Edinburgh
EH2 4JN
Scotland
Secretary Name | Mrs Susan Allan |
---|---|
Status | Current |
Appointed | 02 June 2016(87 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Peter Munk |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 December 2016(87 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | David Thomas Cunningham Caldow |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(59 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | Kirkella House Kirkella Hull HU10 7TG |
Director Name | William Robin Douglas |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(59 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | Flat 3 Quarry Court Abbotsford Road North Berwick East Lothian EH3 5DB Scotland |
Director Name | Francis William Ritchie |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(59 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 111 Southfield Hessle North Humberside HU13 0ET |
Secretary Name | Francis William Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1989(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1990) |
Role | Company Director |
Correspondence Address | 41 Wolfreton Garth Kirk Ella Hull North Humberside HU10 7AB |
Secretary Name | Mr Ian James Burville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1990(60 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Ferriby High Road North Ferriby East Yorkshire HU14 3LD |
Director Name | Miss Stroma Jane Cunningham Finston |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(68 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 10 March 2004) |
Role | Associate Director |
Correspondence Address | 105 Abbotsbury Road London W14 8EP |
Director Name | Mr Ian James Burville |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(72 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Ferriby High Road North Ferriby East Yorkshire HU14 3LD |
Director Name | David Little |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(74 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Farm Carr Road Burton Pidsea East Yorkshire HU12 9DH |
Director Name | Colin Drew Jeffrey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(74 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House, 1251 Hedon Road Hull North Humberside HU9 5NA |
Director Name | Mr Bernard Malcolm Murphy |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(75 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House 1251 Hedon Road Hull East Yorkshire HU9 5NA |
Secretary Name | Mr Bernard Malcolm Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(75 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial House 1251 Hedon Road Hull East Yorkshire HU9 5NA |
Director Name | Mr James Meredith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | PO Box 28448 Finance House Orchard Brae Edinburgh EH4 1WQ Scotland |
Director Name | Mr Julian Edward Peregrine Cooper |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2016(86 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | PO Box 28448 Finance House Orchard Brae Edinburgh EH4 1WQ Scotland |
Telephone | 01655 331344 |
---|---|
Telephone region | Maybole |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
84.8m at £0.05 | Scaid Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,667,940 |
Current Liabilities | £12,918,765 |
Latest Accounts | 1 October 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 4 March 2023 (9 months ago) |
---|---|
Next Return Due | 18 March 2024 (3 months, 2 weeks from now) |
20 December 2022 | Delivered on: 20 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
20 July 2017 | Delivered on: 27 July 2017 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (except for any restricted ip), in each case as specified and defined in the deed of accession and charge registered by this form MR01 (the "accession deed"). For more details please refer to the accession deed. Outstanding |
20 July 2017 | Delivered on: 26 July 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
4 March 2013 | Delivered on: 19 March 2013 Persons entitled: Cavendish Security Trustee Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 March 2013 | Delivered on: 19 March 2013 Persons entitled: Cavendish Security Trustee Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 March 2013 | Delivered on: 14 March 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 March 2013 | Delivered on: 14 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 December 2022 | Delivered on: 21 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 May 2004 | Delivered on: 3 June 2004 Satisfied on: 8 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 May 1983 | Delivered on: 16 June 1983 Satisfied on: 11 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge Secured details: All moneys due, or to become due by nivensknowe caravan company LTD. Particulars: The balances at credit of any accounts held by the bank of scotland in name of the company. Fully Satisfied |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
