Company NameShanks Dumfries And Galloway Limited
Company StatusDissolved
Company NumberSC245927
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date26 April 2022 (2 years ago)
Previous NameLothian Fifty (977) Limited

Business Activity

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

Directors

Secretary NameMr Philip Bernard Griffin-Smith
NationalityBritish
StatusClosed
Appointed01 May 2008(5 years, 1 month after company formation)
Appointment Duration13 years, 12 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Joseph Mark Linney
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(8 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressForesight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Michael Charles Edward Averill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meadow Upton Road
Dinton
Aylesbury
Buckinghamshire
HP17 8UQ
Director NameMr Michael James Clarke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2005)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressDerwen House
Kibblestone Road
Stone
Staffordshire
ST15 8UJ
Director NameDavid John Downes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolden Brook
New Barn Lane
Ockley
Surrey
RH5 5PF
Director NameMr Ian Frederick Goodfellow
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(1 year, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Secretary NamePaul Kaye
NationalityBritish
StatusResigned
Appointed11 November 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressOld Market Place
Market Lane Greet
Cheltenham
Gloucestershire
GL54 5BJ
Wales
Director NameMr Fraser Andrew Norton Welham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennard
Terry Road
High Wycombe
Buckinghamshire
HP13 6QJ
Director NameMr Darren Stockley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Paddock Gardens
Lymington
Hampshire
SO41 9ES
Director NameAlan William Fullerton McVicker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(2 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressBallykeel
East Tulchan Steadings
Glenalmond
Perthshire
PH1 3SG
Scotland
Director NameMr Nigel Ian Aitchison
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House 29 High Street
Silverstone
Towcester
Northamptonshire
NN12 8US
Secretary NameCarolyn Ann Gibson
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressPolo Barn
Nairdwood Lane
Great Missenden
Buckinghamshire
HP16 0QH
Director NameMr Stephen Leslie Ray
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Christopher Surch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Mark Ian Saunders
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Julian Ashley Tranter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park, Mount Farm
Bletchley
Milton Keynes
MK1 1BU
Director NameMr Christopher Brian Waples
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(7 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 May 2011)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAllington House 150 Victoria Street
London
SW1E 5LB
Director NameMr Robin Bruce Stevenson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park, Mount Farm
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Jeremy John Cobbett Simpson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Paul Frederek Holmes
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(9 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Michael Andrew Turner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
MK1 1BU
Director NameMrs Elizabeth Mary Bayley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(10 years after company formation)
Appointment Duration9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Peter Damian Eglinton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Robert Ian Cartwright
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years after company formation)
Appointment Duration11 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Nigel Frank Catling
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Alistair Daniel Brookes
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(12 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Adam Nathaniel Richford
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr Mark Alfred Cowan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameMr William Spurr
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(14 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunedin House Auckland Park
Bletchley
Milton Keynes
Buckinghamshire
MK1 1BU
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address242 West George Street
Glasgow
G2 4QY
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed01 August 2004(1 year, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 November 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.shanksed.com

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£9,755,000
Gross Profit£1,129,000
Net Worth-£5,426,000
Cash£4,544,000
Current Liabilities£3,388,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

25 November 2004Delivered on: 16 December 2004
Persons entitled: Nib Capital Bank N.V. as Agent and Trustee

Classification: Security assignment
Secured details: All sums due or to become due.
Particulars: The right,title and interest in and to the assigned agreements, the security guarantees and all of the proceeds thereof.
Outstanding
30 November 2004Delivered on: 10 December 2004
Persons entitled: Nib Capital Bank N.V.

Classification: Standard security
Secured details: All present and future obligations and liabilities in terms of the finance documents.
Particulars: Area of ground forming the tranfer station , corsehill, annan extending to 1.18 hectares--title number DMF15628.
Outstanding
30 November 2004Delivered on: 10 December 2004
Persons entitled: Nib Capital Bank N.V.

