Company NameGrangemouth Motor Group Limited
Company StatusActive
Company NumberSC228615
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Previous NameHolmston Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Hawthorne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(10 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Stuart Kenneth Thorpe
StatusCurrent
Appointed19 November 2013(11 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr James Turner Graham
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr John Arnold Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(19 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr John Ritchie Weir
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Steading
Auchterarder
Perthshire
PH3 1DZ
Scotland
Secretary NameBarbara McKnaight Weir
NationalityBritish
StatusResigned
Appointed20 May 2002(2 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 22 January 2010)
RoleCompany Director
Correspondence AddressHome Farm Steading
Auchterarder
Perthshire
PH3 1DZ
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(6 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Director NameMichael Wall
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address7 Brickyard Lane
Reed
Royston
Hertfordshire
SG8 8BE
Director NameCharles Grant
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(6 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourtree 25 Glasgow Street
Helensburgh
Dunbartonshire
G84 8YH
Scotland
Director NameDerek Bond
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(2 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Cooperage Quay
Stirling
Stirlingshire
FK8 7JH
Scotland
Director NameMr Jonathan Corrie Rankin Weir
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Kenneth John McLean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(10 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameMr Scott Willies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(10 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 December 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Secretary NameMr Kenneth John McLean
StatusResigned
Appointed31 August 2012(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2013)
RoleCompany Director
Correspondence Address134 Nithsdale Drive
Glasgow
G41 2PP
Scotland
Director NameMr Mark William Harold Harvey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(18 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 June 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address454 Hillington Road
Glasgow
G52 4FH
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitearnoldclark.com
Telephone0141 6481088
Telephone regionGlasgow

Location

Registered AddressArnold Clark Automobiles Limited
454 Hillington Road
Glasgow
G52 4FH
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 40 other UK companies use this postal address

Shareholders

195k at £1Arnold Clark Automobiles LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

16 March 2011Delivered on: 19 March 2011
Satisfied on: 13 September 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
11 August 2009Delivered on: 17 August 2009
Satisfied on: 19 March 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Craigshaw drive west tullos industrial estate aberdeen KNC17459.
Fully Satisfied
26 November 2003Delivered on: 3 December 2003
Satisfied on: 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dunsinane industrial estate, dundee ANG20818 ANG27905 ANG28288.
Fully Satisfied
11 November 2003Delivered on: 14 November 2003
Satisfied on: 24 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects on the north side of broadfold road, bridge of don, aberdeen (title number ABN7579).
Fully Satisfied
11 November 2002Delivered on: 15 November 2002
Satisfied on: 7 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at king street, aberdeen (title numbers abn 1974 and abn 57186).
Fully Satisfied
11 November 2002Delivered on: 15 November 2002
Satisfied on: 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground extending to 0.27 hectares at inveralmond, perth (title number pth 12710).
Fully Satisfied
11 November 2002Delivered on: 15 November 2002
Satisfied on: 7 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at hareness road, aberdeen (title number knc 5785).
Fully Satisfied
11 November 2002Delivered on: 15 November 2002
Satisfied on: 19 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at beancross road, grangemouth (title number stg 35660).
Fully Satisfied
22 March 2011Delivered on: 25 March 2011
Satisfied on: 7 September 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the south west side of beancross road grangemouth stg 35660.
Fully Satisfied
22 March 2011Delivered on: 25 March 2011
Satisfied on: 7 September 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at craigshaw drive west tullos industrial estate aberdeen knc 19274.
Fully Satisfied
22 March 2011Delivered on: 25 March 2011
Satisfied on: 7 September 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at dunsinane industrial estate dundee ANG29531.
Fully Satisfied
22 March 2011Delivered on: 25 March 2011
Satisfied on: 7 September 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the north east of ruthvenfield road perth PTH12710.
Fully Satisfied
28 October 2002Delivered on: 31 October 2002
Satisfied on: 19 March 2011
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