22 June 2020 | Full accounts made up to 28 September 2019 (18 pages) |
17 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
19 June 2019 | Full accounts made up to 29 September 2018 (18 pages) |
6 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 30 September 2017 (20 pages) |
7 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
6 September 2017 | Registered office address changed from PO Box 28448 Finance House Orchard Brae Edinburgh EH4 1WQ to 4th Floor 115 George Street Edinburgh EH2 4JN on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from PO Box 28448 Finance House Orchard Brae Edinburgh EH4 1WQ to 4th Floor 115 George Street Edinburgh EH2 4JN on 6 September 2017 (1 page) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
27 July 2017 | Registration of charge SC0156130008, created on 20 July 2017 (21 pages) |
27 July 2017 | Registration of charge SC0156130008, created on 20 July 2017 (21 pages) |
26 July 2017 | Registration of charge SC0156130007, created on 20 July 2017 (20 pages) |
26 July 2017 | Registration of charge SC0156130007, created on 20 July 2017 (20 pages) |
25 July 2017 | Satisfaction of charge 4 in full (4 pages) |
25 July 2017 | Satisfaction of charge 5 in full (4 pages) |
25 July 2017 | Satisfaction of charge 6 in full (4 pages) |
25 July 2017 | Satisfaction of charge 6 in full (4 pages) |
25 July 2017 | Satisfaction of charge 3 in full (4 pages) |
25 July 2017 | Satisfaction of charge 5 in full (4 pages) |
25 July 2017 | Satisfaction of charge 3 in full (4 pages) |
25 July 2017 | Satisfaction of charge 4 in full (4 pages) |
16 June 2017 | Termination of appointment of Bernard Malcolm Murphy as a director on 14 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Bernard Malcolm Murphy as a director on 14 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Julian Edward Peregrine Cooper as a director on 14 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Julian Edward Peregrine Cooper as a director on 14 June 2017 (1 page) |
7 June 2017 | Full accounts made up to 1 October 2016 (16 pages) |
7 June 2017 | Full accounts made up to 1 October 2016 (16 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
1 December 2016 | Appointment of Mr Peter Munk as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Peter Munk as a director on 1 December 2016 (2 pages) |
21 June 2016 | Termination of appointment of Bernard Malcolm Murphy as a secretary on 2 June 2016 (1 page) |
21 June 2016 | Appointment of Mrs Susan Allan as a director on 24 May 2016 (2 pages) |
21 June 2016 | Appointment of Mrs Susan Allan as a secretary on 2 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Bernard Malcolm Murphy as a secretary on 2 June 2016 (1 page) |
21 June 2016 | Appointment of Mrs Susan Allan as a director on 24 May 2016 (2 pages) |
21 June 2016 | Appointment of Mrs Susan Allan as a secretary on 2 June 2016 (2 pages) |
31 May 2016 | Full accounts made up to 3 October 2015 (14 pages) |
31 May 2016 | Full accounts made up to 3 October 2015 (14 pages) |
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
27 February 2016 | Appointment of Mr Julian Edward Peregrine Cooper as a director on 27 February 2016 (2 pages) |
27 February 2016 | Appointment of Mr Julian Edward Peregrine Cooper as a director on 27 February 2016 (2 pages) |
5 January 2016 | Termination of appointment of Colin Drew Jeffrey as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Colin Drew Jeffrey as a director on 31 December 2015 (1 page) |
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 March 2015 | Full accounts made up to 27 September 2014 (13 pages) |
23 March 2015 | Full accounts made up to 27 September 2014 (13 pages) |
24 July 2014 | Termination of appointment of James Meredith as a director on 21 July 2014 (1 page) |
24 July 2014 | Termination of appointment of James Meredith as a director on 21 July 2014 (1 page) |
31 March 2014 | Director's details changed for Colin Drew Jeffrey on 20 June 2013 (2 pages) |
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Colin Drew Jeffrey on 20 June 2013 (2 pages) |
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 February 2014 | Full accounts made up to 28 September 2013 (14 pages) |
5 February 2014 | Full accounts made up to 28 September 2013 (14 pages) |
2 July 2013 | Full accounts made up to 29 September 2012 (14 pages) |
2 July 2013 | Full accounts made up to 29 September 2012 (14 pages) |
21 March 2013 | Alterations to floating charge 5 (14 pages) |
21 March 2013 | Alterations to floating charge 5 (14 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Alterations to floating charge 6 (7 pages) |
21 March 2013 | Alterations to floating charge 6 (7 pages) |
21 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
19 March 2013 | Alterations to floating charge 6 (11 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
19 March 2013 | Alterations to floating charge 5 (16 pages) |
19 March 2013 | Alterations to floating charge 6 (11 pages) |
19 March 2013 | Alterations to floating charge 5 (16 pages) |
