East Kilbride
Glasgow
G74 5PA
Scotland
Director Name | Ms Kate Hilary Norman |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2019(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Hr & Comms Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Orbital House Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr Stewart Robert Macintosh |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Orbital House Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
Director Name | Mr James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Rocabella Avenue Princesse Grace Monaco Mc98000 |
Director Name | Mr Keith Gibson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Millers Tower Formakin Estate, Houston Road Bishopton Renfrewshire PA7 5NX Scotland |
Director Name | Mr Alexander Stewart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Edmund's Lane Milngavie Glasgow G62 8LT Scotland |
Director Name | Mr Douglas Grahame Hawkins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 March 2017) |
Role | Investment Directors |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rattray Way Edinburgh EH10 5TU Scotland |
Director Name | Mr Keith Lewis Mitchell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2/1, 28 Westbourne Gardens Glasgow G12 9PF Scotland |
Director Name | Mr Mark Harry Holland |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 219 Huddersfield Road Thongsbridge Holmfirth West Yorkshire HD9 3TT |
Director Name | David Gateshill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 5 months (resigned 29 November 2009) |
Role | Financial Controller |
Correspondence Address | 9 Dunvegan Lodge Bincleaves Road Weymouth Dorset DT4 8RP |
Director Name | Mr Austen Mark Adams |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 August 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Broadfield House Saddleworth Road Barkisland West Yorkshire HX4 0AJ |
Director Name | Mr Geoffrey Charlson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Spout House Farm Washington Lane Euxton Lancashire PR7 6DQ |
Director Name | Mr Norman John Paterson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Mr Stewart Robert Macintosh |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD |
Director Name | Gerard Marshall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr Thomas Burley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 2018) |
Role | C.E.O. |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Ms Shauna Margaret Powell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Ms Zillah Frances Kenyon Doyle |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 1 Redwood Crescent East Kilbride Lanarkshire G74 5PA Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 3rd Floor, Orbital House Redwood Crescent East Kilbride Glasgow G74 5PA Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 2 other UK companies use this postal address |
80.6m at £1 | David Brown Systems Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,941,000 |
Cash | £3,846,000 |
Current Liabilities | £47,068,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks from now) |
7 June 2019 | Delivered on: 14 June 2019 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
1 June 2016 | Delivered on: 10 June 2016 Persons entitled: Sanne Fiduciary Systems UK Limited Classification: A registered charge Outstanding |
1 June 2016 | Delivered on: 8 June 2016 Persons entitled: Sanne Finduciary Services Limited Classification: A registered charge Outstanding |
1 June 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 30 June 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
6 June 2023 | Delivered on: 9 June 2023 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
6 June 2023 | Delivered on: 8 June 2023 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
22 June 2022 | Delivered on: 1 July 2022 Persons entitled: Sanne Fiduciary Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
22 June 2022 | Delivered 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 2019 | Delivered on: 18 June 2019 Persons entitled: Sanne Fiduciary Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
30 August 2013 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 |
9 June 2023 | Registration of charge SC3417750014, created on 6 June 2023 (24 pages) |
---|---|
8 June 2023 | Registration of charge SC3417750013, created on 6 June 2023 (18 pages) |
24 May 2023 | Registered 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 2023 | Amended full accounts made up to 31 December 2021 (24 pages) |
12 May 2023 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
10 May 2023 | Notification of a person with significant control statement (2 pages) |
2 May 2023 | Cessation of N4 Partner Llp as a person with significant control on 7 March 2023 (1 page) |
2 May 2023 | Cessation of Mdp Fund Lp as a person with significant control on 7 March 2023 (1 page) |
2 May 2023 | Cessation of Mdp Gp Llp as a person with significant control on 7 March 2023 (1 page) |
2 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
24 March 2023 | Satisfaction of charge SC3417750007 in full (1 page) |
24 March 2023 | Satisfaction of charge SC3417750005 in full (1 page) |
24 March 2023 | Satisfaction of charge SC3417750012 in full (1 page) |
24 March 2023 | Satisfaction of charge SC3417750010 in full (1 page) |
10 March 2023 | Satisfaction of charge SC3417750008 in full (1 page) |
