Crieff
Perthshire
PH7 3LQ
Scotland
Director Name | Mr John Duncan Jennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(108 years, 9 months after company formation) |
Appointment Duration | 9 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 | 17 March 2016(110 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Interiors And Design |
Country of Residence | Scotland |
Correspondence Address | Crieff Hydro Hotel Ferntower Road Crieff Perthshire PH7 3LQ Scotland |
Director Name | Pieter Jakob Van Dijk |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(84 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | La Barade 32240 Estang France |
Director Name | Pauline Josephine Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(84 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 August 1990) |
Role | Company Director |
Correspondence Address | The Peebles Hotel-Hydropathic Peebles EH45 8LX Scotland |
Director Name | David Michael Anthony Flynn |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(84 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 10 November 2004) |
Role | Physician |
Correspondence Address | 24 Foxes Dale London SE3 9BQ |
Director Name | Pauline Margaret Mazumdar |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(84 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 10 November 2004) |
Role | Physician |
Correspondence Address | The Kent House 368 Sumach Street Toronto Ontario M4x 1va Foreign |
Director Name | Ian Peter Calazel Pemberton |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(84 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 10 November 2004) |
Role | Hotelier |
Correspondence Address | Arnsheen Bonnington Road Peebles Peeblesshire EH45 9HF Scotland |
Secretary Name | Ian Peter Calazel Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1989(84 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | Arnsheen Bonnington Road Peebles Peeblesshire EH45 9HF Scotland |
Director Name | Deidre Ann Pemberton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1990(85 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | Arnsheen Bonnington Road Peebles Peeblesshire EH45 9HF Scotland |
Director Name | Mr Douglas Dalrymple McMillan |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(99 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 February 2014) |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | Knock Bay House Portpatrick Stranraer DG9 0NB Scotland |
Director Name | Mrs Janet Douglas McMillan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(99 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 February 2014) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Maples Westwood Avenue Stranraer Wigtownshire DG9 8BT Scotland |
Director Name | Mr Hamilton Coats McMillan |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(99 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 February 2014) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Maples Westwood Avenue Stranraer Wigtownshire DG9 8BT Scotland |
Secretary Name | Mr Douglas Dalrymple McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(99 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 February 2014) |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | Knock Bay House Portpatrick Stranraer DG9 0NB Scotland |
Director Name | Graham Cowan |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(103 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 February 2014) |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | Glenapp Castle Ballantrae Ayrshire KA26 0NZ Scotland |
Director Name | Fay Cowan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(103 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 February 2014) |
Role | Hotel Manager |
Country of Residence | Scotland |
Correspondence Address | Glenapp Castle Glenapp Ballantrae Ayrshire KA26 0NZ Scotland |
Director Name | Mr Matthew David Garstang |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(111 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Crieff Hydro Hotel Ferntower Road Crieff Perthshire PH7 3LQ Scotland |
Website | peebleshydro.co.uk |
---|---|
Telephone | 01764 651846 |
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 |
Year | 2013 |
---|---|
Turnover | £4,369,111 |
Gross Profit | £3,558,363 |
Net Worth | £4,266,146 |
Cash | £77,659 |
Current Liabilities | £747,512 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 5 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (8 months, 3 weeks from now) |
3 March 2014 | Delivered on: 13 March 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The park hotel peebles. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 March 2014 | Delivered on: 13 March 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The peebles hydropathic hotel innerleithen road peebles. Notification of addition to or amendment of charge. Outstanding |
25 February 2014 | Delivered on: 4 March 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 February 2011 | Delivered on: 24 February 2011 Satisfied on: 26 February 2014 Persons entitled: The Trustees of the Mcmillan Pension Fund Classification: Standard security Secured details: An option to purchase. Particulars: Plot or area of ground numbers 1 and 2 hydro garden cottages innerleithen road peebles. Fully Satisfied |
17 November 2004 | Delivered on: 20 November 2004 Satisfied on: 26 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The peebles hotel hydropathic, innerleithen. Fully Satisfied |
