Crieff
Perthshire
PH7 3DH
Scotland
Director Name | Mr John Duncan Jennett |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2012(110 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Crieff Hydro Hotel Ferntower Road Crieff Perthshire PH7 3LQ Scotland |
Director Name | Mrs Fiona Barbara Leckie |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2012(110 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crieff Hydro Hotel Ferntower Road Crieff Perthshire PH7 3LQ Scotland |
Director Name | Mr James Douglas Turnbull |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Crieff Hydro Hotel Ferntower Road Crieff Perthshire PH7 3LQ Scotland |
Director Name | Mr Matthew David Garstang |
---|---|
Date of Birth | June 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(119 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Crieff Hydro Hotel Ferntower Road Crieff Perthshire PH7 3LQ Scotland |
Director Name | George Neilson Donaldson |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 June 1996) |
Role | Timber Merchant |
Correspondence Address | Balsusney 44 Main Street Upper Largo Leven Fife KY8 6EW Scotland |
Director Name | George Reginald Donaldson |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | Newton Of Gorthy Methven Perthshire PH1 3RF Scotland |
Director Name | William Gordon John Leckie |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | Westerleigh Crieff PH7 3LG Scotland |
Director Name | Graham Tullis Ross |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 20 Munro Drive Edinburgh Midlothian EH13 0EG Scotland |
Director Name | Robert Simpson |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 June 1994) |
Role | Farmer |
Correspondence Address | Duchlage Crieff Perthshire Ph7 |
Secretary Name | William Gordon John Leckie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1989(87 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 June 2001) |
Role | Company Director |
Correspondence Address | Westerleigh Crieff PH7 3LG Scotland |
Director Name | Mr Iain Johnston Gilchrist |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1990(88 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 June 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Drum Lodge Drummochy Road Lower Largo Fife KY8 6BZ Scotland |
Director Name | Janet Ida Leckie |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | Westerleigh Crieff Perthshire PH7 3LG Scotland |
Director Name | Dr Alexander Stirling Fraser Mair |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2003) |
Role | Company Chairman |
Country of Residence | Scotland |
Correspondence Address | Woodend Madderty Crieff Perthshire PH7 3PA Scotland |
Director Name | Mr Michael Neil Donaldson |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(94 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 28 February 2014) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | St Leonards House 26 Hepburn Gardens St Andrews Fife KY16 9DE Scotland |
Director Name | Mr Martin Pedler |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 04 July 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Spinfield House Over Hampden Prestwood Great Missenden Bucks HP16 9DZ |
Secretary Name | John Mauchline |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 07 June 2013) |
Role | Hotelier |
Correspondence Address | The Laurels Highlandman Station Crieff Perthshire PH7 3QL Scotland |
Director Name | Mr Alexander Alan Sinclair |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 July 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11b House Ohill Gardens Edinburgh EH4 2AR Scotland |
Director Name | Mr Paul Rodliff Harrison |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(109 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crieff Hydro Hotel Ferntower Road Crieff Perthshire PH7 3LQ Scotland |
Director Name | Mr Alan Graeme Manson |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(110 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crieff Hydro Hotel Ferntower Road Crieff Perthshire PH7 3LQ Scotland |
Director Name | Ms Catherine Mary Muirden |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2018) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Crieff Hydro Hotel Ferntower Road Crieff Perthshire PH7 3LQ Scotland |
Director Name | Mr James Douglas Turnbull |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2021) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Crieff Hydro Hotel Ferntower Road Crieff Perthshire PH7 3LQ Scotland |
Director Name | Mr Matthew David Garstang |
---|---|
