Broxburn
West Lothian
EH52 5AS
Scotland
Director Name | Jayne Clare Phillips |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 East Main Street Broxburn West Lothian EH52 5AS Scotland |
Director Name | Mr Mark Eric Hetherington |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 January 2021(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Murfitts Industries Limited Station Road Lakenheath Brandon IP27 9AD |
Director Name | Mr Mark Lynott |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Etel House Avenue One Letchworth Garden City SG6 2HU |
Director Name | Mr Takeshi Fukuda |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 31 December 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Etel House Avenue One Letchworth Garden City SG6 2HU |
Secretary Name | Mr Nizar Bahadurali Pabani |
---|---|
Status | Current |
Appointed | 31 December 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Etel House Avenue One Letchworth Garden City SG6 2HU |
Director Name | Mr Satoshi Wakamiya |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 December 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 East Main Street Broxburn West Lothian EH52 5AS Scotland |
Director Name | Mr Ronald Barrie Clapham |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 8/2, 12 Lancefield Quay Glasgow G3 8HR Scotland |
Director Name | Hamish William Bethune |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Auchenross Comrie Perthshire PH6 2JU Scotland |
Director Name | Mr Douglas Alexander Cumine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2003) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 601 Kilmarnock Road Glasgow G43 2TH Scotland |
Director Name | Michael Jordan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 September 2006) |
Role | Company Director |
Correspondence Address | Azahara, 69 Calle Ballesteros Urb. San Roque Club, 11360 San Roque Cadiz Spain 11360 LE10 0FT |
Director Name | Mr Derek Porter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Tandlehill Road Kilbarchan Renfrewshire PA10 2DD Scotland |
Director Name | Ciaran Daniel Leaden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2003(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 November 2003) |
Role | Co Director |
Correspondence Address | 21 Foxglove Close Broughton Astley Leicestershire LE9 6YU |
Director Name | David John Parkes |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2005) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Westleigh Drive Sonnington Common Oxfordshire RG4 9LA |
Director Name | Stephen Withers |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 August 2006) |
Role | Co Director |
Correspondence Address | 18 Crown Hill Road Burbage Hinckley Leicestershire LE10 2LD |
Director Name | Michael Fishwick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 3 Dalton Lane Burton Carnforth Lancashire LA6 1NG |
Director Name | William Graham Cheesebrough |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 May 2004) |
Role | Chartered Accountant |
Correspondence Address | 9 Shaftesbury Avenue Leeds West Yorkshire LS8 1DR |
Director Name | Mr Nicholas Andrew Wyatt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Harewood Yard Harewood Leeds West Yorkshire LS17 9LF |
Director Name | Mr Andrew Peter Hinton |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Harewood Yard Harewood Leeds North Yorkshire LS17 9LF |
Secretary Name | Michael Cory Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 April 2005) |
Role | Company Director |
Correspondence Address | 6 Waterside Court Long Meadows Drive Hinckley Leicestershire LE10 0FT |
Director Name | Mr Alastair Cooper |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 27 April 2010) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Unit 1a Harewood Yard Harewood Leeds West Yorkshire LS17 9LF |
Director Name | Ian Peter Bryan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandy Mount Vicarage Road Amblecote Stourbridge DY8 4JD |
Secretary Name | Mr Alastair Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(3 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 27 April 2010) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Unit 1a Harewood Yard Harewood Leeds West Yorkshire LS17 9LF |
Director Name | Mr Martin George Selwyn Gibson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Durnsford Mill House Mildenhall Marlborough Wiltshire SN8 2NG |
Director Name | Mr Stephen Patterson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbey Farm Cottages Manfield Darlington County Durham DL2 2RE |
Director Name | Mr Stephen Patterson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit1a Harewood Yard Harewood Leeds West Yorkshire LS17 9LF |
