Company NameDavid Brown Santasalo UK Limited
Company StatusActive
Company Number06624684
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Previous NameDavid Brown Gear Systems Limited

Business Activity

Section CManufacturing
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements

Directors

Director NameMr David Armitt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2011(2 years, 8 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
West Yorkshire
HD4 5DD
Secretary NameKaren Ann Tulley
NationalityBritish
StatusCurrent
Appointed01 February 2012(3 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
West Yorkshire
HD4 5DD
Director NameMr Stewart Robert Macintosh
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(3 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
West Yorkshire
HD4 5DD
Director NameMr Steven Watson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
West Yorkshire
HD4 5DD
Director NameMr Mark Harry Holland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address219 Huddersfield Road
Thongsbridge
Holmfirth
West Yorkshire
HD9 3TT
Secretary NameKaren Ann Tulley
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressKnott Side Farm The Knott
Pateley Bridge
North Yorkshire
HG3 5DQ
Director NameMr Geoffrey Charlson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2011)
RoleVice President And General Manager
Country of ResidenceEngland
Correspondence AddressSpout House Farm
Washington Lane
Euxton
Lancashire
PR7 6DQ
Director NameMr Ian Kinrade Farquhar
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAshtree Rise
Coldhill Lane New Mill
Holmfirth
West Yorkshire
HD9 7JX
Director NameMr Alexander Stewart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. Edmund's Lane
Milngavie
Glasgow
G62 8LT
Scotland
Director NameMr Douglas Grahame Hawkins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 06 March 2017)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rattray Way
Edinburgh
EH10 5TU
Scotland
Director NameMr James Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(1 year after company formation)
Appointment Duration9 years, 9 months (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressRocabella
Avenue Princesse Grace
Monaco
Mc98000
Director NameMr Keith Gibson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Millers Tower
Formakin Estate, Houston Road
Bishopton
Renfrewshire
PA7 5NX
Scotland
Secretary NamePamela Ann Bingham
NationalityBritish
StatusResigned
Appointed14 January 2010(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressPark Gear Works Park Road
Lockwood
Huddersfield
West Yorkshire
HD4 5DD
Director NameMr Norman John Paterson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Walker Street
Edinburgh
EH3 7HR
Scotland
Director NameGerard Marshall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMr Thomas Burley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(5 years after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 2018)
RoleC.E.O.
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland
Director NameMs Shauna Margaret Powell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Crescent
Peel Park
East Kilbride
G74 5PA
Scotland

Contact

Websitetextronpt.com
Telephone01484 465500
Telephone regionHuddersfield

Location

Registered AddressPark Works Park Road
Lockwood
Huddersfield
West Yorkshire
HD4 5DD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

32.6m at £1David Brown Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,905,000
Gross Profit£11,610,000
Net Worth£8,598,000
Cash£3,371,000
Current Liabilities£52,603,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

19 July 2022Delivered on: 26 July 2022
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
22 June 2022Delivered on: 8 July 2022
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Particulars: All intellectual property owned by the chargor including trademark no. UK00003588631 and trademark no. UK00003588662 (for details of further intellectual property please refer to the charge instrument).
Outstanding
7 June 2019Delivered on: 14 June 2019
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 June 2016Delivered on: 7 June 2016
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding
25 June 2015Delivered on: 30 June 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: The property known as parks works, park road, crosland moor, huddersfield, HD4 5DD, with title number WYK63360 and other properties fully described in the instrument. The trademark registered in the UK on 8 april 2011 with registration number 2568506 and other trademarks fully described in the instrument. For more details please refer to the instrument.
Outstanding
9 May 2023Delivered on: 18 May 2023
Persons entitled: Alter Domus Trustees (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: Land and buildings at park work, park road, huddersfield, HD4 5DD, registered with title numbers WYK63360, WYK302680, WYK63358. For full details, please refer to part 1 of schedule 2 of the instrument. Land and buildings at prospect works, lockwood, huddersfield and other unregistered land listed in part 1 of schedule 2 of the instrument. Trade mark registered with reg. No. UK00003588662 and other intellectual property listed in part 4A of schedule 2 of the instrument. Patent for planetary gear assembly with adp no. 10402980001 and other intellectual property listed in part 4B of schedule 2 of the instrument.
Outstanding
30 August 2013Delivered on: 5 September 2013
Satisfied on: 30 June 2015
Persons entitled: Legico S.a R.L