Classification: Standard security
Secured details: All present and future obliagtions and liabilities in terms of the finance documents.
Particulars: Area of ground lying on the south side of the A709 known as and forming the rdf site at lochar moss, dumfries and extending to 4.23 hectares--title number DMF15627.
Outstanding
30 November 2004Delivered on: 10 December 2004
Persons entitled: Nib Capital Bank N.V.

Classification: Standard security
Secured details: All present and future obligations and liabilities in terms of the finance documents.
Particulars: Area of ground at little cloak moss, dalbeattie--title number KRK6047.
Outstanding
30 November 2004Delivered on: 10 December 2004
Persons entitled: Nib Capital Bank N.V.

Classification: Standard security
Secured details: All present and future obligations and liabilities in terms of the finance documents.
Particulars: Area of ground extending to 30.53 hectares forming and known as galdenoch landfill and civic amenity site near stranraer--title number wgn 4816.
Outstanding
30 November 2004Delivered on: 10 December 2004
Persons entitled: Nib Capital Bank N.V.

Classification: Standard security
Secured details: All present and future obligations and liabilities in terms of the finance documents.
Particulars: Area of ground extending to 22.46 hectares and known as and forming aqucheninnes landfill site, aucheninnes, dalbeattie--title number KRK6046.
Outstanding
25 November 2004Delivered on: 9 December 2004
Persons entitled: Nib Capital Bank N.V.

