Company NameVICO Land & Estates Limited
Company StatusDissolved
Company NumberSC008009
CategoryPrivate Limited Company
Incorporation Date2 October 1911(112 years, 7 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameMurray Land & Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Francis Carvill
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed21 May 1998(86 years, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6 Rostrevor Terrace
Rathgar
Dublin 6
Dublin
D6
Director NameSir John Ferguson Denholm
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1989(78 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1993)
RoleShipowner
Correspondence AddressNewton Of Belltrees
Lochwinnoch
Renfrewshire
PA12 4JL
Scotland
Director NameSir Raymond Johnstone
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1989(78 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 February 1997)
RoleInvestment Manager
Correspondence AddressWards
Gartocharn
Alexandria
Dunbartonshire
G83 8SB
Scotland
Director NameNicolas McAndrew
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1989(78 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 1995)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKilcoy Castle Killearnan
Muir Of Ord
Ross Shire
IV6 7RX
Scotland
Director NameAlexander Moncrieff Mitchell Stephen
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1989(78 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressBallindalloch
Balfron
Glasgow
G63 0LP
Scotland
Director NameFrederick George Scott Dalgarno
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1990(79 years after company formation)
Appointment Duration7 years, 8 months (resigned 21 May 1998)
RoleCompany Director
Correspondence Address14 Westfield Terrace
Aberdeen
Aberdeenshire
AB2 4RU
Scotland
Director NameMr Douglas Cameron Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1990(79 years after company formation)
Appointment Duration7 years, 8 months (resigned 21 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Moorfoot Way
Bearsden
Glasgow
Lanarkshire
G61 4RL
Scotland
Director NameMr Christopher Giles Herron Weaver
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(83 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreywalls Hotel
Gullane
Lothian
EH31 2EG
Scotland
Director NameJean-Michel Bouche
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed21 May 1998(86 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 August 2002)
RoleCompany Director
Correspondence AddressBaycove Lodge
Sandy Cove East Lane
Sandy Cove
Dublin
Director NameMr Colin Michael Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(86 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirklea
Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Director NameMr Thomas Carvill
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityIrish
StatusResigned
Appointed21 May 1998(86 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 24 December 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressAisling 76 Killowen Old Road
Rostrevor
Newry
County Down
BT34 3AE
Northern Ireland
Director NameMr Charles Joseph Carvill
Date of BirthMay 1928 (Born 96 years ago)
NationalityNorthern Irish
StatusResigned
Appointed21 May 1998(86 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address29 Well Road
Warrenpoint
Newry
County Down
BT34 3RS
Northern Ireland
Secretary NameMr Thomas Carvill
NationalityIrish
StatusResigned
Appointed21 May 1998(86 years, 8 months after company formation)
Appointment Duration15 years (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressAisling 76 Killowen Old Road
Rostrevor
Newry
County Down
BT34 3AE
Northern Ireland
Secretary NameMurray Johnstone Limited (Corporation)
StatusResigned
Appointed04 December 1989(78 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 May 1998)
Correspondence Address7 West Nile Street
Glasgow
G1 2PX
Scotland

Contact

Telephone028 90615624
Telephone regionNorthern Ireland

Location

Registered Address17 Brunswick Street
Edinburgh
EH7 5JB
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Shareholders

2.5m at £1Vico Property Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,474,922

