Reddingmuirhead
Falkirk
FK2 0FW
Scotland
Director Name | Mrs Arlene Burnside |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2013(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Caputhall Road Deans Livingston EH54 8AS Scotland |
Director Name | Mr Antony John Taylor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP |
Director Name | Ms Lea-Ann McLean |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP |
Director Name | Mr Leon Hemani |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilford Industrial Estate Ruddington Lane Wilford Nottingham NG11 7EP |
Director Name | Mr Charles Vincent Briggs |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shieldhall Bridge Of Weir Road Kilmacolm PA13 4NN Scotland |
Director Name | Mr Ian Milligan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Craigend Road Condorrat Cumbernauld North Lanarkshire G67 4JX Scotland |
Director Name | Mr Alan Middleton |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Fitzallan Place Bathgate West Lothian EH48 2UN Scotland |
Secretary Name | Alan Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Etna Court Armadale West Lothian EH48 2TD Scotland |
Director Name | Mr Allan James Merritt |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Strathnaver 52 Seabank Road Nairn Morayshire IV12 4EY Scotland |
Director Name | Mr Ian George Cameron |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland |
Secretary Name | Mr Ian George Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland |
Director Name | Mr Stewart Graham McQuillian |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 January 2011) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Caltrop Place Wallace Glen Stirling Central FK7 7XS Scotland |
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(3 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Craig John Lennox |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 70 Hamilton Place Aberdeen AB15 5BA Scotland |
Director Name | Mr Mark Gammie |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 April 2016) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Caputhall Road Deans Livingston EH54 8AS Scotland |
Director Name | Mr Kevin Wallace |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2016) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Caputhall Road Deans Livingston EH54 8AS Scotland |
Director Name | Mr Alan Quinn |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(8 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 26 April 2022) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Caputhall Road Deans Livingston EH54 8AS Scotland |
Director Name | Mr Mark Robert Hunter Gibson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2019(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Caputhall Road Deans Livingston EH54 8AS Scotland |
Director Name | Mr Euan Neill Campbell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2019(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2022) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | capito.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 460300 |
Telephone region | Bathgate |
Registered Address | Caputhall Road Deans Livingston EH54 8AS Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 2 other UK companies use this postal address |
151.8k at £0.1 | Murray Capital Limited 7.87% Ordinary A |
---|---|
1.2m at £0.1 | Murray Capital Limited 63.12% Preference |
48k at £0.1 | Craig Lennox 2.49% Ordinary |
250k at £0.1 | Craig Lennox 12.96% Preference |
200k at £0.1 | Alan Middleton 10.36% Preference |
24k at £0.1 | Alan Middleton 1.24% Ordinary |
11.4k at £0.1 | Allan Merritt Sipp 0.59% Ordinary |
9k at £0.1 | Allan Merritt Sipp 0.47% Preference |
4.2k at £0.1 | Arlene Burnside 0.22% Ordinary |
4.2k at £0.1 | Kevin Wallace 0.22% Ordinary |
4.2k at £0.1 | Mark Gammie 0.22% Ordinary |
3.3k at £0.1 | @sipp Pension Trustees LTD 0.17% Ordinary |
1.5k at £0.1 | Allan Merritt 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £557,362 |
Cash | £78 |
Current Liabilities | £2,036,741 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
18 December 2012 | Delivered on: 31 December 2012 Persons entitled: Murray Capital Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
10 March 2011 | Delivered on: 22 March 2011 Persons entitled: Sir David Murray Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 November 2006 | Delivered on: 4 December 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. Outstanding |
14 November 2006 | Delivered on: 24 November 2006 Persons entitled: Charlotte Capital Partners 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. Outstanding |
10 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
3 July 2023 | Termination of appointment of Mark Robert Hunter Gibson as a director on 27 April 2023 (1 page) |
30 June 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
6 May 2022 | Satisfaction of charge 1 in full (1 page) |
6 May 2022 | Satisfaction of charge 4 in full (1 page) |
6 May 2022 | Satisfaction of charge 3 in full (1 page) |
