Company NameGoals Soccer Centres Plc
Company StatusIn Administration
Company NumberSC202545
CategoryPublic Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCampend Farmhouse
Campend Farm
Dalkeith
Midlothian
EH22 1RS
Scotland
Director NameMr Bruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressThe Avenue 40 Greenhill Gardens
Edinburgh
Midlothian
EH10 4BJ
Scotland
Director NameKeith Taylor Rogers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(3 weeks, 3 days after company formation)
Appointment Duration17 years (resigned 15 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrbital House
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameJohn Rogers
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 November 2000)
RoleCompany Director
Correspondence Address2 Maple Avenue
Stenhousemuir
Larbert
Stirlingshire
FK5 4BT
Scotland
Secretary NameKeith Taylor Rogers
NationalityBritish
StatusResigned
Appointed02 March 2000(2 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 November 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Lethame House
Strathaven
Lanarkshire
ML10 6RW
Scotland
Director NameMr Shaun Norman Skene Middleton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(11 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Crescent
Edinburgh
EH9 2BB
Scotland
Director NameWilliam Berrie Gordon Gow
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(1 year, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 19 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Secretary NameWilliam Berrie Gordon Gow
NationalityBritish
StatusResigned
Appointed29 January 2001(1 year, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameSir Rodney Myerscough Walker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrbital House
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Robert Graham Wilson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(2 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Morris Iain Payton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(2 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrbital House
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Brian Buchanan Scouler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 December 2004)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address31 Cramond Road North
Edinburgh
EH4 6LY
Scotland
Director NameMr Philip Adrian Burks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(11 years after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 2016)
RoleNon Executove Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Alexander Brian Cooper Short
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 05 May 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressOrbital House
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Keith Graham Edelman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrbital House
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Nicolas Andrew Basing
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressOrbital House
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Scott Anthony Lloyd
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMr Michael Bolingbroke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2019)
RoleNon Executive
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMr Mark Vincent Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOrbital House
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMr Andrew Edward Anson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOrbital House
Peel Park
East Kilbride
South Lanarkshire
G74 5PA
Scotland
Director NameMs Jacqueline Ann Ronson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2018(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 2019)
RoleDigital, Crm & Insights Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoals Soccer Centres Plc Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Secretary NameMs Louise Emily Park
StatusResigned
Appointed01 January 2019(19 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 November 2019)
RoleCompany Director
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMr Alan Michael Hand
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2019(19 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 07 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Director NameMr Stephen Kirkpatrick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(19 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2DB
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2000(11 months, 1 week after company formation)
Appointment Duration2 months (resigned 29 January 2001)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitegoalsplc.co.uk
Telephone01355 234800
Telephone regionEast Kilbride

Location

Registered AddressC/O Dla Piper Scotland Llp Collins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

4.8m at £0.003Legal & General Investment Management
9.82%
Ordinary
4.4m at £0.003Gvo Investment
9.00%
Ordinary
4.4m at £0.003River & Mercantile
8.95%
Ordinary
4m at £0.003Keith Rogers
8.27%
Ordinary
3.7m at £0.003Alliance Trust
7.60%
Ordinary
3.2m at £0.003Majede Asset Management
6.56%
Ordinary
2.9m at £0.003Sports Direct International PLC
5.93%
Ordinary
2.8m at £0.003Jo Hambro
5.75%
Ordinary
2.3m at £0.003Hansa Capital
4.69%
Ordinary
2.1m at £0.003Charles Stanley
4.36%
Ordinary
1.5m at £0.003Allianz Global Investors
3.07%
Ordinary
10.3m at £0.003Harwood Capital
21.08%
Ordinary
10.3m at £0.003Shareholder Name Missing
21.08%
Ordinary
988.2k at £0.003Hermes Investment Management
2.03%
Ordinary

Financials

Year2014
Turnover£34,659,000
Gross Profit£31,098,000
Net Worth£71,703,000
Cash£2,001,000
Current Liabilities£4,806,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 June 2019 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 November 2018 (5 years, 5 months ago)
Next Return Due13 December 2019 (overdue)

Charges

29 November 2016Delivered on: 6 December 2016
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
26 April 2016Delivered on: 5 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Leasehold property known as land at high gosforth park, newcastle upon tyne registered at H.M. land registry under title number TY476459.