10 March 2023 | Satisfaction of charge SC3417750009 in full (1 page) |
10 March 2023 | Satisfaction of charge SC3417750004 in full (1 page) |
10 March 2023 | Satisfaction of charge SC3417750011 in full (1 page) |
10 March 2023 | Satisfaction of charge SC3417750006 in full (1 page) |
28 February 2023 | Second filing of Confirmation Statement dated 22 April 2017 (3 pages) |
23 February 2023 | Second filing of the annual return made up to 22 April 2016 (24 pages) |
23 February 2023 | Second filing of the annual return made up to 22 April 2014 (24 pages) |
23 February 2023 | Second filing of the annual return made up to 22 April 2015 (24 pages) |
1 July 2022 | Registration of charge SC3417750012, created on 22 June 2022 (22 pages) |
28 June 2022 | Registration of charge SC3417750011, created on 22 June 2022 (32 pages) |
21 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
2 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
23 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
16 September 2020 | Change of details for Mdp Fund Lp as a person with significant control on 11 September 2020 (2 pages) |
9 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
4 September 2020 | Change of details for Mdp Gp Llp as a person with significant control on 4 September 2020 (2 pages) |
3 September 2020 | Registered 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 2020 | Change of details for N4 Partner Llp as a person with significant control on 29 July 2020 (2 pages) |
30 July 2020 | Change of details for Mdp Capital Llp as a person with significant control on 27 July 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
26 February 2020 | Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 20 February 2020 (2 pages) |
26 February 2020 | Cessation of Clyde Blowers Capital Fund Ii Lp as a person with significant control on 22 January 2020 (1 page) |
26 February 2020 | Notification of Mdp Gp Llp as a person with significant control on 22 January 2020 (2 pages) |
26 February 2020 | Cessation of Clyde Blowers Capital Im Llp as a person with significant control on 22 January 2020 (1 page) |
26 February 2020 | Cessation of Clyde Blowers Capital Gp Ii Lp as a person with significant control on 22 January 2020 (1 page) |
26 February 2020 | Cessation of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 22 January 2020 (1 page) |
26 February 2020 | Notification of Mdp Capital Llp as a person with significant control on 22 January 2020 (2 pages) |
27 January 2020 | Registered 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 2019 | Appointment of Mr Stewart Robert Macintosh as a director on 31 October 2019 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
18 June 2019 | Registration of charge SC3417750010, created on 7 June 2019 (22 pages) |
14 June 2019 | Registration of charge SC3417750009, created on 7 June 2019 (24 pages) |
13 June 2019 | Resolutions
|
13 June 2019 | Memorandum and Articles of Association (7 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
22 February 2019 | Appointment of Ms Kate Hilary Norman as a director on 22 February 2019 (2 pages) |
16 November 2018 | Change of details for Clyde Blowers Capital Fund Ii Lp as a person with significant control on 19 September 2018 (2 pages) |
16 November 2018 | Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 19 September 2018 (2 pages) |
16 November 2018 | Change of details for Clyde Blowers Capital Gp Ii Lp as a person with significant control on 19 September 2018 (2 pages) |
16 November 2018 | Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 19 September 2018 (2 pages) |
16 November 2018 | Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 19 September 2018 (2 pages) |
31 October 2018 | Termination of appointment of Thomas Burley as a director on 18 October 2018 (1 page) |
19 September 2018 | Registered 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 2018 | Full accounts made up to 31 December 2017 (18 pages) |
20 June 2018 | Termination of appointment of James Allan Mccoll as a director on 20 June 2018 (1 page) |
20 June 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 July 2017 | Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (1 page) |
27 July 2017 | Notification of Clyde Bloers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (1 page) |
27 July 2017 | Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 24 July 2017 (2 pages) |
27 July 2017 | Change of details for Clyde Bloers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (2 pages) |
27 July 2017 | Change of details for Clyde Bloers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (2 pages) |
27 July 2017 | Notification of Clyde Blowers Capital Fund Ii Lp as a person with significant control on 24 July 2017 (2 pages) |
27 July 2017 | Notification of Clyde Bloers Capital Fund Iii Lp as a person with significant control on 24 July 2017 (1 page) |
27 July 2017 | Notification of Clyde Blowers Capital Gp Ii Lp as a person with significant control on 24 July 2017 (1 page) |
27 July 2017 | Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 24 July 2017 (2 pages) |
27 July 2017 | Notification of Clyde Blowers Capital Gp Ii Lp as a person with significant control on 24 July 2017 (1 page) |
27 July 2017 | Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017 (1 page) |
