Company NameCALA Land Investments Limited
DirectorsNeil John Stoddart and Kevin Whitaker
Company StatusActive
Company NumberSC226976
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Neil John Stoddart
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(16 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director NameMr Kevin Whitaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
Mid Lothian
EH11 4DU
Scotland
Secretary NameLedge Services Limited (Corporation)
StatusCurrent
Appointed24 July 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 9 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2003)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 27 November 2003)
RoleSolicitor
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameMr Robert James Millar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 11 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr John Graham Gunn Reid
Date of BirthMay 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed28 March 2002(2 months, 1 week after company formation)
Appointment Duration16 years, 7 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameMs Moira Ramsay Sibbald
NationalityScottish
StatusResigned
Appointed12 February 2004(2 years after company formation)
Appointment Duration13 years, 5 months (resigned 24 July 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(7 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 2004)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitecala.co.uk
Telephone0131 5355200
Telephone regionEdinburgh

Location

Registered AddressAdam House
5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches5 other UK companies use this postal address

Shareholders

500k at £1Hsdl Nominees LTD
50.00%
Ordinary A
500k at £1Hsdl Nominees LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,540,598
Cash£180

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 2 weeks from now)

Charges

2 May 2003Delivered on: 20 May 2003
Satisfied on: 10 March 2008
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All obligations under the development agreement.
Particulars: The subjects at victoria road and stanley road, paisley--title number ren 97339.
Fully Satisfied
11 September 2002Delivered on: 13 September 2002
Satisfied on: 10 March 2008
Persons entitled: Argyll & Clyde Acute Hospitals National Health Service Trust

Classification: Standard security
Secured details: The obligations as contained in the missives.
Particulars: 4.83 hectares lying to the south and east of victoria road, paisley and the northwest of stanley road, paisley--title number ren 97339.
Fully Satisfied
25 July 2002Delivered on: 9 August 2002
Satisfied on: 10 March 2008
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All sums due under the development agreement.
Particulars: Area of ground in the parish of haddington and couty of east lothian extending to 3.392 hectares lying generally to the southeast of and bounded on the northwest by the A199 public road and to the west of and bounded on the east by lower alderston road, haddington.
Fully Satisfied
25 July 2002Delivered on: 5 August 2002
Satisfied on: 10 March 2008
Persons entitled: Lothian Primary Care Nhs Trust

Classification: Standard security
Secured details: All sums due in terms of the missives between cala management limited and lothian primary care nhs trust and a minute of agreement executed on 11 july 2002.
Particulars: Area of ground in the parish of haddington in the county of east lothian extending to 3.392 hectares lying generally to the south east of and bounded on the north west by the A199 public road and to the west of and bounded on the east by lower alderston road, haddington.
Fully Satisfied
21 June 2002Delivered on: 3 July 2002
Satisfied on: 10 March 2008
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at school road, aberlady.
Fully Satisfied
21 June 2002Delivered on: 26 June 2002
Satisfied on: 10 March 2008
Persons entitled: Aberlady Properties Limited and Another

Classification: Standard security
Secured details: £2,850,000.
Particulars: Ground at aberlady, east lothian on or towards the west of the A6137 public road.
Fully Satisfied
21 December 2009Delivered on: 23 December 2009
Satisfied on: 26 November 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land and buildings at birkby lodge road huddersfield YK29847, WYK839296 and WYK809487.
Fully Satisfied
8 March 2007Delivered on: 15 March 2007
Satisfied on: 15 July 2010
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land to west of switchback road, bearsden, county of dumbarton DMB79949.
Fully Satisfied
10 October 2006Delivered on: 28 October 2006
Satisfied on: 9 June 2010
Persons entitled: Cala Management Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of fixed charge all that freehold and leasehold land at wheathouse road and birkby lodge road, birkby, huddersfield WYK805007 WYK809487 WYK103925 YK29847 YK29849.
Fully Satisfied
7 August 2006Delivered on: 16 August 2006
Satisfied on: 15 July 2010
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: Obligations in terms of the development agreement.
Particulars: Area of ground extended to 4.19 hectares forming part of the farm and land at milton mill, stirling (title number STG55496).
Fully Satisfied
30 June 2006Delivered on: 13 July 2006
Satisfied on: 22 April 2011
Persons entitled: Cala Management Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property formerly known as 2A and 2B the fordrough, sutton coldfield, west midlands wm 318388.
Fully Satisfied
11 April 2006Delivered on: 25 April 2006
Satisfied on: 15 July 2010
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.25 hectares at woodlands hospital, craigton road, cults, aberdeen.
Fully Satisfied
11 April 2006Delivered on: 21 April 2006
Satisfied on: 23 October 2006
Persons entitled: Stewart Milne Group Limited

