Stepps
Glasgow
G33 6FB
Scotland
Director Name | Mr John Malcolm Lanaghan |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Ms Deirdre Elizabeth Michie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Kenneth Alexander Marnoch |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Secretary Name | Mrs Emma Frances Campbell |
---|---|
Status | Current |
Appointed | 04 November 2019(12 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Steven Dickson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Brian Elliot Strathie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Financial Control General Manager |
Country of Residence | Scotland |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mrs Catriona Mary Robertson Schmolke |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(14 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Graham Dalton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Ian James McAulay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(16 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Director Name | Mr John Douglas Maclean Millican |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Finance And Regulation Directo |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Ronnie Edward Mercer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Secretary Name | Mr Thomas James Bernard Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr David McLaren Gray |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mark Andrew Powles |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 week, 6 days after company formation) |
Appointment Duration | 7 years (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Graeme Henry Crombie |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2j Gillsland Road Edinburgh EH10 5BW Scotland |
Director Name | Prof Paul William Jowitt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 week, 6 days after company formation) |
Appointment Duration | 5 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Belford Mews Edinburgh Midlothian EH4 3BT Scotland |
Director Name | Patrick Joseph Kelly |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Ian William McMillan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 2 St Marys Drive Kinnoull Perth Tayside PH2 7BY Scotland |
Director Name | Mr Alistair George Buchanan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Englefield Green House Middle Hill Englefield Green Surrey TW20 0JR |
Director Name | Mr Donald Gordon Emslie |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr James Spowart |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Alan Alexander Bryce |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mrs Lynne Margaret Peacock |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Douglas Alan Reid |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Matthew George Smith |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Alan Philip Scott |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(6 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Lady Susan Ilene Rice |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2015(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2023) |
Role | Chair |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Secretary Name | Mr Ramsay George Robert Milne |
---|---|
Status | Resigned |
Appointed | 02 February 2016(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Paul Richard Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr James Coyle |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2022) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Ms Samantha Catherine Barber |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
Secretary Name | Mrs Emma Frances Campbell |
---|---|
Status | Resigned |
Appointed | 01 April 2017(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2018) |
Role | Company Director |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Secretary Name | Miss Susan Margaret Hill |
---|---|
Status | Resigned |
Appointed | 05 December 2018(11 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 04 November 2019) |
Role | Company Director |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Director Name | Mr Brian Elliot Strathie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(12 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 January 2021) |
Role | Group Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Castle House 6 Castle Drive Dunfermline KY11 8GG Scotland |
Website | scottishwater.co.uk |
---|---|
Telephone | 0845 6018855 |
Telephone region | Unknown |
Registered Address | The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 8 other UK companies use this postal address |
34.6m at £1 | Scottish Water Horizons Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £500,000 |
Net Worth | £64,500,000 |
Cash | £33,100,000 |
Current Liabilities | £100,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
9 January 2024 | Appointment of Mr Ian James Mcaulay as a director on 1 January 2024 (2 pages) |
---|---|
5 January 2024 | Termination of appointment of Susan Ilene Rice as a director on 31 December 2023 (1 page) |
21 December 2023 | Full accounts made up to 31 March 2023 (17 pages) |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
3 April 2023 | Termination of appointment of Samantha Catherine Barber as a director on 31 March 2023 (1 page) |
23 December 2022 | Full accounts made up to 31 March 2022 (18 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
1 June 2022 | Registered office address changed from Castle House 6 Castle Drive Dunfermline KY11 8GG to The Bridge 6 Buchanan Gate Stepps Glasgow G33 6FB on 1 June 2022 (1 page) |
1 June 2022 | Appointment of Mr Graham Dalton as a director on 31 May 2022 (2 pages) |
4 April 2022 | Termination of appointment of James Coyle as a director on 31 March 2022 (1 page) |
23 December 2021 | Full accounts made up to 31 March 2021 (18 pages) |
17 November 2021 | Appointment of Mrs Catriona Mary Robertson Schmolke as a director on 1 November 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
20 July 2021 | Appointment of Mr Steven Dickson as a director on 1 May 2021 (2 pages) |
5 July 2021 | Termination of appointment of Alan Philip Scott as a director on 1 July 2021 (1 page) |
5 July 2021 | Termination of appointment of Matthew George Smith as a director on 30 April 2021 (1 page) |
5 July 2021 | Appointment of Mr Brian Elliot Strathie as a director on 1 July 2021 (2 pages) |
