Company NameDavid Brown Systems UK Limited
Company StatusActive
Company NumberSC341775
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)
Previous NamesDunwilco (1552) Limited and Bond UK Co Iii Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Armitt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(2 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Orbital House Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMs Kate Hilary Norman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleHr & Comms Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Orbital House Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr Stewart Robert Macintosh
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address3rd Floor, Orbital House Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
Director NameMr James Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(2 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressRocabella
Avenue Princesse Grace
Monaco
Mc98000
Director NameMr Keith Gibson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(2 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Millers Tower
Formakin Estate, Houston Road
Bishopton
Renfrewshire
PA7 5NX
Scotland
Director NameMr Alexander Stewart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Edmund's Lane
Milngavie
Glasgow
G62 8LT
Scotland
Director NameMr Douglas Grahame Hawkins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 March 2017)
RoleInvestment Directors
Country of ResidenceUnited Kingdom
Correspondence Address4 Rattray Way
Edinburgh
EH10 5TU
Scotland
Director NameMr Keith Lewis Mitchell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2/1, 28 Westbourne Gardens
Glasgow
G12 9PF
Scotland
Director NameMr Mark Harry Holland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address219 Huddersfield Road
Thongsbridge
Holmfirth
West Yorkshire
HD9 3TT
Director NameDavid Gateshill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 2 months after company formation)
Appointment Duration5 months (resigned 29 November 2009)
RoleFinancial Controller
Correspondence Address9 Dunvegan Lodge Bincleaves Road
Weymouth
Dorset
DT4 8RP
Director NameMr Austen Mark Adams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 August 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBroadfield House
Saddleworth Road
Barkisland
West Yorkshire
HX4 0AJ
Director NameMr Geoffrey Charlson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSpout House Farm
Washington Lane
Euxton
Lancashire
PR7 6DQ
Director NameMr Norman John Paterson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameMr Stewart Robert Macintosh
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
West Yorkshire
HD4 5DD
Director NameGerard Marshall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr Thomas Burley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(5 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 2018)
RoleC.E.O.
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMs Shauna Margaret Powell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(5 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMs Zillah Frances Kenyon Doyle
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Redwood Crescent
East Kilbride
Lanarkshire
G74 5PA
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed22 April 2008(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address3rd Floor, Orbital House Redwood Crescent
East Kilbride
Glasgow
G74 5PA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches2 other UK companies use this postal address

Shareholders

80.6m at £1David Brown Systems Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£116,941,000
Cash£3,846,000
Current Liabilities£47,068,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (2 weeks from now)

Charges

7 June 2019Delivered on: 14 June 2019
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 June 2016Delivered on: 10 June 2016
Persons entitled: Sanne Fiduciary Systems UK Limited

Classification: A registered charge
Outstanding
1 June 2016Delivered on: 8 June 2016
Persons entitled: Sanne Finduciary Services Limited

Classification: A registered charge
Outstanding
1 June 2016Delivered on: 6 June 2016
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Particulars: Properties with title numbers: WYK63360, WYK63358, WYK314067,. WYK302680, WYK5401134, WYK314068 and WYK198169.
Outstanding
25 June 2015Delivered on: 7 July 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited for Itself and as Agent and Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
25 June 2015Delivered on: 30 June 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
6 June 2023Delivered on: 9 June 2023
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
6 June 2023Delivered on: 8 June 2023
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 June 2022Delivered on: 1 July 2022
Persons entitled: Sanne Fiduciary Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
22 June 2022Delivered on: 28 June 2022
Persons entitled: Sanne Fiduciary Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: The intellectual property and the real property specified in the charge instrument.
Outstanding
7 June 2019Delivered on: 18 June 2019
Persons entitled: Sanne Fiduciary Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
30 August 2013Delivered on: 17 September 2013
Satisfied on: 30 June 2015
Persons entitled: Legico S.A.R.L.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 August 2013Delivered on: 5 September 2013
Satisfied on: 30 June 2015
Persons entitled: Legico S.a R.L

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
12 November 2008Delivered on: 1 December 2008
Satisfied on: 7 September 2013
Persons entitled: Bank of Scotland 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

