Company NameHowie Forest Products Limited
DirectorAlan Graham Milne
Company StatusActive
Company NumberSC221641
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Alan Graham Milne
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
Director NameRobin James Howie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKenmuir Sawmills
Dalbeattie
Kirkcudbrightshire
DG5 4PL
Scotland
Secretary NamePeter Nichol Ferguson
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Park View
Kilbarchan
Johnstone
Renfrewshire
PA10 2LW
Scotland
Director NameKeith Albert Ainslie
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address43 Roberts Crescent
Dumfries
DG2 7RS
Scotland
Director NameMr Hamish Macleod
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKenmuir Sawmills
Dalbeattie
Kirkcudbrightshire
DG5 4PL
Scotland
Director NameKenneth Ian Murchie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKenmuir Sawmills
Dalbeattie
Kirkcudbrightshire
DG5 4PL
Scotland
Secretary NameMr Hamish Macleod
NationalityBritish
StatusResigned
Appointed04 October 2004(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKenmuir Sawmills
Dalbeattie
Kirkcudbrightshire
DG5 4PL
Scotland
Director NameMr Stewart Jermin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(7 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKenmuir Sawmills
Dalbeattie
Kirkcudbrightshire
DG5 4PL
Scotland
Director NameMrs Laura Elizabeth Smith
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(7 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenmuir Sawmills
Dalbeattie
Kirkcudbrightshire
DG5 4PL
Scotland
Director NameMr Howard Jeremy Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityWelsh
StatusResigned
Appointed12 November 2009(8 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2018)
RoleAccountant
Country of ResidenceWales
Correspondence AddressGlasfryn Pen Y Graig
Froncysyllte
Llangollen
LL20 7RT
Wales
Director NameMr Anthony Malcolm Hackney
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(8 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
Secretary NameHoward Jeremy Jones
NationalityBritish
StatusResigned
Appointed12 November 2009(8 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 May 2018)
RoleCompany Director
Correspondence AddressGlasfryn Pen Y Graig
Froncysyllte
Llangollen
LL20 7RT
Wales
Secretary NameMr Alan Graham Milne
StatusResigned
Appointed28 May 2018(16 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 February 2024)
RoleCompany Director
Correspondence AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland

Contact

Websitebsw.co.uk

Location

Registered AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Howie Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£48,561,000
Gross Profit£10,719,000
Net Worth£16,912,000
Cash£728,000
Current Liabilities£10,536,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Charges

15 November 2013Delivered on: 25 November 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Subjects at barclosh dlabeatie KRK2315. Notification of addition to or amendment of charge.
Outstanding
12 November 2009Delivered on: 26 November 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 November 2009Delivered on: 26 November 2009
Persons entitled: Royal 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.
Outstanding
10 November 2009Delivered on: 13 November 2009
Persons entitled: Clydesdale Bank Asset Finance LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kenmure sawmills dalbeattie krk 2315.
Outstanding
11 January 2007Delivered on: 30 January 2007
Persons entitled: Clydesdale Bank Asset Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 November 2009Delivered on: 19 November 2009
Satisfied on: 26 January 2012
Persons entitled: Robin James Howie

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
10 November 2009Delivered on: 13 November 2009
Satisfied on: 27 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kenmure sawmills dalbeattie krk 2315.
Fully Satisfied
6 November 2009Delivered on: 11 November 2009
Satisfied on: 12 October 2013
Persons entitled: Laura Elizabeth Smith