Outstanding
18 September 2014Delivered on: 23 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The golf course land at redcote lane, kirkstall, leeds forming part of the landlord’s freehold title registered at H. M. land registry with absolute title under title number WYK819547, as more particularly described in the lease between (1) ogden waller limited (in administration); (2) k l dukes, I d green & d j kelly; and (3) goals soccer centres PLC.
Outstanding
18 September 2014Delivered on: 23 September 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The land at goals soccer centre, redcote lane, kirkstall, leeds forming part of the landlord’s freehold title registered at H. M. land registry with absolute title under title number WYK819547, as more particularly described in the lease between (1) ogden waller limited (in administration); (2) k l dukes, I d green & d j kelly; and (3) goals soccer centres PLC.
Outstanding
28 November 2013Delivered on: 4 December 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1. by way of legal mortgage the leasehold land and buildings at wheatley hall road, doncaster forming part of the landlord's freehold title registered at hm land registry with absolute title under title number SYK446882 and SYK598925 as more particularly described in a lease dated 8 april 2013 between (1) st modwen ventures limited and (2) goals soccer centres PLC and now registered with absolute title under title number SYK607111 ("the property") together with all present and future buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property;. 2. by way of fixed charge any goodwill relating to the property or the business or undertaking conducted at the property;. 3. by way of fixed charge all plant, machinery and other items attached to and forming part of the property on or at any time after the date of the charge;. 4. by way of assignment the rents, profits, income, fees and other sums at any time payable by any lessees, underlessees, tenants or licensees of the property to the owner pursuant to the terms of any agreements for lease, leases, underleases, tenancies or licences to which all or any part of the property is subject but not any sums payable in respect of services provided to such lessees, underlessees, tenant or licensees or payable in respect of insurance premiums or reasonable professional fees or expenses together with the benefit of all rights and remedies of the borrower relating to them to the bank absolutely subject to redemption upon repayment of the secured liabilities. 5. by way of fixed charge all rights and interests in and claims made under any insurance policy relating to any of the property charged under the charge; and. 6. by way of floating charge all unattached plant, machinery, chattels and goods now or at any time after the date of the charge on or in or used in connection with the property or the business or undertaking conducted and the property. Notification of addition to or amendment of charge.
Outstanding
4 October 2013Delivered on: 18 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 October 2013Delivered on: 18 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 February 2013Delivered on: 21 February 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold land and buildings known as land at queens road cheetham hill manchester GM934832.
Outstanding
3 May 2012Delivered on: 5 May 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Chester commerce park bumpers lane chester CH555723.
Outstanding
15 February 2012Delivered on: 21 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property known as land and buildings at durham road sunderland tyne & wear.
Outstanding
3 February 2012Delivered on: 7 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold land and premises at rope walk ipswich suffolk SK240769.
Outstanding
1 December 2011Delivered on: 19 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land and buildings at crown hill community college, gwendolen road, leicester LT439826.
Outstanding
14 October 2011Delivered on: 18 October 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings at crown hill community college gwendolen road leicester LT3998370.
Outstanding
12 September 2011Delivered on: 14 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at abbeyfields school, northampton.
Outstanding
8 August 2011Delivered on: 13 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property known as tangiers road portsmouth 1) portsmouth college and 2)goals soccer centres PLC PM16644.
Outstanding
2 May 2011Delivered on: 17 May 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises forming all and whole the area of ground to the north of great southern road aberdeen knc 21413.
Outstanding
5 April 2011Delivered on: 7 April 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold land known as hewett school cecil road norwich NK402587.
Outstanding
25 January 2011Delivered on: 26 January 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold land and buildings at site a ipark innovation road hull.
Outstanding
18 November 2010Delivered on: 20 November 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings at syon lane, osterley.
Outstanding
5 October 2010Delivered on: 6 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Bushey middle school playing fields beverley way west wimbledon london.
Outstanding
1 October 2010Delivered on: 5 October 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property known as land on the north side of speke boulevard liverpool MS575526.
Outstanding
23 July 2010Delivered on: 3 August 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property known as land and buildings on the south side of ironmould lane brislington BL110763.
Outstanding
14 January 2010Delivered on: 16 January 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Leasehold property known as land situate at hanson school sutton avenue bradford.