Classification: Standard security
Secured details: £1,000,000.
Particulars: 2.25 hectares at woodlands hospital, craigton road, aberdeen.
Fully Satisfied
30 April 2002Delivered on: 21 May 2002
Satisfied on: 10 March 2008
Persons entitled: Crest Nicholson Residential (South East) Limited

Classification: Legal charge
Secured details: £651,875 payable on 20 may 2002 £1,725,000 payable on 30 july 2002.
Particulars: Telephone house, church road, tunbridge wells, kent & 13, 15, 19, 21, 23, 25 york road, tunbridge wells, kent.
Fully Satisfied
10 January 2006Delivered on: 20 January 2006
Satisfied on: 10 March 2008
Persons entitled: Forth Ports PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at albert quay, leith, edinburgh MID226976.
Fully Satisfied
10 January 2006Delivered on: 19 January 2006
Satisfied on: 15 July 2010
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at albert quay, leith docks, edinburgh MID79002.
Fully Satisfied
21 December 2005Delivered on: 24 December 2005
Satisfied on: 22 April 2011
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All sums due under the development agreement dated 12 december 2005.
Particulars: Those two areas of ground part and portion of the lands of ferniehill and situated within the parish of carmunnock and county of lanark.
Fully Satisfied
21 December 2005Delivered on: 24 December 2005
Satisfied on: 10 March 2008
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All sums due under the development agreement dated 15 december 2005.
Particulars: Plot of ground on east of strathaven road, east kilbride (title number LAN183133).
Fully Satisfied
26 October 2005Delivered on: 2 November 2005
Satisfied on: 10 March 2008
Persons entitled: Cala Management Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land at 42,44 & 46 lillington road, leamington spa WK298598 WK230504 WK95943.
Fully Satisfied
18 July 2005Delivered on: 26 July 2005
Satisfied on: 10 March 2008
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All obligations under the development agreement in respect of the subjects secured between cala land investments limited and cala management limited.
Particulars: That area of ground lying on the corner of mcdonald road and hopetoun street, edinburgh mid 35598 and those subjects at mid 71455.
Fully Satisfied
22 June 2005Delivered on: 6 July 2005
Satisfied on: 10 March 2008
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground to south of greenhills road, east kilbride lan 157548 three areas of ground to north west of shields road, east kilbride LAN108339.
Fully Satisfied
14 June 2005Delivered on: 22 June 2005
Satisfied on: 10 March 2008
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13.5 acres of ground at lennoxlove, acredales, parish of haddington, east lothian.
Fully Satisfied
6 May 2005Delivered on: 21 May 2005
Satisfied on: 5 June 2010
Persons entitled: Cala Management Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal charge over freehold land at 1-3 battersea square, london TGL253300.
Fully Satisfied
3 March 2005Delivered on: 10 March 2005
Satisfied on: 10 March 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8.75 acres at braehead road, thorntonhill.
Fully Satisfied
2 April 2002Delivered on: 16 April 2002
Satisfied on: 10 March 2008
Persons entitled: Sainsbury's Supermarkets LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects extending to 3.5 hectares or thereby on the east side of milngavie road, milngavie.
Fully Satisfied
17 September 2004Delivered on: 5 October 2004
Satisfied on: 9 June 2010
Persons entitled: Cala Mangement Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1767 dewsbury, joshua ellis mills WYK753165 WYK753752.
Fully Satisfied
3 May 2004Delivered on: 18 May 2004
Satisfied on: 10 March 2008
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Aviation house, 31 pinkhill, edinburgh.
Fully Satisfied
22 April 2004Delivered on: 13 May 2004
Satisfied on: 10 March 2008
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former site of bellefield hospital, bellefield road, lanark LAN173982.
Fully Satisfied
5 May 2004Delivered on: 12 May 2004
Satisfied on: 10 March 2008
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land northwest of braehead road, thorntonhall, lanark.
Fully Satisfied
3 May 2004Delivered on: 11 May 2004
Satisfied on: 23 October 2006
Persons entitled: National Air Traffic Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Aviation house, 31 pinkhill, edinburgh MID59582.
Fully Satisfied
6 January 2004Delivered on: 20 January 2004
Satisfied on: 10 March 2008
Persons entitled: Cala Management Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at 24-26 four oaks road, sutton coldfield WM108024 WK76700.
Fully Satisfied
5 January 2004Delivered on: 20 January 2004
Satisfied on: 10 March 2008
Persons entitled: Cala Management Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at dromenagh, hancocks mount, sunningdale.
Fully Satisfied
23 December 2003Delivered on: 31 December 2003
Satisfied on: 10 March 2008
Persons entitled: Cala Management Limited

