Company NameCredential Environmental Limited
Company StatusActive
Company NumberSC223342
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark James Murfitt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address216 East Main Street
Broxburn
West Lothian
EH52 5AS
Scotland
Director NameJayne Clare Phillips
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address216 East Main Street
Broxburn
West Lothian
EH52 5AS
Scotland
Director NameMr Mark Eric Hetherington
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed22 January 2021(19 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMurfitts Industries Limited Station Road
Lakenheath
Brandon
IP27 9AD
Director NameMr Mark Lynott
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEtel House Avenue One
Letchworth Garden City
SG6 2HU
Director NameMr Takeshi Fukuda
Date of BirthOctober 1974 (Born 49 years ago)
NationalityJapanese
StatusCurrent
Appointed31 December 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEtel House Avenue One
Letchworth Garden City
SG6 2HU
Secretary NameMr Nizar Bahadurali Pabani
StatusCurrent
Appointed31 December 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressEtel House Avenue One
Letchworth Garden City
SG6 2HU
Director NameMr Satoshi Wakamiya
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityJapanese
StatusCurrent
Appointed01 December 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 East Main Street
Broxburn
West Lothian
EH52 5AS
Scotland
Director NameMr Ronald Barrie Clapham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 8/2, 12 Lancefield Quay
Glasgow
G3 8HR
Scotland
Director NameHamish William Bethune
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAuchenross
Comrie
Perthshire
PH6 2JU
Scotland
Director NameMr Douglas Alexander Cumine
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2003)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address601 Kilmarnock Road
Glasgow
G43 2TH
Scotland
Director NameMichael Jordan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 2006)
RoleCompany Director
Correspondence AddressAzahara, 69 Calle Ballesteros
Urb. San Roque Club, 11360 San Roque
Cadiz
Spain 11360
LE10 0FT
Director NameMr Derek Porter
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 09 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield
Tandlehill Road
Kilbarchan
Renfrewshire
PA10 2DD
Scotland
Director NameCiaran Daniel Leaden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2003(1 year, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 November 2003)
RoleCo Director
Correspondence Address21 Foxglove Close
Broughton Astley
Leicestershire
LE9 6YU
Director NameDavid John Parkes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Westleigh Drive
Sonnington Common
Oxfordshire
RG4 9LA
Director NameStephen Withers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 August 2006)
RoleCo Director
Correspondence Address18 Crown Hill Road
Burbage
Hinckley
Leicestershire
LE10 2LD
Director NameMichael Fishwick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(2 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 June 2004)
RoleCompany Director
Correspondence Address3 Dalton Lane
Burton
Carnforth
Lancashire
LA6 1NG
Director NameWilliam Graham Cheesebrough
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(2 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 May 2004)
RoleChartered Accountant
Correspondence Address9 Shaftesbury Avenue
Leeds
West Yorkshire
LS8 1DR
Director NameMr Nicholas Andrew Wyatt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(3 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Harewood Yard
Harewood
Leeds
West Yorkshire
LS17 9LF
Director NameMr Andrew Peter Hinton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(3 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Harewood Yard
Harewood
Leeds
North Yorkshire
LS17 9LF
Secretary NameMichael Cory Jordan
NationalityBritish
StatusResigned
Appointed09 March 2005(3 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 April 2005)
RoleCompany Director
Correspondence Address6 Waterside Court
Long Meadows Drive
Hinckley
Leicestershire
LE10 0FT
Director NameMr Alastair Cooper
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 27 April 2010)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 1a Harewood Yard
Harewood
Leeds
West Yorkshire
LS17 9LF
Director NameIan Peter Bryan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandy Mount
Vicarage Road
Amblecote
Stourbridge
DY8 4JD
Secretary NameMr Alastair Cooper
NationalityBritish
StatusResigned
Appointed19 April 2005(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 27 April 2010)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 1a Harewood Yard
Harewood
Leeds
West Yorkshire
LS17 9LF
Director NameMr Martin George Selwyn Gibson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDurnsford Mill House
Mildenhall
Marlborough
Wiltshire
SN8 2NG
Director NameMr Stephen Patterson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbey Farm Cottages
Manfield
Darlington
County Durham
DL2 2RE
Director NameMr Stephen Patterson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit1a Harewood Yard
Harewood
Leeds
West Yorkshire
LS17 9LF
Director NameMrs Andrea Jayne Tidd
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(12 years after company formation)
Appointment Duration4 months, 1 week (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Wataru Goroku
Date of BirthAugust 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 2021(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEtel House Avenue One
Letchworth Garden City
SG6 2HU
Secretary NameSecretar Securities Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Contact