5 July 2021 | Termination of appointment of Paul Richard Smith as a director on 29 June 2021 (1 page) |
18 January 2021 | Termination of appointment of Brian Elliot Strathie as a director on 18 January 2021 (1 page) |
18 December 2020 | Full accounts made up to 31 March 2020 (16 pages) |
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
24 February 2020 | Appointment of Mr Brian Elliot Strathie as a director on 29 January 2020 (2 pages) |
4 December 2019 | Termination of appointment of Susan Margaret Hill as a secretary on 4 November 2019 (1 page) |
4 December 2019 | Appointment of Mrs Emma Frances Campbell as a secretary on 4 November 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 March 2019 (16 pages) |
6 December 2018 | Termination of appointment of Emma Frances Campbell as a secretary on 5 December 2018 (1 page) |
6 December 2018 | Appointment of Miss Susan Margaret Hill as a secretary on 5 December 2018 (2 pages) |
6 December 2018 | Director's details changed for Dame Susan Ilene Rice on 6 December 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
6 July 2018 | Full accounts made up to 31 March 2018 (16 pages) |
2 April 2018 | Appointment of Mr Kenneth Alexander Marnoch as a director on 1 April 2018 (2 pages) |
2 April 2018 | Termination of appointment of Alan Alexander Bryce as a director on 31 March 2018 (1 page) |
12 January 2018 | Appointment of Ms Deirdre Elizabeth Michie as a director on 1 January 2018 (2 pages) |
1 December 2017 | Termination of appointment of Lynne Margaret Peacock as a director on 31 October 2017 (1 page) |
25 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 March 2017 (15 pages) |
11 July 2017 | Full accounts made up to 31 March 2017 (15 pages) |
24 April 2017 | Termination of appointment of Andrew Wyllie as a director on 31 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Andrew Wyllie as a director on 31 March 2017 (1 page) |
7 April 2017 | Appointment of Mr John Malcolm Lanaghan as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Ms Samantha Catherine Barber as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Mr John Malcolm Lanaghan as a director on 1 April 2017 (2 pages) |
7 April 2017 | Appointment of Ms Samantha Catherine Barber as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Ramsay George Robert Milne as a secretary on 1 April 2017 (1 page) |
3 April 2017 | Appointment of Mrs Emma Frances Campbell as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Ramsay George Robert Milne as a secretary on 1 April 2017 (1 page) |
3 April 2017 | Appointment of Mrs Emma Frances Campbell as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of James Spowart as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of James Spowart as a director on 31 March 2017 (1 page) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
17 October 2016 | Appointment of Mr Paul Richard Smith as a director on 31 August 2016 (2 pages) |
17 October 2016 | Appointment of Mr Paul Richard Smith as a director on 31 August 2016 (2 pages) |
14 October 2016 | Appointment of Mr James Coyle as a director on 31 August 2016 (2 pages) |
14 October 2016 | Appointment of Mr James Coyle as a director on 31 August 2016 (2 pages) |
23 June 2016 | Full accounts made up to 31 March 2016 (16 pages) |
23 June 2016 | Full accounts made up to 31 March 2016 (16 pages) |
1 April 2016 | Termination of appointment of Donald Gordon Emslie as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Donald Gordon Emslie as a director on 31 March 2016 (1 page) |
9 February 2016 | Appointment of Mr Ramsay George Robert Milne as a secretary on 2 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Ramsay George Robert Milne as a secretary on 2 February 2016 (2 pages) |
9 February 2016 | Termination of appointment of Thomas James Bernard Axford as a secretary on 2 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Thomas James Bernard Axford as a secretary on 2 February 2016 (1 page) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
1 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
1 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
30 June 2015 | Appointment of Lady Susan Ilene Rice as a director on 1 June 2015 (2 pages) |
30 June 2015 | Appointment of Lady Susan Ilene Rice as a director on 1 June 2015 (2 pages) |
30 June 2015 | Appointment of Lady Susan Ilene Rice as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Ronnie Edward Mercer as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Ronnie Edward Mercer as a director on 31 May 2015 (1 page) |
6 January 2015 | Termination of appointment of Douglas Alan Reid as a director on 31 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Douglas Alan Reid as a director on 31 December 2014 (1 page) |
28 November 2014 | Termination of appointment of Mark Andrew Powles as a director on 25 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Mark Andrew Powles as a director on 25 November 2014 (1 page) |
28 November 2014 | Appointment of Mrs Johanna Dow as a director on 29 October 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Johanna Dow as a director on 29 October 2014 (2 pages) |
11 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
16 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 July 2014 | Full accounts made up to 31 March 2014 (17 pages) |
28 March 2014 | Appointment of Mr Andrew Wyllie as a director (2 pages) |
28 March 2014 | Appointment of Mr Andrew Wyllie as a director (2 pages) |
21 March 2014 | Termination of appointment of John Millican as a director (1 page) |
21 March 2014 | Termination of appointment of John Millican as a director (1 page) |
3 December 2013 | Appointment of Mr Alan Philip Scott as a director (2 pages) |
3 December 2013 | Appointment of Mr Alan Philip Scott as a director (2 pages) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
24 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (16 pages) |
31 May 2013 | Appointment of Mr Douglas Alan Reid as a director (2 pages) |
31 May 2013 | Appointment of Mr Matthew George Smith as a director (2 pages) |
31 May 2013 | Appointment of Mr Douglas Alan Reid as a director (2 pages) |
31 May 2013 | Appointment of Mr Matthew George Smith as a director (2 pages) |
2 April 2013 | Termination of appointment of Patrick Kelly as a director (1 page) |
2 April 2013 | Termination of appointment of Patrick Kelly as a director (1 page) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
11 July 2012 | Full accounts made up to 31 March 2012 (16 pages) |
