Company NameGiles Holdings Limited
Company StatusActive
Company NumberSC246391
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Carol Richmond
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(13 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building
7th Floor, 55 Blysthwood Street
Glasgow
G2 7AT
Scotland
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(13 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building
7th Floor, 55 Blysthwood Street
Glasgow
G2 7AT
Scotland
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2018(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building
7th Floor, 55 Blysthwood Street
Glasgow
G2 7AT
Scotland
Secretary NameMr Alistair Charles Peel
StatusCurrent
Appointed10 August 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressSpectrum Building
7th Floor, 55 Blysthwood Street
Glasgow
G2 7AT
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Director NameMr Derek Gordon Gardner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(7 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ravelston House Grove
Edinburgh
EH4 3LT
Scotland
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2013)
RoleC.E.O.
Country of ResidenceEngland
Correspondence Address18 The Barton
Cobham
Surrey
KT11 2NJ
Director NameNicholas Joseph Giles
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2006)
RoleChairman
Correspondence Address33 Julian Lane
Glasgow
G12 0RU
Scotland
Director NameDavid Pentleton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2005)
RoleCompany Director
Correspondence Address6 Park Road
Saltcoats
Ayrshire
KA21 5DH
Scotland
Director NamePaul Thompson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(7 months after company formation)
Appointment Duration1 year (resigned 03 November 2004)
RoleCompany Director
Correspondence Address18 Southpark Road
Ayr
Ayrshire
KA7 2TL
Scotland
Secretary NameMr Derek Gordon Gardner
NationalityBritish
StatusResigned
Appointed31 March 2004(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ravelston House Grove
Edinburgh
EH4 3LT
Scotland
Director NameAlastair George Hessett
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2008(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Eaglesham Road
Newton Mearns
Glasgow
G77 5BG
Scotland
Secretary NameAlastair George Hessett
NationalityBritish
StatusResigned
Appointed02 March 2008(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Eaglesham Road
Newton Mearns
Glasgow
G77 5BG
Scotland
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Birchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMr Brendan James McManus
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum Building
7th Floor, 55 Blysthwood Street
Glasgow
G2 7AT
Scotland
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2014(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building
7th Floor, 55 Blysthwood Street
Glasgow
G2 7AT
Scotland
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(10 years, 10 months after company formation)
Appointment Duration12 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building
7th Floor, 55 Blysthwood Street
Glasgow
G2 7AT
Scotland
Secretary NameMrs Jarlath Delphene Wade
StatusResigned
Appointed09 July 2014(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressSpectrum Building
7th Floor, 55 Blysthwood Street
Glasgow
G2 7AT
Scotland
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building
7th Floor, 55 Blysthwood Street
Glasgow
G2 7AT
Scotland
Director NameMs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(11 years, 10 months after company formation)
Appointment Duration1 month (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building
7th Floor, 55 Blysthwood Street
Glasgow
G2 7AT
Scotland
Director NameMr Thomas Joseph Gallagher
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2015(11 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building
7th Floor, 55 Blysthwood Street
Glasgow
G2 7AT
Scotland
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum Building
7th Floor, 55 Blysthwood Street
Glasgow
G2 7AT
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitegilesinsurance.co.uk
Telephone020 72046000
Telephone regionLondon

Location

Registered AddressSpectrum Building
55 Blythswood Street
Glasgow
G2 7AT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

1.000k at £0.001Quillco 227 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,236,000
Current Liabilities£77,513,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

23 April 2008Delivered on: 12 May 2008
Satisfied on: 4 December 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Debenture including fixed charges, assignment and floating charge over all assets - see form 410 paper apart for full details.
Fully Satisfied
3 March 2008Delivered on: 19 March 2008
Satisfied on: 4 December 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All money or liabilities due under any finance document.
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 - see form 410 paper apart for full details.
Fully Satisfied
10 July 2006Delivered on: 19 July 2006
Satisfied on: 7 March 2008
Persons entitled: Clydesdale Bank Public Limited Company

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
3 February 2004Delivered on: 11 February 2004
Satisfied on: 1 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

