Company NamePringle Of Scotland Limited
Company StatusActive
Company NumberSC203627
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Alan Wong
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2000(2 weeks, 5 days after company formation)
Appointment Duration24 years, 2 months
RoleCertified Public Accountant
Country of ResidenceHong Kong
Correspondence AddressB2 22/F Grandview Tower
128 Kennedy Road
Hong Kong
Foreign
China
Director NameJean Fang
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed08 March 2004(4 years, 1 month after company formation)
Appointment Duration20 years, 1 month
RoleGeneral Manager
Country of ResidenceHong Kong
Correspondence Address20-24 Kwai Wing Road
Kwai Chung
Foreign
Hong Kong
Director NameDouglas Fang
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(6 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address20-24 Kwai Wing Road
Kwai Chung Nt
Hong Kong
Foreign
Secretary NameMr Colin Peter Anderson
StatusCurrent
Appointed16 April 2015(15 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address2 Victoria Road
Victoria Road
Hawick
TD9 7AH
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusCurrent
Appointed04 February 2000(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameDouglas Fang
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 weeks, 4 days after company formation)
Appointment Duration4 years (resigned 08 March 2004)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address20-24 Kwai Wing Road
Kwai Chung, N.T
Foreign
Hong Kong
Director NameKim Winser
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 weeks, 4 days after company formation)
Appointment Duration6 years (resigned 01 March 2006)
RoleCompany Director
Correspondence Address9-10 Grafton Street
London
W1S 4EN
Director NameKenneth Hung Fang
Date of BirthNovember 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2000(2 weeks, 4 days after company formation)
Appointment Duration22 years, 6 months (resigned 28 August 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address20-24 Kwai Wing Road
Kwai Chung, Nt
Hong Kong
Secretary NameDouglas Fang
NationalityBritish
StatusResigned
Appointed23 February 2000(2 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 08 March 2004)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address20-24 Kwai Wing Road
Kwai Chung, N.T
Foreign
Hong Kong
Director NameTony Kim On Lau
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed19 March 2000(1 month, 2 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address11a Kadoorie Avenue Mansion
205-207 Prince Edward Road West
Kowloon
Hong Kong
Secretary NameTracy Louise Chapman
NationalityBritish
StatusResigned
Appointed08 March 2004(4 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 16 April 2015)
RoleChartered Accountant
Correspondence Address1 Beacon Street
Penrith
Cumbria
CA11 7UA
Director NameVindex Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.pringlescotland.com

Location

Registered Address2 Victoria Road
Hawick
TD9 7AH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardHawick and Denholm

Financials

Year2013
Turnover£5,917,000
Gross Profit£2,270,000
Net Worth£593,000
Cash£43,000
Current Liabilities£3,692,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

20 September 2006Delivered on: 28 September 2006
Persons entitled: Bicester Nominees Limited and Another

Classification: Rent deposit deed
Secured details: All sums due or to become due.
Particulars: The amount standing to the credit of a designated deposit account from time to time pursuant to the terms of the rent deposit deed.
Outstanding
5 March 2002Delivered on: 22 March 2002
Persons entitled: Orthet Limited

Classification: Rent deposit deed
Secured details: All sums due or to become due.
Particulars: A firt fixed equitable charge to the assignor over the deposit balance given by the assignee with full title guarantee as continuing security for the secured liabilities--see form for full definitions.
Outstanding

