Alva
FK12 5DQ
Scotland
Director Name | Mr Andrew Christopher Melville Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2017(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 September 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit C Old Campbell House Alva Industrial Estate Alva FK12 5DQ Scotland |
Director Name | Mears Group Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 24 April 2013(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 28 September 2021) |
Correspondence Address | 1390 Montpellier Court Cloucester Business Park Brockworth Gloucester GL3 4AH Wales |
Director Name | Mr Kenneth Macangus Mackenzie |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Glassinghall Dunblane Perthshire FK15 0JG Scotland |
Director Name | Kevin Forster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | Redwood Fintry Road Denny FK6 5HJ Scotland |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Robert Oreschnick |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | The Granary Leapingwells Farm, Hollow Road Kelvedon Essex CO5 9DB |
Director Name | Mr Adam Stuart Holloway |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 April 2013) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 231-5 Liverpool Road Islington London N1 1LX |
Director Name | Mr Craig Archibald MacDonald Hendry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 24 April 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Craig Archibald MacDonald Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 24 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Kevin Scullion |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 November 2009) |
Role | Managing Director |
Correspondence Address | 11 Barrmill Road Burnhouse Ayrshire KA15 1LG Scotland |
Director Name | Duncan Macaulay |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 April 2013) |
Role | Company Director |
Correspondence Address | 2 Addiston Park Balerno Edinburgh EH14 7DE Scotland |
Director Name | Mr Brian Jonathan Storie |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Struan Park Westfield Road Cupar KY15 5DS Scotland |
Director Name | Derek Cameron Leslie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2011) |
Role | Chartered Accountant |
Country of Residence | Glasgow |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Gwen Robinson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr John Flynn |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Robin Charles Sidebottom |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willows 7 Fairfax View Horsforth Leeds LS18 5SZ |
Director Name | Mr Roger Charles Queen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Dishforth Thirsk North Yorks YO7 3LP |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | mearsgroup.co.uk |
---|
Registered Address | Unit C Old Campbell House Alva Industrial Estate Alva FK12 5DQ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
8.9m at £0.001 | Mears Group PLC 4.85% Ordinary D |
---|---|
64.4m at £0.001 | Mears Group PLC 35.04% Deferred |
58.9m at £0.001 | Mears Group PLC 32.07% Ordinary A |
27.5m at £0.001 | Mears Group PLC 14.97% Ordinary B |
19.2m at £0.001 | Mears Group PLC 10.46% Ordinary |
2.9m at £0.001 | Mears Group PLC 1.57% Ordinary F |
1.9m at £0.001 | Mears Group PLC 1.05% Ordinary E |
Year | 2014 |
---|---|
Net Worth | -£589,617 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 September 2011 | Delivered on: 6 October 2011 Satisfied on: 13 August 2014 Persons entitled: Clydesdale 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 |
---|---|
7 March 2008 | Delivered on: 14 March 2008 Satisfied on: 13 August 2014 Persons entitled: Clydesdale 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 |
9 September 2005 | Delivered on: 28 September 2005 Satisfied on: 2 May 2013 Persons entitled: Isis Ep LLP 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 |
9 September 2005 | Delivered on: 15 September 2005 Satisfied on: 5 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2021 | Accounts for a dormant company made up to 31 December 2020 (10 pages) |
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2021 | Application to strike the company off the register (1 page) |
2 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
12 November 2020 | Registered office address changed from Lime Tree House North Castle Street Alloa FK10 1EX Scotland to Unit C Old Campbell House Alva Industrial Estate Alva FK12 5DQ on 12 November 2020 (1 page) |
3 November 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (163 pages) |
2 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
13 December 2018 | Registered office address changed from Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ to Lime Tree House North Castle Street Alloa FK10 1EX on 13 December 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
2 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
2 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
2 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
2 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (150 pages) |
