Peterhead
AB42 1DH
Scotland
Director Name | Mr David Alexander Cardno |
---|---|
Date of Birth | July 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(100 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 06 December 2017(100 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr Paul Morgan Farrar |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(103 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr James Hamilton Brown |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(72 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 21 December 2007) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Buchan Terrace Peterhead Aberdeenshire AB42 1AF Scotland |
Director Name | William Frank Somerville Letten |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | The Grange Healing Grimsby South Humberside DN37 7QB |
Director Name | George Strachan |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(72 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 December 1996) |
Role | Manager |
Correspondence Address | Station House Inverugie Peterhead Aberdeenshire AB42 7DF Scotland |
Secretary Name | Peter Bruce Herd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(72 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 5 Douglas Crescent Peterhead Aberdeenshire AB42 7GD Scotland |
Director Name | Joseph Roger John Lucas |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(74 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Secretary Name | George Stuart Grindley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(77 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | George Stuart Grindley Brown |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(77 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 December 1995) |
Role | Chartered Accountant |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | Ian Jardine Mackechnie |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 February 1995(77 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 December 1995) |
Role | Accountant |
Correspondence Address | 19 Swan Cottages Wittersham Tenterden Kent TN30 7PA |
Secretary Name | William Andrew Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(78 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | 13 Elliot Place Edinburgh Midlothian EH14 1DR Scotland |
Director Name | Mr Leonard Turnbull Myers |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1996(79 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Huntly Road West Monkseaton Whitley Bay Tyne & Wear NE25 9UR |
Secretary Name | Mr Allan Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(87 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Magnus Road Sandhaven Fraserburgh Aberdeenshire AB43 7EG Scotland |
Director Name | Mr Karl Brown |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(90 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Bressey Way Peterhead Aberdeenshire AB42 2UH Scotland |
Director Name | Mr John Tait |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(90 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Corbie Drive Fraserburgh Aberdeenshire AB43 9QF Scotland |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(100 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Registered Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 May 2023 (1 month from now) |
20 May 1986 | Delivered on: 30 May 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due by jeffrey geddes. Particulars: Six shares in vessel "shimanda" reg bck 96. Outstanding |
---|---|
6 May 1983 | Delivered on: 17 May 1983 Persons entitled: Clydesdale Bank Public Limited Company Classification: Shipping mortgage Secured details: All moneys due, or to become due by the company and others. Particulars: Twenty four sixty fourth shares in the motor vessel "maritan" registered at buckie in 1979, number 2. Outstanding |
30 June 1981 | Delivered on: 7 July 1981 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 16/64TH shares in the motor ship "realm" nos 333962. Outstanding |
26 April 1979 | Delivered on: 16 May 1979 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 16/64 shares of maritan registered at leith number 308716. Outstanding |
4 May 1979 | Delivered on: 11 May 1979 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Sixteen sixty fourth shares in M.V. "peter loumond" registered no 12, at grimsby in 1969. Outstanding |
7 March 1979 | Delivered on: 14 March 1979 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Sixteen sixty fourths of the fishing vessel known as 'ardelle' registered at buckie, no. 306394. Outstanding |
4 September 1978 | Delivered on: 15 September 1978 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: M.B. 'horizon' no ins 21 six-sixteenth shares. Outstanding |
1 September 1978 | Delivered on: 8 September 1978 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Four-sixteenth shares of m/v sapphire stone registered at peterhead no pd 185. Outstanding |
4 January 1996 | Delivered on: 17 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7,8 & 9 and 10-12,commercial road,buckie. Outstanding |
22 December 1995 | Delivered on: 22 December 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 August 1994 | Delivered on: 6 September 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation Secured details: All sums due or to become due by thomas john mearns. Particulars: The rights titles and interests present and future in respect of all sumsdue by way of any decommissioning grant awarded to the grantors of the assignation pursuant to the application serial no.1305 For the vessel "emmanuel"(bck 196). Outstanding |
20 September 1989 | Delivered on: 3 October 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Shipping mortgage Secured details: All sums due or to become due by thomas john mearns. Particulars: 24 shares in fishing boat "emmanuel" of buckie rss no A10584. Outstanding |
16 June 1987 | Delivered on: 11 July 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 4 shares in fishing boat named "seagull" regd bck 62 (buckie). Outstanding |
31 March 1987 | Delivered on: 3 April 1987 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Six sixteenth shares of mv "amethyst" regd at buckie. Outstanding |
18 May 1978 | Delivered on: 24 May 1978 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: Sixteen-sixty fourth shares of mv 'maitan'. Outstanding |
20 July 2021 | Satisfaction of charge 11 in full (1 page) |
---|---|
20 July 2021 | Satisfaction of charge 12 in full (1 page) |
20 July 2021 | Satisfaction of charge 13 in full (1 page) |
26 May 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
12 May 2021 | Satisfaction of charge 14 in full (1 page) |
12 May 2021 | Satisfaction of charge 15 in full (1 page) |
12 May 2021 | Satisfaction of charge 1 in full (1 page) |
12 May 2021 | Satisfaction of charge 2 in full (1 page) |
12 May 2021 | Satisfaction of charge 4 in full (1 page) |
12 May 2021 | Satisfaction of charge 3 in full (1 page) |
12 May 2021 | Satisfaction of charge 6 in full (1 page) |
12 May 2021 | Satisfaction of charge 5 in full (1 page) |
12 May 2021 | Satisfaction of charge 7 in full (1 page) |
12 May 2021 | Satisfaction of charge 8 in full (1 page) |
12 May 2021 | Satisfaction of charge 9 in full (1 page) |
12 May 2021 | Satisfaction of charge 10 in full (1 page) |
19 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
12 April 2021 | Statement by Directors (1 page) |
12 April 2021 | Statement of capital on 12 April 2021
|
12 April 2021 | Solvency Statement dated 26/03/21 (1 page) |
12 April 2021 | Resolutions
|
4 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
14 May 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
23 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 August 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
25 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
25 April 2018 | Notification of Caley Investments Limited as a person with significant control on 6 December 2017 (1 page) |
25 April 2018 | Withdrawal of a person with significant control statement on 25 April 2018 (2 pages) |
14 December 2017 | Appointment of Mr Mark James Dougal as a director on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr David Alexander Cardno as a director on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Andrew William Regan as a director on 6 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of John Tait as a director on 6 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Paul Morgan Farrar as a secretary on 6 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from 11 Harbour Street Peterhead AB4 6DL to 5-8 Bridge Street Peterhead AB42 1DH on 14 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Mark James Dougal as a director on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr David Alexander Cardno as a director on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Andrew William Regan as a director on 6 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of John Tait as a director on 6 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Paul Morgan Farrar as a secretary on 6 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from 11 Harbour Street Peterhead AB4 6DL to 5-8 Bridge Street Peterhead AB42 1DH on 14 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Karl Brown as a director on 6 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Allan Watt as a secretary on 6 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Karl Brown as a director on 6 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Allan Watt as a secretary on 6 December 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
15 July 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
27 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 July 2009 | Secretary's change of particulars / allan watt / 26/06/2009 (1 page) |
27 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
27 July 2009 | Secretary's change of particulars / allan watt / 26/06/2009 (1 page) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
4 June 2008 | Director's change of particulars / john tait / 07/04/2008 (1 page) |
4 June 2008 | Return made up to 19/04/08; full list of members (3 pages) |
4 June 2008 | Director's change of particulars / john tait / 07/04/2008 (1 page) |
6 January 2008 | Director resigned (1 page) |
6 January 2008 | Director resigned (1 page) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 May 2007 | Return made up to 19/04/07; no change of members (6 pages) |
18 May 2007 | Return made up to 19/04/07; no change of members (6 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
13 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
17 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
5 January 2006 | Director resigned (2 pages) |
5 January 2006 | Director resigned (2 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 May 2005 | Return made up to 19/04/05; full list of members (7 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
18 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
18 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
1 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
10 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
10 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
13 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
13 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
27 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
2 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members
|
2 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
2 May 2000 | Return made up to 19/04/00; full list of members
|
8 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
8 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
8 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
8 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
28 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
28 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
28 April 1998 | Return made up to 19/04/98; full list of members (6 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
1 May 1997 | Return made up to 19/04/97; no change of members (6 pages) |
1 May 1997 | Return made up to 19/04/97; no change of members (6 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (3 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | New director appointed (3 pages) |
24 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
24 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
29 April 1996 | Return made up to 19/04/96; no change of members (6 pages) |
29 April 1996 | Return made up to 19/04/96; no change of members (6 pages) |
17 January 1996 | Partic of mort/charge * (5 pages) |
17 January 1996 | Partic of mort/charge * (5 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Secretary resigned;director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Resolutions
|
9 January 1996 | New secretary appointed (2 pages) |
9 January 1996 | Secretary resigned;director resigned (1 page) |
9 January 1996 | Director resigned (1 page) |
27 December 1995 | Declaration of assistance for shares acquisition (10 pages) |
27 December 1995 | Declaration of assistance for shares acquisition (10 pages) |
22 December 1995 | Partic of mort/charge * (8 pages) |
22 December 1995 | Partic of mort/charge * (8 pages) |
28 July 1994 | Memorandum and Articles of Association (3 pages) |
28 July 1994 | Resolutions
|
28 July 1994 | Memorandum and Articles of Association (3 pages) |
28 July 1994 | Resolutions
|