Classification: A registered charge
Particulars: The freehold land situated at parks works, park road, crosland moor, huddersfield (HD4 5DD) and registered with title number WYK63360.. The freehold land situated on the north west side of park road, huddersfield and registered with title number WYK63358.. The freehold land and buildings lying to the south of swan lane, lockwood, huddersfield and registered with title number WYK314067.. The freehold land situated on the south west side of de trafford street, huddersfield and registered with title number WYK302680.. The leasehold land situated on the south side of yew tree road, the leasehold land situated on the south side of yew green, the leasehold land and buildings situated on the south side of yew green road, the leasehold land situated at part block 7, park gear works, park road, and the leasehold land and buildings situated on the north side of howarth lane, all registered with title number WYK540134.. The leasehold land situated on the east side of thornfield road, lockwood and registered with title number WYK314068.. The leasehold land and buildings situated on the north east side of thornfield road, lockwood and registered with title number WYK198169.. The trademark or design described as "db david brown logo" with application and registration number 2568506 and dated 6 january 2011.. the trademark or design described as "ppg and device" with application and registration number 2070233A and dated 1 may 1996.. the trademark or design described as "ppg power plant gears and device" with application and registration number 2070233B and dated 1 may 1996.. the trademark or design described as "windserve/windserve (series of two)" with application and registration number 2552456 and dated 8 july 2010.. notification of addition to or amendment of charge.
Fully Satisfied
30 August 2013Delivered on: 3 September 2013
Satisfied on: 30 June 2015
Persons entitled: Burdale Financial Limited

Classification: A registered charge
Particulars: Land. David brown gear systems limited charges by way of legal mortgage its interest in the following land:. • freehold in park works, park road, crosland moor, huddersfield, HD4 5DD (title number WYK63360). • freehold in land on the north west side of park road, huddersfield (title number WYK63358). • freehold in land and buildings lying to the south of swan lane, lockwood, huddersfield (title number WYK314067). • freehold in land on the south west side of de trafford street, huddersfiled (title number WYK302680). • leasehold in:. O land on the south side of yew tree road;. O land and buildings on the south side of yew green;. O land and buildings on the south side of yew green road;. O part block 7, park gear works, park road; and. O land and buildings on the north side of howarth lane (title number WYK540134). • leasehold in land on the east side of thornfield road, lockwood (title number WYK314068). • leashold in the land and buildings on the north east side of thornfield road, lockwood (titile number WYK198169). David brown gear systems limited charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any land.. Intellectual property. David brown gear systems limited charges by way of fixed charge all intellectual property rights, including all fees, royalties and other rights of every kind relating to or deriving from such intellectual property rights.. Intellectual property rights means:. A) any patents, petty patents, trade marks, service marks, trade names, domain names, rights in designs, software rights, utility models, database rights, copyrights, rights in the nature of copyright, and all other forms of intellectual or industrial property;. B) any rights in or to inventions, formulae, confidential or secret processes and information, know-how and similar rights, goodwill and any other rights and assets of a similar nature; and. C) any other right to use (or which may arise from, relate to or be associated with), or application to register or protect, any of the items listed in paragraphs (a) or (b) above,. Arising or subsisting in any jurisdiction and whether registered or not.. Notification of addition to or amendment of charge.
Fully Satisfied
13 August 2009Delivered on: 19 August 2009
Satisfied on: 7 September 2013
Persons entitled: Bank of Scotland PLC as Agent and Securtiy for Itself and for Each of the Other Secured Parties

Classification: Assignment in security
Secured details: All monies due or to become due from the company and each relevant obligor (or any of them) to the chargee (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the insurance policies being the policy with norwich union policy no 2979827EB in respect of the life of geoff charlson for a sum of £500,000 see image for full details.
Fully Satisfied
12 November 2008Delivered on: 28 November 2008
Satisfied on: 7 September 2013
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Itself and for Each of the Other Secured Parties

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company and each other obligor (or any of them) to the chargee and the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H park works park road huddersfield t/nos WYK63358 WYK63360 WYK302680 WYK314067 WYK198169 WYK314068 and WYK540134; 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. See image for full details.
Fully Satisfied