Filing History

3 February 2021Statement of capital following an allotment of shares on 27 January 2021
  • GBP 114,200,000.00
(4 pages)
3 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 January 2021Accounts for a small company made up to 31 January 2020 (16 pages)
20 November 2020Auditor's resignation (2 pages)
21 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 112,700,000
(4 pages)
21 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
28 October 2019Accounts for a small company made up to 2 February 2019 (14 pages)
4 March 2019Termination of appointment of Tony Kim on Lau as a director on 21 February 2019 (1 page)
8 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
4 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 110,500,000
(4 pages)
4 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2018Accounts for a small company made up to 3 February 2018 (12 pages)
19 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
14 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 105,500,000.00
(4 pages)
14 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2017Full accounts made up to 28 January 2017 (31 pages)
30 October 2017Full accounts made up to 28 January 2017 (31 pages)
28 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
2 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 103,500,000.00
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 24 January 2017
  • GBP 103,500,000.00
(4 pages)
4 November 2016Full accounts made up to 30 January 2016 (29 pages)
4 November 2016Full accounts made up to 30 January 2016 (29 pages)
2 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 98,500,000.00
(4 pages)
2 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 98,500,000.00
(4 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 98,500,000
(8 pages)
29 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 98,500,000
(8 pages)
5 February 2016Second filing of SH01 previously delivered to Companies House (6 pages)
5 February 2016Second filing of SH01 previously delivered to Companies House (6 pages)
5 February 2016Second filing of SH01 previously delivered to Companies House (6 pages)
5 February 2016Second filing of SH01 previously delivered to Companies House (6 pages)
1 February 2016Statement of capital following an allotment of shares on 24 January 2013
  • GBP 84,000,000.00
(5 pages)
1 February 2016Statement of capital following an allotment of shares on 24 January 2013
  • GBP 84,000,000.00
(5 pages)
1 February 2016Resolutions
  • RES13 ‐ Creation and allotment of shares 24/01/2013
(1 page)
1 February 2016Resolutions
  • RES13 ‐ Creation and allotment of shares 24/01/2013
  • RES13 ‐ Creation and allotment of shares 24/01/2013
(1 page)
11 November 2015Full accounts made up to 31 January 2015 (23 pages)
11 November 2015Full accounts made up to 31 January 2015 (23 pages)
20 April 2015Appointment of Mr Colin Peter Anderson as a secretary on 16 April 2015 (2 pages)
20 April 2015Termination of appointment of Tracy Louise Chapman as a secretary on 16 April 2015 (1 page)
20 April 2015Appointment of Mr Colin Peter Anderson as a secretary on 16 April 2015 (2 pages)
20 April 2015Termination of appointment of Tracy Louise Chapman as a secretary on 16 April 2015 (1 page)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 93,500,000
(8 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 93,500,000
(8 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 93,500,000
(8 pages)
20 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 94,500,000.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/02/2016
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 94,500,000.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/02/2016
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 94,500,000.00
(4 pages)
20 February 2015Resolutions
  • RES13 ‐ Creation and allotment of shares 28/01/2015
(1 page)
4 November 2014Full accounts made up to 1 February 2014 (23 pages)
4 November 2014Full accounts made up to 1 February 2014 (23 pages)
4 November 2014Full accounts made up to 1 February 2014 (23 pages)
14 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 90,000,000.00
(4 pages)
14 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 90,000,000.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/02/2016
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 90,000,000.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/02/2016
(4 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 89,000,000
(8 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 89,000,000
(8 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 89,000,000
(8 pages)
1 November 2013Full accounts made up to 26 January 2013 (22 pages)
1 November 2013Full accounts made up to 26 January 2013 (22 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (8 pages)
1 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (8 pages)
31 October 2012Full accounts made up to 28 January 2012 (22 pages)
31 October 2012Full accounts made up to 28 January 2012 (22 pages)
15 February 2012Resolutions
  • RES13 ‐ 10,000,000 ord shares of £1 be allotted 18/01/2012
(1 page)
15 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 78,000,000
(4 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
15 February 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 78,000,000