2 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (150 pages) |
2 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
2 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
7 July 2017 | Appointment of Mr Andrew Christopher Melville Smith as a director on 1 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Andrew Christopher Melville Smith as a director on 1 July 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (18 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (18 pages) |
17 February 2017 | Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Ben Robert Westran on 17 February 2017 (2 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (154 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (154 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (11 pages) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
12 March 2015 | Registered office address changed from Units 5 & 6 Glenburn Court Glenburn Road East Kilbride Scotland G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Units 5 & 6 Glenburn Court Glenburn Road East Kilbride Scotland G74 5BA to Unit 9 Hillfoots Business Village Alva Industrial Estate Alva FK12 5DQ on 12 March 2015 (1 page) |
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
13 August 2014 | Satisfaction of charge 3 in full (1 page) |
13 August 2014 | Satisfaction of charge 4 in full (1 page) |
13 August 2014 | Satisfaction of charge 3 in full (1 page) |
13 August 2014 | Satisfaction of charge 4 in full (1 page) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (14 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (14 pages) |
13 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (14 pages) |
4 June 2013 | Section 519 (2 pages) |
4 June 2013 | Section 519 (2 pages) |
17 May 2013 | Section 519 (2 pages) |
17 May 2013 | Section 519 (2 pages) |
7 May 2013 | Termination of appointment of Roger Queen as a director (2 pages) |
7 May 2013 | Termination of appointment of Craig Hendry as a director (2 pages) |
7 May 2013 | Section 519 co act ceasing to hold office as auditors (2 pages) |
7 May 2013 | Termination of appointment of Adam Holloway as a director (2 pages) |
7 May 2013 | Termination of appointment of Scott Christie as a director (2 pages) |
7 May 2013 | Termination of appointment of Robin Sidebottom as a director (2 pages) |
7 May 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (2 pages) |
7 May 2013 | Termination of appointment of Craig Hendry as a director (2 pages) |
7 May 2013 | Appointment of Mears Group Plc as a director (3 pages) |
7 May 2013 | Termination of appointment of Duncan Macaulay as a director (2 pages) |
7 May 2013 | Section 519 co act ceasing to hold office as auditors (2 pages) |
7 May 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (2 pages) |
7 May 2013 | Termination of appointment of Roger Queen as a director (2 pages) |
7 May 2013 | Appointment of Mears Group Plc as a director (3 pages) |
7 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
7 May 2013 | Termination of appointment of Robin Sidebottom as a director (2 pages) |
7 May 2013 | Appointment of Mr Ben Robert Westran as a director (3 pages) |
7 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
7 May 2013 | Termination of appointment of Craig Hendry as a secretary (2 pages) |
7 May 2013 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 7 May 2013 (2 pages) |
7 May 2013 | Termination of appointment of Scott Christie as a director (2 pages) |
7 May 2013 | Termination of appointment of Duncan Macaulay as a director (2 pages) |
7 May 2013 | Termination of appointment of Craig Hendry as a secretary (2 pages) |
7 May 2013 | Termination of appointment of Adam Holloway as a director (2 pages) |
7 May 2013 | Appointment of Mr Ben Robert Westran as a director (3 pages) |
2 May 2013 | Satisfaction of charge 2 in full (4 pages) |
2 May 2013 | Satisfaction of charge 2 in full (4 pages) |
11 December 2012 | Alterations to floating charge 4 (8 pages) |
11 December 2012 | Alterations to floating charge 2 (9 pages) |
11 December 2012 | Alterations to floating charge 4 (8 pages) |
11 December 2012 | Alterations to floating charge 2 (9 pages) |
21 November 2012 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
21 November 2012 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
4 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (21 pages) |
4 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (21 pages) |
4 September 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (21 pages) |
26 July 2012 | Alterations to floating charge 4 (9 pages) |
26 July 2012 | Alterations to floating charge 2 (9 pages) |
26 July 2012 | Alterations to floating charge 4 (9 pages) |
26 July 2012 | Alterations to floating charge 2 (9 pages) |
30 May 2012 | Termination of appointment of John Flynn as a director (1 page) |
30 May 2012 | Termination of appointment of John Flynn as a director (1 page) |
29 February 2012 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
29 February 2012 | Group of companies' accounts made up to 30 September 2011 (31 pages) |
