Company NameJ. Marr (Aberdeen) Limited
DirectorsChristian Leslie Marr and Paul Morgan Farrar
Company StatusActive
Company NumberSC016085
CategoryPrivate Limited Company
Incorporation Date26 July 1930(93 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christian Leslie Marr
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(71 years, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed26 November 2014(84 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressBridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(90 years after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressBridge Street
Peterhead
AB42 1DH
Scotland
Director NameDennis William Chapman
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(58 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 November 1989)
RoleFinancial Director
Correspondence Address1 Thornham Close
Church Hill South Cave
Brough
North Humberside
HU15 2EQ
Director NameMr Andrew Leslie Marr
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(58 years, 3 months after company formation)
Appointment Duration22 years, 10 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 North Bar Without
Beverley
East Yorkshire
HU17 7AB
Secretary NameMr Fred William Lindstrom
NationalityBritish
StatusResigned
Appointed28 October 1988(58 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address11 Newsham Garth
Hull
North Humberside
HU4 7NB
Director NameRonald Murray
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(59 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 October 2002)
RoleTrawler Manager
Correspondence Address38 Viewfield Road
Aberdeen
AB15 7XP
Scotland
Director NameArthur Michael Smith
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1989(59 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressTall Trees York Road
Bishop Burton
Beverley
North Humberside
HU17 8QF
Director NameAlistair George Grant
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(61 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2005)
RoleDirector/Accountant
Correspondence Address167 South Anderson Drive
Aberdeen
Aberdeenshire
AB1 6JS
Scotland
Director NameThomas George Samuel Petherbridge
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(62 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address17 Main Street
Cranwick
North Humberside
Yo25 Nqr
Director NameMr Roger Eric Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(62 years after company formation)
Appointment Duration28 years, 1 month (resigned 16 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighcroft
243 Westella Road
Westella
East Yorkshire
HU10 7SD
Secretary NameMr Christopher Brian Burt
NationalityBritish
StatusResigned
Appointed29 July 1994(64 years after company formation)
Appointment Duration20 years, 4 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(69 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Street
Peterhead
AB42 1DH
Scotland

Contact

Websitewww.marrax.co.uk
Telephone07 870582024
Telephone regionMobile

Location

Registered AddressBridge Street
Peterhead
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address Matches6 other UK companies use this postal address

Shareholders

1.4m at £1Andrew Marr International LTD
100.00%
Ordinary
1 at £1Mr Andrew Leslie Marr
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (8 months from now)

Charges

21 January 1970Delivered on: 29 January 1970
Persons entitled: White Fish Authority

Classification: Mortgage
Secured details: £26,493-7-4.
Particulars: Motor fishing vessel "paramount" (301575) 64/64 shares.
Fully Satisfied
18 January 1966Delivered on: 20 January 1966
Satisfied on: 11 June 2012
Persons entitled: White Fish Authority

Classification: Mortgage
Secured details: £4,061,14/7.
Particulars: Motor fishing vessel "donvale" A549.
Fully Satisfied
2 July 1965Delivered on: 8 July 1965
Satisfied on: 11 June 2012
Persons entitled: White Fish Authority, Lincoln's Inn Chambers, 2/3 Cursiter Street, London, E.C.4

Classification: Mortgage
Secured details: £2,369:-:10.
Particulars: Motor fishing vessel "craigievar" A.304.
Fully Satisfied
21 June 1965Delivered on: 22 June 1965
Satisfied on: 11 June 2012
Persons entitled: White Fish Authority, Lincoln's Inn Chambers, 2/3 Cursiter Street, London, E.C.4

Classification: Mortgage
Secured details: £4738:1:8.
Particulars: Motor trawler "craigellen" A.321.
Fully Satisfied
26 February 1965Delivered on: 2 March 1965
Satisfied on: 11 June 2012
Persons entitled: White Fish Authority Lincoln's Inn Chambers, 2/3 Cursiter Street, London, E.C.4