Classification: Legal charge
Secured details: All sums due under the terms of the development agreement dated 23 december 2003.
Particulars: First fixed legal charge over the freehold land at bolton hall, bradford (part of title number WYK66895).
Fully Satisfied
25 November 2003Delivered on: 5 December 2003
Satisfied on: 10 March 2008
Persons entitled: Cala Management Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land at warren road, woodley BK340594 & part of BK372569 & BK245545.
Fully Satisfied
8 September 2003Delivered on: 11 September 2003
Satisfied on: 10 March 2008
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.12 hectares at holl of banchory, banchory, aberdeenshire.
Fully Satisfied
28 March 2002Delivered on: 8 April 2002
Satisfied on: 30 April 2014
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
10 July 2018Delivered on: 19 July 2018
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2013Delivered on: 24 December 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
18 December 2013Delivered on: 23 December 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Outstanding
18 March 2013Delivered on: 22 March 2013
Persons entitled: Bank of Scotland PLC

Classification: English deed of confirmation
Secured details: All sums due or to become due.
Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details.
Outstanding
18 March 2013Delivered on: 22 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Scottish deed of confirmation
Secured details: All sums due or to become due.
Particulars: The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details.
Outstanding
29 June 2010Delivered on: 7 July 2010
Persons entitled: Bank of Scotland PLC

Classification: 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
30 December 2009Delivered on: 11 January 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects towards the north of ocean drive, albert quay, leith docks, edinburgh title number MID79002.
Outstanding
21 December 2009Delivered on: 23 December 2009
Persons entitled: Bank of Scotland PLC

Classification: 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 December 2009Delivered on: 23 December 2009
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

