New York
New York 10003
United States
Secretary Name | Simon Shaun Maguire |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2014(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Floor 3 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Simon Shaun Maguire |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2014(15 years after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Mark Kenneth Warrington |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2018(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Christopher John Walsh Orr |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Russell George Leslie |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Processing Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Ms Hazel Ann Lilian Wade |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(23 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Marine Biologist |
Country of Residence | Scotland |
Correspondence Address | Floor 3 1 West Regent Street Glasgow G2 1RW Scotland |
Director Name | Mr Rob Van Es |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 October 2023(24 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 12 E 20th St 2nd Floor New York United States |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Director Name | Mr Andrew John Collingwood Bing |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 4 months (resigned 17 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Auldbar Station House Balgavies Forfar Angus DD8 2TH Scotland |
Director Name | Mr Alan John Balfour |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carpow House Newburgh Fife KY14 6EN Scotland |
Director Name | Mr Nicholas Hebden Joy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cotton Of Craig Kilry Alyth Blairgowrie Angus PH1 8HW Scotland |
Secretary Name | Mr Alan John Balfour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 12 months (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carpow House Newburgh Fife KY14 6EN Scotland |
Director Name | Charles James Lessels Bullock Marsham |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rispond House Rispond Estate Durness By Lairg Sutherland IV27 4QE Scotland |
Director Name | Dr Elizabeth Jean Balfour |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2008) |
Role | Landowner |
Correspondence Address | Kirkforthar House Markinch Glenrothes Fife KY7 6LS Scotland |
Director Name | Andrew Barbour |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 14 May 2019) |
Role | Landowner |
Correspondence Address | Fincastle Pitlochry Perthshire PH16 5RJ Scotland |
Director Name | Barry Uphoff |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2010) |
Role | Asset Management |
Correspondence Address | 250 University Avenue Palo Alto California 94301 United States |
Director Name | Timothy O'Shea |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2008(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 2786 Broadway San Francisco Ca 94115 |
Director Name | Mrs Alison Jane Williamson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(9 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Birsay Gardens Broughty Ferry Dundee Tayside DD5 3BS Scotland |
Director Name | Alan Thomas Anderson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | Gearry Cottage Hougharry Isle Of North Uist HS6 5DL Scotland |
Director Name | Mark David Woods |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 2 Bridge Cottage Loch Broom Ross Shire IV23 2RW Scotland |
Director Name | Mr Basil James Demeroutis |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2010(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2012) |
Role | Asset Management/Partner |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street St James'S 5th Floor London SW1Y 6BN |
Director Name | Mr Alban Bede Denton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(16 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Ian Andrew Laird |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Alistair Morgan Erskine |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(20 years after company formation) |