Classification: Mortgage
Secured details: £8219:14:5.
Particulars: Motor fishing vessel, loch kildonan. 183849.
Fully Satisfied
19 November 1996Delivered on: 28 November 1996
Satisfied on: 26 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64TH shares in the ship "omega b" official number A16723.
Fully Satisfied
23 August 1996Delivered on: 29 August 1996
Satisfied on: 16 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: The 16/64TH shares in the fishing boat known as "omega b" of fleetwood rss number A16723 and port letters and number FD221.
Fully Satisfied
4 October 1989Delivered on: 17 October 1989
Satisfied on: 6 February 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due by victor herbert buschiri.
Particulars: 32 shares in fishing boat "omega b" of fleetwood port letters FD221.
Fully Satisfied
19 February 1987Delivered on: 10 March 1987
Satisfied on: 28 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All moneys due, or to become due by victor herbert buschiri.
Particulars: 16/64 "glen rusten" of fleetwood reg 362621.
Fully Satisfied
21 January 1964Delivered on: 28 January 1964
Satisfied on: 11 June 2012
Persons entitled: White Fish Authority

Classification: Mortgage
Secured details: £1,953.
Particulars: Motor fishing vessel "fertility" pd.267.
Fully Satisfied
6 January 1984Delivered on: 19 January 1984
Satisfied on: 13 March 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 16/64 shares in vessel "dykaryn" LTD no 303242.
Fully Satisfied
10 June 1983Delivered on: 28 June 1983
Satisfied on: 24 October 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 56/64 shares in the ship named "helen keillor" registered no. 303239.
Fully Satisfied
1 September 1980Delivered on: 8 September 1980
Satisfied on: 5 October 1984
Persons entitled: William & Glyn's Bank LTD

Classification: Shipping mortgage
Secured details: All sums due or to become due.
Particulars: Ship known as glen carron. No. 359080.
Fully Satisfied
1 September 1980Delivered on: 8 September 1980
Satisfied on: 5 October 1984
Persons entitled: William & Glyn's Bank LTD

Classification: Shipping mortgage
Secured details: All sums due or to become due.
Particulars: Ship known as glen coe no. 359076.
Fully Satisfied
1 September 1980Delivered on: 8 September 1980
Satisfied on: 5 October 1984
Persons entitled: William & Glyn's Bank LTD

Classification: Shipping mortgage
Secured details: All sums due or to become due.
Particulars: Ship known as glen urquhart. 359081.
Fully Satisfied
1 September 1980Delivered on: 8 September 1980
Satisfied on: 5 October 1984
Persons entitled: Williams & Glyn's Bank LTD

Classification: Shipping mortgage
Secured details: All sums due or to become due.
Particulars: Ship known as glen moriston no. 359074.
Fully Satisfied
14 December 1963Delivered on: 19 December 1963
Satisfied on: 11 June 2012
Persons entitled: White Fish Authority

Classification: Mortgage
Secured details: £10,878:8:-.
Particulars: Motor liner "caledonian", pd.327.
Fully Satisfied
22 November 1963Delivered on: 25 November 1963
Satisfied on: 11 June 2012
Persons entitled: White Fish Authority

Classification: Mortgage
Secured details: £5,418:4:3.
Particulars: Motor vessel, loch kildonan 183849.
Fully Satisfied
8 April 1974Delivered on: 29 April 1974
Satisfied on: 11 June 2012
Persons entitled: White Fish Authority

Classification: Mortgage
Secured details: All sums due.
Particulars: Four shares in fishingvessel "integrity" fr.40.
Fully Satisfied
1 November 1974Delivered on: 8 November 1974
Satisfied on: 11 June 2012
Persons entitled: White Fish Authority

Classification: Mortgage
Secured details: For securing all sums due or to become duethe white fish authority.
Particulars: Eight shares in the fishing vessel named "bon arkle" B.F. 447.
Fully Satisfied
30 November 1962Delivered on: 3 December 1962
Satisfied on: 11 June 2012
Persons entitled: White Fish Authority

Classification: Mortgage
Secured details: £75,755:15 and interest in accordance with agreement between the company and the chargee.
Particulars: Motor trawler 303202 jacamar A. 525.
Fully Satisfied
4 August 1983Delivered on: 18 August 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All moneys due, or to become due by robert ritchie smith & another.
Particulars: Thirty-one shares in the vessel named "resilient" of peterhead official number 359114.
Outstanding
13 October 1980Delivered on: 21 October 1980
Persons entitled: William & Glyn's Bank LTD

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
20 April 1977Delivered on: 29 April 1977
Persons entitled: Williams & Glyn's Bank LTD

Classification: Deed of covenant
Secured details: All sums due or to become due on account LTD 22.2.77.
Particulars: Mortgaged premises (being ship insurance, earnings of ship & requisition compensation as defined in deed of cov).
Outstanding
20 April 1977Delivered on: 29 April 1977
Persons entitled: Williams & Glyn's Bank LTD

