Company Name00557167 Limited
Company StatusActive
Company Number00557167
CategoryPrivate Limited Company
Incorporation Date11 November 1955(68 years, 6 months ago)
Previous NameBolehill Quarries Limited

Business Activity

Section CManufacturing
SIC 2670Cutting, shaping & finish stone
SIC 23700Cutting, shaping and finishing of stone

Directors

Director NameMr Jonathan Andrew Gregory
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(36 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Spingfield House 76 Wellington Street
Leeds
LS1 2AY
Director NameStephen John Wright
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(36 years, 5 months after company formation)
Appointment Duration32 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor Spingfield House 76 Wellington Street
Leeds
LS1 2AY
Secretary NameStephen John Wright
NationalityBritish
StatusCurrent
Appointed18 April 1992(36 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Spingfield House 76 Wellington Street
Leeds
LS1 2AY
Director NameMr Iain Hamilton Kennedy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(47 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor Spingfield House 76 Wellington Street
Leeds
LS1 2AY
Director NameDavid Alan Gregory
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(36 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 20 January 2009)
RoleChairman
Correspondence Address15 Lochbay
Waternish
Isle Of Skye
IV55 8GD
Scotland
Director NameSedgwick John
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(36 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleSales Director
Correspondence AddressWhitehall Farm
Slack Lane Pilsley
Chesterfield
Derbyshire
Director NameJohn Henry Wheeldon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(36 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 Hilltop Road
Wingerworth
Chesterfield
Derbyshire
S42 6RX
Director NameMr Timothy James Riley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(41 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1999)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address10 Mardale Close
Dunston
Chesterfield
Derbyshire
S41 8JW
Director NameMr John Anthony Mulkeen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(48 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hendley Drive
Brimington
Chesterfield
Derbyshire
S43 1BF
Director NameMr John Gregory Nolan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(54 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolehill Quarry
Wingerworth
Chesterfield
Derbys
S42 6RG
Director NameMr John Thomson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(54 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBolehill Quarry
Wingerworth
Chesterfield
Derbys
S42 6RG

Contact

Websiterealstone.co.uk
Email address[email protected]
Telephone01246 270244
Telephone regionChesterfield

Location

Registered Address4th Floor Spingfield House
76 Wellington Street
Leeds
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£5,154,095
Gross Profit£1,508,284
Net Worth£1,209,755
Cash£5,571
Current Liabilities£1,916,955

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due28 October 2016 (overdue)

Charges

24 January 1994Delivered on: 3 February 1994
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Quarry farm ancaster lincolnshire.
Fully Satisfied
24 January 1994Delivered on: 3 February 1994
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stoneraise quarry great salked penrith cumbria.
Fully Satisfied
24 January 1994Delivered on: 3 February 1994
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Quarry k/a watts cliffe quarry near elton derbyshire.
Fully Satisfied
24 January 1994Delivered on: 3 February 1994
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The schedule. See the mortgage charge document for full details.
Fully Satisfied
9 July 1990Delivered on: 25 July 1990
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings r/a bolehill quarry wingerworth chesterfield approximatley 29 acres.
Fully Satisfied
18 September 1985Delivered on: 25 September 1985
Satisfied on: 5 August 2009
Persons entitled: Socgen Lease Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a non-act hire purchase agreement dated 23.8.85.
Particulars: All rights, title and interest to a purchase order and acknowledge dated 2/4/85 (including without limitation all rights, title and benefit in respect of a circular, block saw type '2000' subject thereto) between realstone limited and ernst spielwogel kg. Niederraunauuber krumbach.
Fully Satisfied
22 June 1983Delivered on: 30 June 1983
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold bolehill quarry, wingerworth, chesterfield, derbyshire.
Fully Satisfied
19 July 2001Delivered on: 20 December 2001
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 15 redbrook avenue hasland chesterfield derbyshire.
Fully Satisfied
15 October 2001Delivered on: 24 October 2001
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to plots 89-99 longedge lane, wingerworth, chesterfield, t/n DY179391.
Fully Satisfied
1 April 1999Delivered on: 15 April 1999
Satisfied on: 23 August 2013
Persons entitled: David Alan Gregory

