/98 (2 pages)
23 October 1998Company name changed dmws 329 LIMITED\certificate issued on 26/10/98 (2 pages)
7 July 1998Incorporation (40 pages)
7 July 1998Incorporation (40 pages)