27 July 2017 | Notification of Clyde Blowers Capital Fund Ii Lp as a person with significant control on 24 July 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates
|
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (4 pages) |
7 March 2017 | Termination of appointment of Gerard Marshall as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Douglas Grahame Hawkins as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Douglas Grahame Hawkins as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Stewart Robert Macintosh as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Gerard Marshall as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Stewart Robert Macintosh as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page) |
25 November 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Second filing of the annual return made up to 22 April 2016 (25 pages) |
27 October 2016 | Second filing of the annual return made up to 22 April 2016 (25 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 June 2016 | Termination of appointment of Zillah Frances Kenyon Doyle as a director on 10 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Zillah Frances Kenyon Doyle as a director on 10 June 2016 (1 page) |
10 June 2016 | Annual return Statement of capital on 2016-06-10
Statement of capital on 2016-10-27
|
10 June 2016 | Annual return Statement of capital on 2016-06-10
Statement of capital on 2016-10-27
|
10 June 2016 | Annual return Statement of capital on 2016-06-10
Statement of capital on 2016-10-27
Statement of capital on 2023-02-28
|
10 June 2016 | Registration of charge SC3417750008, created on 1 June 2016 (20 pages) |
10 June 2016 | Registration of charge SC3417750008, created on 1 June 2016 (20 pages) |
8 June 2016 | Registration of charge SC3417750007, created on 1 June 2016 (26 pages) |
8 June 2016 | Registration of charge SC3417750007, created on 1 June 2016 (26 pages) |
6 June 2016 | Registration of charge SC3417750006, created on 1 June 2016 (86 pages) |
6 June 2016 | Registration of charge SC3417750006, created on 1 June 2016 (86 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 July 2015 | Registration of charge SC3417750005, created on 25 June 2015 (25 pages) |
7 July 2015 | Registration of charge SC3417750005, created on 25 June 2015 (25 pages) |
3 July 2015 | Memorandum and Articles of Association (7 pages) |
3 July 2015 | Memorandum and Articles of Association (7 pages) |
3 July 2015 | Resolutions
|
3 July 2015 | Resolutions
|
2 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
30 June 2015 | Satisfaction of charge SC3417750003 in full (4 pages) |
30 June 2015 | Registration of charge SC3417750004, created on 25 June 2015 (70 pages) |
30 June 2015 | Satisfaction of charge SC3417750002 in full (4 pages) |
30 June 2015 | Satisfaction of charge SC3417750003 in full (4 pages) |
30 June 2015 | Registration of charge SC3417750004, created on 25 June 2015 (70 pages) |
30 June 2015 | Satisfaction of charge SC3417750002 in full (4 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
11 December 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 25 November 2013
|
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 September 2013 | Memorandum and Articles of Association (8 pages) |
18 September 2013 | Resolutions
|
18 September 2013 | Memorandum and Articles of Association (8 pages) |
18 September 2013 | Resolutions
|
17 September 2013 | Registration of charge 3417750003 (23 pages) |
17 September 2013 | Registration of charge 3417750003 (23 pages) |
7 September 2013 | Satisfaction of charge 1 in full (4 pages) |
7 September 2013 | Satisfaction of charge 1 in full (4 pages) |
6 September 2013 | Memorandum and Articles of Association (8 pages) |
6 September 2013 | Resolutions
|
6 September 2013 | Memorandum and Articles of Association (8 pages) |
6 September 2013 | Resolutions
|
5 September 2013 | Registration of charge 3417750002 (48 pages) |
5 September 2013 | Registration of charge 3417750002 (48 pages) |
20 August 2013 | Termination of appointment of Austen Adams as a director (1 page) |
20 August 2013 | Termination of appointment of Austen Adams as a director (1 page) |
13 August 2013 | Appointment of Ms Zillah Doyle as a director (2 pages) |
13 August 2013 | Appointment of Ms Zillah Doyle as a director (2 pages) |
12 August 2013 | Appointment of Ms Shauna Margaret Powell as a director (2 pages) |
12 August 2013 | Appointment of Ms Shauna Margaret Powell as a director (2 pages) |
28 June 2013 | Appointment of Thomas Burley as a director (2 pages) |
28 June 2013 | Appointment of Thomas Burley as a director (2 pages) |
28 June 2013 | Appointment of Gerard Marshall as a director (2 pages) |
28 June 2013 | Appointment of Gerard Marshall as a director (2 pages) |
13 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (8 pages) |
13 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Termination of appointment of Norman Paterson as a director (1 page) |
7 May 2013 | Termination of appointment of Norman Paterson as a director (1 page) |
25 March 2013 | Termination of appointment of Keith Mitchell as a director (1 page) |
25 March 2013 | Termination of appointment of Keith Mitchell as a director (1 page) |
25 March 2013 | Termination of appointment of Keith Gibson as a director (1 page) |
25 March 2013 | Termination of appointment of Keith Gibson as a director (1 page) |
4 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
