Company NameCalder Millerfield Limited
DirectorsDavid Robert Findlater and Grant John Findlater
Company StatusActive
Company NumberSC013663
CategoryPrivate Limited Company
Incorporation Date13 May 1925(99 years ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameDavid Robert Findlater
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(83 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address112 Camphill Avenue
Shawlands
Glasgow
G41 3DV
Scotland
Director NameMr Grant John Findlater
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2008(83 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sandalwood Avenue
Stewartfield
East Kilbride
G74 4UX
Scotland
Director NameMary A Calder
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(63 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 December 1999)
RoleCompany Director
Correspondence Address38 Crosshill Drive
Rutherglen
Glasgow
Lanarkshire
G73 3QT
Scotland
Director NameDouglas W Findlater
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(63 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address9 Doonvale Drive
Alloway
Ayrshire
KA6 6EF
Scotland
Director NameGordon R Findlater
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(63 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address32a Main Street
Loans
Troon
KA10 7EX
Scotland
Director NameAlexander C Kyle
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(63 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 December 1999)
RoleCompany Director
Correspondence Address3 Burnhead Road
Newlands
Glasgow
G43
Scotland
Secretary NameRobin Findlater
NationalityBritish
StatusResigned
Appointed05 April 1989(63 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 1993)
RoleCompany Director
Correspondence Address15 Madison Avenue
Glasgow
Lanarkshire
G44 5AH
Scotland
Director NameCameron Ralston Kyle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1990(64 years, 10 months after company formation)
Appointment Duration26 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Matherton Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5EY
Scotland
Secretary NameDouglas W Findlater
NationalityBritish
StatusResigned
Appointed29 January 1993(67 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address55 Merrylee Road
Glasgow
Lanarkshire
G43 2SW
Scotland
Director NameAlexander Douglas Kyle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(74 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Williamwood Drive
Glasgow
G44 3TA
Scotland
Director NameGordon Kyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(74 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Kiloran Place
Newton Mearns
Glasgow
Lanarkshire
G77 6WT
Scotland
Secretary NameAlexander Douglas Kyle
NationalityBritish
StatusResigned
Appointed01 November 1999(74 years, 6 months after company formation)
Appointment Duration5 years (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Ormonde Drive
Glasgow
Lanarkshire
G44 3RB
Scotland
Secretary NameCameron Ralston Kyle
NationalityBritish
StatusResigned
Appointed12 November 2004(79 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Matherton Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5EY
Scotland

Contact

Websitewww.caldermillerfieldltd.co.uk

Location

Registered Address213 Nuneaton Street
Glasgow
G40 3DX
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

4.2k at £1Mr Gordon R. Findlater
5.10%
Ordinary
4.2k at £1Douglas W. Findlater
5.09%
Ordinary
4.2k at £1Miss Julie Findlater
5.08%
Ordinary
4.2k at £1Miss Louise Findlater
5.08%
Ordinary
4.2k at £1Mr David Robert Findlater
5.08%
Ordinary
4.2k at £1Mr Grant John Findlater
5.08%
Ordinary
19.2k at £1Alexander Douglas Kyle
23.16%
Ordinary
19.2k at £1Cameron Ralston Kyle
23.16%
Ordinary
19.2k at £1Gordon Kyle
23.16%
Ordinary

Financials

Year2014
Turnover£6,473,269
Net Worth£3,232,844
Cash£1,488,498
Current Liabilities£507,437

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

25 October 1990Delivered on: 5 November 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 213 nuneaton street glasgow gla 41473.
Outstanding
5 October 1990Delivered on: 16 October 1990
Persons entitled: The Royal Bank of Scotland PLC

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
28 July 1964Delivered on: 4 August 1964
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Disposition and explanatory letter
Secured details: All sums due or to become due.
Particulars: 31, kilmarnock road, glasgow.
Outstanding
26 July 1988Delivered on: 8 August 1988
Satisfied on: 9 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-16 hectares at 213 nuneaton street, glasgow.
Fully Satisfied

