Carlisle
Cumbria
CA6 4JF
Director Name | Mr Richard Andrew Rankin |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(107 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP Scotland |
Director Name | James Allan |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(78 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 August 1995) |
Role | Butcher |
Correspondence Address | Highfield House Linlithgow EH49 7BQ Scotland |
Director Name | John Craig Clark |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(78 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Acre Mosshouses Galashiels TD1 2PG Scotland |
Director Name | Peter John Waddell |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(78 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 March 1995) |
Role | Farmer |
Correspondence Address | Tanderlane Haddington EH41 4LL Scotland |
Director Name | Mr Balfour Thomson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(78 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 August 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Inverleith Place Edinburgh Midlothian EH3 5QB Scotland |
Director Name | William Stott |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(78 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 August 2003) |
Role | Livestock Auctioneer |
Country of Residence | Scotland |
Correspondence Address | 5 Taits Hill Selkirk Selkirkshire TD7 4LZ Scotland |
Director Name | Kenneth J Robertson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(78 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 August 1998) |
Role | Livestock Auctioneer |
Correspondence Address | Norlands Broughton Biggar Lanarkshire ML12 6HH Scotland |
Director Name | James Thomson Carmichael |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(78 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1992) |
Role | Livestock Agent |
Correspondence Address | 8 Featherhall Crescent North Edinburgh Midlothian EH12 7TY Scotland |
Director Name | Thomas Hardwin Brewis |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(78 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 1991) |
Role | Farmer |
Correspondence Address | Eastfield Of Lempitlaw Kelso Roxburghshire TD5 8BN Scotland |
Director Name | David Harper Allan |
---|---|
Date of Birth | March 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(78 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 August 1993) |
Role | Farmer |
Correspondence Address | Ayton Law Eyemouth Berwickshire |
Director Name | David Allison |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1989(78 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 May 1994) |
Role | Farmer |
Correspondence Address | Duddingston South Queensferry |
Director Name | William Blair |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1990(79 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 1998) |
Role | Livestock Auctioneer |
Correspondence Address | 22 Riccarton Avenue Currie Midlothian EH14 5PQ Scotland |
Director Name | Francis Weir Forrest |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1990(79 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 02 October 2009) |
Role | Livestock Auctioneer |
Country of Residence | Scotland |
Correspondence Address | The Orchard House Dryburgh Melrose Roxburghshire TD6 0RQ Scotland |
Director Name | John James Baird |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(80 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 August 2003) |
Role | Farmer |
Correspondence Address | Lurdenlaw Kelso Roxburghshire TD5 8BL Scotland |
Director Name | George Templeton Neill |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(82 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 October 2009) |
Role | Farmer |
Correspondence Address | Downham Farm Mindrum Coldstream TD12 4QJ Scotland |
Director Name | James Sommerville Helm |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(84 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 August 2003) |
Role | Farmer |
Correspondence Address | Haltree Heriot Midlothian EH38 5YD Scotland |
Director Name | Lewis Sinclair McGill |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(84 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | Caol Ila 7 Bonaly Road Colinton Edinburgh Midlothian EH13 0EB Scotland |
Director Name | Mr James Duff Allen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(84 years after company formation) |
Appointment Duration | 20 years, 5 months (resigned 14 October 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Longnewton St Boswells Roxburghshire TD6 9ES Scotland |
Director Name | Mr George Robert Forbes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(88 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 14 October 2015) |
Role | Farmer & Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Georgefield Coldstream Berwickshire TD12 4HY Scotland |
Director Name | Stuart Scott Cessford Archibald |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2003) |
Role | Live Stock Auctioneer |
Correspondence Address | Springbank Oxton Lauder Berwickshire TD2 6PP Scotland |
Director Name | Mr Alastair James Ritchie |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(91 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 14 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34/5 Barnton Avenue West Edinburgh EH4 6DE Scotland |
