Company NameRavenscraig Limited
Company StatusActive
Company NumberSC192142
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas McLeod
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(9 years, 6 months after company formation)
Appointment Duration15 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelford House 3 Mid New Cultins
Edinburgh
Midlothian
EH11 4DH
Scotland
Director NameMr Andrew Raymond Pickford
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(10 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTata Steel Uk Limited P.O. Box 101
Weldon Road
Corby
Northhamptonshire
NN17 5UA
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(20 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMs Natalie Dawn Young
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(21 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameEmma Victoria Phillips
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameEmma Victoria Lambert
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Russell James Wilkie
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Michael Christopher Wright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Garry John Williamson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleAsset Manager
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMichelle Kinnaird
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(24 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks
RoleHead Of Investment
Country of ResidenceUnited Kingdom
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 May 2004(5 years, 4 months after company formation)
Appointment Duration19 years, 11 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameAlistair Carnegie Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameDavid Ronald Gabriel
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(2 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Grange Court Road
Bristol
BS9 4DR
Director NameNeil Chatterton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(2 months, 2 weeks after company formation)
Appointment Duration10 years (resigned 23 March 2009)
RoleManager, Prop And Valuation
Correspondence Address35 Kelthorpe Close
Ketton
Stamford
Lincolnshire
PE9 3RS
Director NameRichard John Reeves
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 16 June 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Director NameJames Murray Collins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 May 2007)
RoleRegeneration Manager
Correspondence Address11 Buchanan Gardens
Mount Vernon
Glasgow
Lanarkshire
G32 9QY
Scotland
Director NameMr Richard Ivan Shoylekov
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 December 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Faroe Road
London
W14 0EP
Director NameJames Patrick Fitzsimons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2008)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address4 Erskine Road
Giffnock
Glasgow
G46 6TQ
Scotland
Director NameNicholas William Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hazel Way
Linby
Nottingham
Nottinghamshire
NG15 8GS
Director NameMr Adrian Giles Silber
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwo Oaks 18 Barlows Road
Edgbaston
Birmingham
West Midlands
B15 2PL
Director NameMr John McManus
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(8 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 October 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address75 Mote Hill
Hamilton
Lanarkshire
ML3 6EA
Scotland
Director NameDr Paul David Edward Brooks
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(8 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernbank Battle Green
Epworth
North Lincolnshire
DN9 1LJ
Director NameMr Steven John Boyes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2011)
RoleGroup Executive Director
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Craig Robert Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 2010)
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence Address34 West Park Crescent
Roundhay
Leeds
West Yorkshire
LS8 2EQ
Director NameJohn Colin Morris
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(11 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 August 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Viewpark Drive
Rutherglen
Glasgow
G73 3QD
Scotland
Director NameMr James Allan McQuade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(11 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 September 2021)
RoleEcon Dev
Country of ResidenceScotland
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Robert John Evans
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(11 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 February 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarratt House Cartwright Way
Forest Business Park
Bardon Hill
Leicestershire
LE67 1UB
Director NameMr Neil Davies
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(11 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Westminster Crescent
Cyncoed
Cardiff
CF23 6SE
Wales
Director NameMr Michael John Davies
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(14 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Mathew Paul Nottingham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UB
Director NameMr Douglas Lamont Colquhoun
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 September 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressScottish Enterprise Atrium Court
50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMs Lesley Jackson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 September 2021)
RoleRelationship Manager
Country of ResidenceScotland
Correspondence AddressScottish Enterprise Solway House
Tinwald Downs Road
Dumfries
DG1 3SJ
Scotland
Director NameMrs Jan Robertson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(22 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 2023)
RoleInterim Director Growth Investments
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.ravenscraig.co.uk

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£7,602,000
Cash£2,049,000
Current Liabilities£3,041,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Charges

4 April 2019Delivered on: 10 April 2019
Persons entitled: North Lanarkshire Council

Classification: A registered charge
Particulars: All and whole area of land off robberhall road and o'donnell way, ravenscraig - title number LAN141622.
Outstanding
20 March 2017Delivered on: 22 March 2017
Persons entitled: Bdw Trading Limited (As Defined in the Instrument Evidencing the Charge Accompanying This MR01)