Director Name | Mrs Andrea Jayne Tidd |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(12 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Wataru Goroku |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 December 2021(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Etel House Avenue One Letchworth Garden City SG6 2HU |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Website | credenv.com |
---|
Registered Address | 216 East Main Street Broxburn West Lothian EH52 5AS Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 2 other UK companies use this postal address |
8m at £1 | C E Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,151,965 |
Gross Profit | £1,191,482 |
Net Worth | -£433,251 |
Cash | £71,789 |
Current Liabilities | £672,388 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
19 October 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2021 | Delivered on: 25 May 2021 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
31 December 2020 | Delivered 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 2020 | Delivered 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 2014 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 |
4 February 2021 | Appointment of Mr Mark Eric Hetherington as a director on 22 January 2021 (2 pages) |
---|---|
22 January 2021 | Satisfaction of charge 7 in full (1 page) |
12 January 2021 | Satisfaction of charge 14 in full (1 page) |
12 January 2021 | Satisfaction of charge 16 in full (1 page) |
12 January 2021 | Satisfaction of charge 11 in full (1 page) |
12 January 2021 | Termination of appointment of Andrew Peter Hinton as a director on 31 December 2020 (1 page) |
12 January 2021 | Change of details for Ce Holdings Limited as a person with significant control on 12 January 2021 (2 pages) |
12 January 2021 | Appointment of Jayne Clare Phillips as a director on 31 December 2020 (2 pages) |
12 January 2021 | Appointment of Mark James Murfitt as a director on 31 December 2020 (2 pages) |
12 January 2021 | Satisfaction of charge 15 in full (1 page) |
12 January 2021 | Termination of appointment of Nicholas Andrew Wyatt as a director on 31 December 2020 (1 page) |
12 January 2021 | Satisfaction of charge 9 in full (1 page) |
5 January 2021 | Registration of charge SC2233420019, created on 31 December 2020 (19 pages) |
4 January 2021 | Registration of charge SC2233420018, created on 31 December 2020 (11 pages) |
6 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
23 October 2020 | Satisfaction of charge 8 in full (1 page) |
23 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
20 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
4 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
15 June 2017 | Director's details changed for Mr Nicholas Andrew Wyatt on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mr Nicholas Andrew Wyatt on 15 June 2017 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
17 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
17 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
16 December 2014 | Registration of charge SC2233420017, created on 2 December 2014 (11 pages) |
16 December 2014 | Registration of charge SC2233420017, created on 2 December 2014 (11 pages) |
16 December 2014 | Registration of charge SC2233420017, created on 2 December 2014 (11 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 March 2014 | Termination of appointment of Andrea Tidd as a director (1 page) |
19 March 2014 | Termination of appointment of Andrea Tidd as a director (1 page) |
11 October 2013 | Appointment of Ms Andrea Jayne Tidd as a director (3 pages) |
11 October 2013 | Appointment of Ms Andrea Jayne Tidd as a director (3 pages) |
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
20 September 2013 | Director's details changed for Mr Andrew Peter Hinton on 22 July 2013 (2 pages) |
20 September 2013 | Director's details changed for Mr Andrew Peter Hinton on 22 July 2013 (2 pages) |
27 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
27 August 2013 | Full accounts made up to 31 March 2013 (19 pages) |
22 July 2013 | Director's details changed for Mr Andrew Peter Hinton on 19 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Mr Andrew Peter Hinton on 19 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Nicholas Andrew Wyatt on 19 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Nicholas Andrew Wyatt on 19 July 2013 (2 pages) |
25 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
24 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
30 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Resignation of auditors (1 page) |
23 July 2010 | Resignation of auditors (1 page) |
21 July 2010 | Registered office address changed from 739 South Street Glasgow G14 0BX on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from 739 South Street Glasgow G14 0BX on 21 July 2010 (1 page) |
29 April 2010 | Termination of appointment of Alastair Cooper as a director (1 page) |