(4 pages)
15 February 2012Resolutions
  • RES13 ‐ 10,000,000 ord shares of £1 be allotted 18/01/2012
(1 page)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
4 November 2011Full accounts made up to 29 January 2011 (23 pages)
4 November 2011Full accounts made up to 29 January 2011 (23 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
3 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 68,000,000
(4 pages)
3 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 68,000,000
(4 pages)
3 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
2 November 2010Group of companies' accounts made up to 31 January 2010 (26 pages)
28 July 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
28 July 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
4 March 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 27/01/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
4 March 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 63,000,000
(4 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 March 2010Statement of company's objects (2 pages)
4 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 March 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 27/01/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
4 March 2010Statement of company's objects (2 pages)
4 March 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 63,000,000
(4 pages)
2 March 2010Director's details changed for Jean Fang on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Alan Wong on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Tony Kim on Lau on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page)
2 March 2010Director's details changed for Douglas Fang on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page)
2 March 2010Director's details changed for Tony Kim on Lau on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Tony Kim on Lau on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Kenneth Hung Fang on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Jean Fang on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
2 March 2010Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (1 page)
2 March 2010Director's details changed for Alan Wong on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Jean Fang on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Kenneth Hung Fang on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Douglas Fang on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
2 March 2010Director's details changed for Kenneth Hung Fang on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Douglas Fang on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Alan Wong on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
1 February 2010Group of companies' accounts made up to 28 March 2009 (25 pages)
1 February 2010Group of companies' accounts made up to 28 March 2009 (25 pages)
3 April 2009Ad 25/03/09\gbp si 10000000@1=10000000\gbp ic 45000000/55000000\ (2 pages)
3 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) 25/03/2009
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
3 April 2009Ad 25/03/09\gbp si 10000000@1=10000000\gbp ic 45000000/55000000\ (2 pages)
3 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
3 April 2009Nc inc already adjusted 25/03/09 (1 page)
3 April 2009Nc inc already adjusted 25/03/09 (1 page)
6 February 2009Return made up to 04/02/09; full list of members (5 pages)
6 February 2009Return made up to 04/02/09; full list of members (5 pages)
3 February 2009Group of companies' accounts made up to 29 March 2008 (25 pages)
3 February 2009Group of companies' accounts made up to 29 March 2008 (25 pages)
15 April 2008Nc inc already adjusted 28/03/08 (2 pages)
15 April 2008Nc inc already adjusted 28/03/08 (2 pages)
15 April 2008Ad 28/03/08\gbp si 5000000@1=5000000\gbp ic 40000000/45000000\ (2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
15 April 2008Ad 28/03/08\gbp si 5000000@1=5000000\gbp ic 40000000/45000000\ (2 pages)
8 February 2008Return made up to 04/02/08; full list of members (4 pages)
8 February 2008Return made up to 04/02/08; full list of members (4 pages)
5 February 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
5 February 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
14 January 2008Registered office changed on 14/01/08 from: 3 glenfinlas street edinburgh midlothian EH3 6AQ (1 page)
14 January 2008Registered office changed on 14/01/08 from: 3 glenfinlas street edinburgh midlothian EH3 6AQ (1 page)
2 April 2007£ nc 35000000/40000000 30/03/07 (2 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 April 2007Ad 30/03/07--------- £ si 5000000@1=5000000 £ ic 35000000/40000000 (2 pages)
2 April 2007Ad 30/03/07--------- £ si 5000000@1=5000000 £ ic 35000000/40000000 (2 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 April 2007£ nc 35000000/40000000 30/03/07 (2 pages)
27 February 2007Return made up to 04/02/07; full list of members (9 pages)
27 February 2007Return made up to 04/02/07; full list of members (9 pages)
4 October 2006Group of companies' accounts made up to 1 April 2006 (23 pages)
4 October 2006Group of companies' accounts made up to 1 April 2006 (23 pages)
4 October 2006Group of companies' accounts made up to 1 April 2006 (23 pages)