18 March 2013 | Alterations to floating charge 4 (11 pages) |
18 March 2013 | Alterations to floating charge 3 (11 pages) |
18 March 2013 | Alterations to floating charge 4 (11 pages) |
18 March 2013 | Alterations to floating charge 3 (11 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
8 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
5 March 2013 | Termination of appointment of David Little as a director (1 page) |
5 March 2013 | Termination of appointment of David Little as a director (1 page) |
14 February 2013 | Director's details changed for Colin Drew Jeffrey on 23 December 2012 (2 pages) |
14 February 2013 | Director's details changed for Colin Drew Jeffrey on 23 December 2012 (2 pages) |
12 June 2012 | Full accounts made up to 1 October 2011 (14 pages) |
12 June 2012 | Full accounts made up to 1 October 2011 (14 pages) |
12 June 2012 | Full accounts made up to 1 October 2011 (14 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Termination of appointment of Ian Burville as a director (1 page) |
10 February 2012 | Termination of appointment of Ian Burville as a director (1 page) |
19 December 2011 | Appointment of Mr James Meredith as a director (2 pages) |
19 December 2011 | Appointment of Mr James Meredith as a director (2 pages) |
24 June 2011 | Full accounts made up to 2 October 2010 (14 pages) |
24 June 2011 | Full accounts made up to 2 October 2010 (14 pages) |
24 June 2011 | Full accounts made up to 2 October 2010 (14 pages) |
28 March 2011 | Director's details changed for Mr Bernard Malcolm Murphy on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Mr Bernard Malcolm Murphy on 28 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Director's details changed for Mr Bernard Malcolm Murphy on 28 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Mr Bernard Malcolm Murphy on 28 March 2011 (2 pages) |
16 July 2010 | Full accounts made up to 3 October 2009 (15 pages) |
16 July 2010 | Full accounts made up to 3 October 2009 (15 pages) |
16 July 2010 | Full accounts made up to 3 October 2009 (15 pages) |
24 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
29 July 2009 | Full accounts made up to 27 September 2008 (14 pages) |
29 July 2009 | Full accounts made up to 27 September 2008 (14 pages) |
2 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 29 September 2007 (14 pages) |
30 July 2008 | Full accounts made up to 29 September 2007 (14 pages) |
28 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
28 April 2008 | Director's change of particulars / colin jeffrey / 01/07/2007 (1 page) |
28 April 2008 | Director's change of particulars / colin jeffrey / 01/07/2007 (1 page) |
28 April 2008 | Return made up to 04/03/08; full list of members (4 pages) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Return made up to 04/03/07; full list of members (3 pages) |
15 October 2007 | Return made up to 04/03/07; full list of members (3 pages) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
27 July 2006 | Full accounts made up to 1 October 2005 (14 pages) |
27 July 2006 | Full accounts made up to 1 October 2005 (14 pages) |
27 July 2006 | Full accounts made up to 1 October 2005 (14 pages) |
24 April 2006 | Return made up to 04/03/06; full list of members (3 pages) |
24 April 2006 | Return made up to 04/03/06; full list of members (3 pages) |
25 July 2005 | Full accounts made up to 2 October 2004 (14 pages) |
25 July 2005 | Full accounts made up to 2 October 2004 (14 pages) |
25 July 2005 | Full accounts made up to 2 October 2004 (14 pages) |
16 May 2005 | Return made up to 04/03/05; bulk list available separately
|
16 May 2005 | Return made up to 04/03/05; bulk list available separately
|
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | Secretary resigned (1 page) |
11 June 2004 | Dec mort/charge * (4 pages) |
11 June 2004 | Dec mort/charge * (4 pages) |
9 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
9 June 2004 | Declaration of assistance for shares acquisition (10 pages) |
9 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
9 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
9 June 2004 | Declaration of assistance for shares acquisition (10 pages) |
9 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
9 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
9 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
9 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
9 June 2004 | Declaration of assistance for shares acquisition (10 pages) |
9 June 2004 | Declaration of assistance for shares acquisition (10 pages) |
9 June 2004 | Declaration of assistance for shares acquisition (9 pages) |
3 June 2004 | Partic of mort/charge * (9 pages) |
3 June 2004 | Partic of mort/charge * (9 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
18 May 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 May 2004 | Re-registration of Memorandum and Articles (16 pages) |
18 May 2004 | Resolutions
|
18 May 2004 | Application for reregistration from PLC to private (1 page) |
18 May 2004 | Resolutions
