Glasgow
G3 6LB
Scotland
Director Name | Ms Sheena Marion Beckwith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(118 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
Director Name | Archibald Smith Crawford |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 30 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ballater Drive Paisley Renfrewshire PA2 7SH Scotland |
Director Name | Hugh Goudie |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 January 1996) |
Role | Company Director |
Correspondence Address | 203 Neilston Road Paisley Renfrewshire PA2 6QW Scotland |
Director Name | John Downie Herd |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 November 2002) |
Role | Solicitor |
Correspondence Address | Rydale South Avenue Thornly Park Paisley Renfrewshire PA2 7SP Scotland |
Director Name | Matthew Urie Sim |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 24 June 1998) |
Role | Solicitor |
Correspondence Address | 21 Thornly Park Avenue Paisley Renfrewshire PA2 7SD Scotland |
Director Name | William Snodgrass Fulton |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 29 May 2018) |
Role | House Factor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Glasgow Road Paisley PA1 3QX Scotland |
Director Name | Mr Frank McFadyen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months (resigned 18 April 2019) |
Role | Superintendant |
Country of Residence | Scotland |
Correspondence Address | 19 Glasgow Road Paisley PA1 3QX Scotland |
Director Name | Mr John Finette Paton |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(94 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 18 April 2019) |
Role | Bank Exeuctive |
Country of Residence | United Kingdom |
Correspondence Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
Director Name | Mr James Hamilton |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 18 April 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Glasgow Road Paisley PA1 3QX Scotland |
Director Name | Mr Brian William Fulton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(112 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 2019) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 19 Glasgow Road Paisley PA1 3QX Scotland |
Director Name | Mr James Moulson |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(112 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 April 2019) |
Role | Retired Police Officer |
Country of Residence | Scotland |
Correspondence Address | 19 Glasgow Road Paisley PA1 3QX Scotland |
Director Name | Mr Liam Michael Bain |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(117 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
Director Name | Mr Ronald Albert Wayte |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 2019(117 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
Director Name | Mr David Charles Nix |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 April 2019(117 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 147 St. Georges Road Glasgow G3 6LB Scotland |
Secretary Name | Pattison & Company Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 18 April 2019) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Telephone | 0141 8899283 |
---|---|
Telephone region | Glasgow |
Registered Address | 46 Broomlands Street C/O Woodside Crematoria Paisley PA1 2NP Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley North West |
10.8k at £1 | Mr William Snodgrass Fulton 9.65% Ordinary |
---|---|
8k at £1 | Mr Ian Martin 7.12% Ordinary |
5.1k at £1 | John Finnette Paton 4.54% Ordinary |
5k at £1 | Archibald S. Crawford 4.46% Ordinary |
4.8k at £1 | Valerie Fulton 4.27% Ordinary |
- | OTHER 30.60% - |
4.4k at £1 | James Hamilton 3.95% Ordinary |
3.9k at £1 | Executors Of Matthew Hodgart 3.45% Ordinary |
3.8k at £1 | Mrs Agnes M.r Blair 3.34% Ordinary |
3.5k at £1 | Frank Mcfadyen 3.13% Ordinary |
3.5k at £1 | Mr William John Sim 3.13% Ordinary |
3.3k at £1 | Mrs Olive M. Cassells 2.93% Ordinary |
3.2k at £1 | Mrs Marion W. Forrester 2.85% Ordinary |
2.7k at £1 | Brian William Fulton 2.36% Ordinary |
2.5k at £1 | Janice Hamilton 2.22% Ordinary |
2.4k at £1 | Mrs Jean Webb 2.18% Ordinary |
2.4k at £1 | Mr Ronald W. Barr 2.14% Ordinary |
2.3k at £1 | Mr James A. Speight 2.03% Ordinary |
2.1k at £1 | James Moulson 1.91% Ordinary |
2.1k at £1 | Jean Moulson 1.90% Ordinary |
2.1k at £1 | Mr Kenneth George Le May 1.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,212,295 |
Cash | £1,119,626 |
Current Liabilities | £158,865 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (6 months, 3 weeks from now) |
17 June 2020 | Delivered on: 26 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 June 2020 | Delivered on: 26 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 June 2020 | Delivered on: 19 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All present and future freehold, leasehold and heritable property situated in england and wales and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
9 May 2019 | Delivered on: 13 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 May 2019 | Delivered on: 8 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the property known as woodside crematorium, 46 broomlands street, paisley PA1 2NP, as further described in the standard security and as shown shaded pink on the plan attached to the standard security. Outstanding |
