Glasgow
G2 8NJ
Scotland
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Vernon David Powell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mr Roger Lane-Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Robert James Hamilton |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mrs Kirsty Ann Nicolson Pender |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Nycola Eunice Powell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mr Kenneth Maciver |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2014) |
Role | Director (Scottish) |
Country of Residence | England |
Correspondence Address | 15 Norfolk Heights Church Road Tunbridge Wells Kent TN1 1JB |
Director Name | Mr Bryan Edward Robertson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 January 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mr Stephen William Curran |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mr Joao-Paulo Paulo Martins |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 July 2014) |
Role | Head Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Darren Jones |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 31 July 2014) |
Role | Chief Executive, Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mr Ian Scott Wallis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2014(4 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 North Charlotte Street Edinburgh Midlothian EH2 4HR Scotland |
Director Name | Mrs Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Bruce Quentin Charles Evans |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Peter Flockhart |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(7 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | D M Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Website | lomondcapital.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6246900 |
Telephone region | Edinburgh |
Registered Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
7.1k at £1 | Investec Investments (Uk) LTD 7.67% Ordinary A |
---|---|
4.5k at £1 | J.p. Martins 4.83% Ordinary C |
4.5k at £1 | Michael Mcgill 4.83% Ordinary C |
4.4k at £1 | Bryan Robertson 4.72% Ordinary C |
4.4k at £1 | Darren Jones 4.72% Ordinary C |
3.2k at £1 | Robert Hamilton 3.38% Ordinary C |
25.9k at £1 | Lomond Capital Partnership LLP 27.83% Ordinary B |
2.6k at £1 | Investec Investments (Uk) Limited 2.77% Ordinary C |
2.4k at £1 | Roger Lane-smith 2.58% Ordinary C |
17.4k at £1 | Lomond Capital Partnership LLP 18.62% Ordinary |
16.6k at £1 | Mml Capital Partners Fund V Lp 17.85% Ordinary D |
180 at £1 | Mml Capital Partners Fund V Co Invest Lp 0.19% Ordinary D |
Year | 2014 |
---|---|
Turnover | £9,040,326 |
Gross Profit | £8,302,694 |
Net Worth | -£19,389,363 |
Cash | £5,256,175 |
Current Liabilities | £17,836,604 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 September 2013 | Delivered on: 27 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 September 2013 | Delivered on: 25 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 October 2012 | Delivered on: 22 October 2012 Persons entitled: Roger Lane-Smith Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 March 2017 | Delivered on: 10 April 2017 Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
28 March 2017 | Delivered on: 10 April 2017 Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
12 December 2016 | Delivered on: 15 December 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
13 October 2016 | Delivered on: 20 October 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
14 October 2016 | Delivered on: 19 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
14 October 2016 | Delivered on: 18 October 2016 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 5 February 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 29 January 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 28 January 2016 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 6 August 2014 Persons entitled: Mml Capital Partners LLP as Security Agent Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 4 August 2014 Persons entitled: Mml Capital Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
11 September 2013 | Delivered on: 27 September 2013 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 October 2012 | Delivered on: 22 October 2012 Satisfied on: 11 October 2013 Persons entitled: Stuart Pender Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 October 2012 | Delivered on: 22 October 2012 Satisfied on: 11 October 2013 Persons entitled: Roger Lane-Smith Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 October 2012 | Delivered on: 22 October 2012 Satisfied on: 15 August 2014 Persons entitled: Stuart Pender Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 April 2012 | Delivered on: 2 May 2012 Satisfied on: 11 October 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 April 2012 | Delivered on: 2 May 2012 Satisfied on: 11 October 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 |
