Company NameKirkwood And Company Limited
DirectorsRichard Pinder and Alan Pinder
Company StatusActive
Company NumberSC015392
CategoryPrivate Limited Company
Incorporation Date4 January 1929(95 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Pinder
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(89 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr Alan Pinder
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(89 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland
Director NameMr Arthur Gerald Pinder
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1988(59 years, 9 months after company formation)
Appointment Duration22 years, 1 month (resigned 17 November 2010)
RoleChairman
Country of ResidenceUnited States
Correspondence Address17070 Grand Bay Drive
Boca Raton
Florida
33496
Director NameBetty Pinder
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1988(59 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressThe Penthouse Woodend 19 Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7JN
Scotland
Director NameIrwin Shenken
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1988(59 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 22 March 2005)
RoleManaging Director
Correspondence Address12 Broomcroft Road
Newton Mearns
Glasgow
Lanarkshire
G77 5ER
Scotland
Director NameHarold Jack Pinder
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1988(59 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address3 Beechlands Drive
Clarkston
Glasgow
Lanarkshire
G76 7XA
Scotland
Director NameJoshua Pinder
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1988(59 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 November 1995)
RoleCompany Director
Correspondence Address2 Hutchison Court Berryhill Road
Giffnock
Glasgow
G46 7NN
Scotland
Secretary NameBetty Pinder
NationalityBritish
StatusResigned
Appointed04 October 1988(59 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 May 1997)
RoleCompany Director
Correspondence AddressThe Penthouse Woodend 19 Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7JN
Scotland
Secretary NameMs Maureen Pinder
NationalityBritish
StatusResigned
Appointed27 May 1997(68 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 March 2005)
RoleCompany Director
Correspondence Address8 Victoria Square
Mearnskirk Road,, Newton Mearns
Glasgow
G77 5TD
Scotland
Director NameMs Maureen Pinder
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(70 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 2005)
RoleCompany Director
Correspondence Address8 Victoria Square
Mearnskirk Road,, Newton Mearns
Glasgow
G77 5TD
Scotland
Director NameCatherine Renee Pinder
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(76 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 June 2011)
RoleAdministrator
Country of ResidenceUnited States
Correspondence Address17070 Grand Bay Drive
Boca Raton
Florida
33496
Secretary NameCatherine Renee Elliott
NationalityBritish
StatusResigned
Appointed22 March 2005(76 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 25 November 2005)
RoleAdministrator
Correspondence AddressApt9 6 Mains Avenue
Giffnock
Glasgow
Lanarkshire
G46 6QY
Scotland
Director NameHarold Jack Pinder
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(81 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Carlton Place
Glasgow
G5 9TH
Scotland
Director NameHoward Schwartz
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2011(82 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 April 2018)
RoleAttorney
Country of ResidenceUnted States/ Florida
Correspondence Address7781 Nw Beacon Square Blvd
Suite 102
Boca Raton
Florida 33487
United States
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2005(76 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 May 2018)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHM Officers Limited (Corporation)
StatusResigned
Appointed11 March 2011(82 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 January 2018)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameKirkwood Consultants Inc (Corporation)
StatusResigned
Appointed11 March 2011(82 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 April 2018)
Correspondence AddressC/O The Law Office Of Howard L Schwartz Pa 621 N W
Suite 420
Boca Raton
Florida 33487
United States

Location

Registered Address31 2 Atlantic Square
31 York Street
Glasgow
G2 8NJ
Scotland

Shareholders

373 at £1Arthur Gerald Pinder Family Lp
100.00%
Ordinary

Financials

Year2014
Turnover£230,790
Net Worth£4,158,024
Cash£677,338
Current Liabilities£60,964