Classification: Statutory mortgage
Secured details: All sums due or to become due on account LTD 22.2.77.
Particulars: 64/64TH shares in glen farg no 377892.
Outstanding
28 February 1977Delivered on: 3 March 1977
Persons entitled: Williams & Glyn's Bank LTD

Classification: Bond & assignation in security
Secured details: £100,350 & all further moneys due, or to become due from the company to the chargee.
Particulars: The vessel at john lewis & sons LTD, material machinery etc.
Outstanding
28 February 1977Delivered on: 3 March 1977
Persons entitled: Williams & Glyn's Bank LTD

Classification: Delivery order
Secured details: £100,350 & all further moneys due, or to become due from the company to the chargee.
Particulars: The vessel at john lewis & sons LTD, material, machinery etc.
Outstanding
1 February 1977Delivered on: 18 February 1977
Persons entitled: Williams & Glyn's Bank LTD

Classification: Deed of covenant
Secured details: £100,350 & all further moneys due, or to become due from the company to the chargee.
Particulars: The ship, her earnings insurances etc.
Outstanding
1 February 1977Delivered on: 18 February 1977
Persons entitled: Williams & Glyn's Bank LTD

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mv 'glen artney'.
Outstanding
20 December 1976Delivered on: 30 December 1976
Persons entitled: Williams & Glyn's Bank LTD

Classification: Delivery order
Secured details: £100,350 & all sums due or to become due.
Particulars: The vessel, materials, machinery outfit and equipment.
Outstanding
21 December 1976Delivered on: 30 December 1976
Persons entitled: Williams & Glyn's Bank LTD

Classification: Financial agreement
Secured details: £100,350 & all sums due or to become due.
Particulars: The vessel, materials, machinery outfit and equipment.
Outstanding
17 September 1976Delivered on: 28 September 1976
Persons entitled: Williams & Glyn's Bank LTD

Classification: Deed of covenant
Secured details: £283,555 & all further moneys due, or to become due from the company to the chargee.
Particulars: The above vessells insurances, earnings etc.
Outstanding
17 September 1976Delivered on: 28 September 1976
Persons entitled: Williams & Glyn's Bank LTD

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mv glen clova.
Outstanding
28 April 1976Delivered on: 12 May 1976
Persons entitled: Williams & Glyns Bank LTD

Classification: Deed of covenant
Secured details: £288,660 & all sums due or to become due.
Particulars: Coys interest in the above vessel, and its insurances earnings etc.
Outstanding
28 April 1976Delivered on: 12 May 1976
Persons entitled: Williams & Glyns Bank LTD

Classification: Statutory mortgage
Secured details: £283,555 & all sums due or to become due.
Particulars: Five sixteenth shares in the mv sectutone.
Outstanding
28 January 1976Delivered on: 11 February 1976
Persons entitled: Williams & Glyns Bank LTD

Classification: Deed of assignment
Secured details: £283,555 & all sums due or to become due.
Particulars: All the company's beneficial interest and all its benefits rights in and under a performance bond.
Outstanding
28 January 1976Delivered on: 11 February 1976
Persons entitled: Williams & Glyns Bank LTD

Classification: Financial agreement
Secured details: £283,555 & all sums due or to become due.
Particulars: All the company's beneficial interest and all its benefits rights and titles in and under in agreement.
Outstanding
28 January 1976Delivered on: 11 February 1976
Persons entitled: Williams & Glyns Bank LTD

Classification: Financial agreement
Secured details: £288,660 & all sums due or to become due.
Particulars: All the company's beneficial interest and all its benefits rights under building agreement and ship no. (706).
Outstanding
28 January 1976Delivered on: 11 February 1976
Persons entitled: Williams & Glyns Bank LTD

Classification: Deed of assignment
Secured details: £288,660 & all sums due or to become due.
Particulars: All the company's beneficial interest and all its benefits rights and titles as a partner in the firm.
Outstanding
9 April 1975Delivered on: 10 April 1975
Persons entitled: Williams & Glyn's Bank LTD. 20 Birchin Lane, London. E.C.3

Classification: Financial agreement
Secured details: For further securing £213,400 & interest & all further sums due.
Particulars: All the company's beneficial interest under the building agreement and the firm including ship no 707.
Outstanding
9 April 1975Delivered on: 10 April 1975
Persons entitled: Williams & Glyn's Bank LTD. 20 Birchin Lane, London. E.C.3