Outstanding
2 December 2009Delivered on: 8 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Premises at granville road sheffield.
Outstanding
27 October 2009Delivered on: 16 November 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at bulmershe school, woodley.
Outstanding
1 September 2009Delivered on: 2 September 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Centra AT7, austin drive, off bell green road, coventry.
Outstanding
1 September 2009Delivered on: 2 September 2009
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The sports field land, park lane, bootle, merseyside.
Outstanding

Filing History

13 December 2023Administrator's progress report (37 pages)
13 November 2023Appointment of replacement or additional administrator (3 pages)
9 November 2023Order removing administrator from office (4 pages)
9 November 2023Order removing administrator from office (4 pages)
2 November 2023Notice of extension of period of Administration (3 pages)
2 November 2023Registered office address changed from C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 2 November 2023 (2 pages)
12 June 2023Administrator's progress report (20 pages)
23 November 2022Administrator's progress report (20 pages)
6 October 2022Notice of extension of period of Administration (3 pages)
13 June 2022Administrator's progress report (19 pages)
23 February 2022Registered office address changed from C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ to C/O Teneo Financial Advisory Limited 100 West George Street Glasgow Scotland G2 1PJ on 23 February 2022 (2 pages)
25 November 2021Administrator's progress report (20 pages)
25 November 2021Notice of extension of period of Administration (4 pages)
28 October 2021Notice of extension of period of Administration (3 pages)
2 September 2021Registered office address changed from 100 West Geogre Street Glasgow G2 1PJ Scotland to C/O Teneo Restructuring Limited 100 West George Street Glasgow Scotland G2 1PJ on 2 September 2021 (2 pages)
28 June 2021Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2DB to 100 West Geogre Street Glasgow G2 1PJ on 28 June 2021 (2 pages)
28 May 2021Administrator's progress report (19 pages)
3 February 2021Order removing administrator from office (9 pages)
3 February 2021Appointment of replacement or additional administrator (3 pages)
10 December 2020Administrator's progress report (16 pages)
8 September 2020Notice of extension of period of Administration (3 pages)
11 June 2020Administrator's progress report (19 pages)
11 December 2019Statement of affairs AM02SOASCOT (80 pages)
25 November 2019Approval of administrator’s proposals (58 pages)
11 November 2019Termination of appointment of Stephen Kirkpatrick as a director on 11 November 2019 (1 page)
11 November 2019Termination of appointment of Louise Emily Park as a secretary on 11 November 2019 (1 page)
8 November 2019Notice of Administrator's proposal (58 pages)
7 November 2019Termination of appointment of Jacqueline Ann Ronson as a director on 7 November 2019 (1 page)
7 November 2019Termination of appointment of Michael Bolingbroke as a director on 7 November 2019 (1 page)
7 November 2019Termination of appointment of Alan Michael Hand as a director on 7 November 2019 (1 page)
7 November 2019Termination of appointment of Christopher Harwood Bernard Mills as a director on 7 November 2019 (1 page)
4 November 2019Registered office address changed from Orbital House Peel Park East Kilbride South Lanarkshire G74 5PA to Saltire Court 20 Castle Terrace Edinburgh EH1 2DB on 4 November 2019 (2 pages)
4 November 2019Appointment of an administrator (3 pages)
31 October 2019Termination of appointment of Andrew Edward Anson as a director on 31 October 2019 (1 page)
27 August 2019Director's details changed for Jacqueline Ann Ronson on 23 August 2019 (2 pages)
29 July 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2019Appointment of Alan Michael Hand as a director on 1 February 2019 (2 pages)
1 February 2019Appointment of Stephen Kirkpatrick as a director on 1 February 2019 (2 pages)
31 January 2019Termination of appointment of Nicolas Andrew Basing as a director on 31 January 2019 (1 page)
17 January 2019Appointment of Ms Louise Emily Park as a secretary on 1 January 2019 (2 pages)
17 January 2019Termination of appointment of William Berrie Gordon Gow as a secretary on 1 January 2019 (1 page)
11 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
19 July 2018Termination of appointment of William Berrie Gordon Gow as a director on 19 July 2018 (1 page)
12 June 2018Termination of appointment of Scott Anthony Lloyd as a director on 12 June 2018 (1 page)
12 June 2018Appointment of Jacqueline Ann Ronson as a director on 12 June 2018 (2 pages)
27 April 2018Appointment of Andrew Edward Anson as a director on 23 April 2018 (2 pages)
13 April 2018Group of companies' accounts made up to 31 December 2017 (81 pages)