Director Name | Mr Alexander Moubray Cadell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(101 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 2016) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 37 St Albans Road Edinburgh Midlothian EH9 2LT Scotland |
Director Name | Mr Michael Thomas Elliot Cowen |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(104 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Brian Edmund Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(104 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP Scotland |
Secretary Name | Geoghegans (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1989(78 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 08 June 2016) |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Website | johnswan.co.uk |
---|---|
Telephone | 01228 406200 |
Telephone region | Carlisle |
Registered Address | Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,904,743 |
Net Worth | £5,338,248 |
Cash | £137,253 |
Current Liabilities | £333,497 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 6 September 2023 (3 months ago) |
---|---|
Next Return Due | 20 September 2024 (9 months, 2 weeks from now) |
1 December 2015 | Delivered on: 10 December 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Auction mart and land at newton st boswells, melrose, roxburghshire. Outstanding |
---|---|
13 November 2015 | Delivered on: 17 November 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Uaction mnart and land at newton st boswells, melrose, roxburghshire. Outstanding |
22 October 2015 | Delivered on: 26 October 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Wooler auction mart, wooler, northumberland. ND130310 and ND139172. Outstanding |
21 October 2015 | Delivered on: 23 October 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
11 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Accounts for a small company made up to 30 June 2019 (17 pages) |
19 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (17 pages) |
14 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
3 July 2018 | Termination of appointment of Brian Edmund Richardson as a director on 30 June 2018 (1 page) |
3 July 2018 | Appointment of Mr Richard Andrew Rankin as a director on 2 July 2018 (2 pages) |
16 March 2018 | Full accounts made up to 30 June 2017 (21 pages) |
15 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (24 pages) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
23 June 2016 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
23 June 2016 | Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
8 June 2016 | Registered office address changed from 6 st Colme Street Edinburgh EH3 6AD to Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Alexander Cadell as a director on 4 April 2016 (1 page) |
8 June 2016 | Termination of appointment of Geoghegans as a secretary on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Geoghegans as a secretary on 8 June 2016 (1 page) |
8 June 2016 | Appointment of Mrs Margaret Irving as a secretary on 8 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Alexander Cadell as a director on 4 April 2016 (1 page) |
8 June 2016 | Registered office address changed from 6 st Colme Street Edinburgh EH3 6AD to Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP on 8 June 2016 (1 page) |
8 June 2016 | Appointment of Mrs Margaret Irving as a secretary on 8 June 2016 (2 pages) |
9 February 2016 | Termination of appointment of Michael Thomas Elliot Cowen as a director on 6 November 2015 (1 page) |
9 February 2016 | Termination of appointment of Michael Thomas Elliot Cowen as a director on 6 November 2015 (1 page) |
10 December 2015 | Registration of charge SC0078930004, created on 1 December 2015 (17 pages) |
10 December 2015 | Registration of charge SC0078930004, created on 1 December 2015 (17 pages) |
17 November 2015 | Registration of charge SC0078930003, created on 13 November 2015 (17 pages) |
17 November 2015 | Registration of charge SC0078930003, created on 13 November 2015 (17 pages) |
3 November 2015 | Appointment of Mr Brian Edmund Richardson as a director on 14 October 2015 (3 pages) |
3 November 2015 | Appointment of Mr Brian Edmund Richardson as a director on 14 October 2015 (3 pages) |
2 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Auditor's resignation (1 page) |
28 October 2015 | Termination of appointment of Alastair James Ritchie as a director on 14 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of James Duff Allen as a director on 14 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Michael Thomas Elliot Cowen as a director on 14 October 2015 (3 pages) |
28 October 2015 | Group of companies' accounts made up to 30 April 2015 (46 pages) |
28 October 2015 | Termination of appointment of Alastair James Ritchie as a director on 14 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of John Craig Clark as a director on 14 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of George Robert Forbes as a director on 14 October 2015 (2 pages) |
28 October 2015 | Group of companies' accounts made up to 30 April 2015 (46 pages) |
28 October 2015 | Termination of appointment of James Duff Allen as a director on 14 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Michael Thomas Elliot Cowen as a director on 14 October 2015 (3 pages) |
28 October 2015 | Termination of appointment of George Robert Forbes as a director on 14 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of John Craig Clark as a director on 14 October 2015 (2 pages) |
26 October 2015 | Registration of charge SC0078930002, created on 22 October 2015 (22 pages) |
