Company NameRenewi Argyll & Bute Holdings Limited
DirectorsAlistair Daniel Brookes and Craig Owen
Company StatusActive
Company NumberSC219887
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 10 months ago)
Previous NameShanks Argyll & Bute Holdings Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Philip Bernard Griffin-Smith
NationalityBritish
StatusCurrent
Appointed24 October 2008(7 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnigma
Wavendon Business Park, Ortensia Drive, Wavendon
Milton Keynes
Buckinghamshire
MK17 8LX
Director NameMr Alistair Daniel Brookes
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(13 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnigma Wavendon Business Park
Ortensia Drive, Wavendon
Milton Keynes
Buckinghamshire
MK17 8LX
Director NameMr Craig Owen
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnigma Wavendon Business Park
Ortensia Drive, Wavendon
Milton Keynes
Buckinghamshire
MK17 8LX
Director NameDavid John Downes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolden Brook
New Barn Lane
Ockley
Surrey
RH5 5PF
Director NameMr James Robert Meredith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2003)
RoleManaging Director
Correspondence AddressGround Floor West 900 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7RG
Director NameMr Michael James Clarke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerwen House
Kibblestone Road
Stone
Staffordshire
ST15 8UJ
Director NameMr Michael Charles Edward Averill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meadow Upton Road
Dinton
Aylesbury
Buckinghamshire
HP17 8UQ
Secretary NameMs Sara Philipa Cannon
NationalityBritish
StatusResigned
Appointed27 July 2001(1 month, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Weathercock Lane
Woburn Sands
Buckinghamshire
MK17 8NP
Director NameRichard Dexter Lucas
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2003)
RoleCompany Director
Correspondence AddressMerkland House
Buccleuch Place
Moffat
Dumfriesshire
DG10 9AN
Scotland
Secretary NameJoanne Elizabeth Taunton Lewis
NationalityBritish
StatusResigned
Appointed10 October 2001(4 months after company formation)
Appointment Duration7 years (resigned 24 October 2008)
RoleCompany Director
Correspondence Address37 Primrose Close
Flitwick
Bedford
Beds
MK45 1PL
Director NameBrian James Martin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2004)
RoleCompany Director
Correspondence Address59 Lauderdale Gardens
Hyndland
Glasgow
G12 9QU
Scotland
Director NameAlan Duncan Patrickson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2005)
RoleContract Manager
Correspondence Address32 Redclyffe Gardens
Helensburgh
G84 9JJ
Scotland
Director NameMr Ian Frederick Goodfellow
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Fraser Andrew Norton Welham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennard
Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Director NameAlan William Fullerton McVicker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(4 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressBallykeel
East Tulchan Steadings
Glenalmond
Perthshire
PH1 3SG
Scotland
Director NameMr Nigel Ian Aitchison
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House 29 High Street
Silverstone
Towcester
Northamptonshire
NN12 8US
Director NameMr Stephen Leslie Ray
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Christopher Surch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMark Ian Saunders
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(8 years after company formation)
Appointment Duration1 month (resigned 05 August 2009)
RoleCompany Director
Correspondence AddressArthur Vandycklaan 90 B-3080
Tervuren
Belgium
Director NameMr Julian Ashley Tranter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park, Mount Farm
Bletchley
Milton Keynes
MK1 1BU
Director NameMr Robin Bruce Stevenson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park, Mount Farm
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Jeremy John Cobbett Simpson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
MK1 1BU
Director NameMr Peter Damian Eglinton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(11 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
MK1 1BU
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Robert Ian Cartwright
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(13 years, 10 months after company formation)
Appointment Duration11 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
MK1 1BU
Director NameMr Nigel Frank Catling
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(13 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Adam Nathaniel Richford
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(14 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Michael Andrew Turner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
MK1 1BU
Director NameMark Alfred Cowan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(17 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunedin House