28 September 2006Partic of mort/charge * (3 pages)
28 September 2006Partic of mort/charge * (3 pages)
20 March 2006Return made up to 04/02/06; full list of members (9 pages)
20 March 2006Return made up to 04/02/06; full list of members (9 pages)
16 March 2006Nc inc already adjusted 08/03/06 (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 March 2006Director resigned (1 page)
16 March 2006Nc inc already adjusted 08/03/06 (2 pages)
16 March 2006Memorandum and Articles of Association (8 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 March 2006Ad 08/03/06--------- £ si 15000000@1=15000000 £ ic 20000000/35000000 (2 pages)
16 March 2006Ad 08/03/06--------- £ si 15000000@1=15000000 £ ic 20000000/35000000 (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Memorandum and Articles of Association (8 pages)
16 March 2006Director resigned (1 page)
28 December 2005Group of companies' accounts made up to 2 April 2005 (22 pages)
28 December 2005Group of companies' accounts made up to 2 April 2005 (22 pages)
28 December 2005Group of companies' accounts made up to 2 April 2005 (22 pages)
6 April 2005Memorandum and Articles of Association (8 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 April 2005Ad 25/03/05--------- £ si 7000000@1=7000000 £ ic 13000000/20000000 (2 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 April 2005Nc inc already adjusted 25/03/05 (1 page)
6 April 2005Memorandum and Articles of Association (8 pages)
6 April 2005Nc inc already adjusted 25/03/05 (1 page)
6 April 2005Ad 25/03/05--------- £ si 7000000@1=7000000 £ ic 13000000/20000000 (2 pages)
24 February 2005Return made up to 04/02/05; full list of members (10 pages)
24 February 2005Return made up to 04/02/05; full list of members (10 pages)
23 December 2004Group of companies' accounts made up to 3 April 2004 (21 pages)
23 December 2004Group of companies' accounts made up to 3 April 2004 (21 pages)
23 December 2004Group of companies' accounts made up to 3 April 2004 (21 pages)
1 April 2004Ad 08/03/04--------- £ si 3000000@1=3000000 £ ic 10000000/13000000 (2 pages)
1 April 2004Ad 08/03/04--------- £ si 3000000@1=3000000 £ ic 10000000/13000000 (2 pages)
1 April 2004Secretary resigned;director resigned (1 page)
1 April 2004Nc inc already adjusted 08/03/04 (1 page)
1 April 2004New secretary appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Nc inc already adjusted 08/03/04 (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Secretary resigned;director resigned (1 page)
1 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2004Return made up to 04/02/04; full list of members (10 pages)
2 March 2004Return made up to 04/02/04; full list of members (10 pages)
23 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
23 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
22 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2003Ad 07/07/03--------- £ si 5500000@1=5500000 £ ic 4500000/10000000 (2 pages)
22 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2003Ad 07/07/03--------- £ si 5500000@1=5500000 £ ic 4500000/10000000 (2 pages)
22 July 2003Nc inc already adjusted 07/07/03 (1 page)
22 July 2003Nc inc already adjusted 07/07/03 (1 page)
11 March 2003Return made up to 04/02/03; full list of members (9 pages)
11 March 2003Return made up to 04/02/03; full list of members (9 pages)
30 January 2003Full accounts made up to 31 March 2002 (19 pages)
30 January 2003Full accounts made up to 31 March 2002 (19 pages)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
26 March 2002Nc inc already adjusted 18/03/02 (1 page)
26 March 2002Nc inc already adjusted 18/03/02 (1 page)
26 March 2002Ad 18/03/02--------- £ si 1500000@1=1500000 £ ic 3000000/4500000 (2 pages)
26 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2002Ad 18/03/02--------- £ si 1500000@1=1500000 £ ic 3000000/4500000 (2 pages)
22 March 2002Partic of mort/charge * (10 pages)
22 March 2002Partic of mort/charge * (10 pages)
26 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2001Full accounts made up to 31 March 2001 (20 pages)
4 December 2001Full accounts made up to 31 March 2001 (20 pages)
9 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2000New secretary appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
16 October 2000Nc inc already adjusted 12/07/00 (1 page)
16 October 2000Nc inc already adjusted 12/07/00 (1 page)
4 August 2000Memorandum and Articles of Association (8 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 August 2000Ad 12/07/00--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
4 August 2000Memorandum and Articles of Association (8 pages)
4 August 2000Ad 12/07/00--------- £ si 2999998@1=2999998 £ ic 2/3000000 (2 pages)
4 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
24 March 2000Registered office changed on 24/03/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
15 March 2000Company name changed m m & s (2612) LIMITED\certificate issued on 15/03/00 (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Company name changed m m & s (2612) LIMITED\certificate issued on 15/03/00 (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
14 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 March 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
4 February 2000Incorporation (18 pages)
4 February 2000Incorporation (18 pages)