2 October 2023Change of details for Quillco 227 Limited as a person with significant control on 6 April 2016 (2 pages)
7 July 2023Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
25 April 2023Termination of appointment of Carol Richmond as a director on 14 April 2023 (1 page)
29 March 2023Registered office address changed from Spectrum Building 7th Floor, 55 Blysthwood Street Glasgow G2 7AT to Spectrum Building 55 Blythswood Street Glasgow Scotland G2 7AT on 29 March 2023 (1 page)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
25 March 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
19 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2021Statement by Directors (1 page)
19 October 2021Solvency Statement dated 20/09/21 (1 page)
19 October 2021Statement of capital on 19 October 2021
  • GBP 1
(3 pages)
13 October 2021Full accounts made up to 31 December 2020 (17 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
1 December 2020Director's details changed for Ms Carol Richmond on 17 March 2020 (2 pages)
16 October 2020Full accounts made up to 31 December 2019 (16 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (16 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (16 pages)
15 August 2018Termination of appointment of Jarlath Delphene Wade as a secretary on 10 August 2018 (1 page)
15 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 10 August 2018 (2 pages)
10 July 2018Appointment of Mr Charles Douglas Scott as a director on 30 June 2018 (2 pages)
10 July 2018Termination of appointment of Ian Graham Story as a director on 30 June 2018 (1 page)
27 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 February 2017Termination of appointment of Matthew William Pike as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Matthew William Pike as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Thomas Joseph Gallagher as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Thomas Joseph Gallagher as a director on 28 February 2017 (1 page)
28 February 2017Appointment of Mr Ian Graham Story as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Michael Peter Rea as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Michael Peter Rea as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Ms Carol Richmond as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Mr Ian Graham Story as a director on 28 February 2017 (2 pages)
28 February 2017Appointment of Ms Carol Richmond as a director on 28 February 2017 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(4 pages)
20 March 2015Appointment of Mr Thomas Joseph Gallagher as a director on 17 March 2015 (2 pages)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
20 March 2015Appointment of Mr Thomas Joseph Gallagher as a director on 17 March 2015 (2 pages)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Ms Sarah Dalgarno as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
4 February 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Appointment of Mr Matthew Pike as a director on 26 January 2015 (2 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
7 January 2015Auditor's resignation (2 pages)
7 January 2015Auditor's resignation (2 pages)
22 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
22 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
15 August 2014Appointment of Mrs Jarlath Delphene Wade as a secretary on 9 July 2014 (2 pages)
15 August 2014Appointment of Mrs Jarlath Delphene Wade as a secretary on 9 July 2014 (2 pages)
15 August 2014Appointment of Mrs Jarlath Delphene Wade as a secretary on 9 July 2014 (2 pages)
11 July 2014Termination of appointment of Alastair Hessett as a secretary (1 page)
11 July 2014Termination of appointment of Alastair Hessett as a secretary (1 page)
11 July 2014Termination of appointment of Alastair Hessett as a director (1 page)
11 July 2014Termination of appointment of Alastair Hessett as a director (1 page)
11 July 2014Termination of appointment of Alastair Hessett as a secretary (1 page)
11 July 2014Termination of appointment of Alastair Hessett as a secretary (1 page)
8 July 2014Termination of appointment of Brendan Mcmanus as a director (1 page)
8 July 2014Termination of appointment of Brendan Mcmanus as a director (1 page)
9 May 2014Full accounts made up to 31 August 2013 (15 pages)
9 May 2014Full accounts made up to 31 August 2013 (15 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(6 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(6 pages)
10 February 2014Appointment of Mr David Christopher Ross as a director (2 pages)
10 February 2014Termination of appointment of Paul Matson as a director (1 page)
10 February 2014Termination of appointment of Paul Matson as a director (1 page)
10 February 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
10 February 2014Appointment of Mr David Christopher Ross as a director (2 pages)
10 February 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
4 December 2013Satisfaction of charge 3 in full (1 page)
4 December 2013Satisfaction of charge 3 in full (1 page)
4 December 2013Satisfaction of charge 4 in full (1 page)
4 December 2013Satisfaction of charge 4 in full (1 page)
4 June 2013Full accounts made up to 31 August 2012 (17 pages)
4 June 2013Full accounts made up to 31 August 2012 (17 pages)
22 April 2013Termination of appointment of Christopher Giles as a director (1 page)
22 April 2013Termination of appointment of Christopher Giles as a director (1 page)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
30 May 2012Full accounts made up to 31 August 2011 (17 pages)
30 May 2012Full accounts made up to 31 August 2011 (17 pages)
30 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
27 April 2012Appointment of Mr Brendan James Mcmanus as a director (3 pages)
27 April 2012Appointment of Mr Brendan James Mcmanus as a director (3 pages)
10 May 2011Full accounts made up to 31 August 2010 (14 pages)
10 May 2011Full accounts made up to 31 August 2010 (14 pages)
9 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
9 May 2011Director's details changed for Alastair George Hessett on 28 February 2011 (2 pages)
9 May 2011Director's details changed for Alastair George Hessett on 28 February 2011 (2 pages)
