Edinburgh
Midlothian
EH9 1RG
Scotland
Director Name | Alexander Coulson Cumming |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1990(58 years after company formation) |
Appointment Duration | 33 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lappin Cottage Abernyte Perth PH14 9ST Scotland |
Director Name | Mr Angus Roberts |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2012(79 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Smith's Place Edinburgh EH6 8NU Scotland |
Secretary Name | Mrs Dianne Davidson Valentine |
---|---|
Status | Current |
Appointed | 11 May 2015(82 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 19 Smith's Place Leith Walk Edinburgh EH6 8NU Scotland |
Director Name | Ms Verity Charlotte Cumming |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(88 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Smith's Place Leith Walk Edinburgh EH6 8NU Scotland |
Director Name | Mr Osmond Ramsay |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(90 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 19 Smith's Place Edinburgh EH6 8NU Scotland |
Director Name | Mrs Yvonne Elizabeth Williams |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(91 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Superintendent Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 19 Smith's Place Leith Walk Edinburgh EH6 8NU Scotland |
Director Name | David Robertson Clark |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(57 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 January 1995) |
Role | Company Director |
Correspondence Address | 118 Woodfield Avenue Edinburgh Midlothian EH13 0QR Scotland |
Director Name | Charles Coulson Cumming |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(57 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 3 Drummond Place Edinburgh Midlothian EH3 6PH Scotland |
Director Name | Robert Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(57 years after company formation) |
Appointment Duration | 12 months (resigned 13 June 1990) |
Role | Company Director |
Correspondence Address | 37 Morlich Grove Dalgety Bay Dunfermline Fife KY11 5UX Scotland |
Secretary Name | Frederick Charles Bargh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(57 years after company formation) |
Appointment Duration | 12 months (resigned 13 June 1990) |
Role | Company Director |
Correspondence Address | 11 Silverknowes Hill Edinburgh Midlothian EH4 5HE Scotland |
Secretary Name | Moira O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1990(58 years after company formation) |
Appointment Duration | 24 years, 11 months (resigned 11 May 2015) |
Role | Company Director |
Correspondence Address | 27 Fox Spring Crescent Edinburgh Midlothian EH10 6NB Scotland |
Director Name | Norman Walker Jess |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(62 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hamilton Road Larbert Stirlingshire FK5 4SY Scotland |
Director Name | Robert Alexander McGregor |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(70 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 August 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 19 Smith's Place Leith Walk Edinburgh EH6 8NU Scotland |
Director Name | Mrs Yvonne Elizabeth Williams |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(79 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2016) |
Role | Deputy Superintendent |
Country of Residence | Scotland |
Correspondence Address | 19 Smith's Place Edinburgh EH6 8NU Scotland |
Director Name | Mrs Elaine Robertson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(79 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2016) |
Role | Deputy Superintendent |
Country of Residence | Scotland |
Correspondence Address | 19 Smith's Place Edinburgh EH6 8NU Scotland |
Director Name | Mr Philip Callaghan Galt |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(82 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2023) |
Role | Managing Director/Superintendant Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 19 Smiths Place Edinburgh EH6 8NU Scotland |
Director Name | Mr Malcolm Richard Clubb |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(85 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 November 2021) |
Role | Director / Deputy Superintendent Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 19 Smith's Place Leith Walk Edinburgh EH6 8NU Scotland |
Website | lindsayandgilmour.co.uk |
---|
Registered Address | 19 Smith's Place Leith Walk Edinburgh EH6 8NU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
1.2k at £1 | Pharmacy Finance LTD 99.92% Ordinary |
---|---|
1 at £1 | Charles Nigel Coulson Cumming 0.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,315,975 |
Gross Profit | £7,201,422 |
Net Worth | £267,100 |
Cash | £41,145 |
Current Liabilities | £3,330,729 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
6 January 2010 | Delivered on: 7 January 2010 Satisfied on: 5 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 175 main street, east calder. Fully Satisfied |
---|---|
23 December 2009 | Delivered on: 7 January 2010 Satisfied on: 5 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 121 high street, musselburgh. Fully Satisfied |
23 December 2009 | Delivered on: 7 January 2010 Satisfied on: 5 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49, 51 & 53 high street, inverkeithing. Fully Satisfied |
23 December 2009 | Delivered on: 7 January 2010 Satisfied on: 5 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 central avenue, grangemouth, stirling. Fully Satisfied |