Classification: Legal mortgage
Secured details: £500,000 and all other monies due or to become due from the company to the chargee under the mortgage.
Particulars: Bole hill quarry wingerworth chesterfield derbyshire.
Fully Satisfied
1 April 1999Delivered on: 15 April 1999
Satisfied on: 31 December 2009
Persons entitled: David Alan Gregory

Classification: Debenture
Secured details: £500,000 and all other money due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 January 1983Delivered on: 31 January 1983
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings at the junction of upper sutherland road and leeds road, lightcliffe, calderdale, west yorkshire. T/n wyk 219014.
Fully Satisfied
11 December 1998Delivered on: 29 December 1998
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a stoneraiselazonby cumbria.
Fully Satisfied
18 November 1998Delivered on: 24 November 1998
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Realstone ref 23024 spielvogel 5000 saw serial no 4082 ernst spielvogel germany,realstone ref 230227 spielvogel 326 saw (lazonby) serial no 4214 ernst spielvogel germany and realstone ref 230215 omag profile machine serial no 8712 omag italy.
Fully Satisfied
12 November 1996Delivered on: 20 November 1996
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bolehill quarry bolehill wingerworth chesterfield derbyshire.
Fully Satisfied
10 April 1996Delivered on: 15 April 1996
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stoneraise quarry, great salkeld, penrith, cumbria.
Fully Satisfied
21 February 1996Delivered on: 28 February 1996
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: J b thorne manufactured mason booths reference numbers J26811, J26812, J26813, J26814, J26815.
Fully Satisfied
31 March 1995Delivered on: 5 April 1995
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Akerman H16D serial no 1446. see the mortgage charge document for full details.
Fully Satisfied
24 January 1994Delivered on: 9 February 1994
Satisfied on: 21 October 1999
Persons entitled: Barclays Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bolehill quarry,tintagel ,cornwall.
Fully Satisfied
24 January 1994Delivered on: 3 February 1994
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The schedule :-. see the mortgage charge document for full details.
Fully Satisfied
24 January 1994Delivered on: 3 February 1994
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stoneraise quarry great salked penrith cumbria.
Fully Satisfied
24 January 1994Delivered on: 3 February 1994
Satisfied on: 5 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become from the company to the chargee on any account whatsoever.
Particulars: Dukes quarries whatstandwell crich derbyshire.
Fully Satisfied
14 January 2015Delivered on: 27 January 2015
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding
16 June 2014Delivered on: 20 June 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
6 June 2013Delivered on: 11 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a stoneraise quarry halfway well great salkeld penrith cumbria. Notification of addition to or amendment of charge.
Outstanding
23 December 2009Delivered on: 12 January 2010
Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company by way of a first fixed and floating charge.
Outstanding
23 December 2009Delivered on: 7 January 2010
Persons entitled: Jonathan Andrew Gregory, Jill Patricia Avent, Helen Sandra Gregory Shirlie Olive Gregory; Helen Sandra Gregory Jonathan Andrew Gregory Jill Patricia Avent as Trustees of the Shirlie Olive Gregory Settlement No. 2; Jonathan Andrew Gregory Jill Patricia Avent as Trustees of the D Gregory Life Rent Trust

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the east side of bolehill lane wingerworth derbyshire t/no DY308547.
Outstanding
23 December 2009Delivered on: 7 January 2010
Persons entitled: Jonathan Andrew Gregory, Jill Patricia Avent, Helen Sandra Gregory Shirlie Olive Gregory; Helen Sandra Gregory Jonathan Andrew Gregory Jill Patricia Avent as Trustees of the Shirlie Olive Gregory Settlement No. 2; Jonathan Andrew Gregory Jill Patricia Avent as Trustees of the D Gregory Life Rent Trust