3 May 2022 | Notification of Xma Limited as a person with significant control on 26 April 2022 (2 pages) |
1 May 2022 | Appointment of Mr Leon Hemani as a director on 26 April 2022 (2 pages) |
1 May 2022 | Termination of appointment of Alan Quinn as a director on 26 April 2022 (1 page) |
1 May 2022 | Appointment of Mr Antony John Taylor as a director on 26 April 2022 (2 pages) |
1 May 2022 | Termination of appointment of Euan Neill Campbell as a director on 26 April 2022 (1 page) |
1 May 2022 | Appointment of Lea-Ann Mclean as a director on 26 April 2022 (2 pages) |
1 May 2022 | Cessation of Murray Capital Limited as a person with significant control on 26 April 2022 (1 page) |
1 May 2022 | Termination of appointment of Craig John Lennox as a director on 26 April 2022 (1 page) |
19 April 2022 | Second filing of Confirmation Statement dated 6 September 2021 (7 pages) |
11 March 2022 | Full accounts made up to 31 December 2021 (23 pages) |
28 February 2022 | Second filing of a statement of capital following an allotment of shares on 24 June 2021
|
15 September 2021 | Confirmation statement made on 6 September 2021 with updates
|
4 August 2021 | Statement of capital following an allotment of shares on 24 June 2021
|
16 April 2021 | Full accounts made up to 31 December 2020 (23 pages) |
21 September 2020 | Confirmation statement made on 6 September 2020 with updates (5 pages) |
9 June 2020 | Full accounts made up to 31 December 2019 (24 pages) |
30 January 2020 | Cancellation of shares. Statement of capital on 20 December 2019
|
20 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
20 January 2020 | Purchase of own shares. (3 pages) |
20 January 2020 | Resolutions
|
4 November 2019 | Purchase of own shares. (3 pages) |
4 November 2019 | Cancellation of shares. Statement of capital on 31 May 2019
|
20 September 2019 | Confirmation statement made on 6 September 2019 with updates (5 pages) |
20 September 2019 | Appointment of Mr Euan Neill Campbell as a director on 13 September 2019 (2 pages) |
11 September 2019 | Appointment of Mr Mark Robert Hunter Gibson as a director on 30 August 2019 (2 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
14 May 2019 | Purchase of own shares. (3 pages) |
10 May 2019 | Cancellation of shares. Statement of capital on 28 March 2019
|
1 May 2019 | Termination of appointment of Alan Middleton as a director on 26 April 2019 (1 page) |
11 April 2019 | Resolutions
|
11 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
14 February 2017 | Memorandum and Articles of Association (29 pages) |
14 February 2017 | Memorandum and Articles of Association (29 pages) |
8 February 2017 | Resolutions
|
8 February 2017 | Resolutions
|
1 February 2017 | Confirmation statement made on 6 September 2016 with no updates (3 pages) |
1 February 2017 | Confirmation statement made on 6 September 2016 with no updates (3 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 4 July 2016 with updates (6 pages) |
12 April 2016 | Termination of appointment of Mark Gammie as a director on 8 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Mark Gammie as a director on 8 April 2016 (1 page) |
9 February 2016 | Termination of appointment of Kevin Wallace as a director on 31 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Kevin Wallace as a director on 31 January 2016 (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
9 April 2015 | Appointment of Mr Alan Quinn as a director on 30 March 2015 (2 pages) |
9 April 2015 | Appointment of Mr Alan Quinn as a director on 30 March 2015 (2 pages) |
16 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
16 March 2015 | Resolutions
|
16 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
25 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 February 2014 | Auditor's resignation (1 page) |
12 February 2014 | Auditor's resignation (1 page) |
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2013 (16 pages) |
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2013 (16 pages) |
11 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2013 (16 pages) |
9 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2013 (16 pages) |
9 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2013 (16 pages) |
9 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2013 (16 pages) |
20 December 2013 | Appointment of Mrs Arlene Burnside as a director (2 pages) |
20 December 2013 | Appointment of Mr Mark Gammie as a director (2 pages) |
20 December 2013 | Appointment of Mrs Arlene Burnside as a director (2 pages) |
20 December 2013 | Appointment of Mr Kevin Wallace as a director (2 pages) |
20 December 2013 | Appointment of Mr Mark Gammie as a director (2 pages) |
20 December 2013 | Appointment of Mr Kevin Wallace as a director (2 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
27 March 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (16 pages) |
31 December 2012 | Alterations to floating charge 1 (9 pages) |
31 December 2012 | Alterations to floating charge 3 (9 pages) |
31 December 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