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

11 July 1996Delivered on: 17 July 1996
Satisfied on: 17 July 1998
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
12 November 1991Delivered on: 29 November 1991
Satisfied on: 17 July 1996
Persons entitled: I C a West George Street Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/2 pro indiviso share in 246/256 west george street, glasgow gla 67482.
Fully Satisfied
13 November 1991Delivered on: 20 November 1991
Satisfied on: 29 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 246-256 west george st glasgow gla 67482.
Fully Satisfied
21 October 1991Delivered on: 29 October 1991
Satisfied on: 17 July 1998
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 interest of the company in the site at 246-256 west george st, glasgow together with any interest in all contracts.
Fully Satisfied
31 July 1991Delivered on: 6 August 1991
Satisfied on: 29 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at inchinnan road, paisley, ren 64733.
Fully Satisfied
21 October 1991Delivered on: 8 November 1991
Satisfied on: 17 July 1996
Persons entitled: I C a West George Street Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: A 1/2 share pro indiviso of 246/256 west george st, glasgow the joint venture agreement between I c a west george street LTD and the company.
Fully Satisfied
29 September 1998Delivered on: 5 October 1998
Satisfied on: 12 February 2009
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Land register folios 17468,17612 & 20697, county londonderry.
Fully Satisfied
8 June 1998Delivered on: 11 June 1998
Satisfied on: 12 February 2009
Persons entitled: Northern Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground eat of inchinnan road,gateway international business park,paisley.
Fully Satisfied
23 July 1996Delivered on: 1 August 1996
Satisfied on: 29 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Half share of 246 to 256 west george street,glasgow.
Fully Satisfied
4 December 1985Delivered on: 20 December 1985
Satisfied on: 17 July 1998
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
30 August 2001Delivered on: 1 September 2001
Persons entitled: Northern Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 2, gateway international business park, paisley.
Outstanding
28 May 1998Delivered on: 2 June 1998
Persons entitled: Northern Bank Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
12 October 2016Application to strike the company off the register (3 pages)
23 September 2016Termination of appointment of Charles Joseph Carvill as a director on 22 September 2016 (1 page)
23 September 2016Termination of appointment of Charles Joseph Carvill as a director on 22 September 2016 (1 page)
7 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,524,225
(4 pages)
7 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,524,225
(4 pages)
12 October 2015Registered office address changed from C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT to C/O Penlaw 17 Brunswick Street Edinburgh EH7 5JB on 12 October 2015 (1 page)
12 October 2015Registered office address changed from C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT to C/O Penlaw 17 Brunswick Street Edinburgh EH7 5JB on 12 October 2015 (1 page)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
29 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2,524,225
(5 pages)
29 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2,524,225
(5 pages)
24 December 2014Termination of appointment of Thomas Carvill as a director on 24 December 2014 (1 page)
24 December 2014Termination of appointment of Thomas Carvill as a director on 24 December 2014 (1 page)
9 November 2014Registered office address changed from 2Nd Floor 150 West George St Glasgow G2 2HG to C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT on 9 November 2014 (1 page)
9 November 2014Registered office address changed from 2Nd Floor 150 West George St Glasgow G2 2HG to C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT on 9 November 2014 (1 page)
9 November 2014Registered office address changed from 2Nd Floor 150 West George St Glasgow G2 2HG to C/O Penlaw 22 Broughton Place Edinburgh EH1 3RT on 9 November 2014 (1 page)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
11 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,524,225
(5 pages)
11 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2,524,225
(5 pages)
28 August 2013Full accounts made up to 31 December 2012 (15 pages)
28 August 2013Full accounts made up to 31 December 2012 (15 pages)
16 June 2013Termination of appointment of Thomas Carvill as a secretary (1 page)
16 June 2013Termination of appointment of Thomas Carvill as a secretary (1 page)
8 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
8 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