Appointment Duration | 12 months (resigned 12 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 3 1 West Regent Street Glasgow G2 1RW Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | 48 Castle Street Edinburgh EH2 3LX Scotland |
Website | lochduart.com |
---|---|
Telephone | 01674 660161 |
Telephone region | Montrose |
Registered Address | Floor 3 1 West Regent Street Glasgow G2 1RW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
21.7k at £1 | Andrew John Collingwood Bing 6.85% Ordinary |
---|---|
21.7k at £1 | Nicholas Hebden Joy 6.85% Ordinary |
91.6k at £1 | Scottish Enterprise 28.92% Preference A |
6.9k at £1 | Robert Bing & Sarah Bing 2.19% Ordinary |
60.5k at £1 | Pacific Sequioa Holdings, Llc 19.10% Preference B |
53.3k at £1 | Alan John Balfour 16.82% Ordinary |
52.5k at £1 | Pacific Sequoia Holdings Llc 16.57% Preference A |
3.7k at £1 | Skoll Fund 1.17% Preference A |
1.4k at £1 | Alan John Balfour 0.45% Preference A |
1.3k at £1 | Skoll Foundation 0.40% Preference B |
1.3k at £1 | Skoll Fund 0.40% Preference B |
471 at £1 | Andrew John Collingwood Bing 0.15% Preference A |
471 at £1 | Nicholas Hebden Joy 0.15% Preference A |
Year | 2014 |
---|---|
Turnover | £20,869,626 |
Gross Profit | £1,828,804 |
Net Worth | £7,178,708 |
Cash | £11,695 |
Current Liabilities | £7,040,278 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (4 weeks from now) |
1 May 2001 | Delivered on: 11 May 2001 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 achlochan, scourie, by lairg, sutherland. Outstanding |
---|---|
15 June 2000 | Delivered on: 26 June 2000 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground in scourie, sutherland. Outstanding |
6 December 1999 | Delivered on: 14 December 1999 Persons entitled: Hsbc Invoice Finance (UK) Limited 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 |
12 June 2020 | Delivered on: 26 June 2020 Persons entitled: Eksportkreditt Norge As Classification: A registered charge Outstanding |
12 June 2020 | Delivered on: 26 June 2020 Persons entitled: Eksportkreditt Norge As Classification: A registered charge Outstanding |
18 June 2020 | Delivered on: 25 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: (In the first place) all and whole the subjects known as and forming site a, 4 blairnaparc road, dingwall business park, dingwall, IV15 9XD and 6 blairnaparc road, dingwall business park, dingwall, IV15 9XD, being the whole subjects registered in the land register of scotland under title number ROS13730; (in the second place) all and whole the subjects at dingwall business park, dingwall, being the whole subjects registered in the land register of scotland under title number ROS13738; (in the third place) all and whole the subjects known as and forming 7A and 7B, inchrory drive, dingwall business park, dingwall, being the whole subjects registered in the land register of scotland under title number ROS14194; and (in the fourth place) all and whole the subjects known as and forming unit 2, strath view, dingwall business park, dingwall, IV15 9XD, being the whole subjects registered in the land register of scotland under title number ROS11846. Outstanding |
27 May 2020 | Delivered on: 5 June 2020 Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and Its Subsidiaries for the Time Being Classification: A registered charge Particulars: 64/64 shares in the vessel named lady rebecca with official number 924275 and in its appurtenances. Outstanding |
27 May 2020 | Delivered on: 28 May 2020 Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being Classification: A registered charge Particulars: The vessel named lady rebecca registered with the registry of shipping and seamen, cardiff (under the united kingdom flag) in the ownership of the company with official number 924275 and includes any share or interest therein together with all her engines, machinery, boats, tackle, outfit, fuels, spares, consumable and other stores, belongings and appurtenances, whether on board or ashore, including any which may in the future be put on board or may in the future be intended to be used for the vessel if on shore and also any additions, improvements and replacements and includes any share or interest therein made in or to such vessel or any part thereof, or to her equipment and appurtenances. Outstanding |
