Company NamePresentation Products Scotland Limited
Company StatusActive
Company NumberSC298643
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Previous NamesCastlelaw (No.635) Limited and Brackenfirth Holdings Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameMr Andrew Darrington
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(10 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMps Millennium Way West
Nottingham
NG8 6AW
Director NameMr Neil Wilkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMps Millennium Way West
Nottingham
NG8 6AW
Director NameMr Steven Billings Nickerson
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed03 November 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1000 Abernathy Road Ne
Atlanta
Ga
30328
Director NameMr Iain Henderson Hutcheson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Kilmany Road
Wormit
Newport On Tay
Fife
DD6 8PG
Scotland
Director NameMr James Roy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address62 Hill Street
Monifieth
Angus
DD5 4DE
Scotland
Secretary NameMrs Laura Greig Conway
NationalityBritish
StatusResigned
Appointed15 May 2006(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingodm
Correspondence AddressBrackenbrae House
Albert Road, West Ferry
Dundee
DD5 1RX
Scotland
Director NameElizabeth Anne Roy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(9 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 2010)
RoleRetired Sales Consultant
Country of ResidenceScotland
Correspondence Address62 Hill Street
Monifieth
Dundee
Angus
DD5 4DE
Scotland
Secretary NameMrs Wendy Carol Eaton
NationalityBritish
StatusResigned
Appointed21 December 2006(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Fortar Way
Broughty Ferry
Dundee
Angus
DD5 3BP
Scotland
Director NameMr Jeffrey John Conway
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(10 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 05 April 2012)
RoleManager
Country of ResidenceScotland
Correspondence AddressBrackenbrae House
Albert Road, West Ferry
Dundee
DD5 1RX
Scotland
Director NameDavid Keith Weatherhead
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundee Road
Arbroath
Angus
DD11 2PT
Scotland
Director NameWilliam Rutherford Ovens
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 November 2013)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundee Road
Arbroath
Angus
DD11 2PT
Scotland
Director NameMr Derek Wade
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(6 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 March 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDundee Road
Arbroath
Angus
DD11 2PT
Scotland
Director NameMr Donald Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDundee Road
Arbroath
Angus
DD11 2PT
Scotland
Director NameMrs Laura Greig Conway
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingodm
Correspondence AddressDundee Road
Arbroath
Angus
DD11 2PT
Scotland
Director NameMr Keith James Notman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(7 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDundee Road
Arbroath
Angus
DD11 2PT
Scotland
Director NameMr Yves Luc Regniers
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed27 February 2015(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressMillennium Way West Phoenix Centre
Nottingham
NG8 6AW
Director NameMr David William Mark
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPO Box 330 Leesburn Place
East Kilbride
G74 4LR
Scotland
Director NameMr Angus Thomson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaden Powell Road Kirkton Industrial Estate
Arbroath
DD11 3LS
Scotland
Director NameMr Timothy David Whitfield
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2018)
RoleVp - Branded Packaging
Country of ResidenceEngland
Correspondence AddressChelsea Road Lidget Green
Bradford
West Yorkshire
BD7 2AJ
Director NameMr Mark Richard Priestley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Colthrop Business Park
Colthrop Lane
Thatcham
RG19 4NB
Secretary NameMr Mark Priestley
StatusResigned
Appointed27 February 2015(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 November 2019)
RoleCompany Director
Correspondence AddressUnit 14 Colthrop Business Park
Colthrop Lane
Thatcham
RG19 4NB
Director NameMr Kevin Alden Maxwell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2019(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1000 Abernathy Road Ne
Suite 125
Atlanta
Ga
30328
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Contact

Websitegiftpacks.co.uk

Location

Registered AddressLeesburn Place
Nerston West Industrial Estate
East Kilbride
G74 4LR
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Brackenbrae LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,114,000
Gross Profit£3,704,000
Net Worth£7,585,000
Cash£719,000
Current Liabilities£5,382,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

9 July 2013Delivered on: 10 July 2013
Satisfied on: 4 March 2015
Persons entitled:
Hsbc Equipment Finance (UK) Limited
Hsbc Asset Finance (UK) Limited

Classification: A registered charge
Particulars: Assignment. Notification of addition to or amendment of charge.
Fully Satisfied
24 April 2012Delivered on: 11 May 2012
Satisfied on: 4 March 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
23 March 2012Delivered on: 13 April 2012
Satisfied on: 4 March 2015
Persons entitled: Hsbc 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
6 July 2006Delivered on: 11 July 2006
Satisfied on: 6 April 2012
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