9 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 26 March 2010 with a full list of shareholders (15 pages)
22 October 2010Annual return made up to 26 March 2010 with a full list of shareholders (15 pages)
13 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (15 pages)
13 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (15 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
12 January 2010Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages)
6 January 2010Full accounts made up to 31 August 2009 (14 pages)
6 January 2010Full accounts made up to 31 August 2009 (14 pages)
10 July 2009Auditor's resignation (1 page)
10 July 2009Auditor's resignation (1 page)
26 May 2009Full accounts made up to 31 August 2008 (13 pages)
26 May 2009Full accounts made up to 31 August 2008 (13 pages)
28 March 2009Return made up to 25/03/09; no change of members (5 pages)
28 March 2009Return made up to 25/03/09; no change of members (5 pages)
19 March 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
19 March 2009Director's change of particulars / paul matson / 26/09/2008 (1 page)
22 August 2008Director appointed paul dominic matson (2 pages)
22 August 2008Director appointed paul dominic matson (2 pages)
1 July 2008Full accounts made up to 31 August 2007 (15 pages)
1 July 2008Full accounts made up to 31 August 2007 (15 pages)
16 May 2008Return made up to 25/03/08; no change of members (8 pages)
16 May 2008Return made up to 25/03/08; no change of members (8 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
23 April 2008Declaration of assistance for shares acquisition (27 pages)
23 April 2008Declaration of assistance for shares acquisition (27 pages)
23 April 2008Declaration of assistance for shares acquisition (27 pages)
23 April 2008Declaration of assistance for shares acquisition (27 pages)
23 April 2008Declaration of assistance for shares acquisition (27 pages)
23 April 2008Declaration of assistance for shares acquisition (27 pages)
23 April 2008Declaration of assistance for shares acquisition (27 pages)
23 April 2008Declaration of assistance for shares acquisition (27 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
12 March 2008Appointment terminated director and secretary derek gardner (1 page)
12 March 2008Director and secretary appointed alastair george hessett (2 pages)
12 March 2008Appointment terminated director and secretary derek gardner (1 page)
12 March 2008Director and secretary appointed alastair george hessett (2 pages)
10 March 2008Resolutions
  • RES13 ‐ Credit agreement 03/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2008Resolutions
  • RES13 ‐ Credit agreement 03/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 October 2007Full accounts made up to 31 August 2006 (15 pages)
8 October 2007Full accounts made up to 31 August 2006 (15 pages)
29 March 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2007Return made up to 25/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Auditor's resignation (1 page)
3 August 2006Auditor's resignation (1 page)
1 August 2006Dec mort/charge * (2 pages)
1 August 2006Dec mort/charge * (2 pages)
19 July 2006Declaration of assistance for shares acquisition (5 pages)
19 July 2006Declaration of assistance for shares acquisition (5 pages)
19 July 2006Declaration of assistance for shares acquisition (7 pages)
19 July 2006Declaration of assistance for shares acquisition (7 pages)
19 July 2006Declaration of assistance for shares acquisition (5 pages)
19 July 2006Declaration of assistance for shares acquisition (6 pages)
19 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 July 2006Declaration of assistance for shares acquisition (5 pages)
19 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 July 2006Declaration of assistance for shares acquisition (6 pages)
19 July 2006Partic of mort/charge * (4 pages)
19 July 2006Partic of mort/charge * (4 pages)
10 July 2006Section 394 (1 page)
10 July 2006Section 394 (1 page)
23 June 2006Group of companies' accounts made up to 31 August 2005 (27 pages)
23 June 2006Group of companies' accounts made up to 31 August 2005 (27 pages)
23 May 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 May 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 September 2005Registered office changed on 08/09/05 from: 35-47 bank street irvine KA12 0LN (1 page)
8 September 2005Registered office changed on 08/09/05 from: 35-47 bank street irvine KA12 0LN (1 page)
18 July 2005Group of companies' accounts made up to 31 August 2004 (33 pages)
18 July 2005Group of companies' accounts made up to 31 August 2004 (33 pages)
1 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 April 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
13 May 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
13 May 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
11 February 2004Partic of mort/charge * (6 pages)
11 February 2004Partic of mort/charge * (6 pages)
26 January 2004Particulars of contract relating to shares (4 pages)
26 January 2004Ad 29/10/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
26 January 2004Particulars of contract relating to shares (4 pages)
26 January 2004Ad 29/10/03--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
19 January 2004Registered office changed on 19/01/04 from: 35-47 bank street irvine ayrshire KA12 0LN (1 page)
19 January 2004Registered office changed on 19/01/04 from: 35-47 bank street irvine ayrshire KA12 0LN (1 page)
17 December 2003Registered office changed on 17/12/03 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
17 December 2003Registered office changed on 17/12/03 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 November 2003New director appointed (2 pages)
29 October 2003Nc inc already adjusted 24/10/03 (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Director resigned (1 page)
29 October 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
29 October 2003Nc inc already adjusted 24/10/03 (1 page)
11 July 2003Company name changed macnewco ninety seven LIMITED\certificate issued on 11/07/03 (2 pages)
11 July 2003Company name changed macnewco ninety seven LIMITED\certificate issued on 11/07/03 (2 pages)
25 March 2003Incorporation (21 pages)
25 March 2003Incorporation (21 pages)