Company NameThames Petroleum (Scotland) Limited
DirectorGeorge Graeme McIntosh Shand
Company StatusActive
Company Number00868795
CategoryPrivate Limited Company
Incorporation Date12 January 1966(58 years, 4 months ago)
Previous NameMansfield Petroleum Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46711Wholesale of petroleum and petroleum products

Directors

Director NameMr George Graeme McIntosh Shand
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(48 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed22 December 2014(48 years, 11 months after company formation)
Appointment Duration9 years, 4 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Gerald Paton Risett Esdale
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(24 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 January 1992)
RoleEngineer
Correspondence Address58 Wildwood Road
Hampstead
London
NW11 6UP
Director NameMr David Michael French
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(24 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 1994)
RoleCompany Director
Correspondence AddressWinfield The Warren
East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr David Michael French
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(24 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressWinfield The Warren
East Horsley
Leatherhead
Surrey
KT24 5RH
Director NameMr William Andrew McVey
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(24 years, 11 months after company formation)
Appointment Duration5 years (resigned 15 January 1996)
RoleCompany Director
Correspondence Address3 Whinfield Road
Prestwick
Ayrshire
KA9 2BQ
Scotland
Director NameMr Peter John Harvey Lowe
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(26 years after company formation)
Appointment Duration5 years, 7 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Lane Weston
Hitchin
Hertfordshire
SG4 7DJ
Director NameDr Patricia Joyce Esdale
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(26 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Wildwood Road
Hampstead
London
NW11 6UP
Secretary NameMrs Maureen Catherine Wright
NationalityBritish
StatusResigned
Appointed31 March 1994(28 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address36 Westfield Avenue
Watford
Hertfordshire
WD2 4ED
Director NameDavid Michael French
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(31 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 22 August 2005)
RoleCompany Director
Correspondence Address20 Cliff Road
Hill Head
Fareham
Hampshire
PO14 3AS
Director NameChristopher Whelan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(31 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 1998)
RoleManager
Correspondence Address68 Stock Street
Paisley
Renfrewshire
PA2 6NJ
Scotland
Director NameCameron Gold
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(31 years, 7 months after company formation)
Appointment Duration17 years (resigned 17 September 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House Montgreeman
Kilwinning
Ayrshire
KA13 7QX
Scotland
Secretary NameCameron Gold
NationalityBritish
StatusResigned
Appointed27 August 1997(31 years, 7 months after company formation)
Appointment Duration17 years (resigned 17 September 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGarden House Montgreeman
Kilwinning
Ayrshire
KA13 7QX
Scotland
Director NameKarlos Peter Ambrus
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(39 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 2009)
RoleCompany Director
Correspondence Address17 Glenview Drive
Falkirk
Stirlingshire
FK1 5JT
Scotland
Director NameChristopher Gary Hinks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(39 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 October 2008)
RoleCompany Director
Correspondence Address31 Innewan Gardens
Bankfoot
Perth
Perthshire
PH1 4AZ
Scotland
Director NameIsobel Macgregor Cruden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(48 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameDonald Macleod
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(51 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAffric House Beachwood Park
Inverness
IV2 3BW
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed17 September 2014(48 years, 8 months after company formation)
Appointment Duration3 months (resigned 22 December 2014)
Correspondence Address52-54 Johnstone House Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitethamespetroleum.com

Location

Registered AddressConnect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

20k at £1Thames Gold Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£41,685,094
Gross Profit£935,730
Net Worth£2,672,761
Cash£190,489
Current Liabilities£5,004,569

Accounts

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

Returns

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

Charges

27 August 1997Delivered on: 13 September 1997
Satisfied on: 30 August 2014
Persons entitled: Thames Petroleum Products Group Limited

Classification: A standard security which was presented for registration in scotland on the 8 september 1997 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects sometime forming 27 and 29 and now as reconstruction part of 33 scotts street annan, subjects sometime forming 31, 33 and 35 and now as reconstructed part of the premises forming part of 33 scotts street annan.
Fully Satisfied
27 August 1997Delivered on: 13 September 1997
Satisfied on: 30 August 2014
Persons entitled: Thames Petroleum Products Group Limited