Date of Birth | June 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2020) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Crieff Hydro Hotel Ferntower Road Crieff Perthshire PH7 3LQ Scotland |
Website | www.crieffhydro.com/ |
---|---|
Telephone | 01764 655555 |
Telephone region | Crieff |
Registered Address | Crieff Hydro Hotel Ferntower Road Crieff Perthshire PH7 3LQ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | 3 other UK companies use this postal address |
620k at £1 | Janet Leckie 9.50% Ordinary |
---|---|
- | OTHER 41.82% - |
231.4k at £1 | Oliver M.g Murphy 3.55% Ordinary |
200k at £1 | Richard Lyon 3.07% Ordinary |
158.8k at £1 | Employee Benefit Trust 2.43% Ordinary |
810k at £1 | Meikle & Paton Fund 12.42% Ordinary |
719.4k at £1 | Gordon Leckie 11.03% Ordinary |
100.8k at £1 | Rachel Johnston & Anna Johnston & Sarah Johnston & Thomas Johnston 1.55% Ordinary |
100k at £1 | Gibson Kelly Associated Limited 1.53% Ordinary |
84.2k at £1 | Ian Russell 1.29% Ordinary |
82.5k at £1 | Fiona Leckie 1.26% Ordinary |
80k at £1 | Sheelagh Weir 1.23% Ordinary |
79.7k at £1 | Michael Donaldson 1.22% Ordinary |
73.3k at £1 | A. Knox 1.12% Ordinary |
72k at £1 | Sigrid Drysdale 1.10% Ordinary |
66.7k at £1 | Alan Turner 1.02% Ordinary |
66.7k at £1 | Brian Dunne 1.02% Ordinary |
66.7k at £1 | David Sands 1.02% Ordinary |
64.2k at £1 | Peter Russell 0.98% Ordinary |
60.1k at £1 | Margaret Lyon 0.92% Ordinary |
58.9k at £1 | George Donaldson 0.90% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,418,645 |
Gross Profit | £10,266,158 |
Net Worth | £14,303,324 |
Cash | £1,794,201 |
Current Liabilities | £7,614,490 |
Latest Accounts | 28 February 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 24 June 2022 (9 months ago) |
---|---|
Next Return Due | 8 July 2023 (3 months, 1 week from now) |
31 January 2014 | Delivered on: 15 February 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole crieff hydro hotel crieff. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 January 2014 | Delivered on: 6 February 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 August 2013 | Delivered on: 16 August 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Dwellinghouse known as and forming netherleigh crieff hydro hotel crieff perthshire and the garden ground. Notification of addition to or amendment of charge. Outstanding |
30 January 2012 | Delivered on: 10 February 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming part of crieff hydro hotel, crieff, county of perth. See form for further details. Outstanding |
22 December 1993 | Delivered on: 10 January 1994 Satisfied on: 31 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the compnay. Fully Satisfied |
16 December 2021 | Termination of appointment of James Douglas Turnbull as a director on 30 June 2021 (1 page) |
---|---|
12 August 2021 | Group of companies' accounts made up to 28 February 2021 (49 pages) |
5 July 2021 | Memorandum and Articles of Association (18 pages) |
5 July 2021 | Resolutions
|
24 June 2021 | Confirmation statement made on 24 June 2021 with updates (26 pages) |
4 June 2021 | Appointment of Mr Matthew David Garstang as a director on 1 June 2021 (2 pages) |
2 February 2021 | Group of companies' accounts made up to 29 February 2020 (44 pages) |
9 November 2020 | Termination of appointment of Matthew David Garstang as a director on 31 October 2020 (1 page) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (25 pages) |
24 September 2019 | Statement of capital following an allotment of shares on 31 August 2019
|
21 August 2019 | Group of companies' accounts made up to 28 February 2019 (42 pages) |
5 July 2019 | Appointment of Mr Matthew David Garstang as a director on 24 June 2019 (2 pages) |
3 July 2019 | Resolutions
|
17 June 2019 | Confirmation statement made on 17 June 2019 with updates (28 pages) |
14 November 2018 | Director's details changed for Mr John Duncan Jennett on 14 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr John Duncan Jennett on 13 November 2018 (2 pages) |
6 August 2018 | Group of companies' accounts made up to 28 February 2018 (42 pages) |
13 July 2018 | Termination of appointment of Catherine Muirden as a director on 30 June 2018 (1 page) |
28 June 2018 | Confirmation statement made on 17 June 2018 with updates (26 pages) |
22 November 2017 | Group of companies' accounts made up to 28 February 2017 (43 pages) |
22 November 2017 | Group of companies' accounts made up to 28 February 2017 (43 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with updates (27 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with updates (27 pages) |
30 November 2016 | Group of companies' accounts made up to 29 February 2016 (40 pages) |