6 October 2020Accounts for a small company made up to 30 September 2019 (19 pages)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Mark Priestley as a secretary on 28 November 2019 (1 page)
12 December 2019Termination of appointment of Angus Thomson as a director on 28 November 2019 (1 page)
12 December 2019Appointment of Mr Neil Wilkinson as a director on 28 November 2019 (2 pages)
12 December 2019Termination of appointment of Mark Richard Priestley as a director on 28 November 2019 (1 page)
12 December 2019Appointment of Mr Kevin Alden Maxwell as a director on 28 November 2019 (2 pages)
31 May 2019Accounts for a small company made up to 30 September 2018 (20 pages)
21 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
12 November 2018Termination of appointment of Timothy Whitfield as a director on 12 November 2018 (1 page)
3 July 2018Full accounts made up to 30 September 2017 (24 pages)
22 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
16 January 2018Termination of appointment of David William Mark as a director on 31 December 2017 (1 page)
22 June 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
22 June 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
8 March 2017Full accounts made up to 30 June 2016 (31 pages)
8 March 2017Full accounts made up to 30 June 2016 (31 pages)
20 February 2017Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages)
20 February 2017Appointment of Mr Andrew Darrington as a director on 10 February 2017 (2 pages)
20 February 2017Termination of appointment of Yves Luc Regniers as a director on 10 February 2017 (1 page)
20 February 2017Termination of appointment of Yves Luc Regniers as a director on 10 February 2017 (1 page)
1 April 2016Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Timothy Whitfield on 18 March 2016 (2 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(8 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(8 pages)
23 June 2015Auditor's resignation (1 page)
23 June 2015Auditor's resignation (1 page)
3 June 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
3 June 2015Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
12 May 2015Full accounts made up to 28 February 2015 (24 pages)
12 May 2015Full accounts made up to 28 February 2015 (24 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(8 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(8 pages)
16 March 2015Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR on 16 March 2015 (1 page)
16 March 2015Registered office address changed from Dundee Road Arbroath Angus DD11 2PT to Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR on 16 March 2015 (1 page)
5 March 2015Appointment of Mr David William Mark as a director on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Yves Luc Regniers as a director on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Donald Robinson as a director on 27 February 2015 (1 page)
5 March 2015Appointment of Mr Mark Priestley as a secretary on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Timothy Whitfield as a director on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr David William Mark as a director on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Keith James Notman as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Keith James Notman as a director on 27 February 2015 (1 page)
5 March 2015Appointment of Mr Mark Richard Priestley as a director on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Timothy Whitfield as a director on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Yves Luc Regniers as a director on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Mark Richard Priestley as a director on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Angus Thomson as a director on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Donald Robinson as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Laura Greig Conway as a director on 27 February 2015 (1 page)
5 March 2015Appointment of Mr Mark Priestley as a secretary on 27 February 2015 (2 pages)
5 March 2015Appointment of Mr Angus Thomson as a director on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Laura Greig Conway as a director on 27 February 2015 (1 page)
4 March 2015Satisfaction of charge 3 in full (4 pages)
4 March 2015Satisfaction of charge 3 in full (4 pages)
4 March 2015Satisfaction of charge SC2986430004 in full (4 pages)
4 March 2015Satisfaction of charge 2 in full (4 pages)
4 March 2015Satisfaction of charge 2 in full (4 pages)
4 March 2015Satisfaction of charge SC2986430004 in full (4 pages)
6 May 2014Group of companies' accounts made up to 28 February 2014 (18 pages)
6 May 2014Group of companies' accounts made up to 28 February 2014 (18 pages)
22 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
6 February 2014Termination of appointment of William Ovens as a director (1 page)
6 February 2014Termination of appointment of William Ovens as a director (1 page)
2 December 2013Group of companies' accounts made up to 28 February 2013 (23 pages)
2 December 2013Group of companies' accounts made up to 28 February 2013 (23 pages)
7 August 2013Appointment of Mr Keith James Notman as a director (2 pages)
7 August 2013Appointment of Mr Keith James Notman as a director (2 pages)
10 July 2013Registration of charge 2986430004 (17 pages)
10 July 2013Registration of charge 2986430004 (17 pages)
9 July 2013Appointment of Mr Donald Robinson as a director (2 pages)
9 July 2013Appointment of Mr Donald Robinson as a director (2 pages)
8 July 2013Appointment of Mrs Laura Greig Conway as a director (2 pages)
8 July 2013Appointment of Mrs Laura Greig Conway as a director (2 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 April 2013Termination of appointment of David Weatherhead as a director (1 page)
3 April 2013Termination of appointment of Derek Wade as a director (1 page)
3 April 2013Termination of appointment of Derek Wade as a director (1 page)
3 April 2013Termination of appointment of David Weatherhead as a director (1 page)
5 December 2012Group of companies' accounts made up to 29 February 2012 (22 pages)
5 December 2012Group of companies' accounts made up to 29 February 2012 (22 pages)
14 November 2012Alterations to floating charge 2 (5 pages)