26 January 2018Termination of appointment of Mark Vincent Jones as a director on 26 January 2018 (1 page)
27 December 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
18 May 2017Group of companies' accounts made up to 31 December 2016 (70 pages)
18 May 2017Group of companies' accounts made up to 31 December 2016 (70 pages)
16 January 2017Termination of appointment of Keith Taylor Rogers as a director on 15 January 2017 (1 page)
16 January 2017Termination of appointment of Keith Taylor Rogers as a director on 15 January 2017 (1 page)
22 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
6 December 2016Registration of charge SC2025450058, created on 29 November 2016 (17 pages)
6 December 2016Registration of charge SC2025450058, created on 29 November 2016 (17 pages)
4 November 2016Termination of appointment of Morris Iain Payton as a director on 4 November 2016 (1 page)
4 November 2016Termination of appointment of Morris Iain Payton as a director on 4 November 2016 (1 page)
4 July 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 188,037.65
(3 pages)
4 July 2016Appointment of Michael Bolingbroke as a director on 13 June 2016 (2 pages)
4 July 2016Appointment of Michael Bolingbroke as a director on 13 June 2016 (2 pages)
4 July 2016Statement of capital following an allotment of shares on 23 June 2016
  • GBP 188,037.65
(3 pages)
1 July 2016Appointment of Mr Mark Vincent Jones as a director on 1 July 2016 (2 pages)
1 July 2016Appointment of Mr Mark Vincent Jones as a director on 1 July 2016 (2 pages)
23 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 May 2016Appointment of Christopher Harwood Bernard Mills as a director on 5 May 2016 (2 pages)
9 May 2016Appointment of Christopher Harwood Bernard Mills as a director on 5 May 2016 (2 pages)
6 May 2016Termination of appointment of Philip Adrian Burks as a director on 5 May 2016 (1 page)
6 May 2016Appointment of Scott Anthony Lloyd as a director on 5 May 2016 (2 pages)
6 May 2016Appointment of Scott Anthony Lloyd as a director on 5 May 2016 (2 pages)
6 May 2016Termination of appointment of Philip Adrian Burks as a director on 5 May 2016 (1 page)
6 May 2016Termination of appointment of Alexander Brian Cooper Short as a director on 5 May 2016 (1 page)
6 May 2016Termination of appointment of Alexander Brian Cooper Short as a director on 5 May 2016 (1 page)
5 May 2016Registration of charge SC2025450057, created on 26 April 2016 (7 pages)
5 May 2016Registration of charge SC2025450057, created on 26 April 2016 (7 pages)
28 April 2016Group of companies' accounts made up to 31 December 2015 (70 pages)
28 April 2016Group of companies' accounts made up to 31 December 2015 (70 pages)
15 March 2016Termination of appointment of Keith Graham Edelman as a director on 14 March 2016 (1 page)
15 March 2016Termination of appointment of Keith Graham Edelman as a director on 14 March 2016 (1 page)
11 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 146,162.65
(7 pages)
11 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 146,162.65
(7 pages)
30 November 2015Appointment of Nicholas Andrew Basing as a director on 27 November 2015 (2 pages)
30 November 2015Appointment of Nicholas Andrew Basing as a director on 27 November 2015 (2 pages)
9 April 2015Group of companies' accounts made up to 31 December 2014 (64 pages)
9 April 2015Group of companies' accounts made up to 31 December 2014 (64 pages)
17 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 146,162.65
(7 pages)
17 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 146,162.65
(7 pages)
23 September 2014Registration of charge SC2025450056, created on 18 September 2014 (7 pages)
23 September 2014Registration of charge SC2025450055, created on 18 September 2014 (7 pages)
23 September 2014Registration of charge SC2025450056, created on 18 September 2014 (7 pages)
23 September 2014Registration of charge SC2025450055, created on 18 September 2014 (7 pages)
15 April 2014Group of companies' accounts made up to 31 December 2013 (63 pages)
15 April 2014Group of companies' accounts made up to 31 December 2013 (63 pages)
1 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 145,554.86
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 145,554.86
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 131,481.695
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 131,481.695
(3 pages)
27 March 2014Section 519 (1 page)
27 March 2014Section 519 (1 page)
20 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 131,481.695
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 131,481.695
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 131,481.695
(3 pages)
20 March 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 131,481.695
(3 pages)
18 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 131,481.695
(3 pages)
18 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 131,481.695