30 November 2016 | Group of companies' accounts made up to 29 February 2016 (40 pages) |
11 July 2016 | Termination of appointment of Paul Rodliff Harrison as a director on 30 June 2016 (1 page) |
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Termination of appointment of Paul Rodliff Harrison as a director on 30 June 2016 (1 page) |
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
25 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
25 June 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
13 February 2016 | Satisfaction of charge SC0002680003 in full (4 pages) |
13 February 2016 | Satisfaction of charge 2 in full (5 pages) |
13 February 2016 | Satisfaction of charge 2 in full (5 pages) |
13 February 2016 | Satisfaction of charge SC0002680003 in full (4 pages) |
25 November 2015 | Group of companies' accounts made up to 28 February 2015 (37 pages) |
25 November 2015 | Group of companies' accounts made up to 28 February 2015 (37 pages) |
8 July 2015 | Change of share class name or designation (2 pages) |
8 July 2015 | Memorandum and Articles of Association (15 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Change of share class name or designation (2 pages) |
8 July 2015 | Memorandum and Articles of Association (15 pages) |
8 July 2015 | Resolutions
|
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 November 2014 | Group of companies' accounts made up to 28 February 2014 (36 pages) |
26 November 2014 | Group of companies' accounts made up to 28 February 2014 (36 pages) |
16 October 2014 | Termination of appointment of Alan Graeme Manson as a director on 1 October 2014 (1 page) |
16 October 2014 | Appointment of Ms Catherine Muirden as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr James Turnbull as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Ms Catherine Muirden as a director on 1 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Alan Graeme Manson as a director on 1 October 2014 (1 page) |
16 October 2014 | Appointment of Mr James Turnbull as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Ms Catherine Muirden as a director on 1 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Alan Graeme Manson as a director on 1 October 2014 (1 page) |
16 October 2014 | Appointment of Mr James Turnbull as a director on 1 October 2014 (2 pages) |
11 August 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
11 August 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders (24 pages) |
14 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders (24 pages) |
10 June 2014 | Statement of capital following an allotment of shares on 7 June 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 7 June 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 7 June 2014
|
16 April 2014 | Termination of appointment of Michael Donaldson as a director (1 page) |
16 April 2014 | Termination of appointment of Michael Donaldson as a director (1 page) |
15 February 2014 | Registration of charge 0002680005
|
15 February 2014 | Registration of charge 0002680005
|
6 February 2014 | Registration of charge 0002680004 (11 pages) |
6 February 2014 | Registration of charge 0002680004 (11 pages) |
31 January 2014 | Satisfaction of charge 1 in full (4 pages) |
31 January 2014 | Satisfaction of charge 1 in full (4 pages) |
23 January 2014 | Statement of capital following an allotment of shares on 18 January 2014
|
23 January 2014 | Statement of capital following an allotment of shares on 18 January 2014
|
16 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
21 October 2013 | Resolutions
|
21 October 2013 | Resolutions
|
26 September 2013 | Full accounts made up to 28 February 2013 (28 pages) |
26 September 2013 | Full accounts made up to 28 February 2013 (28 pages) |
16 August 2013 | Registration of charge 0002680003
|
16 August 2013 | Registration of charge 0002680003
|
9 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (24 pages) |
9 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (24 pages) |
10 June 2013 | Termination of appointment of John Mauchline as a secretary (1 page) |
10 June 2013 | Termination of appointment of John Mauchline as a secretary (1 page) |
1 October 2012 | Appointment of Mr Alan Graeme Manson as a director (2 pages) |
1 October 2012 | Appointment of Mr Alan Graeme Manson as a director (2 pages) |
24 September 2012 | Full accounts made up to 29 February 2012 (32 pages) |
24 September 2012 | Full accounts made up to 29 February 2012 (32 pages) |
4 September 2012 | Appointment of Mr John Duncan Jennett as a director (2 pages) |
4 September 2012 | Appointment of Mr John Duncan Jennett as a director (2 pages) |
