Company NameMoray Estates Properties Limited
Company StatusActive
Company NumberSC012762
CategoryPrivate Limited Company
Incorporation Date30 June 1923(100 years, 3 months ago)
Previous NameMoray Estates Development Company Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameEarl Of Moray John Douglas Stuart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1990(67 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEstates Office Berryley
Darnaway
By Forres
Morayshire
IV36 2ST
Scotland
Director NameCountess Of Moray Malvina Dorothea Stuart
Date of BirthJanuary 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1990(67 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEstates Office Berryley
Darnaway
By Forres
Morayshire
IV36 2ST
Scotland
Director NameMr Simon Alexander Leslie
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1994(71 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressEstates Office Berryley
Darnaway
By Forres
Morayshire
IV36 2ST
Scotland
Director NameMr Andrew William Howard
Date of BirthFebruary 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2004(81 years after company formation)
Appointment Duration19 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEstates Office Berryley
Darnaway
Forres
Morayshire
IV36 2ST
Scotland
Director NameMr Colin Young
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(82 years, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEstates Office Berryley
Darnaway
By Forres
Morayshire
IV36 2ST
Scotland
Director NameLord Doune James Douglas Stuart
Date of BirthNovember 2002 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(99 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEstates Office Darnaway
Forres
Moray
IV36 2ST
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed25 January 2006(82 years, 7 months after company formation)
Appointment Duration17 years, 8 months
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMichael John Chapman
Date of BirthJanuary 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(67 years after company formation)
Appointment Duration14 years, 9 months (resigned 16 March 2005)
RoleChartered Surveyor
Correspondence AddressLochyhill
Forres
Morayshire
IV36 2QT
Scotland
Director NameJohn Roger Carr
Date of BirthJanuary 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(67 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 November 1990)
RoleChartered Land Agent
Correspondence AddressBradbush
Darnaway
Forres
Morayshire
IV36 0SU
Scotland
Director NameRobert Gibson Hay Smith
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(67 years after company formation)
Appointment Duration4 years, 5 months (resigned 08 December 1994)
RoleSolicitor
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland
Director NameEarl Of Moray Douglas John Stuart
Date of BirthFebruary 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1990(67 years after company formation)
Appointment Duration21 years, 3 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEstates Office Berryley
Darnaway
By Forres
Morayshire
IV36 2ST
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed28 June 1990(67 years after company formation)
Appointment Duration15 years, 7 months (resigned 25 January 2006)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland

Contact

Websitewww.morayestates.co.uk/
Telephone01309 672213
Telephone regionForres

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£15,044,876
Current Liabilities£2,528,372

Accounts

Latest Accounts30 June 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (3 months, 3 weeks ago)
Next Return Due21 June 2024 (8 months, 3 weeks from now)

Charges

1 February 2016Delivered on: 4 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at tornagrain, inverness-shire, INV35817.
Outstanding
7 July 2015Delivered on: 10 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at wester alves and carsewell and longhillock, both moray extending to 669.55 hectares.
Outstanding
2 May 2013Delivered on: 9 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Golf cottage dalcross inverness INV26349. Notification of addition to or amendment of charge.
Outstanding
4 January 2006Delivered on: 19 January 2006
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 August 2005Delivered on: 9 September 2005
Persons entitled: Inverness Airport Business Park Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Culblair, woodend, easter dalziel & kerrwogair.
Outstanding
10 August 2022Delivered on: 18 August 2022
Persons entitled: Castle Stuart Golf LLP

Classification: A registered charge
Particulars: All and whole those subjects known and forming golf cottage, dalcross, inverness being (first) the subjects registered in the land register of scotland under title number INV26349 and (second) the area of land shown tinted blue on the plan annexed and signed as relative to the instrument and forming part and portion of the subjects undergoing registration in the land register under title number INV43804.. For further details, please refer to the instrument.
Outstanding
8 August 2022Delivered on: 18 August 2022
Persons entitled: Castle Stuart Golf LLP

