Company NameKDM Shopfitting Limited
DirectorsIain Jones and Mark Denis Jones
Company StatusActive
Company NumberSC202669
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Previous NameKDM Shopfitting & Joinery Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Iain Jones
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1999(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThistle House 8 St. Davids Drive
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
Director NameMr Mark Denis Jones
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2013(13 years, 3 months after company formation)
Appointment Duration11 years
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressThistle House 8 St. Davids Drive
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
Secretary NameMr Mark Denis Jones
NationalityBritish
StatusCurrent
Appointed05 April 2013(13 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistle House 8 St. Davids Drive
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
Director NameKeith Macinnes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThistle House 8 St. Davids Drive
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
Secretary NameMr Iain Jones
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address104 Queen Margaret Fauld
Dunfermline
Fife
KY12 0RL
Scotland
Director NameMr Micheal Burns
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(14 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 September 2015)
RoleKey Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address841 Birchwood Boulevard
Warrington
Lancashire
WA3 7QU
Director NameMr David Currie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitekdmshopfitting.com
Telephone01383 829546
Telephone regionDunfermline

Location

Registered AddressThistle House 8 St. Davids Drive
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Anthony Brading
5.26%
Ordinary B
30k at £1Iain Jones
31.58%
Ordinary A
30k at £1Keith Macinnes
31.58%
Ordinary A
2.5k at £1Clark Candlish
2.63%
Ordinary B
2.5k at £1Mark Jones
2.63%
Ordinary B
12.5k at £1Iain Jones
13.16%
Ordinary B
12.5k at £1Keith Macinnes
13.16%
Ordinary B

Financials

Year2014
Turnover£9,755,270
Gross Profit£3,137,015
Net Worth£833,649
Cash£56,858
Current Liabilities£1,950,433

Accounts

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

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

21 June 2018Delivered on: 10 July 2018
Persons entitled: Bitwise Group Limited

Classification: A registered charge
Outstanding
18 August 2016Delivered on: 6 September 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects lying to the east of st.davids drive, dalgety bay, dunfermline registered in the land register of scotland under title number FFE98438.
Outstanding
6 June 2016Delivered on: 24 June 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
11 October 2013Delivered on: 21 October 2013
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 July 2011Delivered on: 11 July 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land lying generally to the east of st. David's drive, st. David's business park, dalgety bay, fife (title number FFE98438).
Outstanding
22 March 2000Delivered on: 11 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