15 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (4 pages)
15 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 August 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
26 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (61 pages)
26 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
26 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
17 January 2022Confirmation statement made on 15 January 2022 with updates (5 pages)
23 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
23 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
23 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (61 pages)
22 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (59 pages)
19 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (3 pages)
19 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
19 March 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 March 2021Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages)
15 January 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
20 August 2020Memorandum and Articles of Association (9 pages)
13 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 June 2020Alterations to floating charge SC2269760045 (27 pages)
29 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
4 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages)
4 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (3 pages)
12 August 2019Alterations to floating charge SC2269760045 (21 pages)
12 March 2019Satisfaction of charge 41 in full (1 page)
12 March 2019Satisfaction of charge 40 in full (1 page)
12 March 2019Satisfaction of charge SC2269760044 in full (1 page)
12 March 2019Satisfaction of charge 38 in full (1 page)
12 March 2019Satisfaction of charge SC2269760043 in full (1 page)
12 March 2019Satisfaction of charge 42 in full (1 page)
12 March 2019Satisfaction of charge 36 in full (1 page)
15 January 2019Confirmation statement made on 15 January 2019 with updates (6 pages)
31 October 2018Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page)
2 August 2018Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages)
25 July 2018Alterations to floating charge SC2269760045 (55 pages)
19 July 2018Registration of charge SC2269760045, created on 10 July 2018 (25 pages)
2 July 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
24 May 2018Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages)
24 May 2018Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page)
19 January 2018Satisfaction of charge 39 in full (4 pages)
18 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (3 pages)
18 January 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
18 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (51 pages)
18 January 2018Audit exemption subsidiary accounts made up to 30 June 2017 (12 pages)
17 January 2018Confirmation statement made on 15 January 2018 with updates (6 pages)
26 July 2017Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page)
26 July 2017Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages)
26 July 2017Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page)
26 July 2017Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (8 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (8 pages)
27 October 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
27 October 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
27 October 2016Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
27 October 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (53 pages)
27 October 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (53 pages)
27 October 2016Audit exemption subsidiary accounts made up to 30 June 2016 (12 pages)
27 October 2016Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
27 October 2016Audit exemption subsidiary accounts made up to 30 June 2016 (12 pages)
26 February 2016Termination of appointment of Robert James Millar as a director on 11 January 2016 (1 page)
26 February 2016Termination of appointment of Robert James Millar as a director on 11 January 2016 (1 page)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000,000
(7 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000,000
(7 pages)
28 October 2015Full accounts made up to 30 June 2015 (13 pages)
28 October 2015Full accounts made up to 30 June 2015 (13 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000,000
(7 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000,000
(7 pages)
30 October 2014Full accounts made up to 30 June 2014 (15 pages)
30 October 2014Full accounts made up to 30 June 2014 (15 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000,000
(8 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000,000
(8 pages)
24 December 2013Registration of charge 2269760044 (30 pages)
24 December 2013Registration of charge 2269760044 (30 pages)
23 December 2013Registration of charge 2269760043 (32 pages)
23 December 2013Registration of charge 2269760043 (32 pages)
26 November 2013Satisfaction of charge 37 in full (4 pages)
26 November 2013Satisfaction of charge 37 in full (4 pages)
11 September 2013Full accounts made up to 30 June 2013 (15 pages)
11 September 2013Full accounts made up to 30 June 2013 (15 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 41 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 42 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 41 (8 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 42 (8 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (8 pages)
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (8 pages)
10 September 2012Full accounts made up to 30 June 2012 (15 pages)
10 September 2012Full accounts made up to 30 June 2012 (15 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (8 pages)
13 September 2011Full accounts made up to 30 June 2011 (15 pages)
13 September 2011Full accounts made up to 30 June 2011 (15 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
14 October 2010Full accounts made up to 30 June 2010 (15 pages)
14 October 2010Full accounts made up to 30 June 2010 (15 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 40 (14 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 40 (14 pages)
9 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
9 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