Classification: A registered charge
Particulars: All and whole those subjects known as phase 5 at dalcross, inverness shown outlined tinted pink on the plan annexed and signed as relative to the instrument which subjects form part and portion of all and whole those subjects registered in the land register of scotland under title number INV43804.. For further details, please refer to the instrument.
Outstanding
21 May 2019Delivered on: 25 May 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The ground floor commercial units known as 1 & 2 douglas court, tornagrain, inverness and being the whole subjects currently undergoing registration in the land register of scotland under title number INV45609.
Outstanding
9 July 2018Delivered on: 12 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 hillhead road, tornagrain, inverness, INV43529.
Outstanding
22 November 2017Delivered on: 2 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at castle stuart, inverness (extending to 263.46 hectares or thereby) (castle stuart east).
Outstanding
22 November 2017Delivered on: 2 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land of castle stuart, inverness. (Extending to 77.68 hectares or thereby) (castle stuart west).
Outstanding
22 November 2017Delivered on: 2 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 125.39 hectares or therby at dyke, forres.
Outstanding
5 August 2016Delivered on: 10 August 2016
Persons entitled: Norbord Europe Limited

Classification: A registered charge
Particulars: Ground extending to 9.920 hectares or therby at morayhill, dalcross, by inverness.
Outstanding
31 March 2016Delivered on: 7 April 2016
Persons entitled: Brookfield Renewable UK Limited

Classification: A registered charge
Particulars: Pluscarden road, elgin.
Outstanding
12 September 2006Delivered on: 26 September 2006
Satisfied on: 18 June 2015
Persons entitled: Miller Homes Limited

Classification: Standard security
Secured details: The whole obligations.
Particulars: Those three areas of ground at doune in the county of perth lying to the east and north of moray street, doune.
Fully Satisfied
26 March 1999Delivered on: 31 March 1999
Satisfied on: 24 January 2008
Persons entitled: General Accident Fire & Life Assurance Corporation PLC

Classification: Standard security
Secured details: Obligation in terms of missives.
Particulars: Wester alves farm and alves plantation, alves, moray.
Fully Satisfied
5 May 1976Delivered on: 18 May 1976
Satisfied on: 21 May 2002
Persons entitled: Moray District Council

Classification: Standard security
Secured details: £52894.24.
Particulars: 2.449 acres part of greshop farm, forres, moray.
Fully Satisfied
28 November 1972Delivered on: 1 December 1972
Satisfied on: 21 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1700 acres or thereby known as "alves estate" in alves in the county of moray.
Fully Satisfied

Filing History

8 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
14 November 2019Cessation of Moray Estates Holdings Limited as a person with significant control on 31 October 2019 (1 page)
14 November 2019Notification of Moray Estates Properties Holdings Limited as a person with significant control on 31 October 2019 (2 pages)
4 November 2019Total exemption full accounts made up to 30 June 2019 (17 pages)
1 November 2019Company name changed moray estates development company LIMITED\certificate issued on 01/11/19
  • CONNOT ‐ Change of name notice
(3 pages)
1 November 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-31
(1 page)
20 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
25 May 2019Registration of charge SC0127620016, created on 21 May 2019 (8 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (16 pages)
18 October 2018Withdrawal of a person with significant control statement on 18 October 2018 (2 pages)
18 October 2018Notification of Moray Estates Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2018Registration of charge SC0127620015, created on 9 July 2018 (8 pages)
19 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (23 pages)
2 December 2017Registration of charge SC0127620012, created on 22 November 2017 (9 pages)
2 December 2017Registration of charge SC0127620014, created on 22 November 2017 (10 pages)
2 December 2017Registration of charge SC0127620014, created on 22 November 2017 (10 pages)
2 December 2017Registration of charge SC0127620013, created on 22 November 2017 (9 pages)
2 December 2017Registration of charge SC0127620012, created on 22 November 2017 (9 pages)
2 December 2017Registration of charge SC0127620013, created on 22 November 2017 (9 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
10 August 2016Registration of charge SC0127620011, created on 5 August 2016 (8 pages)
10 August 2016Registration of charge SC0127620011, created on 5 August 2016 (8 pages)
24 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 189,002
(8 pages)
24 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 189,002
(8 pages)
7 April 2016Registration of charge SC0127620010, created on 31 March 2016 (11 pages)
7 April 2016Registration of charge SC0127620010, created on 31 March 2016 (11 pages)
4 February 2016Registration of charge SC0127620009, created on 1 February 2016 (9 pages)
4 February 2016Registration of charge SC0127620009, created on 1 February 2016 (9 pages)
14 December 2015Accounts for a small company made up to 30 June 2015 (10 pages)
14 December 2015Accounts for a small company made up to 30 June 2015 (10 pages)
10 July 2015Registration of charge SC0127620008, created on 7 July 2015 (10 pages)
10 July 2015Registration of charge SC0127620008, created on 7 July 2015 (10 pages)
10 July 2015Registration of charge SC0127620008, created on 7 July 2015 (10 pages)
1 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 189,002
(8 pages)
1 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 189,002
(8 pages)
1 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 189,002
(8 pages)
18 June 2015Satisfaction of charge 6 in full (1 page)
18 June 2015Satisfaction of charge 6 in full (1 page)
15 December 2014Accounts for a small company made up to 30 June 2014 (10 pages)
15 December 2014Accounts for a small company made up to 30 June 2014 (10 pages)
12 December 2014Memorandum and Articles of Association (29 pages)
12 December 2014Change of share class name or designation (2 pages)
12 December 2014Memorandum and Articles of Association (29 pages)
12 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 December 2014Change of share class name or designation (2 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 189,002
(9 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 189,002
(9 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 189,002
(9 pages)
21 March 2014Accounts for a small company made up to 30 June 2013 (11 pages)
21 March 2014Accounts for a small company made up to 30 June 2013 (11 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (9 pages)
9 May 2013Registration of charge 0127620007 (9 pages)
9 May 2013Registration of charge 0127620007 (9 pages)
18 December 2012Accounts for a small company made up to 30 June 2012 (10 pages)
18 December 2012Accounts for a small company made up to 30 June 2012 (10 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (9 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (9 pages)
28 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (9 pages)
20 December 2011Accounts for a small company made up to 30 June 2011 (10 pages)
20 December 2011Accounts for a small company made up to 30 June 2011 (10 pages)
28 September 2011Termination of appointment of Douglas Stuart as a director (1 page)
28 September 2011Termination of appointment of Douglas Stuart as a director (1 page)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
24 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (10 pages)
15 December 2010Accounts for a small company made up to 30 June 2010 (11 pages)
15 December 2010Accounts for a small company made up to 30 June 2010 (11 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
28 June 2010Director's details changed for Countess of Moray Malvina Dorothea Stuart on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Earl of Moray Douglas John Stuart on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Countess of Moray Malvina Dorothea Stuart on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Lord Doune John Douglas Stuart on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Countess of Moray Malvina Dorothea Stuart on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Earl of Moray Douglas John Stuart on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Earl of Moray Douglas John Stuart on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
28 June 2010Director's details changed for Lord Doune John Douglas Stuart on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Lord Doune John Douglas Stuart on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (9 pages)