28 November 2023Confirmation statement made on 27 November 2023 with updates (5 pages)
3 October 2023Full accounts made up to 31 December 2022 (36 pages)
21 September 2023Registration of charge SC2026690008, created on 18 September 2023 (6 pages)
20 July 2023Registration of charge SC2026690007, created on 20 July 2023 (18 pages)
31 January 2023Statement of company's objects (2 pages)
31 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 January 2023Memorandum and Articles of Association (23 pages)
4 January 2023Statement of capital following an allotment of shares on 4 January 2023
  • GBP 100,000
(5 pages)
28 November 2022Confirmation statement made on 28 November 2022 with updates (5 pages)
12 August 2022Full accounts made up to 31 December 2021 (37 pages)
29 November 2021Confirmation statement made on 28 November 2021 with updates (5 pages)
24 August 2021Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland to Thistle House 8 st. Davids Drive Dalgety Bay Dunfermline Fife KY11 9PF on 24 August 2021 (1 page)
15 April 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
11 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
2 February 2021Notification of Kdm Enterprises Limited as a person with significant control on 14 December 2020 (2 pages)
2 February 2021Cessation of Nesco Holding Bv as a person with significant control on 14 December 2020 (1 page)
2 February 2021Cessation of Iain Jones as a person with significant control on 14 December 2020 (1 page)
28 January 2021Cancellation of shares. Statement of capital on 4 December 2020
  • GBP 95,000
(6 pages)
3 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
27 April 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
2 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
13 May 2019Director's details changed for Mr Mark Denis Jones on 13 May 2019 (2 pages)
13 May 2019Cessation of Keith Duncan Macinnes as a person with significant control on 15 March 2019 (1 page)
13 May 2019Director's details changed for Mr Iain Jones on 13 May 2019 (2 pages)
18 April 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
27 March 2019Registered office address changed from 3 Carnegie Campus Dunfermline KY11 8PB Scotland to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 27 March 2019 (1 page)
18 March 2019Termination of appointment of Keith Macinnes as a director on 15 March 2019 (1 page)
11 December 2018Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to 3 Carnegie Campus Dunfermline KY11 8PB on 11 December 2018 (1 page)
11 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
30 July 2018Alterations to floating charge SC2026690004 (116 pages)
28 July 2018Alterations to floating charge SC2026690006 (61 pages)
24 July 2018Alterations to floating charge 1 (63 pages)
10 July 2018Registration of charge SC2026690006, created on 21 June 2018 (17 pages)
19 April 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
12 December 2017Change of details for Mr Keith Macinnes as a person with significant control on 12 December 2017 (2 pages)
12 December 2017Change of details for Mr Iain Jones as a person with significant control on 12 December 2017 (2 pages)
12 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
12 December 2017Change of details for Mr Keith Macinnes as a person with significant control on 12 December 2017 (2 pages)
12 December 2017Change of details for Mr Iain Jones as a person with significant control on 12 December 2017 (2 pages)
16 February 2017Group of companies' accounts made up to 31 December 2015 (36 pages)
16 February 2017Group of companies' accounts made up to 31 December 2015 (36 pages)
16 February 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
16 February 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
20 December 2016Cancellation of shares. Statement of capital on 10 September 2016
  • GBP 175,000
(6 pages)
20 December 2016Cancellation of shares. Statement of capital on 10 September 2016
  • GBP 175,000
(6 pages)
16 December 2016Confirmation statement made on 28 November 2016 with updates (8 pages)
16 December 2016Confirmation statement made on 28 November 2016 with updates (8 pages)
10 November 2016Termination of appointment of David Currie as a director on 9 November 2016 (1 page)
10 November 2016Termination of appointment of David Currie as a director on 9 November 2016 (1 page)
4 November 2016Statement of capital following an allotment of shares on 10 September 2016
  • GBP 255,000
(4 pages)
4 November 2016Statement of capital following an allotment of shares on 10 September 2016
  • GBP 255,000
(4 pages)
27 September 2016Satisfaction of charge SC2026690003 in full (4 pages)
27 September 2016Satisfaction of charge SC2026690003 in full (4 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 September 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 175,000
(4 pages)
14 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
14 September 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 175,000
(4 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 September 2016Registration of charge SC2026690005, created on 18 August 2016 (7 pages)