29 February 2012 | Group of companies' accounts made up to 30 September 2011 (31 pages) |
29 February 2012 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
14 February 2012 | Director's details changed for Craig Archibald Macdonald Hendry on 12 December 2011 (2 pages) |
14 February 2012 | Director's details changed for Craig Archibald Macdonald Hendry on 12 December 2011 (2 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
20 December 2011 | Change of share class name or designation (2 pages) |
20 December 2011 | Resolutions
|
20 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
20 December 2011 | Change of share class name or designation (2 pages) |
19 October 2011 | Appointment of Mr Roger Charles Queen as a director (2 pages) |
19 October 2011 | Appointment of Mr Roger Charles Queen as a director (2 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 August 2011 | Director's details changed for Mr Scott Sommervaille Christie on 31 July 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Scott Sommervaille Christie on 31 July 2011 (2 pages) |
3 August 2011 | Termination of appointment of Derek Leslie as a director (1 page) |
3 August 2011 | Termination of appointment of Derek Leslie as a director (1 page) |
15 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (20 pages) |
15 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (20 pages) |
15 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (20 pages) |
10 June 2011 | Cancellation of shares. Statement of capital on 10 June 2011
|
10 June 2011 | Cancellation of shares. Statement of capital on 10 June 2011
|
9 June 2011 | Director's details changed for Derek Cameron Leslie on 28 January 2011 (2 pages) |
9 June 2011 | Director's details changed for Derek Cameron Leslie on 28 January 2011 (2 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Resolutions
|
8 June 2011 | Director's details changed for Derek Cameron Leslie on 28 January 2011 (2 pages) |
8 June 2011 | Appointment of Mr Robin Charles Sidebottom as a director (2 pages) |
8 June 2011 | Director's details changed for Derek Cameron Leslie on 28 January 2011 (2 pages) |
8 June 2011 | Appointment of Mr Robin Charles Sidebottom as a director (2 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
5 May 2011 | Purchase of own shares. (3 pages) |
5 May 2011 | Purchase of own shares. (3 pages) |
18 April 2011 | Appointment of Gwen Robinson as a director (2 pages) |
18 April 2011 | Termination of appointment of Gwen Robinson as a director (1 page) |
18 April 2011 | Appointment of Gwen Robinson as a director (2 pages) |
18 April 2011 | Termination of appointment of Gwen Robinson as a director (1 page) |
1 November 2010 | Appointment of Mr John Flynn as a director (2 pages) |
1 November 2010 | Appointment of Mr John Flynn as a director (2 pages) |
12 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (21 pages) |
12 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (21 pages) |
12 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (21 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
9 July 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
1 July 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
1 July 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
27 May 2010 | Director's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (1 page) |
26 May 2010 | Secretary's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (1 page) |
26 May 2010 | Secretary's details changed for Craig Archibald Macdonald Hendry on 1 January 2010 (1 page) |
2 February 2010 | Termination of appointment of Kevin Scullion as a director (1 page) |
2 February 2010 | Termination of appointment of Kevin Scullion as a director (1 page) |
31 July 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
31 July 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
6 July 2009 | Return made up to 01/06/09; full list of members (12 pages) |
6 July 2009 | Return made up to 01/06/09; full list of members (12 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
29 December 2008 | Appointment terminated director brian storie (1 page) |
29 December 2008 | Director appointed derek cameron leslie (1 page) |
29 December 2008 | Appointment terminated director brian storie (1 page) |
29 December 2008 | Director appointed derek cameron leslie (1 page) |
12 November 2008 | Alterations to floating charge 3 (7 pages) |
12 November 2008 | Alterations to floating charge 3 (7 pages) |
4 November 2008 | Alterations to floating charge 2 (8 pages) |
4 November 2008 | Alterations to floating charge 2 (8 pages) |
8 September 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
8 September 2008 | Group of companies' accounts made up to 30 September 2007 (26 pages) |
18 August 2008 | Director appointed duncan macaulay (2 pages) |
18 August 2008 | Director appointed duncan macaulay (2 pages) |
15 August 2008 | Director appointed brian storie (3 pages) |
15 August 2008 | Director appointed brian storie (3 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (12 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (12 pages) |