Auckland Park, Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMark Andrew Rawling
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(17 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 November 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressDunedin House
Auckland Park, Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Roy Kyle
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 December 2022)
RoleSpv Contracts Manager
Country of ResidenceEngland
Correspondence AddressDunedin House
Auckland Park, Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Current Liabilities£150,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Charges

3 September 2001Delivered on: 5 September 2001
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 October 2023Full accounts made up to 31 March 2023 (19 pages)
6 June 2023Termination of appointment of Philip Bernard Griffin-Smith as a secretary on 31 May 2023 (1 page)
6 June 2023Appointment of Mr Dominic Pieter James Murray as a secretary on 1 June 2023 (2 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
7 February 2023Change of details for Renewi Plc as a person with significant control on 23 January 2023 (2 pages)
26 January 2023Director's details changed for Mr Craig Owen on 23 January 2023 (2 pages)
26 January 2023Director's details changed for Mr Alistair Daniel Brookes on 23 January 2023 (2 pages)
25 January 2023Secretary's details changed for Mr Philip Bernard Griffin-Smith on 23 January 2023 (1 page)
22 December 2022Appointment of Mr Craig Owen as a director on 9 December 2022 (2 pages)
22 December 2022Termination of appointment of Roy Kyle as a director on 8 December 2022 (1 page)
17 October 2022Full accounts made up to 31 March 2022 (18 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
10 September 2021Full accounts made up to 31 March 2021 (18 pages)
26 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
4 December 2020Appointment of Mr Roy Kyle as a director on 1 December 2020 (2 pages)
3 December 2020Termination of appointment of Mark Andrew Rawling as a director on 30 November 2020 (1 page)
25 September 2020Full accounts made up to 31 March 2020 (16 pages)
23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
11 November 2019Termination of appointment of Mark Alfred Cowan as a director on 8 November 2019 (1 page)
18 July 2019Full accounts made up to 31 March 2019 (16 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
22 November 2018Termination of appointment of Michael Andrew Turner as a director on 22 November 2018 (1 page)
22 November 2018Appointment of Mark Alfred Cowan as a director on 14 November 2018 (2 pages)
22 November 2018Appointment of Mark Andrew Rawling as a director on 14 November 2018 (2 pages)
21 August 2018Full accounts made up to 31 March 2018 (16 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
9 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-09
(2 pages)
9 October 2017Company name changed shanks argyll & bute holdings LIMITED\certificate issued on 09/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
9 October 2017Company name changed shanks argyll & bute holdings LIMITED\certificate issued on 09/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
9 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-09
(2 pages)
17 August 2017Full accounts made up to 31 March 2017 (15 pages)
17 August 2017Full accounts made up to 31 March 2017 (15 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
13 February 2017Termination of appointment of Adam Nathaniel Richford as a director on 7 February 2017 (1 page)
13 February 2017Appointment of Mr Michael Andrew Turner as a director on 7 February 2017 (2 pages)
13 February 2017Termination of appointment of Adam Nathaniel Richford as a director on 7 February 2017 (1 page)
13 February 2017Appointment of Mr Michael Andrew Turner as a director on 7 February 2017 (2 pages)
21 December 2016Termination of appointment of Nigel Frank Catling as a director on 30 November 2016 (1 page)
21 December 2016Termination of appointment of Nigel Frank Catling as a director on 30 November 2016 (1 page)
2 December 2016Full accounts made up to 31 March 2016 (16 pages)
2 December 2016Full accounts made up to 31 March 2016 (16 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(6 pages)
14 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(6 pages)
26 February 2016Termination of appointment of Robert Ian Cartwright as a director on 25 February 2016 (1 page)
26 February 2016Appointment of Mr Adam Nathaniel Richford as a director on 25 February 2016 (2 pages)
26 February 2016Termination of appointment of Robert Ian Cartwright as a director on 25 February 2016 (1 page)
26 February 2016Appointment of Mr Adam Nathaniel Richford as a director on 25 February 2016 (2 pages)
4 October 2015Full accounts made up to 31 March 2015 (13 pages)
4 October 2015Full accounts made up to 31 March 2015 (13 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(6 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(6 pages)
15 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(6 pages)