(3 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders (7 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders (7 pages)
4 December 2013Registration of charge 2025450054 (21 pages)
4 December 2013Registration of charge 2025450054 (21 pages)
18 October 2013Registration of charge 2025450053 (19 pages)
18 October 2013Registration of charge 2025450053 (19 pages)
18 October 2013Registration of charge 2025450052 (25 pages)
18 October 2013Registration of charge 2025450052 (25 pages)
25 September 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 131,481.695
(3 pages)
25 September 2013Statement of capital following an allotment of shares on 20 September 2013
  • GBP 131,481.695
(3 pages)
31 July 2013Appointment of Mr Keith Graham Edelman as a director (2 pages)
31 July 2013Appointment of Mr Keith Graham Edelman as a director (2 pages)
28 July 2013Termination of appointment of Rodney Walker as a director (1 page)
28 July 2013Termination of appointment of Rodney Walker as a director (1 page)
11 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 131,356.7
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 131,356.7
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 131,356.7
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 128,502.57
(3 pages)
27 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 128,502.57
(3 pages)
25 March 2013Group of companies' accounts made up to 31 December 2012 (64 pages)
25 March 2013Group of companies' accounts made up to 31 December 2012 (64 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 51 (6 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 51 (6 pages)
10 January 2013Appointment of Mr Alex Brian Cooper Short as a director (2 pages)
10 January 2013Appointment of Mr Alex Brian Cooper Short as a director (2 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
12 October 2012Termination of appointment of Robert Wilson as a director (1 page)
12 October 2012Termination of appointment of Robert Wilson as a director (1 page)
8 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 127,623.62
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 127,623.62
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 2 October 2012
  • GBP 127,623.62
(3 pages)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases of shares 26/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases of shares 26/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 50 (6 pages)
5 May 2012Particulars of a mortgage or charge / charge no: 50 (6 pages)
19 April 2012Group of companies' accounts made up to 31 December 2011 (60 pages)
19 April 2012Group of companies' accounts made up to 31 December 2011 (60 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 49 (6 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 49 (6 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 48 (6 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 48 (6 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 47 (6 pages)
19 December 2011Particulars of a mortgage or charge / charge no: 47 (6 pages)
15 December 2011Director's details changed for William Berrie Gordon Gow on 15 December 2011 (2 pages)
15 December 2011Director's details changed for William Berrie Gordon Gow on 15 December 2011 (2 pages)
15 December 2011Annual return made up to 29 November 2011 no member list (6 pages)
15 December 2011Annual return made up to 29 November 2011 no member list (6 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 46 (6 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 46 (6 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 45 (7 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 45 (7 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 44 (6 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 44 (6 pages)
3 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 121,396.3
(3 pages)
3 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 121,396.3
(3 pages)
3 June 2011Statement of capital following an allotment of shares on 3 June 2011
  • GBP 121,396.3
(3 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 43 (6 pages)
17 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases 28/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 43 (6 pages)
17 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise market purchases 28/04/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 April 2011Group of companies' accounts made up to 31 December 2010 (60 pages)
12 April 2011Group of companies' accounts made up to 31 December 2010 (60 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 42 (7 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 42 (7 pages)
24 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 41 (8 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 41 (8 pages)
12 January 2011Appointment of Mr Philip Adrian Burks as a director (2 pages)
12 January 2011Appointment of Mr Philip Adrian Burks as a director (2 pages)