27 December 2023 | Final account prior to dissolution in MVL (final account attached) (17 pages) |
---|---|
2 February 2023 | Resolutions
|
2 February 2023 | Registered office address changed from 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2 February 2023 (2 pages) |
2 February 2023 | Registered office address changed from C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2 February 2023 (2 pages) |
1 February 2023 | Resolutions
|
4 October 2022 | Full accounts made up to 30 June 2021 (24 pages) |
23 August 2022 | Confirmation statement made on 26 June 2022 with updates (5 pages) |
13 May 2022 | Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU on 13 May 2022 (1 page) |
9 December 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
26 October 2021 | Confirmation statement made on 26 June 2021 with updates (5 pages) |
23 March 2021 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
8 January 2021 | Change of details for Lomond Capital Partnership Llp as a person with significant control on 19 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Roger Lane-Smith as a director on 19 December 2020 (1 page) |
7 January 2021 | Termination of appointment of Peter Flockhart as a director on 19 December 2020 (1 page) |
7 January 2021 | Termination of appointment of Ian Scott Wallis as a director on 19 December 2020 (1 page) |
5 January 2021 | Satisfaction of charge 3 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3819840016 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3819840011 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3819840018 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3819840014 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3819840013 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3819840019 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3819840017 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3819840021 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3819840020 in full (1 page) |
4 January 2021 | Satisfaction of charge SC3819840015 in full (1 page) |
10 November 2020 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 10 November 2020 (1 page) |
13 August 2020 | Second filing of Confirmation Statement dated 26 June 2020 (8 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates
|
19 November 2019 | Termination of appointment of Bruce Quentin Charles Evans as a director on 19 November 2019 (1 page) |
18 September 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
4 September 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (5 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
13 December 2017 | Resolutions
|
13 December 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
8 December 2017 | Appointment of Peter Flockhart as a director on 27 November 2017 (2 pages) |
8 December 2017 | Appointment of Peter Flockhart as a director on 27 November 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with updates (7 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with updates (7 pages) |
9 June 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
9 June 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
18 April 2017 | Alterations to floating charge SC3819840020 (236 pages) |
18 April 2017 | Alterations to floating charge SC3819840020 (236 pages) |
18 April 2017 | Alterations to floating charge SC3819840021 (236 pages) |
18 April 2017 | Alterations to floating charge SC3819840021 (236 pages) |
13 April 2017 | Alterations to floating charge SC3819840018 (237 pages) |
13 April 2017 | Alterations to floating charge SC3819840018 (237 pages) |
12 April 2017 | Alterations to floating charge 3 (242 pages) |
12 April 2017 | Alterations to floating charge SC3819840016 (232 pages) |
12 April 2017 | Alterations to floating charge SC3819840011 (232 pages) |
12 April 2017 | Alterations to floating charge SC3819840013 (232 pages) |
12 April 2017 | Alterations to floating charge 3 (242 pages) |
12 April 2017 | Alterations to floating charge SC3819840011 (232 pages) |
12 April 2017 | Alterations to floating charge SC3819840013 (232 pages) |
12 April 2017 | Alterations to floating charge SC3819840016 (232 pages) |
