Dunfermline
KY12 7RB
Scotland
Director Name | Mr William Alexander Braisby |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2014(93 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr Andrew Main |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(96 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr Nicholas Roy Richard Teller |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | German,British |
Status | Current |
Appointed | 01 September 2020(99 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Bank Director |
Country of Residence | Germany |
Correspondence Address | Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr Thomas Walter Meggle |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 September 2020(99 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Self Employed |
Country of Residence | Germany |
Correspondence Address | Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr David Cook |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(101 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | William Henry Braisby |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(68 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 1990) |
Role | Builder |
Correspondence Address | 109a Main Street Cairneyhill Dunfermline Fife KY12 8QU Scotland |
Secretary Name | James McConville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(68 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 1990) |
Role | Company Director |
Correspondence Address | 9 Lawrence Street Kelty Fife KY4 0AB Scotland |
Secretary Name | Henry Williamson Melrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1990(69 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | 11 Murray Walk Dunfermline Fife KY11 4XQ Scotland |
Director Name | Mr Gavin George Masterton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1990(69 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 24 September 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coldingham Place Garvock Hill Dunfermline Fife KY12 7XS Scotland |
Director Name | Joseph Blair Malcolm |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(70 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 March 1998) |
Role | Chartered Engineer |
Correspondence Address | Clinton Cottage 140 Whitehouse Loan Edinburgh Midlothian EH9 2AN Scotland |
Director Name | James Swanson Harrison |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 1994) |
Role | Chartered Surveyor |
Correspondence Address | 12 Transy Place Dunfermline Fife KY12 7QN Scotland |
Secretary Name | Paul Albert D'Mello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(72 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 53 Kinnis Court Dunfermline Fife KY11 4XH Scotland |
Director Name | Andrew Thom Gillies |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(73 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 November 2003) |
Role | Company Director |
Correspondence Address | Elgin Cottage Dunfermline KY12 9NU Scotland |
Director Name | David Alastair George Grant |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(74 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 1997) |
Role | Chartered Accountant |
Correspondence Address | Carse Grange, The Grange Perth Errol PH2 7TB Scotland |
Director Name | Francis Matthew McConnell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(78 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 June 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Laverockbank Terrace Edinburgh Midlothian EH5 3BJ Scotland |
Secretary Name | Elaine Jane Cromwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(80 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 20 Ladysmill Court Dunfermline Fife KY12 7YD Scotland |
Secretary Name | Mr James Donnelly Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 February 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Glebe Crescent Stirling FK8 2JB Scotland |
Secretary Name | Mr Murray Angus Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(84 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 53 Glenalla Crescent Ayr Ayrshire KA7 4DA Scotland |
Secretary Name | Mr William Richard Hodgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(84 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview 3 Hazelwood Court Hawick Roxburghshire TD9 7QF Scotland |
Director Name | Mr William Richard Hodgins |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(85 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview 3 Hazelwood Court Hawick Roxburghshire TD9 7QF Scotland |
Director Name | Prof Peter William McIntosh |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2010) |
Role | College Principal |
Country of Residence | Scotland |
Correspondence Address | Morangie 1 Somerville Avenue Pittencrieff Glen Dunfermline Fife KY12 8DB Scotland |
Director Name | Mr Iain Jones |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(87 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 2012) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 104 Queen Margaret Fauld Dunfermline Fife KY12 0RL Scotland |
Director Name | Ms Karen Elizabeth Masterton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(87 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | City Point, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Gordon McDougall |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(87 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 July 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Parkgrove Road Edinburgh Midlothian EH4 7NH Scotland |
Director Name | Stephen Leslie Curtis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thistle Court Inverkeithing Road Crossgates Fife KY4 8AF Scotland |
Director Name | Mr Christopher McBay |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 May 2010(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Dr Keith Douglas Love |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2012) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mrs Tracey Susan Martin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(91 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 September 2013) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | City Point, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Robert Milligan Garmory |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(92 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr James Leishman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(92 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Christopher McBay |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(92 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr Ross Iain McArthur |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(93 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr Damir Keretic |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2020(99 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2022) |
Role | Marketing Manager |
Country of Residence | Germany |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Website | dunfermlineartclub.co.uk |
---|
Registered Address | Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
664.7k at £1 | Pars United LTD 93.58% Ordinary |
---|---|
23.3k at £1 | Graham Thomson 3.28% Ordinary |
4k at £1 | Francis Matthew Mcconnell 0.56% Ordinary |
4k at £1 | William Brian Robertson 0.56% Ordinary |
3.3k at £1 | Ed Smyth 0.47% Ordinary |
3.2k at £1 | John Meiklem 0.45% Ordinary |
2k at £1 | Flora Rennie 0.29% Ordinary |
- | OTHER 0.27% - |
769 at £1 | Kdm Shopfitting & Joinery LTD 0.11% Ordinary |
700 at £1 | Pars Supporters Trust 0.10% Ordinary |
692 at £1 | Rodney Shearer 0.10% Ordinary |
516 at £1 | Jim Watters 0.07% Ordinary |
446 at £1 | Mark Watters 0.06% Ordinary |
150 at £1 | Raffaele D'inverno 0.02% Ordinary |
50 at £1 | Alexander Butchart 0.01% Ordinary |
75 at £1 | Andrew Gillies 0.01% Ordinary |
75 at £1 | Iain Clark 0.01% Ordinary |
90 at £1 | John Grieve 0.01% Ordinary |
70 at £1 | Keith Brown 0.01% Ordinary |
54 at £1 | Michael Hodgson 0.01% Ordinary |
88 at £1 | William Braisby 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,369,802 |
Gross Profit | -£297,557 |
Net Worth | £957,116 |
Cash | £151,245 |
Current Liabilities | £817,307 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 26 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 9 January 2024 (1 month from now) |
26 May 1999 | Delivered on: 11 June 1999 Persons entitled: The Scottish Sports Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest in east end park, halbeath road, dunfermline. Outstanding |
---|---|
26 May 1999 | Delivered on: 11 June 1999 Persons entitled: Thomas Pendry of the House of Commons Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest in east end football park, halbeath road, dunfermline. Outstanding |
10 May 1999 | Delivered on: 18 May 1999 Persons entitled: The Scottish Sports Council 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 |
10 May 1999 | Delivered on: 18 May 1999 Persons entitled: The Football Trust 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 |
22 December 2011 | Delivered on: 10 January 2012 Persons entitled: Gavin George Masterton and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenant's interest in the property known as and forming pitreavie playing fields, queensferry road, dunfermline, title number FFE62098. Outstanding |
17 October 1991 | Delivered on: 17 October 1991 Satisfied on: 9 January 2008 Persons entitled: Tulloch Homes (Fife) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 acres at muircockhall, dunfermline. Fully Satisfied |
29 June 1990 | Delivered on: 13 July 1990 Satisfied on: 29 March 2008 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 |
31 March 2008 | Delivered on: 4 April 2008 Satisfied on: 3 July 2014 Persons entitled: East End Park Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Leasehold interest in subjects at east end park, halbeath road, dunfermline FFE33278. Fully Satisfied |
12 March 2008 | Delivered on: 28 March 2008 Satisfied on: 3 July 2014 Persons entitled: East End Park Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
13 May 2004 | Delivered on: 28 May 2004 Satisfied on: 29 February 2008 Persons entitled: Sdg Caledonia Holdings 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. Fully Satisfied |
30 May 2002 | Delivered on: 12 June 2002 Satisfied on: 29 February 2008 Persons entitled: Wood Investments (Scotland) Limited 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 |
6 October 1989 | Delivered on: 12 October 1989 Satisfied on: 9 August 1990 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: (In the first place) all and whole that piece of ground forming part of what was formerly known as the wood and wards of garvock lying within the burgh and parish of dunfermline and county of fife being the subjects more particularly described in and disponed by the fraternity of the guildry of dunfermline in favour of us the said dunfermline athletic football club limited recorded in the division of the general register of sasines for the county of fife on the twelfth day of february nineteen hundred and twenty one and (in the second place) all and whole that field known as east end park, dunfermline in the said parish and county being the subjects more particularly described in and disponed by the disposition by lieutenant colonel robert leny macalpine in favour of us the said dunfermline athletic football club limited recorded in the said division of the general register of sasines on the twenty fifth day of february nineteen hundred and twenty one; but excepting therefrom (first) all and whole that piece of ground extending to nine hundred and eighty seven decimal or one thousandth parts of an acre imperial measure or thereby lying on the north side of the public road leading from dunfermline to halbeath in the said parish and county being the subjects more particularly described in and disponed by the disposition by john summerville in favou r of henry kinnimont brown recorded in the said division of the general register of sasines on eighth september nineteen hundred and forty seven; and (second) all and whole that area of ground shown and delineated in pink and named "area 1" on the plan annexed and executed as relative to the disposition by us the said dunfermline athletic football club limited in favour of james A. laidlaw (dunfermline) limited recorded in the said division of the general register of sasines on the ninth day of november nineteen hundred and seventy two. Fully Satisfied |
29 January 2021 | Confirmation statement made on 26 December 2020 with updates (18 pages) |
---|---|
24 November 2020 | Accounts for a small company made up to 31 May 2020 (15 pages) |
30 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
23 September 2020 | Memorandum and Articles of Association (29 pages) |
23 September 2020 | Resolutions
|
4 September 2020 | Appointment of Mr Nicholas Roy Richard Teller as a director on 1 September 2020 (2 pages) |
2 September 2020 | Appointment of Mr Damir Keretic as a director on 1 September 2020 (2 pages) |
2 September 2020 | Appointment of Mr Thomas Walter Meggle as a director on 1 September 2020 (2 pages) |
28 February 2020 | Accounts for a small company made up to 31 May 2019 (16 pages) |
8 January 2020 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
29 June 2019 | Satisfaction of charge 6 in full (2 pages) |
29 June 2019 | Satisfaction of charge 8 in full (3 pages) |
16 January 2019 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
12 January 2019 | Satisfaction of charge 7 in full (4 pages) |
12 January 2019 | Satisfaction of charge 9 in full (4 pages) |
28 September 2018 | Accounts for a small company made up to 31 May 2018 (15 pages) |
25 January 2018 | Director's details changed for Mr William Alexander Braisby on 25 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 26 December 2017 with updates (18 pages) |
20 November 2017 | Accounts for a small company made up to 31 May 2017 (15 pages) |
20 November 2017 | Accounts for a small company made up to 31 May 2017 (15 pages) |
1 June 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
1 June 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
31 January 2017 | Appointment of Mr Andrew Main as a director on 16 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Andrew Main as a director on 16 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 26 December 2016 with updates (5 pages) |
28 December 2016 | Termination of appointment of Elizabeth Margaret Ross as a director on 15 December 2016 (1 page) |
28 December 2016 | Termination of appointment of Elizabeth Margaret Ross as a director on 15 December 2016 (1 page) |
18 November 2016 | Resolutions
|
18 November 2016 | Resolutions
|
18 November 2016 | Memorandum and Articles of Association (25 pages) |
18 November 2016 | Memorandum and Articles of Association (25 pages) |
1 November 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
1 November 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
7 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
25 September 2015 | Full accounts made up to 31 May 2015 (18 pages) |
25 September 2015 | Full accounts made up to 31 May 2015 (18 pages) |
9 January 2015 | Director's details changed for Ms Elizabeth Margaret Ross on 20 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Christopher Mcbay on 20 December 2014 (2 pages) |
9 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Director's details changed for Ms Elizabeth Margaret Ross on 20 December 2014 (2 pages) |
9 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Director's details changed for Christopher Mcbay on 20 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Ian Hunter on 20 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Ian Hunter on 20 December 2014 (2 pages) |
25 November 2014 | Notice of completion of voluntary arrangement (4 pages) |
25 November 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2014 (2 pages) |
25 November 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 20 November 2014 (2 pages) |
25 November 2014 | Notice of completion of voluntary arrangement (4 pages) |
1 October 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2014 (9 pages) |
1 October 2014 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2014 (9 pages) |
19 September 2014 | Full accounts made up to 31 May 2014 (18 pages) |
19 September 2014 | Full accounts made up to 31 May 2014 (18 pages) |
23 July 2014 | Appointment of Mr William Alexander Braisby as a director on 14 July 2014 (2 pages) |
23 July 2014 | Appointment of Mr William Alexander Braisby as a director on 14 July 2014 (2 pages) |
3 July 2014 | Satisfaction of charge 12 in full (4 pages) |
3 July 2014 | Satisfaction of charge 13 in full (4 pages) |
3 July 2014 | Satisfaction of charge 12 in full (4 pages) |
3 July 2014 | Satisfaction of charge 13 in full (4 pages) |
26 May 2014 | Termination of appointment of Peter Mcwhirter as a director (1 page) |
26 May 2014 | Termination of appointment of Peter Mcwhirter as a director (1 page) |
8 May 2014 | Appointment of Mr Ross Iain Mcarthur as a director (2 pages) |
8 May 2014 | Appointment of Mr Ross Iain Mcarthur as a director (2 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (16 pages) |
3 March 2014 | Full accounts made up to 31 May 2013 (16 pages) |
29 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
30 December 2013 | Resolutions
|
30 December 2013 | Resolutions
|
19 December 2013 | Notice of court order ending Administration (2 pages) |
19 December 2013 | Administrator's progress report (18 pages) |
19 December 2013 | Notice of court order ending Administration (2 pages) |
19 December 2013 | Administrator's progress report (18 pages) |
17 December 2013 | Appointment of Mr James Leishman as a director (2 pages) |
17 December 2013 | Appointment of Mr James Leishman as a director (2 pages) |
9 December 2013 | Administrator's progress report (19 pages) |
9 December 2013 | Administrator's progress report (19 pages) |
25 October 2013 | Appointment of Christopher Mcbay as a director (3 pages) |
25 October 2013 | Appointment of Ian Hunter as a director (3 pages) |
25 October 2013 | Appointment of Christopher Mcbay as a director (3 pages) |
25 October 2013 | Appointment of Mr Peter Craig Mcwhirter as a director (3 pages) |
25 October 2013 | Appointment of Mr Peter Craig Mcwhirter as a director (3 pages) |
25 October 2013 | Appointment of Ian Hunter as a director (3 pages) |
23 October 2013 | Registered office address changed from City Point, 65 Haymarket Terrace Edinburgh EH12 5HD on 23 October 2013 (2 pages) |
23 October 2013 | Appointment of Ms Elizabeth Margaret Ross as a director (3 pages) |
23 October 2013 | Appointment of Ms Elizabeth Margaret Ross as a director (3 pages) |
23 October 2013 | Registered office address changed from City Point, 65 Haymarket Terrace Edinburgh EH12 5HD on 23 October 2013 (2 pages) |
22 October 2013 | Full accounts made up to 31 May 2012 (16 pages) |
22 October 2013 | Full accounts made up to 31 May 2012 (16 pages) |
26 September 2013 | Termination of appointment of John Yorkston as a director (2 pages) |
26 September 2013 | Termination of appointment of John Yorkston as a director (2 pages) |
26 September 2013 | Termination of appointment of Karen Masterton as a director (2 pages) |
26 September 2013 | Termination of appointment of Tracey Martin as a director (2 pages) |
26 September 2013 | Termination of appointment of Gavin Masterton as a director (2 pages) |
26 September 2013 | Termination of appointment of Gavin Masterton as a director (2 pages) |
26 September 2013 | Termination of appointment of Tracey Martin as a director (2 pages) |
26 September 2013 | Termination of appointment of Karen Masterton as a director (2 pages) |
20 September 2013 | Appointment of Mr Robert Milligan Garmory as a director (3 pages) |
20 September 2013 | Appointment of Mr Robert Milligan Garmory as a director (3 pages) |
1 August 2013 | Notice of report of meeting approving voluntary arrangement (6 pages) |
1 August 2013 | Notice of report of meeting approving voluntary arrangement (6 pages) |
2 July 2013 | Notice of result of meeting creditors (1 page) |
2 July 2013 | Notice of result of meeting creditors (1 page) |
7 June 2013 | Statement of administrator's proposal (37 pages) |
7 June 2013 | Statement of administrator's proposal (37 pages) |
17 April 2013 | Registered office address changed from East End Park Halbeath Road Dunfermline KY12 7RB on 17 April 2013 (2 pages) |
17 April 2013 | Registered office address changed from East End Park Halbeath Road Dunfermline KY12 7RB on 17 April 2013 (2 pages) |
15 April 2013 | Appointment of an administrator (2 pages) |
15 April 2013 | Appointment of an administrator (2 pages) |
22 January 2013 | Director's details changed for Ms Karen Elizabeth Masterton on 26 December 2012 (2 pages) |
22 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (21 pages) |
22 January 2013 | Director's details changed for Mrs Tracey Susan Martin on 26 December 2012 (2 pages) |
22 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (21 pages) |
22 January 2013 | Director's details changed for Ms Karen Elizabeth Masterton on 26 December 2012 (2 pages) |
22 January 2013 | Director's details changed for Mrs Tracey Susan Martin on 26 December 2012 (2 pages) |
24 October 2012 | Termination of appointment of James Leishman as a director (1 page) |
24 October 2012 | Termination of appointment of Stephen Curtis as a director (1 page) |
24 October 2012 | Termination of appointment of Iain Jones as a director (1 page) |
24 October 2012 | Termination of appointment of Rodney Shearer as a director (1 page) |
24 October 2012 | Termination of appointment of Peter Mcwhirter as a director (1 page) |
24 October 2012 | Termination of appointment of Christopher Mcbay as a director (1 page) |
24 October 2012 | Termination of appointment of Peter Mcwhirter as a director (1 page) |
24 October 2012 | Termination of appointment of Rodney Shearer as a director (1 page) |
24 October 2012 | Termination of appointment of Christopher Mcbay as a director (1 page) |
24 October 2012 | Termination of appointment of James Leishman as a director (1 page) |
24 October 2012 | Termination of appointment of Stephen Curtis as a director (1 page) |
24 October 2012 | Termination of appointment of Iain Jones as a director (1 page) |
22 October 2012 | Termination of appointment of William Hodgins as a director (1 page) |
22 October 2012 | Termination of appointment of William Hodgins as a director (1 page) |
22 October 2012 | Termination of appointment of William Hodgins as a secretary (1 page) |
22 October 2012 | Termination of appointment of William Hodgins as a secretary (1 page) |
27 July 2012 | Termination of appointment of Francis Mcconnell as a director (1 page) |
27 July 2012 | Appointment of Mrs Tracey Susan Martin as a director (2 pages) |
27 July 2012 | Appointment of Mrs Tracey Susan Martin as a director (2 pages) |
27 July 2012 | Termination of appointment of Francis Mcconnell as a director (1 page) |
21 May 2012 | Termination of appointment of Keith Love as a director (1 page) |
21 May 2012 | Termination of appointment of Keith Love as a director (1 page) |
5 March 2012 | Full accounts made up to 31 May 2011 (18 pages) |
5 March 2012 | Full accounts made up to 31 May 2011 (18 pages) |
23 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (31 pages) |
23 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (31 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
1 April 2011 | Appointment of Dr Keith Douglas Love as a director (2 pages) |
1 April 2011 | Appointment of Dr Keith Douglas Love as a director (2 pages) |
22 February 2011 | Full accounts made up to 31 May 2010 (17 pages) |
22 February 2011 | Full accounts made up to 31 May 2010 (17 pages) |
20 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (30 pages) |
20 January 2011 | Annual return made up to 26 December 2010 with a full list of shareholders (30 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 23 August 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 23 August 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 7 September 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
13 July 2010 | Termination of appointment of Ronald Weymes as a director (1 page) |
13 July 2010 | Termination of appointment of Ronald Weymes as a director (1 page) |
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
9 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
18 May 2010 | Termination of appointment of Peter Mcintosh as a director (1 page) |
18 May 2010 | Appointment of Mr Christopher Mcbay as a director (2 pages) |
18 May 2010 | Termination of appointment of Peter Mcintosh as a director (1 page) |
18 May 2010 | Appointment of Mr Christopher Mcbay as a director (2 pages) |
18 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
18 March 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
26 February 2010 | Full accounts made up to 31 May 2009 (17 pages) |
26 February 2010 | Full accounts made up to 31 May 2009 (17 pages) |
27 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (85 pages) |
27 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (85 pages) |
20 January 2010 | Director's details changed for Ms Karen Elizabeth Masterton on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ronald Andrew Weymes on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Gavin George Masterton on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ms Karen Elizabeth Masterton on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Gavin George Masterton on 19 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ronald Andrew Weymes on 19 January 2010 (2 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 3 September 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 3 September 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 3 September 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 30 April 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 30 April 2009
|
5 August 2009 | Appointment terminated director gordon mcdougall (1 page) |
5 August 2009 | Appointment terminated director gordon mcdougall (1 page) |
2 April 2009 | Full accounts made up to 31 May 2008 (18 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (18 pages) |
25 February 2009 | Appointment terminated director edward smyth (1 page) |
25 February 2009 | Appointment terminated director edward smyth (1 page) |
25 January 2009 | Return made up to 26/12/08; full list of members (22 pages) |
25 January 2009 | Return made up to 26/12/08; full list of members (22 pages) |
23 December 2008 | Director appointed gordon mcdougall (1 page) |
23 December 2008 | Director appointed stephen leslie curtis (2 pages) |
23 December 2008 | Director appointed gordon mcdougall (1 page) |
23 December 2008 | Director appointed stephen leslie curtis (2 pages) |
24 November 2008 | Director appointed iain jones (2 pages) |
24 November 2008 | Director appointed peter craig mcwhirter (2 pages) |
24 November 2008 | Director appointed iain jones (2 pages) |
24 November 2008 | Director appointed peter craig mcwhirter (2 pages) |
19 November 2008 | Director appointed ms karen elizabeth masterton (1 page) |
19 November 2008 | Director appointed ms karen elizabeth masterton (1 page) |
29 August 2008 | Director appointed professor peter william mcintosh (2 pages) |
29 August 2008 | Director appointed professor peter william mcintosh (2 pages) |
5 June 2008 | Ad 23/05/08-23/05/08\gbp si 11580@1=11580\gbp ic 329033/340613\ (2 pages) |
5 June 2008 | Ad 23/05/08-23/05/08\gbp si 11580@1=11580\gbp ic 329033/340613\ (2 pages) |
3 June 2008 | Ad 07/05/08\gbp si 50@1=50\gbp ic 323130/323180\ (2 pages) |
3 June 2008 | Ad 23/05/08\gbp si 5853@1=5853\gbp ic 323180/329033\ (2 pages) |
3 June 2008 | Ad 19/05/08\gbp si 6500@1=6500\gbp ic 316630/323130\ (2 pages) |
3 June 2008 | Ad 23/05/08\gbp si 5853@1=5853\gbp ic 323180/329033\ (2 pages) |
3 June 2008 | Ad 07/05/08\gbp si 50@1=50\gbp ic 323130/323180\ (2 pages) |
3 June 2008 | Ad 19/05/08\gbp si 6500@1=6500\gbp ic 316630/323130\ (2 pages) |
1 May 2008 | Ad 31/03/08\gbp si 5727@1=5727\gbp ic 310903/316630\ (2 pages) |
1 May 2008 | Ad 31/03/08\gbp si 5727@1=5727\gbp ic 310903/316630\ (2 pages) |
8 April 2008 | Alterations to floating charge 12 (9 pages) |
8 April 2008 | Alterations to floating charge 12 (9 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
3 April 2008 | Alterations to floating charge 6 (8 pages) |
3 April 2008 | Alterations to floating charge 7 (8 pages) |
3 April 2008 | Alterations to floating charge 6 (8 pages) |
3 April 2008 | Alterations to floating charge 7 (8 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 March 2008 | Alterations to floating charge 7 (11 pages) |
28 March 2008 | Alterations to floating charge 6 (11 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
28 March 2008 | Alterations to floating charge 12 (11 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
28 March 2008 | Alterations to floating charge 7 (11 pages) |
28 March 2008 | Alterations to floating charge 6 (11 pages) |
28 March 2008 | Alterations to floating charge 12 (11 pages) |
26 March 2008 | Ad 17/03/08\gbp si 164@1=164\gbp ic 310739/310903\ (2 pages) |
26 March 2008 | Ad 17/03/08\gbp si 164@1=164\gbp ic 310739/310903\ (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
3 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
22 January 2008 | Return made up to 26/12/07; full list of members (18 pages) |
22 January 2008 | Return made up to 26/12/07; full list of members (18 pages) |
21 January 2008 | Full accounts made up to 31 May 2007 (21 pages) |
21 January 2008 | Full accounts made up to 31 May 2007 (21 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
30 August 2007 | Ad 20/08/07--------- £ si 10@1=10 £ ic 310729/310739 (2 pages) |
30 August 2007 | Ad 20/08/07--------- £ si 10@1=10 £ ic 310729/310739 (2 pages) |
1 August 2007 | Ad 26/07/07--------- £ si 100@1=100 £ ic 310629/310729 (2 pages) |
1 August 2007 | Ad 26/07/07--------- £ si 100@1=100 £ ic 310629/310729 (2 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
5 February 2007 | Ad 18/12/06--------- £ si 10@1 (2 pages) |
5 February 2007 | Ad 18/12/06--------- £ si 10@1 (2 pages) |
12 January 2007 | Return made up to 26/12/06; full list of members (18 pages) |
12 January 2007 | Return made up to 26/12/06; full list of members (18 pages) |
14 December 2006 | Full accounts made up to 31 May 2006 (20 pages) |
14 December 2006 | Full accounts made up to 31 May 2006 (20 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
27 June 2006 | Full accounts made up to 31 August 2005 (21 pages) |
27 June 2006 | Full accounts made up to 31 August 2005 (21 pages) |
27 March 2006 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
27 March 2006 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
8 February 2006 | Return made up to 26/12/05; full list of members (18 pages) |
8 February 2006 | Return made up to 26/12/05; full list of members (18 pages) |
9 January 2006 | Ad 06/01/06--------- £ si 77999@1=77999 £ ic 23700/101699 (2 pages) |
9 January 2006 | Ad 06/01/06--------- £ si 77999@1=77999 £ ic 23700/101699 (2 pages) |
28 December 2005 | Ad 14/12/05--------- £ si 10@1=10 £ ic 23690/23700 (2 pages) |
28 December 2005 | Ad 14/12/05--------- £ si 10@1=10 £ ic 23690/23700 (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (1 page) |
5 December 2005 | Ad 29/11/05--------- £ si 40@1=40 £ ic 23650/23690 (2 pages) |
5 December 2005 | Ad 29/11/05--------- £ si 40@1=40 £ ic 23650/23690 (2 pages) |
5 December 2005 | New secretary appointed (1 page) |
5 December 2005 | Secretary resigned (1 page) |
21 June 2005 | Full accounts made up to 31 August 2004 (24 pages) |
21 June 2005 | Full accounts made up to 31 August 2004 (24 pages) |
15 June 2005 | Ad 16/05/05-10/06/05 £ si 110@1=110 £ ic 23540/23650 (2 pages) |
15 June 2005 | Ad 16/05/05-10/06/05 £ si 110@1=110 £ ic 23540/23650 (2 pages) |
3 March 2005 | New secretary appointed (1 page) |
3 March 2005 | New secretary appointed (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
10 January 2005 | Ad 17/03/04-19/03/04 £ si 110@1=110 £ ic 232188/232298 (2 pages) |
10 January 2005 | Return made up to 26/12/04; full list of members (33 pages) |
10 January 2005 | Ad 17/12/04--------- £ si 5@1=5 £ ic 232183/232188 (2 pages) |
10 January 2005 | Ad 17/12/04--------- £ si 5@1=5 £ ic 232183/232188 (2 pages) |
10 January 2005 | Ad 17/03/04-19/03/04 £ si 110@1=110 £ ic 232188/232298 (2 pages) |
10 January 2005 | Return made up to 26/12/04; full list of members (33 pages) |
17 June 2004 | Full accounts made up to 31 August 2003 (22 pages) |
17 June 2004 | Full accounts made up to 31 August 2003 (22 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
25 March 2004 | Ad 19/03/04--------- £ si 100@1=100 £ ic 232083/232183 (2 pages) |
25 March 2004 | Ad 19/03/04--------- £ si 100@1=100 £ ic 232083/232183 (2 pages) |
23 March 2004 | Ad 16/03/04-17/03/04 £ si 10@1=10 £ ic 232073/232083 (2 pages) |
23 March 2004 | Ad 16/03/04-17/03/04 £ si 10@1=10 £ ic 232073/232083 (2 pages) |
12 February 2004 | Return made up to 26/12/03; full list of members (39 pages) |
12 February 2004 | Return made up to 26/12/03; full list of members (39 pages) |
1 February 2004 | Ad 01/12/03-29/01/04 £ si 4010@1=4010 £ ic 228063/232073 (2 pages) |
1 February 2004 | Ad 01/12/03-29/01/04 £ si 4010@1=4010 £ ic 228063/232073 (2 pages) |
7 January 2004 | New director appointed (1 page) |
7 January 2004 | New director appointed (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New secretary appointed (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New secretary appointed (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
31 October 2003 | Ad 28/10/03--------- £ si 10@1=10 £ ic 228053/228063 (2 pages) |
31 October 2003 | Ad 28/10/03--------- £ si 10@1=10 £ ic 228053/228063 (2 pages) |
21 July 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
21 July 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
10 July 2003 | Ad 20/06/03--------- £ si 40@1=40 £ ic 228013/228053 (2 pages) |
10 July 2003 | Ad 20/06/03--------- £ si 40@1=40 £ ic 228013/228053 (2 pages) |
15 May 2003 | Amended full accounts made up to 31 May 2002 (21 pages) |
15 May 2003 | Amended full accounts made up to 31 May 2002 (21 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (21 pages) |
2 April 2003 | Full accounts made up to 31 May 2002 (21 pages) |
24 March 2003 | Return made up to 26/12/02; full list of members (38 pages) |
24 March 2003 | Ad 28/02/03--------- £ si 10@1=10 £ ic 228003/228013 (2 pages) |
24 March 2003 | Return made up to 26/12/02; full list of members (38 pages) |
24 March 2003 | Ad 28/02/03--------- £ si 10@1=10 £ ic 228003/228013 (2 pages) |
3 October 2002 | Alterations to a floating charge (8 pages) |
3 October 2002 | Alterations to a floating charge (8 pages) |
25 September 2002 | Alterations to a floating charge (12 pages) |
25 September 2002 | Alterations to a floating charge (12 pages) |
25 September 2002 | Alterations to a floating charge (12 pages) |
25 September 2002 | Alterations to a floating charge (12 pages) |
25 September 2002 | Alterations to a floating charge (12 pages) |
25 September 2002 | Alterations to a floating charge (12 pages) |
25 September 2002 | Alterations to a floating charge (12 pages) |
25 September 2002 | Alterations to a floating charge (12 pages) |
2 August 2002 | Amending 882R 30/05/02 (2 pages) |
2 August 2002 | Amending 882R 30/05/02 (2 pages) |
25 June 2002 | Ad 30/05/02--------- £ si 142350@1=142350 £ ic 85653/228003 (2 pages) |
25 June 2002 | Ad 30/05/02--------- £ si 142350@1=142350 £ ic 85653/228003 (2 pages) |
12 June 2002 | Partic of mort/charge * (7 pages) |
12 June 2002 | Partic of mort/charge * (7 pages) |
1 April 2002 | Full accounts made up to 31 May 2001 (18 pages) |
1 April 2002 | Full accounts made up to 31 May 2001 (18 pages) |
27 March 2002 | Resolutions
|
27 March 2002 | Nc inc already adjusted 18/04/01 (1 page) |
27 March 2002 | Nc inc already adjusted 18/04/01 (1 page) |
27 March 2002 | Resolutions
|
27 March 2002 | Resolutions
|
27 March 2002 | Resolutions
|
21 January 2002 | Return made up to 26/12/01; full list of members (37 pages) |
21 January 2002 | Return made up to 26/12/01; full list of members (37 pages) |
18 December 2001 | Ad 12/12/01--------- £ si 15@1=15 £ ic 86023/86038 (2 pages) |
18 December 2001 | Ad 12/12/01--------- £ si 15@1=15 £ ic 86023/86038 (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
23 April 2001 | Return made up to 26/12/00; full list of members
|
23 April 2001 | Return made up to 26/12/00; full list of members
|
29 March 2001 | Full accounts made up to 31 May 2000 (16 pages) |
29 March 2001 | Full accounts made up to 31 May 2000 (16 pages) |
27 December 2000 | Ad 01/03/00--------- £ si 62@1=62 £ ic 85511/85573 (3 pages) |
27 December 2000 | Ad 22/02/00-28/02/00 £ si 175@1=175 £ ic 85336/85511 (4 pages) |
27 December 2000 | Ad 21/03/00--------- £ si 140@1=140 £ ic 85693/85833 (4 pages) |
27 December 2000 | Ad 22/02/00-28/02/00 £ si 175@1=175 £ ic 85336/85511 (4 pages) |
27 December 2000 | Ad 13/04/00-29/05/00 £ si 130@1=130 £ ic 85833/85963 (2 pages) |
27 December 2000 | Ad 20/12/99--------- £ si 25@1 (2 pages) |
27 December 2000 | Ad 06/03/00-09/03/00 £ si 120@1=120 £ ic 85573/85693 (3 pages) |
27 December 2000 | Ad 15/01/00--------- £ si 10@1=10 £ ic 85326/85336 (2 pages) |
27 December 2000 | Ad 31/05/00-31/10/00 £ si 60@1=60 £ ic 85963/86023 (3 pages) |
27 December 2000 | Ad 01/03/00--------- £ si 62@1=62 £ ic 85511/85573 (3 pages) |
27 December 2000 | Ad 13/04/00-29/05/00 £ si 130@1=130 £ ic 85833/85963 (2 pages) |
27 December 2000 | Ad 06/03/00-09/03/00 £ si 120@1=120 £ ic 85573/85693 (3 pages) |
27 December 2000 | Ad 21/03/00--------- £ si 140@1=140 £ ic 85693/85833 (4 pages) |
27 December 2000 | Ad 20/12/99--------- £ si 25@1 (2 pages) |
27 December 2000 | Ad 31/05/00-31/10/00 £ si 60@1=60 £ ic 85963/86023 (3 pages) |
27 December 2000 | Ad 15/01/00--------- £ si 10@1=10 £ ic 85326/85336 (2 pages) |
29 March 2000 | Return made up to 26/12/99; full list of members
|
29 March 2000 | Return made up to 26/12/99; full list of members
|
2 February 2000 | Full accounts made up to 31 May 1999 (17 pages) |
2 February 2000 | Full accounts made up to 31 May 1999 (17 pages) |
18 October 1999 | Alterations to a floating charge (12 pages) |
18 October 1999 | Alterations to a floating charge (12 pages) |
18 October 1999 | Alterations to a floating charge (12 pages) |
18 October 1999 | Alterations to a floating charge (12 pages) |
14 September 1999 | Ad 30/08/99--------- £ si 23333@1=23333 £ ic 45591/68924 (2 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | £ nc 100000/200000 30/08/99 (1 page) |
14 September 1999 | Ad 30/08/99--------- £ si 23333@1=23333 £ ic 45591/68924 (2 pages) |
14 September 1999 | Resolutions
|
14 September 1999 | Ad 30/08/99--------- £ si 16000@1=16000 £ ic 68924/84924 (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Ad 30/08/99--------- £ si 16000@1=16000 £ ic 68924/84924 (2 pages) |
14 September 1999 | £ nc 100000/200000 30/08/99 (1 page) |
14 September 1999 | Resolutions
|
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Resolutions
|
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (1 page) |
20 July 1999 | New director appointed (1 page) |
11 June 1999 | Partic of mort/charge * (6 pages) |
11 June 1999 | Partic of mort/charge * (6 pages) |
11 June 1999 | Partic of mort/charge * (6 pages) |
11 June 1999 | Partic of mort/charge * (6 pages) |
18 May 1999 | Partic of mort/charge * (5 pages) |
18 May 1999 | Partic of mort/charge * (6 pages) |
18 May 1999 | Partic of mort/charge * (6 pages) |
18 May 1999 | Partic of mort/charge * (5 pages) |
22 February 1999 | Return made up to 26/12/98; bulk list available separately (36 pages) |
22 February 1999 | Return made up to 26/12/98; bulk list available separately (36 pages) |
12 February 1999 | Full accounts made up to 31 May 1998 (18 pages) |
12 February 1999 | Full accounts made up to 31 May 1998 (18 pages) |
4 February 1998 | Return made up to 26/12/97; bulk list available separately (40 pages) |
4 February 1998 | Return made up to 26/12/97; bulk list available separately (40 pages) |
29 December 1997 | Full accounts made up to 31 May 1997 (16 pages) |
29 December 1997 | Full accounts made up to 31 May 1997 (16 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
14 February 1997 | Return made up to 26/12/96; bulk list available separately (39 pages) |
14 February 1997 | Return made up to 26/12/96; bulk list available separately (39 pages) |
21 January 1997 | Full accounts made up to 31 May 1996 (15 pages) |
21 January 1997 | Full accounts made up to 31 May 1996 (15 pages) |
5 February 1996 | Full accounts made up to 31 May 1995 (15 pages) |
5 February 1996 | Full accounts made up to 31 May 1995 (15 pages) |
25 January 1996 | Return made up to 26/12/95; full list of members (37 pages) |
25 January 1996 | Return made up to 26/12/95; full list of members (37 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Ad 26/09/95--------- £ si 500@1=500 £ ic 78097/78597 (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | Ad 26/09/95--------- £ si 500@1=500 £ ic 78097/78597 (2 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
17 October 1991 | Partic of mort/charge 12294 (4 pages) |
17 October 1991 | Partic of mort/charge 12294 (4 pages) |
23 November 1990 | New director appointed (2 pages) |
23 November 1990 | New director appointed (2 pages) |
13 July 1990 | Partic of mort/charge 7602 (4 pages) |
13 July 1990 | Partic of mort/charge 7602 (4 pages) |
6 February 1990 | Memorandum and Articles of Association (13 pages) |
6 February 1990 | Memorandum and Articles of Association (13 pages) |
15 January 1921 | Incorporation (13 pages) |
15 January 1921 | Incorporation (13 pages) |