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

Filing History

26 April 2022Final Gazette dissolved following liquidation (1 page)
26 January 2022Final account prior to dissolution in a winding-up by the court (18 pages)
22 March 2021Termination of appointment of William Spurr as a director on 22 March 2021 (1 page)
22 March 2021Termination of appointment of Adam Nathaniel Richford as a director on 22 March 2021 (1 page)
15 October 2019Director's details changed for Mr Joseph Mark Linney on 24 July 2019 (2 pages)
29 July 2019Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 29 July 2019 (2 pages)
26 July 2019Court order in a winding-up (& Court Order attachment) (4 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
13 February 2019Full accounts made up to 31 March 2018 (29 pages)
7 November 2018Satisfaction of charge 6 in full (4 pages)
7 November 2018Satisfaction of charge 7 in full (4 pages)
7 November 2018Satisfaction of charge 5 in full (4 pages)
7 November 2018Satisfaction of charge 2 in full (4 pages)
7 November 2018Satisfaction of charge 3 in full (4 pages)
7 November 2018Satisfaction of charge 1 in full (4 pages)
7 November 2018Satisfaction of charge 4 in full (4 pages)
19 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
19 March 2018Director's details changed for Mr William Spurr on 19 March 2018 (2 pages)
26 January 2018Termination of appointment of Mark Alfred Cowan as a director on 22 January 2018 (1 page)
26 January 2018Appointment of Mr William Spurr as a director on 23 January 2018 (2 pages)
15 November 2017Full accounts made up to 31 March 2017 (26 pages)
15 November 2017Full accounts made up to 31 March 2017 (26 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 December 2016Termination of appointment of Nigel Frank Catling as a director on 30 November 2016 (1 page)
15 December 2016Termination of appointment of Nigel Frank Catling as a director on 30 November 2016 (1 page)
22 November 2016Full accounts made up to 31 March 2016 (26 pages)
22 November 2016Full accounts made up to 31 March 2016 (26 pages)
28 July 2016Termination of appointment of Alistair Daniel Brookes as a director on 27 July 2016 (1 page)
28 July 2016Appointment of Mr Mark Alfred Cowan as a director on 28 July 2016 (2 pages)
28 July 2016Appointment of Mr Mark Alfred Cowan as a director on 28 July 2016 (2 pages)
28 July 2016Termination of appointment of Alistair Daniel Brookes as a director on 27 July 2016 (1 page)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(7 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(7 pages)
26 February 2016Termination of appointment of Robert Ian Cartwright as a director on 25 February 2016 (1 page)
26 February 2016Appointment of Mr Adam Nathaniel Richford as a director on 25 February 2016 (2 pages)
26 February 2016Appointment of Mr Adam Nathaniel Richford as a director on 25 February 2016 (2 pages)
26 February 2016Termination of appointment of Robert Ian Cartwright as a director on 25 February 2016 (1 page)
4 January 2016Appointment of Mr Alistair Daniel Brookes as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of David Kevin Mulligan as a director on 31 December 2015 (1 page)
4 January 2016Appointment of Mr Alistair Daniel Brookes as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of David Kevin Mulligan as a director on 31 December 2015 (1 page)
18 August 2015Full accounts made up to 31 March 2015 (18 pages)
18 August 2015Full accounts made up to 31 March 2015 (18 pages)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(7 pages)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(7 pages)
2 April 2015Appointment of Mr Nigel Frank Catling as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Michael Andrew Turner as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Michael Andrew Turner as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Mr Nigel Frank Catling as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Nigel Frank Catling as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Robert Ian Cartwright as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Robert Ian Cartwright as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Peter Damian Eglinton as a director on 31 March 2015 (1 page)
1 April 2015Appointment of Mr Robert Ian Cartwright as a director on 1 April 2015 (2 pages)
1 April 2015Termination of appointment of Peter Damian Eglinton as a director on 31 March 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (18 pages)
6 January 2015Full accounts made up to 31 March 2014 (18 pages)
31 March 2014Termination of appointment of Jeremy Simpson as a director (1 page)
31 March 2014Termination of appointment of Jeremy Simpson as a director (1 page)
19 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(8 pages)
19 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(8 pages)
22 January 2014Appointment of Mr David Kevin Mulligan as a director (2 pages)
22 January 2014Appointment of Mr David Kevin Mulligan as a director (2 pages)
22 January 2014Appointment of Mr Peter Damian Eglinton as a director (2 pages)
22 January 2014Appointment of Mr Peter Damian Eglinton as a director (2 pages)