25 September 2015 | Delivered on: 28 September 2015 Persons entitled: Ewos Limited Classification: A registered charge Outstanding |
17 December 2013 | Delivered on: 24 December 2013 Persons entitled: Ensportkreditt Norge As Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 June 2012 | Delivered on: 7 July 2012 Persons entitled: Hsbc Asset Finance (UK) Limited Classification: Mortgage of a ship Secured details: All sums due or to become due. Particulars: Vessel lady catherine official number 918169. Outstanding |
2 March 2010 | Delivered on: 19 March 2010 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
2 March 2010 | Delivered on: 19 March 2010 Persons entitled: Hsbc Asset Finance (UK) LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 November 1999 | Delivered on: 19 November 1999 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 May 2000 | Delivered on: 16 May 2000 Satisfied on: 20 May 2010 Persons entitled: Gerald Cavendish Classification: Floating charge Secured details: All monies not exceeding £50,000. Particulars: Lease of three contiguous areas of ground near duartmore bridge, part of kylestrome estate in the county of sutherland which three areas are coloured respectively green, pink and yellow on the plan annexed and executed as relative to the lease. Fully Satisfied |
2 May 2000 | Delivered on: 15 May 2000 Satisfied on: 29 October 2003 Persons entitled: Trouw (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 May 2000 | Delivered on: 11 May 2000 Satisfied on: 11 June 2001 Persons entitled: Dr Elizabeth Jean Balfour Cbe Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
2 May 2000 | Delivered on: 11 May 2000 Satisfied on: 24 May 2001 Persons entitled: Alan John Balfour Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 November 2023 | Group of companies' accounts made up to 31 March 2023 (39 pages) |
---|---|
31 October 2023 | Appointment of Mr Rob Van Es as a director on 31 October 2023 (2 pages) |
29 September 2023 | Registration of charge SC1959230021, created on 22 September 2023 (32 pages) |
27 September 2023 | Registration of charge SC1959230020, created on 22 September 2023 (16 pages) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
10 April 2023 | Appointment of Ms Hazel Ann Lilian Wade as a director on 1 April 2023 (2 pages) |
19 December 2022 | Group of companies' accounts made up to 31 March 2022 (38 pages) |
18 November 2022 | Statement of capital following an allotment of shares on 15 November 2022
|
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
3 March 2022 | Statement of capital following an allotment of shares on 3 January 2022
|
14 February 2022 | Resolutions
|
13 December 2021 | Group of companies' accounts made up to 31 March 2021 (40 pages) |
11 October 2021 | Alterations to floating charge SC1959230019 (31 pages) |
11 October 2021 | Alterations to floating charge SC1959230018 (31 pages) |
8 October 2021 | Appointment of Mr Russell George Leslie as a director on 29 September 2021 (2 pages) |
8 October 2021 | Appointment of Mr Christopher John Walsh Orr as a director on 29 September 2021 (2 pages) |
5 October 2021 | Alterations to floating charge 1 (25 pages) |
5 October 2021 | Alterations to floating charge 11 (23 pages) |
5 October 2021 | Alterations to floating charge 2 (25 pages) |
17 September 2021 | Termination of appointment of Andrew John Collingwood Bing as a director on 17 September 2021 (1 page) |
28 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
27 May 2021 | Statement of capital following an allotment of shares on 1 December 2020
|
27 May 2021 | Statement of capital following an allotment of shares on 15 February 2021
|
12 March 2021 | Statement of capital following an allotment of shares on 14 October 2020
|
19 February 2021 | Group of companies' accounts made up to 31 March 2020 (39 pages) |
9 July 2020 | Alterations to floating charge SC1959230018 (30 pages) |
9 July 2020 | Alterations to floating charge SC1959230019 (30 pages) |
8 July 2020 | Alterations to floating charge 1 (32 pages) |
8 July 2020 | Alterations to floating charge 11 (32 pages) |
8 July 2020 | Alterations to floating charge 2 (32 pages) |
6 July 2020 | Alterations to floating charge SC1959230019 (21 pages) |