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kenmure house barclosh dalbeattie.
Fully Satisfied
31 August 2001Delivered on: 5 September 2001
Satisfied on: 27 November 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
5 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
14 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
29 December 2021Change of accounting reference date (3 pages)
21 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
12 October 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
19 August 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
30 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (40 pages)
30 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
3 September 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
3 September 2019Notification of Bsw Sawmills Limited as a person with significant control on 31 March 2017 (2 pages)
3 September 2019Cessation of Bsw Timber Limited as a person with significant control on 31 March 2017 (1 page)
6 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 June 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
4 February 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages)
4 February 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
4 February 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (29 pages)
4 February 2019Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages)
5 August 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
1 June 2018Appointment of Mr Alan Graham Milne as a secretary on 28 May 2018 (2 pages)
28 May 2018Termination of appointment of Howard Jeremy Jones as a secretary on 28 May 2018 (1 page)
3 April 2018Appointment of Mr Alan Graham Milne as a director on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of Howard Jeremy Jones as a director on 1 April 2018 (1 page)
12 March 2018Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages)
12 March 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (31 pages)
27 February 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
11 August 2017Notification of Bsw Timber Limited as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Notification of Bsw Timber Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
28 April 2017Satisfaction of charge 7 in full (1 page)
28 April 2017Satisfaction of charge SC2216410009 in full (1 page)
28 April 2017Satisfaction of charge 8 in full (1 page)
28 April 2017Satisfaction of charge 8 in full (1 page)
28 April 2017Satisfaction of charge 7 in full (1 page)
28 April 2017Satisfaction of charge SC2216410009 in full (1 page)
29 March 2017Statement of capital on 29 March 2017
  • GBP 1.00
(4 pages)
29 March 2017Statement by Directors (2 pages)
29 March 2017Statement by Directors (2 pages)
29 March 2017Solvency Statement dated 28/03/17 (1 page)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 March 2017Solvency Statement dated 28/03/17 (1 page)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 March 2017Statement of capital on 29 March 2017
  • GBP 1.00
(4 pages)
8 March 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
8 March 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (27 pages)
7 January 2017Full accounts made up to 31 March 2016 (27 pages)
25 October 2016Satisfaction of charge 5 in full (1 page)
25 October 2016Satisfaction of charge 5 in full (1 page)
25 October 2016Satisfaction of charge 2 in full (1 page)
25 October 2016Satisfaction of charge 2 in full (1 page)
15 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
5 January 2016Full accounts made up to 31 March 2015 (23 pages)
5 January 2016Full accounts made up to 31 March 2015 (23 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
8 October 2014Full accounts made up to 31 March 2014 (26 pages)
8 October 2014Full accounts made up to 31 March 2014 (26 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
30 December 2013Full accounts made up to 31 March 2013 (26 pages)
30 December 2013Full accounts made up to 31 March 2013 (26 pages)
27 November 2013Satisfaction of charge 4 in full (4 pages)
27 November 2013Satisfaction of charge 1 in full (4 pages)
27 November 2013Satisfaction of charge 1 in full (4 pages)
27 November 2013Satisfaction of charge 4 in full (4 pages)
25 November 2013Registration of charge 2216410009 (10 pages)
25 November 2013Registration of charge 2216410009 (10 pages)
20 November 2013Alterations to floating charge 8 (79 pages)
20 November 2013Alterations to floating charge 7 (79 pages)
20 November 2013Alterations to floating charge 7 (79 pages)
20 November 2013Alterations to floating charge 8 (79 pages)
15 November 2013Alterations to floating charge 2 (60 pages)
15 November 2013Alterations to floating charge 2 (60 pages)
12 October 2013Satisfaction of charge 3 in full (4 pages)
12 October 2013Satisfaction of charge 3 in full (4 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
23 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
23 September 2013Particulars of variation of rights attached to shares (2 pages)
23 September 2013Change of share class name or designation (2 pages)
23 September 2013Particulars of variation of rights attached to shares (2 pages)
