Earlston
Berwickshire
TD4 6JA
Scotland
Director Name | Robin James Howie |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL Scotland |
Secretary Name | Peter Nichol Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Park View Kilbarchan Johnstone Renfrewshire PA10 2LW Scotland |
Director Name | Keith Albert Ainslie |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 December 2008) |
Role | Company Director |
Correspondence Address | 43 Roberts Crescent Dumfries DG2 7RS Scotland |
Director Name | Mr Hamish Macleod |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL Scotland |
Director Name | Kenneth Ian Murchie |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL Scotland |
Secretary Name | Mr Hamish Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL Scotland |
Director Name | Mr Stewart Jermin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL Scotland |
Director Name | Mrs Laura Elizabeth Smith |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL Scotland |
Director Name | Mr Howard Jeremy Jones |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 12 November 2009(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 April 2018) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Glasfryn Pen Y Graig Froncysyllte Llangollen LL20 7RT Wales |
Director Name | Mr Anthony Malcolm Hackney |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(8 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Secretary Name | Howard Jeremy Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 May 2018) |
Role | Company Director |
Correspondence Address | Glasfryn Pen Y Graig Froncysyllte Llangollen LL20 7RT Wales |
Secretary Name | Mr Alan Graham Milne |
---|---|
Status | Resigned |
Appointed | 28 May 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 February 2024) |
Role | Company Director |
Correspondence Address | East End Earlston Berwickshire TD4 6JA Scotland |
Website | bsw.co.uk |
---|
Registered Address | East End Earlston Berwickshire TD4 6JA Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Howie Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,561,000 |
Gross Profit | £10,719,000 |
Net Worth | £16,912,000 |
Cash | £728,000 |
Current Liabilities | £10,536,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (4 months from now) |
15 November 2013 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2001 | Delivered 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 |
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
16 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
5 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
14 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
29 December 2021 | Change of accounting reference date (3 pages) |
21 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
1 July 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
12 October 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
19 August 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
30 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (40 pages) |
30 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
3 September 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
3 September 2019 | Notification of Bsw Sawmills Limited as a person with significant control on 31 March 2017 (2 pages) |
3 September 2019 | Cessation of Bsw Timber Limited as a person with significant control on 31 March 2017 (1 page) |
6 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
4 February 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (4 pages) |
4 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
4 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (29 pages) |
4 February 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (16 pages) |
5 August 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
1 June 2018 | Appointment of Mr Alan Graham Milne as a secretary on 28 May 2018 (2 pages) |
28 May 2018 | Termination of appointment of Howard Jeremy Jones as a secretary on 28 May 2018 (1 page) |
3 April 2018 | Appointment of Mr Alan Graham Milne as a director on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Howard Jeremy Jones as a director on 1 April 2018 (1 page) |
12 March 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (23 pages) |
12 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (31 pages) |
27 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
11 August 2017 | Notification of Bsw Timber Limited as a person with significant control on 6 April 2016 (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Withdrawal of a person with significant control statement on 11 August 2017 (2 pages) |
11 August 2017 | Notification of Bsw Timber Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
28 April 2017 | Satisfaction of charge 7 in full (1 page) |
28 April 2017 | Satisfaction of charge SC2216410009 in full (1 page) |
28 April 2017 | Satisfaction of charge 8 in full (1 page) |
28 April 2017 | Satisfaction of charge 8 in full (1 page) |
28 April 2017 | Satisfaction of charge 7 in full (1 page) |
28 April 2017 | Satisfaction of charge SC2216410009 in full (1 page) |
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Statement by Directors (2 pages) |
29 March 2017 | Statement by Directors (2 pages) |
29 March 2017 | Solvency Statement dated 28/03/17 (1 page) |
29 March 2017 | Resolutions
|
