Company NameLomond Maintenance Limited
DirectorsStuart Macpherson Pender and Ian Ronald Sutherland
Company StatusActive
Company NumberSC428376
CategoryPrivate Limited Company
Incorporation Date16 July 2012(11 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Secretary NameRobert Hamilton
NationalityBritish
StatusCurrent
Appointed02 June 2014(1 year, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Ian Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(10 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Richard John Dixon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMrs Julie Anne Grieve
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Vernon David Powell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMr Malcolm Stewart Graham Cannon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Bryan Edward Robertson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed02 June 2014(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(1 year, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ian James Lawson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Martin Paul Elliott
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2020(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address41 Southlands Grove
Bingley
BD16 1EF
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 July 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelomondmaintenance.co.uk
Email address[email protected]
Telephone07 850387147
Telephone regionMobile

Location

Registered Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Investec Investments (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,319,292
Gross Profit£202,240
Net Worth-£248,764
Cash£16,945
Current Liabilities£779,457

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

29 March 2017Delivered 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
13 October 2016Delivered on: 20 October 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 28 January 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 1 August 2014
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
11 September 2013Delivered 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 2013Delivered 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 2013Delivered on: 25 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 May 2023Delivered on: 15 May 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
5 May 2023Delivered on: 10 May 2023
Persons entitled: Glas Trust Corporation Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Domain name “lomondmaintenance.com”. Please see instrument for further details.
Outstanding
14 October 2021Delivered on: 22 October 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
14 October 2021Delivered on: 22 October 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
21 January 2021Delivered on: 1 February 2021
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding
21 January 2021Delivered on: 28 January 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
21 January 2021Delivered on: 27 January 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Intellectual property – domains. Chargor: lomond maintenance limited. Registrar: escrivo LTD. Domain name: lomondmaintenance.com. Renewal date: 17 july 2022.
Outstanding
28 March 2017Delivered 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
20 December 2012Delivered on: 21 December 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

