Edinburgh
EH3 6QE
Scotland
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2005(103 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ian Scott |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 August 1990) |
Role | Company Director |
Correspondence Address | 16 Glenfield Road Cowdenbeath Fife KY4 9EW Scotland |
Director Name | Hugh Rose |
---|---|
Date of Birth | April 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 1993) |
Role | Paint Manufacturer |
Correspondence Address | 41 Heriot Row Edinburgh Midlothian EH3 6ES Scotland |
Director Name | Colin Murray Mitchell-Rose |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 October 2004) |
Role | Paint Manufacturer |
Correspondence Address | 7 Danube Street Edinburgh EH4 1NN Scotland |
Director Name | Donald Ball |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 January 1996) |
Role | Company Director |
Correspondence Address | 6 Hamilton Place Edinburgh EH15 1NJ Scotland |
Director Name | Mr George Moncrieff Miller |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bunce Court Bunce Court Road Otterden Faversham Kent ME13 0BY |
Director Name | Kenneth Nairn McPherson |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 62 Strathearn Road Edinburgh Midlothian EH9 2AD Scotland |
Director Name | Ronald Alexander Lesslie |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 July 1990) |
Role | Company Director |
Correspondence Address | 23 Fraser Avenue Edinburgh Midlothian EH5 2AG Scotland |
Director Name | James Kennedy Hunter |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 February 1995) |
Role | Company Director |
Correspondence Address | Craigview Rumbling Bridge Kinross Fife KY13 7PT Scotland |
Secretary Name | Richard Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(87 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 18 Fox Spring Rise Edinburgh Midlothian EH10 6NE Scotland |
Director Name | Richard Neilson |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 February 1995) |
Role | Secretary |
Correspondence Address | 18 Fox Spring Rise Edinburgh Midlothian EH10 6NE Scotland |
Director Name | John Watt Wightman |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 May 2000) |
Role | Ws |
Correspondence Address | 10 Ann Street Edinburgh EH4 1PJ Scotland |
Director Name | Mr William Kane |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 1997) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 3 Alderston Meadow Haddington East Lothian EH41 3RU Scotland |
Secretary Name | Colin Murray Mitchell-Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(93 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 21 March 1996) |
Role | Company Director |
Correspondence Address | 7 Danube Street Edinburgh EH4 1NN Scotland |
Secretary Name | Iain George McIndoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(94 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 1998) |
Role | Accountant |
Correspondence Address | 2 Barons Hill Court Linlithgow West Lothian EH49 7SP Scotland |
Director Name | Iain George McIndoe |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 1998) |
Role | Accountant |
Correspondence Address | 2 Barons Hill Court Linlithgow West Lothian EH49 7SP Scotland |
Director Name | Archibald Bernard Robertson |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 October 1998) |
Role | Company Director |
Correspondence Address | 5 The Inches Dalgety Bay Dunfermline Fife KY11 9YG Scotland |
Secretary Name | Christopher Paul Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(96 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 1 Hill Street Ladybank Cupar Fife KY15 7NP Scotland |
Director Name | James Francis Harte |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 March 2001) |
Role | Production Manager |
Correspondence Address | 34 Echline Terrace South Queensferry West Lothian EH30 9XH Scotland |
Director Name | Brian James McCabe |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 April 2001) |
Role | Accountant |
Correspondence Address | 35 Moulin Way Dunfermline Fife KY12 7QQ Scotland |
Director Name | Steven McGilvray |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2001) |
Role | Sales & Marketing Manager |
Correspondence Address | 16 Marshall Place Perth Perthshire PH2 8AG Scotland |
Secretary Name | Brian James McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 May 2001) |
Role | Accountant |
Correspondence Address | 35 Moulin Way Dunfermline Fife KY12 7QQ Scotland |
Director Name | Mr John Joseph Gonnella |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(99 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2003) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 7 Burnbrae Road Shotts Lanarkshire ML7 5ED Scotland |
Director Name | Brian Cappie |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(99 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2004) |
Role | Finance Director |
Correspondence Address | 205 Whitelees Road Cumbernauld Glasgow G67 3DL Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2005) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | www.craigandrose.com/ |
---|---|
Telephone | 01383 740011 |
Telephone region | Dunfermline |
Registered Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 30 other UK companies use this postal address |
3.7m at £1 | Abercastle Holdings LTD 97.36% Ordinary |
---|---|
100k at £1 | Alaster Cunningham 2.64% Preference |