29 March 2017 | Solvency Statement dated 28/03/17 (1 page) |
29 March 2017 | Resolutions
|
29 March 2017 | Statement of capital on 29 March 2017
|
8 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
8 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
25 October 2016 | Satisfaction of charge 5 in full (1 page) |
25 October 2016 | Satisfaction of charge 5 in full (1 page) |
25 October 2016 | Satisfaction of charge 2 in full (1 page) |
25 October 2016 | Satisfaction of charge 2 in full (1 page) |
15 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
17 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 October 2014 | Full accounts made up to 31 March 2014 (26 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (26 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
30 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
27 November 2013 | Satisfaction of charge 4 in full (4 pages) |
27 November 2013 | Satisfaction of charge 1 in full (4 pages) |
27 November 2013 | Satisfaction of charge 1 in full (4 pages) |
27 November 2013 | Satisfaction of charge 4 in full (4 pages) |
25 November 2013 | Registration of charge 2216410009 (10 pages) |
25 November 2013 | Registration of charge 2216410009 (10 pages) |
20 November 2013 | Alterations to floating charge 8 (79 pages) |
20 November 2013 | Alterations to floating charge 7 (79 pages) |
20 November 2013 | Alterations to floating charge 7 (79 pages) |
20 November 2013 | Alterations to floating charge 8 (79 pages) |
15 November 2013 | Alterations to floating charge 2 (60 pages) |
15 November 2013 | Alterations to floating charge 2 (60 pages) |
12 October 2013 | Satisfaction of charge 3 in full (4 pages) |
12 October 2013 | Satisfaction of charge 3 in full (4 pages) |
23 September 2013 | Resolutions
|
23 September 2013 | Resolutions
|
23 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2013 | Change of share class name or designation (2 pages) |
23 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
23 September 2013 | Change of share class name or designation (2 pages) |
19 July 2013 | Director's details changed for Anthony Malcolm Hackney on 19 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
19 July 2013 | Director's details changed for Anthony Malcolm Hackney on 19 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
27 December 2012 | Full accounts made up to 31 March 2012 (27 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (27 pages) |
23 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Alterations to floating charge 7 (27 pages) |
13 February 2012 | Alterations to floating charge 8 (27 pages) |
13 February 2012 | Alterations to floating charge 7 (27 pages) |
13 February 2012 | Alterations to floating charge 8 (27 pages) |
2 February 2012 | Alterations to floating charge 2 (12 pages) |
2 February 2012 | Alterations to floating charge 1 (12 pages) |
2 February 2012 | Alterations to floating charge 1 (12 pages) |
2 February 2012 | Alterations to floating charge 2 (12 pages) |
27 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages) |
27 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (4 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (26 pages) |
31 October 2011 | Full accounts made up to 31 March 2011 (26 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Auditor's resignation (1 page) |
9 February 2010 | Auditor's resignation (1 page) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
26 November 2009 | Alterations to floating charge 7 (20 pages) |
26 November 2009 | Alterations to floating charge 8 (21 pages) |
26 November 2009 | Alterations to floating charge 7 (20 pages) |
26 November 2009 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
26 November 2009 | Alterations to floating charge 8 (21 pages) |
24 November 2009 | Alterations to floating charge 2 (15 pages) |
24 November 2009 | Alterations to floating charge 2 (15 pages) |
23 November 2009 | Duplicate mortgage certificatecharge no:5 (9 pages) |
23 November 2009 | Duplicate mortgage certificatecharge no:5 (9 pages) |
20 November 2009 | Alterations to floating charge 1 (15 pages) |
20 November 2009 | Alterations to floating charge 6 (16 pages) |
20 November 2009 | Alterations to floating charge 1 (15 pages) |
20 November 2009 | Alterations to floating charge 6 (16 pages) |
19 November 2009 | Appointment of Anthony Malcolm Hackney as a director (3 pages) |
19 November 2009 | Termination of appointment of Laura Smith as a director (2 pages) |
19 November 2009 | Appointment of Howard Jeremy Jones as a secretary (3 pages) |
19 November 2009 | Termination of appointment of Robin Howie as a director (2 pages) |
19 November 2009 | Termination of appointment of Hamish Macleod as a secretary (2 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
19 November 2009 | Termination of appointment of Hamish Macleod as a director (2 pages) |
19 November 2009 | Appointment of Howard Jeremy Jones as a secretary (3 pages) |
19 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
19 November 2009 | Termination of appointment of Laura Smith as a director (2 pages) |
19 November 2009 | Termination of appointment of Hamish Macleod as a secretary (2 pages) |
19 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
19 November 2009 | Termination of appointment of Stewart Jermin as a director (2 pages) |
19 November 2009 | Termination of appointment of Kenneth Murchie as a director (2 pages) |
