Lockwood
Huddersfield
West Yorkshire
HD4 5DD
Secretary Name | Karen Ann Tulley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2012(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD |
Director Name | Mr Stewart Robert Macintosh |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2012(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD |
Director Name | Mr Steven Watson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD |
Director Name | Mr Mark Harry Holland |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 219 Huddersfield Road Thongsbridge Holmfirth West Yorkshire HD9 3TT |
Secretary Name | Karen Ann Tulley |
---|---|
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Knott Side Farm The Knott Pateley Bridge North Yorkshire HG3 5DQ |
Director Name | Mr Geoffrey Charlson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2011) |
Role | Vice President And General Manager |
Country of Residence | England |
Correspondence Address | Spout House Farm Washington Lane Euxton Lancashire PR7 6DQ |
Director Name | Mr Ian Kinrade Farquhar |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 February 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ashtree Rise Coldhill Lane New Mill Holmfirth West Yorkshire HD9 7JX |
Director Name | Mr Alexander Stewart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Edmund's Lane Milngavie Glasgow G62 8LT Scotland |
Director Name | Mr Douglas Grahame Hawkins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 March 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rattray Way Edinburgh EH10 5TU Scotland |
Director Name | Mr James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 March 2019) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Rocabella Avenue Princesse Grace Monaco Mc98000 |
Director Name | Mr Keith Gibson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Millers Tower Formakin Estate, Houston Road Bishopton Renfrewshire PA7 5NX Scotland |
Secretary Name | Pamela Ann Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | Park Gear Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD |
Director Name | Mr Norman John Paterson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Walker Street Edinburgh EH3 7HR Scotland |
Director Name | Gerard Marshall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Mr Thomas Burley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(5 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 2018) |
Role | C.E.O. |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Director Name | Ms Shauna Margaret Powell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Crescent Peel Park East Kilbride G74 5PA Scotland |
Website | textronpt.com |
---|---|
Telephone | 01484 465500 |
Telephone region | Huddersfield |
Registered Address | Park Works Park Road Lockwood Huddersfield West Yorkshire HD4 5DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Crosland Moor and Netherton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
32.6m at £1 | David Brown Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,905,000 |
Gross Profit | £11,610,000 |
Net Worth | £8,598,000 |
Cash | £3,371,000 |
Current Liabilities | £52,603,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
19 July 2022 | Delivered on: 26 July 2022 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|---|
22 June 2022 | Delivered 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 2019 | Delivered on: 14 June 2019 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 June 2016 | Delivered on: 7 June 2016 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Outstanding |
25 June 2015 | Delivered 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 2023 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 |
26 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Full accounts made up to 31 December 2021 (46 pages) |
18 May 2023 | Registration of charge 066246840010, created on 9 May 2023 (111 pages) |
10 March 2023 | Satisfaction of charge 066246840008 in full (1 page) |
10 March 2023 | Satisfaction of charge 066246840006 in full (1 page) |
10 March 2023 | Satisfaction of charge 066246840007 in full (1 page) |
10 March 2023 | Satisfaction of charge 066246840005 in full (1 page) |
26 July 2022 | Registration of charge 066246840009, created on 19 July 2022 (8 pages) |
25 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
8 July 2022 | Registration of charge 066246840008, created on 22 June 2022 (33 pages) |
7 September 2021 | Full accounts made up to 31 December 2020 (45 pages) |
21 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
15 November 2020 | Resolutions
|