Year | 2014 |
---|---|
Net Worth | £4,166,166 |
Cash | £280,131 |
Current Liabilities | £795,229 |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (11 months from now) |
18 May 2010 | Delivered on: 4 June 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 |
---|---|
21 March 2000 | Delivered on: 5 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 8, halbeath industrial estate, halbeath, dunfermline. Outstanding |
17 December 1999 | Delivered on: 6 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 384 great western road, glasgow. Outstanding |
3 March 1999 | Delivered on: 23 March 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
14 February 1997 | Delivered on: 24 February 1997 Satisfied on: 17 August 2000 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 company. Fully Satisfied |
4 August 1995 | Delivered on: 10 August 1995 Satisfied on: 10 February 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat, 168 leith walk, edinburgh, and first floor flat, 178 leith walk, edinburgh. Fully Satisfied |
29 June 1995 | Delivered on: 5 July 1995 Satisfied on: 18 August 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
10 September 2020 | Director's details changed for Mr Alaster Patrick Cunningham on 1 September 2020 (2 pages) |
---|---|
17 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a small company made up to 30 April 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (9 pages) |
4 October 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
31 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
8 February 2017 | Full accounts made up to 30 April 2016 (9 pages) |
8 February 2017 | Full accounts made up to 30 April 2016 (9 pages) |
12 August 2016 | Change of name notice (2 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
12 August 2016 | Change of name notice (2 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
24 June 2016 | Satisfaction of charge 7 in full (1 page) |
24 June 2016 | Satisfaction of charge 7 in full (1 page) |
24 June 2016 | Satisfaction of charge 6 in full (1 page) |
24 June 2016 | Satisfaction of charge 6 in full (1 page) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
31 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
20 April 2015 | Director's details changed for Mr Alaster Patrick Cunningham on 23 March 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Alaster Patrick Cunningham on 23 March 2015 (2 pages) |
3 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
3 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
4 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
6 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (15 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (15 pages) |
16 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 26 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 26 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
5 February 2010 | Full accounts made up to 30 April 2009 (15 pages) |
5 February 2010 | Full accounts made up to 30 April 2009 (15 pages) |
16 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from , 30-31 Queen Street, Edinburgh, Midlothian, EH2 1JX on 16 November 2009 (1 page) |
18 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (14 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (14 pages) |
9 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
9 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
21 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
3 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (18 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (18 pages) |
12 October 2005 | Auditor's resignation (1 page) |
12 October 2005 | Auditor's resignation (1 page) |
3 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
22 July 2005 | Full accounts made up to 30 April 2004 (18 pages) |
22 July 2005 | Full accounts made up to 30 April 2004 (18 pages) |
1 June 2005 | Memorandum and Articles of Association (13 pages) |
1 June 2005 | Memorandum and Articles of Association (13 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | £ nc 1000000/5000000 29/04/05 (1 page) |
16 May 2005 | Ad 29/04/05--------- £ si 3081000@1=3081000 £ ic 700000/3781000 (2 pages) |
16 May 2005 | Ad 29/04/05--------- £ si 3081000@1=3081000 £ ic 700000/3781000 (2 pages) |
16 May 2005 | Resolutions
|
16 May 2005 | Particulars of contract relating to shares (4 pages) |
16 May 2005 | £ nc 1000000/5000000 29/04/05 (1 page) |
16 May 2005 | Particulars of contract relating to shares (4 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Full accounts made up to 30 April 2003 (15 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Full accounts made up to 30 April 2003 (15 pages) |
13 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
13 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
4 September 2002 | Full accounts made up to 30 April 2002 (16 pages) |
4 September 2002 | Full accounts made up to 30 April 2002 (16 pages) |
2 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
2 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
25 May 2002 | Conve 01/05/02 (1 page) |
25 May 2002 | Resolutions
|
25 May 2002 | Conve 01/05/02 (1 page) |
25 May 2002 | Resolutions
|
23 May 2002 | Re-registration of Memorandum and Articles (14 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
23 May 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 May 2002 | Re-registration of Memorandum and Articles (14 pages) |