Classification: A standard security which was presented for registration in scotland on the 8 september 1997 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Viewforth filling station kincardine bridge airth (under exception).
Fully Satisfied
27 August 1997Delivered on: 13 September 1997
Satisfied on: 19 January 2016
Persons entitled: Thames Petroleum Products Group Limited

Classification: A standard security which was presented for registration in scotland on the 8 september 1997 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ardrossan filling station ardrossan (under exception).
Fully Satisfied
27 August 1997Delivered on: 13 September 1997
Satisfied on: 30 August 2014
Persons entitled: Thames Petroleum Products Group Limited

Classification: A standard security which was presented for registration in scotland on the 8 september 1997 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fallas filling station fauldhouse.
Fully Satisfied
2 October 1978Delivered on: 20 October 1978
Satisfied on: 3 March 1994
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 other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over all undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital with all buildings, fixtures fixed plant & machinery.
Fully Satisfied
17 October 1977Delivered on: 17 October 1977
Satisfied on: 11 June 1997
Persons entitled: Elf Oil (GB) Limited

Classification: Debenture guarantee
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (Property as detailed in doc M38. Fixed charge on all present & future f/h & l/h property with all buildings, fixtures fixed plant & machinery, goodwill & uncalled capital, floating charge on all debts all other the undertaking & assets of the company present & future.
Fully Satisfied
9 April 1975Delivered on: 21 April 1975
Satisfied on: 11 June 1997
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: Brookfield service station blackpool road preston lancs.
Fully Satisfied
27 August 2003Delivered on: 18 November 2003
Satisfied on: 27 January 2015
Persons entitled: Bp Oil UK Limited

Classification: Standard security which was presented for registration in scotland on 7 november 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects lying to the east of kilwinning road, irvine known as ravenspark filling station t/no AYR33679.
Fully Satisfied
27 August 2003Delivered on: 15 November 2003
Satisfied on: 4 April 2012
Persons entitled: Thames Petroleum Products Group Limited

Classification: Standard security which was presented in scotland for registration on 7TH november 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The subjects known as ravenspark filling station kilwinning road irvine t/n AYR33679.
Fully Satisfied
18 August 2003Delivered on: 25 September 2003
Satisfied on: 27 January 2015
Persons entitled: Bp Oil UK Limited

Classification: Standard security which was presented for registration in scotland on 27 august 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a tower filling station, 45 kilmarnock road, mauchline, t/n AYR29195 and bobbin filling station, newmilns road, galston, t/n AYR21293.
Fully Satisfied
6 September 2002Delivered on: 28 January 2003
Satisfied on: 4 April 2012
Persons entitled: Thames Petroleum Products Group Limited

Classification: Standard security which was presented for registration in scotland on 16 january 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a all and whole of whiterigg filling station, riggend, airdire, t/n lan 36788.
Fully Satisfied
6 September 2002Delivered on: 28 January 2003
Satisfied on: 4 April 2012
Persons entitled: Thames Petroleum Products Group Limited

Classification: Standard security which was presented for registration in scotland on 16 january 2003 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a riverside service station (formerly milton garage) lesmahagow t/n lan 591.
Fully Satisfied
5 September 1997Delivered on: 23 September 1997
Satisfied on: 30 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 5TH september 1997 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that plot or area of ground containing 22.27 poles or thereby imperial standard measure ;ying in the parish of whitburn and county of west lothian bounded on the northwest and north by main street fauldhouse for further details of property charged, please refer to paper apart to the 395. see the mortgage charge document for full details.
Fully Satisfied
5 September 1997Delivered on: 23 September 1997
Satisfied on: 30 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 5TH september 1997 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All & whole subjects forming numbers 27 & 29 now as reconstructed part of number 33 scotts street annan burgh annan for details of further property charged, please refer to paper apart to the 395. see the mortgage charge document for full details.
Fully Satisfied
27 August 1997Delivered on: 17 September 1997
Satisfied on: 20 July 2007
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee arising under a confidential invoice discounting agreement of even date herewith.
Particulars: All amounts payable by any party indebted to the company whether under a contract for the sale of goods and/or work done and/or services supplied and/or hiring or otherwise and all rights in relation to any such debts and its related contract of sale and all rights in the goods being the subject thereof. See the mortgage charge document for full details.
Fully Satisfied
31 May 1972Delivered on: 6 June 1972
Satisfied on: 11 June 1997
Persons entitled: L. T. Credits Limited.