26 October 2015 | Registration of charge SC0078930002, created on 22 October 2015 (22 pages) |
23 October 2015 | Registration of charge SC0078930001, created on 21 October 2015 (17 pages) |
23 October 2015 | Registration of charge SC0078930001, created on 21 October 2015 (17 pages) |
15 October 2015 | Re-registration from a public company to a private limited company
|
15 October 2015 | Sanction a scheme of arrangement (9 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Re-registration from a public company to a private limited company (2 pages) |
15 October 2015 | Resolutions
|
15 October 2015 | Re-registration of Memorandum and Articles (22 pages) |
15 October 2015 | Sanction a scheme of arrangement (9 pages) |
15 October 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 September 2015 | Resolutions
|
29 September 2015 | Resolutions
|
29 September 2015 | Memorandum and Articles of Association (67 pages) |
29 September 2015 | Memorandum and Articles of Association (67 pages) |
15 September 2015 | Annual return made up to 6 September 2015 no member list Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 September 2015 no member list Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 September 2015 no member list Statement of capital on 2015-09-15
|
21 October 2014 | Group of companies' accounts made up to 30 April 2014 (48 pages) |
21 October 2014 | Group of companies' accounts made up to 30 April 2014 (48 pages) |
16 September 2014 | Annual return made up to 6 September 2014 no member list Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 September 2014 no member list Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 6 September 2014 no member list Statement of capital on 2014-09-16
|
6 November 2013 | Purchase of own shares. (3 pages) |
6 November 2013 | Memorandum and Articles of Association (66 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Cancellation of shares. Statement of capital on 6 November 2013
|
6 November 2013 | Memorandum and Articles of Association (66 pages) |
6 November 2013 | Cancellation of shares. Statement of capital on 6 November 2013
|
6 November 2013 | Purchase of own shares. (3 pages) |
6 November 2013 | Cancellation of shares. Statement of capital on 6 November 2013
|
6 November 2013 | Resolutions
|
28 October 2013 | Group of companies' accounts made up to 30 April 2013 (47 pages) |
28 October 2013 | Group of companies' accounts made up to 30 April 2013 (47 pages) |
12 September 2013 | Annual return made up to 6 September 2013 no member list (17 pages) |
12 September 2013 | Annual return made up to 6 September 2013 no member list (17 pages) |
12 September 2013 | Annual return made up to 6 September 2013 no member list (17 pages) |
12 September 2013 | Director's details changed for John Craig Clark on 30 April 2013 (3 pages) |
12 September 2013 | Director's details changed for John Craig Clark on 30 April 2013 (3 pages) |
22 November 2012 | Appointment of Mr Alexander Cadell as a director (2 pages) |
22 November 2012 | Appointment of Mr Alexander Cadell as a director (2 pages) |
9 October 2012 | Group of companies' accounts made up to 30 April 2012 (46 pages) |
9 October 2012 | Group of companies' accounts made up to 30 April 2012 (46 pages) |
3 October 2012 | Annual return made up to 6 September 2012 (16 pages) |
3 October 2012 | Annual return made up to 6 September 2012 (16 pages) |
3 October 2012 | Annual return made up to 6 September 2012 (16 pages) |
24 October 2011 | Group of companies' accounts made up to 30 April 2011 (45 pages) |
24 October 2011 | Group of companies' accounts made up to 30 April 2011 (45 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
16 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (26 pages) |
16 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (26 pages) |
16 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (26 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Statement of company's objects (2 pages) |
11 October 2010 | Statement of company's objects (2 pages) |
11 October 2010 | Resolutions
|
7 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (26 pages) |
7 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (26 pages) |
7 October 2010 | Group of companies' accounts made up to 30 April 2010 (46 pages) |
7 October 2010 | Group of companies' accounts made up to 30 April 2010 (46 pages) |
7 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (26 pages) |
28 January 2010 | Secretary's details changed for Geoghegan & Co on 7 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Geoghegan & Co on 7 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Geoghegan & Co on 7 January 2010 (1 page) |
9 October 2009 | Group of companies' accounts made up to 30 April 2009 (44 pages) |
9 October 2009 | Group of companies' accounts made up to 30 April 2009 (44 pages) |
7 October 2009 | Termination of appointment of George Neill as a director (1 page) |
7 October 2009 | Termination of appointment of George Neill as a director (1 page) |
7 October 2009 | Termination of appointment of Francis Forrest as a director (1 page) |
7 October 2009 | Termination of appointment of Francis Forrest as a director (1 page) |
5 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (8 pages) |
5 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (8 pages) |
5 October 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (8 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Memorandum and Articles of Association (69 pages) |
7 October 2008 | Memorandum and Articles of Association (69 pages) |