23 September 2013Change of share class name or designation (2 pages)
19 July 2013Director's details changed for Anthony Malcolm Hackney on 19 July 2013 (2 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Director's details changed for Anthony Malcolm Hackney on 19 July 2013 (2 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
27 December 2012Full accounts made up to 31 March 2012 (27 pages)
27 December 2012Full accounts made up to 31 March 2012 (27 pages)
23 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
13 February 2012Alterations to floating charge 7 (27 pages)
13 February 2012Alterations to floating charge 8 (27 pages)
13 February 2012Alterations to floating charge 7 (27 pages)
13 February 2012Alterations to floating charge 8 (27 pages)
2 February 2012Alterations to floating charge 2 (12 pages)
2 February 2012Alterations to floating charge 1 (12 pages)
2 February 2012Alterations to floating charge 1 (12 pages)
2 February 2012Alterations to floating charge 2 (12 pages)
27 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
27 January 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages)
31 October 2011Full accounts made up to 31 March 2011 (26 pages)
31 October 2011Full accounts made up to 31 March 2011 (26 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
17 December 2010Full accounts made up to 31 March 2010 (26 pages)
17 December 2010Full accounts made up to 31 March 2010 (26 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
9 February 2010Auditor's resignation (1 page)
9 February 2010Auditor's resignation (1 page)
26 November 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 7 (11 pages)
26 November 2009Alterations to floating charge 7 (20 pages)
26 November 2009Alterations to floating charge 8 (21 pages)
26 November 2009Alterations to floating charge 7 (20 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
26 November 2009Alterations to floating charge 8 (21 pages)
24 November 2009Alterations to floating charge 2 (15 pages)
24 November 2009Alterations to floating charge 2 (15 pages)
23 November 2009Duplicate mortgage certificatecharge no:5 (9 pages)
23 November 2009Duplicate mortgage certificatecharge no:5 (9 pages)
20 November 2009Alterations to floating charge 1 (15 pages)
20 November 2009Alterations to floating charge 6 (16 pages)
20 November 2009Alterations to floating charge 1 (15 pages)
20 November 2009Alterations to floating charge 6 (16 pages)
19 November 2009Appointment of Anthony Malcolm Hackney as a director (3 pages)
19 November 2009Termination of appointment of Laura Smith as a director (2 pages)
19 November 2009Appointment of Howard Jeremy Jones as a secretary (3 pages)
19 November 2009Termination of appointment of Robin Howie as a director (2 pages)
19 November 2009Termination of appointment of Hamish Macleod as a secretary (2 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
19 November 2009Termination of appointment of Hamish Macleod as a director (2 pages)
19 November 2009Appointment of Howard Jeremy Jones as a secretary (3 pages)
19 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
19 November 2009Termination of appointment of Laura Smith as a director (2 pages)
19 November 2009Termination of appointment of Hamish Macleod as a secretary (2 pages)
19 November 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
19 November 2009Termination of appointment of Stewart Jermin as a director (2 pages)
19 November 2009Termination of appointment of Kenneth Murchie as a director (2 pages)
19 November 2009Appointment of Mr Howard Jeremy Jones as a director (3 pages)
19 November 2009Appointment of Anthony Malcolm Hackney as a director (3 pages)
19 November 2009Termination of appointment of Robin Howie as a director (2 pages)
19 November 2009Registered office address changed from Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL on 19 November 2009 (1 page)
19 November 2009Registered office address changed from Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL on 19 November 2009 (1 page)
19 November 2009Appointment of Mr Howard Jeremy Jones as a director (3 pages)
19 November 2009Termination of appointment of Kenneth Murchie as a director (2 pages)
19 November 2009Termination of appointment of Stewart Jermin as a director (2 pages)
19 November 2009Termination of appointment of Hamish Macleod as a director (2 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
13 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 101
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 101
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 101
(4 pages)
13 November 2009Notice of Restriction on the Company's Articles (2 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 190 ca 2006 05/11/2009
(9 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 190 ca 2006 05/11/2009
(9 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 November 2009Notice of Restriction on the Company's Articles (2 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 November 2009Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (5 pages)
1 November 2009Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (5 pages)