14 November 2012Alterations to floating charge 3 (5 pages)
14 November 2012Alterations to floating charge 3 (5 pages)
14 November 2012Alterations to floating charge 2 (5 pages)
5 October 2012Appointment of Mr Derek Wade as a director (2 pages)
5 October 2012Appointment of Mr Derek Wade as a director (2 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 May 2012Termination of appointment of Laura Conway as a director (2 pages)
1 May 2012Termination of appointment of Jeffrey Conway as a director (2 pages)
1 May 2012Termination of appointment of Jeffrey Conway as a director (2 pages)
1 May 2012Termination of appointment of Laura Conway as a director (2 pages)
19 April 2012Company name changed brackenfirth holdings LIMITED\certificate issued on 19/04/12
  • CONNOT ‐
(3 pages)
19 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-04
(2 pages)
19 April 2012Company name changed brackenfirth holdings LIMITED\certificate issued on 19/04/12
  • CONNOT ‐
(3 pages)
19 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-04
(2 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
6 January 2012Second filing of AR01 previously delivered to Companies House made up to 13 March 2011 (17 pages)
6 January 2012Second filing of AR01 previously delivered to Companies House made up to 13 March 2011 (17 pages)
28 November 2011Group of companies' accounts made up to 28 February 2011 (22 pages)
28 November 2011Group of companies' accounts made up to 28 February 2011 (22 pages)
18 April 2011Director's details changed for David Keith Weatherhead on 6 August 2010 (2 pages)
18 April 2011Annual return made up to 13 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/2012
(7 pages)
18 April 2011Annual return made up to 13 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/01/2012
(7 pages)
18 April 2011Director's details changed for David Keith Weatherhead on 6 August 2010 (2 pages)
18 April 2011Director's details changed for David Keith Weatherhead on 6 August 2010 (2 pages)
14 October 2010Full accounts made up to 28 February 2010 (22 pages)
14 October 2010Full accounts made up to 28 February 2010 (22 pages)
1 September 2010Appointment of William Rutherford Ovens as a director (3 pages)
1 September 2010Appointment of William Rutherford Ovens as a director (3 pages)
29 April 2010Termination of appointment of Elizabeth Roy as a director (2 pages)
29 April 2010Termination of appointment of James Roy as a director (2 pages)
29 April 2010Termination of appointment of James Roy as a director (2 pages)
29 April 2010Termination of appointment of Elizabeth Roy as a director (2 pages)
9 April 2010Appointment of David Keith Weatherhead as a director (3 pages)
9 April 2010Appointment of David Keith Weatherhead as a director (3 pages)
8 April 2010Director's details changed for Jeffrey John Conway on 1 November 2009 (2 pages)
8 April 2010Director's details changed for Elizabeth Anne Roy on 1 November 2009 (2 pages)
8 April 2010Termination of appointment of Wendy Eaton as a secretary (1 page)
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Jeffrey John Conway on 1 November 2009 (2 pages)
8 April 2010Director's details changed for Elizabeth Anne Roy on 1 November 2009 (2 pages)
8 April 2010Termination of appointment of Wendy Eaton as a secretary (1 page)
8 April 2010Director's details changed for Elizabeth Anne Roy on 1 November 2009 (2 pages)
8 April 2010Director's details changed for Jeffrey John Conway on 1 November 2009 (2 pages)
20 December 2009Full accounts made up to 28 February 2009 (14 pages)
20 December 2009Full accounts made up to 28 February 2009 (14 pages)
18 March 2009Return made up to 13/03/09; full list of members (4 pages)
18 March 2009Return made up to 13/03/09; full list of members (4 pages)
4 December 2008Full accounts made up to 29 February 2008 (13 pages)
4 December 2008Full accounts made up to 29 February 2008 (13 pages)
24 March 2008Director's change of particulars / james roy / 01/02/2008 (1 page)
24 March 2008Director's change of particulars / james roy / 01/02/2008 (1 page)
24 March 2008Return made up to 13/03/08; full list of members (4 pages)
24 March 2008Return made up to 13/03/08; full list of members (4 pages)
24 March 2008Director's change of particulars / elizabeth roy / 01/02/2008 (1 page)
24 March 2008Director's change of particulars / elizabeth roy / 01/02/2008 (1 page)
28 November 2007Accounts for a medium company made up to 28 February 2007 (13 pages)
28 November 2007Accounts for a medium company made up to 28 February 2007 (13 pages)
23 May 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
23 May 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
21 March 2007Return made up to 13/03/07; full list of members (3 pages)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Return made up to 13/03/07; full list of members (3 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007Secretary resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
26 October 2006Particulars of contract relating to shares (2 pages)
26 October 2006Ad 07/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 2006Ad 07/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 October 2006Particulars of contract relating to shares (2 pages)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2006Memorandum and Articles of Association (14 pages)
24 July 2006Memorandum and Articles of Association (14 pages)
11 July 2006Partic of mort/charge * (3 pages)
11 July 2006Partic of mort/charge * (3 pages)
1 June 2006Memorandum and Articles of Association (13 pages)
1 June 2006Memorandum and Articles of Association (13 pages)
25 May 2006Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 50 castle street dundee DD1 3RU (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Director resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006New director appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 50 castle street dundee DD1 3RU (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 2006Director resigned (1 page)
17 May 2006Company name changed castlelaw (no.635) LIMITED\certificate issued on 17/05/06 (2 pages)
17 May 2006Company name changed castlelaw (no.635) LIMITED\certificate issued on 17/05/06 (2 pages)
13 March 2006Incorporation (17 pages)
13 March 2006Incorporation (17 pages)