18 April 2019 | Delivered on: 8 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All present and future freehold or leasehold land situated in england or wales and all intellectual property pursuant to clause 3 of the accompanying copy instrument. Outstanding |
18 April 2019 | Delivered on: 29 April 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 June 2020 | Delivered on: 6 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the property known as woodside crematorium, 46 broomlands street, paisley PA1 2NP, as further described in the standard security and as shown shaded pink on the plan attached to the standard security. Outstanding |
3 September 1991 | Delivered on: 13 September 1991 Satisfied on: 5 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 broomlands street paisley. Fully Satisfied |
18 May 1990 | Delivered on: 7 June 1990 Satisfied on: 3 November 1993 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: £60,000 and all sums due or to become due. Particulars: Paisley cemetery & woodside crematorium 46, broomlands street paisley. Fully Satisfied |
30 November 2020 | Accounts for a small company made up to 30 November 2019 (10 pages) |
---|---|
25 August 2020 | Termination of appointment of David Charles Nix as a director on 24 August 2020 (1 page) |
6 July 2020 | Registration of charge SC0012810010, created on 30 June 2020 (14 pages) |
26 June 2020 | Registration of charge SC0012810008, created on 17 June 2020 (25 pages) |
26 June 2020 | Registration of charge SC0012810009, created on 17 June 2020 (25 pages) |
19 June 2020 | Registration of charge SC0012810007, created on 17 June 2020 (62 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
18 March 2020 | Appointment of Ms Sheena Marion Beckwith as a director on 27 February 2020 (2 pages) |
27 January 2020 | Previous accounting period shortened from 28 February 2020 to 30 November 2019 (1 page) |
13 December 2019 | Second filing for the termination of Ronald Albert Wayte as a director (5 pages) |
12 December 2019 | Termination of appointment of Ronald Albert Wayte as a director on 12 December 2019
|
5 December 2019 | Appointment of Robert Maclachlan as a director on 29 November 2019 (2 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
31 July 2019 | Memorandum and Articles of Association (7 pages) |
29 July 2019 | Resolutions
|
26 July 2019 | Termination of appointment of Liam Michael Bain as a director on 26 July 2019 (1 page) |
24 June 2019 | Second filing for the appointment of Mr David Charles Nix as a director (6 pages) |
24 June 2019 | Second filing for the appointment of Mr Liam Michael Bain as a director (6 pages) |
19 June 2019 | Confirmation statement made on 12 June 2019 with updates (9 pages) |
13 May 2019 | Registration of charge SC0012810006, created on 9 May 2019 (25 pages) |
10 May 2019 | Resolutions
|
8 May 2019 | Registration of charge SC0012810005, created on 2 May 2019 (14 pages) |
8 May 2019 | Registration of charge SC0012810004, created on 18 April 2019 (14 pages) |
29 April 2019 | Registration of charge SC0012810003, created on 18 April 2019 (19 pages) |
24 April 2019 | Cessation of James Arthur Moulson as a person with significant control on 18 April 2019 (1 page) |
24 April 2019 | Termination of appointment of John Finette Paton as a director on 18 April 2019 (1 page) |
24 April 2019 | Cessation of John Finnette Paton as a person with significant control on 18 April 2019 (1 page) |
23 April 2019 | Termination of appointment of James Moulson as a director on 18 April 2019 (1 page) |
23 April 2019 | Termination of appointment of James Hamilton as a director on 18 April 2019 (1 page) |
23 April 2019 | Cessation of Frank Mcfadyen as a person with significant control on 18 April 2019 (1 page) |
23 April 2019 | Appointment of Mr David Charles Nix as a director on 18 April 2019
|
23 April 2019 | Notification of The Independent Family Funeral Directors Ltd as a person with significant control on 18 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Frank Mcfadyen as a director on 18 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Brian William Fulton as a director on 18 April 2019 (1 page) |
23 April 2019 | Registered office address changed from 19 Glasgow Road Paisley PA1 3QX to 147 st. Georges Road Glasgow G3 6LB on 23 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Liam Michael Bain as a director on 18 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Pattison & Company Solicitors as a secretary on 18 April 2019 (1 page) |
23 April 2019 | Cessation of James Hamilton as a person with significant control on 18 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Ronald Albert Wayte as a director on 18 April 2019 (2 pages) |
23 April 2019 | Cessation of Brian William Fulton as a person with significant control on 18 April 2019 (1 page) |
28 November 2018 | Accounts for a small company made up to 28 February 2018 (9 pages) |
17 August 2018 | Secretary's details changed for Pattison & Sim Solicitors on 1 October 2014 (1 page) |
16 July 2018 | Cessation of William Snodgrass Fulton as a person with significant control on 29 May 2018 (1 page) |