Websitecredenv.com

Location

Registered Address216 East Main Street
Broxburn
West Lothian
EH52 5AS
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches2 other UK companies use this postal address

Shareholders

8m at £1C E Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,151,965
Gross Profit£1,191,482
Net Worth-£433,251
Cash£71,789
Current Liabilities£672,388

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

19 October 2007Delivered on: 7 November 2007
Persons entitled: Andrew Hinton

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Debenture including legal mortgage, fixed charges and floating charge over all assets.
Outstanding
11 September 2007Delivered on: 25 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Tyre recycling & waste transfer station, plots 1,2 & 7 breighton airfield, howden road, selby HS246276.
Outstanding
17 November 2006Delivered on: 23 November 2006
Persons entitled: Lloyds Tsb Bank PLC

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
20 May 2021Delivered on: 25 May 2021
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 December 2020Delivered on: 5 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Floating charge over the whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and the undertaking.
Outstanding
31 December 2020Delivered on: 4 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Charge by way of legal mortgage over the freehold property known as land on the south west side of southwood drain breighton registered at hm land registry with title number HS246276.
Outstanding
2 December 2014Delivered on: 16 December 2014
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
21 October 2008Delivered on: 6 November 2008
Persons entitled: Andrew Hinton

Classification: Mortgage debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 October 2008Delivered on: 6 November 2008
Persons entitled: Nicholas Wyatt

Classification: Mortgage debenture
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 October 2007Delivered on: 7 November 2007
Persons entitled: Bridges Community Ventures Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Debenture including legal mortgage, fixed charges and floating charge over all assets - see form 410 for full details.
Outstanding
19 October 2007Delivered on: 7 November 2007
Persons entitled: Nicholas Wyatt

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Debenture including legal mortgage, fixed charges and floating charge over all assets - see form 410 for full details.
Outstanding
9 March 2005Delivered on: 17 March 2005
Satisfied on: 6 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
28 January 2005Delivered on: 12 February 2005
Satisfied on: 4 May 2006
Persons entitled: Credential Holdings Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 June 2004Delivered on: 3 June 2004
Satisfied on: 4 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property on east side of stevenson road, attercliffe, sheffield SKY417126.
Fully Satisfied
25 February 2004Delivered on: 5 March 2004
Satisfied on: 4 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All sums due or to become due.
Particulars: 1 x rotor master tyre shredder and associated items, 4 x eldan raspers and associated items.
Fully Satisfied
28 October 2003Delivered on: 11 November 2003
Satisfied on: 4 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 1X blackfriars tyre granulation system & 1X charles lawrence international screening & bagging plant & associated items.
Fully Satisfied
19 October 2007Delivered on: 7 November 2007
Satisfied on: 15 December 2008
Persons entitled: Ian Bryan

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Debenture including legal mortgage, fixed charges and floating charge over all assets - see form 410 for full details.
Fully Satisfied
19 October 2007Delivered on: 7 November 2007
Satisfied on: 15 December 2008
Persons entitled: Martin Gibson

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Debenture including legal mortgage, fixed charges and floating charge over all assets - see form 410 for full details.
Fully Satisfied
19 October 2007Delivered on: 7 November 2007
Satisfied on: 15 December 2008
Persons entitled: Trustees of the Andrew Peter Hinton 2001 Accumulation and Maintenance Settlement