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

19 October 1981Delivered on: 26 October 1981
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 high st, alloa clackmannanshire.
Outstanding
20 July 1981Delivered on: 24 July 1981
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 81/83 dockhead st, saltcoats.
Outstanding
28 August 1975Delivered on: 2 September 1975
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by kirkwood and company LTD. The m p finance company LTD olympia discount (glasgow) LTD & h f finance company LTD.
Particulars: 539 victoria road glasgow.
Outstanding
28 August 1975Delivered on: 1 September 1975
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard minute of variation of security
Secured details: All sums due or to become due by the company, the m p finance co LTD, olympia discount (glasgow) LTD and h f finance co. LTD.
Particulars: 23/25 south bridge street, airdrie.
Outstanding
21 February 1972Delivered on: 1 March 1972
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 & 25 south bridge street, airdrie.
Outstanding
6 October 1970Delivered on: 26 October 1970
Persons entitled: Mrs. Valerie Rowen

Classification: Bond & deposition in security
Secured details: £2,000.
Particulars: 5 st. Vincent place, glasgow.
Outstanding
6 October 1970Delivered on: 26 October 1970
Persons entitled: John Smith

Classification: Bond & deposition in security
Secured details: £1,700.
Particulars: 320 victoria rd., Glasgow.
Outstanding
6 October 1970Delivered on: 26 October 1970
Persons entitled: Miss Agnes Downie

Classification: Bond & deposition in security
Secured details: £1,000.
Particulars: 320 victoria rd., Glasgow.
Outstanding
4 January 1985Delivered on: 16 January 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by the company & others.
Particulars: 26 west clyde street helensburgh.
Outstanding
26 January 1982Delivered on: 8 February 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 83 dockhead st. Saltcoats.
Outstanding
6 October 1970Delivered on: 26 October 1970
Persons entitled: Thomas Glencross & Mrs Susan K. Glencross

Classification: Bond & deposition in security
Secured details: £800.
Particulars: 320 victoria rd., Glasgow.
Outstanding