16 July 2018 | Confirmation statement made on 12 June 2018 with updates (9 pages) |
16 July 2018 | Termination of appointment of William Snodgrass Fulton as a director on 29 May 2018 (1 page) |
20 July 2017 | Notification of Frank Mcfadyen as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 12 June 2017 with updates (9 pages) |
20 July 2017 | Notification of John Finnette Paton as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of William Snodgrass Fulton as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of James Hamilton as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of James Arthur Moulson as a person with significant control on 6 April 2017 (2 pages) |
20 July 2017 | Notification of Brian William Fulton as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Frank Mcfadyen as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of James Arthur Moulson as a person with significant control on 6 April 2017 (2 pages) |
20 July 2017 | Notification of William Snodgrass Fulton as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 12 June 2017 with updates (9 pages) |
20 July 2017 | Notification of Brian William Fulton as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of John Finnette Paton as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of James Hamilton as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Accounts for a small company made up to 28 February 2017 (9 pages) |
4 July 2017 | Accounts for a small company made up to 28 February 2017 (9 pages) |
11 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
6 June 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
6 June 2016 | Accounts for a small company made up to 29 February 2016 (8 pages) |
13 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
2 June 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
2 June 2015 | Accounts for a small company made up to 28 February 2015 (8 pages) |
28 October 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
28 October 2014 | Accounts for a small company made up to 28 February 2014 (8 pages) |
9 July 2014 | Director's details changed for Mr Frank Mcfadyen on 1 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr James Hamilton on 1 June 2014 (2 pages) |
9 July 2014 | Appointment of Mr James Moulson as a director (2 pages) |
9 July 2014 | Appointment of Mr Brian William Fulton as a director (2 pages) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for John Finette Paton on 1 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr James Hamilton on 1 June 2014 (2 pages) |
9 July 2014 | Appointment of Mr Brian William Fulton as a director (2 pages) |
9 July 2014 | Appointment of Mr James Moulson as a director (2 pages) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Director's details changed for William Snodgrass Fulton on 1 June 2014 (2 pages) |
9 July 2014 | Director's details changed for John Finette Paton on 1 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr James Hamilton on 1 June 2014 (2 pages) |
9 July 2014 | Director's details changed for William Snodgrass Fulton on 1 June 2014 (2 pages) |
9 July 2014 | Director's details changed for John Finette Paton on 1 June 2014 (2 pages) |
9 July 2014 | Director's details changed for Mr Frank Mcfadyen on 1 June 2014 (2 pages) |
9 July 2014 | Director's details changed for William Snodgrass Fulton on 1 June 2014 (2 pages) |
9 July 2014 | Appointment of Mr James Moulson as a director (2 pages) |
9 July 2014 | Appointment of Mr James Moulson as a director (2 pages) |
9 July 2014 | Director's details changed for Mr Frank Mcfadyen on 1 June 2014 (2 pages) |
5 December 2013 | Satisfaction of charge 2 in full (4 pages) |
5 December 2013 | Satisfaction of charge 2 in full (4 pages) |
10 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (11 pages) |
10 July 2013 | Termination of appointment of Archibald Crawford as a director (1 page) |
10 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (11 pages) |
10 July 2013 | Termination of appointment of Archibald Crawford as a director (1 page) |
10 July 2013 | Termination of appointment of Archibald Crawford as a director (1 page) |
10 July 2013 | Termination of appointment of Archibald Crawford as a director (1 page) |
10 July 2013 | Director's details changed for Mr Frank Mcfadyen on 30 May 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Frank Mcfadyen on 30 May 2013 (2 pages) |
6 June 2013 | Accounts for a small company made up to 28 February 2013 (9 pages) |
6 June 2013 | Accounts for a small company made up to 28 February 2013 (9 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (12 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (12 pages) |
8 June 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
8 June 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (12 pages) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (12 pages) |
2 June 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
2 June 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (26 pages) |