11 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
2 December 2021Appointment of Mr John Arnold Clark as a director on 1 December 2021 (2 pages)
2 December 2021Termination of appointment of Scott Willies as a director on 1 December 2021 (1 page)
2 December 2021Notification of Arnold Clark Automobiles Limited as a person with significant control on 1 December 2021 (2 pages)
2 December 2021Termination of appointment of Kenneth John Mclean as a director on 1 December 2021 (1 page)
2 December 2021Appointment of Mr James Turner Graham as a director on 1 December 2021 (2 pages)
2 December 2021Cessation of Philomena Butler Clark as a person with significant control on 1 December 2021 (1 page)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
10 June 2021Termination of appointment of Mark William Harold Harvey as a director on 7 June 2021 (1 page)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
26 August 2020Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
17 July 2017Cessation of John Arnold Clark as a person with significant control on 10 April 2017 (1 page)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 195,000
(4 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 195,000
(4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 195,000
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 195,000
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 195,000
(4 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 195,000
(4 pages)
20 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
20 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
20 November 2013Termination of appointment of Kenneth Mclean as a secretary (1 page)
20 November 2013Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page)
19 July 2013Group of companies' accounts made up to 31 October 2012 (26 pages)
19 July 2013Group of companies' accounts made up to 31 October 2012 (26 pages)
16 July 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
16 July 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
3 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
14 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
14 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
10 September 2012Registered office address changed from Beancross Road Grangemouth Stirlingshire FK3 8YF on 10 September 2012 (1 page)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
10 September 2012Appointment of Mr Scott Willies as a director (2 pages)
10 September 2012Termination of appointment of Charles Grant as a director (1 page)
10 September 2012Termination of appointment of Jonathan Weir as a director (1 page)
10 September 2012Registered office address changed from Beancross Road Grangemouth Stirlingshire FK3 8YF on 10 September 2012 (1 page)
10 September 2012Appointment of Mr Kenneth John Mclean as a secretary (1 page)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
10 September 2012Appointment of Mr Kenneth John Mclean as a secretary (1 page)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
10 September 2012Termination of appointment of Alan Stewart as a director (1 page)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
10 September 2012Termination of appointment of John Weir as a director (1 page)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
10 September 2012Termination of appointment of Derek Bond as a director (1 page)
10 September 2012Appointment of Mr Kenneth John Mclean as a director (2 pages)
10 September 2012Appointment of Mr Edward Hawthorne as a director (2 pages)
10 September 2012Termination of appointment of Jonathan Weir as a director (1 page)
10 September 2012Appointment of Mr Kenneth John Mclean as a director (2 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
10 September 2012Termination of appointment of Derek Bond as a director (1 page)
10 September 2012Termination of appointment of Alan Stewart as a director (1 page)
10 September 2012Termination of appointment of Charles Grant as a director (1 page)
10 September 2012Appointment of Mr Edward Hawthorne as a director (2 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
10 September 2012Appointment of Mr Scott Willies as a director (2 pages)
10 September 2012Termination of appointment of John Weir as a director (1 page)
6 September 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 9 (4 pages)
6 September 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 9 (4 pages)
31 July 2012Group of companies' accounts made up to 31 October 2011 (30 pages)
31 July 2012Group of companies' accounts made up to 31 October 2011 (30 pages)
19 June 2012Company name changed holmston holdings LIMITED\certificate issued on 19/06/12
  • CONNOT ‐
(3 pages)
19 June 2012Company name changed holmston holdings LIMITED\certificate issued on 19/06/12
  • CONNOT ‐
(3 pages)
13 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-11
(1 page)
13 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-11
(1 page)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
2 August 2011Group of companies' accounts made up to 31 October 2010 (31 pages)
2 August 2011Group of companies' accounts made up to 31 October 2010 (31 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