Filing History

20 November 2023Purchase of own shares. (4 pages)
7 November 2023Cancellation of shares. Statement of capital on 27 October 2023
  • GBP 47,660
(4 pages)
24 May 2023Accounts for a small company made up to 31 October 2022 (10 pages)
12 April 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
24 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
4 May 2022Accounts for a small company made up to 31 October 2021 (8 pages)
27 April 2022Cancellation of shares. Statement of capital on 25 April 2022
  • GBP 51,109.00
(6 pages)
7 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
26 April 2021Accounts for a small company made up to 31 October 2020 (9 pages)
8 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
22 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 November 2020Cancellation of shares. Statement of capital on 10 November 2020
  • GBP 53,984.00
(6 pages)
24 July 2020Accounts for a small company made up to 31 October 2019 (8 pages)
17 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
20 February 2020Purchase of own shares. (3 pages)
28 October 2019Cancellation of shares. Statement of capital on 22 October 2019
  • GBP 56,858.00
(6 pages)
25 April 2019Purchase of own shares. (3 pages)
9 April 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
8 April 2019Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 59,733.00
(6 pages)
14 March 2019Accounts for a small company made up to 31 October 2018 (8 pages)
9 May 2018Purchase of own shares. (3 pages)
5 April 2018Cancellation of shares. Statement of capital on 30 March 2018
  • GBP 62,607.00
(6 pages)
19 March 2018Accounts for a small company made up to 31 October 2017 (8 pages)
8 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
3 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 68,356
(6 pages)
3 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 68,356
(6 pages)
28 April 2017Purchase of own shares. (3 pages)
28 April 2017Purchase of own shares. (3 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
7 March 2017Accounts for a small company made up to 31 October 2016 (8 pages)
7 March 2017Accounts for a small company made up to 31 October 2016 (8 pages)
17 June 2016Termination of appointment of Cameron Ralston Kyle as a secretary on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Cameron Ralston Kyle as a secretary on 16 June 2016 (1 page)
11 May 2016Termination of appointment of Alexander Douglas Kyle as a director on 31 March 2016 (1 page)
11 May 2016Termination of appointment of Gordon Kyle as a director on 31 March 2016 (1 page)
11 May 2016Termination of appointment of Cameron Ralston Kyle as a director on 31 March 2016 (1 page)
11 May 2016Termination of appointment of Cameron Ralston Kyle as a director on 31 March 2016 (1 page)
11 May 2016Termination of appointment of Gordon Kyle as a director on 31 March 2016 (1 page)
11 May 2016Termination of appointment of Alexander Douglas Kyle as a director on 31 March 2016 (1 page)
21 April 2016Purchase of own shares. (3 pages)
21 April 2016Purchase of own shares. (3 pages)
5 April 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 74,105
(4 pages)
5 April 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 74,105
(4 pages)
5 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
5 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
14 March 2016Director's details changed for Mr Grant John Findlater on 1 January 2015 (2 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 82,730
(9 pages)
14 March 2016Director's details changed for Mr Grant John Findlater on 1 January 2015 (2 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 82,730
(9 pages)
10 March 2016Accounts for a medium company made up to 31 October 2015 (17 pages)
10 March 2016Accounts for a medium company made up to 31 October 2015 (17 pages)
24 March 2015Accounts for a medium company made up to 31 October 2014 (16 pages)
24 March 2015Accounts for a medium company made up to 31 October 2014 (16 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 82,730
(9 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 82,730
(9 pages)
2 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 82,730
(9 pages)
2 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 82,730
(9 pages)
20 March 2014Accounts for a medium company made up to 31 October 2013 (16 pages)
20 March 2014Accounts for a medium company made up to 31 October 2013 (16 pages)
3 December 2013Purchase of own shares. (3 pages)
3 December 2013Purchase of own shares. (3 pages)
25 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
25 November 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
25 November 2013Cancellation of shares. Statement of capital on 25 November 2013
  • GBP 700.00
(4 pages)
25 November 2013Cancellation of shares. Statement of capital on 25 November 2013
  • GBP 700.00
(4 pages)
5 April 2013Director's details changed for Alexander Douglas Kyle on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Alexander Douglas Kyle on 5 April 2013 (2 pages)
5 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (9 pages)
5 April 2013Director's details changed for Alexander Douglas Kyle on 5 April 2013 (2 pages)
5 April 2013Director's details changed for David Robert Findlater on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Grant John Findlater on 5 April 2013 (2 pages)