Filing History

10 November 2023Sub-division of shares on 1 November 2023 (6 pages)
8 November 2023Total exemption full accounts made up to 30 April 2023 (14 pages)
3 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
7 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
18 October 2022Registered office address changed from 70 York Street Glasgow G2 8JX Scotland to 31 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 18 October 2022 (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
6 January 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
7 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
30 October 2018Notification of a person with significant control statement (2 pages)
2 October 2018Cessation of Howard Schwartz as a person with significant control on 25 April 2018 (1 page)
14 May 2018Termination of appointment of Hms Secretaries Limited as a secretary on 11 May 2018 (1 page)
30 April 2018Termination of appointment of Kirkwood Consultants Inc as a director on 24 April 2018 (1 page)
25 April 2018Appointment of Mr Alan Pinder as a director on 24 April 2018 (2 pages)
25 April 2018Appointment of Mr Richard Pinder as a director on 24 April 2018 (2 pages)
25 April 2018Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 70 York Street Glasgow G2 8JX on 25 April 2018 (1 page)
25 April 2018Termination of appointment of Howard Schwartz as a director on 24 April 2018 (1 page)
6 February 2018Total exemption full accounts made up to 30 April 2017 (16 pages)
11 January 2018Termination of appointment of Hm Officers Limited as a director on 10 January 2018 (1 page)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 April 2017Amended total exemption full accounts made up to 30 April 2016 (12 pages)
26 April 2017Amended total exemption full accounts made up to 30 April 2016 (12 pages)
4 April 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
4 April 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
2 March 2016Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2 March 2016 (1 page)
2 March 2016Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 2 March 2016 (1 page)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 373
(5 pages)
16 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 373
(5 pages)
7 October 2015Full accounts made up to 30 April 2015 (13 pages)
7 October 2015Full accounts made up to 30 April 2015 (13 pages)
26 May 2015Section 519 (1 page)
26 May 2015Section 519 (1 page)
8 April 2015Full accounts made up to 30 April 2014 (15 pages)
8 April 2015Full accounts made up to 30 April 2014 (15 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 373
(5 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 373
(5 pages)
28 February 2014Full accounts made up to 30 April 2013 (16 pages)
28 February 2014Full accounts made up to 30 April 2013 (16 pages)
13 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 373
(5 pages)
13 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 373
(5 pages)
19 July 2013Auditor's resignation (2 pages)
19 July 2013Auditor's resignation (2 pages)
17 July 2013Auditor's resignation (2 pages)
17 July 2013Auditor's resignation (2 pages)
25 April 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 25 April 2013 (1 page)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
6 August 2012Resolutions
  • RES13 ‐ Approval of share buyback agreement, approval of share purchase agreement 10/07/2012
(1 page)
6 August 2012Resolutions
  • RES13 ‐ Approval of share buyback agreement, approval of share purchase agreement 10/07/2012
(1 page)
6 August 2012Purchase of own shares. (3 pages)
6 August 2012Cancellation of shares. Statement of capital on 6 August 2012
  • GBP 373.00
(5 pages)
6 August 2012Purchase of own shares. (3 pages)
6 August 2012Cancellation of shares. Statement of capital on 6 August 2012
  • GBP 373.00
(5 pages)
6 August 2012Cancellation of shares. Statement of capital on 6 August 2012
  • GBP 373.00
(5 pages)
2 August 2012Total exemption small company accounts made up to 30 April 2012 (16 pages)
2 August 2012Total exemption small company accounts made up to 30 April 2012 (16 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 January 2012Purchase of own shares. (3 pages)
18 January 2012Purchase of own shares. (3 pages)
10 January 2012Memorandum and Articles of Association (7 pages)
10 January 2012Resolutions
  • RES13 ‐ Auth share buy back agreement 21/12/2011
(2 pages)
10 January 2012Resolutions
  • RES13 ‐ Auth share buy back agreement 21/12/2011
(2 pages)
10 January 2012Cancellation of shares. Statement of capital on 10 January 2012
  • GBP 458
(5 pages)
10 January 2012Memorandum and Articles of Association (7 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 January 2012Cancellation of shares. Statement of capital on 10 January 2012
  • GBP 458
(5 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2011Full accounts made up to 30 April 2011 (16 pages)
31 December 2011Full accounts made up to 30 April 2011 (16 pages)
17 November 2011Register inspection address has been changed (1 page)
17 November 2011Register(s) moved to registered inspection location (1 page)
17 November 2011Register inspection address has been changed (1 page)
17 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
17 November 2011Register(s) moved to registered inspection location (1 page)