27 November 2012Termination of appointment of Colin Taylor as a director (1 page)
27 November 2012Termination of appointment of Colin Taylor as a director (1 page)
21 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
21 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
15 June 2012Resolutions
  • RES13 ‐ Composite guarantee+indemnity approved, members consider guarantee was in best interest of co. 09/05/2012
(3 pages)
15 June 2012Resolutions
  • RES13 ‐ Composite guarantee+indemnity approved, members consider guarantee was in best interest of co. 09/05/2012
(3 pages)
13 June 2012Full accounts made up to 30 June 2011 (14 pages)
13 June 2012Full accounts made up to 30 June 2011 (14 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
24 August 2011Full accounts made up to 30 June 2010 (16 pages)
24 August 2011Full accounts made up to 30 June 2010 (16 pages)
31 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
31 January 2011Registered office address changed from 8Th Floor 80 St Vincent St Glasgow Lanarkshire G2 5UB on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 8Th Floor 80 St Vincent St Glasgow Lanarkshire G2 5UB on 31 January 2011 (1 page)
31 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
22 March 2010Full accounts made up to 30 June 2009 (14 pages)
22 March 2010Full accounts made up to 30 June 2009 (14 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
8 December 2009Director's details changed for Michael Francis Carvill on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Michael Francis Carvill on 1 October 2009 (2 pages)
8 December 2009Director's details changed for Michael Francis Carvill on 1 October 2009 (2 pages)
24 March 2009Full accounts made up to 30 June 2008 (15 pages)
24 March 2009Full accounts made up to 30 June 2008 (15 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
1 December 2008Return made up to 27/11/08; full list of members (4 pages)
1 December 2008Return made up to 27/11/08; full list of members (4 pages)
26 March 2008Full accounts made up to 30 June 2007 (15 pages)
26 March 2008Full accounts made up to 30 June 2007 (15 pages)
3 December 2007Return made up to 27/11/07; full list of members (3 pages)
3 December 2007Return made up to 27/11/07; full list of members (3 pages)
30 April 2007Full accounts made up to 30 June 2006 (16 pages)
30 April 2007Full accounts made up to 30 June 2006 (16 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Return made up to 27/11/06; full list of members (3 pages)
6 December 2006Return made up to 27/11/06; full list of members (3 pages)
6 December 2006Director's particulars changed (1 page)
16 February 2006Full accounts made up to 30 June 2005 (14 pages)
16 February 2006Full accounts made up to 30 June 2005 (14 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Return made up to 27/11/05; full list of members (3 pages)
21 December 2005Return made up to 27/11/05; full list of members (3 pages)
3 May 2005Full accounts made up to 30 June 2004 (14 pages)
3 May 2005Full accounts made up to 30 June 2004 (14 pages)
1 March 2005Registered office changed on 01/03/05 from: 2ND floor 238 west george street glasgow lanarkshire G2 4QY (1 page)
1 March 2005Registered office changed on 01/03/05 from: 2ND floor 238 west george street glasgow lanarkshire G2 4QY (1 page)
8 December 2004Return made up to 30/11/04; full list of members (3 pages)
8 December 2004Return made up to 30/11/04; full list of members (3 pages)
26 April 2004Full accounts made up to 30 June 2003 (13 pages)
26 April 2004Full accounts made up to 30 June 2003 (13 pages)
10 December 2003Return made up to 30/11/03; full list of members (8 pages)
10 December 2003Return made up to 30/11/03; full list of members (8 pages)
11 April 2003Full accounts made up to 30 June 2002 (16 pages)
11 April 2003Full accounts made up to 30 June 2002 (16 pages)
31 December 2002Return made up to 30/11/02; full list of members (8 pages)
31 December 2002Return made up to 30/11/02; full list of members (8 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
29 April 2002Full accounts made up to 30 June 2001 (14 pages)
29 April 2002Full accounts made up to 30 June 2001 (14 pages)
12 December 2001Return made up to 30/11/01; full list of members (7 pages)
12 December 2001Return made up to 30/11/01; full list of members (7 pages)
1 September 2001Partic of mort/charge * (5 pages)
1 September 2001Partic of mort/charge * (5 pages)
11 April 2001Full accounts made up to 30 June 2000 (14 pages)
11 April 2001Full accounts made up to 30 June 2000 (14 pages)
28 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2000Full accounts made up to 30 June 1999 (14 pages)
27 March 2000Full accounts made up to 30 June 1999 (14 pages)
14 February 2000Registered office changed on 14/02/00 from: 243 st vincent street glasgow G2 5QY (1 page)