|
18 May 2004 | Application for reregistration from PLC to private (1 page) |
18 May 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 May 2004 | Re-registration of Memorandum and Articles (16 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Director resigned (1 page) |
22 March 2004 | Group of companies' accounts made up to 27 September 2003 (37 pages) |
22 March 2004 | Return made up to 04/03/04; bulk list available separately
|
22 March 2004 | Return made up to 04/03/04; bulk list available separately
|
22 March 2004 | Group of companies' accounts made up to 27 September 2003 (37 pages) |
11 March 2003 | Group of companies' accounts made up to 28 September 2002 (39 pages) |
11 March 2003 | Group of companies' accounts made up to 28 September 2002 (39 pages) |
11 March 2003 | Return made up to 04/03/03; bulk list available separately (8 pages) |
11 March 2003 | Return made up to 04/03/03; bulk list available separately (8 pages) |
21 July 2002 | Memorandum and Articles of Association (7 pages) |
21 July 2002 | Resolutions
|
21 July 2002 | Resolutions
|
21 July 2002 | Memorandum and Articles of Association (7 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
15 April 2002 | Group of companies' accounts made up to 29 September 2001 (26 pages) |
15 April 2002 | Group of companies' accounts made up to 29 September 2001 (26 pages) |
11 March 2002 | Return made up to 04/03/02; bulk list available separately
|
11 March 2002 | Return made up to 04/03/02; bulk list available separately
|
7 December 2001 | Location of debenture register (1 page) |
7 December 2001 | Location of register of members (1 page) |
7 December 2001 | Location of debenture register (1 page) |
7 December 2001 | Location of register of members (1 page) |
15 March 2001 | Return made up to 04/03/01; bulk list available separately (7 pages) |
15 March 2001 | Full group accounts made up to 30 September 2000 (27 pages) |
15 March 2001 | Full group accounts made up to 30 September 2000 (27 pages) |
15 March 2001 | Return made up to 04/03/01; bulk list available separately (7 pages) |
13 March 2000 | Return made up to 04/03/00; bulk list available separately
|
13 March 2000 | Return made up to 04/03/00; bulk list available separately
|
8 March 2000 | Full group accounts made up to 2 October 1999 (25 pages) |
8 March 2000 | Full group accounts made up to 2 October 1999 (25 pages) |
8 March 2000 | Full group accounts made up to 2 October 1999 (25 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
12 August 1999 | Location of register of members (non legible) (1 page) |
12 August 1999 | Location of register of members (non legible) (1 page) |
17 March 1999 | Return made up to 04/03/99; bulk list available separately (8 pages) |
17 March 1999 | Return made up to 04/03/99; bulk list available separately (8 pages) |
4 March 1999 | Full group accounts made up to 3 October 1998 (23 pages) |
4 March 1999 | Full group accounts made up to 3 October 1998 (23 pages) |
4 March 1999 | Full group accounts made up to 3 October 1998 (23 pages) |
13 March 1998 | Return made up to 04/03/98; bulk list available separately (8 pages) |
13 March 1998 | Return made up to 04/03/98; bulk list available separately (8 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
4 March 1998 | Full group accounts made up to 27 September 1997 (24 pages) |
4 March 1998 | Full group accounts made up to 27 September 1997 (24 pages) |
19 March 1997 | Return made up to 04/03/97; full list of members (8 pages) |
19 March 1997 | Return made up to 04/03/97; full list of members (8 pages) |
6 March 1997 | Full group accounts made up to 28 September 1996 (24 pages) |
6 March 1997 | Full group accounts made up to 28 September 1996 (24 pages) |
30 March 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
30 March 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
21 March 1996 | Return made up to 08/03/96; full list of members
|
21 March 1996 | Return made up to 08/03/96; full list of members
|
18 March 1992 | Full group accounts made up to 28 September 1991 (20 pages) |
18 March 1992 | Full group accounts made up to 28 September 1991 (20 pages) |
8 May 1990 | Full group accounts made up to 30 September 1989 (20 pages) |
8 May 1990 | Full group accounts made up to 30 September 1989 (20 pages) |
11 May 1988 | Full group accounts made up to 3 October 1987 (19 pages) |
11 May 1988 | Full group accounts made up to 3 October 1987 (19 pages) |
11 May 1988 | Full group accounts made up to 3 October 1987 (19 pages) |
6 January 1988 | Full accounts made up to 28 September 1985 (17 pages) |
6 January 1988 | Full accounts made up to 28 September 1985 (17 pages) |
9 February 1987 | Memorandum and Articles of Association (34 pages) |
9 February 1987 | Memorandum and Articles of Association (34 pages) |
16 June 1983 | Particulars of mortgage/charge (3 pages) |
16 June 1983 | Particulars of mortgage/charge (3 pages) |
28 December 1979 | Articles of association (41 pages) |
28 December 1979 | Articles of association (41 pages) |