Filing History

26 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
23 May 2023Full accounts made up to 31 December 2021 (46 pages)
18 May 2023Registration of charge 066246840010, created on 9 May 2023 (111 pages)
10 March 2023Satisfaction of charge 066246840008 in full (1 page)
10 March 2023Satisfaction of charge 066246840006 in full (1 page)
10 March 2023Satisfaction of charge 066246840007 in full (1 page)
10 March 2023Satisfaction of charge 066246840005 in full (1 page)
26 July 2022Registration of charge 066246840009, created on 19 July 2022 (8 pages)
25 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
8 July 2022Registration of charge 066246840008, created on 22 June 2022 (33 pages)
7 September 2021Full accounts made up to 31 December 2020 (45 pages)
21 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
15 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-04
(3 pages)
11 September 2020Full accounts made up to 31 December 2019 (40 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
15 June 2020Memorandum and Articles of Association (6 pages)
12 June 2020Statement of company's objects (2 pages)
12 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 October 2019Full accounts made up to 31 December 2018 (35 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
14 June 2019Registration of charge 066246840007, created on 7 June 2019 (24 pages)
4 April 2019Termination of appointment of James Allan Mccoll as a director on 26 March 2019 (1 page)
26 February 2019Appointment of Mr Steven Watson as a director on 25 February 2019 (2 pages)
31 October 2018Termination of appointment of Thomas Burley as a director on 18 October 2018 (1 page)
14 August 2018Full accounts made up to 31 December 2017 (34 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (33 pages)
2 October 2017Full accounts made up to 31 December 2016 (33 pages)
29 June 2017Notification of David Brown Group Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
29 June 2017Notification of David Brown Group Limited as a person with significant control on 6 April 2016 (1 page)
7 March 2017Termination of appointment of Gerard Marshall as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Douglas Grahame Hawkins as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Douglas Grahame Hawkins as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Gerard Marshall as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 32,625,003
(8 pages)
5 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 32,625,003
(8 pages)
24 June 2016Full accounts made up to 31 December 2015 (32 pages)
24 June 2016Full accounts made up to 31 December 2015 (32 pages)
7 June 2016Registration of charge 066246840006, created on 1 June 2016 (17 pages)
7 June 2016Registration of charge 066246840006, created on 1 June 2016 (17 pages)
8 October 2015Full accounts made up to 31 December 2014 (26 pages)
8 October 2015Full accounts made up to 31 December 2014 (26 pages)
16 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 July 2015Memorandum and Articles of Association (5 pages)
16 July 2015Memorandum and Articles of Association (5 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 July 2015Memorandum and Articles of Association (5 pages)
9 July 2015Memorandum and Articles of Association (5 pages)
30 June 2015Satisfaction of charge 066246840004 in full (4 pages)
30 June 2015Registration of charge 066246840005, created on 25 June 2015 (71 pages)
30 June 2015Satisfaction of charge 066246840004 in full (4 pages)
30 June 2015Satisfaction of charge 066246840003 in full (5 pages)
30 June 2015Registration of charge 066246840005, created on 25 June 2015 (71 pages)
30 June 2015Satisfaction of charge 066246840003 in full (5 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 32,625,003
(9 pages)
23 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 32,625,003
(9 pages)
21 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 October 2014Resolutions
  • RES13 ‐ Allottment of shares 17/09/2014
(2 pages)
7 October 2014Full accounts made up to 31 December 2013 (28 pages)
7 October 2014Full accounts made up to 31 December 2013 (28 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 32,625,003
(9 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 32,625,003
(9 pages)
28 November 2013Director's details changed for Mr David Armitt on 8 November 2013 (2 pages)
28 November 2013Director's details changed for Mr David Armitt on 8 November 2013 (2 pages)
28 November 2013Director's details changed for Mr David Armitt on 8 November 2013 (2 pages)
18 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 32,625,003
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 32,625,003
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (33 pages)
4 October 2013Full accounts made up to 31 December 2012 (33 pages)
11 September 2013Memorandum and Articles of Association (5 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2013Memorandum and Articles of Association (5 pages)
7 September 2013Satisfaction of charge 2 in full (4 pages)
7 September 2013Satisfaction of charge 2 in full (4 pages)
7 September 2013Satisfaction of charge 1 in full (4 pages)
7 September 2013Satisfaction of charge 1 in full (4 pages)
5 September 2013Registration of charge 066246840004 (63 pages)
5 September 2013Registration of charge 066246840004 (63 pages)
3 September 2013Registration of charge 066246840003 (114 pages)
3 September 2013Registration of charge 066246840003 (114 pages)