3 September 2012 | Appointment of Mrs Fiona Barbara Leckie as a director (2 pages) |
3 September 2012 | Appointment of Mrs Fiona Barbara Leckie as a director (2 pages) |
11 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (23 pages) |
11 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (23 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 November 2011 | Auditor's resignation (1 page) |
17 November 2011 | Auditor's resignation (1 page) |
20 October 2011 | Full accounts made up to 28 February 2011 (26 pages) |
20 October 2011 | Full accounts made up to 28 February 2011 (26 pages) |
19 October 2011 | AA03 form/ notice of resolution removing auditors from office. (2 pages) |
19 October 2011 | AA03 form/ notice of resolution removing auditors from office. (2 pages) |
27 July 2011 | Termination of appointment of Alexander Sinclair as a director (1 page) |
27 July 2011 | Termination of appointment of Martin Pedler as a director (1 page) |
27 July 2011 | Termination of appointment of Alexander Sinclair as a director (1 page) |
27 July 2011 | Termination of appointment of Martin Pedler as a director (1 page) |
22 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (26 pages) |
22 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (26 pages) |
15 December 2010 | Appointment of Mr Paul Rodliff Harrison as a director (2 pages) |
15 December 2010 | Appointment of Mr Paul Rodliff Harrison as a director (2 pages) |
15 October 2010 | Full accounts made up to 28 February 2010 (24 pages) |
15 October 2010 | Full accounts made up to 28 February 2010 (24 pages) |
6 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (25 pages) |
6 August 2010 | Registered office address changed from Crieff Hydro Crieff Perthshire PH7 3LQ on 6 August 2010 (1 page) |
6 August 2010 | Director's details changed for Alexander Alan Sinclair on 17 June 2010 (2 pages) |
6 August 2010 | Registered office address changed from Crieff Hydro Crieff Perthshire PH7 3LQ on 6 August 2010 (1 page) |
6 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (25 pages) |
6 August 2010 | Registered office address changed from Crieff Hydro Crieff Perthshire PH7 3LQ on 6 August 2010 (1 page) |
6 August 2010 | Director's details changed for Alexander Alan Sinclair on 17 June 2010 (2 pages) |
12 July 2010 | Memorandum and Articles of Association (14 pages) |
12 July 2010 | Resolutions
|
12 July 2010 | Memorandum and Articles of Association (14 pages) |
12 July 2010 | Resolutions
|
21 July 2009 | Return made up to 17/06/09; full list of members (11 pages) |
21 July 2009 | Return made up to 17/06/09; full list of members (11 pages) |
16 July 2009 | Full accounts made up to 28 February 2009 (23 pages) |
16 July 2009 | Full accounts made up to 28 February 2009 (23 pages) |
8 January 2009 | Memorandum and Articles of Association (8 pages) |
8 January 2009 | Resolutions
|
8 January 2009 | Memorandum and Articles of Association (8 pages) |
8 January 2009 | Resolutions
|
1 September 2008 | Full accounts made up to 29 February 2008 (20 pages) |
1 September 2008 | Full accounts made up to 29 February 2008 (20 pages) |
8 July 2008 | Memorandum and Articles of Association (9 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Return made up to 17/06/08; full list of members (12 pages) |
8 July 2008 | Memorandum and Articles of Association (9 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Return made up to 17/06/08; full list of members (12 pages) |
1 October 2007 | Full accounts made up to 28 February 2007 (22 pages) |
1 October 2007 | Full accounts made up to 28 February 2007 (22 pages) |
19 July 2007 | Return made up to 17/06/07; full list of members (12 pages) |
19 July 2007 | Return made up to 17/06/07; full list of members (12 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
17 August 2006 | Full accounts made up to 28 February 2006 (19 pages) |
17 August 2006 | Full accounts made up to 28 February 2006 (19 pages) |
18 July 2006 | Return made up to 17/06/06; full list of members (12 pages) |
18 July 2006 | Return made up to 17/06/06; full list of members (12 pages) |
13 July 2005 | Return made up to 17/06/05; full list of members
|
13 July 2005 | Full accounts made up to 28 February 2005 (19 pages) |
13 July 2005 | Return made up to 17/06/05; full list of members
|
13 July 2005 | Full accounts made up to 28 February 2005 (19 pages) |
22 September 2004 | Full accounts made up to 29 February 2004 (19 pages) |
22 September 2004 | Full accounts made up to 29 February 2004 (19 pages) |
22 June 2004 | Return made up to 17/06/04; full list of members (12 pages) |
22 June 2004 | Return made up to 17/06/04; full list of members (12 pages) |