10 April 2017 | Registration of charge SC3819840020, created on 28 March 2017 (17 pages) |
10 April 2017 | Registration of charge SC3819840020, created on 28 March 2017 (17 pages) |
10 April 2017 | Registration of charge SC3819840021, created on 29 March 2017 (70 pages) |
10 April 2017 | Registration of charge SC3819840021, created on 29 March 2017 (70 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
3 April 2017 | Appointment of Mr Bruce Evans as a director on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Hazel Jane Mcintyre as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Bruce Evans as a director on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Hazel Jane Mcintyre as a director on 31 March 2017 (1 page) |
31 March 2017 | Second filing of Confirmation Statement dated 14/07/2016 (4 pages) |
31 March 2017 | Satisfaction of charge SC3819840008 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC3819840010 in full (4 pages) |
31 March 2017 | Second filing of Confirmation Statement dated 14/07/2016 (4 pages) |
31 March 2017 | Satisfaction of charge SC3819840008 in full (4 pages) |
31 March 2017 | Satisfaction of charge SC3819840010 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC3819840007 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC3819840009 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC3819840009 in full (4 pages) |
27 March 2017 | Satisfaction of charge SC3819840007 in full (4 pages) |
15 December 2016 | Registration of charge SC3819840019, created on 12 December 2016 (20 pages) |
15 December 2016 | Registration of charge SC3819840019, created on 12 December 2016 (20 pages) |
26 October 2016 | Alterations to floating charge SC3819840016 (234 pages) |
26 October 2016 | Alterations to floating charge SC3819840011 (234 pages) |
26 October 2016 | Alterations to floating charge SC3819840013 (233 pages) |
26 October 2016 | Alterations to floating charge SC3819840011 (234 pages) |
26 October 2016 | Alterations to floating charge SC3819840007 (431 pages) |
26 October 2016 | Alterations to floating charge 3 (233 pages) |
26 October 2016 | Alterations to floating charge SC3819840016 (234 pages) |
26 October 2016 | Alterations to floating charge SC3819840013 (233 pages) |
26 October 2016 | Alterations to floating charge 3 (233 pages) |
26 October 2016 | Alterations to floating charge SC3819840018 (226 pages) |
26 October 2016 | Alterations to floating charge SC3819840018 (226 pages) |
26 October 2016 | Alterations to floating charge SC3819840007 (431 pages) |
25 October 2016 | Resolutions
|
25 October 2016 | Resolutions
|
20 October 2016 | Registration of charge SC3819840018, created on 13 October 2016 (18 pages) |
20 October 2016 | Registration of charge SC3819840018, created on 13 October 2016 (18 pages) |
19 October 2016 | Registration of charge SC3819840017, created on 14 October 2016 (21 pages) |
19 October 2016 | Registration of charge SC3819840017, created on 14 October 2016 (21 pages) |
18 October 2016 | Registration of charge SC3819840016, created on 14 October 2016 (20 pages) |
18 October 2016 | Registration of charge SC3819840016, created on 14 October 2016 (20 pages) |
17 October 2016 | Appointment of Mrs Hazel Jane Mcintyre as a director on 14 October 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Hazel Jane Mcintyre as a director on 14 October 2016 (2 pages) |
30 August 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
30 August 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
24 August 2016 | Second filed CS01 part 5 (19 pages) |
24 August 2016 | Second filed CS01 part 5 (19 pages) |
8 August 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page) |
1 August 2016 | Confirmation statement made on 14 July 2016 with updates
|
1 August 2016 | Confirmation statement made on 14 July 2016 with updates
|
17 May 2016 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
17 May 2016 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
12 February 2016 | Satisfaction of charge SC3819840012 in full (4 pages) |
12 February 2016 | Satisfaction of charge SC3819840012 in full (4 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
5 February 2016 | Registration of charge SC3819840015, created on 22 January 2016 (22 pages) |
5 February 2016 | Registration of charge SC3819840015, created on 22 January 2016 (22 pages) |
1 February 2016 | Alterations to floating charge SC3819840011 (312 pages) |
1 February 2016 | Alterations to floating charge SC3819840013 (311 pages) |
1 February 2016 | Alterations to floating charge SC3819840011 (312 pages) |
