Edinburgh
EH11 2PX
Scotland
Director Name | Mr Alan John Stewart Kilpatrick |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(113 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wheatfield Road Edinburgh EH11 2PX Scotland |
Director Name | Mrs Jane Louise Graham |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(117 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wheatfield Road Edinburgh EH11 2PX Scotland |
Director Name | Mr Luis Gaston Garrido |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(119 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Wheatfield Road Edinburgh EH11 2PX Scotland |
Director Name | Mr Michael William Kydd |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(119 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Bulk Spirits Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Wheatfield Road Edinburgh EH11 2PX Scotland |
Director Name | Mr Kedar Vivekanand Ulman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 08 December 2021(120 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Wheatfield Road Edinburgh EH11 2PX Scotland |
Director Name | Thomas Morrison Honeyman Miller |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 November 1993) |
Role | Distiller |
Correspondence Address | Greenways Ochlochy Park Dunblane FK15 0DX Scotland |
Director Name | Peter Joseph Bates |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 March 1998) |
Role | Distiller |
Correspondence Address | Spinny Sett Station Road West Linton Peeblesshire EH46 7BT Scotland |
Director Name | James Bruxner |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1994) |
Role | Distiller |
Correspondence Address | The Old Rectory Great Hormead Buntingford Hertfordshire SG9 0NT |
Director Name | Derrick John Fillingham |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 12 January 1990) |
Role | Distiller |
Correspondence Address | Holmlea Station Road Errol Perthshire PH2 7SN Scotland |
Director Name | John Alexander Rose Macphail |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 March 1991) |
Role | Distiller |
Correspondence Address | Benarty 4 Marchfield Grove Edinburgh Midlothian EH4 5BN Scotland |
Director Name | Ian Douglas Mackenzie |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 January 1996) |
Role | Distiller |
Correspondence Address | 19 Midmar Gardens Edinburgh Midlothian EH10 6DY Scotland |
Director Name | David William Alexander MacDonald |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 October 1993) |
Role | Distiller |
Correspondence Address | 66 Barnton Park View Edinburgh Midlothian EH4 6HJ Scotland |
Secretary Name | John Robert Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(87 years, 4 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | 4 Quidenham Court North Berwick East Lothian EH39 4RX Scotland |
Director Name | Sir John James Griffen Good |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2002) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | Woodlands 120 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Director Name | John Brian Ashworth |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 1993) |
Role | Distiller |
Correspondence Address | Woodside Upper Colquhoun Street Helensburgh Strathclyde Scotland |
Director Name | Mr Ian Barrett Curle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 213 Nithsdale Road Pollokshields Glasgow G41 5HA Scotland |
Director Name | Derek Richardson Hall |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | High Spinney Torwoodhill Torwoodhill Road Rhu Helensburgh Dunbartonshire G84 8LE Scotland |
Director Name | David Darragh Maxwell Scott |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Hazlewell Road London SW15 6LR |
Director Name | Mr William David Rae |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fyne Court Glenrothes Fife KY7 6NB Scotland |
Director Name | Michael Archibald |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 25 Bishop Gardens Hamilton Lanarkshire ML3 7YF Scotland |
Director Name | John Hall |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Basire Street London N1 8PN |
Director Name | Alistair Ian Munro |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(96 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 June 2004) |
Role | Distiller |
Correspondence Address | 7 Lockharton Avenue Edinburgh EH14 1AY Scotland |
Director Name | Turnbull Hutton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 17a Clerwood Park Edinburgh Lothian EH12 8PW Scotland |
Director Name | Mr David Anthony Hardie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clare Avenue Wokingham Berkshire RG40 1EB |
Director Name | Ian Keith Meakins |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(98 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sw15 |
Director Name | Thomas Ness |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(100 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2004) |
Role | Supply Director |
Correspondence Address | 15 Springbank Gardens Dunblane FK15 9JX Scotland |
Director Name | Jeffrey Milliken |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(100 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Braid Crescent Edinburgh EH10 6AX Scotland |
Director Name | Mr Graham Robert Hutcheon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(100 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 June 2021) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | 12 Seyton Avenue Giffnock Glasgow G46 6QA Scotland |
Director Name | Thomas Alan Leigh |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(102 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2016) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 6 Inveresk Gate Inveresk Musselburgh EH21 7TB Scotland |
Director Name | Mr Allan Burns |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(102 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2006) |
Role | Distiller |