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Debenture including legal mortgage, fixed charges and floating charge over all assets - see form 410 for full details.
Fully Satisfied
20 November 2001Delivered on: 26 November 2001
Satisfied on: 6 June 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 February 2021Appointment of Mr Mark Eric Hetherington as a director on 22 January 2021 (2 pages)
22 January 2021Satisfaction of charge 7 in full (1 page)
12 January 2021Satisfaction of charge 14 in full (1 page)
12 January 2021Satisfaction of charge 16 in full (1 page)
12 January 2021Satisfaction of charge 11 in full (1 page)
12 January 2021Termination of appointment of Andrew Peter Hinton as a director on 31 December 2020 (1 page)
12 January 2021Change of details for Ce Holdings Limited as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Appointment of Jayne Clare Phillips as a director on 31 December 2020 (2 pages)
12 January 2021Appointment of Mark James Murfitt as a director on 31 December 2020 (2 pages)
12 January 2021Satisfaction of charge 15 in full (1 page)
12 January 2021Termination of appointment of Nicholas Andrew Wyatt as a director on 31 December 2020 (1 page)
12 January 2021Satisfaction of charge 9 in full (1 page)
5 January 2021Registration of charge SC2233420019, created on 31 December 2020 (19 pages)
4 January 2021Registration of charge SC2233420018, created on 31 December 2020 (11 pages)
6 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
23 October 2020Satisfaction of charge 8 in full (1 page)
23 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
20 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
4 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
15 June 2017Director's details changed for Mr Nicholas Andrew Wyatt on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mr Nicholas Andrew Wyatt on 15 June 2017 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
17 November 2015Full accounts made up to 31 March 2015 (15 pages)
17 November 2015Full accounts made up to 31 March 2015 (15 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 7,959,727
(4 pages)
22 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 7,959,727
(4 pages)
16 December 2014Registration of charge SC2233420017, created on 2 December 2014 (11 pages)
16 December 2014Registration of charge SC2233420017, created on 2 December 2014 (11 pages)
16 December 2014Registration of charge SC2233420017, created on 2 December 2014 (11 pages)
15 December 2014Full accounts made up to 31 March 2014 (20 pages)
15 December 2014Full accounts made up to 31 March 2014 (20 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 7,959,727
(4 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 7,959,727
(4 pages)
19 March 2014Termination of appointment of Andrea Tidd as a director (1 page)
19 March 2014Termination of appointment of Andrea Tidd as a director (1 page)
11 October 2013Appointment of Ms Andrea Jayne Tidd as a director (3 pages)
11 October 2013Appointment of Ms Andrea Jayne Tidd as a director (3 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 7,959,727
(4 pages)
25 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 7,959,727
(4 pages)
20 September 2013Director's details changed for Mr Andrew Peter Hinton on 22 July 2013 (2 pages)
20 September 2013Director's details changed for Mr Andrew Peter Hinton on 22 July 2013 (2 pages)
27 August 2013Full accounts made up to 31 March 2013 (19 pages)
27 August 2013Full accounts made up to 31 March 2013 (19 pages)
22 July 2013Director's details changed for Mr Andrew Peter Hinton on 19 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Andrew Peter Hinton on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Nicholas Andrew Wyatt on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Nicholas Andrew Wyatt on 19 July 2013 (2 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
22 August 2012Full accounts made up to 31 March 2012 (21 pages)
22 August 2012Full accounts made up to 31 March 2012 (21 pages)
4 January 2012Full accounts made up to 31 March 2011 (20 pages)
4 January 2012Full accounts made up to 31 March 2011 (20 pages)
24 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
11 January 2011Full accounts made up to 31 March 2010 (20 pages)
11 January 2011Full accounts made up to 31 March 2010 (20 pages)
30 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
23 July 2010Resignation of auditors (1 page)
23 July 2010Resignation of auditors (1 page)
21 July 2010Registered office address changed from 739 South Street Glasgow G14 0BX on 21 July 2010 (1 page)
21 July 2010Registered office address changed from 739 South Street Glasgow G14 0BX on 21 July 2010 (1 page)
29 April 2010Termination of appointment of Alastair Cooper as a director (1 page)
29 April 2010Termination of appointment of Alastair Cooper as a director (1 page)
29 April 2010Termination of appointment of Alastair Cooper as a secretary (1 page)
29 April 2010Termination of appointment of Alastair Cooper as a secretary (1 page)