4 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
5 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
22 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (10 pages) |
22 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (10 pages) |
27 March 2012 | Appointment of Stewart Robert Macintosh as a director (3 pages) |
27 March 2012 | Appointment of Stewart Robert Macintosh as a director (3 pages) |
15 March 2012 | Termination of appointment of Alexander Stewart as a director (1 page) |
15 March 2012 | Termination of appointment of Alexander Stewart as a director (1 page) |
5 January 2012 | Full accounts made up to 31 December 2010 (17 pages) |
5 January 2012 | Full accounts made up to 31 December 2010 (17 pages) |
6 July 2011 | Termination of appointment of Mark Holland as a director (1 page) |
6 July 2011 | Termination of appointment of Mark Holland as a director (1 page) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (21 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (21 pages) |
14 April 2011 | Termination of appointment of David Gateshill as a director (2 pages) |
14 April 2011 | Termination of appointment of David Gateshill as a director (2 pages) |
1 April 2011 | Termination of appointment of Geoffrey Charlson as a director (2 pages) |
1 April 2011 | Termination of appointment of Geoffrey Charlson as a director (2 pages) |
17 March 2011 | Appointment of Mr David Armitt as a director (3 pages) |
17 March 2011 | Appointment of Norman John Paterson as a director (3 pages) |
17 March 2011 | Appointment of Norman John Paterson as a director (3 pages) |
17 March 2011 | Appointment of Mr David Armitt as a director (3 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
28 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (21 pages) |
28 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (21 pages) |
8 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 December 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 July 2009 | Ad 28/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
31 July 2009 | Ad 28/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 July 2009 | Director appointed mark harry holland (2 pages) |
16 July 2009 | Director appointed david gateshill (2 pages) |
16 July 2009 | Director appointed geoffrey charlson (2 pages) |
16 July 2009 | Director appointed douglas grahame hawkins (3 pages) |
16 July 2009 | Director appointed mark harry holland (2 pages) |
16 July 2009 | Director appointed austen mark adams (2 pages) |
16 July 2009 | Director appointed austen mark adams (2 pages) |
16 July 2009 | Director appointed keith lewis mitchell (2 pages) |
16 July 2009 | Director appointed david gateshill (2 pages) |
16 July 2009 | Director appointed douglas grahame hawkins (3 pages) |
16 July 2009 | Director appointed alexander stewart (2 pages) |
16 July 2009 | Director appointed geoffrey charlson (2 pages) |
16 July 2009 | Director appointed alexander stewart (2 pages) |
16 July 2009 | Director appointed keith lewis mitchell (2 pages) |
5 June 2009 | Return made up to 22/04/09; full list of members; amend (5 pages) |
5 June 2009 | Return made up to 22/04/09; full list of members; amend (5 pages) |
20 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
11 December 2008 | Ad 01/12/08\gbp si 3736626@1=3736626\gbp ic 76858091/80594717\ (2 pages) |
11 December 2008 | Ad 01/12/08\gbp si 3736626@1=3736626\gbp ic 76858091/80594717\ (2 pages) |
5 December 2008 | Nc inc already adjusted 12/11/08 (2 pages) |
5 December 2008 | Ad 12/11/08\gbp si 76858090@1=76858090\gbp ic 1/76858091\ (2 pages) |
5 December 2008 | Nc inc already adjusted 12/11/08 (2 pages) |
5 December 2008 | Ad 12/11/08\gbp si 76858090@1=76858090\gbp ic 1/76858091\ (2 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
1 December 2008 | Alterations to floating charge 1 (21 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 December 2008 | Alterations to floating charge 1 (21 pages) |
1 December 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 November 2008 | Company name changed bond uk co iii LIMITED\certificate issued on 01/12/08 (2 pages) |
29 November 2008 | Company name changed bond uk co iii LIMITED\certificate issued on 01/12/08 (2 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Memorandum and Articles of Association (7 pages) |
21 November 2008 | Memorandum and Articles of Association (7 pages) |
21 November 2008 | Resolutions
|
14 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
14 July 2008 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
14 July 2008 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
14 July 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
14 July 2008 | Director appointed keith gibson (2 pages) |
14 July 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
14 July 2008 | Director appointed james allan mccoll (4 pages) |
14 July 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
14 July 2008 | Director appointed keith gibson (2 pages) |
14 July 2008 | Director appointed james allan mccoll (4 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland (1 page) |
5 July 2008 | Company name changed dunwilco (1552) LIMITED\certificate issued on 11/07/08 (2 pages) |
5 July 2008 | Company name changed dunwilco (1552) LIMITED\certificate issued on 11/07/08 (2 pages) |
22 April 2008 | Incorporation (22 pages) |
22 April 2008 | Incorporation (22 pages) |