23 December 2009 | Delivered on: 7 January 2010 Satisfied on: 5 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 257A leith walk, edinburgh. Fully Satisfied |
23 December 2009 | Delivered on: 7 January 2010 Satisfied on: 5 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 elm row, edinburgh. Fully Satisfied |
23 December 2009 | Delivered on: 7 January 2010 Satisfied on: 5 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 pentland view court, currie. Fully Satisfied |
13 July 1993 | Delivered on: 20 July 1993 Satisfied on: 5 December 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5, 5A and 4 oliver place, hawick. Fully Satisfied |
23 December 2009 | Delivered on: 7 January 2010 Satisfied on: 5 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 44 & 46 newmarket street, ayr. Fully Satisfied |
23 December 2009 | Delivered on: 7 January 2010 Satisfied on: 5 December 2014 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 131 & 133 high street, linlithgow. Fully Satisfied |
13 December 1984 | Delivered on: 21 December 1984 Satisfied on: 5 December 2014 Persons entitled: Clydesdale Bank Public Limited Company 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 |
6 November 2014 | Delivered on: 12 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
2 October 2023 | Termination of appointment of Philip Callaghan Galt as a director on 30 September 2023 (1 page) |
---|---|
16 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
13 June 2023 | Full accounts made up to 31 December 2022 (32 pages) |
13 June 2022 | Director's details changed for Mr Angus Roberts on 13 June 2022 (2 pages) |
13 June 2022 | Full accounts made up to 31 December 2021 (36 pages) |
13 June 2022 | Director's details changed for Mr Philip Callaghan Galt on 13 June 2022 (2 pages) |
13 June 2022 | Director's details changed for Mr Philip Callaghan Galt on 13 June 2022 (2 pages) |
13 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
13 June 2022 | Appointment of Mr Osmond Ramsay as a director on 6 June 2022 (2 pages) |
6 December 2021 | Termination of appointment of Malcolm Richard Clubb as a director on 25 November 2021 (1 page) |
21 October 2021 | Director's details changed for Alexander Coulson Cumming on 21 October 2021 (2 pages) |
7 July 2021 | Memorandum and Articles of Association (15 pages) |
14 June 2021 | Full accounts made up to 31 December 2020 (32 pages) |
10 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
17 May 2021 | Appointment of Ms Verity Charlotte Cumming as a director on 6 May 2021 (2 pages) |
28 April 2021 | Resolutions
|
25 September 2020 | Full accounts made up to 31 December 2019 (34 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
26 October 2018 | Withdrawal of a person with significant control statement on 26 October 2018 (2 pages) |
26 October 2018 | Notification of Pharmacy Finance Limited as a person with significant control on 6 April 2016 (2 pages) |
20 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
10 May 2018 | Appointment of Mr Malcolm Richard Clubb as a director on 9 May 2018 (2 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
5 December 2016 | Termination of appointment of Yvonne Elizabeth Williams as a director on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Yvonne Elizabeth Williams as a director on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Elaine Robertson as a director on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Elaine Robertson as a director on 30 November 2016 (1 page) |
16 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 July 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
3 July 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
25 June 2015 | Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page) |
25 June 2015 | Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages) |
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page) |
25 June 2015 | Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages) |
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
22 December 2014 | Auditor's resignation (1 page) |
22 December 2014 | Auditor's resignation (1 page) |
5 December 2014 | Satisfaction of charge 4 in full (1 page) |
5 December 2014 | Satisfaction of charge 11 in full (1 page) |
5 December 2014 | Satisfaction of charge 7 in full (1 page) |
5 December 2014 | Satisfaction of charge 1 in full (1 page) |
5 December 2014 | Satisfaction of charge 3 in full (1 page) |
5 December 2014 | Satisfaction of charge 6 in full (1 page) |
5 December 2014 | Satisfaction of charge 10 in full (1 page) |
5 December 2014 | Satisfaction of charge 5 in full (1 page) |
5 December 2014 | Satisfaction of charge 6 in full (1 page) |
5 December 2014 | Satisfaction of charge 4 in full (1 page) |
5 December 2014 | Satisfaction of charge 9 in full (1 page) |
5 December 2014 | Satisfaction of charge 10 in full (1 page) |
5 December 2014 | Satisfaction of charge 8 in full (1 page) |
5 December 2014 | Satisfaction of charge 1 in full (1 page) |
5 December 2014 | Satisfaction of charge 5 in full (1 page) |
5 December 2014 | Satisfaction of charge 7 in full (1 page) |
5 December 2014 | Satisfaction of charge 2 in full (1 page) |
5 December 2014 | Satisfaction of charge 11 in full (1 page) |
5 December 2014 | Satisfaction of charge 9 in full (1 page) |
5 December 2014 | Satisfaction of charge 3 in full (1 page) |
5 December 2014 | Satisfaction of charge 8 in full (1 page) |
5 December 2014 | Satisfaction of charge 2 in full (1 page) |
12 November 2014 | Registration of charge SC0168760012, created on 6 November 2014 (19 pages) |
12 November 2014 | Registration of charge SC0168760012, created on 6 November 2014 (19 pages) |