Classification: A registered charge
Particulars: All and whole that area of land at ravenscraig, motherwell being the subjects shown outlined in red on the plan annexed to the instrument evidencing the charge accompanying this MR01 and forming part and portion of all and whole the subjects at ravenscraig, motherwell registered in the land register of scotland under title number LAN141622.
Outstanding
19 April 2016Delivered on: 22 April 2016
Persons entitled: Taylor Wimpey UK Limited

Classification: A registered charge
Particulars: Land at ravenscraig, motherwell. LAN41622 and LAN192159. Please see insturment for further details.
Outstanding
10 October 2008Delivered on: 20 October 2008
Persons entitled: North Lanarkshire Council

Classification: Standard security
Secured details: Performance of obligations in terms of lease.
Particulars: 6.98 hectares at ravenscraig, motherwell part of LAN141622.
Outstanding
3 July 2007Delivered on: 17 July 2007
Persons entitled: The Board of Management of Motherwell College

Classification: Standard security
Secured details: The obligations as contained in the ground lease.
Particulars: Subjects and others extending to 6.63 hectares or thereby at ravenscraig, motherwell, north lanarkshire-ttile numbers LAN141622 and LAN64191.
Outstanding

Filing History

13 January 2021Confirmation statement made on 27 December 2020 with updates (4 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (28 pages)
6 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 February 2020Termination of appointment of Paul David Edward Brooks as a director on 30 January 2020 (1 page)
4 February 2020Appointment of Ms Natalie Dawn Young as a director on 30 January 2020 (2 pages)
7 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
16 August 2019Accounts for a small company made up to 31 December 2018 (27 pages)
10 April 2019Registration of charge SC1921420005, created on 4 April 2019 (7 pages)
14 February 2019Appointment of Mr Donald William Borland as a director on 1 February 2019 (2 pages)
6 February 2019Termination of appointment of Mathew Paul Nottingham as a director on 31 January 2019 (1 page)
3 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (25 pages)
10 August 2018Satisfaction of charge SC1921420004 in full (4 pages)
3 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (24 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (24 pages)
2 October 2017Director's details changed for Michael John Davis on 1 July 2013 (2 pages)
2 October 2017Director's details changed for Michael John Davis on 1 July 2013 (2 pages)
22 March 2017Registration of charge SC1921420004, created on 20 March 2017 (9 pages)
22 March 2017Registration of charge SC1921420004, created on 20 March 2017 (9 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 September 2016Appointment of Mr Douglas Lamont Colquhoun as a director on 31 August 2016 (2 pages)
5 September 2016Director's details changed for Mr James Allan Mcquade on 2 September 2016 (2 pages)
5 September 2016Appointment of Lesley Jackson as a director on 31 August 2016 (2 pages)
5 September 2016Appointment of Lesley Jackson as a director on 31 August 2016 (2 pages)
5 September 2016Director's details changed for Mr James Allan Mcquade on 2 September 2016 (2 pages)
5 September 2016Appointment of Mr Douglas Lamont Colquhoun as a director on 31 August 2016 (2 pages)
2 September 2016Termination of appointment of John Colin Morris as a director on 4 August 2016 (1 page)
2 September 2016Termination of appointment of John Colin Morris as a director on 4 August 2016 (1 page)
22 April 2016Registration of charge SC1921420003, created on 19 April 2016 (7 pages)
22 April 2016Registration of charge SC1921420003, created on 19 April 2016 (7 pages)
23 February 2016Termination of appointment of Robert John Evans as a director on 22 February 2016 (1 page)
23 February 2016Appointment of Mr Mathew Paul Nottingham as a director on 22 February 2016 (2 pages)
23 February 2016Appointment of Mr Mathew Paul Nottingham as a director on 22 February 2016 (2 pages)
23 February 2016Termination of appointment of Robert John Evans as a director on 22 February 2016 (1 page)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 300
(13 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 300
(13 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
11 March 2015Director's details changed for Robert John Evans on 9 March 2015 (2 pages)
11 March 2015Director's details changed for Robert John Evans on 9 March 2015 (2 pages)
11 March 2015Director's details changed for Robert John Evans on 9 March 2015 (2 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 300
(12 pages)
24 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 300
(12 pages)
22 October 2014Termination of appointment of John Mcmanus as a director on 21 October 2014 (1 page)
22 October 2014Termination of appointment of John Mcmanus as a director on 21 October 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