31 December 2010Annual return made up to 29 November 2010 with bulk list of shareholders (18 pages)
31 December 2010Annual return made up to 29 November 2010 with bulk list of shareholders (18 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 40 (8 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 40 (8 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 39 (8 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 39 (8 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 38 (8 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 38 (8 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 37 (6 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 37 (6 pages)
6 April 2010Full accounts made up to 31 December 2009 (52 pages)
6 April 2010Full accounts made up to 31 December 2009 (52 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
5 January 2010Director's details changed for Robert Graham Wilson on 29 November 2009 (3 pages)
5 January 2010Director's details changed for Morris Ian Payton on 29 November 2009 (3 pages)
5 January 2010Director's details changed for Morris Ian Payton on 29 November 2009 (3 pages)
5 January 2010Director's details changed for Sir Rodney Myerscough Walker on 29 November 2009 (3 pages)
5 January 2010Director's details changed for William Berrie Gordon Gow on 29 November 2009 (3 pages)
5 January 2010Secretary's details changed for William Berrie Gordon Gow on 29 November 2009 (3 pages)
5 January 2010Director's details changed for Keith Taylor Rogers on 29 November 2009 (3 pages)
5 January 2010Annual return made up to 29 November 2009 with bulk list of shareholders (18 pages)
5 January 2010Secretary's details changed for William Berrie Gordon Gow on 29 November 2009 (3 pages)
5 January 2010Annual return made up to 29 November 2009 with bulk list of shareholders (18 pages)
5 January 2010Director's details changed for Sir Rodney Myerscough Walker on 29 November 2009 (3 pages)
5 January 2010Director's details changed for Robert Graham Wilson on 29 November 2009 (3 pages)
5 January 2010Director's details changed for Keith Taylor Rogers on 29 November 2009 (3 pages)
5 January 2010Director's details changed for William Berrie Gordon Gow on 29 November 2009 (3 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 35 (5 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 35 (5 pages)
16 November 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
16 November 2009Particulars of a mortgage or charge / charge no: 34 (5 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 31 (4 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 33 (3 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 31 (4 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 32 (3 pages)
19 June 2009Commission payable relating to shares (1 page)
19 June 2009Commission payable relating to shares (1 page)
21 May 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 30 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 29 (3 pages)
7 May 2009Memorandum and Articles of Association (49 pages)
7 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Market purchases 30/04/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 May 2009Memorandum and Articles of Association (49 pages)
7 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Market purchases 30/04/2009
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2009Full accounts made up to 31 December 2008 (55 pages)
1 May 2009Full accounts made up to 31 December 2008 (55 pages)
5 December 2008Return made up to 29/11/08; bulk list available separately (7 pages)
5 December 2008Return made up to 29/11/08; bulk list available separately (7 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
25 November 2008Particulars of a mortgage or charge / charge no: 28 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
8 April 2008Ad 31/03/08\gbp si [email protected]=20.1625\gbp ic 104709/104729.1625\ (2 pages)
8 April 2008Ad 31/03/08\gbp si [email protected]=20.1625\gbp ic 104709/104729.1625\ (2 pages)
27 March 2008Full accounts made up to 31 December 2007 (57 pages)
27 March 2008Full accounts made up to 31 December 2007 (57 pages)
12 December 2007Return made up to 29/11/07; bulk list available separately (9 pages)
12 December 2007Return made up to 29/11/07; bulk list available separately (9 pages)
15 November 2007Partic of mort/charge * (4 pages)
15 November 2007Partic of mort/charge * (4 pages)
28 June 2007Partic of mort/charge * (4 pages)
28 June 2007Partic of mort/charge * (4 pages)
9 May 2007Partic of mort/charge * (4 pages)
3 May 2007Full accounts made up to 31 December 2006 (39 pages)
28 December 2006Return made up to 29/11/06; bulk list available separately (9 pages)
20 September 2006Partic of mort/charge * (4 pages)
9 May 2006Full accounts made up to 31 December 2005 (35 pages)
20 April 2006Partic of mort/charge * (4 pages)
21 February 2006Registered office changed on 21/02/06 from: 29 bothwell road hamilton lanarkshire ML3 0AY (1 page)