1 February 2016 | Alterations to floating charge SC3819840013 (311 pages) |
29 January 2016 | Registration of charge SC3819840014, created on 22 January 2016 (22 pages) |
29 January 2016 | Registration of charge SC3819840014, created on 22 January 2016 (22 pages) |
28 January 2016 | Registration of charge SC3819840013, created on 22 January 2016 (21 pages) |
28 January 2016 | Registration of charge SC3819840013, created on 22 January 2016 (21 pages) |
12 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh Midlothian EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh Midlothian EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 12 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Michael Scott Mcgill as a director on 30 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of Michael Scott Mcgill as a director on 30 September 2015 (2 pages) |
27 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
9 September 2014 | Appointment of Michael Scott Mcgill as a director on 1 September 2014 (3 pages) |
9 September 2014 | Appointment of Michael Scott Mcgill as a director on 1 September 2014 (3 pages) |
9 September 2014 | Appointment of Michael Scott Mcgill as a director on 1 September 2014 (3 pages) |
19 August 2014 | Alterations to a floating charge (227 pages) |
19 August 2014 | Alterations to a floating charge (227 pages) |
19 August 2014 | Alterations to a floating charge (227 pages) |
19 August 2014 | Appointment of Mr Ian Scott Wallis as a director on 31 July 2014 (3 pages) |
19 August 2014 | Alterations to a floating charge (227 pages) |
19 August 2014 | Appointment of Mr Ian Scott Wallis as a director on 31 July 2014 (3 pages) |
15 August 2014 | Satisfaction of charge 4 in full (4 pages) |
15 August 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
15 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (12 pages) |
15 August 2014 | Group of companies' accounts made up to 31 December 2013 (43 pages) |
15 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders (12 pages) |
15 August 2014 | Satisfaction of charge 4 in full (4 pages) |
13 August 2014 | Alterations to floating charge 3 (253 pages) |
13 August 2014 | Alterations to floating charge 3 (253 pages) |
6 August 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Termination of appointment of Nycola Eunice Powell as a director on 31 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Stephen William Curran as a director on 31 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Bryan Edward Robertson as a director on 31 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Kenneth Maciver as a director on 31 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Stephen William Curran as a director on 31 July 2014 (2 pages) |
6 August 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
6 August 2014 | Termination of appointment of Darren Jones as a director on 31 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Joao-Paulo Paulo Martins as a director on 31 July 2014 (2 pages) |
6 August 2014 | Resolutions
|
6 August 2014 | Termination of appointment of Kirsty Ann Nicolson Pender as a director on 31 July 2014 (2 pages) |
6 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
6 August 2014 | Termination of appointment of Vernon David Powell as a director on 31 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Robert Hamilton as a director on 31 July 2014 (2 pages) |
6 August 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Registration of charge SC3819840012 (20 pages) |
6 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
6 August 2014 | Statement of capital following an allotment of shares on 31 July 2014
|
6 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
6 August 2014 | Resolutions
|
6 August 2014 | Termination of appointment of Kenneth Maciver as a director on 31 July 2014 (2 pages) |
6 August 2014 | Particulars of variation of rights attached to shares (3 pages) |
6 August 2014 | Resolutions
|
6 August 2014 | Alterations to a floating charge (258 pages) |
6 August 2014 | Change of share class name or designation (2 pages) |
6 August 2014 | Termination of appointment of Joao-Paulo Paulo Martins as a director on 31 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Darren Jones as a director on 31 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Kirsty Ann Nicolson Pender as a director on 31 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Nycola Eunice Powell as a director on 31 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Vernon David Powell as a director on 31 July 2014 (2 pages) |