31 December 2012 | Alterations to floating charge 1 (9 pages) |
31 December 2012 | Alterations to floating charge 4 (9 pages) |
31 December 2012 | Alterations to floating charge 4 (9 pages) |
31 December 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
31 December 2012 | Alterations to floating charge 3 (9 pages) |
20 December 2012 | Alterations to floating charge 2 (8 pages) |
20 December 2012 | Alterations to floating charge 2 (8 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 July 2012 | Annual return made up to 4 July 2009 with a full list of shareholders (10 pages) |
31 July 2012 | Form 128(4) (2 pages) |
31 July 2012 | Form 128(4) (2 pages) |
31 July 2012 | Annual return made up to 4 July 2009 with a full list of shareholders (10 pages) |
31 July 2012 | Annual return made up to 4 July 2009 with a full list of shareholders (10 pages) |
30 July 2012 | Change of share class name or designation (2 pages) |
30 July 2012 | Change of share class name or designation (2 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2010 (19 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (17 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2010 (19 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (17 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2010 (19 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 July 2011 (17 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Termination of appointment of Allan Merritt as a director (1 page) |
23 May 2012 | Termination of appointment of Allan Merritt as a director (1 page) |
1 February 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
1 February 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
20 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
20 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
20 December 2011 | Resolutions
|
20 December 2011 | Resolutions
|
7 December 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
30 September 2011 | Change of share class name or designation (2 pages) |
30 September 2011 | Change of share class name or designation (2 pages) |
30 September 2011 | Particulars of variation of rights attached to shares (8 pages) |
30 September 2011 | Particulars of variation of rights attached to shares (8 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Resolutions
|
3 August 2011 | Full accounts made up to 30 September 2010 (14 pages) |
3 August 2011 | Full accounts made up to 30 September 2010 (14 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders
|
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders
|
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders
|
22 March 2011 | Alterations to floating charge 1 (6 pages) |
22 March 2011 | Alterations to floating charge 3 (6 pages) |
22 March 2011 | Alterations to floating charge 2 (7 pages) |
22 March 2011 | Alterations to floating charge 1 (6 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 March 2011 | Alterations to floating charge 3 (6 pages) |
22 March 2011 | Alterations to floating charge 2 (7 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
14 January 2011 | Termination of appointment of Ian Cameron as a director (1 page) |
14 January 2011 | Termination of appointment of Stewart Mcquillian as a director (1 page) |
14 January 2011 | Appointment of Mrs Arlene Burnside as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Ian Cameron as a secretary (1 page) |
14 January 2011 | Appointment of Mrs Arlene Burnside as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Ian Cameron as a director (1 page) |
14 January 2011 | Termination of appointment of Ian Cameron as a secretary (1 page) |
14 January 2011 | Termination of appointment of Stewart Mcquillian as a director (1 page) |
24 November 2010 | Termination of appointment of David Murray as a director (1 page) |
24 November 2010 | Termination of appointment of David Murray as a director (1 page) |
17 November 2010 | Appointment of Mr Craig John Lennox as a director (2 pages) |
17 November 2010 | Appointment of Mr Craig John Lennox as a director (2 pages) |
28 October 2010 | Section 519 (1 page) |
28 October 2010 | Section 519 (1 page) |
27 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
12 October 2010 | Resolutions
|
12 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
12 October 2010 | Resolutions
|
12 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
8 October 2010 | Director's details changed for Alan Middleton on 8 October 2010 (3 pages) |
8 October 2010 | Director's details changed for Alan Middleton on 8 October 2010 (3 pages) |
8 October 2010 | Director's details changed for Alan Middleton on 8 October 2010 (3 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Resolutions
|
6 September 2010 | Memorandum and Articles of Association (39 pages) |
6 September 2010 | Memorandum and Articles of Association (39 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
17 August 2010 | Memorandum and Articles of Association (39 pages) |
17 August 2010 | Memorandum and Articles of Association (39 pages) |