29 April 2010 | Termination of appointment of Alastair Cooper as a director (1 page) |
29 April 2010 | Termination of appointment of Alastair Cooper as a secretary (1 page) |
29 April 2010 | Termination of appointment of Alastair Cooper as a secretary (1 page) |
1 April 2010 | Termination of appointment of Stephen Patterson as a director (1 page) |
1 April 2010 | Termination of appointment of Stephen Patterson as a director (1 page) |
3 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
7 October 2009 | Director's details changed for Nicholas Andrew Wyatt on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen Patterson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Peter Hinton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Stephen Patterson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicholas Andrew Wyatt on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Alastair Cooper on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Alastair Cooper on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Stephen Patterson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Peter Hinton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Peter Hinton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alastair Cooper on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Alastair Cooper on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Alastair Cooper on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Peter Hinton on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Alastair Cooper on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Alastair Cooper on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Alastair Cooper on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Andrew Peter Hinton on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Alastair Cooper on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Alastair Cooper on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Peter Hinton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alastair Cooper on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Nicholas Andrew Wyatt on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alastair Cooper on 1 October 2009 (2 pages) |
24 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
16 February 2009 | Capitals not rolled up (2 pages) |
16 February 2009 | Capitals not rolled up (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (23 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (23 pages) |
21 January 2009 | Return made up to 19/09/08; full list of members (10 pages) |
21 January 2009 | Director's change of particulars / andrew hinton / 15/06/2008 (1 page) |
21 January 2009 | Return made up to 19/09/08; full list of members (10 pages) |
21 January 2009 | Director's change of particulars / andrew hinton / 15/06/2008 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
23 November 2007 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
23 November 2007 | Group of companies' accounts made up to 31 March 2007 (29 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
8 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
8 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
8 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
8 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
8 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
8 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 November 2007 | Partic of mort/charge * (8 pages) |
7 November 2007 | Partic of mort/charge * (8 pages) |
7 November 2007 | Partic of mort/charge * (8 pages) |
7 November 2007 | Partic of mort/charge * (8 pages) |
7 November 2007 | Partic of mort/charge * (8 pages) |
7 November 2007 | Partic of mort/charge * (8 pages) |
7 November 2007 | Partic of mort/charge * (8 pages) |
7 November 2007 | Partic of mort/charge * (11 pages) |
7 November 2007 | Partic of mort/charge * (8 pages) |
7 November 2007 | Partic of mort/charge * (8 pages) |
7 November 2007 | Partic of mort/charge * (11 pages) |
7 November 2007 | Partic of mort/charge * (8 pages) |
31 October 2007 | Resolutions
|
31 October 2007 | Resolutions
|
31 October 2007 | Resolutions
|
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Resolutions
|
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Return made up to 19/09/07; no change of members
|
12 October 2007 | Return made up to 19/09/07; no change of members
|
25 September 2007 | Partic of mort/charge * (5 pages) |
25 September 2007 | Partic of mort/charge * (5 pages) |
16 April 2007 | Auditor's resignation (1 page) |
16 April 2007 | Auditor's resignation (1 page) |
23 January 2007 | Group of companies' accounts made up to 31 March 2006 (38 pages) |
23 January 2007 | Group of companies' accounts made up to 31 March 2006 (38 pages) |
23 November 2006 | Partic of mort/charge * (3 pages) |
23 November 2006 | Partic of mort/charge * (3 pages) |