21 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
21 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
21 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
21 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
21 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 March 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
4 June 2010Appointment of Mr Jonathan Corrie Rankin Weir as a director (2 pages)
4 June 2010Appointment of Mr Jonathan Corrie Rankin Weir as a director (2 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 March 2010Group of companies' accounts made up to 31 October 2009 (30 pages)
9 March 2010Group of companies' accounts made up to 31 October 2009 (30 pages)
1 February 2010Termination of appointment of Barbara Weir as a secretary (2 pages)
1 February 2010Termination of appointment of Barbara Weir as a secretary (2 pages)
1 October 2009Group of companies' accounts made up to 31 October 2008 (30 pages)
1 October 2009Group of companies' accounts made up to 31 October 2008 (30 pages)
17 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
17 August 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 August 2008Group of companies' accounts made up to 31 October 2007 (30 pages)
26 August 2008Group of companies' accounts made up to 31 October 2007 (30 pages)
19 May 2008Director's change of particulars / derek bond / 19/04/2008 (1 page)
19 May 2008Director's change of particulars / derek bond / 19/04/2008 (1 page)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
17 August 2007Group of companies' accounts made up to 31 October 2006 (28 pages)
17 August 2007Group of companies' accounts made up to 31 October 2006 (28 pages)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
1 September 2006Group of companies' accounts made up to 31 October 2005 (25 pages)
1 September 2006Group of companies' accounts made up to 31 October 2005 (25 pages)
24 May 2006Dec mort/charge * (2 pages)
24 May 2006Dec mort/charge * (2 pages)
30 March 2006Return made up to 28/02/06; full list of members (8 pages)
30 March 2006Return made up to 28/02/06; full list of members (8 pages)
31 August 2005Group of companies' accounts made up to 31 October 2004 (25 pages)
31 August 2005Group of companies' accounts made up to 31 October 2004 (25 pages)
5 March 2005Return made up to 28/02/05; full list of members (8 pages)
5 March 2005Return made up to 28/02/05; full list of members (8 pages)
3 June 2004Group of companies' accounts made up to 31 October 2003 (26 pages)
3 June 2004Group of companies' accounts made up to 31 October 2003 (26 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
8 April 2004Return made up to 28/02/04; full list of members (7 pages)
8 April 2004Return made up to 28/02/04; full list of members (7 pages)
3 December 2003Partic of mort/charge * (6 pages)
3 December 2003Partic of mort/charge * (6 pages)
14 November 2003Partic of mort/charge * (5 pages)
14 November 2003Partic of mort/charge * (5 pages)
12 August 2003Group of companies' accounts made up to 31 October 2002 (24 pages)
12 August 2003Group of companies' accounts made up to 31 October 2002 (24 pages)
24 March 2003Return made up to 28/02/03; full list of members (8 pages)
24 March 2003Return made up to 28/02/03; full list of members (8 pages)
15 November 2002Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
15 November 2002Partic of mort/charge * (5 pages)
31 October 2002Partic of mort/charge * (6 pages)
31 October 2002Partic of mort/charge * (6 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (3 pages)
24 September 2002New director appointed (3 pages)
24 September 2002New director appointed (2 pages)
19 July 2002Particulars of contract relating to shares (3 pages)
19 July 2002Particulars of contract relating to shares (3 pages)
30 May 2002Notice of assignment of name or new name to shares (2 pages)
30 May 2002Notice of assignment of name or new name to shares (2 pages)
25 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 May 2002New director appointed (2 pages)
25 May 2002Registered office changed on 25/05/02 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
25 May 2002Director resigned (1 page)
25 May 2002Registered office changed on 25/05/02 from: 50 lothian road festival square edinburgh EH3 9BY (1 page)
25 May 2002Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
25 May 2002Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page)
25 May 2002Secretary resigned (1 page)
25 May 2002Ad 21/05/02--------- £ si 194999@1=194999 £ ic 1/195000 (2 pages)
25 May 2002Secretary resigned (1 page)
25 May 2002Ad 21/05/02--------- £ si 194999@1=194999 £ ic 1/195000 (2 pages)
25 May 2002Nc inc already adjusted 21/05/02 (1 page)
25 May 2002Director resigned (1 page)
25 May 2002New secretary appointed (2 pages)
25 May 2002New director appointed (2 pages)
25 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 May 2002New secretary appointed (2 pages)
25 May 2002Nc inc already adjusted 21/05/02 (1 page)
16 April 2002Company name changed lothian fifty (864) LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed lothian fifty (864) LIMITED\certificate issued on 16/04/02 (2 pages)
28 February 2002Incorporation (24 pages)
28 February 2002Incorporation (24 pages)