21 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300
(13 pages)
21 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 300
(13 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
10 July 2013Termination of appointment of Neil Davies as a director (1 page)
10 July 2013Appointment of Michael John Davis as a director (2 pages)
10 July 2013Termination of appointment of Neil Davies as a director (1 page)
10 July 2013Appointment of Michael John Davis as a director (2 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (13 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (13 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (13 pages)
17 October 2011Full accounts made up to 31 December 2010 (15 pages)
17 October 2011Full accounts made up to 31 December 2010 (15 pages)
9 February 2011Appointment of Nicholas William Davies as a director (3 pages)
9 February 2011Appointment of Nicholas William Davies as a director (3 pages)
4 February 2011Termination of appointment of Steven Boyes as a director (2 pages)
4 February 2011Termination of appointment of Steven Boyes as a director (2 pages)
2 February 2011Director's details changed for Mr Douglas Mcleod on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Douglas Mcleod on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Douglas Mcleod on 2 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Steven John Boyes on 3 December 2010 (2 pages)
1 February 2011Director's details changed for Mr Steven John Boyes on 3 December 2010 (2 pages)
1 February 2011Director's details changed for Mr Steven John Boyes on 3 December 2010 (2 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (12 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (12 pages)
20 December 2010Appointment of Neil Davies as a director (3 pages)
20 December 2010Appointment of Neil Davies as a director (3 pages)
13 December 2010Director's details changed for Mr Steven John Boyes on 3 December 2010 (2 pages)
13 December 2010Director's details changed for Mr Steven John Boyes on 3 December 2010 (2 pages)
13 December 2010Director's details changed for Mr Steven John Boyes on 3 December 2010 (2 pages)
9 November 2010Appointment of Robert John Evans as a director (3 pages)
9 November 2010Termination of appointment of Craig Smith as a director (2 pages)
9 November 2010Termination of appointment of Paul Strickland as a director (2 pages)
9 November 2010Appointment of Robert John Evans as a director (3 pages)
9 November 2010Termination of appointment of Craig Smith as a director (2 pages)
9 November 2010Termination of appointment of Paul Strickland as a director (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
19 May 2010Full accounts made up to 31 December 2008 (16 pages)
19 May 2010Full accounts made up to 31 December 2008 (16 pages)
13 April 2010Appointment of Mr James Allan Mcquade as a director (3 pages)
13 April 2010Appointment of John Colin Morris as a director (3 pages)
13 April 2010Appointment of John Colin Morris as a director (3 pages)
13 April 2010Appointment of Mr James Allan Mcquade as a director (3 pages)
13 April 2010Termination of appointment of Mandy Wright as a director (2 pages)
13 April 2010Termination of appointment of Mandy Wright as a director (2 pages)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (9 pages)
20 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (9 pages)
13 July 2009Appointment terminated director james mcquade (1 page)
13 July 2009Appointment terminated director james mcquade (1 page)
4 April 2009Appointment terminated director neil chatterton (1 page)
4 April 2009Appointment terminated director neil chatterton (1 page)
30 March 2009Director appointed andrew raymond pickford (2 pages)
30 March 2009Director appointed andrew raymond pickford (2 pages)
12 February 2009Return made up to 23/12/08; full list of members (6 pages)
12 February 2009Return made up to 23/12/08; full list of members (6 pages)
19 January 2009Appointment terminated director nicholas davies (1 page)
19 January 2009Appointment terminated director nicholas davies (1 page)
19 January 2009Director appointed craig robert smith (3 pages)
19 January 2009Director appointed craig robert smith (3 pages)
19 December 2008Appointment terminated director pamela woodburn (1 page)
19 December 2008Director appointed steven john boyes (6 pages)
19 December 2008Appointment terminated director adrian silber (1 page)
19 December 2008Director appointed james allan mcquade (2 pages)
19 December 2008Director appointed james allan mcquade (2 pages)
19 December 2008Director appointed steven john boyes (6 pages)
19 December 2008Appointment terminated director pamela woodburn (1 page)
19 December 2008Appointment terminated director adrian silber (1 page)
20 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 July 2008Director appointed douglas mcleod (2 pages)