6 August 2014 | Resolutions
|
6 August 2014 | Registration of charge SC3819840012 (20 pages) |
6 August 2014 | Alterations to a floating charge (258 pages) |
6 August 2014 | Termination of appointment of Robert Hamilton as a director on 31 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Bryan Edward Robertson as a director on 31 July 2014 (2 pages) |
4 August 2014 | Registration of charge SC3819840011 (19 pages) |
4 August 2014 | Registration of charge SC3819840011 (19 pages) |
12 June 2014 | Appointment of Joao Paulo Martins as a director on 2 June 2014 (3 pages) |
12 June 2014 | Appointment of Darren Jones as a director on 2 June 2014 (3 pages) |
12 June 2014 | Termination of appointment of Richard John Dixon as a director on 2 June 2014 (2 pages) |
12 June 2014 | Termination of appointment of Richard John Dixon as a director on 2 June 2014 (2 pages) |
12 June 2014 | Appointment of Darren Jones as a director on 2 June 2014 (3 pages) |
12 June 2014 | Termination of appointment of Richard John Dixon as a director on 2 June 2014 (2 pages) |
12 June 2014 | Appointment of Joao Paulo Martins as a director on 2 June 2014 (3 pages) |
12 June 2014 | Appointment of Joao Paulo Martins as a director on 2 June 2014 (3 pages) |
12 June 2014 | Appointment of Darren Jones as a director on 2 June 2014 (3 pages) |
18 December 2013 | Current accounting period extended from 30 October 2013 to 31 December 2013 (1 page) |
18 December 2013 | Current accounting period extended from 30 October 2013 to 31 December 2013 (1 page) |
8 November 2013 | Register inspection address has been changed (2 pages) |
8 November 2013 | Register inspection address has been changed (2 pages) |
31 October 2013 | Group of companies' accounts made up to 31 October 2012 (27 pages) |
31 October 2013 | Group of companies' accounts made up to 31 October 2012 (27 pages) |
11 October 2013 | Satisfaction of charge 2 in full (4 pages) |
11 October 2013 | Satisfaction of charge 1 in full (4 pages) |
11 October 2013 | Satisfaction of charge 5 in full (4 pages) |
11 October 2013 | Satisfaction of charge 1 in full (4 pages) |
11 October 2013 | Satisfaction of charge 5 in full (4 pages) |
11 October 2013 | Satisfaction of charge 6 in full (4 pages) |
11 October 2013 | Satisfaction of charge 2 in full (4 pages) |
11 October 2013 | Satisfaction of charge 6 in full (4 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Registration of charge SC3819840009 (26 pages) |
27 September 2013 | Alterations to a floating charge (200 pages) |
27 September 2013 | Alterations to floating charge 3 (187 pages) |
27 September 2013 | Alterations to a floating charge (198 pages) |
27 September 2013 | Registration of charge SC3819840009 (26 pages) |
27 September 2013 | Registration of charge SC3819840010 (27 pages) |
27 September 2013 | Alterations to floating charge 3 (187 pages) |
27 September 2013 | Alterations to floating charge 4 (187 pages) |
27 September 2013 | Registration of charge SC3819840010 (27 pages) |
27 September 2013 | Alterations to a floating charge (200 pages) |
27 September 2013 | Alterations to floating charge 4 (187 pages) |
25 September 2013 | Registration of charge SC3819840008 (20 pages) |
25 September 2013 | Registration of charge SC3819840007 (20 pages) |
25 September 2013 | Registration of charge SC3819840007 (20 pages) |
25 September 2013 | Registration of charge SC3819840008 (20 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
20 September 2013 | Resolutions
|
20 September 2013 | Statement of capital following an allotment of shares on 11 September 2013
|
20 September 2013 | Resolutions
|
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (9 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (9 pages) |
27 February 2013 | Appointment of Mr Stephen William Curran as a director on 31 January 2013 (2 pages) |
27 February 2013 | Appointment of Mr Bryan Robertson as a director on 31 January 2013 (2 pages) |
27 February 2013 | Appointment of Mr Stephen William Curran as a director on 31 January 2013 (2 pages) |
27 February 2013 | Appointment of Mr Bryan Robertson as a director on 31 January 2013 (2 pages) |
8 February 2013 | Alterations to floating charge 4 (11 pages) |
8 February 2013 | Alterations to floating charge 1 (9 pages) |
8 February 2013 | Alterations to floating charge 4 (11 pages) |
8 February 2013 | Alterations to floating charge 3 (11 pages) |
8 February 2013 | Alterations to floating charge 6 (14 pages) |
8 February 2013 | Alterations to floating charge 6 (14 pages) |
8 February 2013 | Alterations to floating charge 2 (12 pages) |