5 April 2013Director's details changed for David Robert Findlater on 5 April 2013 (2 pages)
5 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (9 pages)
5 April 2013Director's details changed for Mr Grant John Findlater on 5 April 2013 (2 pages)
5 April 2013Director's details changed for David Robert Findlater on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Grant John Findlater on 5 April 2013 (2 pages)
25 March 2013Accounts for a medium company made up to 31 October 2012 (16 pages)
25 March 2013Accounts for a medium company made up to 31 October 2012 (16 pages)
18 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (9 pages)
18 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (9 pages)
21 March 2012Accounts for a medium company made up to 31 October 2011 (16 pages)
21 March 2012Accounts for a medium company made up to 31 October 2011 (16 pages)
20 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (9 pages)
20 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (9 pages)
4 March 2011Accounts for a medium company made up to 31 October 2010 (16 pages)
4 March 2011Accounts for a medium company made up to 31 October 2010 (16 pages)
31 January 2011Resolutions
  • RES13 ‐ Section 175 conflict of interest 26/10/2010
(1 page)
31 January 2011Resolutions
  • RES13 ‐ Section 175 conflict of interest 26/10/2010
(1 page)
1 April 2010Director's details changed for Cameron Ralston Kyle on 13 March 2010 (2 pages)
1 April 2010Director's details changed for Grant John Findlater on 13 March 2010 (2 pages)
1 April 2010Director's details changed for Alexander Douglas Kyle on 13 March 2010 (2 pages)
1 April 2010Director's details changed for David Robert Findlater on 13 March 2010 (2 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (9 pages)
1 April 2010Director's details changed for David Robert Findlater on 13 March 2010 (2 pages)
1 April 2010Director's details changed for Gordon Kyle on 13 March 2010 (2 pages)
1 April 2010Director's details changed for Cameron Ralston Kyle on 13 March 2010 (2 pages)
1 April 2010Director's details changed for Grant John Findlater on 13 March 2010 (2 pages)
1 April 2010Director's details changed for Gordon Kyle on 13 March 2010 (2 pages)
1 April 2010Director's details changed for Alexander Douglas Kyle on 13 March 2010 (2 pages)
1 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (9 pages)
19 March 2010Accounts for a medium company made up to 31 October 2009 (16 pages)
19 March 2010Accounts for a medium company made up to 31 October 2009 (16 pages)
20 May 2009Return made up to 13/03/09; full list of members (8 pages)
20 May 2009Return made up to 13/03/09; full list of members (8 pages)
17 March 2009Accounts for a medium company made up to 31 October 2008 (16 pages)
17 March 2009Accounts for a medium company made up to 31 October 2008 (16 pages)
8 January 2009Director appointed grant john findlater (2 pages)
8 January 2009Director appointed david robert findlater logged form (2 pages)
8 January 2009Director appointed grant john findlater (2 pages)
8 January 2009Director appointed david robert findlater logged form (2 pages)
7 January 2009Appointment terminated director gordon findlater (1 page)
7 January 2009Appointment terminated director gordon findlater (1 page)
7 January 2009Appointment terminated director douglas findlater (1 page)
7 January 2009Appointment terminated director douglas findlater (1 page)
10 April 2008Return made up to 13/03/08; full list of members (8 pages)
10 April 2008Return made up to 13/03/08; full list of members (8 pages)
10 April 2008Director's change of particulars / douglas findlater / 01/11/2007 (1 page)
10 April 2008Director's change of particulars / douglas findlater / 01/11/2007 (1 page)
3 March 2008Accounts for a medium company made up to 31 October 2007 (16 pages)
3 March 2008Accounts for a medium company made up to 31 October 2007 (16 pages)
27 March 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 March 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 March 2007Accounts for a medium company made up to 31 October 2006 (16 pages)
14 March 2007Accounts for a medium company made up to 31 October 2006 (16 pages)
11 July 2006Accounts for a medium company made up to 31 October 2005 (16 pages)
11 July 2006Accounts for a medium company made up to 31 October 2005 (16 pages)
3 May 2006Return made up to 13/03/06; full list of members (10 pages)
3 May 2006Return made up to 13/03/06; full list of members (10 pages)
12 April 2005Accounts for a medium company made up to 31 October 2004 (17 pages)
12 April 2005Accounts for a medium company made up to 31 October 2004 (17 pages)
8 April 2005Return made up to 13/03/05; full list of members (10 pages)
8 April 2005Return made up to 13/03/05; full list of members (10 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004New secretary appointed (2 pages)
14 April 2004Return made up to 13/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 April 2004Return made up to 13/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 January 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
28 January 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
20 March 2003Return made up to 13/03/03; full list of members (11 pages)
20 March 2003Return made up to 13/03/03; full list of members (11 pages)
17 January 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