Filing History

18 October 2023Registration of charge SC4283760020, created on 10 October 2023 (20 pages)
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages)
17 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Registration of charge SC4283760019, created on 10 October 2023 (78 pages)
28 September 2023Registration of charge SC4283760018, created on 25 September 2023 (81 pages)
17 July 2023Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023 (2 pages)
22 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
15 May 2023Registration of charge SC4283760017, created on 5 May 2023 (19 pages)
10 May 2023Termination of appointment of Martin Paul Elliott as a director on 30 April 2023 (1 page)
10 May 2023Registration of charge SC4283760016, created on 5 May 2023 (79 pages)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
8 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
8 June 2022Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 8 June 2022 (1 page)
22 October 2021Registration of charge SC4283760014, created on 14 October 2021 (20 pages)
22 October 2021Registration of charge SC4283760015, created on 14 October 2021 (20 pages)
18 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
18 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (33 pages)
18 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
6 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
6 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
6 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
22 March 2021Appointment of Mr Martin Paul Elliott as a director on 19 December 2020 (2 pages)
22 March 2021Termination of appointment of Robert James Hamilton as a director on 19 December 2020 (1 page)
1 February 2021Registration of charge SC4283760013, created on 21 January 2021 (24 pages)
28 January 2021Registration of charge SC4283760012, created on 21 January 2021 (21 pages)
27 January 2021Registration of charge SC4283760011, created on 21 January 2021 (27 pages)
8 January 2021Memorandum and Articles of Association (9 pages)
8 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 January 2021Satisfaction of charge SC4283760010 in full (1 page)
4 January 2021Satisfaction of charge SC4283760005 in full (1 page)
4 January 2021Satisfaction of charge SC4283760009 in full (1 page)
4 January 2021Satisfaction of charge SC4283760006 in full (1 page)
4 January 2021Satisfaction of charge SC4283760007 in full (1 page)
4 January 2021Satisfaction of charge SC4283760008 in full (1 page)
10 November 2020Registered 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)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
12 November 2019Termination of appointment of Ian James Lawson as a director on 12 November 2019 (1 page)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
3 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
3 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages)
3 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
20 February 2018Director's details changed for Mr Ian James Lawson on 15 February 2018 (2 pages)
31 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
11 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
11 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
11 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
11 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
11 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
11 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
18 April 2017Alterations to floating charge SC4283760010 (237 pages)
18 April 2017Alterations to floating charge SC4283760009 (237 pages)
18 April 2017Alterations to floating charge SC4283760010 (237 pages)
18 April 2017Alterations to floating charge SC4283760009 (237 pages)
13 April 2017Alterations to floating charge SC4283760008 (236 pages)
13 April 2017Alterations to floating charge SC4283760008 (236 pages)
12 April 2017Alterations to floating charge SC4283760007 (232 pages)
12 April 2017Alterations to floating charge SC4283760006 (232 pages)
12 April 2017Alterations to floating charge SC4283760007 (232 pages)
12 April 2017Alterations to floating charge SC4283760005 (232 pages)
12 April 2017Alterations to floating charge SC4283760005 (232 pages)
12 April 2017Alterations to floating charge SC4283760006 (232 pages)
10 April 2017Registration of charge SC4283760010, created on 28 March 2017 (17 pages)
10 April 2017Registration of charge SC4283760009, created on 29 March 2017 (70 pages)
10 April 2017Registration of charge SC4283760010, created on 28 March 2017 (17 pages)
10 April 2017Registration of charge SC4283760009, created on 29 March 2017 (70 pages)
31 March 2017Satisfaction of charge SC4283760003 in full (4 pages)
31 March 2017Satisfaction of charge SC4283760003 in full (4 pages)
27 March 2017Satisfaction of charge SC4283760002 in full (4 pages)
27 March 2017Satisfaction of charge SC4283760002 in full (4 pages)
27 March 2017Satisfaction of charge SC4283760004 in full (4 pages)
27 March 2017Satisfaction of charge SC4283760004 in full (4 pages)
26 October 2016Alterations to floating charge SC4283760008 (226 pages)
26 October 2016Alterations to floating charge SC4283760006 (234 pages)
26 October 2016Alterations to floating charge SC4283760002 (221 pages)
26 October 2016Alterations to floating charge SC4283760007 (234 pages)
26 October 2016Alterations to floating charge SC4283760002 (221 pages)
26 October 2016Alterations to floating charge SC4283760006 (234 pages)
26 October 2016Alterations to floating charge SC4283760007 (234 pages)
26 October 2016Alterations to floating charge SC4283760005 (234 pages)
26 October 2016Alterations to floating charge SC4283760008 (226 pages)
26 October 2016Alterations to floating charge SC4283760005 (234 pages)
20 October 2016Registration of charge SC4283760008, created on 13 October 2016 (17 pages)
20 October 2016Registration of charge SC4283760008, created on 13 October 2016 (17 pages)
18 October 2016Registration of charge SC4283760007, created on 14 October 2016 (20 pages)
18 October 2016Registration of charge SC4283760007, created on 14 October 2016 (20 pages)
31 August 2016Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages)
30 August 2016Full accounts made up to 31 December 2015 (16 pages)
30 August 2016Full accounts made up to 31 December 2015 (16 pages)
24 August 2016Second filed CS01 part 5 (19 pages)
24 August 2016Second filed CS01 part 5 (19 pages)
15 August 2016Appointment of Mr Ian James Lawson as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Mr Ian James Lawson as a director on 15 August 2016 (2 pages)
8 August 2016Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page)
5 August 2016Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 PART5 has been replaced by a second filing on 24/08/2016
(5 pages)
5 August 2016Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 PART5 has been replaced by a second filing on 24/08/2016
(5 pages)
3 May 2016Full accounts made up to 31 December 2014 (14 pages)
3 May 2016Full accounts made up to 31 December 2014 (14 pages)
1 February 2016Alterations to floating charge SC4283760005 (310 pages)