11 September 2020 | Full accounts made up to 31 December 2019 (40 pages) |
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
15 June 2020 | Memorandum and Articles of Association (6 pages) |
12 June 2020 | Statement of company's objects (2 pages) |
12 June 2020 | Resolutions
|
11 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
14 June 2019 | Registration of charge 066246840007, created on 7 June 2019 (24 pages) |
4 April 2019 | Termination of appointment of James Allan Mccoll as a director on 26 March 2019 (1 page) |
26 February 2019 | Appointment of Mr Steven Watson as a director on 25 February 2019 (2 pages) |
31 October 2018 | Termination of appointment of Thomas Burley as a director on 18 October 2018 (1 page) |
14 August 2018 | Full accounts made up to 31 December 2017 (34 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (33 pages) |
29 June 2017 | Notification of David Brown Group Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of David Brown Group Limited as a person with significant control on 6 April 2016 (1 page) |
7 March 2017 | Termination of appointment of Gerard Marshall as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Douglas Grahame Hawkins as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Douglas Grahame Hawkins as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Gerard Marshall as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Shauna Margaret Powell as a director on 6 March 2017 (1 page) |
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
24 June 2016 | Full accounts made up to 31 December 2015 (32 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 June 2016 | Registration of charge 066246840006, created on 1 June 2016 (17 pages) |
7 June 2016 | Registration of charge 066246840006, created on 1 June 2016 (17 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Memorandum and Articles of Association (5 pages) |
16 July 2015 | Memorandum and Articles of Association (5 pages) |
16 July 2015 | Resolutions
|
9 July 2015 | Memorandum and Articles of Association (5 pages) |
9 July 2015 | Memorandum and Articles of Association (5 pages) |
30 June 2015 | Satisfaction of charge 066246840004 in full (4 pages) |
30 June 2015 | Registration of charge 066246840005, created on 25 June 2015 (71 pages) |
30 June 2015 | Satisfaction of charge 066246840004 in full (4 pages) |
30 June 2015 | Satisfaction of charge 066246840003 in full (5 pages) |
30 June 2015 | Registration of charge 066246840005, created on 25 June 2015 (71 pages) |
30 June 2015 | Satisfaction of charge 066246840003 in full (5 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
21 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
7 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr David Armitt on 8 November 2013 (2 pages) |
18 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
4 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
11 September 2013 | Memorandum and Articles of Association (5 pages) |
11 September 2013 | Resolutions
|
11 September 2013 | Resolutions
|
11 September 2013 | Memorandum and Articles of Association (5 pages) |
7 September 2013 | Satisfaction of charge 2 in full (4 pages) |
7 September 2013 | Satisfaction of charge 2 in full (4 pages) |
7 September 2013 | Satisfaction of charge 1 in full (4 pages) |
7 September 2013 | Satisfaction of charge 1 in full (4 pages) |
5 September 2013 | Registration of charge 066246840004 (63 pages) |
5 September 2013 | Registration of charge 066246840004 (63 pages) |
3 September 2013 | Registration of charge 066246840003 (114 pages) |
3 September 2013 | Registration of charge 066246840003 (114 pages) |
8 August 2013 | Appointment of Ms Shauna Margaret Powell as a director (2 pages) |
8 August 2013 | Appointment of Ms Shauna Margaret Powell as a director (2 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
15 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Appointment of Thomas Burley as a director (2 pages) |
28 June 2013 | Appointment of Gerard Marshall as a director (2 pages) |
28 June 2013 | Appointment of Gerard Marshall as a director (2 pages) |
28 June 2013 | Appointment of Thomas Burley as a director (2 pages) |
7 May 2013 | Termination of appointment of Norman Paterson as a director (1 page) |
7 May 2013 | Termination of appointment of Norman Paterson as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (26 pages) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Termination of appointment of Keith Gibson as a director (1 page) |
12 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Termination of appointment of Keith Gibson as a director (1 page) |