Filing History

9 June 2023Registration of charge SC3417750014, created on 6 June 2023 (24 pages)
8 June 2023Registration of charge SC3417750013, created on 6 June 2023 (18 pages)
24 May 2023Registered office address changed from 310 st. Vincent Street Glasgow G2 5RG Scotland to 3rd Floor, Orbital House Redwood Crescent East Kilbride Glasgow G74 5PA on 24 May 2023 (1 page)
23 May 2023Amended full accounts made up to 31 December 2021 (24 pages)
12 May 2023Total exemption full accounts made up to 31 December 2021 (13 pages)
10 May 2023Notification of a person with significant control statement (2 pages)
2 May 2023Cessation of N4 Partner Llp as a person with significant control on 7 March 2023 (1 page)
2 May 2023Cessation of Mdp Fund Lp as a person with significant control on 7 March 2023 (1 page)
2 May 2023Cessation of Mdp Gp Llp as a person with significant control on 7 March 2023 (1 page)
2 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
24 March 2023Satisfaction of charge SC3417750007 in full (1 page)
24 March 2023Satisfaction of charge SC3417750005 in full (1 page)
24 March 2023Satisfaction of charge SC3417750012 in full (1 page)
24 March 2023Satisfaction of charge SC3417750010 in full (1 page)
10 March 2023Satisfaction of charge SC3417750008 in full (1 page)
10 March 2023Satisfaction of charge SC3417750009 in full (1 page)
10 March 2023Satisfaction of charge SC3417750004 in full (1 page)
10 March 2023Satisfaction of charge SC3417750011 in full (1 page)
10 March 2023Satisfaction of charge SC3417750006 in full (1 page)
28 February 2023Second filing of Confirmation Statement dated 22 April 2017 (3 pages)
23 February 2023Second filing of the annual return made up to 22 April 2016 (24 pages)
23 February 2023Second filing of the annual return made up to 22 April 2014 (24 pages)
23 February 2023Second filing of the annual return made up to 22 April 2015 (24 pages)
1 July 2022Registration of charge SC3417750012, created on 22 June 2022 (22 pages)
28 June 2022Registration of charge SC3417750011, created on 22 June 2022 (32 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
2 September 2021Full accounts made up to 31 December 2020 (25 pages)
23 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
16 September 2020Change of details for Mdp Fund Lp as a person with significant control on 11 September 2020 (2 pages)
9 September 2020Full accounts made up to 31 December 2019 (19 pages)
4 September 2020Change of details for Mdp Gp Llp as a person with significant control on 4 September 2020 (2 pages)
3 September 2020Registered office address changed from Ground Floor East 120 Bothwell Street Glasgow G2 7JL Scotland to 310 st. Vincent Street Glasgow G2 5RG on 3 September 2020 (1 page)
30 July 2020Change of details for N4 Partner Llp as a person with significant control on 29 July 2020 (2 pages)
30 July 2020Change of details for Mdp Capital Llp as a person with significant control on 27 July 2020 (2 pages)
27 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
26 February 2020Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 20 February 2020 (2 pages)
26 February 2020Cessation of Clyde Blowers Capital Fund Ii Lp as a person with significant control on 22 January 2020 (1 page)
26 February 2020Notification of Mdp Gp Llp as a person with significant control on 22 January 2020 (2 pages)
26 February 2020Cessation of Clyde Blowers Capital Im Llp as a person with significant control on 22 January 2020 (1 page)
26 February 2020Cessation of Clyde Blowers Capital Gp Ii Lp as a person with significant control on 22 January 2020 (1 page)
26 February 2020Cessation of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 22 January 2020 (1 page)
26 February 2020Notification of Mdp Capital Llp as a person with significant control on 22 January 2020 (2 pages)
27 January 2020Registered office address changed from Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Ground Floor East 120 Bothwell Street Glasgow G2 7JL on 27 January 2020 (1 page)
13 November 2019Appointment of Mr Stewart Robert Macintosh as a director on 31 October 2019 (2 pages)
7 October 2019Full accounts made up to 31 December 2018 (18 pages)
18 June 2019Registration of charge SC3417750010, created on 7 June 2019 (22 pages)