9 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
9 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
7 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
7 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
26 February 2010Full accounts made up to 30 June 2009 (15 pages)
26 February 2010Full accounts made up to 30 June 2009 (15 pages)
21 January 2010Director's details changed for Robert James Millar on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Robert James Millar on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 39 (7 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 39 (7 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 January 2010Appointment of Alan Duke Brown as a director (3 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 January 2010Appointment of Alan Duke Brown as a director (3 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 37 (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 36 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 38 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 38 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 36 (7 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 37 (6 pages)
26 October 2009Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages)
26 October 2009Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages)
26 October 2009Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page)
22 April 2009Full accounts made up to 30 June 2008 (15 pages)
22 April 2009Full accounts made up to 30 June 2008 (15 pages)
19 January 2009Return made up to 15/01/09; full list of members (4 pages)
19 January 2009Return made up to 15/01/09; full list of members (4 pages)
2 October 2008Resolutions
  • RES13 ‐ May authorise conflict of interest 12/09/2008
(1 page)
2 October 2008Resolutions
  • RES13 ‐ May authorise conflict of interest 12/09/2008
(1 page)
26 August 2008Director's change of particulars / robert millar / 19/08/2008 (1 page)
26 August 2008Director's change of particulars / robert millar / 19/08/2008 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 January 2008Full accounts made up to 30 June 2007 (17 pages)
28 January 2008Full accounts made up to 30 June 2007 (17 pages)
16 January 2008Return made up to 15/01/08; full list of members (3 pages)
16 January 2008Return made up to 15/01/08; full list of members (3 pages)
21 March 2007Alterations to a floating charge (5 pages)
21 March 2007Alterations to a floating charge (5 pages)
15 March 2007Partic of mort/charge * (3 pages)
15 March 2007Partic of mort/charge * (3 pages)
3 March 2007Alterations to a floating charge (8 pages)
3 March 2007Alterations to a floating charge (8 pages)
18 January 2007Return made up to 15/01/07; full list of members (3 pages)
18 January 2007Return made up to 15/01/07; full list of members (3 pages)
16 January 2007Full accounts made up to 30 June 2006 (20 pages)
16 January 2007Full accounts made up to 30 June 2006 (20 pages)
28 October 2006Partic of mort/charge * (5 pages)
28 October 2006Partic of mort/charge * (5 pages)
23 October 2006Dec mort/charge * (2 pages)
23 October 2006Dec mort/charge * (2 pages)
23 October 2006Dec mort/charge * (2 pages)
23 October 2006Dec mort/charge * (2 pages)
14 October 2006Alterations to a floating charge (8 pages)
14 October 2006Alterations to a floating charge (8 pages)
16 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
8 August 2006Alterations to a floating charge (5 pages)
8 August 2006Alterations to a floating charge (5 pages)
4 August 2006Alterations to a floating charge (9 pages)
4 August 2006Alterations to a floating charge (9 pages)
13 July 2006Partic of mort/charge * (3 pages)
13 July 2006Partic of mort/charge * (3 pages)
7 July 2006Alterations to a floating charge (5 pages)
7 July 2006Alterations to a floating charge (5 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
25 April 2006Partic of mort/charge * (3 pages)
25 April 2006Partic of mort/charge * (3 pages)
21 April 2006Partic of mort/charge * (3 pages)
21 April 2006Partic of mort/charge * (3 pages)
31 March 2006Alterations to a floating charge (9 pages)
31 March 2006Alterations to a floating charge (9 pages)
3 March 2006Alterations to a floating charge (5 pages)
3 March 2006Alterations to a floating charge (5 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 February 2006Return made up to 15/01/06; full list of members (2 pages)
1 February 2006Return made up to 15/01/06; full list of members (2 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
19 January 2006Partic of mort/charge * (3 pages)
19 January 2006Partic of mort/charge * (3 pages)
10 January 2006Alterations to a floating charge (10 pages)
10 January 2006Alterations to a floating charge (10 pages)
24 December 2005Partic of mort/charge * (3 pages)
24 December 2005Partic of mort/charge * (3 pages)
24 December 2005Partic of mort/charge * (3 pages)
24 December 2005Partic of mort/charge * (3 pages)
22 December 2005Alterations to a floating charge (10 pages)
22 December 2005Alterations to a floating charge (10 pages)
20 December 2005Alterations to a floating charge (9 pages)
20 December 2005Alterations to a floating charge (9 pages)
2 November 2005Partic of mort/charge * (3 pages)
2 November 2005Partic of mort/charge * (3 pages)
1 November 2005Alterations to a floating charge (7 pages)
1 November 2005Alterations to a floating charge (7 pages)
23 September 2005Total exemption full accounts made up to 30 June 2005 (17 pages)
23 September 2005Total exemption full accounts made up to 30 June 2005 (17 pages)
26 July 2005Partic of mort/charge * (3 pages)
26 July 2005Partic of mort/charge * (3 pages)
8 July 2005Alterations to a floating charge (7 pages)
8 July 2005Alterations to a floating charge (7 pages)
6 July 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
22 June 2005Alterations to a floating charge (5 pages)
22 June 2005Partic of mort/charge * (3 pages)
22 June 2005Partic of mort/charge * (3 pages)
22 June 2005Alterations to a floating charge (5 pages)
13 June 2005Alterations to a floating charge (7 pages)
13 June 2005Alterations to a floating charge (7 pages)
13 June 2005Alterations to a floating charge (7 pages)
13 June 2005Alterations to a floating charge (7 pages)
21 May 2005Partic of mort/charge * (3 pages)