23 June 2011Appointment of Howard Schwartz as a director (3 pages)
23 June 2011Appointment of Howard Schwartz as a director (3 pages)
20 June 2011Termination of appointment of Catherine Pinder as a director (1 page)
20 June 2011Termination of appointment of Catherine Pinder as a director (1 page)
15 April 2011Appointment of Kirkwood Consultants Inc as a director (3 pages)
15 April 2011Appointment of Kirkwood Consultants Inc as a director (3 pages)
6 April 2011Termination of appointment of Harold Pinder as a director (2 pages)
6 April 2011Appointment of Hm Officers Limited as a director (3 pages)
6 April 2011Appointment of Hm Officers Limited as a director (3 pages)
6 April 2011Termination of appointment of Harold Pinder as a director (2 pages)
25 November 2010Termination of appointment of Arthur Pinder as a director (1 page)
25 November 2010Termination of appointment of Arthur Pinder as a director (1 page)
16 November 2010Director's details changed for Catherine Renee Pinder on 20 October 2010 (2 pages)
16 November 2010Secretary's details changed for Hms Secretaries Limited on 20 October 2010 (2 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
16 November 2010Director's details changed for Arthur Gerald Pinder on 20 October 2010 (2 pages)
16 November 2010Director's details changed for Arthur Gerald Pinder on 20 October 2010 (2 pages)
16 November 2010Secretary's details changed for Hms Secretaries Limited on 20 October 2010 (2 pages)
16 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
16 November 2010Director's details changed for Catherine Renee Pinder on 20 October 2010 (2 pages)
7 October 2010Full accounts made up to 30 April 2010 (15 pages)
7 October 2010Full accounts made up to 30 April 2010 (15 pages)
15 July 2010Appointment of Harold Jack Pinder as a director (3 pages)
15 July 2010Appointment of Harold Jack Pinder as a director (3 pages)
11 January 2010Annual return made up to 20 October 2009 (14 pages)
11 January 2010Director's details changed for Catherine Renee Pinder on 11 December 2009 (7 pages)
11 January 2010Director's details changed for Arthur Gerald Pinder on 11 December 2009 (3 pages)
11 January 2010Annual return made up to 20 October 2009 (14 pages)
11 January 2010Director's details changed for Catherine Renee Pinder on 11 December 2009 (7 pages)
11 January 2010Director's details changed for Arthur Gerald Pinder on 11 December 2009 (3 pages)
14 December 2009Full accounts made up to 30 April 2009 (16 pages)
14 December 2009Full accounts made up to 30 April 2009 (16 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 October 2008Return made up to 20/10/08; full list of members (6 pages)
24 October 2008Return made up to 20/10/08; full list of members (6 pages)
17 October 2008Full accounts made up to 30 April 2008 (17 pages)
17 October 2008Full accounts made up to 30 April 2008 (17 pages)
28 November 2007Return made up to 20/10/07; change of members (7 pages)
28 November 2007Return made up to 20/10/07; change of members (7 pages)
27 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
27 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
23 February 2007Full accounts made up to 30 April 2006 (24 pages)
23 February 2007Full accounts made up to 30 April 2006 (24 pages)
11 January 2007Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2007Return made up to 20/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 February 2006Full accounts made up to 30 April 2005 (19 pages)
28 February 2006Full accounts made up to 30 April 2005 (19 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006New secretary appointed (1 page)
25 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 October 2005Return made up to 20/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 April 2005Registered office changed on 28/04/05 from: 9 quay road rutherglen glasgow G73 1UN (1 page)
28 April 2005Registered office changed on 28/04/05 from: 9 quay road rutherglen glasgow G73 1UN (1 page)
4 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005Secretary resigned;director resigned (1 page)
4 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005Secretary resigned;director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
30 December 2004Full accounts made up to 31 March 2004 (18 pages)
30 December 2004Full accounts made up to 31 March 2004 (18 pages)
19 November 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
19 November 2004Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
22 October 2004Return made up to 20/10/04; full list of members (9 pages)
22 October 2004Return made up to 20/10/04; full list of members (9 pages)
8 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
8 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
1 March 2004Full accounts made up to 30 April 2003 (18 pages)
1 March 2004Full accounts made up to 30 April 2003 (18 pages)
5 November 2003Return made up to 27/10/03; full list of members (9 pages)
5 November 2003Return made up to 27/10/03; full list of members (9 pages)
25 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 August 2002Full accounts made up to 30 April 2002 (17 pages)
30 August 2002Full accounts made up to 30 April 2002 (17 pages)
31 October 2001Return made up to 27/10/01; full list of members (9 pages)
31 October 2001Return made up to 27/10/01; full list of members (9 pages)
11 July 2001Full accounts made up to 30 April 2001 (17 pages)