14 June 2019Registration of charge SC3417750009, created on 7 June 2019 (24 pages)
13 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 June 2019Memorandum and Articles of Association (7 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
22 February 2019Appointment of Ms Kate Hilary Norman as a director on 22 February 2019 (2 pages)
16 November 2018Change of details for Clyde Blowers Capital Fund Ii Lp as a person with significant control on 19 September 2018 (2 pages)
16 November 2018Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 19 September 2018 (2 pages)
16 November 2018Change of details for Clyde Blowers Capital Gp Ii Lp as a person with significant control on 19 September 2018 (2 pages)
16 November 2018Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 19 September 2018 (2 pages)
16 November 2018Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 19 September 2018 (2 pages)
31 October 2018Termination of appointment of Thomas Burley as a director on 18 October 2018 (1 page)
19 September 2018Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 19 September 2018 (1 page)
14 August 2018Full accounts made up to 31 December 2017 (18 pages)
20 June 2018Termination of appointment of James Allan Mccoll as a director on 20 June 2018 (1 page)
20 June 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
13 October 2017Full accounts made up to 31 December 2016 (17 pages)
13 October 2017Full accounts made up to 31 December 2016 (17 pages)
27 July 2017Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (1 page)
27 July 2017Notification of Clyde Bloers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (1 page)
27 July 2017Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 24 July 2017 (2 pages)
27 July 2017Change of details for Clyde Bloers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (2 pages)
27 July 2017Change of details for Clyde Bloers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (2 pages)
27 July 2017Notification of Clyde Blowers Capital Fund Ii Lp as a person with significant control on 24 July 2017 (2 pages)
27 July 2017Notification of Clyde Bloers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (1 page)
27 July 2017Notification of Clyde Blowers Capital Gp Ii Lp as a person with significant control on 24 July 2017 (1 page)
27 July 2017Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 24 July 2017 (2 pages)
27 July 2017Notification of Clyde Blowers Capital Gp Ii Lp as a person with significant control on 24 July 2017 (1 page)
27 July 2017Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (1 page)
27 July 2017Notification of Clyde Blowers Capital Fund Ii Lp as a person with significant control on 24 July 2017 (2 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/02/2023
(4 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
7 March 2017Termination of appointment of Gerard Marshall as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Douglas Grahame Hawkins as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Douglas Grahame Hawkins as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Stewart Robert Macintosh as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Gerard Marshall as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Stewart Robert Macintosh as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page)
25 November 2016Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA on 25 November 2016 (1 page)
24 November 2016Registered office address changed from 1 Redwood Crescent East Kilbride Lanarkshire G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 1 Redwood Crescent East Kilbride Lanarkshire G74 5PA to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR on 24 November 2016 (1 page)
27 October 2016Second filing of the annual return made up to 22 April 2016 (25 pages)
27 October 2016Second filing of the annual return made up to 22 April 2016 (25 pages)
31 August 2016Full accounts made up to 31 December 2015 (16 pages)
31 August 2016Full accounts made up to 31 December 2015 (16 pages)
22 June 2016Termination of appointment of Zillah Frances Kenyon Doyle as a director on 10 June 2016 (1 page)
22 June 2016Termination of appointment of Zillah Frances Kenyon Doyle as a director on 10 June 2016 (1 page)
10 June 2016Annual return
Statement of capital on 2016-06-10
  • GBP 80,639,276