26 March 2012 | Appointment of Stewart Robert Macintosh as a director (3 pages) |
26 March 2012 | Appointment of Stewart Robert Macintosh as a director (3 pages) |
15 March 2012 | Termination of appointment of Alexander Stewart as a director (1 page) |
15 March 2012 | Termination of appointment of Alexander Stewart as a director (1 page) |
7 February 2012 | Appointment of Karen Ann Tulley as a secretary (3 pages) |
7 February 2012 | Termination of appointment of Pamela Bingham as a secretary (2 pages) |
7 February 2012 | Appointment of Karen Ann Tulley as a secretary (3 pages) |
7 February 2012 | Termination of appointment of Pamela Bingham as a secretary (2 pages) |
5 January 2012 | Full accounts made up to 31 December 2010 (27 pages) |
5 January 2012 | Full accounts made up to 31 December 2010 (27 pages) |
7 July 2011 | Termination of appointment of Mark Holland as a director (2 pages) |
7 July 2011 | Termination of appointment of Mark Holland as a director (2 pages) |
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (10 pages) |
28 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (10 pages) |
1 April 2011 | Termination of appointment of Geoffrey Charlson as a director (2 pages) |
1 April 2011 | Termination of appointment of Geoffrey Charlson as a director (2 pages) |
16 March 2011 | Appointment of Norman John Paterson as a director (3 pages) |
16 March 2011 | Appointment of Mr David Armitt as a director (3 pages) |
16 March 2011 | Appointment of Mr David Armitt as a director (3 pages) |
16 March 2011 | Appointment of Norman John Paterson as a director (3 pages) |
22 February 2011 | Termination of appointment of Ian Farquhar as a director (2 pages) |
22 February 2011 | Termination of appointment of Ian Farquhar as a director (2 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Director's details changed for Ian Kinrade Farquhar on 19 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Douglas Grahame Hawkins on 19 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Director's details changed for Ian Kinrade Farquhar on 19 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Douglas Grahame Hawkins on 19 June 2010 (2 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (28 pages) |
27 January 2010 | Termination of appointment of Karen Tulley as a secretary (2 pages) |
27 January 2010 | Termination of appointment of Karen Tulley as a secretary (2 pages) |
26 January 2010 | Appointment of Pamela Ann Bingham as a secretary (3 pages) |
26 January 2010 | Appointment of Pamela Ann Bingham as a secretary (3 pages) |
14 December 2009 | Full accounts made up to 31 December 2008 (27 pages) |
14 December 2009 | Full accounts made up to 31 December 2008 (27 pages) |
2 September 2009 | Director appointed keith gibson (2 pages) |
2 September 2009 | Director appointed keith gibson (2 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 July 2009 | Director appointed douglas grahame hawkins (3 pages) |
17 July 2009 | Director appointed douglas grahame hawkins (3 pages) |
17 July 2009 | Director appointed james allan mccoll (4 pages) |
17 July 2009 | Director appointed alexander stewart (3 pages) |
17 July 2009 | Director appointed alexander stewart (3 pages) |
17 July 2009 | Director appointed james allan mccoll (4 pages) |
10 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
20 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
20 May 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
21 November 2008 | Memorandum and Articles of Association (5 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Memorandum and Articles of Association (5 pages) |
16 October 2008 | Ad 10/10/08\gbp si 32625000@1=32625000\gbp ic 2/32625002\ (2 pages) |
16 October 2008 | Ad 10/10/08\gbp si 32625000@1=32625000\gbp ic 2/32625002\ (2 pages) |
16 October 2008 | Statement of affairs (6 pages) |
16 October 2008 | Statement of affairs (6 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Resolutions
|
18 September 2008 | Nc inc already adjusted 15/09/08 (1 page) |
18 September 2008 | Nc inc already adjusted 15/09/08 (1 page) |
11 September 2008 | Memorandum and Articles of Association (5 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Resolutions
|
11 September 2008 | Memorandum and Articles of Association (5 pages) |
15 August 2008 | Director appointed geoffrey charlson (2 pages) |
15 August 2008 | Director appointed ian farquhar (2 pages) |
15 August 2008 | Director appointed ian farquhar (2 pages) |
15 August 2008 | Director appointed geoffrey charlson (2 pages) |
19 June 2008 | Incorporation (17 pages) |
19 June 2008 | Incorporation (17 pages) |