1 April 2010Termination of appointment of Stephen Patterson as a director (1 page)
1 April 2010Termination of appointment of Stephen Patterson as a director (1 page)
3 February 2010Full accounts made up to 31 March 2009 (22 pages)
3 February 2010Full accounts made up to 31 March 2009 (22 pages)
7 October 2009Director's details changed for Nicholas Andrew Wyatt on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Patterson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Peter Hinton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen Patterson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Nicholas Andrew Wyatt on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Alastair Cooper on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Alastair Cooper on 1 October 2009 (1 page)
7 October 2009Director's details changed for Stephen Patterson on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Peter Hinton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Peter Hinton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Alastair Cooper on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Alastair Cooper on 1 October 2009 (1 page)
7 October 2009Director's details changed for Alastair Cooper on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Peter Hinton on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Alastair Cooper on 1 October 2009 (1 page)
7 October 2009Director's details changed for Alastair Cooper on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Alastair Cooper on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Andrew Peter Hinton on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Alastair Cooper on 1 October 2009 (1 page)
7 October 2009Director's details changed for Alastair Cooper on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Peter Hinton on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Alastair Cooper on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Nicholas Andrew Wyatt on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Alastair Cooper on 1 October 2009 (2 pages)
24 September 2009Return made up to 19/09/09; full list of members (4 pages)
24 September 2009Return made up to 19/09/09; full list of members (4 pages)
16 February 2009Capitals not rolled up (2 pages)
16 February 2009Capitals not rolled up (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (23 pages)
5 February 2009Full accounts made up to 31 March 2008 (23 pages)
21 January 2009Return made up to 19/09/08; full list of members (10 pages)
21 January 2009Director's change of particulars / andrew hinton / 15/06/2008 (1 page)
21 January 2009Return made up to 19/09/08; full list of members (10 pages)
21 January 2009Director's change of particulars / andrew hinton / 15/06/2008 (1 page)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 15 (9 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 16 (8 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 16 (8 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 15 (9 pages)
23 November 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
23 November 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
8 November 2007Declaration of assistance for shares acquisition (11 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Altering memorandum 19/10/07
(2 pages)
8 November 2007Declaration of assistance for shares acquisition (11 pages)
8 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Altering memorandum 19/10/07
(2 pages)
8 November 2007Declaration of assistance for shares acquisition (11 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 November 2007Declaration of assistance for shares acquisition (11 pages)
8 November 2007Declaration of assistance for shares acquisition (11 pages)
8 November 2007Declaration of assistance for shares acquisition (11 pages)
8 November 2007Declaration of assistance for shares acquisition (11 pages)
8 November 2007Declaration of assistance for shares acquisition (11 pages)
7 November 2007Partic of mort/charge * (8 pages)
7 November 2007Partic of mort/charge * (8 pages)
7 November 2007Partic of mort/charge * (8 pages)
7 November 2007Partic of mort/charge * (8 pages)
7 November 2007Partic of mort/charge * (8 pages)
7 November 2007Partic of mort/charge * (8 pages)
7 November 2007Partic of mort/charge * (8 pages)
7 November 2007Partic of mort/charge * (11 pages)
7 November 2007Partic of mort/charge * (8 pages)
7 November 2007Partic of mort/charge * (8 pages)
7 November 2007Partic of mort/charge * (11 pages)
7 November 2007Partic of mort/charge * (8 pages)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
31 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
12 October 2007Return made up to 19/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2007Return made up to 19/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2007Partic of mort/charge * (5 pages)
25 September 2007Partic of mort/charge * (5 pages)
16 April 2007Auditor's resignation (1 page)
16 April 2007Auditor's resignation (1 page)