19 November 2009 | Appointment of Mr Howard Jeremy Jones as a director (3 pages) |
19 November 2009 | Appointment of Anthony Malcolm Hackney as a director (3 pages) |
19 November 2009 | Termination of appointment of Robin Howie as a director (2 pages) |
19 November 2009 | Registered office address changed from Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from Kenmuir Sawmills Dalbeattie Kirkcudbrightshire DG5 4PL on 19 November 2009 (1 page) |
19 November 2009 | Appointment of Mr Howard Jeremy Jones as a director (3 pages) |
19 November 2009 | Termination of appointment of Kenneth Murchie as a director (2 pages) |
19 November 2009 | Termination of appointment of Stewart Jermin as a director (2 pages) |
19 November 2009 | Termination of appointment of Hamish Macleod as a director (2 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
13 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
13 November 2009 | Statement of capital following an allotment of shares on 5 November 2009
|
13 November 2009 | Notice of Restriction on the Company's Articles (2 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
13 November 2009 | Notice of Restriction on the Company's Articles (2 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
1 November 2009 | Application 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 2009 | Application 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 2009 | Application 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 2009 | Application 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 2009 | Full accounts made up to 31 December 2008 (27 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (27 pages) |
9 October 2009 | Director's details changed for Mr Stewart Jermin on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Stewart Jermin on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Hamish Macleod on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mrs Laura Elisabeth Smith on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Hamish Macleod on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Laura Elisabeth Smith on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Hamish Macleod on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Kenneth Ian Murchie on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robin James Howie on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kenneth Ian Murchie on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Laura Elisabeth Smith on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Hamish Macleod on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Hamish Macleod on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Robin James Howie on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Stewart Jermin on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robin James Howie on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Hamish Macleod on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kenneth Ian Murchie on 9 October 2009 (2 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
23 December 2008 | Director appointed mrs laura elisabeth smith (1 page) |
23 December 2008 | Director appointed mrs laura elisabeth smith (1 page) |
22 December 2008 | Appointment terminated director keith ainslie (1 page) |
22 December 2008 | Director appointed mr stewart jermin (1 page) |
22 December 2008 | Appointment terminated director keith ainslie (1 page) |
22 December 2008 | Director appointed mr stewart jermin (1 page) |
25 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
4 April 2008 | Alterations to floating charge 1 (5 pages) |
4 April 2008 | Alterations to floating charge 2 (5 pages) |
4 April 2008 | Alterations to floating charge 1 (5 pages) |
4 April 2008 | Alterations to floating charge 2 (5 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
30 January 2007 | Partic of mort/charge * (3 pages) |
30 January 2007 | Partic of mort/charge * (3 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: parkhead dunlop ayrshire KA3 4AX (1 page) |
29 July 2005 | Return made up to 27/07/05; full list of members (8 pages) |
29 July 2005 | Return made up to 27/07/05; full list of members (8 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
2 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
2 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
19 March 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
19 March 2004 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
30 July 2003 | Return made up to 27/07/03; full list of members (8 pages) |
30 July 2003 | Return made up to 27/07/03; full list of members (8 pages) |
25 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
25 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
29 July 2002 | Return made up to 27/07/02; full list of members (8 pages) |
29 July 2002 | Return made up to 27/07/02; full list of members (8 pages) |
3 May 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
3 May 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
12 September 2001 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2001 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
5 September 2001 | Partic of mort/charge * (7 pages) |
5 September 2001 | Partic of mort/charge * (7 pages) |
27 July 2001 | Incorporation (20 pages) |
27 July 2001 | Incorporation (20 pages) |