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
30 April 2008 | Appointment terminated director robert oreschnick (1 page) |
30 April 2008 | Appointment terminated director robert oreschnick (1 page) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 March 2008 | Alterations to floating charge 3 (7 pages) |
18 March 2008 | Alterations to floating charge 3 (7 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 August 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
15 August 2007 | Group of companies' accounts made up to 30 September 2006 (25 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (9 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (9 pages) |
6 June 2007 | Nc inc already adjusted 30/04/07 (2 pages) |
6 June 2007 | Nc inc already adjusted 30/04/07 (2 pages) |
1 June 2007 | Ad 30/04/07-30/04/07 £ si [email protected]=6128 £ ic 150284/156412 (2 pages) |
1 June 2007 | Ad 30/04/07-30/04/07 £ si [email protected]=6128 £ ic 150284/156412 (2 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
30 November 2006 | Nc inc already adjusted 14/11/06 (2 pages) |
30 November 2006 | Director resigned (1 page) |
30 November 2006 | Nc inc already adjusted 14/11/06 (2 pages) |
30 November 2006 | Ad 14/11/06--------- £ si [email protected]=29214 £ ic 121070/150284 (3 pages) |
30 November 2006 | Ad 14/11/06--------- £ si [email protected]=29214 £ ic 121070/150284 (3 pages) |
30 November 2006 | Director resigned (1 page) |
29 November 2006 | Alterations to a floating charge (9 pages) |
29 November 2006 | Alterations to a floating charge (9 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Alterations to a floating charge (9 pages) |
29 November 2006 | Alterations to a floating charge (9 pages) |
29 November 2006 | Resolutions
|
23 November 2006 | Company name changed ledge 871 LIMITED\certificate issued on 23/11/06 (3 pages) |
23 November 2006 | Company name changed ledge 871 LIMITED\certificate issued on 23/11/06 (3 pages) |
3 August 2006 | Return made up to 01/06/06; full list of members (15 pages) |
3 August 2006 | Return made up to 01/06/06; full list of members (15 pages) |
3 July 2006 | Ad 20/04/06--------- £ si [email protected]=1686 £ ic 119384/121070 (2 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Nc inc already adjusted 20/04/06 (2 pages) |
3 July 2006 | Ad 20/04/06--------- £ si [email protected]=1686 £ ic 119384/121070 (2 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | Resolutions
|
3 July 2006 | Resolutions
|
3 July 2006 | Nc inc already adjusted 20/04/06 (2 pages) |
8 June 2006 | Ad 20/04/06--------- £ si [email protected]=4000 £ ic 115384/119384 (2 pages) |
8 June 2006 | Ad 20/04/06--------- £ si [email protected]=4000 £ ic 115384/119384 (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed;new director appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed;new director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (3 pages) |
2 December 2005 | New director appointed (3 pages) |
17 October 2005 | Accounting reference date extended from 30/09/05 to 30/09/06 (1 page) |
17 October 2005 | Accounting reference date extended from 30/09/05 to 30/09/06 (1 page) |
12 October 2005 | Ad 09/09/05--------- £ si [email protected]=64384 £ ic 1/64385 (3 pages) |
12 October 2005 | Ad 09/09/05--------- £ si [email protected]=64384 £ ic 1/64385 (3 pages) |
12 October 2005 | S-div 09/09/05 (2 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Ad 09/09/05--------- £ si [email protected]=50999 £ ic 64385/115384 (2 pages) |
12 October 2005 | Nc inc already adjusted 09/09/05 (2 pages) |
12 October 2005 | New director appointed (3 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Ad 09/09/05--------- £ si [email protected]=50999 £ ic 64385/115384 (2 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | S-div 09/09/05 (2 pages) |
12 October 2005 | Nc inc already adjusted 09/09/05 (2 pages) |
12 October 2005 | New director appointed (3 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
12 October 2005 | Resolutions
|
29 September 2005 | Alterations to a floating charge (9 pages) |
29 September 2005 | Alterations to a floating charge (9 pages) |
29 September 2005 | Alterations to a floating charge (9 pages) |
29 September 2005 | Alterations to a floating charge (9 pages) |
28 September 2005 | Partic of mort/charge * (4 pages) |
28 September 2005 | Partic of mort/charge * (4 pages) |
27 September 2005 | New director appointed (4 pages) |
27 September 2005 | Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page) |
27 September 2005 | New director appointed (4 pages) |
27 September 2005 | Accounting reference date shortened from 30/06/06 to 30/09/05 (1 page) |
15 September 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
6 September 2005 | New director appointed (3 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | New director appointed (3 pages) |
6 September 2005 | Director resigned (1 page) |
1 June 2005 | Incorporation (25 pages) |
1 June 2005 | Incorporation (25 pages) |