8 July 2010 | Director's details changed for Mr Stewart Graham Mcquillian on 4 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders
|
8 July 2010 | Director's details changed for Mr Stewart Graham Mcquillian on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Alan Middleton on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Alan Middleton on 4 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders
|
8 July 2010 | Director's details changed for Alan Middleton on 4 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Stewart Graham Mcquillian on 4 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders
|
1 July 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
1 July 2010 | Group of companies' accounts made up to 30 September 2009 (23 pages) |
10 June 2010 | Termination of appointment of Charles Briggs as a director (1 page) |
10 June 2010 | Termination of appointment of Charles Briggs as a director (1 page) |
15 April 2010 | Appointment of David Douglas Murray as a director (3 pages) |
15 April 2010 | Appointment of David Douglas Murray as a director (3 pages) |
20 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
20 July 2009 | Return made up to 04/07/09; full list of members (6 pages) |
9 February 2009 | Group of companies' accounts made up to 1 October 2008 (23 pages) |
9 February 2009 | Group of companies' accounts made up to 1 October 2008 (23 pages) |
9 February 2009 | Group of companies' accounts made up to 1 October 2008 (23 pages) |
24 January 2009 | Ad 15/01/09\gbp si [email protected]=434.8\gbp ic 3474.6/3909.4\ (2 pages) |
24 January 2009 | Ad 15/01/09\gbp si [email protected]=434.8\gbp ic 3474.6/3909.4\ (2 pages) |
20 January 2009 | Statement of rights variation attached to shares (1 page) |
20 January 2009 | Statement of rights variation attached to shares (1 page) |
12 November 2008 | Director appointed mr stewart graham mcquillian (1 page) |
12 November 2008 | Director appointed mr stewart graham mcquillian (1 page) |
15 October 2008 | Appointment terminated director ian milligan (1 page) |
15 October 2008 | Appointment terminated director ian milligan (1 page) |
7 October 2008 | Ad 30/09/08\gbp si [email protected]=2463.8\gbp ic 1010.8/3474.6\ (2 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Gbp nc 1081/4296.5\30/09/08 (2 pages) |
7 October 2008 | Gbp nc 1081/4296.5\30/09/08 (2 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Ad 30/09/08\gbp si [email protected]=2463.8\gbp ic 1010.8/3474.6\ (2 pages) |
22 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
22 July 2008 | Return made up to 04/07/08; full list of members (5 pages) |
20 June 2008 | Director and secretary appointed ian george cameron (2 pages) |
20 June 2008 | Appointment terminated secretary alan middleton (1 page) |
20 June 2008 | Director and secretary appointed ian george cameron (2 pages) |
20 June 2008 | Appointment terminated secretary alan middleton (1 page) |
10 April 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
10 April 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
29 October 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
29 October 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
31 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
27 April 2007 | Ad 02/04/07--------- £ si [email protected]=10 £ ic 1000/1010 (2 pages) |
27 April 2007 | Ad 02/04/07--------- £ si [email protected]=10 £ ic 1000/1010 (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
4 December 2006 | Partic of mort/charge * (5 pages) |
4 December 2006 | Partic of mort/charge * (5 pages) |
4 December 2006 | Alterations to a floating charge (7 pages) |
4 December 2006 | Alterations to a floating charge (7 pages) |
24 November 2006 | S-div 14/11/06 (1 page) |
24 November 2006 | £ nc 100/1081 14/11/06 (2 pages) |
24 November 2006 | S-div 14/11/06 (1 page) |
24 November 2006 | Partic of mort/charge * (6 pages) |
24 November 2006 | £ nc 100/1081 14/11/06 (2 pages) |
24 November 2006 | Alterations to a floating charge (8 pages) |
24 November 2006 | Resolutions
|
24 November 2006 | Alterations to a floating charge (8 pages) |
24 November 2006 | Ad 14/11/06--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
24 November 2006 | Ad 14/11/06--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
24 November 2006 | Partic of mort/charge * (6 pages) |
24 November 2006 | Resolutions
|
1 September 2006 | Resolutions
|
1 September 2006 | Resolutions
|
30 August 2006 | Company name changed mm&s (5131) LIMITED\certificate issued on 30/08/06 (3 pages) |
30 August 2006 | Company name changed mm&s (5131) LIMITED\certificate issued on 30/08/06 (3 pages) |
24 August 2006 | New secretary appointed;new director appointed (1 page) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed;new director appointed (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 151 st vincent street glasgow G2 5NJ (1 page) |
24 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: 151 st vincent street glasgow G2 5NJ (1 page) |
24 August 2006 | New director appointed (2 pages) |
4 July 2006 | Incorporation (14 pages) |
4 July 2006 | Incorporation (14 pages) |