6 July 2020 | Alterations to floating charge SC1959230018 (19 pages) |
3 July 2020 | Second filing for the termination of Ian Laird as a director (5 pages) |
26 June 2020 | Registration of charge SC1959230019, created on 12 June 2020 (19 pages) |
26 June 2020 | Registration of charge SC1959230018, created on 12 June 2020 (18 pages) |
25 June 2020 | Registration of charge SC1959230017, created on 18 June 2020 (7 pages) |
24 June 2020 | Director's details changed for Justin Goerke on 12 May 2020 (2 pages) |
22 June 2020 | Alterations to floating charge 11 (21 pages) |
22 June 2020 | Alterations to floating charge 2 (21 pages) |
22 June 2020 | Alterations to floating charge 1 (22 pages) |
5 June 2020 | Registration of charge SC1959230016, created on 27 May 2020 (16 pages) |
2 June 2020 | Notification of Saf Ii Master Fund I, Lp as a person with significant control on 6 February 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 4 May 2020 with updates (7 pages) |
28 May 2020 | Cessation of Eric John Techel as a person with significant control on 6 February 2020 (1 page) |
28 May 2020 | Cessation of Scottish Enterprise as a person with significant control on 6 February 2020 (1 page) |
28 May 2020 | Termination of appointment of Ian Andrew Laird as a director on 12 February 2020
|
28 May 2020 | Registration of charge SC1959230015, created on 27 May 2020 (27 pages) |
28 May 2020 | Termination of appointment of Alistair Morgan Erskine as a director on 12 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Nicholas Hebden Joy as a director on 12 May 2020 (1 page) |
3 March 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
2 March 2020 | Change of share class name or designation (2 pages) |
2 March 2020 | Particulars of variation of rights attached to shares (3 pages) |
2 March 2020 | Change of share class name or designation (2 pages) |
2 March 2020 | Purchase of own shares. (3 pages) |
2 March 2020 | Sub-division of shares on 6 February 2020 (4 pages) |
2 March 2020 | Cancellation of shares. Statement of capital on 6 February 2020
|
2 March 2020 | Resolutions
|
2 March 2020 | Change of share class name or designation (2 pages) |
2 March 2020 | Change of share class name or designation (2 pages) |
2 March 2020 | Resolutions
|
2 March 2020 | Resolutions
|
19 February 2020 | Registered office address changed from Floor 3 1 West Regent Street Glasgow G2 1RW Scotland to Floor 3 1 West Regent Street Glasgow G2 1RW on 19 February 2020 (1 page) |
19 February 2020 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to Floor 3 1 West Regent Street Glasgow G2 1RW on 19 February 2020 (1 page) |
19 February 2020 | Termination of appointment of Alban Bede Denton as a director on 6 February 2020 (1 page) |
31 January 2020 | Satisfaction of charge 10 in full (1 page) |
29 January 2020 | Satisfaction of charge 12 in full (1 page) |
29 January 2020 | Satisfaction of charge SC1959230013 in full (1 page) |
27 December 2019 | Group of companies' accounts made up to 31 March 2019 (39 pages) |
3 July 2019 | Notification of Scottish Enterprise as a person with significant control on 6 April 2016 (2 pages) |
17 May 2019 | Confirmation statement made on 4 May 2019 with updates (5 pages) |
16 May 2019 | Termination of appointment of Andrew Barbour as a director on 14 May 2019 (1 page) |
16 May 2019 | Appointment of Mr Alistair Morgan Erskine as a director on 14 May 2019 (2 pages) |
26 February 2019 | Appointment of Mr Mark Kenneth Warrington as a director on 28 November 2018 (2 pages) |
26 September 2018 | Group of companies' accounts made up to 31 March 2018 (41 pages) |
18 May 2018 | Confirmation statement made on 4 May 2018 with updates (7 pages) |
28 February 2018 | Notification of Eric John Techel as a person with significant control on 29 May 2017 (2 pages) |
28 February 2018 | Withdrawal of a person with significant control statement on 28 February 2018 (2 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
1 December 2017 | Termination of appointment of Alison Jane Williamson as a director on 31 October 2017 (2 pages) |
1 December 2017 | Appointment of Mr Ian Andrew Laird as a director on 22 November 2017 (3 pages) |