11 July 2001Full accounts made up to 30 April 2001 (17 pages)
20 October 2000Return made up to 27/10/00; full list of members (9 pages)
20 October 2000Return made up to 27/10/00; full list of members (9 pages)
10 October 2000Full accounts made up to 30 April 2000 (18 pages)
10 October 2000Full accounts made up to 30 April 2000 (18 pages)
15 November 1999Return made up to 27/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 November 1999Return made up to 27/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 September 1999Full accounts made up to 30 April 1999 (17 pages)
13 September 1999Full accounts made up to 30 April 1999 (17 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
25 November 1998Return made up to 31/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1998Return made up to 31/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 1998Full accounts made up to 30 April 1998 (17 pages)
18 September 1998Full accounts made up to 30 April 1998 (17 pages)
12 December 1997Full accounts made up to 30 April 1997 (18 pages)
12 December 1997Full accounts made up to 30 April 1997 (18 pages)
20 November 1997Return made up to 31/10/97; no change of members (4 pages)
20 November 1997Return made up to 31/10/97; no change of members (4 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
19 November 1996Return made up to 31/10/96; no change of members (4 pages)
19 November 1996Return made up to 31/10/96; no change of members (4 pages)
13 November 1996Full accounts made up to 30 April 1996 (21 pages)
13 November 1996Full accounts made up to 30 April 1996 (21 pages)
19 February 1996Full accounts made up to 30 April 1995 (17 pages)
19 February 1996Full accounts made up to 30 April 1995 (17 pages)
9 February 1996Director resigned (1 page)
9 February 1996Director resigned (1 page)
3 November 1995Return made up to 31/10/95; full list of members (6 pages)
3 November 1995Return made up to 31/10/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
21 November 1994Full accounts made up to 30 April 1994 (22 pages)
21 November 1994Full accounts made up to 30 April 1994 (22 pages)
1 November 1994Return made up to 31/10/94; full list of members (6 pages)
1 November 1994Return made up to 31/10/94; full list of members (6 pages)
3 November 1993Return made up to 31/10/93; no change of members (4 pages)
3 November 1993Return made up to 31/10/93; no change of members (4 pages)
4 October 1993Full accounts made up to 30 April 1993 (15 pages)
4 October 1993Full accounts made up to 30 April 1993 (15 pages)
6 November 1992Return made up to 31/10/92; full list of members (7 pages)
6 November 1992Return made up to 31/10/92; full list of members (7 pages)
8 October 1992Full accounts made up to 30 April 1992 (15 pages)
8 October 1992Full accounts made up to 30 April 1992 (15 pages)
6 November 1991Return made up to 31/10/91; no change of members (6 pages)
6 November 1991Return made up to 31/10/91; no change of members (6 pages)
4 October 1991Full accounts made up to 30 April 1991 (13 pages)
4 October 1991Full accounts made up to 30 April 1991 (13 pages)
27 November 1990Return made up to 31/10/90; no change of members (6 pages)
27 November 1990Full accounts made up to 30 April 1990 (11 pages)
27 November 1990Full accounts made up to 30 April 1990 (11 pages)
27 November 1990Return made up to 31/10/90; no change of members (6 pages)
27 November 1989Return made up to 31/10/89; full list of members (7 pages)
27 November 1989Full accounts made up to 30 April 1989 (9 pages)
27 November 1989Full accounts made up to 30 April 1989 (9 pages)
27 November 1989Return made up to 31/10/89; full list of members (7 pages)
17 March 1989Full accounts made up to 30 April 1988 (9 pages)
17 March 1989Return made up to 04/10/88; full list of members (10 pages)
17 March 1989Full accounts made up to 30 April 1988 (9 pages)
17 March 1989Return made up to 04/10/88; full list of members (10 pages)
20 November 1987Return made up to 22/10/87; full list of members (10 pages)
20 November 1987Full accounts made up to 30 April 1987 (9 pages)
20 November 1987Return made up to 22/10/87; full list of members (10 pages)
20 November 1987Full accounts made up to 30 April 1987 (9 pages)
12 December 1986Return made up to 24/11/86; full list of members (10 pages)
12 December 1986Return made up to 24/11/86; full list of members (10 pages)
17 November 1986Full accounts made up to 30 April 1986 (9 pages)
17 November 1986Full accounts made up to 30 April 1986 (9 pages)
30 October 1985Accounts made up to 30 April 1985 (9 pages)
30 October 1985Accounts made up to 30 April 1985 (9 pages)
29 October 1985Annual return made up to 29/10/85 (10 pages)
29 October 1985Accounts made up to 30 April 1984 (9 pages)
29 October 1985Accounts made up to 30 April 1984 (9 pages)
29 October 1985Annual return made up to 29/10/85 (10 pages)
12 September 1984Accounts made up to 30 April 1983 (7 pages)
12 September 1984Accounts made up to 30 April 1983 (7 pages)
16 February 1983Accounts made up to 30 April 1982 (7 pages)
16 February 1983Accounts made up to 30 April 1982 (7 pages)
16 April 1980New secretary appointed (1 page)
16 April 1980New secretary appointed (1 page)
4 January 1929Incorporation (12 pages)
4 January 1929Incorporation (12 pages)
4 January 1929Incorporation (12 pages)
4 January 1929Incorporation (12 pages)