Company NameStrachan And Livingston, Limited
Company StatusDissolved
Company NumberSC011226
CategoryPrivate Limited Company
Incorporation Date13 May 1920(104 years ago)
Dissolution Date9 July 2020 (3 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameElizabeth Waterston Struthers
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(68 years, 12 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 September 2001)
RoleNewspaper Director
Correspondence Address13 Loom Road
Kirkcaldy
Fife
KY2 5LL
Scotland
Director NameMr Stuart McPherson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(68 years, 12 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 April 2006)
RoleNewspaper Director
Country of ResidenceScotland
Correspondence Address8 Heriot Road
Lenzie
Glasgow
G66 5AY
Scotland
Director NameIain William Bell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(68 years, 12 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 April 1994)
RoleNewspaper Director
Correspondence AddressBalhernoch
507 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland
Director NameHenry Charles Marriott Johnston
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(68 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1990)
RoleNewspaper Director
Correspondence Address16 Craigleith Drive
Edinburgh
Midlothian
EH4 3HQ
Scotland
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(68 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 September 1997)
RoleNewspaper Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1989(68 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 16 July 2001)
RoleNewspaper Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Secretary NameGeorge Herd Wilson
NationalityBritish
StatusResigned
Appointed24 April 1989(68 years, 12 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address37 Balwearie Road
Kirkcaldy
Fife
KY2 5LT
Scotland
Director NameWilliam Brian Ayling
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(69 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 October 1996)
RoleNewspaper Director
Correspondence Address42 Viewforth Street
Kirkcaldy
Fife
KY1 3DH
Scotland
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(73 years, 8 months after company formation)
Appointment Duration15 years (resigned 31 December 2008)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameLeon Vyrva
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(73 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 April 2001)
RoleNewspaper Director
Correspondence Address11 Kinnaird Place
Kirkcaldy
Fife
KY2 5FQ
Scotland
Director NameMr Richard Joseph Bell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2001(80 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2004)
RoleNewspaper Director
Country of ResidenceScotland
Correspondence Address35 Torridon Avenue
Dumbreck
Glasgow
G41 5AT
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(81 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Secretary NameDavid Baird Caskie
NationalityBritish
StatusResigned
Appointed01 August 2004(84 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address88 Maggiewoods Loan
Falkirk
FK1 5EH
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(88 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(90 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(91 years after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Secretary NameMr Peter Michael McCall
StatusResigned
Appointed01 July 2011(91 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(91 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(93 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Alan Stephen Plews
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(95 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Financials

Year2012
Turnover£1,205,000
Net Worth£1,283,000

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 June 2014Delivered 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 2014Delivered on: 24 June 2014
Persons entitled: Deutsche Bank Ag, London Branch for Itself and as Security Agent

Classification: A registered charge
Outstanding
25 September 2009Delivered 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 1996Delivered 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 1994Delivered 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 1978Delivered 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

Filing History

9 July 2020Final Gazette dissolved following liquidation (1 page)
9 April 2020Move from Administration to Dissolution (33 pages)
16 December 2019Administrator's progress report (33 pages)
7 November 2019Notice of extension of period of Administration (5 pages)
10 June 2019Administrator's progress report (35 pages)
21 May 2019Termination of appointment of Peter Michael Mccall as a secretary on 17 May 2019 (1 page)
21 May 2019Termination of appointment of David John King as a director on 17 May 2019 (1 page)
8 January 2019Statement of administrator's deemed proposal (1 page)
6 December 2018Registered 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 2018Statement of administrator's proposal (111 pages)
27 November 2018Statement of affairs with form 2.13B(Scot) (4 pages)
27 November 2018Appointment of an administrator (2 pages)
27 September 2018Full accounts made up to 30 December 2017 (23 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 31 December 2016 (21 pages)
7 November 2017Full accounts made up to 31 December 2016 (21 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
20 July 2016Full accounts made up to 2 January 2016 (19 pages)
20 July 2016Full accounts made up to 2 January 2016 (19 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000
(4 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50,000
(4 pages)
12 January 2016Termination of appointment of Alan Stephen Plews as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Alan Stephen Plews as a director on 31 December 2015 (1 page)
5 August 2015Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages)
5 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Mr Alan Stephen Plews as a director on 1 August 2015 (2 pages)
3 July 2015Full accounts made up to 3 January 2015 (16 pages)
3 July 2015Full accounts made up to 3 January 2015 (16 pages)
3 July 2015Full accounts made up to 3 January 2015 (16 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,000
(5 pages)
28 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,000
(5 pages)
24 October 2014Satisfaction of charge 4 in full (4 pages)
24 October 2014Satisfaction of charge 4 in full (4 pages)
3 October 2014Full accounts made up to 28 December 2013 (16 pages)
3 October 2014Full accounts made up to 28 December 2013 (16 pages)
1 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
1 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
4 July 2014Alterations to a floating charge (171 pages)
4 July 2014Alterations to a floating charge (174 pages)
4 July 2014Registration of charge 0112260006 (88 pages)
4 July 2014Alterations to a floating charge (171 pages)
4 July 2014Registration of charge 0112260006 (88 pages)
4 July 2014Alterations to a floating charge (174 pages)
24 June 2014Registration of charge 0112260005 (25 pages)
24 June 2014Registration of charge 0112260005 (25 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(5 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 50,000
(5 pages)
26 September 2013Full accounts made up to 29 December 2012 (15 pages)
26 September 2013Full accounts made up to 29 December 2012 (15 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
5 July 2012Full accounts made up to 31 December 2011 (13 pages)
5 July 2012Full accounts made up to 31 December 2011 (13 pages)
10 May 2012Alterations to floating charge 4 (8 pages)
10 May 2012Alterations to floating charge 4 (8 pages)
4 May 2012Resolutions
  • RES13 ‐ Amendment and restatement of override agrmt & intercreditor agrmt of 28/08/09 19/04/2012
(4 pages)
4 May 2012Resolutions
  • RES13 ‐ Amendment and restatement of override agrmt & intercreditor agrmt of 28/08/09 19/04/2012
(4 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
9 November 2011Termination of appointment of John Fry as a director (1 page)
9 November 2011Termination of appointment of John Fry as a director (1 page)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
8 July 2011Termination of appointment of David Caskie as a secretary (1 page)
8 July 2011Termination of appointment of David Caskie as a secretary (1 page)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
28 June 2011Full accounts made up to 1 January 2011 (13 pages)
28 June 2011Full accounts made up to 1 January 2011 (13 pages)
28 June 2011Full accounts made up to 1 January 2011 (13 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
4 March 2011Registered office address changed from 25 Kirk Wynd Kirkcaldy KY1 1EH on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 25 Kirk Wynd Kirkcaldy KY1 1EH on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 25 Kirk Wynd Kirkcaldy KY1 1EH on 4 March 2011 (1 page)
14 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
20 May 2010Full accounts made up to 2 January 2010 (13 pages)
20 May 2010Full accounts made up to 2 January 2010 (13 pages)
20 May 2010Full accounts made up to 2 January 2010 (13 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
25 September 2009Resolutions
  • RES13 ‐ Override/security agreement/formalities 23/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 September 2009Resolutions
  • RES13 ‐ Override/security agreement/formalities 23/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (12 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (12 pages)
8 May 2009Return made up to 24/04/09; full list of members (4 pages)
8 May 2009Return made up to 24/04/09; full list of members (4 pages)
18 March 2009Director appointed john anthony fry (2 pages)
18 March 2009Director appointed john anthony fry (2 pages)
25 February 2009Appointment terminated director timothy bowdler (1 page)
25 February 2009Appointment terminated director timothy bowdler (1 page)
26 August 2008Full accounts made up to 31 December 2007 (12 pages)
26 August 2008Full accounts made up to 31 December 2007 (12 pages)
19 June 2008Return made up to 14/06/08; full list of members (4 pages)
19 June 2008Return made up to 14/06/08; full list of members (4 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
8 August 2007Full accounts made up to 31 December 2006 (11 pages)
8 August 2007Full accounts made up to 31 December 2006 (11 pages)
21 June 2007Return made up to 14/06/07; full list of members (2 pages)
21 June 2007Return made up to 14/06/07; full list of members (2 pages)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
12 July 2006Return made up to 14/06/06; full list of members (2 pages)
12 July 2006Return made up to 14/06/06; full list of members (2 pages)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
30 June 2005Return made up to 14/06/05; full list of members (3 pages)
30 June 2005Return made up to 14/06/05; full list of members (3 pages)
1 June 2005Full accounts made up to 31 December 2004 (12 pages)
1 June 2005Full accounts made up to 31 December 2004 (12 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
5 August 2004New secretary appointed (2 pages)
5 August 2004New secretary appointed (2 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
20 July 2004Full accounts made up to 31 December 2003 (12 pages)
20 July 2004Full accounts made up to 31 December 2003 (12 pages)
23 June 2004Return made up to 14/06/04; full list of members (8 pages)
23 June 2004Return made up to 14/06/04; full list of members (8 pages)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
6 August 2003Return made up to 14/06/03; full list of members (8 pages)
6 August 2003Return made up to 14/06/03; full list of members (8 pages)
13 August 2002Auditor's resignation (1 page)
13 August 2002Auditor's resignation (1 page)
15 July 2002Full accounts made up to 31 December 2001 (11 pages)
15 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 July 2002Full accounts made up to 31 December 2001 (11 pages)
15 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 August 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2001Full accounts made up to 31 December 2000 (10 pages)
20 August 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
20 August 2001Full accounts made up to 31 December 2000 (10 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 October 2000Full accounts made up to 31 December 1999 (17 pages)
13 October 2000Full accounts made up to 31 December 1999 (17 pages)
17 July 2000Return made up to 14/06/00; full list of members (7 pages)
17 July 2000Return made up to 14/06/00; full list of members (7 pages)
8 October 1999Dec mort/charge * (4 pages)
8 October 1999Dec mort/charge * (4 pages)
2 September 1999Return made up to 14/06/99; no change of members (6 pages)
2 September 1999Full accounts made up to 31 December 1998 (18 pages)
2 September 1999Full accounts made up to 31 December 1998 (18 pages)
2 September 1999Return made up to 14/06/99; no change of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (36 pages)
2 November 1998Full accounts made up to 31 December 1997 (36 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
15 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 July 1997Full accounts made up to 31 December 1996 (18 pages)
15 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 July 1997Full accounts made up to 31 December 1996 (18 pages)
11 December 1996Dec mort/charge * (8 pages)
11 December 1996Dec mort/charge * (8 pages)
22 July 1996Return made up to 14/06/96; full list of members (8 pages)
22 July 1996Full accounts made up to 31 December 1995 (18 pages)
22 July 1996Return made up to 14/06/96; full list of members (8 pages)
22 July 1996Full accounts made up to 31 December 1995 (18 pages)
19 July 1996Partic of mort/charge * (10 pages)
19 July 1996Partic of mort/charge * (10 pages)
7 July 1995Full accounts made up to 31 December 1994 (20 pages)
7 July 1995Full accounts made up to 31 December 1994 (20 pages)
7 July 1995Return made up to 14/06/95; full list of members (8 pages)
7 July 1995Return made up to 14/06/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
5 September 1980Articles of association (7 pages)
5 September 1980Articles of association (7 pages)
13 May 1920Incorporation (23 pages)
13 May 1920Incorporation (23 pages)