Country of Residence | Scotland |
Correspondence Address | Hillpark House Kincaple St Andrews KY16 9SH Scotland |
Director Name | Mr Bryan Harold Donaghey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 May 2013) |
Role | Supply Director |
Country of Residence | Scotland |
Correspondence Address | 10 Beechwood Mains Edinburgh Midlothian EH12 6XN Scotland |
Director Name | Mr David Andrew Cutter |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 May 2013(111 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Lochside Way Edinburgh EH12 9DT Scotland |
Director Name | Mr Richard William Bedford |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(118 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wheatfield Road Edinburgh EH11 2PX Scotland |
Website | northbritish.co.uk |
---|---|
Telephone | 0131 3373363 |
Telephone region | Edinburgh |
Registered Address | Wheatfield Road Edinburgh EH11 2PX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
9.3m at £1 | Lothian Distillers LTD 100.00% Ordinary |
---|---|
1 at £1 | David Andrew Cutter 0.00% Ordinary |
1 at £1 | David Gosnell 0.00% Ordinary |
1 at £1 | Graham Robert Hutcheon 0.00% Ordinary |
1 at £1 | Ian Barret Curle 0.00% Ordinary |
1 at £1 | Martin Cooke 0.00% Ordinary |
1 at £1 | Richard William Bedford 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £82,844,000 |
Gross Profit | £19,110,000 |
Net Worth | £44,143,000 |
Cash | £3,890,000 |
Current Liabilities | £8,677,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
16 March 2011 | Delivered on: 18 March 2011 Persons entitled: The Trustees of the North British Distillery Company Limited Pension Scheme Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at addiewell in the county of midlothian which consist of two discontiguous areas of land bisected by the main A71 road. Outstanding |
---|---|
14 October 2010 | Delivered on: 22 October 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 September 2006 | Delivered on: 3 October 2006 Satisfied on: 2 July 2009 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 January 2003 | Delivered on: 21 January 2003 Satisfied on: 22 February 2006 Persons entitled: Forrest Developments (Westfield) Limited Classification: Standard security Secured details: All sums due pursuant to a contract constituted by letters dated 24 december 2002 and any guarantee granted pursuant to the missives. Particulars: That piece of ground extending to 6.587 acres lying to the north of gorgie road and westfield street, edinburgh. Fully Satisfied |
5 November 2020 | Termination of appointment of Gaëlle Jeanne Dominique Sully Ép. Hutt as a director on 29 October 2020 (1 page) |
---|---|
5 November 2020 | Appointment of Mrs Sarah Jeanne Walton as a director on 29 October 2020 (2 pages) |
3 August 2020 | Full accounts made up to 31 December 2019 (32 pages) |
7 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
20 February 2020 | Director's details changed for Ms Gaelle Jeanne Dominique Sullyephutt on 20 February 2020 (2 pages) |
6 January 2020 | Appointment of Mrs Gaelle Jeanne Dominique Sullyephutt as a director on 31 December 2019 (2 pages) |
6 January 2020 | Termination of appointment of Pamela Elizabeth Scott as a director on 31 December 2019 (1 page) |
6 January 2020 | Termination of appointment of David Andrew Cutter as a director on 31 December 2019 (1 page) |
6 January 2020 | Appointment of Mr Richard William Bedford as a director on 31 December 2019 (2 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (31 pages) |
19 April 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
29 March 2019 | Termination of appointment of Ian Barrett Curle as a director on 29 March 2019 (1 page) |
29 March 2019 | Appointment of Mrs Jane Louise Graham as a director on 29 March 2019 (2 pages) |
8 October 2018 | Appointment of Details Removed Under Section 1095 as a director on 1 September 2015
|
8 October 2018 | Termination of appointment of Thomas Alan Leigh as a director on 31 December 2016
|
4 September 2018 | Full accounts made up to 31 December 2017 (30 pages) |
23 April 2018 | Appointment of Ms Pamela Elizabeth Scott as a director on 23 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Richard Bedford as a director on 23 April 2018 (1 page) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (30 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
4 January 2017 | Termination of appointment of Thomas Alan Leigh as a director on 31 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Thomas Alan Leigh as a director on 31 December 2016 (1 page) |
7 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
18 January 2016 | Termination of appointment of William David Rae as a director on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of William David Rae as a director on 31 December 2015 (1 page) |
4 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
1 September 2015 | Appointment of Mr Alan John Stewart Kilpatrick as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Alan John Stewart Kilpatrick as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr Alan John Stewart Kilpatrick as a director on 1 September 2015 (2 pages) |
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
2 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
5 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
17 May 2013 | Appointment of Mr David Andrew Cutter as a director (2 pages) |
17 May 2013 | Appointment of Mr David Andrew Cutter as a director (2 pages) |
14 May 2013 | Termination of appointment of Bryan Donaghey as a director (1 page) |
14 May 2013 | Termination of appointment of Bryan Donaghey as a director (1 page) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (9 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (9 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (28 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (28 pages) |
12 April 2011 | Secretary's details changed for Mr Fraser William Macdonald on 18 June 2010 (1 page) |