12 November 2014 | Registration of charge SC0168760012, created on 6 November 2014 (19 pages) |
21 August 2014 | Appointment of Mr Philip Callaghan Galt as a director on 19 August 2014 (2 pages) |
21 August 2014 | Appointment of Mr Philip Callaghan Galt as a director on 19 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Robert Alexander Mcgregor as a director on 19 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Robert Alexander Mcgregor as a director on 19 August 2014 (1 page) |
17 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Director's details changed for Robert Alexander Mcgregor on 11 September 2013 (2 pages) |
9 June 2014 | Director's details changed for Robert Alexander Mcgregor on 11 September 2013 (2 pages) |
9 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
16 July 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
16 July 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
8 July 2013 | Termination of appointment of Norman Jess as a director (1 page) |
8 July 2013 | Termination of appointment of Norman Jess as a director (1 page) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (10 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (10 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (10 pages) |
12 June 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
12 June 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (10 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (10 pages) |
11 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (10 pages) |
29 February 2012 | Appointment of Mr Angus Roberts as a director (2 pages) |
29 February 2012 | Appointment of Mrs Elaine Robertson as a director (2 pages) |
29 February 2012 | Appointment of Mrs Elaine Robertson as a director (2 pages) |
29 February 2012 | Appointment of Mrs Yvonne Williams as a director (2 pages) |
29 February 2012 | Appointment of Mrs Yvonne Williams as a director (2 pages) |
29 February 2012 | Appointment of Mr Angus Roberts as a director (2 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 June 2011 | Director's details changed for Alexander Coulson Cumming on 1 July 2010 (2 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Director's details changed for Alexander Coulson Cumming on 1 July 2010 (2 pages) |
28 June 2011 | Director's details changed for Alexander Coulson Cumming on 1 July 2010 (2 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Director's details changed for Robert Alexander Mcgregor on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Robert Alexander Mcgregor on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Robert Alexander Mcgregor on 1 June 2010 (2 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 June 2009 | Director's change of particulars / norman jess / 01/10/2008 (1 page) |
9 June 2009 | Director's change of particulars / robert mcgregor / 01/10/2008 (1 page) |
9 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
9 June 2009 | Director's change of particulars / robert mcgregor / 01/10/2008 (1 page) |
9 June 2009 | Director's change of particulars / norman jess / 01/10/2008 (1 page) |
9 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
18 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
11 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
11 June 2007 | Director's particulars changed (1 page) |
4 September 2006 | Full accounts made up to 31 December 2005 (24 pages) |
4 September 2006 | Full accounts made up to 31 December 2005 (24 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
2 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
30 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
14 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
14 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
19 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
19 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
13 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
13 June 2001 | Return made up to 05/06/01; full list of members (7 pages) |
6 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
6 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
4 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
29 November 1999 | Auditor's resignation (1 page) |
29 November 1999 | Auditor's resignation (1 page) |
10 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
10 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 June 1998 | Return made up to 05/06/98; no change of members
|
8 June 1998 | Return made up to 05/06/98; no change of members
|
3 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
10 June 1997 | Return made up to 05/06/97; no change of members
|
10 June 1997 | Return made up to 05/06/97; no change of members
|
2 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
7 June 1996 | Return made up to 05/06/96; full list of members
|
7 June 1996 | Return made up to 05/06/96; full list of members
|
5 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
13 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
20 July 1993 | Partic of mort/charge * (3 pages) |
20 July 1993 | Partic of mort/charge * (3 pages) |
21 December 1984 | Particulars of mortgage/charge (3 pages) |
21 December 1984 | Particulars of mortgage/charge (3 pages) |
16 June 1983 | Accounts made up to 31 December 1982 (10 pages) |
16 June 1983 | Accounts made up to 31 December 1982 (10 pages) |
9 January 1982 | Accounts made up to 31 December 1981 (10 pages) |
9 January 1982 | Accounts made up to 31 December 1981 (10 pages) |
28 May 1981 | Accounts made up to 31 December 1980 (9 pages) |
28 May 1981 | Accounts made up to 31 December 1980 (9 pages) |
25 June 1932 | Incorporation (16 pages) |
25 June 1932 | Incorporation (16 pages) |