2 April 2015Termination of appointment of David Kevin Mulligan as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Nigel Frank Catling as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of David Kevin Mulligan as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Alistair Daniel Brookes as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Alistair Daniel Brookes as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Alistair Daniel Brookes as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Nigel Frank Catling as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Nigel Frank Catling as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Robert Ian Cartwright as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Peter Damian Eglinton as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Peter Damian Eglinton as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Mr Robert Ian Cartwright as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Robert Ian Cartwright as a director on 1 April 2015 (2 pages)
29 September 2014Full accounts made up to 31 March 2014 (13 pages)
29 September 2014Full accounts made up to 31 March 2014 (13 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
31 March 2014Termination of appointment of Jeremy Simpson as a director (1 page)
31 March 2014Termination of appointment of Jeremy Simpson as a director (1 page)
12 February 2014Appointment of Mr David Kevin Mulligan as a director (2 pages)
12 February 2014Appointment of Mr David Kevin Mulligan as a director (2 pages)
23 July 2013Full accounts made up to 31 March 2013 (12 pages)
23 July 2013Full accounts made up to 31 March 2013 (12 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
16 April 2013Appointment of Mr Peter Damian Eglinton as a director (2 pages)
16 April 2013Appointment of Mr Peter Damian Eglinton as a director (2 pages)
4 April 2013Termination of appointment of Ian Goodfellow as a director (1 page)
4 April 2013Termination of appointment of Ian Goodfellow as a director (1 page)
18 December 2012Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages)
18 December 2012Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages)
8 November 2012Full accounts made up to 31 March 2012 (12 pages)
8 November 2012Full accounts made up to 31 March 2012 (12 pages)
3 October 2012Termination of appointment of Robin Stevenson as a director (1 page)
3 October 2012Termination of appointment of Robin Stevenson as a director (1 page)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
2 December 2011Full accounts made up to 31 March 2011 (12 pages)
2 December 2011Full accounts made up to 31 March 2011 (12 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
18 April 2011Termination of appointment of Julian Tranter as a director (1 page)
18 April 2011Termination of appointment of Julian Tranter as a director (1 page)
25 March 2011Appointment of Mr Robin Bruce Stevenson as a director (2 pages)
25 March 2011Appointment of Mr Robin Bruce Stevenson as a director (2 pages)
1 November 2010Termination of appointment of Christopher Surch as a director (1 page)
1 November 2010Termination of appointment of Christopher Surch as a director (1 page)
26 August 2010Full accounts made up to 31 March 2010 (9 pages)
26 August 2010Full accounts made up to 31 March 2010 (9 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
3 February 2010Termination of appointment of Stephen Ray as a director (1 page)
3 February 2010Termination of appointment of Stephen Ray as a director (1 page)
3 February 2010Appointment of Mr Julian Ashley Tranter as a director (2 pages)
3 February 2010Appointment of Mr Julian Ashley Tranter as a director (2 pages)
19 January 2010Full accounts made up to 31 March 2009 (9 pages)
19 January 2010Full accounts made up to 31 March 2009 (9 pages)
25 November 2009Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages)
25 November 2009Director's details changed for Mr Ian Goodfellow on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Mr Stephen Leslie Ray on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Mr Ian Goodfellow on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Mr Stephen Leslie Ray on 12 November 2009 (3 pages)
25 November 2009Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages)
30 October 2009Termination of appointment of Robert Cartwright as a director (1 page)
30 October 2009Termination of appointment of Robert Cartwright as a director (1 page)
5 August 2009Appointment terminated director mark saunders (1 page)
5 August 2009Appointment terminated director mark saunders (1 page)
15 July 2009Director appointed mark ian saunders (1 page)
15 July 2009Director appointed mark ian saunders (1 page)
29 June 2009Return made up to 06/06/09; full list of members (4 pages)
29 June 2009Return made up to 06/06/09; full list of members (4 pages)
3 June 2009Appointment terminated director fraser welham (1 page)
3 June 2009Appointment terminated director fraser welham (1 page)
1 June 2009Director appointed christopher surch (1 page)
1 June 2009Director appointed christopher surch (1 page)