Classification: Legal charge
Secured details: £12,000.
Particulars: (1) l/h dangerous corner garage fronting robin hood & hall lane, wrightinton. (2) petrol pumps & fixed and movable plant machinery fixtures implements & utensils now or hereafter and also the goodwill of the business.
Fully Satisfied
27 August 1997Delivered on: 2 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Outstanding
16 November 2012Delivered on: 23 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Atm filling station 106 boglemart street stevenson t/no AYR47729.
Outstanding
27 September 2012Delivered on: 9 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security executed on the 4 september 2012
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects atm filling station 106 boglemart road stevenston t/no scotland AYR47729.
Outstanding
27 September 2012Delivered on: 9 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security executed on the 4 september 2012
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects at 2 kelburn avenue fairlie largs t/no scotland AYR25177.
Outstanding
27 July 2010Delivered on: 12 August 2010
Persons entitled: Conocophillips Limited

Classification: Standard security executed on 21ST july 2010
Secured details: All sums due or to become due.
Particulars: All and whole the subjects k/a sheiling service station, gleniffer road, paisley t/no REN8152.
Outstanding
18 June 2007Delivered on: 26 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charges of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £75,000 credited to account designation number 10546515 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
4 December 2006Delivered on: 12 December 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
27 September 2002Delivered on: 25 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 16 january 2003 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole those subjects known as and forming riggend service station, riggend, airdrie t/n LAN36788.
Outstanding
4 September 1997Delivered on: 23 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 4TH september 1997 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects known formerly as milton garage and now at riverside service station lesmahagow.
Outstanding