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge all land all the goodwill and uncalled capital of the company; the securities; the insurances; the intellectual property; the rents; the asset contracts; floating charge all those assets not effectively charged by the debenture see image for full details.
Outstanding
23 December 2009Delivered on: 31 December 2009
Persons entitled: Iain Hamilton Kennedy John Thomson John Gregory Nolan Paul Steven Bailey Stephen John Wright

Classification: Legal charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the east side of bolehill lane wingerworth derbyshire t/n DY308547.
Outstanding
23 December 2009Delivered on: 31 December 2009
Persons entitled: Iain Hamilton Kennedy John Thomson John Gregory Nolan Paul Steven Bailey Stephen John Wright

Classification: Debenture
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 December 2009Delivered on: 5 January 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding
31 March 1999Delivered on: 19 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total sum recoverable under the charge shall not exceed four hundred thousand pounds in addition to such further sum for interest theron and other banking charges in respect thereof and costs and expenses as shall accrue due to the bank within six months before or at any time after the date of demand by the bank upon the company for payment.
Particulars: Bolehill quarry,wingerworth,chesterfield,derbyshire.
Outstanding
30 December 1982Delivered on: 17 January 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, trade & other fixtures, fixed plant & machinery.
Outstanding

Filing History

26 July 2018Restoration by order of the court (4 pages)
26 August 2017Final Gazette dissolved following liquidation (1 page)
26 August 2017Final Gazette dissolved following liquidation (1 page)
26 May 2017Notice of move from Administration to Dissolution (19 pages)
26 May 2017Notice of move from Administration to Dissolution (19 pages)
5 January 2017Administrator's progress report to 17 November 2016 (20 pages)
5 January 2017Administrator's progress report to 17 November 2016 (20 pages)
22 September 2016Auditor's resignation (1 page)
22 September 2016Auditor's resignation (1 page)
4 August 2016Notice of deemed approval of proposals (1 page)
4 August 2016Notice of deemed approval of proposals (1 page)
20 July 2016Statement of administrator's proposal (34 pages)
20 July 2016Statement of administrator's proposal (34 pages)
7 June 2016Registered office address changed from Bolehill Quarry Wingerworth Chesterfield Derbys S42 6RG to 4th Floor Spingfield House 76 Wellington Street Leeds LS1 2AY on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from Bolehill Quarry Wingerworth Chesterfield Derbys S42 6RG to 4th Floor Spingfield House 76 Wellington Street Leeds LS1 2AY on 7 June 2016 (2 pages)
3 June 2016Appointment of an administrator (1 page)
3 June 2016Appointment of an administrator (1 page)
9 May 2016Satisfaction of charge 30 in full (1 page)
9 May 2016Satisfaction of charge 30 in full (1 page)
29 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 406,880
(4 pages)
29 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 406,880
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2015Full accounts made up to 31 December 2014 (17 pages)
27 January 2015Registration of charge 005571670033, created on 14 January 2015 (45 pages)
27 January 2015Registration of charge 005571670033, created on 14 January 2015 (45 pages)
20 November 2014Director's details changed for Stephen John Wright on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Mr Iain Hamilton Kennedy on 20 November 2014 (2 pages)
20 November 2014Secretary's details changed for Stephen John Wright on 20 November 2014 (1 page)
20 November 2014Director's details changed for Jonathan Andrew Gregory on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Jonathan Andrew Gregory on 20 November 2014 (2 pages)
20 November 2014Secretary's details changed for Stephen John Wright on 20 November 2014 (1 page)
20 November 2014Director's details changed for Stephen John Wright on 20 November 2014 (2 pages)
20 November 2014Director's details changed for Mr Iain Hamilton Kennedy on 20 November 2014 (2 pages)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 406,880
(6 pages)
13 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 406,880
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
27 June 2014Termination of appointment of John Thomson as a director (1 page)
27 June 2014Termination of appointment of John Thomson as a director (1 page)
20 June 2014Registration of charge 005571670032 (22 pages)
20 June 2014Registration of charge 005571670032 (22 pages)
6 January 2014Full accounts made up to 31 December 2012 (20 pages)
6 January 2014Full accounts made up to 31 December 2012 (20 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 406,880
(7 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 406,880
(7 pages)
23 August 2013Satisfaction of charge 21 in full (4 pages)
23 August 2013Satisfaction of charge 21 in full (4 pages)