8 February 2013 | Alterations to floating charge 2 (12 pages) |
8 February 2013 | Alterations to floating charge 5 (14 pages) |
8 February 2013 | Alterations to floating charge 1 (9 pages) |
8 February 2013 | Alterations to floating charge 3 (11 pages) |
8 February 2013 | Alterations to floating charge 5 (14 pages) |
5 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
26 October 2012 | Alterations to floating charge 1 (9 pages) |
26 October 2012 | Alterations to floating charge 2 (11 pages) |
26 October 2012 | Alterations to floating charge 2 (11 pages) |
26 October 2012 | Alterations to floating charge 1 (9 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
22 October 2012 | Alterations to floating charge 5 (15 pages) |
22 October 2012 | Alterations to floating charge 6 (15 pages) |
22 October 2012 | Alterations to floating charge 3 (12 pages) |
22 October 2012 | Alterations to floating charge 4 (12 pages) |
22 October 2012 | Alterations to floating charge 4 (12 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
22 October 2012 | Alterations to floating charge 5 (15 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 October 2012 | Alterations to floating charge 6 (15 pages) |
22 October 2012 | Alterations to floating charge 3 (12 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
22 October 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
12 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
12 October 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 5 October 2012
|
13 August 2012 | Group of companies' accounts made up to 31 October 2011 (22 pages) |
13 August 2012 | Group of companies' accounts made up to 31 October 2011 (22 pages) |
9 May 2012 | Appointment of Mr Kenneth Maciver as a director on 9 March 2012 (2 pages) |
9 May 2012 | Appointment of Mr Kenneth Maciver as a director on 9 March 2012 (2 pages) |
9 May 2012 | Appointment of Mr Kenneth Maciver as a director on 9 March 2012 (2 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
24 April 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 9 March 2012
|
18 January 2012 | Registered office address changed from The Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from The Mill Station Road Bridge of Allan Stirlingshire FK9 4JS on 18 January 2012 (1 page) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages) |
22 October 2010 | Current accounting period extended from 31 July 2011 to 31 October 2011 (3 pages) |
12 October 2010 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 12 October 2010 (2 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Appointment of Stuart Pender as a director (3 pages) |
12 October 2010 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 12 October 2010 (2 pages) |
12 October 2010 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
12 October 2010 | Appointment of Roger Lane-Smith as a director (3 pages) |
12 October 2010 | Appointment of Mr Richard John Dixon as a director (3 pages) |
12 October 2010 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
12 October 2010 | Termination of appointment of D M Company Services Limited as a secretary (2 pages) |
12 October 2010 | Appointment of Nycky Powell as a director (3 pages) |
12 October 2010 | Appointment of Robert Hamilton as a director (3 pages) |
12 October 2010 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2010 | Appointment of Vernon David Powell as a director (3 pages) |
12 October 2010 | Appointment of Robert Hamilton as a director (3 pages) |
12 October 2010 | Appointment of Kirsty Pender as a director (3 pages) |
12 October 2010 | Appointment of Kirsty Pender as a director (3 pages) |
12 October 2010 | Appointment of Nycky Powell as a director (3 pages) |
12 October 2010 | Appointment of Roger Lane-Smith as a director (3 pages) |
12 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
12 October 2010 | Particulars of variation of rights attached to shares (2 pages) |
12 October 2010 | Appointment of Mr Richard John Dixon as a director (3 pages) |
12 October 2010 | Appointment of Vernon David Powell as a director (3 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Termination of appointment of D M Company Services Limited as a secretary (2 pages) |
12 October 2010 | Appointment of Stuart Pender as a director (3 pages) |
13 September 2010 | Company name changed dmws 933 LIMITED\certificate issued on 13/09/10
|
13 September 2010 | Company name changed dmws 933 LIMITED\certificate issued on 13/09/10
|
14 July 2010 | Incorporation (29 pages) |
14 July 2010 | Incorporation (29 pages) |