10 November 2004 | Delivered on: 19 November 2004 Satisfied on: 26 February 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 February 1997 | Delivered on: 26 February 1997 Satisfied on: 25 February 2011 Persons entitled: Scottish Borders Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of the lands of soonhope and whitestoneknowe. Fully Satisfied |
7 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
24 August 2022 | Full accounts made up to 28 February 2022 (25 pages) |
8 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
11 August 2021 | Full accounts made up to 28 February 2021 (29 pages) |
12 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
2 February 2021 | Full accounts made up to 29 February 2020 (26 pages) |
8 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
1 June 2020 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
21 August 2019 | Full accounts made up to 28 February 2019 (26 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
6 August 2018 | Full accounts made up to 28 February 2018 (23 pages) |
13 July 2018 | Termination of appointment of Matthew David Garstang as a director on 30 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 28 February 2017 (21 pages) |
22 November 2017 | Full accounts made up to 28 February 2017 (21 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
30 November 2016 | Full accounts made up to 29 February 2016 (22 pages) |
30 November 2016 | Full accounts made up to 29 February 2016 (22 pages) |
5 July 2016 | Appointment of Mr Matthew David Garstang as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Matthew David Garstang as a director on 5 July 2016 (2 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
6 April 2016 | Appointment of Mrs Fiona Barbara Leckie as a director on 17 March 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Fiona Barbara Leckie as a director on 17 March 2016 (2 pages) |
25 November 2015 | Full accounts made up to 28 February 2015 (22 pages) |
25 November 2015 | Full accounts made up to 28 February 2015 (22 pages) |
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
27 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
27 November 2014 | Accounts made up to 28 February 2014 (22 pages) |
27 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
27 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (36 pages) |
27 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (36 pages) |
27 November 2014 | Accounts made up to 28 February 2014 (22 pages) |
26 November 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
26 November 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
3 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (16 pages) |
3 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (16 pages) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
31 March 2014 | Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
31 March 2014 | Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page) |
13 March 2014 | Registration of charge 0059060007 (9 pages) |
13 March 2014 | Registration of charge 0059060007 (9 pages) |
13 March 2014 | Registration of charge 0059060006 (9 pages) |
13 March 2014 | Registration of charge 0059060006 (9 pages) |
4 March 2014 | Registration of charge 0059060005 (11 pages) |
4 March 2014 | Registration of charge 0059060005 (11 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (23 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (23 pages) |
26 February 2014 | Satisfaction of charge 3 in full (1 page) |
26 February 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
26 February 2014 | Registered office address changed from North West Castle Hotel Stranraer Wigtownshire DG9 8EH on 26 February 2014 (1 page) |
26 February 2014 | Termination of appointment of Hamilton Mcmillan as a director (1 page) |
26 February 2014 | Termination of appointment of Fay Cowan as a director (1 page) |
26 February 2014 | Termination of appointment of Janet Mcmillan as a director (1 page) |
26 February 2014 | Satisfaction of charge 2 in full (1 page) |
26 February 2014 | Termination of appointment of Hamilton Mcmillan as a director (1 page) |
26 February 2014 | Company name changed the peebles hotel hydropathic LIMITED\certificate issued on 26/02/14
|
26 February 2014 | Satisfaction of charge 3 in full (1 page) |
26 February 2014 | Company name changed the peebles hotel hydropathic LIMITED\certificate issued on 26/02/14
|
26 February 2014 | Satisfaction of charge 4 in full (1 page) |
26 February 2014 | Appointment of Mr Gordon Kenneth Stephen Leckie as a director (2 pages) |
26 February 2014 | Appointment of Mr Gordon Kenneth Stephen Leckie as a director (2 pages) |
26 February 2014 | Satisfaction of charge 4 in full (1 page) |
26 February 2014 | Registered office address changed from North West Castle Hotel Stranraer Wigtownshire DG9 8EH on 26 February 2014 (1 page) |
26 February 2014 | Termination of appointment of Fay Cowan as a director (1 page) |
26 February 2014 | Auditor's resignation (1 page) |
26 February 2014 | Auditor's resignation (1 page) |
26 February 2014 | Termination of appointment of Douglas Mcmillan as a secretary (1 page) |
26 February 2014 | Appointment of Mr John Duncan Jennett as a director (2 pages) |
26 February 2014 | Satisfaction of charge 2 in full (1 page) |
26 February 2014 | Termination of appointment of Douglas Mcmillan as a director (1 page) |
26 February 2014 | Termination of appointment of Douglas Mcmillan as a director (1 page) |
26 February 2014 | Termination of appointment of Janet Mcmillan as a director (1 page) |
26 February 2014 | Appointment of Mr John Duncan Jennett as a director (2 pages) |
26 February 2014 | Termination of appointment of Douglas Mcmillan as a secretary (1 page) |
26 February 2014 | Termination of appointment of Graham Cowan as a director (1 page) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
14 February 2013 | Full accounts made up to 31 May 2012 (22 pages) |
14 February 2013 | Full accounts made up to 31 May 2012 (22 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (29 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (29 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Full accounts made up to 31 May 2010 (21 pages) |
1 April 2011 | Full accounts made up to 31 May 2010 (21 pages) |
25 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
25 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 June 2010 | Secretary's details changed for Douglas Dalrymple Mcmillan on 31 May 2010 (1 page) |
29 June 2010 | Director's details changed for Hamilton Coats Mcmillan on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Janet Douglas Mcmillan on 31 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Mr Douglas Dalrymple Mcmillan on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Hamilton Coats Mcmillan on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Fay Cowan on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Fay Cowan on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Graham Cowan on 31 May 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Douglas Dalrymple Mcmillan on 31 May 2010 (1 page) |
29 June 2010 | Director's details changed for Janet Douglas Mcmillan on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Douglas Dalrymple Mcmillan on 31 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Graham Cowan on 31 May 2010 (2 pages) |
19 October 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 31 May 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Full accounts made up to 31 May 2009 (20 pages) |
15 October 2009 | Full accounts made up to 31 May 2009 (20 pages) |
18 February 2009 | Director appointed graham cowan (1 page) |
18 February 2009 | Director appointed fay cowan (1 page) |
18 February 2009 | Director appointed fay cowan (1 page) |
18 February 2009 | Director appointed graham cowan (1 page) |
29 September 2008 | Full accounts made up to 31 May 2008 (20 pages) |
29 September 2008 | Full accounts made up to 31 May 2008 (20 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
23 October 2007 | Return made up to 12/09/07; full list of members
|
23 October 2007 | Return made up to 12/09/07; full list of members
|
10 October 2007 | Full accounts made up to 31 May 2007 (19 pages) |
10 October 2007 | Full accounts made up to 31 May 2007 (19 pages) |
28 December 2006 | Return made up to 12/09/06; full list of members (7 pages) |
28 December 2006 | Return made up to 12/09/06; full list of members (7 pages) |
9 October 2006 | Full accounts made up to 31 May 2006 (19 pages) |
9 October 2006 | Full accounts made up to 31 May 2006 (19 pages) |
7 December 2005 | Full accounts made up to 31 May 2005 (20 pages) |
7 December 2005 | Full accounts made up to 31 May 2005 (20 pages) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Return made up to 12/09/05; full list of members (6 pages) |
7 November 2005 | Location of register of members (1 page) |
7 November 2005 | Return made up to 12/09/05; full list of members (6 pages) |
7 November 2005 | Location of register of members (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: north west castle hotel, stranraer, wigtonshire, DG9 8EH (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: north west castle hotel, stranraer, wigtonshire, DG9 8EH (1 page) |
1 December 2004 | Alterations to a floating charge (5 pages) |
1 December 2004 | Alterations to a floating charge (5 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: the peebles hotel hydro, peebles, EH45 8LX (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: the peebles hotel hydro, peebles, EH45 8LX (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Memorandum and Articles of Association (11 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Resolutions
|
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
24 November 2004 | Memorandum and Articles of Association (11 pages) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New secretary appointed;new director appointed (2 pages) |
24 November 2004 | Resolutions
|
23 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
23 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
20 November 2004 | Partic of mort/charge * (3 pages) |
20 November 2004 | Partic of mort/charge * (3 pages) |
19 November 2004 | Partic of mort/charge * (3 pages) |
19 November 2004 | Partic of mort/charge * (3 pages) |
18 November 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
18 November 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
12 November 2004 | Full accounts made up to 29 February 2004 (19 pages) |
12 November 2004 | Full accounts made up to 29 February 2004 (19 pages) |
23 September 2004 | Return made up to 12/09/04; full list of members
|
23 September 2004 | Return made up to 12/09/04; full list of members
|
3 August 2004 | Return made up to 12/09/03; full list of members; amend