7 October 2008 | Resolutions
|
16 September 2008 | Return made up to 06/09/08; full list of members
|
16 September 2008 | Group of companies' accounts made up to 30 April 2008 (45 pages) |
16 September 2008 | Return made up to 06/09/08; full list of members
|
16 September 2008 | Group of companies' accounts made up to 30 April 2008 (45 pages) |
7 November 2007 | Group of companies' accounts made up to 30 April 2007 (30 pages) |
7 November 2007 | Group of companies' accounts made up to 30 April 2007 (30 pages) |
11 September 2007 | Return made up to 06/09/07; full list of members
|
11 September 2007 | Return made up to 06/09/07; full list of members
|
25 September 2006 | Return made up to 06/09/06; full list of members
|
25 September 2006 | Group of companies' accounts made up to 30 April 2006 (32 pages) |
25 September 2006 | Return made up to 06/09/06; full list of members
|
25 September 2006 | Group of companies' accounts made up to 30 April 2006 (32 pages) |
3 November 2005 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
3 November 2005 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
27 October 2005 | Memorandum and Articles of Association (68 pages) |
27 October 2005 | Memorandum and Articles of Association (68 pages) |
16 September 2005 | Return made up to 06/09/05; full list of members (23 pages) |
16 September 2005 | Return made up to 06/09/05; full list of members (23 pages) |
8 June 2005 | 03/06/05 £ ti [email protected]=750 (2 pages) |
8 June 2005 | 03/06/05 £ ti [email protected]=750 (2 pages) |
28 September 2004 | Group of companies' accounts made up to 30 April 2004 (27 pages) |
28 September 2004 | Return made up to 06/09/04; full list of members
|
28 September 2004 | Return made up to 06/09/04; full list of members
|
28 September 2004 | Group of companies' accounts made up to 30 April 2004 (27 pages) |
23 September 2004 | Memorandum and Articles of Association (7 pages) |
23 September 2004 | Memorandum and Articles of Association (7 pages) |
15 September 2004 | S-div 31/08/04 (1 page) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
15 September 2004 | S-div 31/08/04 (1 page) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
2 October 2003 | Full accounts made up to 30 April 2003 (25 pages) |
2 October 2003 | Full accounts made up to 30 April 2003 (25 pages) |
22 September 2003 | Return made up to 06/09/03; full list of members (27 pages) |
22 September 2003 | Return made up to 06/09/03; full list of members (27 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
26 September 2002 | Return made up to 06/09/02; full list of members (27 pages) |
26 September 2002 | Return made up to 06/09/02; full list of members (27 pages) |
20 September 2002 | New director appointed (3 pages) |
20 September 2002 | New director appointed (3 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
22 August 2002 | Full accounts made up to 30 April 2002 (25 pages) |
22 August 2002 | Full accounts made up to 30 April 2002 (25 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
21 September 2001 | Return made up to 06/09/01; full list of members (26 pages) |
21 September 2001 | Return made up to 06/09/01; full list of members (26 pages) |
28 August 2001 | Full accounts made up to 30 April 2001 (24 pages) |
28 August 2001 | Full accounts made up to 30 April 2001 (24 pages) |
27 September 2000 | Return made up to 06/09/00; full list of members
|
27 September 2000 | Full accounts made up to 30 April 2000 (24 pages) |
27 September 2000 | Full accounts made up to 30 April 2000 (24 pages) |
27 September 2000 | Return made up to 06/09/00; full list of members
|
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
15 September 1999 | Return made up to 06/09/99; bulk list available separately (8 pages) |
15 September 1999 | Return made up to 06/09/99; bulk list available separately (8 pages) |
23 August 1999 | Full accounts made up to 30 April 1999 (20 pages) |
23 August 1999 | Full accounts made up to 30 April 1999 (20 pages) |
17 September 1998 | Full accounts made up to 30 April 1998 (20 pages) |
17 September 1998 | Full accounts made up to 30 April 1998 (20 pages) |
10 September 1998 | Return made up to 06/09/98; bulk list available separately (21 pages) |
10 September 1998 | Return made up to 06/09/98; bulk list available separately (21 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
13 October 1997 | Full accounts made up to 30 April 1997 (19 pages) |
13 October 1997 | Full accounts made up to 30 April 1997 (19 pages) |
3 October 1997 | Return made up to 06/09/97; full list of members
|
3 October 1997 | Return made up to 06/09/97; full list of members
|
23 September 1996 | Return made up to 06/09/96; full list of members (21 pages) |
23 September 1996 | Return made up to 06/09/96; full list of members (21 pages) |
23 September 1996 | Full accounts made up to 30 April 1996 (19 pages) |
23 September 1996 | Full accounts made up to 30 April 1996 (19 pages) |
28 September 1995 | Return made up to 06/09/95; full list of members (30 pages) |
28 September 1995 | Return made up to 06/09/95; full list of members (30 pages) |
28 September 1995 | Full accounts made up to 30 April 1995 (17 pages) |
28 September 1995 | Full accounts made up to 30 April 1995 (17 pages) |
31 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 March 1980 | Articles of association (25 pages) |
27 March 1980 | Articles of association (25 pages) |
24 May 1911 | Incorporation (35 pages) |
24 May 1911 | Incorporation (35 pages) |