17 January 2003Accounts for a medium company made up to 31 October 2002 (19 pages)
19 December 2002£ ic 87430/83430 11/12/02 £ sr 4000@1=4000 (1 page)
19 December 2002£ ic 87430/83430 11/12/02 £ sr 4000@1=4000 (1 page)
17 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
17 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2002Accounts for a medium company made up to 31 October 2001 (19 pages)
31 January 2002Accounts for a medium company made up to 31 October 2001 (19 pages)
14 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 March 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
29 January 2001Accounts for a medium company made up to 31 October 2000 (20 pages)
23 March 2000Return made up to 13/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 March 2000Return made up to 13/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 February 2000Accounts for a medium company made up to 31 October 1999 (21 pages)
23 February 2000Accounts for a medium company made up to 31 October 1999 (21 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
9 November 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 November 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 November 1999£ ic 200000/133330 29/10/99 £ sr 66670@1=66670 (1 page)
9 November 1999£ ic 200000/133330 29/10/99 £ sr 66670@1=66670 (1 page)
3 November 1999New secretary appointed (2 pages)
3 November 1999New secretary appointed (2 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999Secretary resigned (1 page)
4 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
7 May 1999Return made up to 13/03/99; full list of members (9 pages)
7 May 1999Return made up to 13/03/99; full list of members (9 pages)
25 February 1999Accounts for a medium company made up to 31 October 1998 (20 pages)
25 February 1999Accounts for a medium company made up to 31 October 1998 (20 pages)
28 January 1999£ ic 200000/154100 22/01/99 £ sr 45900@1=45900 (1 page)
28 January 1999£ ic 200000/154100 22/01/99 £ sr 45900@1=45900 (1 page)
27 January 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(10 pages)
27 January 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(10 pages)
27 March 1998Return made up to 13/03/98; full list of members (8 pages)
27 March 1998Return made up to 13/03/98; full list of members (8 pages)
24 February 1998Accounts for a medium company made up to 31 October 1997 (18 pages)
24 February 1998Accounts for a medium company made up to 31 October 1997 (18 pages)
28 July 1997Accounts for a medium company made up to 31 October 1996 (16 pages)
28 July 1997Accounts for a medium company made up to 31 October 1996 (16 pages)
18 March 1997Return made up to 13/03/97; no change of members (6 pages)
18 March 1997Return made up to 13/03/97; no change of members (6 pages)
18 March 1996Accounts for a medium company made up to 31 October 1995 (17 pages)
18 March 1996Return made up to 13/03/96; no change of members (6 pages)
18 March 1996Accounts for a medium company made up to 31 October 1995 (17 pages)
18 March 1996Return made up to 13/03/96; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
21 March 1994Return made up to 13/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1994Return made up to 13/03/94; no change of members (6 pages)
26 March 1993Return made up to 13/03/93; full list of members (7 pages)
26 March 1993Return made up to 13/03/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 1992Return made up to 13/03/92; no change of members (6 pages)
8 June 1992Return made up to 13/03/92; no change of members (6 pages)
18 March 1991Return made up to 13/03/91; full list of members (7 pages)
18 March 1991Return made up to 13/03/91; full list of members (7 pages)
10 April 1990Return made up to 02/04/90; full list of members (10 pages)
10 April 1990Return made up to 02/04/90; full list of members (10 pages)
11 April 1989Return made up to 05/04/89; full list of members (6 pages)
11 April 1989Return made up to 05/04/89; full list of members (6 pages)
8 April 1988Return made up to 06/04/88; full list of members (6 pages)
8 April 1988Return made up to 06/04/88; full list of members (6 pages)
2 April 1987Return made up to 25/03/87; full list of members (6 pages)
2 April 1987Return made up to 25/03/87; full list of members (6 pages)
7 April 1983Accounts made up to 31 October 1982 (15 pages)
7 April 1983Accounts made up to 31 October 1982 (15 pages)
17 March 1982Accounts made up to 31 October 1981 (13 pages)
17 March 1982Accounts made up to 31 October 1981 (13 pages)
24 August 1981Accounts made up to 31 October 1980 (13 pages)
24 August 1981Accounts made up to 31 October 1980 (13 pages)
25 June 1980Accounts made up to 2 November 1979 (13 pages)
25 June 1980Accounts made up to 2 November 1979 (13 pages)
9 May 1979Accounts made up to 3 November 1978 (13 pages)
9 May 1979Accounts made up to 3 November 1978 (13 pages)
14 November 1962Company name changed\certificate issued on 14/11/62 (2 pages)
14 November 1962Company name changed\certificate issued on 14/11/62 (2 pages)
12 February 1960Company name changed\certificate issued on 12/02/60 (2 pages)
12 February 1960Company name changed\certificate issued on 12/02/60 (2 pages)
13 May 1925Incorporation (13 pages)
13 May 1925Incorporation (13 pages)
13 May 1925Certificate of incorporation (1 page)
13 May 1925Certificate of incorporation (1 page)