Classification: Financial agreement
Secured details: For securing £213,400 & interest & all further sums due.
Particulars: All the company's beneficial interest under the building agreement and the firm including ship no. 707.
Outstanding
11 March 1975Delivered on: 14 March 1975
Persons entitled: Williams & Glyn's Bank LTD. 20 Birchin Lane, London. E.C.3

Classification: Financial agreement
Secured details: Further securing £234,850 & all further sums due or to become due to williams & glyns bank LTD.
Particulars: All the company's beneficial interest under the building agreement and the firm including ship no.706.
Outstanding
11 March 1975Delivered on: 14 March 1975
Persons entitled: Williams & Glyn's Bank LTD. 20 Birchin Lane, London E.C.3

Classification: Financial agreement
Secured details: For securing £234,850 & all further sums due or to become due to williams & glyns bank LTD.
Particulars: All the company's beneficial interest under the building agreement and the firm including ship no. 706.
Outstanding

Filing History

16 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
23 September 2020Termination of appointment of Roger Eric Johnson as a director on 16 September 2020 (1 page)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
15 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
22 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,449,200
(5 pages)
2 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,449,200
(5 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
26 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages)
26 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Christopher Brian Burt as a secretary on 26 November 2014 (1 page)
26 November 2014Appointment of Mr Paul Morgan Farrar as a secretary on 26 November 2014 (2 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,449,200
(6 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,449,200
(6 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
22 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,449,200
(6 pages)
22 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,449,200
(6 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
12 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
12 September 2011Termination of appointment of Andrew Marr as a director (1 page)
12 September 2011Termination of appointment of Andrew Marr as a director (1 page)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 January 2010Director's details changed for Andrew William Regan on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Andrew William Regan on 21 January 2010 (2 pages)
11 December 2009Director's details changed for Christian Leslie Marr on 7 December 2009 (2 pages)
11 December 2009Director's details changed for Christian Leslie Marr on 7 December 2009 (2 pages)
11 December 2009Director's details changed for Christian Leslie Marr on 7 December 2009 (2 pages)
11 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
19 November 2008Return made up to 10/11/08; full list of members (4 pages)
19 November 2008Return made up to 10/11/08; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (4 pages)
6 December 2007Accounts for a small company made up to 31 March 2007 (4 pages)
28 November 2007Return made up to 10/11/07; no change of members (8 pages)
28 November 2007Return made up to 10/11/07; no change of members (8 pages)
5 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2006Return made up to 10/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
14 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
9 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
13 December 2005Return made up to 10/11/05; full list of members (8 pages)
13 December 2005Return made up to 10/11/05; full list of members (8 pages)
16 December 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
17 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 December 2003Return made up to 10/11/03; full list of members (8 pages)
15 December 2003Return made up to 10/11/03; full list of members (8 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
19 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 December 2002Return made up to 10/11/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
20 December 2001Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
(7 pages)
20 December 2001Return made up to 10/11/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
(7 pages)
13 August 2001Auditor's resignation (1 page)
13 August 2001Auditor's resignation (1 page)
20 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 November 2000Return made up to 10/11/00; full list of members (7 pages)
17 November 2000Return made up to 10/11/00; full list of members (7 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
18 February 2000New director appointed (3 pages)
18 February 2000New director appointed (3 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999Return made up to 10/11/99; full list of members (7 pages)
8 December 1999Return made up to 10/11/99; full list of members (7 pages)
10 December 1998Return made up to 10/11/98; no change of members (10 pages)
10 December 1998Return made up to 10/11/98; no change of members (10 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
26 June 1998Dec mort/charge * (2 pages)
26 June 1998Dec mort/charge * (2 pages)
16 February 1998Dec mort/charge * (4 pages)
16 February 1998Dec mort/charge * (4 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 December 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
8 December 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
6 February 1997Dec mort/charge * (4 pages)
6 February 1997Dec mort/charge * (4 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 December 1996Return made up to 10/11/96; full list of members
  • 363(287) ‐ Registered office changed on 12/12/96
  • 363(288) ‐ Director resigned
(12 pages)
12 December 1996Return made up to 10/11/96; full list of members
  • 363(287) ‐ Registered office changed on 12/12/96
  • 363(288) ‐ Director resigned
(12 pages)
28 November 1996Partic of mort/charge * (5 pages)
28 November 1996Partic of mort/charge * (5 pages)
29 August 1996Partic of mort/charge * (6 pages)
29 August 1996Partic of mort/charge * (6 pages)
11 December 1995Full accounts made up to 31 March 1995 (8 pages)
11 December 1995Full accounts made up to 31 March 1995 (8 pages)