2 January 2014Termination of appointment of Elizabeth Bayley as a director (1 page)
2 January 2014Termination of appointment of Elizabeth Bayley as a director (1 page)
14 August 2013Full accounts made up to 31 March 2013 (20 pages)
14 August 2013Full accounts made up to 31 March 2013 (20 pages)
4 April 2013Appointment of Mrs Elizabeth Mary Bayley as a director (2 pages)
4 April 2013Termination of appointment of Paul Holmes as a director (1 page)
4 April 2013Appointment of Mrs Elizabeth Mary Bayley as a director (2 pages)
4 April 2013Termination of appointment of Paul Holmes as a director (1 page)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
23 October 2012Appointment of Mr Michael Andrew Turner as a director (2 pages)
23 October 2012Appointment of Mr Michael Andrew Turner as a director (2 pages)
15 October 2012Full accounts made up to 31 March 2012 (20 pages)
15 October 2012Full accounts made up to 31 March 2012 (20 pages)
3 October 2012Termination of appointment of Robin Stevenson as a director (1 page)
3 October 2012Termination of appointment of Robin Stevenson as a director (1 page)
23 April 2012Director's details changed for Mr Paul Frederek Holmes on 23 April 2012 (2 pages)
23 April 2012Appointment of Mr Paul Frederek Holmes as a director (2 pages)
23 April 2012Termination of appointment of Ian Goodfellow as a director (1 page)
23 April 2012Termination of appointment of Ian Goodfellow as a director (1 page)
23 April 2012Appointment of Mr Paul Frederek Holmes as a director (2 pages)
23 April 2012Director's details changed for Mr Paul Frederek Holmes on 23 April 2012 (2 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
2 December 2011Full accounts made up to 31 March 2011 (19 pages)
2 December 2011Full accounts made up to 31 March 2011 (19 pages)
9 August 2011Director's details changed for Mr Jeremy John Cobbett Simpson on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Jeremy John Cobbett Simpson on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Jeremy John Cobbett Simpson on 8 August 2011 (2 pages)
8 August 2011Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages)
8 August 2011Appointment of Mr Jeremy John Cobbett Simpson as a director (2 pages)
5 August 2011Termination of appointment of Mark Saunders as a director (1 page)
5 August 2011Termination of appointment of Mark Saunders as a director (1 page)
31 May 2011Appointment of Mr Joseph Mark Linney as a director (2 pages)
31 May 2011Appointment of Mr Joseph Mark Linney as a director (2 pages)
31 May 2011Termination of appointment of Christopher Waples as a director (1 page)
31 May 2011Termination of appointment of Christopher Waples as a director (1 page)
18 April 2011Termination of appointment of Julian Tranter as a director (1 page)
18 April 2011Termination of appointment of Julian Tranter as a director (1 page)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
23 March 2011Appointment of Mr Robin Bruce Stevenson as a director (2 pages)
23 March 2011Appointment of Mr Robin Bruce Stevenson as a director (2 pages)
25 November 2010Director's details changed for Mr Mark Ian Saunders on 19 November 2010 (3 pages)
25 November 2010Director's details changed for Mr Mark Ian Saunders on 19 November 2010 (3 pages)
19 October 2010Appointment of Mr Christopher Brian Waples as a director (3 pages)
19 October 2010Termination of appointment of Christopher Surch as a director (2 pages)
19 October 2010Termination of appointment of Christopher Surch as a director (2 pages)
19 October 2010Appointment of Mr Christopher Brian Waples as a director (3 pages)
18 October 2010Auditor's resignation (6 pages)
18 October 2010Auditor's resignation (6 pages)
26 August 2010Full accounts made up to 31 March 2010 (21 pages)
26 August 2010Full accounts made up to 31 March 2010 (21 pages)
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
3 February 2010Appointment of Mr Julian Ashley Tranter as a director (2 pages)
3 February 2010Termination of appointment of Stephen Ray as a director (1 page)
3 February 2010Termination of appointment of Stephen Ray as a director (1 page)
3 February 2010Appointment of Mr Julian Ashley Tranter as a director (2 pages)
19 January 2010Full accounts made up to 31 March 2009 (20 pages)
19 January 2010Full accounts made up to 31 March 2009 (20 pages)
25 November 2009Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages)
25 November 2009Director's details changed for Mr Mark Ian Saunders on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Mr Mark Ian Saunders on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Mr Ian Goodfellow on 12 November 2009 (3 pages)
25 November 2009Secretary's details changed for Philip Bernard Griffin-Smith on 13 November 2009 (3 pages)
25 November 2009Director's details changed for Mr Stephen Leslie Ray on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Mr Stephen Leslie Ray on 12 November 2009 (3 pages)
25 November 2009Director's details changed for Mr Ian Goodfellow on 12 November 2009 (3 pages)
6 August 2009Director's change of particulars / mark saunders / 05/08/2009 (1 page)