11 June 2013Registration of charge 005571670031 (12 pages)
11 June 2013Registration of charge 005571670031 (12 pages)
25 April 2013Auditor's resignation (2 pages)
25 April 2013Auditor's resignation (2 pages)
23 April 2013Termination of appointment of John Nolan as a director (1 page)
23 April 2013Termination of appointment of John Nolan as a director (1 page)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (7 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
3 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
28 September 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
2 December 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
2 December 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
14 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
11 January 2010Resolutions
  • RES13 ‐ List of shareholders 23/12/2009
(2 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 January 2010Resolutions
  • RES13 ‐ List of shareholders 23/12/2009
(2 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (6 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (6 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 29 (7 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 28 (7 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 28 (7 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 29 (7 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 25 (10 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 25 (10 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 27 (7 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 26 (8 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 27 (7 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 26 (8 pages)
16 December 2009Appointment of Mr John Gregory Nolan as a director (2 pages)
16 December 2009Appointment of Mr John Thomson as a director (2 pages)
16 December 2009Appointment of Mr John Gregory Nolan as a director (2 pages)
16 December 2009Appointment of Mr John Thomson as a director (2 pages)
20 October 2009Director's details changed for Stephen John Wright on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Iain Hamilton Kennedy on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Jonathan Andrew Gregory on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Jonathan Andrew Gregory on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Iain Hamilton Kennedy on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Jonathan Andrew Gregory on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen John Wright on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Iain Hamilton Kennedy on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Stephen John Wright on 1 October 2009 (2 pages)
18 September 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
18 September 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
17 September 2009Appointment terminated director david gregory (1 page)
17 September 2009Appointment terminated director david gregory (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 October 2008Return made up to 14/10/08; full list of members (5 pages)
16 October 2008Return made up to 14/10/08; full list of members (5 pages)
2 July 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
2 July 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 14/10/07; full list of members (4 pages)
23 October 2007Return made up to 14/10/07; full list of members (4 pages)
14 September 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
14 September 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
31 October 2006Return made up to 14/10/06; full list of members (9 pages)
31 October 2006Return made up to 14/10/06; full list of members (9 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
1 September 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
1 September 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
7 November 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
7 November 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
1 November 2005Return made up to 14/10/05; full list of members (10 pages)
1 November 2005Return made up to 14/10/05; full list of members (10 pages)
28 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2004£ ic 453752/453576 03/03/04 £ sr 176@1=176 (1 page)
27 October 2004£ ic 453752/453576 03/03/04 £ sr 176@1=176 (1 page)
5 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
5 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
29 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 September 2003£ ic 469352/453752 28/04/03 £ sr 15600@1=15600 (1 page)
19 September 2003£ ic 469352/453752 28/04/03 £ sr 15600@1=15600 (1 page)
23 August 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
23 August 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
4 June 2003Accounts for a medium company made up to 31 December 2001 (17 pages)
4 June 2003Accounts for a medium company made up to 31 December 2001 (17 pages)
12 March 2003Return made up to 14/10/02; full list of members (9 pages)
12 March 2003Return made up to 14/10/02; full list of members (9 pages)
11 March 2003£ ic 490352/469352 15/04/02 £ sr 21000@1=21000 (1 page)