1 November 2009Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 (5 pages)
1 November 2009Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 (5 pages)
16 October 2009Full accounts made up to 31 December 2008 (27 pages)
16 October 2009Full accounts made up to 31 December 2008 (27 pages)
9 October 2009Director's details changed for Mr Stewart Jermin on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Stewart Jermin on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Hamish Macleod on 9 October 2009 (1 page)
9 October 2009Director's details changed for Mrs Laura Elisabeth Smith on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Hamish Macleod on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Laura Elisabeth Smith on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Hamish Macleod on 9 October 2009 (1 page)
9 October 2009Director's details changed for Kenneth Ian Murchie on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Robin James Howie on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Kenneth Ian Murchie on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mrs Laura Elisabeth Smith on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Hamish Macleod on 9 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Hamish Macleod on 9 October 2009 (1 page)
9 October 2009Director's details changed for Robin James Howie on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Stewart Jermin on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Robin James Howie on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Hamish Macleod on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Kenneth Ian Murchie on 9 October 2009 (2 pages)
15 July 2009Return made up to 13/07/09; full list of members (4 pages)
15 July 2009Return made up to 13/07/09; full list of members (4 pages)
23 December 2008Director appointed mrs laura elisabeth smith (1 page)
23 December 2008Director appointed mrs laura elisabeth smith (1 page)
22 December 2008Appointment terminated director keith ainslie (1 page)
22 December 2008Director appointed mr stewart jermin (1 page)
22 December 2008Appointment terminated director keith ainslie (1 page)
22 December 2008Director appointed mr stewart jermin (1 page)
25 July 2008Full accounts made up to 31 December 2007 (25 pages)
25 July 2008Full accounts made up to 31 December 2007 (25 pages)
17 July 2008Return made up to 13/07/08; full list of members (4 pages)
17 July 2008Return made up to 13/07/08; full list of members (4 pages)
4 April 2008Alterations to floating charge 1 (5 pages)
4 April 2008Alterations to floating charge 2 (5 pages)
4 April 2008Alterations to floating charge 1 (5 pages)
4 April 2008Alterations to floating charge 2 (5 pages)
29 October 2007Full accounts made up to 31 December 2006 (25 pages)
29 October 2007Full accounts made up to 31 December 2006 (25 pages)
17 July 2007Return made up to 13/07/07; full list of members (3 pages)
17 July 2007Return made up to 13/07/07; full list of members (3 pages)
30 January 2007Partic of mort/charge * (3 pages)
30 January 2007Partic of mort/charge * (3 pages)
24 October 2006Full accounts made up to 31 December 2005 (22 pages)
24 October 2006Full accounts made up to 31 December 2005 (22 pages)
24 July 2006Return made up to 13/07/06; full list of members (3 pages)
24 July 2006Return made up to 13/07/06; full list of members (3 pages)
20 October 2005Full accounts made up to 31 December 2004 (20 pages)
20 October 2005Full accounts made up to 31 December 2004 (20 pages)
3 October 2005Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page)
3 October 2005Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page)
29 July 2005Return made up to 27/07/05; full list of members (8 pages)
29 July 2005Return made up to 27/07/05; full list of members (8 pages)
7 October 2004Full accounts made up to 31 December 2003 (21 pages)
7 October 2004Full accounts made up to 31 December 2003 (21 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
2 August 2004Return made up to 27/07/04; full list of members (8 pages)
2 August 2004Return made up to 27/07/04; full list of members (8 pages)
19 March 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
19 March 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
30 July 2003Return made up to 27/07/03; full list of members (8 pages)
30 July 2003Return made up to 27/07/03; full list of members (8 pages)
25 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
25 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
29 July 2002Return made up to 27/07/02; full list of members (8 pages)
29 July 2002Return made up to 27/07/02; full list of members (8 pages)
3 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
3 May 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
12 September 2001Declaration of assistance for shares acquisition (4 pages)
12 September 2001Declaration of assistance for shares acquisition (4 pages)
12 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 September 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 September 2001Partic of mort/charge * (7 pages)
5 September 2001Partic of mort/charge * (7 pages)
27 July 2001Incorporation (20 pages)
27 July 2001Incorporation (20 pages)