23 May 2002 | Application for reregistration from PLC to private (1 page) |
23 May 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 May 2002 | Application for reregistration from PLC to private (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
3 December 2001 | Full accounts made up to 30 April 2001 (17 pages) |
3 December 2001 | Full accounts made up to 30 April 2001 (17 pages) |
30 November 2001 | New director appointed (1 page) |
30 November 2001 | New director appointed (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 26/07/01; full list of members
|
7 August 2001 | Return made up to 26/07/01; full list of members
|
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
7 March 2001 | Full accounts made up to 30 April 2000 (18 pages) |
7 March 2001 | Full accounts made up to 30 April 2000 (18 pages) |
1 September 2000 | Return made up to 26/07/00; bulk list available separately (63 pages) |
1 September 2000 | Return made up to 26/07/00; bulk list available separately (63 pages) |
17 August 2000 | Dec mort/charge * (4 pages) |
17 August 2000 | Dec mort/charge * (4 pages) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
25 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 172 leith walk, edinburgh EH6 5EB (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: 172 leith walk edinburgh EH6 5EB (1 page) |
5 April 2000 | Partic of mort/charge * (4 pages) |
5 April 2000 | Partic of mort/charge * (4 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
28 September 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
28 September 1999 | Accounting reference date extended from 31/12/99 to 30/04/00 (1 page) |
10 August 1999 | Return made up to 26/07/99; bulk list available separately (4 pages) |
10 August 1999 | Return made up to 26/07/99; bulk list available separately (4 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (23 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (23 pages) |
23 March 1999 | Partic of mort/charge * (5 pages) |
23 March 1999 | Partic of mort/charge * (5 pages) |
10 August 1998 | Return made up to 26/07/98; bulk list available separately
|
10 August 1998 | Return made up to 26/07/98; bulk list available separately
|
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Secretary resigned;director resigned (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | Secretary resigned;director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
9 April 1998 | Location of register of members (non legible) (1 page) |
9 April 1998 | Location of register of members (non legible) (1 page) |
10 February 1998 | Dec mort/charge * (4 pages) |
10 February 1998 | Dec mort/charge * (4 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
19 August 1997 | Return made up to 26/07/97; bulk list available separately
|
19 August 1997 | Return made up to 26/07/97; bulk list available separately
|
18 August 1997 | Dec mort/charge * (4 pages) |
18 August 1997 | Dec mort/charge * (4 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (24 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (24 pages) |
24 February 1997 | Partic of mort/charge * (5 pages) |
24 February 1997 | Partic of mort/charge * (5 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
2 September 1996 | Return made up to 26/07/96; full list of members
|
2 September 1996 | Return made up to 26/07/96; full list of members
|
26 July 1996 | Amended full group accounts made up to 31 December 1995 (24 pages) |
26 July 1996 | Amended full group accounts made up to 31 December 1995 (24 pages) |
28 May 1996 | Resolutions
|
28 May 1996 | Memorandum and Articles of Association (55 pages) |
28 May 1996 | Resolutions
|
28 May 1996 | Memorandum and Articles of Association (55 pages) |
23 May 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
23 May 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | Secretary resigned (2 pages) |
27 March 1996 | Secretary resigned (2 pages) |
7 February 1996 | Director resigned (2 pages) |
7 February 1996 | Director resigned (2 pages) |
27 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 September 1995 | Ad 17/08/95--------- £ si 200000@1=200000 £ ic 500000/700000 (42 pages) |
19 September 1995 | Ad 17/08/95--------- £ si 200000@1=200000 £ ic 500000/700000 (42 pages) |
4 August 1995 | Return made up to 26/07/95; full list of members (10 pages) |
4 August 1995 | Return made up to 26/07/95; full list of members (10 pages) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
5 July 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
5 July 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
3 July 1995 | Listing of particulars (20 pages) |
3 July 1995 | Listing of particulars (20 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
9 May 1995 | Memorandum and Articles of Association (18 pages) |
9 May 1995 | Memorandum and Articles of Association (18 pages) |
7 April 1995 | Resolutions
|
7 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
24 August 1987 | 88(3) Contract (14 pages) |
24 August 1987 | Resolutions
|
24 August 1987 | 88(3) Contract (14 pages) |
24 August 1987 | Resolutions
|
31 December 1986 | Accounts made up to 31 December 1986 (12 pages) |
31 December 1986 | Accounts made up to 31 December 1986 (12 pages) |
18 July 1986 | Full accounts made up to 31 December 1985 (12 pages) |
18 July 1986 | Full accounts made up to 31 December 1985 (12 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |