Company NamePeebles Hydro Limited
Company StatusActive
Company NumberSC005906
CategoryPrivate Limited Company
Incorporation Date13 June 1905(118 years, 11 months ago)
Previous NameThe Peebles Hotel Hydropathic Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Gordon Kenneth Stephen Leckie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(108 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleHotelier
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
Director NameMr John Duncan Jennett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(108 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
Director NameMrs Fiona Barbara Leckie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(110 years, 10 months after company formation)
Appointment Duration8 years, 1 month
RoleInteriors And Design
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
Director NamePieter Jakob Van Dijk
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(84 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 10 November 2004)
RoleCompany Director
Correspondence AddressLa Barade
32240
Estang
France
Director NamePauline Josephine Pemberton
NationalityBritish
StatusResigned
Appointed12 September 1989(84 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 1990)
RoleCompany Director
Correspondence AddressThe Peebles Hotel-Hydropathic
Peebles
EH45 8LX
Scotland
Director NameDavid Michael Anthony Flynn
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(84 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 10 November 2004)
RolePhysician
Correspondence Address24 Foxes Dale
London
SE3 9BQ
Director NamePauline Margaret Mazumdar
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(84 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 10 November 2004)
RolePhysician
Correspondence AddressThe Kent House
368 Sumach Street
Toronto
Ontario M4x 1va
Foreign
Director NameIan Peter Calazel Pemberton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1989(84 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 10 November 2004)
RoleHotelier
Correspondence AddressArnsheen Bonnington Road
Peebles
Peeblesshire
EH45 9HF
Scotland
Secretary NameIan Peter Calazel Pemberton
NationalityBritish
StatusResigned
Appointed12 September 1989(84 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 10 November 2004)
RoleCompany Director
Correspondence AddressArnsheen Bonnington Road
Peebles
Peeblesshire
EH45 9HF
Scotland
Director NameDeidre Ann Pemberton
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1990(85 years after company formation)
Appointment Duration14 years, 5 months (resigned 10 November 2004)
RoleCompany Director
Correspondence AddressArnsheen Bonnington Road
Peebles
Peeblesshire
EH45 9HF
Scotland
Director NameMr Douglas Dalrymple McMillan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(99 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 February 2014)
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressKnock Bay House
Portpatrick
Stranraer
DG9 0NB
Scotland
Director NameMrs Janet Douglas McMillan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(99 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 February 2014)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressMaples
Westwood Avenue
Stranraer
Wigtownshire
DG9 8BT
Scotland
Director NameMr Hamilton Coats McMillan
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(99 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 February 2014)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressMaples
Westwood Avenue
Stranraer
Wigtownshire
DG9 8BT
Scotland
Secretary NameMr Douglas Dalrymple McMillan
NationalityBritish
StatusResigned
Appointed10 November 2004(99 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 February 2014)
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressKnock Bay House
Portpatrick
Stranraer
DG9 0NB
Scotland
Director NameGraham Cowan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(103 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 2014)
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressGlenapp Castle
Ballantrae
Ayrshire
KA26 0NZ
Scotland
Director NameFay Cowan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(103 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 February 2014)
RoleHotel Manager
Country of ResidenceScotland
Correspondence AddressGlenapp Castle Glenapp
Ballantrae
Ayrshire
KA26 0NZ
Scotland
Director NameMr Matthew David Garstang
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(111 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressCrieff Hydro Hotel Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland

Contact

Websitepeebleshydro.co.uk
Telephone01764 651846
Telephone regionCrieff

Location

Registered AddressCrieff Hydro Hotel
Ferntower Road
Crieff
Perthshire
PH7 3LQ
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£4,369,111
Gross Profit£3,558,363
Net Worth£4,266,146
Cash£77,659
Current Liabilities£747,512

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

3 March 2014Delivered 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 2014Delivered 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 2014Delivered 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 2011Delivered 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 2004Delivered 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 2004Delivered 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 1997Delivered 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

Filing History

7 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
24 August 2022Full accounts made up to 28 February 2022 (25 pages)
8 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
11 August 2021Full accounts made up to 28 February 2021 (29 pages)
12 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
2 February 2021Full accounts made up to 29 February 2020 (26 pages)
8 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
1 June 2020Confirmation statement made on 5 June 2019 with no updates (3 pages)
21 August 2019Full accounts made up to 28 February 2019 (26 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
6 August 2018Full accounts made up to 28 February 2018 (23 pages)
13 July 2018Termination of appointment of Matthew David Garstang as a director on 30 June 2018 (1 page)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 November 2017Full accounts made up to 28 February 2017 (21 pages)
22 November 2017Full accounts made up to 28 February 2017 (21 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 November 2016Full accounts made up to 29 February 2016 (22 pages)
30 November 2016Full accounts made up to 29 February 2016 (22 pages)
5 July 2016Appointment of Mr Matthew David Garstang as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mr Matthew David Garstang as a director on 5 July 2016 (2 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 220,000
(5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 220,000
(5 pages)
6 April 2016Appointment of Mrs Fiona Barbara Leckie as a director on 17 March 2016 (2 pages)
6 April 2016Appointment of Mrs Fiona Barbara Leckie as a director on 17 March 2016 (2 pages)
25 November 2015Full accounts made up to 28 February 2015 (22 pages)
25 November 2015Full accounts made up to 28 February 2015 (22 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 220,000
(4 pages)
25 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 220,000
(4 pages)
27 November 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
27 November 2014Accounts made up to 28 February 2014 (22 pages)
27 November 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
27 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (36 pages)
27 November 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (36 pages)
27 November 2014Accounts made up to 28 February 2014 (22 pages)
26 November 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
26 November 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
3 July 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (16 pages)
3 July 2014Second filing of AR01 previously delivered to Companies House made up to 31 May 2014 (16 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 220,000
  • ANNOTATION A second filed AR01 was registered on 03/07/2014.
(5 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 220,000
  • ANNOTATION A second filed AR01 was registered on 03/07/2014.
(5 pages)
31 March 2014Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
31 March 2014Previous accounting period shortened from 31 May 2014 to 28 February 2014 (1 page)
13 March 2014Registration of charge 0059060007 (9 pages)
13 March 2014Registration of charge 0059060007 (9 pages)
13 March 2014Registration of charge 0059060006 (9 pages)
13 March 2014Registration of charge 0059060006 (9 pages)
4 March 2014Registration of charge 0059060005 (11 pages)
4 March 2014Registration of charge 0059060005 (11 pages)
3 March 2014Full accounts made up to 31 May 2013 (23 pages)
3 March 2014Full accounts made up to 31 May 2013 (23 pages)
26 February 2014Satisfaction of charge 3 in full (1 page)
26 February 2014Termination of appointment of Graham Cowan as a director (1 page)
26 February 2014Registered office address changed from North West Castle Hotel Stranraer Wigtownshire DG9 8EH on 26 February 2014 (1 page)
26 February 2014Termination of appointment of Hamilton Mcmillan as a director (1 page)
26 February 2014Termination of appointment of Fay Cowan as a director (1 page)
26 February 2014Termination of appointment of Janet Mcmillan as a director (1 page)
26 February 2014Satisfaction of charge 2 in full (1 page)
26 February 2014Termination of appointment of Hamilton Mcmillan as a director (1 page)
26 February 2014Company name changed the peebles hotel hydropathic LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2014Satisfaction of charge 3 in full (1 page)
26 February 2014Company name changed the peebles hotel hydropathic LIMITED\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 February 2014Satisfaction of charge 4 in full (1 page)
26 February 2014Appointment of Mr Gordon Kenneth Stephen Leckie as a director (2 pages)
26 February 2014Appointment of Mr Gordon Kenneth Stephen Leckie as a director (2 pages)
26 February 2014Satisfaction of charge 4 in full (1 page)
26 February 2014Registered office address changed from North West Castle Hotel Stranraer Wigtownshire DG9 8EH on 26 February 2014 (1 page)
26 February 2014Termination of appointment of Fay Cowan as a director (1 page)
26 February 2014Auditor's resignation (1 page)
26 February 2014Auditor's resignation (1 page)
26 February 2014Termination of appointment of Douglas Mcmillan as a secretary (1 page)
26 February 2014Appointment of Mr John Duncan Jennett as a director (2 pages)
26 February 2014Satisfaction of charge 2 in full (1 page)
26 February 2014Termination of appointment of Douglas Mcmillan as a director (1 page)
26 February 2014Termination of appointment of Douglas Mcmillan as a director (1 page)
26 February 2014Termination of appointment of Janet Mcmillan as a director (1 page)
26 February 2014Appointment of Mr John Duncan Jennett as a director (2 pages)
26 February 2014Termination of appointment of Douglas Mcmillan as a secretary (1 page)
26 February 2014Termination of appointment of Graham Cowan as a director (1 page)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
14 February 2013Full accounts made up to 31 May 2012 (22 pages)
14 February 2013Full accounts made up to 31 May 2012 (22 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
2 March 2012Full accounts made up to 31 May 2011 (29 pages)
2 March 2012Full accounts made up to 31 May 2011 (29 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
1 April 2011Full accounts made up to 31 May 2010 (21 pages)
1 April 2011Full accounts made up to 31 May 2010 (21 pages)
25 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
25 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 June 2010Secretary's details changed for Douglas Dalrymple Mcmillan on 31 May 2010 (1 page)
29 June 2010Director's details changed for Hamilton Coats Mcmillan on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Janet Douglas Mcmillan on 31 May 2010 (2 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Mr Douglas Dalrymple Mcmillan on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Hamilton Coats Mcmillan on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Fay Cowan on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Fay Cowan on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Graham Cowan on 31 May 2010 (2 pages)
29 June 2010Secretary's details changed for Douglas Dalrymple Mcmillan on 31 May 2010 (1 page)
29 June 2010Director's details changed for Janet Douglas Mcmillan on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Mr Douglas Dalrymple Mcmillan on 31 May 2010 (2 pages)
29 June 2010Director's details changed for Graham Cowan on 31 May 2010 (2 pages)
19 October 2009Annual return made up to 31 May 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 31 May 2009 with a full list of shareholders (4 pages)
15 October 2009Full accounts made up to 31 May 2009 (20 pages)
15 October 2009Full accounts made up to 31 May 2009 (20 pages)
18 February 2009Director appointed graham cowan (1 page)
18 February 2009Director appointed fay cowan (1 page)
18 February 2009Director appointed fay cowan (1 page)
18 February 2009Director appointed graham cowan (1 page)
29 September 2008Full accounts made up to 31 May 2008 (20 pages)
29 September 2008Full accounts made up to 31 May 2008 (20 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
23 October 2007Return made up to 12/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2007Return made up to 12/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2007Full accounts made up to 31 May 2007 (19 pages)
10 October 2007Full accounts made up to 31 May 2007 (19 pages)
28 December 2006Return made up to 12/09/06; full list of members (7 pages)
28 December 2006Return made up to 12/09/06; full list of members (7 pages)
9 October 2006Full accounts made up to 31 May 2006 (19 pages)
9 October 2006Full accounts made up to 31 May 2006 (19 pages)
7 December 2005Full accounts made up to 31 May 2005 (20 pages)
7 December 2005Full accounts made up to 31 May 2005 (20 pages)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Return made up to 12/09/05; full list of members (6 pages)
7 November 2005Location of register of members (1 page)
7 November 2005Return made up to 12/09/05; full list of members (6 pages)
7 November 2005Location of register of members (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Registered office changed on 07/11/05 from: north west castle hotel, stranraer, wigtonshire, DG9 8EH (1 page)
7 November 2005Registered office changed on 07/11/05 from: north west castle hotel, stranraer, wigtonshire, DG9 8EH (1 page)
1 December 2004Alterations to a floating charge (5 pages)
1 December 2004Alterations to a floating charge (5 pages)
26 November 2004Registered office changed on 26/11/04 from: the peebles hotel hydro, peebles, EH45 8LX (1 page)
26 November 2004Registered office changed on 26/11/04 from: the peebles hotel hydro, peebles, EH45 8LX (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Memorandum and Articles of Association (11 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004New secretary appointed;new director appointed (2 pages)
24 November 2004Memorandum and Articles of Association (11 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004New secretary appointed;new director appointed (2 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 November 2004Declaration of assistance for shares acquisition (6 pages)
23 November 2004Declaration of assistance for shares acquisition (6 pages)
20 November 2004Partic of mort/charge * (3 pages)
20 November 2004Partic of mort/charge * (3 pages)
19 November 2004Partic of mort/charge * (3 pages)
19 November 2004Partic of mort/charge * (3 pages)
18 November 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
18 November 2004Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
12 November 2004Full accounts made up to 29 February 2004 (19 pages)
12 November 2004Full accounts made up to 29 February 2004 (19 pages)
23 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 September 2004Return made up to 12/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 2004Return made up to 12/09/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 August 2004Return made up to 12/09/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 September 2003Return made up to 12/09/03; full list of members (11 pages)
14 September 2003Return made up to 12/09/03; full list of members (11 pages)
30 June 2003Full accounts made up to 28 February 2003 (19 pages)
30 June 2003Full accounts made up to 28 February 2003 (19 pages)
3 September 2002Return made up to 12/09/02; full list of members (11 pages)
3 September 2002Return made up to 12/09/02; full list of members (11 pages)
5 August 2002Full accounts made up to 28 February 2002 (20 pages)
5 August 2002Full accounts made up to 28 February 2002 (20 pages)
7 September 2001Return made up to 12/09/01; full list of members (10 pages)
7 September 2001Return made up to 12/09/01; full list of members (10 pages)
11 July 2001Full accounts made up to 28 February 2001 (18 pages)
11 July 2001Full accounts made up to 28 February 2001 (18 pages)
23 September 2000Return made up to 12/09/00; full list of members (10 pages)
23 September 2000Return made up to 12/09/00; full list of members (10 pages)
6 July 2000Full accounts made up to 29 February 2000 (19 pages)
6 July 2000Full accounts made up to 29 February 2000 (19 pages)
3 September 1999Return made up to 12/09/99; full list of members (8 pages)
3 September 1999Return made up to 12/09/99; full list of members (8 pages)
15 June 1999Full accounts made up to 28 February 1999 (22 pages)
15 June 1999Full accounts made up to 28 February 1999 (22 pages)
20 July 1998Full accounts made up to 28 February 1998 (20 pages)
20 July 1998Full accounts made up to 28 February 1998 (20 pages)
2 October 1997Return made up to 12/09/97; no change of members (6 pages)
2 October 1997Return made up to 12/09/97; no change of members (6 pages)
12 August 1997Full accounts made up to 28 February 1997 (19 pages)
12 August 1997Full accounts made up to 28 February 1997 (19 pages)
26 February 1997Partic of mort/charge * (7 pages)
26 February 1997Partic of mort/charge * (7 pages)
3 October 1996Return made up to 12/09/96; full list of members (8 pages)
3 October 1996Return made up to 12/09/96; full list of members (8 pages)
8 August 1996Full accounts made up to 28 February 1996 (19 pages)
8 August 1996Full accounts made up to 28 February 1996 (19 pages)
6 September 1995Return made up to 12/09/95; no change of members (6 pages)
6 September 1995Return made up to 12/09/95; no change of members (6 pages)
14 August 1995Full accounts made up to 28 February 1995 (19 pages)
14 August 1995Full accounts made up to 28 February 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (287 pages)
2 September 1993Return made up to 12/09/93; full list of members (7 pages)
2 September 1993Return made up to 12/09/93; full list of members (7 pages)
14 September 1992Full accounts made up to 29 February 1992 (17 pages)
14 September 1992Full accounts made up to 29 February 1992 (17 pages)
31 December 1991Full accounts made up to 28 February 1991 (20 pages)
31 December 1991Full accounts made up to 28 February 1991 (20 pages)
24 September 1991Return made up to 16/08/91; full list of members (4 pages)
24 September 1991Return made up to 16/08/91; full list of members (4 pages)
7 September 1991New director appointed (2 pages)
7 September 1991New director appointed (2 pages)
24 October 1990Full accounts made up to 28 February 1990 (15 pages)
24 October 1990Return made up to 25/08/90; full list of members (6 pages)
24 October 1990Full accounts made up to 28 February 1990 (15 pages)
24 October 1990Return made up to 25/08/90; full list of members (6 pages)
21 September 1989Return made up to 12/09/89; full list of members (6 pages)
21 September 1989Full accounts made up to 28 February 1989 (19 pages)
21 September 1989Return made up to 12/09/89; full list of members (6 pages)
21 September 1989Full accounts made up to 28 February 1989 (19 pages)
7 October 1988Return made up to 06/08/88; full list of members (10 pages)
7 October 1988Return made up to 06/08/88; full list of members (10 pages)
29 September 1988Full accounts made up to 29 February 1988 (15 pages)
29 September 1988Full accounts made up to 29 February 1988 (15 pages)
27 July 1987Return made up to 20/07/87; full list of members (10 pages)
27 July 1987Full accounts made up to 28 February 1987 (14 pages)
27 July 1987Full accounts made up to 28 February 1987 (14 pages)
27 July 1987Return made up to 20/07/87; full list of members (10 pages)
12 September 1986Return made up to 06/09/86; full list of members (10 pages)
12 September 1986Return made up to 06/09/86; full list of members (10 pages)
5 February 1985Accounts made up to 29 February 1984 (14 pages)
5 February 1985Accounts made up to 29 February 1984 (14 pages)
9 September 1983Accounts made up to 28 February 1983 (10 pages)
9 September 1983Accounts made up to 28 February 1983 (10 pages)
15 November 1982Annual return made up to 07/09/82 (4 pages)
15 November 1982Annual return made up to 07/09/82 (4 pages)
2 October 1981Annual return made up to 15/08/81 (4 pages)
2 October 1981Annual return made up to 15/08/81 (4 pages)