22 July 2008Director appointed douglas mcleod (2 pages)
11 July 2008Appointment terminated director james fitzsimons (1 page)
11 July 2008Appointment terminated director james fitzsimons (1 page)
12 May 2008Full accounts made up to 31 December 2007 (16 pages)
12 May 2008Full accounts made up to 31 December 2007 (16 pages)
21 January 2008Return made up to 23/12/07; full list of members (4 pages)
21 January 2008Return made up to 23/12/07; full list of members (4 pages)
6 January 2008Director resigned (1 page)
6 January 2008Director resigned (1 page)
6 January 2008New director appointed (2 pages)
6 January 2008New director appointed (2 pages)
20 July 2007Full accounts made up to 31 December 2006 (17 pages)
20 July 2007Full accounts made up to 31 December 2006 (17 pages)
17 July 2007Partic of mort/charge * (7 pages)
17 July 2007Partic of mort/charge * (7 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (3 pages)
21 May 2007New director appointed (3 pages)
19 January 2007Return made up to 23/12/06; full list of members (11 pages)
19 January 2007Return made up to 23/12/06; full list of members (11 pages)
25 July 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
25 July 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Memorandum and Articles of Association (7 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 April 2006New director appointed (4 pages)
26 April 2006New director appointed (3 pages)
26 April 2006New director appointed (6 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 April 2006Nc inc already adjusted 19/04/06 (2 pages)
26 April 2006New director appointed (4 pages)
26 April 2006New director appointed (3 pages)
26 April 2006New director appointed (3 pages)
26 April 2006New director appointed (6 pages)
26 April 2006Memorandum and Articles of Association (7 pages)
26 April 2006Nc inc already adjusted 19/04/06 (2 pages)
26 April 2006Ad 19/04/06--------- £ si 298@1=298 £ ic 2/300 (4 pages)
26 April 2006Ad 19/04/06--------- £ si 298@1=298 £ ic 2/300 (4 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (3 pages)
5 April 2006Accounts for a dormant company made up to 1 January 2005 (9 pages)
5 April 2006Accounts for a dormant company made up to 1 January 2005 (9 pages)
5 April 2006Accounts for a dormant company made up to 1 January 2005 (9 pages)
23 January 2006Return made up to 23/12/05; full list of members (5 pages)
23 January 2006Return made up to 23/12/05; full list of members (5 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (1 page)
24 January 2005Return made up to 23/12/04; full list of members (7 pages)
24 January 2005Return made up to 23/12/04; full list of members (7 pages)
21 October 2004Accounts for a dormant company made up to 3 January 2004 (9 pages)
21 October 2004Accounts for a dormant company made up to 3 January 2004 (9 pages)
21 October 2004Accounts for a dormant company made up to 3 January 2004 (9 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
18 February 2004Return made up to 23/12/03; full list of members (7 pages)
18 February 2004Return made up to 23/12/03; full list of members (7 pages)
25 October 2003Accounts for a dormant company made up to 28 December 2002 (9 pages)
25 October 2003Accounts for a dormant company made up to 28 December 2002 (9 pages)
26 February 2003Auditor's resignation (3 pages)
26 February 2003Auditor's resignation (3 pages)
13 February 2003Return made up to 23/12/02; no change of members (4 pages)
13 February 2003Return made up to 23/12/02; no change of members (4 pages)
1 November 2002Full accounts made up to 29 December 2001 (11 pages)
1 November 2002Full accounts made up to 29 December 2001 (11 pages)
15 January 2002Return made up to 23/12/01; full list of members (6 pages)
15 January 2002Return made up to 23/12/01; full list of members (6 pages)
9 November 2001Full accounts made up to 30 December 2000 (12 pages)
9 November 2001Full accounts made up to 30 December 2000 (12 pages)
22 January 2001Full accounts made up to 31 December 1999 (13 pages)
22 January 2001Full accounts made up to 31 December 1999 (13 pages)
7 January 2001Return made up to 23/12/00; full list of members (6 pages)
7 January 2001Return made up to 23/12/00; full list of members (6 pages)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/03/00
(1 page)
7 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/03/00
(1 page)
17 February 2000Company name changed stamek LIMITED\certificate issued on 18/02/00 (2 pages)
17 February 2000Company name changed stamek LIMITED\certificate issued on 18/02/00 (2 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
4 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
23 March 1999Memorandum and Articles of Association (18 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1999Memorandum and Articles of Association (18 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
23 December 1998Incorporation (23 pages)
23 December 1998Incorporation (23 pages)