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
2 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
10 July 2023Change of details for Highland Fuels Limited as a person with significant control on 10 July 2023 (2 pages)
19 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
16 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
30 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 July 2020Termination of appointment of Donald Macleod as a director on 13 March 2020 (1 page)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
28 March 2019Termination of appointment of Isobel Macgregor Cruden as a director on 28 March 2019 (1 page)
17 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
7 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
7 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (33 pages)
7 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
13 June 2018Change of details for Highland Fuels Limited as a person with significant control on 31 May 2018 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
27 November 2017Cessation of Thames Gold Holdings Limited as a person with significant control on 21 November 2017 (1 page)
27 November 2017Cessation of Thames Gold Holdings Limited as a person with significant control on 21 November 2017 (1 page)
27 November 2017Notification of Highland Fuels Limited as a person with significant control on 21 November 2017 (2 pages)
27 November 2017Notification of Highland Fuels Limited as a person with significant control on 21 November 2017 (2 pages)
24 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
24 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
24 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
24 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
9 October 2017Satisfaction of charge 5 in full (5 pages)
9 October 2017Satisfaction of charge 5 in full (5 pages)
9 October 2017Satisfaction of charge 20 in full (5 pages)
9 October 2017Satisfaction of charge 20 in full (5 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (34 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 October 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2 October 2017 (1 page)
11 September 2017Appointment of Donald Macleod as a director on 17 July 2017 (2 pages)
11 September 2017Appointment of Donald Macleod as a director on 17 July 2017 (2 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
10 August 2016Satisfaction of charge 21 in full (2 pages)
10 August 2016Satisfaction of charge 21 in full (2 pages)
7 July 2016Full accounts made up to 31 December 2015 (24 pages)
7 July 2016Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages)
7 July 2016Full accounts made up to 31 December 2015 (24 pages)
7 July 2016Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages)
30 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 770,000
(4 pages)
30 March 2016Solvency Statement dated 29/03/16 (1 page)
30 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2016Statement of capital on 30 March 2016
  • GBP 1
(4 pages)
30 March 2016Statement by Directors (1 page)
30 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 770,000
(4 pages)
30 March 2016Solvency Statement dated 29/03/16 (1 page)
30 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2016Statement of capital on 30 March 2016
  • GBP 1
(4 pages)
30 March 2016Statement by Directors (1 page)
16 March 2016Satisfaction of charge 23 in full (4 pages)
16 March 2016Satisfaction of charge 24 in full (4 pages)
16 March 2016Satisfaction of charge 26 in full (4 pages)
16 March 2016Satisfaction of charge 25 in full (4 pages)
16 March 2016Satisfaction of charge 23 in full (4 pages)
16 March 2016Satisfaction of charge 26 in full (4 pages)
16 March 2016Satisfaction of charge 14 in full (4 pages)
16 March 2016Satisfaction of charge 14 in full (4 pages)
16 March 2016Satisfaction of charge 25 in full (4 pages)
16 March 2016Satisfaction of charge 13 in full (4 pages)
16 March 2016Satisfaction of charge 24 in full (4 pages)
16 March 2016Satisfaction of charge 13 in full (4 pages)
19 January 2016Satisfaction of charge 7 in full (4 pages)
19 January 2016Satisfaction of charge 7 in full (4 pages)
6 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(5 pages)
6 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
5 August 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 August 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 February 2015Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages)
11 February 2015Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Isobel Macgregor Cruden on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Isobel Macgregor Cruden on 10 February 2015 (2 pages)
3 February 2015Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page)
3 February 2015Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page)
3 February 2015Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages)
3 February 2015Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages)
27 January 2015Satisfaction of charge 17 in full (4 pages)
27 January 2015Satisfaction of charge 19 in full (4 pages)
27 January 2015Satisfaction of charge 19 in full (4 pages)
27 January 2015Satisfaction of charge 17 in full (4 pages)
31 December 2014Full accounts made up to 31 March 2014 (20 pages)
31 December 2014Full accounts made up to 31 March 2014 (20 pages)
29 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 20,000
(5 pages)
29 December 2014Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 20,000
(5 pages)
21 October 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
21 October 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
10 October 2014Appointment of Ledingham Chalmers Llp as a secretary on 17 September 2014 (3 pages)