6 August 2009Director's change of particulars / mark saunders / 05/08/2009 (1 page)
4 August 2009Appointment terminated director darren stockley (1 page)
4 August 2009Appointment terminated director darren stockley (1 page)
15 July 2009Director appointed mark ian saunders (2 pages)
15 July 2009Director appointed mark ian saunders (2 pages)
3 June 2009Appointment terminated director fraser welham (1 page)
3 June 2009Appointment terminated director fraser welham (1 page)
1 June 2009Director appointed christopher surch (1 page)
1 June 2009Director appointed christopher surch (1 page)
12 May 2009Registered office changed on 12/05/2009 from shanks house 211 blochairn road blochairn glasgow G21 2RL (1 page)
12 May 2009Registered office changed on 12/05/2009 from, shanks house, 211 blochairn road, blochairn, glasgow, G21 2RL (1 page)
2 April 2009Return made up to 11/03/09; full list of members (4 pages)
2 April 2009Return made up to 11/03/09; full list of members (4 pages)
17 November 2008Resolutions
  • RES13 ‐ Conflict of interests 31/10/2008
(1 page)
17 November 2008Resolutions
  • RES13 ‐ Conflict of interests 31/10/2008
(1 page)
7 October 2008Full accounts made up to 31 March 2008 (20 pages)
7 October 2008Full accounts made up to 31 March 2008 (20 pages)
6 May 2008Secretary appointed philip bernard griffin-smith (2 pages)
6 May 2008Appointment terminated secretary carolyn gibson (1 page)
6 May 2008Appointment terminated secretary carolyn gibson (1 page)
6 May 2008Secretary appointed philip bernard griffin-smith (2 pages)
14 April 2008Return made up to 18/03/08; full list of members (6 pages)
14 April 2008Return made up to 18/03/08; full list of members (6 pages)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
27 September 2007Full accounts made up to 31 March 2007 (19 pages)
27 September 2007Full accounts made up to 31 March 2007 (19 pages)
12 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 April 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (1 page)
25 January 2007Full accounts made up to 31 March 2006 (19 pages)
25 January 2007Full accounts made up to 31 March 2006 (19 pages)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
4 April 2006Return made up to 18/03/06; full list of members (8 pages)
4 April 2006Return made up to 18/03/06; full list of members (8 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
6 January 2006Full accounts made up to 31 March 2005 (18 pages)
6 January 2006Full accounts made up to 31 March 2005 (18 pages)
30 August 2005Registered office changed on 30/08/05 from: shanks house, A8 edinburgh road, coatbridge, lanarkshire, ML5 4UG (1 page)
30 August 2005Registered office changed on 30/08/05 from: shanks house A8 edinburgh road coatbridge lanarkshire, ML5 4UG (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
14 April 2005Return made up to 18/03/05; full list of members (8 pages)
14 April 2005Return made up to 18/03/05; full list of members (8 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
16 December 2004Partic of mort/charge * (4 pages)
16 December 2004Partic of mort/charge * (4 pages)
10 December 2004Partic of mort/charge * (13 pages)
10 December 2004Partic of mort/charge * (13 pages)
10 December 2004Partic of mort/charge * (13 pages)
10 December 2004Partic of mort/charge * (13 pages)
10 December 2004Partic of mort/charge * (13 pages)
10 December 2004Partic of mort/charge * (13 pages)
10 December 2004Partic of mort/charge * (13 pages)
10 December 2004Partic of mort/charge * (13 pages)
10 December 2004Partic of mort/charge * (13 pages)
10 December 2004Partic of mort/charge * (13 pages)
9 December 2004Partic of mort/charge * (14 pages)
9 December 2004Partic of mort/charge * (14 pages)
2 December 2004Registered office changed on 02/12/04 from: shanks house, A8 EDINBU13327 (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Registered office changed on 02/12/04 from: shanks house A8 EDINBU13327 (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
24 November 2004Ad 11/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 November 2004Ad 11/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 November 2004New director appointed (3 pages)
17 November 2004Nc inc already adjusted 08/11/04 (1 page)
17 November 2004New director appointed (3 pages)
17 November 2004New director appointed (3 pages)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 November 2004New director appointed (3 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 November 2004Nc inc already adjusted 08/11/04 (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (3 pages)
17 November 2004New director appointed (3 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 March 2004Return made up to 18/03/04; full list of members (6 pages)
29 March 2004Return made up to 18/03/04; full list of members (6 pages)
19 November 2003Company name changed lothian fifty (977) LIMITED\certificate issued on 19/11/03 (2 pages)
19 November 2003Company name changed lothian fifty (977) LIMITED\certificate issued on 19/11/03 (2 pages)
18 March 2003Incorporation (23 pages)
18 March 2003Incorporation (23 pages)