1 December 2017 | Appointment of Mr Ian Andrew Laird as a director on 22 November 2017 (3 pages) |
1 December 2017 | Termination of appointment of Alison Jane Williamson as a director on 31 October 2017 (2 pages) |
27 November 2017 | Satisfaction of charge SC1959230014 in full (4 pages) |
27 November 2017 | Satisfaction of charge SC1959230014 in full (4 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
23 March 2017 | Director's details changed for Alban Bede Denton on 23 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Alban Bede Denton on 23 March 2017 (2 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
14 October 2016 | Appointment of Nicholas Hebden Joy as a director on 22 August 2016 (3 pages) |
14 October 2016 | Appointment of Nicholas Hebden Joy as a director on 22 August 2016 (3 pages) |
15 July 2016 | Termination of appointment of Nicholas Hebden Joy as a director on 30 April 2016 (1 page) |
15 July 2016 | Termination of appointment of Nicholas Hebden Joy as a director on 30 April 2016 (1 page) |
14 July 2016 | Termination of appointment of Alan John Balfour as a director on 30 June 2016 (1 page) |
14 July 2016 | Termination of appointment of Alan John Balfour as a director on 30 June 2016 (1 page) |
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
12 April 2016 | Resolutions
|
12 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
12 April 2016 | Resolutions
|
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
12 October 2015 | Alterations to floating charge SC1959230014 (84 pages) |
12 October 2015 | Alterations to floating charge SC1959230014 (84 pages) |
1 October 2015 | Alterations to floating charge SC1959230013 (29 pages) |
1 October 2015 | Alterations to floating charge SC1959230013 (29 pages) |
28 September 2015 | Alterations to floating charge 10 (25 pages) |
28 September 2015 | Alterations to floating charge 1 (25 pages) |
28 September 2015 | Alterations to floating charge 10 (25 pages) |
28 September 2015 | Registration of charge SC1959230014, created on 25 September 2015 (47 pages) |
28 September 2015 | Alterations to floating charge 1 (25 pages) |
28 September 2015 | Alterations to floating charge 2 (25 pages) |
28 September 2015 | Alterations to floating charge 11 (30 pages) |
28 September 2015 | Registration of charge SC1959230014, created on 25 September 2015 (47 pages) |
28 September 2015 | Alterations to floating charge 11 (30 pages) |
28 September 2015 | Alterations to floating charge 2 (25 pages) |
10 June 2015 | Appointment of Alban Bede Denton as a director on 21 May 2015 (3 pages) |
10 June 2015 | Appointment of Alban Bede Denton as a director on 21 May 2015 (3 pages) |
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
11 May 2015 | Termination of appointment of Mark David Woods as a director on 30 April 2015 (2 pages) |
11 May 2015 | Termination of appointment of Mark David Woods as a director on 30 April 2015 (2 pages) |
12 December 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
12 December 2014 | Group of companies' accounts made up to 31 March 2014 (35 pages) |
9 December 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (3 pages) |
9 December 2014 | Previous accounting period extended from 30 March 2014 to 31 March 2014 (3 pages) |
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
21 May 2014 | Appointment of Simon Shaun Maguire as a director (4 pages) |
21 May 2014 | Termination of appointment of Alan Balfour as a secretary (3 pages) |
21 May 2014 | Appointment of Simon Shaun Maguire as a director (4 pages) |
21 May 2014 | Appointment of Simon Shaun Maguire as a secretary (4 pages) |
21 May 2014 | Termination of appointment of Alan Balfour as a secretary (3 pages) |
21 May 2014 | Appointment of Simon Shaun Maguire as a secretary (4 pages) |
10 March 2014 | Group of companies' accounts made up to 30 March 2013 (36 pages) |
10 March 2014 | Group of companies' accounts made up to 30 March 2013 (36 pages) |
25 February 2014 | Memorandum and Articles of Association (51 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Memorandum and Articles of Association (51 pages) |
25 February 2014 | Resolutions
|
25 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
24 December 2013 | Alterations to floating charge 2 (21 pages) |
