507 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(68 years, 12 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 16 July 2001) |
Role | Newspaper Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(68 years, 12 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 September 1997) |
Role | Newspaper Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Director Name | Henry Charles Marriott Johnston |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(68 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1990) |
Role | Newspaper Director |
Correspondence Address | 16 Craigleith Drive Edinburgh Midlothian EH4 3HQ Scotland |
Director Name | Mr Stuart McPherson |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(68 years, 12 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 April 2006) |
Role | Newspaper Director |
Country of Residence | Scotland |
Correspondence Address | 8 Heriot Road Lenzie Glasgow G66 5AY Scotland |
Director Name | Elizabeth Waterston Struthers |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(68 years, 12 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 September 2001) |
Role | Newspaper Director |
Correspondence Address | 13 Loom Road Kirkcaldy Fife KY2 5LL Scotland |
Secretary Name | George Herd Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1989(68 years, 12 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 37 Balwearie Road Kirkcaldy Fife KY2 5LT Scotland |
Director Name | William Brian Ayling |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(69 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 October 1996) |
Role | Newspaper Director |
Correspondence Address | 42 Viewforth Street Kirkcaldy Fife KY1 3DH Scotland |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(73 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2008) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Leon Vyrva |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(73 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 April 2001) |
Role | Newspaper Director |
Correspondence Address | 11 Kinnaird Place Kirkcaldy Fife KY2 5FQ Scotland |
Director Name | Mr Richard Joseph Bell |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(80 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2004) |
Role | Newspaper Director |
Country of Residence | Scotland |
Correspondence Address | 35 Torridon Avenue Dumbreck Glasgow G41 5AT Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(81 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Secretary Name | David Baird Caskie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(84 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88 Maggiewoods Loan Falkirk FK1 5EH Scotland |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(88 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(90 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(91 years after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Status | Resigned |
Appointed | 01 July 2011(91 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(91 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(93 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Alan Stephen Plews |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(95 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,205,000 |
Net Worth | £1,283,000 |
Latest Accounts | 30 December 2017 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 4 July 2014 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: All material real property owned by the chargor on the date of the security agreement see form for further details. Outstanding |
---|---|
16 June 2014 | Delivered on: 24 June 2014 Persons entitled: Deutsche Bank Ag, London Branch for Itself and as Security Agent Classification: A registered charge Outstanding |
25 September 2009 | Delivered on: 6 October 2009 Satisfied on: 24 October 2014 Persons entitled: Barclays Bank PLC Classification: Deed of accession Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 July 1996 | Delivered on: 19 July 1996 Satisfied on: 8 October 1999 Persons entitled: The Royal Bank of Scotland PLC for Itself and as Trustee for Others 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 |
10 June 1994 | Delivered on: 30 June 1994 Satisfied on: 22 September 2009 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 14/16 north street, glenrothes. Fully Satisfied |
18 October 1978 | Delivered on: 26 October 1978 Satisfied on: 11 December 1996 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
9 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2020 | Move from Administration to Dissolution (33 pages) |
16 December 2019 | Administrator's progress report (33 pages) |
7 November 2019 | Notice of extension of period of Administration (5 pages) |
10 June 2019 | Administrator's progress report (35 pages) |
21 May 2019 | Termination of appointment of Peter Michael Mccall as a secretary on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of David John King as a director on 17 May 2019 (1 page) |
8 January 2019 | Statement of administrator's deemed proposal (1 page) |
6 December 2018 | Registered office address changed from 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland to 272 Bath Street Glasgow G2 4JR on 6 December 2018 (2 pages) |
27 November 2018 | Statement of administrator's proposal (111 pages) |
27 November 2018 | Statement of affairs with form 2.13B(Scot) (4 pages) |
27 November 2018 | Appointment of an administrator (2 pages) |
27 September 2018 | Full accounts made up to 30 December 2017 (23 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 November 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
20 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
20 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 January 2016 | Termination of appointment of Alan Stephen Plews as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Alan Stephen Plews as a director on 31 December 2015 (1 page) |
5 August 2015 | Registered office address changed from Unit 4a Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX to 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2015 (1 page) |
5 August 2015 | Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from Unit 4a Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX to 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2015 (1 page) |
5 August 2015 | Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from Unit 4a Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX to 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2015 (1 page) |
5 August 2015 | Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages) |
3 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
3 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
3 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
24 October 2014 | Satisfaction of charge 4 in full (4 pages) |
24 October 2014 | Satisfaction of charge 4 in full (4 pages) |
3 October 2014 | Full accounts made up to 28 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 28 December 2013 (16 pages) |
1 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
1 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
1 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
1 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
4 July 2014 | Alterations to a floating charge (171 pages) |
4 July 2014 | Alterations to a floating charge (174 pages) |
4 July 2014 | Registration of charge 0112260006 (88 pages) |
4 July 2014 | Registration of charge 0112260006 (88 pages) |
4 July 2014 | Alterations to a floating charge (171 pages) |
4 July 2014 | Alterations to a floating charge (174 pages) |
24 June 2014 | Registration of charge 0112260005 (25 pages) |
24 June 2014 | Registration of charge 0112260005 (25 pages) |
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
26 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
26 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
12 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
5 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 May 2012 | Alterations to floating charge 4 (8 pages) |
10 May 2012 | Alterations to floating charge 4 (8 pages) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
8 July 2011 | Termination of appointment of David Caskie as a secretary (1 page) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
8 July 2011 | Termination of appointment of David Caskie as a secretary (1 page) |
28 June 2011 | Full accounts made up to 1 January 2011 (13 pages) |
28 June 2011 | Full accounts made up to 1 January 2011 (13 pages) |
28 June 2011 | Full accounts made up to 1 January 2011 (13 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
4 March 2011 | Registered office address changed from 25 Kirk Wynd Kirkcaldy KY1 1EH on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 25 Kirk Wynd Kirkcaldy KY1 1EH on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 25 Kirk Wynd Kirkcaldy KY1 1EH on 4 March 2011 (1 page) |
14 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
20 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
20 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
18 March 2009 | Director appointed john anthony fry (2 pages) |
18 March 2009 | Director appointed john anthony fry (2 pages) |
25 February 2009 | Appointment terminated director timothy bowdler (1 page) |
25 February 2009 | Appointment terminated director timothy bowdler (1 page) |
26 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
30 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | Secretary resigned (1 page) |
20 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (8 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 August 2003 | Return made up to 14/06/03; full list of members (8 pages) |
6 August 2003 | Return made up to 14/06/03; full list of members (8 pages) |
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
15 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 July 2002 | Return made up to 14/06/02; full list of members
|
15 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 July 2002 | Return made up to 14/06/02; full list of members
|
20 August 2001 | Return made up to 14/06/01; full list of members
|
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 August 2001 | Return made up to 14/06/01; full list of members
|
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
17 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
8 October 1999 | Dec mort/charge * (4 pages) |
8 October 1999 | Dec mort/charge * (4 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 September 1999 | Return made up to 14/06/99; no change of members (6 pages) |
2 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
2 September 1999 | Return made up to 14/06/99; no change of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (36 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (36 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
15 July 1997 | Return made up to 14/06/97; no change of members
|
15 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
15 July 1997 | Return made up to 14/06/97; no change of members
|
15 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
11 December 1996 | Dec mort/charge * (8 pages) |
11 December 1996 | Dec mort/charge * (8 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
22 July 1996 | Return made up to 14/06/96; full list of members (8 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
22 July 1996 | Return made up to 14/06/96; full list of members (8 pages) |
19 July 1996 | Partic of mort/charge * (10 pages) |
19 July 1996 | Partic of mort/charge * (10 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
7 July 1995 | Return made up to 14/06/95; full list of members (8 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
7 July 1995 | Return made up to 14/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
5 September 1980 | Articles of association (7 pages) |
5 September 1980 | Articles of association (7 pages) |
13 May 1920 | Incorporation (23 pages) |
13 May 1920 | Incorporation (23 pages) |