Statement of capital on 2016-10-27
  • GBP 80,639,276
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/10/2016
(12 pages)
10 June 2016Annual return
Statement of capital on 2016-06-10
  • GBP 80,639,276

Statement of capital on 2016-10-27
  • GBP 80,639,276
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/10/2016
(12 pages)
10 June 2016Annual return
Statement of capital on 2016-06-10
  • GBP 80,639,276

Statement of capital on 2016-10-27
  • GBP 80,639,276

Statement of capital on 2023-02-28
  • GBP 80,639,275
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/10/2016
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/02/2023
(12 pages)
10 June 2016Registration of charge SC3417750008, created on 1 June 2016 (20 pages)
10 June 2016Registration of charge SC3417750008, created on 1 June 2016 (20 pages)
8 June 2016Registration of charge SC3417750007, created on 1 June 2016 (26 pages)
8 June 2016Registration of charge SC3417750007, created on 1 June 2016 (26 pages)
6 June 2016Registration of charge SC3417750006, created on 1 June 2016 (86 pages)
6 June 2016Registration of charge SC3417750006, created on 1 June 2016 (86 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
7 July 2015Registration of charge SC3417750005, created on 25 June 2015 (25 pages)
7 July 2015Registration of charge SC3417750005, created on 25 June 2015 (25 pages)
3 July 2015Memorandum and Articles of Association (7 pages)
3 July 2015Memorandum and Articles of Association (7 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 24/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
3 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents 24/06/2015
(5 pages)
2 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 80,639,276
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/02/2023
(12 pages)
2 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 80,639,276
(12 pages)
2 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 80,639,276
(12 pages)
30 June 2015Satisfaction of charge SC3417750003 in full (4 pages)
30 June 2015Registration of charge SC3417750004, created on 25 June 2015 (70 pages)
30 June 2015Satisfaction of charge SC3417750002 in full (4 pages)
30 June 2015Satisfaction of charge SC3417750003 in full (4 pages)
30 June 2015Registration of charge SC3417750004, created on 25 June 2015 (70 pages)
30 June 2015Satisfaction of charge SC3417750002 in full (4 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
4 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 80,639,276
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/02/2023
(12 pages)
4 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 80,639,276
(12 pages)
4 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 80,639,276
(12 pages)
11 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 80,639,276.00
(5 pages)
11 December 2013Statement of capital following an allotment of shares on 25 November 2013
  • GBP 80,639,276.00
(5 pages)
28 November 2013Director's details changed for Mr David Armitt on 8 November 2013 (2 pages)
28 November 2013Director's details changed for Mr David Armitt on 8 November 2013 (2 pages)
28 November 2013Director's details changed for Mr David Armitt on 8 November 2013 (2 pages)
15 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 80,639,274
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 80,639,274
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
18 September 2013Memorandum and Articles of Association (8 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2013Memorandum and Articles of Association (8 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2013Registration of charge 3417750003 (23 pages)
17 September 2013Registration of charge 3417750003 (23 pages)
7 September 2013Satisfaction of charge 1 in full (4 pages)
7 September 2013Satisfaction of charge 1 in full (4 pages)
6 September 2013Memorandum and Articles of Association (8 pages)
6 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2013Memorandum and Articles of Association (8 pages)
6 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2013Registration of charge 3417750002 (48 pages)
5 September 2013Registration of charge 3417750002 (48 pages)
20 August 2013Termination of appointment of Austen Adams as a director (1 page)
20 August 2013Termination of appointment of Austen Adams as a director (1 page)
13 August 2013Appointment of Ms Zillah Doyle as a director (2 pages)
13 August 2013Appointment of Ms Zillah Doyle as a director (2 pages)
12 August 2013Appointment of Ms Shauna Margaret Powell as a director (2 pages)
12 August 2013Appointment of Ms Shauna Margaret Powell as a director (2 pages)
28 June 2013Appointment of Thomas Burley as a director (2 pages)
28 June 2013Appointment of Thomas Burley as a director (2 pages)
28 June 2013Appointment of Gerard Marshall as a director (2 pages)
28 June 2013Appointment of Gerard Marshall as a director (2 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (8 pages)
7 May 2013Termination of appointment of Norman Paterson as a director (1 page)
7 May 2013Termination of appointment of Norman Paterson as a director (1 page)
25 March 2013Termination of appointment of Keith Mitchell as a director (1 page)
25 March 2013Termination of appointment of Keith Mitchell as a director (1 page)
25 March 2013Termination of appointment of Keith Gibson as a director (1 page)
25 March 2013Termination of appointment of Keith Gibson as a director (1 page)
4 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 80,639,273