12 April 2011 | Secretary's details changed for Mr Fraser William Macdonald on 18 June 2010 (1 page) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Alterations to floating charge 3 (7 pages) |
23 March 2011 | Alterations to floating charge 3 (7 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (28 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (28 pages) |
3 June 2010 | Termination of appointment of John Ford as a secretary (1 page) |
3 June 2010 | Termination of appointment of John Ford as a secretary (1 page) |
3 June 2010 | Appointment of Mr Fraser William Macdonald as a secretary (1 page) |
3 June 2010 | Appointment of Mr Fraser William Macdonald as a secretary (1 page) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
22 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (8 pages) |
21 April 2010 | Director's details changed for Thomas Alan Leigh on 21 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Thomas Alan Leigh on 21 April 2010 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (28 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (28 pages) |
22 April 2009 | Return made up to 06/04/09; full list of members (6 pages) |
22 April 2009 | Return made up to 06/04/09; full list of members (6 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (28 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (28 pages) |
15 April 2008 | Return made up to 06/04/08; full list of members (8 pages) |
15 April 2008 | Return made up to 06/04/08; full list of members (8 pages) |
4 May 2007 | Return made up to 06/04/07; change of members (9 pages) |
4 May 2007 | Return made up to 06/04/07; change of members (9 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (28 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (28 pages) |
3 October 2006 | Partic of mort/charge * (5 pages) |
3 October 2006 | Partic of mort/charge * (5 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 06/04/06; full list of members (11 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (27 pages) |
12 April 2006 | Return made up to 06/04/06; full list of members (11 pages) |
12 April 2006 | Full accounts made up to 31 December 2005 (27 pages) |
22 February 2006 | Dec mort/charge * (2 pages) |
22 February 2006 | Dec mort/charge * (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 06/04/05; full list of members (11 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (27 pages) |
7 April 2005 | Return made up to 06/04/05; full list of members (11 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (27 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (1 page) |
11 June 2004 | New director appointed (1 page) |
10 May 2004 | Full accounts made up to 31 December 2003 (26 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (26 pages) |
10 May 2004 | Return made up to 06/04/04; full list of members
|
10 May 2004 | Return made up to 06/04/04; full list of members
|
5 May 2004 | Director's particulars changed (1 page) |
5 May 2004 | Director's particulars changed (1 page) |
12 May 2003 | Full accounts made up to 31 December 2002 (26 pages) |
12 May 2003 | Full accounts made up to 31 December 2002 (26 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members (11 pages) |
15 April 2003 | Return made up to 06/04/03; full list of members (11 pages) |
21 January 2003 | Partic of mort/charge * (7 pages) |
21 January 2003 | Partic of mort/charge * (7 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (24 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (24 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
29 April 2002 | Return made up to 06/04/02; full list of members (10 pages) |
29 April 2002 | Return made up to 06/04/02; full list of members (10 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
9 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
9 November 2001 | Full accounts made up to 31 December 2000 (19 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
9 April 2001 | Return made up to 06/04/01; full list of members (10 pages) |
9 April 2001 | Return made up to 06/04/01; full list of members (10 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
9 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
26 April 2000 | Return made up to 06/04/00; full list of members
|
26 April 2000 | Return made up to 06/04/00; full list of members
|
18 February 2000 | New director appointed
|
18 February 2000 | New director appointed (3 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
16 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
4 May 1999 | Return made up to 06/04/99; full list of members (10 pages) |
4 May 1999 | Return made up to 06/04/99; full list of members (10 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
22 April 1998 | Return made up to 06/04/98; full list of members (9 pages) |
22 April 1998 | Return made up to 06/04/98; full list of members (9 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
16 April 1997 | Return made up to 06/04/97; no change of members (7 pages) |
16 April 1997 | Return made up to 06/04/97; no change of members (7 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (19 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
30 September 1996 | Director resigned (1 page) |
30 September 1996 | Director resigned (1 page) |
17 April 1996 | Return made up to 06/04/96; no change of members (7 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 April 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 April 1996 | Return made up to 06/04/96; no change of members (7 pages) |
27 March 1996 | Director resigned (2 pages) |
27 March 1996 | Director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | New director appointed (2 pages) |
7 April 1994 | Memorandum and Articles of Association (10 pages) |
7 April 1994 | Memorandum and Articles of Association (10 pages) |
13 December 1901 | Incorporation (58 pages) |
13 December 1901 | Incorporation (58 pages) |