23 January 2007Group of companies' accounts made up to 31 March 2006 (38 pages)
23 January 2007Group of companies' accounts made up to 31 March 2006 (38 pages)
23 November 2006Partic of mort/charge * (3 pages)
23 November 2006Partic of mort/charge * (3 pages)
1 November 2006Return made up to 19/09/06; change of members (8 pages)
1 November 2006Return made up to 19/09/06; change of members (8 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
6 June 2006Dec mort/charge * (6 pages)
6 June 2006Dec mort/charge * (2 pages)
6 June 2006Dec mort/charge * (6 pages)
6 June 2006Dec mort/charge * (2 pages)
4 May 2006Dec mort/charge * (5 pages)
4 May 2006Dec mort/charge * (5 pages)
6 February 2006Group of companies' accounts made up to 31 March 2005 (31 pages)
6 February 2006Group of companies' accounts made up to 31 March 2005 (31 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
9 November 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 November 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Director's particulars changed (1 page)
17 October 2005Ad 16/12/03--------- £ si 1500000@1 (2 pages)
17 October 2005Ad 16/12/03--------- £ si 1500000@1 (2 pages)
17 October 2005Ad 24/02/05--------- £ si 365921@1=365921 £ ic 7865921/8231842 (2 pages)
17 October 2005Ad 24/02/05--------- £ si 365921@1=365921 £ ic 7865921/8231842 (2 pages)
4 October 2005Dec mort/charge * (2 pages)
4 October 2005Dec mort/charge * (2 pages)
4 October 2005Dec mort/charge * (2 pages)
4 October 2005Dec mort/charge * (2 pages)
4 October 2005Dec mort/charge * (2 pages)
4 October 2005Dec mort/charge * (2 pages)
12 September 2005Registered office changed on 12/09/05 from: 249 west george street glasgow scotland G2 4RB (1 page)
12 September 2005Registered office changed on 12/09/05 from: 249 west george street glasgow scotland G2 4RB (1 page)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
20 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed;new director appointed (2 pages)
29 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
17 March 2005Return made up to 19/09/04; full list of members (8 pages)
17 March 2005Partic of mort/charge * (7 pages)
17 March 2005Return made up to 19/09/04; full list of members (8 pages)
17 March 2005Partic of mort/charge * (7 pages)
16 March 2005Ad 24/02/05--------- £ si 365921@1=365921 £ ic 7500000/7865921 (2 pages)
16 March 2005Ad 24/02/05--------- £ si 365921@1=365921 £ ic 7500000/7865921 (2 pages)
14 March 2005Group of companies' accounts made up to 31 March 2004 (31 pages)
14 March 2005Group of companies' accounts made up to 31 March 2004 (31 pages)
12 February 2005Partic of mort/charge * (3 pages)
12 February 2005Partic of mort/charge * (3 pages)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
26 June 2004Director resigned (1 page)
26 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
3 June 2004Partic of mort/charge * (7 pages)
3 June 2004Partic of mort/charge * (7 pages)
13 April 2004Statement of affairs (6 pages)
13 April 2004Resolutions
  • RES13 ‐ Creation of guarantee 01/04/04
(1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Statement of affairs (6 pages)
13 April 2004Ad 16/12/03--------- £ si 1500000@1=1500000 £ ic 6000000/7500000 (2 pages)
13 April 2004Resolutions
  • RES13 ‐ Creation of guarantee 01/04/04
(1 page)
13 April 2004Ad 16/12/03--------- £ si 1500000@1=1500000 £ ic 6000000/7500000 (2 pages)
5 March 2004Partic of mort/charge * (6 pages)
5 March 2004Partic of mort/charge * (6 pages)
9 February 2004Statement of affairs (3 pages)
9 February 2004Ad 16/12/03--------- £ si 5999999@1=5999999 £ ic 1/6000000 (2 pages)
9 February 2004Statement of affairs (3 pages)
9 February 2004Ad 16/12/03--------- £ si 5999999@1=5999999 £ ic 1/6000000 (2 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
31 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 December 2003Resolutions
  • RES13 ‐ Consent creation loan 17/12/03
(1 page)
31 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2003Resolutions
  • RES13 ‐ Consent creation loan 17/12/03
(1 page)
12 December 2003£ nc 250000/10000000 08/12/03 (1 page)
12 December 2003£ nc 250000/10000000 08/12/03 (1 page)
12 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
11 November 2003Partic of mort/charge * (6 pages)
11 November 2003Partic of mort/charge * (6 pages)
14 October 2003Return made up to 19/09/03; full list of members (9 pages)
14 October 2003Return made up to 19/09/03; full list of members (9 pages)
10 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
18 April 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
18 April 2003Group of companies' accounts made up to 31 March 2002 (22 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (3 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
29 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
30 January 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
26 November 2001Partic of mort/charge * (7 pages)
26 November 2001Partic of mort/charge * (7 pages)
19 September 2001Incorporation (20 pages)
19 September 2001Incorporation (20 pages)