10 October 2014Appointment of Ledingham Chalmers Llp as a secretary on 17 September 2014 (3 pages)
9 October 2014Auditor's resignation (1 page)
9 October 2014Auditor's resignation (1 page)
3 October 2014Appointment of Isobel Macgregor Cruden as a director on 17 September 2014 (3 pages)
3 October 2014Termination of appointment of Cameron Gold as a secretary on 17 September 2014 (2 pages)
3 October 2014Termination of appointment of Cameron Gold as a secretary on 17 September 2014 (2 pages)
3 October 2014Registered office address changed from Briars Woodside Road Wootton Bridge Ryde Isle of Wight PO33 4JR to 20-22 Bedford Row London WC1R 4JS on 3 October 2014 (2 pages)
3 October 2014Appointment of George Graeme Mcintosh Shand as a director on 17 September 2014 (3 pages)
3 October 2014Registered office address changed from Briars Woodside Road Wootton Bridge Ryde Isle of Wight PO33 4JR to 20-22 Bedford Row London WC1R 4JS on 3 October 2014 (2 pages)
3 October 2014Appointment of George Graeme Mcintosh Shand as a director on 17 September 2014 (3 pages)
3 October 2014Registered office address changed from Briars Woodside Road Wootton Bridge Ryde Isle of Wight PO33 4JR to 20-22 Bedford Row London WC1R 4JS on 3 October 2014 (2 pages)
3 October 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
3 October 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages)
3 October 2014Termination of appointment of Cameron Gold as a director on 17 September 2014 (2 pages)
3 October 2014Appointment of Isobel Macgregor Cruden as a director on 17 September 2014 (3 pages)
3 October 2014Termination of appointment of Cameron Gold as a director on 17 September 2014 (2 pages)
30 August 2014Satisfaction of charge 6 in full (5 pages)
30 August 2014Satisfaction of charge 12 in full (6 pages)
30 August 2014Satisfaction of charge 8 in full (4 pages)
30 August 2014Satisfaction of charge 9 in full (4 pages)
30 August 2014Satisfaction of charge 12 in full (6 pages)
30 August 2014Satisfaction of charge 11 in full (4 pages)
30 August 2014Satisfaction of charge 11 in full (4 pages)
30 August 2014Satisfaction of charge 9 in full (4 pages)
30 August 2014Satisfaction of charge 8 in full (4 pages)
30 August 2014Satisfaction of charge 6 in full (5 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 20,000
(4 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 20,000
(4 pages)
18 December 2013Full accounts made up to 31 May 2013 (21 pages)
18 December 2013Full accounts made up to 31 May 2013 (21 pages)
19 February 2013Full accounts made up to 31 May 2012 (20 pages)
19 February 2013Full accounts made up to 31 May 2012 (20 pages)
14 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
23 November 2012Particulars of a mortgage or charge/MG09 / charge no: 26 (7 pages)
23 November 2012Particulars of a mortgage or charge/MG09 / charge no: 26 (7 pages)
9 October 2012Particulars of a mortgage or charge/MG09 / charge no: 25 (7 pages)
9 October 2012Particulars of a mortgage or charge/MG09 / charge no: 24 (7 pages)
9 October 2012Particulars of a mortgage or charge/MG09 / charge no: 24 (7 pages)
9 October 2012Particulars of a mortgage or charge/MG09 / charge no: 25 (7 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
8 February 2012Full accounts made up to 31 May 2011 (20 pages)
8 February 2012Full accounts made up to 31 May 2011 (20 pages)
11 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
22 February 2011Full accounts made up to 31 May 2010 (20 pages)
22 February 2011Full accounts made up to 31 May 2010 (20 pages)
10 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
12 August 2010Particulars of a mortgage or charge/MG09 / charge no: 23 (13 pages)
12 August 2010Particulars of a mortgage or charge/MG09 / charge no: 23 (13 pages)
23 February 2010Full accounts made up to 31 May 2009 (21 pages)
23 February 2010Full accounts made up to 31 May 2009 (21 pages)
30 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Cameron Gold on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Cameron Gold on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Cameron Gold on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
27 January 2009Appointment terminated director karlos ambrus (1 page)
27 January 2009Appointment terminated director karlos ambrus (1 page)
8 January 2009Return made up to 27/12/08; full list of members (3 pages)
8 January 2009Full accounts made up to 31 May 2008 (22 pages)
8 January 2009Full accounts made up to 31 May 2008 (22 pages)
8 January 2009Return made up to 27/12/08; full list of members (3 pages)
16 October 2008Appointment terminated director christopher hinks (1 page)
16 October 2008Appointment terminated director christopher hinks (1 page)
7 January 2008Return made up to 27/12/07; full list of members (2 pages)
7 January 2008Return made up to 27/12/07; full list of members (2 pages)
27 December 2007Full accounts made up to 31 May 2007 (21 pages)
27 December 2007Full accounts made up to 31 May 2007 (21 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Particulars of mortgage/charge (3 pages)
26 June 2007Particulars of mortgage/charge (3 pages)
4 January 2007Return made up to 27/12/06; full list of members (2 pages)
4 January 2007Return made up to 27/12/06; full list of members (2 pages)
19 December 2006Full accounts made up to 31 May 2006 (20 pages)
19 December 2006Full accounts made up to 31 May 2006 (20 pages)
12 December 2006Particulars of mortgage/charge (7 pages)
12 December 2006Particulars of mortgage/charge (7 pages)
2 March 2006Return made up to 27/12/05; full list of members (2 pages)
2 March 2006Return made up to 27/12/05; full list of members (2 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
22 November 2005Full accounts made up to 31 May 2005 (19 pages)