21 May 2005Partic of mort/charge * (3 pages)
14 May 2005Alterations to a floating charge (8 pages)
14 May 2005Alterations to a floating charge (8 pages)
8 April 2005Full accounts made up to 30 June 2004 (17 pages)
8 April 2005Full accounts made up to 30 June 2004 (17 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
10 March 2005Partic of mort/charge * (3 pages)
10 March 2005Partic of mort/charge * (3 pages)
31 January 2005Return made up to 15/01/05; full list of members (7 pages)
31 January 2005Return made up to 15/01/05; full list of members (7 pages)
5 October 2004Partic of mort/charge * (6 pages)
5 October 2004Partic of mort/charge * (6 pages)
22 September 2004Alterations to a floating charge (16 pages)
22 September 2004Alterations to a floating charge (16 pages)
28 July 2004Location of register of members (1 page)
28 July 2004Location of register of members (1 page)
2 June 2004Alterations to a floating charge (13 pages)
2 June 2004Alterations to a floating charge (13 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
13 May 2004Partic of mort/charge * (5 pages)
13 May 2004Partic of mort/charge * (5 pages)
12 May 2004Partic of mort/charge * (5 pages)
12 May 2004Partic of mort/charge * (5 pages)
11 May 2004Partic of mort/charge * (5 pages)
11 May 2004Partic of mort/charge * (5 pages)
7 May 2004Alterations to a floating charge (15 pages)
7 May 2004Alterations to a floating charge (15 pages)
6 April 2004Alterations to a floating charge (11 pages)
6 April 2004Alterations to a floating charge (11 pages)
31 March 2004Alterations to a floating charge (11 pages)
31 March 2004Alterations to a floating charge (11 pages)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
3 February 2004Return made up to 15/01/04; full list of members (7 pages)
3 February 2004Return made up to 15/01/04; full list of members (7 pages)
20 January 2004Partic of mort/charge * (5 pages)
20 January 2004Partic of mort/charge * (5 pages)
20 January 2004Partic of mort/charge * (5 pages)
20 January 2004Partic of mort/charge * (5 pages)
14 January 2004Alterations to a floating charge (13 pages)
14 January 2004Alterations to a floating charge (13 pages)
9 January 2004Alterations to a floating charge (13 pages)
9 January 2004Alterations to a floating charge (13 pages)
31 December 2003Partic of mort/charge * (5 pages)
31 December 2003Partic of mort/charge * (5 pages)
24 December 2003Alterations to a floating charge (13 pages)
24 December 2003Alterations to a floating charge (13 pages)
5 December 2003Partic of mort/charge * (5 pages)
5 December 2003Partic of mort/charge * (5 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
27 November 2003Alterations to a floating charge (13 pages)
27 November 2003Alterations to a floating charge (13 pages)
11 November 2003Full accounts made up to 30 June 2003 (17 pages)
11 November 2003Full accounts made up to 30 June 2003 (17 pages)
21 October 2003Alterations to a floating charge (10 pages)
21 October 2003Alterations to a floating charge (10 pages)
11 September 2003Partic of mort/charge * (5 pages)
11 September 2003Partic of mort/charge * (5 pages)
2 September 2003Alterations to a floating charge (10 pages)
2 September 2003Alterations to a floating charge (10 pages)
17 July 2003Resolutions
  • RES13 ‐ Appt auditors 11/07/03
(1 page)
17 July 2003Resolutions
  • RES13 ‐ Appt auditors 11/07/03
(1 page)
20 May 2003Partic of mort/charge * (5 pages)
20 May 2003Partic of mort/charge * (5 pages)
25 March 2003Alterations to a floating charge (8 pages)
25 March 2003Alterations to a floating charge (8 pages)
12 March 2003Auditor's resignation (1 page)
12 March 2003Auditor's resignation (1 page)
23 January 2003Return made up to 15/01/03; full list of members (8 pages)
23 January 2003Return made up to 15/01/03; full list of members (8 pages)
13 September 2002Partic of mort/charge * (5 pages)
13 September 2002Partic of mort/charge * (5 pages)
3 September 2002Alterations to a floating charge (12 pages)
3 September 2002Alterations to a floating charge (12 pages)
9 August 2002Partic of mort/charge * (5 pages)
9 August 2002Partic of mort/charge * (5 pages)
5 August 2002Partic of mort/charge * (5 pages)
5 August 2002Partic of mort/charge * (5 pages)
19 July 2002Alterations to a floating charge (14 pages)
19 July 2002Alterations to a floating charge (14 pages)
11 July 2002Alterations to a floating charge (11 pages)
11 July 2002Alterations to a floating charge (11 pages)
6 July 2002Alterations to a floating charge (10 pages)
6 July 2002Alterations to a floating charge (10 pages)
3 July 2002Partic of mort/charge * (5 pages)
3 July 2002Partic of mort/charge * (5 pages)
26 June 2002Partic of mort/charge * (5 pages)
26 June 2002Partic of mort/charge * (5 pages)
21 May 2002Partic of mort/charge * (5 pages)
21 May 2002Partic of mort/charge * (5 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
16 April 2002Partic of mort/charge * (5 pages)
16 April 2002Partic of mort/charge * (5 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 April 2002Ad 28/03/02--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
8 April 2002Nc inc already adjusted 28/03/02 (1 page)
8 April 2002Nc inc already adjusted 28/03/02 (1 page)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Ad 28/03/02--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
8 April 2002Partic of mort/charge * (9 pages)
8 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 April 2002Company name changed dmws 535 LIMITED\certificate issued on 05/04/02 (3 pages)
5 April 2002Company name changed dmws 535 LIMITED\certificate issued on 05/04/02 (3 pages)
3 April 2002Registered office changed on 03/04/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
3 April 2002New director appointed (3 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002New director appointed (3 pages)
3 April 2002New director appointed (4 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002New director appointed (4 pages)
3 April 2002New director appointed (3 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (3 pages)
3 April 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
3 April 2002Accounting reference date extended from 31/01/03 to 30/06/03 (1 page)
15 January 2002Incorporation (39 pages)
15 January 2002Incorporation (39 pages)