22 July 2003 | Full accounts made up to 28 February 2003 (24 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Full accounts made up to 28 February 2003 (24 pages) |
22 July 2003 | Director resigned (1 page) |
25 June 2003 | Return made up to 17/06/03; full list of members
|
25 June 2003 | Return made up to 17/06/03; full list of members
|
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
24 July 2002 | Return made up to 25/06/02; full list of members (14 pages) |
24 July 2002 | Return made up to 25/06/02; full list of members (14 pages) |
18 July 2002 | Full accounts made up to 28 February 2002 (20 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Full accounts made up to 28 February 2002 (20 pages) |
18 July 2002 | Director resigned (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
27 July 2001 | Return made up to 25/06/01; full list of members
|
27 July 2001 | New secretary appointed (4 pages) |
27 July 2001 | Full accounts made up to 28 February 2001 (20 pages) |
27 July 2001 | Full accounts made up to 28 February 2001 (20 pages) |
27 July 2001 | Return made up to 25/06/01; full list of members
|
27 July 2001 | New secretary appointed (4 pages) |
1 August 2000 | Particulars of contract relating to shares (4 pages) |
1 August 2000 | Ad 12/06/00--------- £ si [email protected] (10 pages) |
1 August 2000 | Particulars of contract relating to shares (4 pages) |
1 August 2000 | Ad 12/06/00--------- £ si [email protected] (10 pages) |
18 July 2000 | Full accounts made up to 29 February 2000 (19 pages) |
18 July 2000 | Full accounts made up to 29 February 2000 (19 pages) |
17 July 2000 | Return made up to 25/06/00; full list of members
|
17 July 2000 | Return made up to 25/06/00; full list of members
|
4 July 2000 | Resolutions
|
4 July 2000 | Resolutions
|
4 July 2000 | £ nc 2500000/5500000 12/06/00 (1 page) |
4 July 2000 | Resolutions
|
4 July 2000 | Resolutions
|
4 July 2000 | £ nc 2500000/5500000 12/06/00 (1 page) |
9 March 2000 | Nc inc already adjusted 06/03/00 (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | Memorandum and Articles of Association (8 pages) |
9 March 2000 | Memorandum and Articles of Association (6 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Nc inc already adjusted 06/03/00 (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | Memorandum and Articles of Association (8 pages) |
9 March 2000 | Memorandum and Articles of Association (6 pages) |
9 March 2000 | Resolutions
|
7 July 1999 | Full accounts made up to 28 February 1999 (19 pages) |
7 July 1999 | Return made up to 25/06/99; change of members
|
7 July 1999 | Full accounts made up to 28 February 1999 (19 pages) |
7 July 1999 | Return made up to 25/06/99; change of members
|
22 December 1998 | Full accounts made up to 28 February 1998 (19 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (19 pages) |
4 August 1998 | Return made up to 25/06/98; change of members (15 pages) |
4 August 1998 | Return made up to 25/06/98; change of members (15 pages) |
18 November 1997 | Full accounts made up to 28 February 1997 (19 pages) |
18 November 1997 | Full accounts made up to 28 February 1997 (19 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Return made up to 25/06/97; full list of members (19 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Return made up to 25/06/97; full list of members (19 pages) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | Return made up to 25/06/96; change of members
|
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | Return made up to 25/06/96; change of members
|
12 June 1996 | Full accounts made up to 29 February 1996 (19 pages) |
12 June 1996 | Full accounts made up to 29 February 1996 (19 pages) |
25 October 1995 | Full accounts made up to 28 February 1995 (18 pages) |
25 October 1995 | Full accounts made up to 28 February 1995 (18 pages) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | Return made up to 25/06/95; change of members (14 pages) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | Return made up to 25/06/95; change of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (140 pages) |
10 January 1994 | Partic of mort/charge * (3 pages) |
10 January 1994 | Partic of mort/charge * (3 pages) |
14 November 1988 | Memorandum and Articles of Association (12 pages) |
14 November 1988 | Resolutions
|
14 November 1988 | Memorandum and Articles of Association (12 pages) |
14 November 1988 | Resolutions
|
2 July 1985 | Company name changed\certificate issued on 02/07/85 (2 pages) |
2 July 1985 | Company name changed\certificate issued on 02/07/85 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |