Company NameLoch Tay Central Salmon Fishings. Limited
Company StatusActive
Company NumberSC012297
CategoryPrivate Limited Company
Incorporation Date12 July 1922(101 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr James Duncan Millar
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1998(76 years, 2 months after company formation)
Appointment Duration25 years, 7 months
RoleLanded Proprietor
Country of ResidenceScotland
Correspondence AddressRemony
Aberfeldy
Perthshire
PH15 2HR
Scotland
Director NameMr John Walker
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1999(77 years after company formation)
Appointment Duration24 years, 10 months
RoleManager
Country of ResidenceScotland
Correspondence AddressFircroft
Killin
Perthshire
FK21 8TJ
Scotland
Director NameDr Philip Alan Simpson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(80 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleOutdoor Centre Director
Country of ResidenceScotland
Correspondence AddressHolly Cottage
Ardtalnaig
Aberfeldy
Perthshire
PH15 2HY
Scotland
Director NameMrs Rosemary Karen Simpson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(80 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleOutdoor Centre Director
Country of ResidenceScotland
Correspondence AddressHolly Cottage
Ardtalnaig
Perthshire
PH15 2HX
Scotland
Secretary NameMr Calum Chalmers
StatusCurrent
Appointed17 May 2022(99 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressCkd Galbraith
Lynedoch House
Barossa Place
Perth
PH1 5EP
Scotland
Director NameDr David Kenneth Stewart Fraser
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(100 years, 10 months after company formation)
Appointment Duration12 months
RoleManagement Consultant / Chartered Engineer
Country of ResidenceScotland
Correspondence Address3 Drumclog Avenue
Milngavie
Glasgow
G62 8NA
Scotland
Director NameKenmore Luxury Lodges Limited (Corporation)
StatusCurrent
Appointed15 April 1989(66 years, 9 months after company formation)
Appointment Duration35 years
Correspondence Address16 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland
Director NameMoncreiffe Farming Partnership (Corporation)
StatusCurrent
Appointed02 December 1992(70 years, 5 months after company formation)
Appointment Duration31 years, 5 months
Correspondence AddressEaster Moncreiffe Easter Moncreiffe
Bridge Of Earn
Perth
Perthshire
PH2 8QA
Scotland
Director NameBridgeshire Packaging (Corporation)
StatusCurrent
Appointed01 May 2013(90 years, 10 months after company formation)
Appointment Duration10 years, 12 months
Correspondence AddressUnit 1 Wimsey Way
Somercotes
Alfreton
Derbyshire
DE55 4LS
Director NameAmbrose Barratt
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1989(66 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 June 1999)
RoleHotelier
Correspondence AddressCroft Na Caber
Kenmore
Aberfeldy
Perthshire
PH15 2HW
Scotland
Director NameCol Julian Berry
NationalityBritish
StatusResigned
Appointed15 April 1989(66 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 May 1991)
RoleLandowner
Correspondence AddressStrathtay Estates Office
Boltachan
Aberfeldy
Director NameV Combe
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1989(66 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 August 1995)
RoleHotelier
Correspondence AddressBen Lawers
Lawers
Aberfeldy
Secretary NameRonald Niall Graham-Campbell
NationalityBritish
StatusResigned
Appointed15 April 1989(66 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 October 2003)
RoleCompany Director
Correspondence AddressCkd Finlayson Hughes
Lynedoch House,Barossa Place
Perth
Perthshire
PH1 5EP
Scotland
Director NameDavid Alexander Kelloe
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(69 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 October 2003)
RoleHotelier
Correspondence AddressTighanloan Hotel
Fearnan
Aberfeldy
Perthshire
PH15 2PF
Scotland
Director NameHeather Meldrum Howard
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(73 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 October 1997)
RoleManagement Co
Correspondence AddressCorriegorm
Fearnan
Aberfeldy
Perthshire
PH15 2PQ
Scotland
Secretary NameMr Walter Hugh Barbour
NationalityBritish
StatusResigned
Appointed25 April 2002(79 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 03 March 2023)
RoleCompany Director
Correspondence AddressCkd Galbraith, Lynedoch House
Barossa Place
Perth
Perthshire
PH1 5EP
Scotland
Director NameMrs Mary Christina Thomas
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(79 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 January 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressLetterellan
Fearnan
Aberfeldy
Perthshire
PH15 2NY
Scotland
Director NameMr Glyndwr David Thomas
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(79 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 September 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressLetterellan
Fearnan
Aberfeldy
Perthshire
PH15 2NY
Scotland
Director NameProf Neil James Douglas
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(80 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 April 2019)
RolePhysician
Country of ResidenceScotland
Correspondence AddressFinlarig Lodge
Pier Road
Killin
Perthshire
FK21 8TL
Scotland
Director NameMrs Susan McLaren Douglas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(80 years, 2 months after company formation)
Appointment Duration16 years, 7 months (resigned 03 April 2019)
RolePhysician
Country of ResidenceScotland
Correspondence AddressFinlarig Lodge
Pier Road
Killin
Perthshire
FK21 8TL
Scotland
Director NameMr Peter Gottgens
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(85 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 May 2012)
RoleChef/Hotelier
Country of ResidenceScotland
Correspondence AddressArdeonaig Hotel
Killin
Perthshire
FK21 8SU
Scotland
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(86 years, 3 months after company formation)
Appointment Duration15 years (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLadymede House Lady Margaret Road
Ascot
SL5 9QH
Director NameMs Sara Gottgens
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(89 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 June 2013)
RoleFacilities Director
Country of ResidenceScotland
Correspondence AddressLintmill Cottage Lawers
By Aberfeldy
PH15 2PA
Scotland
Director NameFloatrich Limited (Corporation)
StatusResigned
Appointed15 August 2016(94 years, 1 month after company formation)
Appointment Duration1 day (resigned 16 August 2016)
Correspondence Address16 Comley Park, Dunfermline, Fife Comely Park
Dunfermline
KY12 7HU
Scotland

Contact

Telephone01738 451600
Telephone regionPerth

Location

Registered AddressCkd Galbraith
Lynedoch House
Barossa Place
Perth
PH1 5EP
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

2 at £1James Duncan Miller
8.33%
Ordinary
2 at £1Moncreiffe Farm Partnership
8.33%
Ordinary
1 at £1A. Allen & Ms B. Snoxall
4.17%
Ordinary
1 at £1Bridgeshire Packaging LTD
4.17%
Ordinary
1 at £1J. Walker
4.17%
Ordinary
1 at £1Mr G.d. Thomas & M. Thomas
4.17%
Ordinary
1 at £1Mr P.a. Simpson & Mrs P.a. Simpson
4.17%
Ordinary
1 at £1Mrs B. Fraser
4.17%
Ordinary
1 at £1Professor N. Douglas & S. Douglas
4.17%
Ordinary
1 at £1Ross Graham
4.17%
Ordinary
1 at £1Sir Brian Stewart
4.17%
Ordinary
1 at £1Taylor
4.17%
Ordinary
7 at £1Kenmore Luxury Lodges
29.17%
Ordinary
3 at £1S. Gottgens
12.50%
Ordinary

Financials

Year2014
Net Worth£2,355
Cash£5,356
Current Liabilities£4,601

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Filing History

16 October 2023Termination of appointment of Ross King Graham as a director on 16 October 2023 (1 page)
12 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
10 May 2023Appointment of Dr David Kenneth Stewart Fraser as a director on 1 May 2023 (2 pages)
9 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
3 March 2023Termination of appointment of Walter Hugh Barbour as a secretary on 3 March 2023 (1 page)
17 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
17 May 2022Appointment of Mr Calum Chalmers as a secretary on 17 May 2022 (2 pages)
6 April 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
14 May 2021Confirmation statement made on 5 May 2021 with updates (5 pages)
25 March 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
20 November 2020Termination of appointment of Glyndwr David Thomas as a director on 1 September 2020 (1 page)
3 June 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
13 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
4 April 2019Termination of appointment of Susan Mclaren Douglas as a director on 3 April 2019 (1 page)
4 April 2019Termination of appointment of Neil James Douglas as a director on 3 April 2019 (1 page)
24 January 2019Termination of appointment of Mary Christina Thomas as a director on 23 January 2019 (1 page)
2 July 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
22 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 5 May 2017 with updates (7 pages)
6 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
23 March 2017Director's details changed for Floatrich on 15 August 2016 (1 page)
23 March 2017Termination of appointment of Floatrich Limited as a director on 16 August 2016 (1 page)
23 March 2017Director's details changed for Floatrich on 16 August 2016 (1 page)
23 March 2017Director's details changed for Floatrich on 15 August 2016 (1 page)
23 March 2017Director's details changed for Floatrich on 16 August 2016 (1 page)
23 March 2017Termination of appointment of Floatrich Limited as a director on 16 August 2016 (1 page)
22 March 2017Appointment of Floatrich as a director on 15 August 2016 (2 pages)
22 March 2017Appointment of Floatrich as a director on 15 August 2016 (2 pages)
20 September 2016Director's details changed for Mr Ross King Graham on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Mr Ross King Graham on 20 September 2016 (2 pages)
20 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 24
(15 pages)
20 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 24
(15 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 24
(15 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 24
(15 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 24
(15 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 24
(15 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 24
(15 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 24
(15 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2013Termination of appointment of Sara Gottgens as a director (1 page)
25 June 2013Termination of appointment of Sara Gottgens as a director (1 page)
24 May 2013Appointment of Bridgeshire Packaging as a director (2 pages)
24 May 2013Appointment of Bridgeshire Packaging as a director (2 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (15 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (15 pages)
17 May 2013Director's details changed for Taymouth Castle Hotel Ltd on 1 January 2013 (2 pages)
17 May 2013Director's details changed for Taymouth Castle Hotel Ltd on 1 January 2013 (2 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (15 pages)
17 May 2013Director's details changed for Taymouth Castle Hotel Ltd on 1 January 2013 (2 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2012Termination of appointment of Peter Gottgens as a director (1 page)
20 June 2012Appointment of Ms Sara Gottgens as a director (2 pages)
20 June 2012Appointment of Ms Sara Gottgens as a director (2 pages)
20 June 2012Termination of appointment of Peter Gottgens as a director (1 page)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (15 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (15 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (15 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2011Director's details changed for Glyndwr David Thomas on 25 July 2011 (2 pages)
25 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
25 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
25 July 2011Director's details changed for Glyndwr David Thomas on 25 July 2011 (2 pages)
25 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (15 pages)
22 July 2011Director's details changed for Professor Neil James Douglas on 22 July 2011 (2 pages)
22 July 2011Director's details changed for James Duncan Millar on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Ross King Graham on 22 July 2011 (2 pages)
22 July 2011Director's details changed for John Walker on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Mary Christina Thomas on 22 July 2011 (2 pages)
22 July 2011Director's details changed for James Duncan Millar on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Taymouth Castle Hotel Ltd on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Peter Gottgens on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Susan Mclaren Douglas on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Moncreiffe Farming Trust on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Susan Mclaren Douglas on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Ross King Graham on 22 July 2011 (2 pages)
22 July 2011Secretary's details changed for Walter Hugh Barbour on 22 July 2011 (1 page)
22 July 2011Director's details changed for Professor Neil James Douglas on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Moncreiffe Farming Trust on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Mary Christina Thomas on 22 July 2011 (2 pages)
22 July 2011Director's details changed for John Walker on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Peter Gottgens on 22 July 2011 (2 pages)
22 July 2011Secretary's details changed for Walter Hugh Barbour on 22 July 2011 (1 page)
22 July 2011Director's details changed for Taymouth Castle Hotel Ltd on 22 July 2011 (2 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (22 pages)
7 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (22 pages)
7 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (22 pages)
5 July 2010Annual return made up to 5 May 2009 with a full list of shareholders (12 pages)
5 July 2010Annual return made up to 5 May 2009 with a full list of shareholders (12 pages)
5 July 2010Annual return made up to 5 May 2009 with a full list of shareholders (12 pages)
6 January 2010Director's details changed for Glyndwr David Thomas on 1 April 2005 (1 page)
6 January 2010Appointment of Peter Gottgens as a director (2 pages)
6 January 2010Director's details changed for Glyndwr David Thomas on 1 April 2005 (1 page)
6 January 2010Appointment of Ross King Graham as a director (2 pages)
6 January 2010Appointment of Peter Gottgens as a director (2 pages)
6 January 2010Director's details changed for Glyndwr David Thomas on 1 April 2005 (1 page)
6 January 2010Appointment of James Duncan Millar as a director (2 pages)
6 January 2010Appointment of Moncreiffe Farming Trust as a director (2 pages)
6 January 2010Appointment of Moncreiffe Farming Trust as a director (2 pages)
6 January 2010Appointment of Ross King Graham as a director (2 pages)
6 January 2010Appointment of James Duncan Millar as a director (2 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 August 2008Return made up to 05/05/08; change of members (10 pages)
12 August 2008Return made up to 05/05/08; change of members (10 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 May 2007Return made up to 05/05/07; no change of members (10 pages)
30 May 2007Return made up to 05/05/07; no change of members (10 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 May 2006Return made up to 05/05/06; full list of members
  • 363(287) ‐ Registered office changed on 15/05/06
(15 pages)
15 May 2006Return made up to 05/05/06; full list of members
  • 363(287) ‐ Registered office changed on 15/05/06
(15 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 June 2005Return made up to 05/05/05; full list of members (15 pages)
10 June 2005Return made up to 05/05/05; full list of members (15 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
31 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 April 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
27 April 2004Return made up to 05/05/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
25 October 2002Accounts for a small company made up to 31 December 2001 (4 pages)
7 August 2002Return made up to 05/05/02; full list of members (12 pages)
7 August 2002Return made up to 05/05/02; full list of members (12 pages)
29 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
29 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 May 2001Return made up to 05/05/01; full list of members (12 pages)
22 May 2001Return made up to 05/05/01; full list of members (12 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 July 1999Return made up to 05/05/99; full list of members
  • 363(287) ‐ Registered office changed on 19/07/99
(7 pages)
19 July 1999Return made up to 05/05/99; full list of members
  • 363(287) ‐ Registered office changed on 19/07/99
(7 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 May 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 May 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 May 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 1997Return made up to 05/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 July 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
10 July 1996New director appointed (2 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
11 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 July 1995Return made up to 05/05/95; full list of members (6 pages)
3 July 1995Return made up to 05/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
12 July 1922Incorporation (21 pages)
12 July 1922Incorporation (21 pages)