25 June 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Andrew William Howard on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Simon Alexander Leslie on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Simon Alexander Leslie on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Colin Young on 1 June 2010 (2 pages)
25 June 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages)
25 June 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Colin Young on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Andrew William Howard on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Colin Young on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Simon Alexander Leslie on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Mr Andrew William Howard on 1 June 2010 (2 pages)
15 December 2009Accounts for a small company made up to 30 June 2009 (12 pages)
15 December 2009Accounts for a small company made up to 30 June 2009 (12 pages)
22 June 2009Return made up to 07/06/09; full list of members (6 pages)
22 June 2009Return made up to 07/06/09; full list of members (6 pages)
3 February 2009Accounts for a small company made up to 30 June 2008 (14 pages)
3 February 2009Accounts for a small company made up to 30 June 2008 (14 pages)
24 June 2008Director's change of particulars / douglas stuart / 01/06/2008 (1 page)
24 June 2008Return made up to 07/06/08; full list of members (6 pages)
24 June 2008Return made up to 07/06/08; full list of members (6 pages)
24 June 2008Director's change of particulars / douglas stuart / 01/06/2008 (1 page)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Dec mort/charge * (2 pages)
11 January 2008Accounts for a small company made up to 30 June 2007 (11 pages)
11 January 2008Accounts for a small company made up to 30 June 2007 (11 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 07/06/07; full list of members (4 pages)
21 June 2007Return made up to 07/06/07; full list of members (4 pages)
27 March 2007Accounts for a small company made up to 30 June 2006 (10 pages)
27 March 2007Accounts for a small company made up to 30 June 2006 (10 pages)
26 September 2006Partic of mort/charge * (3 pages)
26 September 2006Partic of mort/charge * (3 pages)
27 June 2006Return made up to 07/06/06; full list of members; amend (10 pages)
27 June 2006Return made up to 07/06/06; full list of members; amend (10 pages)
19 June 2006Re-registration of Memorandum and Articles (29 pages)
19 June 2006Re-registration of Memorandum and Articles (29 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2006Application for reregistration from UNLTD to LTD (1 page)
19 June 2006Application for reregistration from UNLTD to LTD (1 page)
19 June 2006Certificate of re-registration from Unlimited to Limited (1 page)
19 June 2006Certificate of re-registration from Unlimited to Limited (1 page)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Return made up to 07/06/06; full list of members (4 pages)
15 June 2006Return made up to 07/06/06; full list of members (4 pages)
15 June 2006Director's particulars changed (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
31 January 2006Secretary resigned (1 page)
31 January 2006Registered office changed on 31/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
19 January 2006Partic of mort/charge * (4 pages)
19 January 2006Partic of mort/charge * (4 pages)
12 January 2006Accounts for a small company made up to 30 June 2005 (11 pages)
12 January 2006Accounts for a small company made up to 30 June 2005 (11 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2005Memorandum and Articles of Association (27 pages)
20 December 2005Memorandum and Articles of Association (27 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
9 September 2005Partic of mort/charge * (4 pages)
9 September 2005Partic of mort/charge * (4 pages)
8 June 2005Return made up to 07/06/05; full list of members (4 pages)
8 June 2005Return made up to 07/06/05; full list of members (4 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
25 January 2005Accounts for a small company made up to 30 June 2004 (10 pages)
25 January 2005Accounts for a small company made up to 30 June 2004 (10 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
10 June 2004Return made up to 07/06/04; full list of members (9 pages)
10 June 2004Return made up to 07/06/04; full list of members (9 pages)
5 January 2004Accounts for a small company made up to 30 June 2003 (10 pages)
5 January 2004Accounts for a small company made up to 30 June 2003 (10 pages)
12 June 2003Return made up to 10/06/03; full list of members (9 pages)
12 June 2003Return made up to 10/06/03; full list of members (9 pages)
14 January 2003Accounts for a small company made up to 30 June 2002 (10 pages)
14 January 2003Accounts for a small company made up to 30 June 2002 (10 pages)
16 July 2002Return made up to 20/06/02; full list of members (9 pages)
16 July 2002Return made up to 20/06/02; full list of members (9 pages)
21 May 2002Dec mort/charge * (4 pages)
21 May 2002Dec mort/charge * (4 pages)
21 May 2002Dec mort/charge * (4 pages)
21 May 2002Dec mort/charge * (4 pages)
11 July 2001Return made up to 20/06/01; full list of members (8 pages)
11 July 2001Return made up to 20/06/01; full list of members (8 pages)
6 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1999Return made up to 28/06/99; full list of members (9 pages)
6 July 1999Return made up to 28/06/99; full list of members (9 pages)
31 March 1999Partic of mort/charge * (6 pages)
31 March 1999Partic of mort/charge * (6 pages)
2 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1997Return made up to 28/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 1996Return made up to 28/06/96; full list of members (9 pages)
24 June 1996Return made up to 28/06/96; full list of members (9 pages)
3 July 1995Return made up to 28/06/95; no change of members (8 pages)
3 July 1995Return made up to 28/06/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
26 June 1990New director appointed (2 pages)
26 June 1990New director appointed (2 pages)
31 March 1987Return made up to 12/03/87; full list of members (11 pages)
31 March 1987Return made up to 12/03/87; full list of members (11 pages)
30 June 1923Incorporation (56 pages)
30 June 1923Incorporation (56 pages)