12 May 2009Registered office changed on 12/05/2009 from shanks house 211 blochairn road, blochairn glasgow G21 2RL (1 page)
12 May 2009Registered office changed on 12/05/2009 from shanks house 211 blochairn road, blochairn glasgow G21 2RL (1 page)
24 November 2008Secretary appointed philip bernard griffin-smith (1 page)
24 November 2008Appointment terminated secretary joanne lewis (1 page)
24 November 2008Secretary appointed philip bernard griffin-smith (1 page)
24 November 2008Appointment terminated secretary joanne lewis (1 page)
17 November 2008Resolutions
  • RES13 ‐ Conflict of interests 31/10/2008
(1 page)
17 November 2008Resolutions
  • RES13 ‐ Conflict of interests 31/10/2008
(1 page)
7 October 2008Full accounts made up to 31 March 2008 (9 pages)
7 October 2008Full accounts made up to 31 March 2008 (9 pages)
30 July 2008Return made up to 06/06/08; no change of members
  • 363(287) ‐ Registered office changed on 30/07/08
(8 pages)
30 July 2008Return made up to 06/06/08; no change of members
  • 363(287) ‐ Registered office changed on 30/07/08
(8 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
27 September 2007Full accounts made up to 31 March 2007 (9 pages)
27 September 2007Full accounts made up to 31 March 2007 (9 pages)
18 July 2007Return made up to 06/06/07; no change of members
  • 363(287) ‐ Registered office changed on 18/07/07
(8 pages)
18 July 2007Return made up to 06/06/07; no change of members
  • 363(287) ‐ Registered office changed on 18/07/07
(8 pages)
25 January 2007Full accounts made up to 31 March 2006 (9 pages)
25 January 2007Full accounts made up to 31 March 2006 (9 pages)
7 August 2006Director resigned (1 page)
7 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
27 June 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 27/06/06
(8 pages)
27 June 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 27/06/06
(8 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
6 January 2006Full accounts made up to 31 March 2005 (8 pages)
6 January 2006Full accounts made up to 31 March 2005 (8 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
11 July 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(8 pages)
11 July 2005Return made up to 06/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(8 pages)
31 May 2005Registered office changed on 31/05/05 from: moira alexander, shanks house A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page)
31 May 2005Registered office changed on 31/05/05 from: moira alexander, shanks house A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
13 January 2005Full accounts made up to 31 March 2004 (7 pages)
13 January 2005Full accounts made up to 31 March 2004 (7 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
21 July 2004Return made up to 06/06/04; full list of members (8 pages)
21 July 2004Return made up to 06/06/04; full list of members (8 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
27 January 2004Full accounts made up to 31 March 2003 (7 pages)
27 January 2004Full accounts made up to 31 March 2003 (7 pages)
23 July 2003Registered office changed on 23/07/03 from: shanks house A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page)
23 July 2003Registered office changed on 23/07/03 from: shanks house A8 edinburgh road, coatbridge lanarkshire ML5 4UG (1 page)
11 July 2003Return made up to 06/06/03; full list of members (8 pages)
11 July 2003Return made up to 06/06/03; full list of members (8 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
20 March 2003Secretary's particulars changed (1 page)
20 March 2003Secretary's particulars changed (1 page)
11 February 2003Auditor's resignation (2 pages)
11 February 2003Auditor's resignation (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
21 January 2003Full accounts made up to 31 March 2002 (7 pages)
21 January 2003Full accounts made up to 31 March 2002 (7 pages)
17 June 2002Return made up to 06/06/02; full list of members (8 pages)
17 June 2002Return made up to 06/06/02; full list of members (8 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
5 September 2001Partic of mort/charge * (8 pages)
5 September 2001Partic of mort/charge * (8 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New secretary appointed (2 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (3 pages)
20 August 2001New director appointed (5 pages)
20 August 2001New director appointed (5 pages)
20 August 2001New director appointed (3 pages)
30 July 2001Director resigned (1 page)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
30 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Memorandum and Articles of Association (13 pages)
30 July 2001Registered office changed on 30/07/01 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2001Memorandum and Articles of Association (13 pages)
27 July 2001Company name changed lothian fifty (816) LIMITED\certificate issued on 27/07/01 (2 pages)
27 July 2001Company name changed lothian fifty (816) LIMITED\certificate issued on 27/07/01 (2 pages)
6 June 2001Incorporation (25 pages)
6 June 2001Incorporation (25 pages)