11 March 2003£ ic 490352/469352 15/04/02 £ sr 21000@1=21000 (1 page)
29 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
29 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
20 December 2001Particulars of mortgage/charge (4 pages)
20 December 2001Particulars of mortgage/charge (4 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
14 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
14 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
17 October 2001Return made up to 14/10/01; full list of members (9 pages)
17 October 2001Return made up to 14/10/01; full list of members (9 pages)
13 June 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
13 June 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
16 October 2000Return made up to 14/10/00; full list of members (9 pages)
16 October 2000Return made up to 14/10/00; full list of members (9 pages)
15 May 2000Full accounts made up to 31 December 1999 (18 pages)
15 May 2000Full accounts made up to 31 December 1999 (18 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
21 October 1999Declaration of mortgage charge released/ceased (2 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Declaration of mortgage charge released/ceased (2 pages)
20 October 1999Return made up to 14/10/99; full list of members (9 pages)
20 October 1999Return made up to 14/10/99; full list of members (9 pages)
8 June 1999Full accounts made up to 31 December 1998 (19 pages)
8 June 1999Full accounts made up to 31 December 1998 (19 pages)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
19 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Return made up to 14/10/98; full list of members (6 pages)
18 November 1998Return made up to 14/10/98; full list of members (6 pages)
15 September 1998Full accounts made up to 31 December 1997 (19 pages)
15 September 1998Full accounts made up to 31 December 1997 (19 pages)
10 October 1997Return made up to 14/10/97; no change of members (4 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Return made up to 14/10/97; no change of members (4 pages)
14 July 1997Full accounts made up to 31 December 1996 (19 pages)
14 July 1997Full accounts made up to 31 December 1996 (19 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
28 October 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996Full accounts made up to 31 December 1995 (19 pages)
4 July 1996Full accounts made up to 31 December 1995 (19 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
25 October 1995Return made up to 14/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 1995Return made up to 14/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 1995Full accounts made up to 31 December 1994 (17 pages)
20 July 1995Full accounts made up to 31 December 1994 (17 pages)
5 April 1995Particulars of mortgage/charge (3 pages)
5 April 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (43 pages)
7 October 1994Return made up to 14/10/94; no change of members (6 pages)
7 October 1994Return made up to 14/10/94; no change of members (6 pages)
9 February 1994Particulars of mortgage/charge (3 pages)
9 February 1994Particulars of mortgage/charge (3 pages)
3 February 1994Particulars of mortgage/charge (3 pages)
3 February 1994Particulars of mortgage/charge (3 pages)
3 February 1994Particulars of mortgage/charge (21 pages)
3 February 1994Particulars of mortgage/charge (21 pages)
29 September 1993Full accounts made up to 31 December 1992 (18 pages)
29 September 1993Full accounts made up to 31 December 1992 (18 pages)
16 April 1993Return made up to 18/04/93; full list of members (8 pages)
16 April 1993Return made up to 18/04/93; full list of members (8 pages)
23 April 1992Return made up to 18/04/92; change of members (8 pages)
23 April 1992Return made up to 18/04/92; change of members (8 pages)
21 June 1991Return made up to 30/04/91; no change of members (6 pages)
21 June 1991Return made up to 30/04/91; no change of members (6 pages)
24 September 1990Return made up to 18/04/90; full list of members (4 pages)
24 September 1990Return made up to 18/04/90; full list of members (4 pages)
25 July 1990Particulars of mortgage/charge (3 pages)
25 July 1990Particulars of mortgage/charge (3 pages)
16 May 1989Return made up to 27/04/89; full list of members (4 pages)
16 May 1989Return made up to 27/04/89; full list of members (4 pages)
15 November 1988Return made up to 04/04/88; full list of members (4 pages)
15 November 1988Return made up to 04/04/88; full list of members (4 pages)
19 May 1987Return made up to 11/03/87; full list of members (4 pages)
19 May 1987Return made up to 11/03/87; full list of members (4 pages)
19 September 1986Return made up to 05/03/86; full list of members (4 pages)
19 September 1986Return made up to 05/03/86; full list of members (4 pages)
2 June 1983Annual return made up to 28/08/82 (4 pages)
2 June 1983Annual return made up to 28/08/82 (4 pages)
3 August 1981Annual return made up to 16/06/81 (4 pages)
3 August 1981Annual return made up to 16/06/81 (4 pages)
11 November 1955Incorporation (22 pages)
11 November 1955Incorporation (22 pages)