24 December 2013 | Alterations to floating charge 1 (21 pages) |
24 December 2013 | Alterations to floating charge 12 (22 pages) |
24 December 2013 | Alterations to a floating charge (20 pages) |
24 December 2013 | Registration of charge 1959230013 (22 pages) |
24 December 2013 | Alterations to floating charge 11 (21 pages) |
24 December 2013 | Alterations to floating charge 11 (21 pages) |
24 December 2013 | Registration of charge 1959230013 (22 pages) |
24 December 2013 | Alterations to a floating charge (20 pages) |
24 December 2013 | Alterations to floating charge 1 (21 pages) |
24 December 2013 | Alterations to floating charge 2 (21 pages) |
24 December 2013 | Alterations to floating charge 12 (22 pages) |
10 September 2013 | Alterations to floating charge 1 (17 pages) |
10 September 2013 | Alterations to floating charge 11 (17 pages) |
10 September 2013 | Alterations to floating charge 1 (17 pages) |
10 September 2013 | Alterations to floating charge 11 (17 pages) |
10 September 2013 | Alterations to floating charge 10 (17 pages) |
10 September 2013 | Alterations to floating charge 2 (16 pages) |
10 September 2013 | Alterations to floating charge 10 (17 pages) |
10 September 2013 | Alterations to floating charge 2 (16 pages) |
3 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (11 pages) |
3 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (11 pages) |
3 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (11 pages) |
3 January 2013 | Group of companies' accounts made up to 30 March 2012 (28 pages) |
3 January 2013 | Group of companies' accounts made up to 30 March 2012 (28 pages) |
17 December 2012 | Appointment of Justin Goerke as a director (2 pages) |
17 December 2012 | Appointment of Justin Goerke as a director (2 pages) |
11 December 2012 | Change of share class name or designation (2 pages) |
11 December 2012 | Statement of company's objects (2 pages) |
11 December 2012 | Change of share class name or designation (2 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
11 December 2012 | Statement of company's objects (2 pages) |
13 November 2012 | Termination of appointment of Basil Demeroutis as a director (1 page) |
13 November 2012 | Termination of appointment of Timothy O'shea as a director (1 page) |
13 November 2012 | Termination of appointment of Timothy O'shea as a director (1 page) |
13 November 2012 | Termination of appointment of Basil Demeroutis as a director (1 page) |
28 August 2012 | Termination of appointment of Alan Anderson as a director (2 pages) |
28 August 2012 | Termination of appointment of Alan Anderson as a director (2 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (13 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (13 pages) |
28 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (13 pages) |
1 December 2011 | Group of companies' accounts made up to 30 March 2011 (28 pages) |
1 December 2011 | Group of companies' accounts made up to 30 March 2011 (28 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (13 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (13 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (13 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
16 July 2010 | Termination of appointment of Barry Uphoff as a director (1 page) |
16 July 2010 | Appointment of Basil James Demeroutis as a director (2 pages) |
16 July 2010 | Termination of appointment of Barry Uphoff as a director (1 page) |
16 July 2010 | Appointment of Basil James Demeroutis as a director (2 pages) |
24 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (10 pages) |
24 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (10 pages) |
24 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (10 pages) |
20 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
20 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
15 March 2010 | Director's details changed for Mr Nicholas Hebden Joy on 20 April 2009 (1 page) |
15 March 2010 | Director's details changed for Mr Nicholas Hebden Joy on 20 April 2009 (1 page) |
27 January 2010 | Full accounts made up to 30 March 2009 (23 pages) |
27 January 2010 | Full accounts made up to 30 March 2009 (23 pages) |