29 June 2010 | Director's details changed for John Finette Paton on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Frank Mcfadyen on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for William Snodgrass Fulton on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Archibald Smith Crawford on 12 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Pattison & Sim Solicitors on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Archibald Smith Crawford on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for William Snodgrass Fulton on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Frank Mcfadyen on 12 June 2010 (2 pages) |
29 June 2010 | Director's details changed for John Finette Paton on 12 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (26 pages) |
29 June 2010 | Secretary's details changed for Pattison & Sim Solicitors on 12 June 2010 (2 pages) |
2 June 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
2 June 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (24 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (24 pages) |
1 June 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
1 June 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
26 September 2008 | Accounts for a small company made up to 28 February 2008 (8 pages) |
26 September 2008 | Accounts for a small company made up to 28 February 2008 (8 pages) |
19 June 2008 | Return made up to 12/06/08; full list of members (23 pages) |
19 June 2008 | Return made up to 12/06/08; full list of members (23 pages) |
25 July 2007 | Return made up to 12/06/07; full list of members (10 pages) |
25 July 2007 | Return made up to 12/06/07; full list of members (10 pages) |
5 June 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
5 June 2007 | Accounts for a small company made up to 28 February 2007 (8 pages) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | New director appointed (3 pages) |
1 August 2006 | Return made up to 12/06/06; no change of members (8 pages) |
1 August 2006 | Return made up to 12/06/06; no change of members (8 pages) |
31 May 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
31 May 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
25 July 2005 | Return made up to 12/06/05; full list of members (12 pages) |
25 July 2005 | Return made up to 12/06/05; full list of members (12 pages) |
11 July 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
11 July 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
12 May 2005 | Director's particulars changed (1 page) |
12 May 2005 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 12/06/04; change of members (8 pages) |
5 August 2004 | Return made up to 12/06/04; change of members (8 pages) |
16 June 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
16 June 2004 | Accounts for a small company made up to 28 February 2004 (8 pages) |
30 June 2003 | Return made up to 12/06/03; full list of members
|
30 June 2003 | Return made up to 12/06/03; full list of members
|
15 May 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
15 May 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
17 July 2002 | Return made up to 12/06/02; change of members (10 pages) |
17 July 2002 | Return made up to 12/06/02; change of members (10 pages) |
10 June 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
10 June 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
19 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
19 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
26 July 2001 | Return made up to 12/06/01; change of members (7 pages) |
26 July 2001 | Return made up to 12/06/01; change of members (7 pages) |
4 October 2000 | Return made up to 12/06/00; full list of members (69 pages) |
4 October 2000 | Ad 17/08/99-30/09/99 £ si 10592@1=10592 £ ic 101800/112392 (3 pages) |
4 October 2000 | Return made up to 12/06/00; full list of members (69 pages) |
4 October 2000 | Ad 17/08/99-30/09/99 £ si 10592@1=10592 £ ic 101800/112392 (3 pages) |
2 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
2 August 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
28 July 1999 | Full accounts made up to 28 February 1999 (14 pages) |
28 July 1999 | Full accounts made up to 28 February 1999 (14 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Return made up to 12/06/99; no change of members (7 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Return made up to 12/06/99; no change of members (7 pages) |
9 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
9 July 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
8 July 1998 | Return made up to 12/06/98; full list of members (10 pages) |
8 July 1998 | Return made up to 12/06/98; full list of members (10 pages) |
8 August 1997 | Return made up to 12/06/97; change of members
|
8 August 1997 | Return made up to 12/06/97; change of members
|
4 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
4 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
17 June 1996 | Return made up to 12/06/96; change of members (8 pages) |
17 June 1996 | Return made up to 12/06/96; change of members (8 pages) |
31 May 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
31 May 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Director resigned (1 page) |
19 February 1996 | New director appointed (2 pages) |
25 October 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
25 October 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (133 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
15 June 1990 | Memorandum and Articles of Association (7 pages) |
14 July 1982 | Accounts made up to 28 February 1982 (11 pages) |