1 November 2006 | Return made up to 19/09/06; change of members (8 pages) |
1 November 2006 | Return made up to 19/09/06; change of members (8 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
6 June 2006 | Dec mort/charge * (6 pages) |
6 June 2006 | Dec mort/charge * (2 pages) |
6 June 2006 | Dec mort/charge * (6 pages) |
6 June 2006 | Dec mort/charge * (2 pages) |
4 May 2006 | Dec mort/charge * (5 pages) |
4 May 2006 | Dec mort/charge * (5 pages) |
6 February 2006 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
6 February 2006 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
9 November 2005 | Return made up to 19/09/05; full list of members
|
9 November 2005 | Return made up to 19/09/05; full list of members
|
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | Ad 16/12/03--------- £ si 1500000@1 (2 pages) |
17 October 2005 | Ad 16/12/03--------- £ si 1500000@1 (2 pages) |
17 October 2005 | Ad 24/02/05--------- £ si 365921@1=365921 £ ic 7865921/8231842 (2 pages) |
17 October 2005 | Ad 24/02/05--------- £ si 365921@1=365921 £ ic 7865921/8231842 (2 pages) |
4 October 2005 | Dec mort/charge * (2 pages) |
4 October 2005 | Dec mort/charge * (2 pages) |
4 October 2005 | Dec mort/charge * (2 pages) |
4 October 2005 | Dec mort/charge * (2 pages) |
4 October 2005 | Dec mort/charge * (2 pages) |
4 October 2005 | Dec mort/charge * (2 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: 249 west george street glasgow scotland G2 4RB (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 249 west george street glasgow scotland G2 4RB (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed;new director appointed (2 pages) |
29 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Return made up to 19/09/04; full list of members (8 pages) |
17 March 2005 | Partic of mort/charge * (7 pages) |
17 March 2005 | Return made up to 19/09/04; full list of members (8 pages) |
17 March 2005 | Partic of mort/charge * (7 pages) |
16 March 2005 | Ad 24/02/05--------- £ si 365921@1=365921 £ ic 7500000/7865921 (2 pages) |
16 March 2005 | Ad 24/02/05--------- £ si 365921@1=365921 £ ic 7500000/7865921 (2 pages) |
14 March 2005 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
14 March 2005 | Group of companies' accounts made up to 31 March 2004 (31 pages) |
12 February 2005 | Partic of mort/charge * (3 pages) |
12 February 2005 | Partic of mort/charge * (3 pages) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
26 June 2004 | Director resigned (1 page) |
26 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
3 June 2004 | Partic of mort/charge * (7 pages) |
3 June 2004 | Partic of mort/charge * (7 pages) |
13 April 2004 | Statement of affairs (6 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Statement of affairs (6 pages) |
13 April 2004 | Ad 16/12/03--------- £ si 1500000@1=1500000 £ ic 6000000/7500000 (2 pages) |
13 April 2004 | Resolutions
|
13 April 2004 | Ad 16/12/03--------- £ si 1500000@1=1500000 £ ic 6000000/7500000 (2 pages) |
5 March 2004 | Partic of mort/charge * (6 pages) |
5 March 2004 | Partic of mort/charge * (6 pages) |
9 February 2004 | Statement of affairs (3 pages) |
9 February 2004 | Ad 16/12/03--------- £ si 5999999@1=5999999 £ ic 1/6000000 (2 pages) |
9 February 2004 | Statement of affairs (3 pages) |
9 February 2004 | Ad 16/12/03--------- £ si 5999999@1=5999999 £ ic 1/6000000 (2 pages) |
2 February 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
2 February 2004 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
31 December 2003 | Resolutions
|
12 December 2003 | £ nc 250000/10000000 08/12/03 (1 page) |
12 December 2003 | £ nc 250000/10000000 08/12/03 (1 page) |
12 December 2003 | Resolutions
|
12 December 2003 | Resolutions
|
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
11 November 2003 | Partic of mort/charge * (6 pages) |
11 November 2003 | Partic of mort/charge * (6 pages) |
14 October 2003 | Return made up to 19/09/03; full list of members (9 pages) |
14 October 2003 | Return made up to 19/09/03; full list of members (9 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
18 April 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
18 April 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
18 February 2003 | New director appointed (3 pages) |
18 February 2003 | New director appointed (3 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
29 October 2002 | Return made up to 19/09/02; full list of members
|
29 October 2002 | Return made up to 19/09/02; full list of members
|
30 January 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
30 January 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
26 November 2001 | Partic of mort/charge * (7 pages) |
26 November 2001 | Partic of mort/charge * (7 pages) |
19 September 2001 | Incorporation (20 pages) |
19 September 2001 | Incorporation (20 pages) |