8 August 2013Appointment of Ms Shauna Margaret Powell as a director (2 pages)
8 August 2013Appointment of Ms Shauna Margaret Powell as a director (2 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
28 June 2013Appointment of Thomas Burley as a director (2 pages)
28 June 2013Appointment of Gerard Marshall as a director (2 pages)
28 June 2013Appointment of Gerard Marshall as a director (2 pages)
28 June 2013Appointment of Thomas Burley as a director (2 pages)
7 May 2013Termination of appointment of Norman Paterson as a director (1 page)
7 May 2013Termination of appointment of Norman Paterson as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (26 pages)
3 October 2012Full accounts made up to 31 December 2011 (26 pages)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
12 July 2012Termination of appointment of Keith Gibson as a director (1 page)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
12 July 2012Termination of appointment of Keith Gibson as a director (1 page)
26 March 2012Appointment of Stewart Robert Macintosh as a director (3 pages)
26 March 2012Appointment of Stewart Robert Macintosh as a director (3 pages)
15 March 2012Termination of appointment of Alexander Stewart as a director (1 page)
15 March 2012Termination of appointment of Alexander Stewart as a director (1 page)
7 February 2012Appointment of Karen Ann Tulley as a secretary (3 pages)
7 February 2012Termination of appointment of Pamela Bingham as a secretary (2 pages)
7 February 2012Appointment of Karen Ann Tulley as a secretary (3 pages)
7 February 2012Termination of appointment of Pamela Bingham as a secretary (2 pages)
5 January 2012Full accounts made up to 31 December 2010 (27 pages)
5 January 2012Full accounts made up to 31 December 2010 (27 pages)
7 July 2011Termination of appointment of Mark Holland as a director (2 pages)
7 July 2011Termination of appointment of Mark Holland as a director (2 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (10 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (10 pages)
1 April 2011Termination of appointment of Geoffrey Charlson as a director (2 pages)
1 April 2011Termination of appointment of Geoffrey Charlson as a director (2 pages)
16 March 2011Appointment of Norman John Paterson as a director (3 pages)
16 March 2011Appointment of Mr David Armitt as a director (3 pages)
16 March 2011Appointment of Mr David Armitt as a director (3 pages)
16 March 2011Appointment of Norman John Paterson as a director (3 pages)
22 February 2011Termination of appointment of Ian Farquhar as a director (2 pages)
22 February 2011Termination of appointment of Ian Farquhar as a director (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for Ian Kinrade Farquhar on 19 June 2010 (2 pages)
1 July 2010Director's details changed for Douglas Grahame Hawkins on 19 June 2010 (2 pages)
1 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for Ian Kinrade Farquhar on 19 June 2010 (2 pages)
1 July 2010Director's details changed for Douglas Grahame Hawkins on 19 June 2010 (2 pages)
25 June 2010Full accounts made up to 31 December 2009 (28 pages)
25 June 2010Full accounts made up to 31 December 2009 (28 pages)
27 January 2010Termination of appointment of Karen Tulley as a secretary (2 pages)
27 January 2010Termination of appointment of Karen Tulley as a secretary (2 pages)
26 January 2010Appointment of Pamela Ann Bingham as a secretary (3 pages)
26 January 2010Appointment of Pamela Ann Bingham as a secretary (3 pages)
14 December 2009Full accounts made up to 31 December 2008 (27 pages)
14 December 2009Full accounts made up to 31 December 2008 (27 pages)
2 September 2009Director appointed keith gibson (2 pages)
2 September 2009Director appointed keith gibson (2 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
17 July 2009Director appointed douglas grahame hawkins (3 pages)
17 July 2009Director appointed douglas grahame hawkins (3 pages)
17 July 2009Director appointed james allan mccoll (4 pages)
17 July 2009Director appointed alexander stewart (3 pages)
17 July 2009Director appointed alexander stewart (3 pages)
17 July 2009Director appointed james allan mccoll (4 pages)
10 July 2009Return made up to 19/06/09; full list of members (4 pages)
10 July 2009Return made up to 19/06/09; full list of members (4 pages)
20 May 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
20 May 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
21 November 2008Memorandum and Articles of Association (5 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2008Memorandum and Articles of Association (5 pages)
16 October 2008Ad 10/10/08\gbp si 32625000@1=32625000\gbp ic 2/32625002\ (2 pages)
16 October 2008Ad 10/10/08\gbp si 32625000@1=32625000\gbp ic 2/32625002\ (2 pages)
16 October 2008Statement of affairs (6 pages)
16 October 2008Statement of affairs (6 pages)
18 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2008Nc inc already adjusted 15/09/08 (1 page)
18 September 2008Nc inc already adjusted 15/09/08 (1 page)
11 September 2008Memorandum and Articles of Association (5 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2008Memorandum and Articles of Association (5 pages)
15 August 2008Director appointed geoffrey charlson (2 pages)
15 August 2008Director appointed ian farquhar (2 pages)
15 August 2008Director appointed ian farquhar (2 pages)
15 August 2008Director appointed geoffrey charlson (2 pages)
19 June 2008Incorporation (17 pages)
19 June 2008Incorporation (17 pages)