6 September 2016Registration of charge SC2026690005, created on 18 August 2016 (7 pages)
19 August 2016Alterations to floating charge SC2026690004 (21 pages)
19 August 2016Alterations to floating charge SC2026690004 (21 pages)
18 August 2016Alterations to floating charge 1 (20 pages)
18 August 2016Alterations to floating charge 1 (20 pages)
24 June 2016Registration of charge SC2026690004, created on 6 June 2016 (18 pages)
24 June 2016Registration of charge SC2026690004, created on 6 June 2016 (18 pages)
28 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 95,000
(8 pages)
28 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 95,000
(8 pages)
21 January 2016Purchase of own shares. (3 pages)
21 January 2016Purchase of own shares. (3 pages)
14 January 2016Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 95,000
(4 pages)
14 January 2016Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 95,000
(4 pages)
21 September 2015Termination of appointment of Micheal Burns as a director on 21 September 2015 (1 page)
21 September 2015Termination of appointment of Micheal Burns as a director on 21 September 2015 (1 page)
12 June 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
12 June 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
13 March 2015Appointment of David Currie as a director on 13 March 2015 (3 pages)
13 March 2015Appointment of David Currie as a director on 13 March 2015 (3 pages)
19 December 2014Director's details changed for Mr Mark Denis Jones on 29 November 2014 (2 pages)
19 December 2014Secretary's details changed for Mr Mark Denis Jones on 29 November 2014 (1 page)
19 December 2014Director's details changed for Mr Mark Denis Jones on 29 November 2014 (2 pages)
19 December 2014Secretary's details changed for Mr Mark Denis Jones on 29 November 2014 (1 page)
19 December 2014Director's details changed for Mr Iain Jones on 29 November 2014 (2 pages)
19 December 2014Director's details changed for Mr Iain Jones on 29 November 2014 (2 pages)
19 December 2014Director's details changed for Keith Macinnes on 29 November 2014 (2 pages)
19 December 2014Director's details changed for Keith Macinnes on 29 November 2014 (2 pages)
17 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 95,001
(9 pages)
17 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 95,001
(9 pages)
21 October 2014Appointment of Michael Burns as a director on 10 October 2014 (3 pages)
21 October 2014Appointment of Michael Burns as a director on 10 October 2014 (3 pages)
29 September 2014Purchase of own shares. (3 pages)
29 September 2014Cancellation of shares. Statement of capital on 10 July 2014
  • GBP 95,001
(4 pages)
29 September 2014Cancellation of shares. Statement of capital on 10 July 2014
  • GBP 95,001
(4 pages)
29 September 2014Purchase of own shares. (3 pages)
20 August 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
20 August 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
25 February 2014Purchase of own shares. (3 pages)
25 February 2014Cancellation of shares. Statement of capital on 25 February 2014
  • GBP 105,001
(4 pages)
25 February 2014Purchase of own shares. (3 pages)
25 February 2014Cancellation of shares. Statement of capital on 25 February 2014
  • GBP 105,001
(4 pages)
18 December 2013Annual return made up to 28 November 2013 with a full list of shareholders (8 pages)
18 December 2013Annual return made up to 28 November 2013 with a full list of shareholders (8 pages)
23 October 2013Alterations to a floating charge (12 pages)
23 October 2013Alterations to a floating charge (12 pages)
22 October 2013Director's details changed for Mr Mark Denis Jones on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mr Mark Denis Jones on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Mark Denis Jones on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mr Mark Denis Jones on 22 October 2013 (2 pages)
21 October 2013Registration of charge 2026690003 (9 pages)
21 October 2013Registration of charge 2026690003 (9 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (11 pages)
27 September 2013Accounts for a small company made up to 31 December 2012 (11 pages)
19 July 2013Termination of appointment of Iain Jones as a secretary (1 page)
19 July 2013Termination of appointment of Iain Jones as a secretary (1 page)
23 April 2013Appointment of Mr Mark Denis Jones as a secretary (2 pages)
23 April 2013Appointment of Mr Mark Denis Jones as a secretary (2 pages)
22 April 2013Appointment of Mr Mark Denis Jones as a director (2 pages)
22 April 2013Appointment of Mr Mark Denis Jones as a director (2 pages)
15 January 2013Second filing of AR01 previously delivered to Companies House made up to 28 November 2012 (16 pages)
15 January 2013Second filing of AR01 previously delivered to Companies House made up to 28 November 2012 (16 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/01/2013
(8 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/01/2013
(8 pages)