14 February 2006Partic of mort/charge * (4 pages)
13 January 2006Return made up to 29/11/05; bulk list available separately (12 pages)
14 June 2005Partic of mort/charge * (4 pages)
3 April 2005Full accounts made up to 31 December 2004 (34 pages)
10 March 2005Dec mort/charge * (2 pages)
15 February 2005Ad 07/12/04--------- £ si [email protected]=1282 £ ic 103427/104709 (2 pages)
12 January 2005Return made up to 29/11/04; full list of members (11 pages)
15 December 2004Director resigned (1 page)
9 December 2004Ad 07/12/04--------- £ si [email protected]= 53427 £ ic 50000/103427 (4 pages)
4 December 2004Partic of mort/charge * (3 pages)
3 December 2004£ nc 51282/160000 26/11/04 (1 page)
3 December 2004Resolutions
  • RES13 ‐ Subdivision ord shares 26/11/04
(3 pages)
3 December 2004S-div conve 02/12/04 (1 page)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
3 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
3 December 2004Memorandum and Articles of Association (72 pages)
25 November 2004Balance Sheet (2 pages)
25 November 2004Auditor's report (2 pages)
25 November 2004Declaration on reregistration from private to PLC (1 page)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 November 2004Certificate of re-registration from Private to Public Limited Company (1 page)
25 November 2004Application for reregistration from private to PLC (1 page)
25 November 2004Re-registration of Memorandum and Articles (72 pages)
25 November 2004Auditor's statement (1 page)
25 November 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 November 2004£ nc 10000/51282 26/10/04 (1 page)
2 November 2004Ad 26/10/04--------- £ si [email protected]=40250 £ ic 9750/50000 (4 pages)
14 July 2004Partic of mort/charge * (7 pages)
15 March 2004Full accounts made up to 31 December 2003 (20 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (3 pages)
22 December 2003Return made up to 14/12/03; no change of members (9 pages)
17 December 2003Partic of mort/charge * (6 pages)
16 May 2003Partic of mort/charge * (6 pages)
12 March 2003Full accounts made up to 31 December 2002 (19 pages)
25 February 2003Registered office changed on 25/02/03 from: the lodge lethame road strathaven lanarkshire ML10 6RW (1 page)
22 December 2002Return made up to 14/12/02; full list of members (11 pages)
14 October 2002Full accounts made up to 31 December 2001 (20 pages)
6 August 2002Ad 30/07/02--------- £ si [email protected]=100 £ ic 9649/9749 (2 pages)
17 June 2002Location of register of members (1 page)
16 May 2002Partic of mort/charge * (5 pages)
16 April 2002Partic of mort/charge * (5 pages)
11 April 2002New director appointed (2 pages)
6 March 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
7 February 2002Ad 01/02/02--------- £ si [email protected]=387 £ ic 9262/9649 (2 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (4 pages)
10 January 2002Partic of mort/charge * (7 pages)
10 January 2002Partic of mort/charge * (5 pages)
18 December 2001Return made up to 14/12/01; full list of members (8 pages)
2 October 2001Ad 19/09/01--------- £ si [email protected]=4312 £ ic 4950/9262 (2 pages)
24 July 2001Accounts for a dormant company made up to 31 October 2000 (8 pages)
25 June 2001Partic of mort/charge * (5 pages)
25 May 2001Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page)
12 February 2001Company name changed fortis leisure LIMITED\certificate issued on 12/02/01 (3 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001Ad 29/01/01--------- £ si [email protected]=750 £ ic 4200/4950 (2 pages)
30 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 December 2000Alterations to a floating charge (11 pages)
15 December 2000Alterations to a floating charge (8 pages)
14 December 2000New director appointed (4 pages)
14 December 2000Partic of mort/charge * (5 pages)
14 December 2000Partic of mort/charge * (5 pages)
11 December 2000Partic of mort/charge * (10 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000Nc inc already adjusted 24/11/00 (1 page)
7 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000Nc inc already adjusted 28/11/00 (1 page)
7 December 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 December 2000Memorandum and Articles of Association (39 pages)
7 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 December 2000Ad 28/11/00--------- £ si [email protected]=2250 £ ic 2/2252 (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
7 December 2000Ad 24/11/00--------- £ si [email protected]=1948 £ ic 2252/4200 (2 pages)
6 December 2000Partic of mort/charge * (8 pages)
6 December 2000Partic of mort/charge * (6 pages)
12 April 2000New secretary appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
12 April 2000Secretary resigned (1 page)
10 February 2000New director appointed (2 pages)
14 January 2000Company name changed dmws 389 LIMITED\certificate issued on 14/01/00 (2 pages)
21 December 1999Incorporation (41 pages)