14 February 2000Registered office changed on 14/02/00 from: 243 st vincent street glasgow G2 5QY (1 page)
13 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 1999Full accounts made up to 30 June 1998 (15 pages)
25 March 1999Full accounts made up to 30 June 1998 (15 pages)
22 December 1998Return made up to 30/11/98; full list of members (13 pages)
22 December 1998Return made up to 30/11/98; full list of members (13 pages)
16 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1998Ad 21/05/98--------- £ si 2428225@1=2428225 £ ic 2524225/4952450 (13 pages)
16 October 1998Ad 21/05/98--------- £ si 2428225@1=2428225 £ ic 2524225/4952450 (13 pages)
16 October 1998Nc inc already adjusted 21/05/98 (2 pages)
16 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 October 1998Nc inc already adjusted 21/05/98 (2 pages)
5 October 1998Partic of mort/charge * (5 pages)
5 October 1998Partic of mort/charge * (5 pages)
17 July 1998Dec mort/charge * (9 pages)
17 July 1998Dec mort/charge * (9 pages)
17 July 1998Dec mort/charge * (2 pages)
17 July 1998Dec mort/charge * (2 pages)
17 July 1998Dec mort/charge * (2 pages)
17 July 1998Dec mort/charge * (2 pages)
7 July 1998New director appointed (3 pages)
7 July 1998New director appointed (3 pages)
7 July 1998New director appointed (3 pages)
7 July 1998New director appointed (3 pages)
7 July 1998New director appointed (3 pages)
7 July 1998New secretary appointed;new director appointed (3 pages)
7 July 1998New director appointed (3 pages)
7 July 1998New secretary appointed;new director appointed (3 pages)
7 July 1998New director appointed (3 pages)
7 July 1998New director appointed (3 pages)
11 June 1998Partic of mort/charge * (5 pages)
11 June 1998Partic of mort/charge * (5 pages)
9 June 1998Accounting reference date shortened from 31/03/99 to 30/06/98 (1 page)
9 June 1998Accounting reference date shortened from 31/03/99 to 30/06/98 (1 page)
3 June 1998Company name changed murray land & estates LIMITED\certificate issued on 04/06/98 (2 pages)
3 June 1998Company name changed murray land & estates LIMITED\certificate issued on 04/06/98 (2 pages)
2 June 1998Partic of mort/charge * (6 pages)
2 June 1998Partic of mort/charge * (6 pages)
1 June 1998£ nc 150000/5000000 21/05/98 (1 page)
1 June 1998Ad 21/05/98--------- £ si 2428225@1=2428225 £ ic 96000/2524225 (2 pages)
1 June 1998Ad 21/05/98--------- £ si 2428225@1=2428225 £ ic 96000/2524225 (2 pages)
1 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 June 1998£ nc 150000/5000000 21/05/98 (1 page)
1 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1998Dec mort/charge * (2 pages)
29 May 1998Dec mort/charge * (10 pages)
29 May 1998Dec mort/charge * (2 pages)
29 May 1998Dec mort/charge * (2 pages)
29 May 1998Dec mort/charge * (10 pages)
29 May 1998Dec mort/charge * (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Secretary resigned (1 page)
27 May 1998Secretary resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Registered office changed on 27/05/98 from: 7 west nile street glasgow G1 2PX (1 page)
27 May 1998Full accounts made up to 31 March 1998 (9 pages)
27 May 1998Registered office changed on 27/05/98 from: 7 west nile street glasgow G1 2PX (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
27 May 1998Full accounts made up to 31 March 1998 (9 pages)
31 December 1997Return made up to 30/11/97; full list of members (7 pages)
31 December 1997Return made up to 30/11/97; full list of members (7 pages)
3 September 1997Full accounts made up to 31 March 1997 (9 pages)
3 September 1997Full accounts made up to 31 March 1997 (9 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
19 December 1996Return made up to 30/11/96; full list of members (8 pages)
19 December 1996Return made up to 30/11/96; full list of members (8 pages)
9 August 1996Full accounts made up to 31 March 1996 (9 pages)
9 August 1996Full accounts made up to 31 March 1996 (9 pages)
1 August 1996Partic of mort/charge * (5 pages)
1 August 1996Partic of mort/charge * (5 pages)
17 July 1996Dec mort/charge * (6 pages)
17 July 1996Partic of mort/charge * (5 pages)
17 July 1996Dec mort/charge * (4 pages)
17 July 1996Dec mort/charge * (4 pages)
17 July 1996Dec mort/charge * (6 pages)
17 July 1996Partic of mort/charge * (5 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
26 January 1996Full accounts made up to 31 March 1995 (9 pages)
14 December 1995Return made up to 30/11/95; full list of members (6 pages)
14 December 1995Return made up to 30/11/95; full list of members (6 pages)
21 February 1992Memorandum and Articles of Association (19 pages)
21 February 1992Memorandum and Articles of Association (19 pages)
14 May 1991Company name changed\certificate issued on 14/05/91 (2 pages)
14 May 1991Company name changed\certificate issued on 14/05/91 (2 pages)