3 September 2012Registered office address changed from , Abercorn School Newton, Broxburn, West Lothian, EH52 6PZ, United Kingdom on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from , Abercorn School Newton, Broxburn, West Lothian, EH52 6PZ, United Kingdom on 3 September 2012 (2 pages)
3 September 2012Registered office address changed from , Abercorn School Newton, Broxburn, West Lothian, EH52 6PZ, United Kingdom on 3 September 2012 (2 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 March 2012Register inspection address has been changed from Unit 1 Forties Gateway Rosyth Europarc Rosyth Dunfermline Fife KY11 2WP Scotland (1 page)
7 March 2012Register inspection address has been changed from Unit 1 Forties Gateway Rosyth Europarc Rosyth Dunfermline Fife KY11 2WP Scotland (1 page)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
4 January 2012Company name changed kdm shopfitting & joinery LIMITED\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2012Company name changed kdm shopfitting & joinery LIMITED\certificate issued on 04/01/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2011Resolutions
  • RES13 ‐ Company share capital increased by the creation of 100 ord shares 11/08/2011
(1 page)
5 September 2011Resolutions
  • RES13 ‐ Company share capital increased by the creation of 100 ord shares 11/08/2011
(1 page)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 July 2010Register(s) moved to registered office address (1 page)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
26 July 2010Register(s) moved to registered office address (1 page)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (8 pages)
20 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (8 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Director's details changed for Keith Macinnes on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Keith Macinnes on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Keith Macinnes on 1 October 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 May 2009Registered office changed on 28/05/2009 from, unit 1 forties gateway, rosyth europarc, rosyth, dunfermline, fife, KY11 2WP, united kingdom (1 page)
28 May 2009Registered office changed on 28/05/2009 from, unit 1 forties gateway, rosyth europarc, rosyth, dunfermline, fife, KY11 2WP, united kingdom (1 page)
15 January 2009Return made up to 14/12/08; full list of members (6 pages)
15 January 2009Return made up to 14/12/08; full list of members (6 pages)
29 August 2008Registered office changed on 29/08/2008 from, abercorn school, newton, broxburn, west lothian, EH52 6PZ (1 page)
29 August 2008Registered office changed on 29/08/2008 from, abercorn school, newton, broxburn, west lothian, EH52 6PZ (1 page)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 January 2008Return made up to 14/12/07; full list of members (3 pages)
8 January 2008Return made up to 14/12/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 December 2006Return made up to 14/12/06; full list of members (3 pages)
14 December 2006Return made up to 14/12/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 March 2006Return made up to 16/12/05; full list of members; amend (8 pages)
14 March 2006Return made up to 16/12/05; full list of members; amend (8 pages)
16 December 2005Return made up to 16/12/05; full list of members (3 pages)
16 December 2005Return made up to 16/12/05; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2004Ad 02/07/04--------- £ si 90000@1=90000 £ ic 60000/150000 (2 pages)
10 August 2004Ad 02/07/04--------- £ si 90000@1=90000 £ ic 60000/150000 (2 pages)
2 August 2004Ad 02/07/04--------- £ si 20000@1=20000 £ ic 40000/60000 (2 pages)
2 August 2004Ad 02/07/04--------- £ si 20000@1=20000 £ ic 40000/60000 (2 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 May 2004Resolutions
  • RES13 ‐ Shares converted 21/04/04
(2 pages)
10 May 2004Resolutions
  • RES13 ‐ Shares converted 21/04/04
(2 pages)
10 May 2004Nc inc already adjusted 21/04/04 (1 page)
10 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2004Nc inc already adjusted 21/04/04 (1 page)
10 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2004Registered office changed on 11/01/04 from: 100 high street, linlithgow, west lothian EH49 7AQ (1 page)
11 January 2004Registered office changed on 11/01/04 from: 100 high street, linlithgow, west lothian EH49 7AQ (1 page)
17 December 2003Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 December 2001Return made up to 29/12/01; full list of members (6 pages)
19 December 2001Return made up to 29/12/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Partic of mort/charge * (6 pages)
11 April 2000Partic of mort/charge * (6 pages)
23 March 2000Ad 22/03/00--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
23 March 2000Ad 22/03/00--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
4 February 2000Ad 12/01/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
4 February 2000Ad 12/01/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000Secretary resigned (1 page)
29 December 1999Incorporation (17 pages)
29 December 1999Incorporation (17 pages)