8 May 2012 | Termination of appointment of Andrew Wyllie as a director (1 page) |
8 May 2012 | Termination of appointment of Andrew Wyllie as a director (1 page) |
2 April 2012 | Termination of appointment of David Gray as a director (1 page) |
2 April 2012 | Termination of appointment of David Gray as a director (1 page) |
8 December 2011 | Capitals not rolled up (2 pages) |
8 December 2011 | Capitals not rolled up (2 pages) |
8 December 2011 | Capitals not rolled up (2 pages) |
8 December 2011 | Capitals not rolled up (2 pages) |
4 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 July 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 January 2011 | Director's details changed for Mr David Mclaren Gray on 21 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Thomas James Bernard Axford on 21 January 2011 (1 page) |
21 January 2011 | Director's details changed for Mr Alan Alexander Bryce on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Patrick Joseph Kelly on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for John Douglas Maclean Millican on 21 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Thomas James Bernard Axford on 21 January 2011 (1 page) |
21 January 2011 | Director's details changed for Mark Andrew Powles on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Alan Alexander Bryce on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Andrew Wyllie on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mrs Lynne Margaret Peacock on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Andrew Wyllie on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Donald Gordon Emslie on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mrs Lynne Margaret Peacock on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for John Douglas Maclean Millican on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mark Andrew Powles on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr James Spowart on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr David Mclaren Gray on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Ronnie Edward Mercer on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr James Spowart on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Patrick Joseph Kelly on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Mr Donald Gordon Emslie on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Ronnie Edward Mercer on 21 January 2011 (2 pages) |
3 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (13 pages) |
3 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (13 pages) |
5 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
5 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
1 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (9 pages) |
1 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (9 pages) |
30 November 2009 | Director's details changed for Mr Alan Alexander Bryce on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Alan Alexander Bryce on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ronnie Edward Mercer on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mark Andrew Powles on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for John Douglas Maclean Millican on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr James Spowart on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Patrick Joseph Kelly on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr James Spowart on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mark Andrew Powles on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr David Mclaren Gray on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Patrick Joseph Kelly on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Ronnie Edward Mercer on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for John Douglas Maclean Millican on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr David Mclaren Gray on 30 November 2009 (2 pages) |
7 September 2009 | Director appointed mrs lynne peacock (2 pages) |
7 September 2009 | Director appointed mrs lynne peacock (2 pages) |
28 July 2009 | Director appointed mr james spowart (1 page) |
28 July 2009 | Director appointed mr alan bryce (2 pages) |
28 July 2009 | Director appointed mr james spowart (1 page) |
28 July 2009 | Director appointed mr alan bryce (2 pages) |
28 July 2009 | Director appointed mr andrew wyllie (2 pages) |
28 July 2009 | Director appointed mr andrew wyllie (2 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (15 pages) |
18 June 2009 | Appointment terminated director alistair buchanan (1 page) |
18 June 2009 | Appointment terminated director alistair buchanan (1 page) |
18 June 2009 | Appointment terminated director rita theil (1 page) |
18 June 2009 | Appointment terminated director graeme crombie (1 page) |
18 June 2009 | Appointment terminated director graeme crombie (1 page) |
18 June 2009 | Appointment terminated director ian mcmillan (1 page) |
18 June 2009 | Appointment terminated director rita theil (1 page) |
18 June 2009 | Appointment terminated director ian mcmillan (1 page) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
10 November 2008 | Return made up to 18/10/08; full list of members (6 pages) |
10 November 2008 | Return made up to 18/10/08; full list of members (6 pages) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
7 November 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
15 May 2008 | Director appointed mr donald emslie (1 page) |
15 May 2008 | Director appointed mr alistair buchanan (1 page) |
15 May 2008 | Director appointed mr alistair buchanan (1 page) |
15 May 2008 | Director appointed mr donald emslie (1 page) |
2 April 2008 | Appointment terminated director paul jowitt (1 page) |
2 April 2008 | Appointment terminated director paul jowitt (1 page) |
12 December 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
29 November 2007 | Ad 19/11/07--------- £ si 9599999@1=9599999 £ ic 1/9600000 (2 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Ad 19/11/07--------- £ si 25000000@1=25000000 £ ic 9600000/34600000 (2 pages) |
29 November 2007 | Ad 19/11/07--------- £ si 9599999@1=9599999 £ ic 1/9600000 (2 pages) |
29 November 2007 | Ad 19/11/07--------- £ si 25000000@1=25000000 £ ic 9600000/34600000 (2 pages) |
29 November 2007 | Nc inc already adjusted 19/11/07 (2 pages) |
29 November 2007 | Nc inc already adjusted 19/11/07 (2 pages) |
29 November 2007 | Resolutions
|
18 October 2007 | Incorporation (17 pages) |
18 October 2007 | Incorporation (17 pages) |