22 November 2005Full accounts made up to 31 May 2005 (19 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Registered office changed on 07/06/05 from: 20 cliff road fareham hampshire PO14 3JS (1 page)
7 June 2005Registered office changed on 07/06/05 from: 20 cliff road fareham hampshire PO14 3JS (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
17 January 2005Return made up to 27/12/04; full list of members (7 pages)
17 January 2005Return made up to 27/12/04; full list of members (7 pages)
31 October 2004Full accounts made up to 31 May 2004 (19 pages)
31 October 2004Full accounts made up to 31 May 2004 (19 pages)
16 January 2004Return made up to 27/12/03; full list of members (7 pages)
16 January 2004Return made up to 27/12/03; full list of members (7 pages)
28 November 2003Full accounts made up to 31 May 2003 (15 pages)
28 November 2003Full accounts made up to 31 May 2003 (15 pages)
18 November 2003Particulars of mortgage/charge (4 pages)
18 November 2003Particulars of mortgage/charge (4 pages)
15 November 2003Particulars of mortgage/charge (4 pages)
15 November 2003Particulars of mortgage/charge (4 pages)
23 October 2003Declaration of mortgage charge released/ceased (2 pages)
23 October 2003Declaration of mortgage charge released/ceased (2 pages)
25 September 2003Particulars of mortgage/charge (4 pages)
25 September 2003Particulars of mortgage/charge (4 pages)
17 March 2003Return made up to 27/12/02; full list of members (7 pages)
17 March 2003Return made up to 27/12/02; full list of members (7 pages)
28 January 2003Particulars of mortgage/charge (5 pages)
28 January 2003Particulars of mortgage/charge (6 pages)
28 January 2003Particulars of mortgage/charge (6 pages)
28 January 2003Particulars of mortgage/charge (5 pages)
25 January 2003Particulars of mortgage/charge (4 pages)
25 January 2003Particulars of mortgage/charge (4 pages)
1 December 2002Full accounts made up to 31 May 2002 (17 pages)
1 December 2002Full accounts made up to 31 May 2002 (17 pages)
27 December 2001Return made up to 27/12/01; full list of members (6 pages)
27 December 2001Return made up to 27/12/01; full list of members (6 pages)
21 November 2001Full accounts made up to 31 May 2001 (16 pages)
21 November 2001Full accounts made up to 31 May 2001 (16 pages)
6 February 2001Return made up to 27/12/00; full list of members (6 pages)
6 February 2001Return made up to 27/12/00; full list of members (6 pages)
19 October 2000Full accounts made up to 31 May 2000 (16 pages)
19 October 2000Full accounts made up to 31 May 2000 (16 pages)
4 January 2000Return made up to 27/12/99; full list of members (6 pages)
4 January 2000Return made up to 27/12/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 May 1999 (15 pages)
1 November 1999Full accounts made up to 31 May 1999 (15 pages)
22 July 1999Registered office changed on 22/07/99 from: 15 the willows albany crescent claygate esher surrey KT10 (1 page)
22 July 1999Registered office changed on 22/07/99 from: 15 the willows albany crescent claygate esher surrey KT10 (1 page)
21 December 1998Return made up to 27/12/98; no change of members (4 pages)
21 December 1998Return made up to 27/12/98; no change of members (4 pages)
6 November 1998Full accounts made up to 31 May 1998 (19 pages)
6 November 1998Full accounts made up to 31 May 1998 (19 pages)
28 January 1998Return made up to 27/12/97; no change of members (4 pages)
28 January 1998Return made up to 27/12/97; no change of members (4 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
16 December 1997Full accounts made up to 31 May 1997 (15 pages)
16 December 1997Full accounts made up to 31 May 1997 (15 pages)
23 September 1997Particulars of mortgage/charge (4 pages)
23 September 1997Particulars of mortgage/charge (4 pages)
23 September 1997Particulars of mortgage/charge (4 pages)
23 September 1997Particulars of mortgage/charge (4 pages)
23 September 1997Particulars of mortgage/charge (4 pages)
23 September 1997Particulars of mortgage/charge (4 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
13 September 1997Particulars of mortgage/charge (2 pages)
13 September 1997Particulars of mortgage/charge (11 pages)
13 September 1997Particulars of mortgage/charge (2 pages)
13 September 1997Particulars of mortgage/charge (12 pages)
13 September 1997Particulars of mortgage/charge (12 pages)
3 September 1997Director resigned (1 page)
3 September 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
3 September 1997New secretary appointed;new director appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Registered office changed on 03/09/97 from: greycaines house greycaine road bushey mill lane watford hertfordshire WD2 4PS (1 page)
3 September 1997Declaration of assistance for shares acquisition (6 pages)
3 September 1997Director resigned (1 page)
3 September 1997Registered office changed on 03/09/97 from: greycaines house greycaine road bushey mill lane watford hertfordshire WD2 4PS (1 page)
3 September 1997New secretary appointed;new director appointed (2 pages)
3 September 1997Declaration of assistance for shares acquisition (6 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
14 January 1997Full accounts made up to 31 May 1996 (14 pages)
14 January 1997Full accounts made up to 31 May 1996 (14 pages)
9 January 1997Return made up to 27/12/96; full list of members (9 pages)
9 January 1997Return made up to 27/12/96; full list of members (9 pages)
25 February 1996Full accounts made up to 31 May 1995 (16 pages)
25 February 1996Full accounts made up to 31 May 1995 (16 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
7 October 1982Company name changed\certificate issued on 07/10/82 (2 pages)
7 October 1982Company name changed\certificate issued on 07/10/82 (2 pages)