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 80,639,273
(4 pages)
5 July 2012Full accounts made up to 31 December 2011 (16 pages)
5 July 2012Full accounts made up to 31 December 2011 (16 pages)
22 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (10 pages)
22 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (10 pages)
27 March 2012Appointment of Stewart Robert Macintosh as a director (3 pages)
27 March 2012Appointment of Stewart Robert Macintosh as a director (3 pages)
15 March 2012Termination of appointment of Alexander Stewart as a director (1 page)
15 March 2012Termination of appointment of Alexander Stewart as a director (1 page)
5 January 2012Full accounts made up to 31 December 2010 (17 pages)
5 January 2012Full accounts made up to 31 December 2010 (17 pages)
6 July 2011Termination of appointment of Mark Holland as a director (1 page)
6 July 2011Termination of appointment of Mark Holland as a director (1 page)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (21 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (21 pages)
14 April 2011Termination of appointment of David Gateshill as a director (2 pages)
14 April 2011Termination of appointment of David Gateshill as a director (2 pages)
1 April 2011Termination of appointment of Geoffrey Charlson as a director (2 pages)
1 April 2011Termination of appointment of Geoffrey Charlson as a director (2 pages)
17 March 2011Appointment of Mr David Armitt as a director (3 pages)
17 March 2011Appointment of Norman John Paterson as a director (3 pages)
17 March 2011Appointment of Norman John Paterson as a director (3 pages)
17 March 2011Appointment of Mr David Armitt as a director (3 pages)
2 August 2010Full accounts made up to 31 December 2009 (17 pages)
2 August 2010Full accounts made up to 31 December 2009 (17 pages)
28 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (21 pages)
28 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (21 pages)
8 December 2009Full accounts made up to 31 December 2008 (15 pages)
8 December 2009Full accounts made up to 31 December 2008 (15 pages)
31 July 2009Ad 28/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
31 July 2009Ad 28/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 July 2009Director appointed mark harry holland (2 pages)
16 July 2009Director appointed david gateshill (2 pages)
16 July 2009Director appointed geoffrey charlson (2 pages)
16 July 2009Director appointed douglas grahame hawkins (3 pages)
16 July 2009Director appointed mark harry holland (2 pages)
16 July 2009Director appointed austen mark adams (2 pages)
16 July 2009Director appointed austen mark adams (2 pages)
16 July 2009Director appointed keith lewis mitchell (2 pages)
16 July 2009Director appointed david gateshill (2 pages)
16 July 2009Director appointed douglas grahame hawkins (3 pages)
16 July 2009Director appointed alexander stewart (2 pages)
16 July 2009Director appointed geoffrey charlson (2 pages)
16 July 2009Director appointed alexander stewart (2 pages)
16 July 2009Director appointed keith lewis mitchell (2 pages)
5 June 2009Return made up to 22/04/09; full list of members; amend (5 pages)
5 June 2009Return made up to 22/04/09; full list of members; amend (5 pages)
20 May 2009Return made up to 22/04/09; full list of members (3 pages)
20 May 2009Return made up to 22/04/09; full list of members (3 pages)
11 December 2008Ad 01/12/08\gbp si 3736626@1=3736626\gbp ic 76858091/80594717\ (2 pages)
11 December 2008Ad 01/12/08\gbp si 3736626@1=3736626\gbp ic 76858091/80594717\ (2 pages)
5 December 2008Nc inc already adjusted 12/11/08 (2 pages)
5 December 2008Ad 12/11/08\gbp si 76858090@1=76858090\gbp ic 1/76858091\ (2 pages)
5 December 2008Nc inc already adjusted 12/11/08 (2 pages)
5 December 2008Ad 12/11/08\gbp si 76858090@1=76858090\gbp ic 1/76858091\ (2 pages)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2008Alterations to floating charge 1 (21 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 December 2008Alterations to floating charge 1 (21 pages)
1 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 November 2008Company name changed bond uk co iii LIMITED\certificate issued on 01/12/08 (2 pages)
29 November 2008Company name changed bond uk co iii LIMITED\certificate issued on 01/12/08 (2 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2008Memorandum and Articles of Association (7 pages)
21 November 2008Memorandum and Articles of Association (7 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
14 July 2008Appointment terminated secretary D.W. company services LIMITED (1 page)
14 July 2008Appointment terminated secretary D.W. company services LIMITED (1 page)
14 July 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
14 July 2008Director appointed keith gibson (2 pages)
14 July 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
14 July 2008Director appointed james allan mccoll (4 pages)
14 July 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
14 July 2008Director appointed keith gibson (2 pages)
14 July 2008Director appointed james allan mccoll (4 pages)
14 July 2008Registered office changed on 14/07/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page)
14 July 2008Registered office changed on 14/07/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page)
5 July 2008Company name changed dunwilco (1552) LIMITED\certificate issued on 11/07/08 (2 pages)
5 July 2008Company name changed dunwilco (1552) LIMITED\certificate issued on 11/07/08 (2 pages)
22 April 2008Incorporation (22 pages)
22 April 2008Incorporation (22 pages)