1 February 2016Alterations to floating charge SC4283760006 (312 pages)
1 February 2016Alterations to floating charge SC4283760006 (312 pages)
1 February 2016Alterations to floating charge SC4283760005 (310 pages)
28 January 2016Registration of charge SC4283760006, created on 22 January 2016 (21 pages)
28 January 2016Registration of charge SC4283760006, created on 22 January 2016 (21 pages)
3 October 2015Termination of appointment of Malcolm Stewart Graham Cannon as a director on 1 June 2015 (2 pages)
3 October 2015Termination of appointment of Malcolm Stewart Graham Cannon as a director on 1 June 2015 (2 pages)
3 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015 (2 pages)
3 October 2015Termination of appointment of Malcolm Stewart Graham Cannon as a director on 1 June 2015 (2 pages)
3 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015 (2 pages)
6 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
6 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(6 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(6 pages)
2 September 2014Register(s) moved to registered inspection location 10 Albert Place Stirling Stirlingshire FK8 2QL (1 page)
2 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(6 pages)
2 September 2014Register(s) moved to registered inspection location 10 Albert Place Stirling Stirlingshire FK8 2QL (1 page)
2 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(6 pages)
19 August 2014Alterations to a floating charge (271 pages)
19 August 2014Alterations to a floating charge (265 pages)
19 August 2014Alterations to a floating charge (271 pages)
19 August 2014Alterations to a floating charge (265 pages)
15 August 2014Full accounts made up to 31 December 2013 (14 pages)
15 August 2014Full accounts made up to 31 December 2013 (14 pages)
6 August 2014Alterations to a floating charge (281 pages)
6 August 2014Alterations to a floating charge (281 pages)
1 August 2014Registration of charge SC4283760005, created on 31 July 2014 (19 pages)
1 August 2014Registration of charge SC4283760005, created on 31 July 2014 (19 pages)
5 June 2014Termination of appointment of Vernon Powell as a director (2 pages)
5 June 2014Appointment of Robert Hamilton as a secretary (3 pages)
5 June 2014Appointment of Robert Hamilton as a secretary (3 pages)
5 June 2014Appointment of Mr Bryan Edward Robertson as a director (3 pages)
5 June 2014Appointment of Mr Bryan Edward Robertson as a director (3 pages)
5 June 2014Appointment of Mr Robert Hamilton as a director (3 pages)
5 June 2014Termination of appointment of Vernon Powell as a director (2 pages)
5 June 2014Termination of appointment of Richard Dixon as a director (2 pages)
5 June 2014Termination of appointment of Richard Dixon as a director (2 pages)
5 June 2014Appointment of Mr Robert Hamilton as a director (3 pages)
27 February 2014Appointment of Mr Malcolm Stewart Graham Cannon Malcolm Stewart Graham Cannon as a director (2 pages)
27 February 2014Appointment of Mr Malcolm Stewart Graham Cannon Malcolm Stewart Graham Cannon as a director (2 pages)
5 February 2014Previous accounting period extended from 30 October 2013 to 31 December 2013 (1 page)
5 February 2014Previous accounting period extended from 30 October 2013 to 31 December 2013 (1 page)
16 January 2014Audit exemption subsidiary accounts made up to 30 October 2012 (11 pages)
16 January 2014Audit exemption subsidiary accounts made up to 30 October 2012 (11 pages)
10 January 2014Notice of agreement to exemption from audit of accounts for period ending 30/10/12 (1 page)
10 January 2014Notice of agreement to exemption from audit of accounts for period ending 30/10/12 (1 page)
13 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/10/12 (25 pages)
13 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/10/12 (25 pages)
8 November 2013Register inspection address has been changed from 134 Pitt Street Edinburgh EH6 4DD Scotland (2 pages)
8 November 2013Register inspection address has been changed from 134 Pitt Street Edinburgh EH6 4DD Scotland (2 pages)
31 October 2013Audit exemption statement of guarantee by parent company for period ending 30/10/12 (3 pages)
31 October 2013Audit exemption statement of guarantee by parent company for period ending 30/10/12 (3 pages)
18 October 2013Memorandum and Articles of Association (15 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share pledge agreement etc 11/09/2013
(4 pages)
18 October 2013Memorandum and Articles of Association (15 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share pledge agreement etc 11/09/2013
(4 pages)
11 October 2013Satisfaction of charge 1 in full (4 pages)
11 October 2013Satisfaction of charge 1 in full (4 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to a floating charge (198 pages)
25 September 2013Registration of charge 4283760003 (20 pages)
25 September 2013Registration of charge 4283760002 (20 pages)
25 September 2013Registration of charge 4283760002 (20 pages)
25 September 2013Registration of charge 4283760003 (20 pages)
25 September 2013Registration of charge 4283760004 (29 pages)
25 September 2013Registration of charge 4283760004 (29 pages)
17 September 2013Resolutions
  • RES13 ‐ Approval of entry into and execution of a senior facility agreement and other documents 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 September 2013Resolutions
  • RES13 ‐ Approval of entry into and execution of a senior facility agreement and other documents 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 August 2013Register inspection address has been changed (1 page)
2 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(6 pages)
2 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(6 pages)
2 August 2013Register inspection address has been changed (1 page)
30 July 2013Previous accounting period shortened from 31 October 2013 to 30 October 2012 (1 page)
30 July 2013Previous accounting period shortened from 31 October 2013 to 30 October 2012 (1 page)
10 July 2013Termination of appointment of Julie Grieve as a director (1 page)
10 July 2013Termination of appointment of Julie Grieve as a director (1 page)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 August 2012Appointment of Mr Stuart Macpherson Pender as a director (3 pages)
29 August 2012Appointment of Mr Stuart Macpherson Pender as a director (3 pages)
29 August 2012Appointment of Vernon David Powell as a director (3 pages)
29 August 2012Appointment of Vernon David Powell as a director (3 pages)
29 August 2012Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages)
29 August 2012Appointment of Mr Richard John Dixon as a director (3 pages)
29 August 2012Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages)
29 August 2012Appointment of Mr Richard John Dixon as a director (3 pages)
29 August 2012Appointment of Mrs Julie Anne Grieve as a director (3 pages)
29 August 2012Appointment of Mrs Julie Anne Grieve as a director (3 pages)
20 July 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
20 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
20 July 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 July 2012Incorporation (22 pages)
16 July 2012Incorporation (22 pages)