|
3 August 2004 | Return made up to 12/09/03; full list of members; amend
|
14 September 2003 | Return made up to 12/09/03; full list of members (11 pages) |
14 September 2003 | Return made up to 12/09/03; full list of members (11 pages) |
30 June 2003 | Full accounts made up to 28 February 2003 (19 pages) |
30 June 2003 | Full accounts made up to 28 February 2003 (19 pages) |
3 September 2002 | Return made up to 12/09/02; full list of members (11 pages) |
3 September 2002 | Return made up to 12/09/02; full list of members (11 pages) |
5 August 2002 | Full accounts made up to 28 February 2002 (20 pages) |
5 August 2002 | Full accounts made up to 28 February 2002 (20 pages) |
7 September 2001 | Return made up to 12/09/01; full list of members (10 pages) |
7 September 2001 | Return made up to 12/09/01; full list of members (10 pages) |
11 July 2001 | Full accounts made up to 28 February 2001 (18 pages) |
11 July 2001 | Full accounts made up to 28 February 2001 (18 pages) |
23 September 2000 | Return made up to 12/09/00; full list of members (10 pages) |
23 September 2000 | Return made up to 12/09/00; full list of members (10 pages) |
6 July 2000 | Full accounts made up to 29 February 2000 (19 pages) |
6 July 2000 | Full accounts made up to 29 February 2000 (19 pages) |
3 September 1999 | Return made up to 12/09/99; full list of members (8 pages) |
3 September 1999 | Return made up to 12/09/99; full list of members (8 pages) |
15 June 1999 | Full accounts made up to 28 February 1999 (22 pages) |
15 June 1999 | Full accounts made up to 28 February 1999 (22 pages) |
20 July 1998 | Full accounts made up to 28 February 1998 (20 pages) |
20 July 1998 | Full accounts made up to 28 February 1998 (20 pages) |
2 October 1997 | Return made up to 12/09/97; no change of members (6 pages) |
2 October 1997 | Return made up to 12/09/97; no change of members (6 pages) |
12 August 1997 | Full accounts made up to 28 February 1997 (19 pages) |
12 August 1997 | Full accounts made up to 28 February 1997 (19 pages) |
26 February 1997 | Partic of mort/charge * (7 pages) |
26 February 1997 | Partic of mort/charge * (7 pages) |
3 October 1996 | Return made up to 12/09/96; full list of members (8 pages) |
3 October 1996 | Return made up to 12/09/96; full list of members (8 pages) |
8 August 1996 | Full accounts made up to 28 February 1996 (19 pages) |
8 August 1996 | Full accounts made up to 28 February 1996 (19 pages) |
6 September 1995 | Return made up to 12/09/95; no change of members (6 pages) |
6 September 1995 | Return made up to 12/09/95; no change of members (6 pages) |
14 August 1995 | Full accounts made up to 28 February 1995 (19 pages) |
14 August 1995 | Full accounts made up to 28 February 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (287 pages) |
2 September 1993 | Return made up to 12/09/93; full list of members (7 pages) |
2 September 1993 | Return made up to 12/09/93; full list of members (7 pages) |
14 September 1992 | Full accounts made up to 29 February 1992 (17 pages) |
14 September 1992 | Full accounts made up to 29 February 1992 (17 pages) |
31 December 1991 | Full accounts made up to 28 February 1991 (20 pages) |
31 December 1991 | Full accounts made up to 28 February 1991 (20 pages) |
24 September 1991 | Return made up to 16/08/91; full list of members (4 pages) |
24 September 1991 | Return made up to 16/08/91; full list of members (4 pages) |
7 September 1991 | New director appointed (2 pages) |
7 September 1991 | New director appointed (2 pages) |
24 October 1990 | Full accounts made up to 28 February 1990 (15 pages) |
24 October 1990 | Return made up to 25/08/90; full list of members (6 pages) |
24 October 1990 | Full accounts made up to 28 February 1990 (15 pages) |
24 October 1990 | Return made up to 25/08/90; full list of members (6 pages) |
21 September 1989 | Return made up to 12/09/89; full list of members (6 pages) |
21 September 1989 | Full accounts made up to 28 February 1989 (19 pages) |
21 September 1989 | Return made up to 12/09/89; full list of members (6 pages) |
21 September 1989 | Full accounts made up to 28 February 1989 (19 pages) |
7 October 1988 | Return made up to 06/08/88; full list of members (10 pages) |
7 October 1988 | Return made up to 06/08/88; full list of members (10 pages) |
29 September 1988 | Full accounts made up to 29 February 1988 (15 pages) |
29 September 1988 | Full accounts made up to 29 February 1988 (15 pages) |
27 July 1987 | Return made up to 20/07/87; full list of members (10 pages) |
27 July 1987 | Full accounts made up to 28 February 1987 (14 pages) |
27 July 1987 | Full accounts made up to 28 February 1987 (14 pages) |
27 July 1987 | Return made up to 20/07/87; full list of members (10 pages) |
12 September 1986 | Return made up to 06/09/86; full list of members (10 pages) |
12 September 1986 | Return made up to 06/09/86; full list of members (10 pages) |
5 February 1985 | Accounts made up to 29 February 1984 (14 pages) |
5 February 1985 | Accounts made up to 29 February 1984 (14 pages) |
9 September 1983 | Accounts made up to 28 February 1983 (10 pages) |
9 September 1983 | Accounts made up to 28 February 1983 (10 pages) |
15 November 1982 | Annual return made up to 07/09/82 (4 pages) |
15 November 1982 | Annual return made up to 07/09/82 (4 pages) |
2 October 1981 | Annual return made up to 15/08/81 (4 pages) |
2 October 1981 | Annual return made up to 15/08/81 (4 pages) |