23 November 2009 | Annual return made up to 4 May 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Annual return made up to 4 May 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Annual return made up to 4 May 2009 with a full list of shareholders (7 pages) |
2 November 2009 | Appointment of Timothy O'shea as a director (1 page) |
2 November 2009 | Appointment of Timothy O'shea as a director (1 page) |
5 February 2009 | Director appointed mark david woods (2 pages) |
5 February 2009 | Director appointed alan thomas anderson (2 pages) |
5 February 2009 | Director appointed alison jane williamson (2 pages) |
5 February 2009 | Director appointed alison jane williamson (2 pages) |
5 February 2009 | Director appointed mark david woods (2 pages) |
5 February 2009 | Director appointed alan thomas anderson (2 pages) |
3 December 2008 | Group of companies' accounts made up to 30 March 2008 (27 pages) |
3 December 2008 | Group of companies' accounts made up to 30 March 2008 (27 pages) |
5 June 2008 | Return made up to 04/05/08; full list of members (9 pages) |
5 June 2008 | Return made up to 04/05/08; full list of members (9 pages) |
23 May 2008 | Appointment terminated director elizabeth balfour (1 page) |
23 May 2008 | Appointment terminated director elizabeth balfour (1 page) |
9 February 2008 | New director appointed (2 pages) |
9 February 2008 | New director appointed (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
8 February 2008 | £ nc 166666/175438 23/01/08 (2 pages) |
8 February 2008 | £ nc 166666/175438 23/01/08 (2 pages) |
1 October 2007 | Full accounts made up to 30 March 2007 (26 pages) |
1 October 2007 | Full accounts made up to 30 March 2007 (26 pages) |
29 May 2007 | Return made up to 04/05/07; full list of members (5 pages) |
29 May 2007 | Return made up to 04/05/07; full list of members (5 pages) |
8 December 2006 | Full accounts made up to 30 March 2006 (23 pages) |
8 December 2006 | Full accounts made up to 30 March 2006 (23 pages) |
25 May 2006 | Return made up to 04/05/06; full list of members (5 pages) |
25 May 2006 | Return made up to 04/05/06; full list of members (5 pages) |
16 January 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director's particulars changed (1 page) |
22 December 2005 | Accounts for a small company made up to 30 March 2005 (8 pages) |
22 December 2005 | Accounts for a small company made up to 30 March 2005 (8 pages) |
13 May 2005 | Return made up to 04/05/05; full list of members (10 pages) |
13 May 2005 | Return made up to 04/05/05; full list of members (10 pages) |
13 September 2004 | Accounts for a medium company made up to 30 March 2004 (19 pages) |
13 September 2004 | Accounts for a medium company made up to 30 March 2004 (19 pages) |
30 June 2004 | Return made up to 04/05/04; full list of members (10 pages) |
30 June 2004 | Return made up to 04/05/04; full list of members (10 pages) |
30 October 2003 | Accounts for a medium company made up to 30 March 2003 (19 pages) |
30 October 2003 | Accounts for a medium company made up to 30 March 2003 (19 pages) |
29 October 2003 | Dec mort/charge * (5 pages) |
29 October 2003 | Dec mort/charge * (5 pages) |
8 May 2003 | Return made up to 04/05/03; full list of members (10 pages) |
8 May 2003 | Return made up to 04/05/03; full list of members (10 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 48 castle street edinburgh midlothian EH2 3LX (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 48 castle street edinburgh midlothian EH2 3LX (1 page) |
8 October 2002 | Accounts for a medium company made up to 30 March 2002 (20 pages) |
8 October 2002 | Accounts for a medium company made up to 30 March 2002 (20 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
25 May 2002 | Return made up to 04/05/02; full list of members (10 pages) |
25 May 2002 | Return made up to 04/05/02; full list of members (10 pages) |
10 August 2001 | Alterations to a floating charge (8 pages) |
10 August 2001 | Alterations to a floating charge (8 pages) |
8 August 2001 | Accounts for a small company made up to 30 March 2001 (8 pages) |
8 August 2001 | Accounts for a small company made up to 30 March 2001 (8 pages) |
16 July 2001 | Alterations to a floating charge (11 pages) |
16 July 2001 | Alterations to a floating charge (5 pages) |
16 July 2001 | Alterations to a floating charge (11 pages) |
16 July 2001 | Alterations to a floating charge (5 pages) |
12 June 2001 | Return made up to 04/05/01; full list of members (9 pages) |
12 June 2001 | Return made up to 04/05/01; full list of members (9 pages) |
11 June 2001 | Dec mort/charge * (5 pages) |
11 June 2001 | Dec mort/charge * (5 pages) |
24 May 2001 | Dec mort/charge * (5 pages) |
24 May 2001 | Dec mort/charge * (5 pages) |
11 May 2001 | Partic of mort/charge * (5 pages) |
11 May 2001 | Partic of mort/charge * (5 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
25 January 2001 | Director's particulars changed (1 page) |
25 January 2001 | Director's particulars changed (1 page) |
14 September 2000 | Accounts for a small company made up to 30 March 2000 (8 pages) |
14 September 2000 | Accounts for a small company made up to 30 March 2000 (8 pages) |
5 July 2000 | Alterations to a floating charge (14 pages) |
5 July 2000 | Alterations to a floating charge (14 pages) |
5 July 2000 | Alterations to a floating charge (14 pages) |
5 July 2000 | Alterations to a floating charge (14 pages) |
5 July 2000 | Alterations to a floating charge (14 pages) |
5 July 2000 | Alterations to a floating charge (14 pages) |
30 June 2000 | Alterations to a floating charge (14 pages) |
30 June 2000 | Alterations to a floating charge (14 pages) |
30 June 2000 | Alterations to a floating charge (14 pages) |
30 June 2000 | Alterations to a floating charge (14 pages) |
29 June 2000 | Alterations to a floating charge (11 pages) |
29 June 2000 | Alterations to a floating charge (11 pages) |
26 June 2000 | Partic of mort/charge * (7 pages) |
26 June 2000 | Partic of mort/charge * (7 pages) |
14 June 2000 | Return made up to 04/05/00; full list of members
|
14 June 2000 | Return made up to 04/05/00; full list of members
|
16 May 2000 | Partic of mort/charge * (5 pages) |
16 May 2000 | Partic of mort/charge * (5 pages) |
15 May 2000 | Partic of mort/charge * (5 pages) |
15 May 2000 | Partic of mort/charge * (5 pages) |
11 May 2000 | Partic of mort/charge * (5 pages) |
11 May 2000 | Partic of mort/charge * (5 pages) |
11 May 2000 | Partic of mort/charge * (5 pages) |
11 May 2000 | Partic of mort/charge * (5 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
27 March 2000 | Memorandum and Articles of Association (50 pages) |
27 March 2000 | Memorandum and Articles of Association (50 pages) |
11 February 2000 | Alterations to a floating charge (7 pages) |
11 February 2000 | Alterations to a floating charge (7 pages) |
11 February 2000 | Alterations to a floating charge (13 pages) |
11 February 2000 | Alterations to a floating charge (13 pages) |
2 February 2000 | Accounting reference date shortened from 31/05/00 to 30/03/00 (1 page) |
2 February 2000 | Accounting reference date shortened from 31/05/00 to 30/03/00 (1 page) |
14 December 1999 | Partic of mort/charge * (6 pages) |
14 December 1999 | Partic of mort/charge * (6 pages) |
19 November 1999 | Partic of mort/charge * (6 pages) |
19 November 1999 | Partic of mort/charge * (6 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
2 September 1999 | Ad 26/08/99--------- £ si 128569@1=128569 £ ic 3/128572 (2 pages) |
2 September 1999 | Ad 26/08/99--------- £ si 128569@1=128569 £ ic 3/128572 (2 pages) |
1 September 1999 | Resolutions
|
1 September 1999 | Memorandum and Articles of Association (26 pages) |
1 September 1999 | Nc inc already adjusted 23/08/99 (1 page) |
1 September 1999 | Resolutions
|
1 September 1999 | Memorandum and Articles of Association (26 pages) |
1 September 1999 | Nc inc already adjusted 23/08/99 (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Ad 20/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Ad 20/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 May 1999 | New director appointed (1 page) |
28 May 1999 | New director appointed (1 page) |
26 May 1999 | Company name changed verimac (no. 100) LIMITED\certificate issued on 27/05/99 (2 pages) |
26 May 1999 | Company name changed verimac (no. 100) LIMITED\certificate issued on 27/05/99 (2 pages) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
4 May 1999 | Incorporation (33 pages) |
4 May 1999 | Incorporation (33 pages) |