East Kilbride
Glasgow
G74 5BA
Scotland
Director Name | Mr Anthony Kirkbright |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(77 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 27 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
Director Name | Mr David Martin Bralsford |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(81 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 27 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
Director Name | Mr Ian Bentley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(81 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
Director Name | Mr Andrew Watt Shepherd |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(82 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 27 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
Director Name | John Noel Little |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(54 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 1991) |
Role | Company Director |
Correspondence Address | Dunosdale 22 Cammo Crescent Edinburgh EH4 8DZ Scotland |
Director Name | Adam Muggoch |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(54 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | Artarman Rhu Argyll & Bute G84 8LQ Scotland |
Director Name | Ian James Galloway |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(54 years, 9 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Culbuie House Culbuie Road Buchlyvie FK8 3NY Scotland |
Secretary Name | Adam Muggoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(54 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | Artarman Rhu Argyll & Bute G84 8LQ Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(57 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 26 February 2017) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh Midlothian EH9 2AP Scotland |
Secretary Name | John Stirling Berrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(57 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 September 2004) |
Role | Company Director |
Correspondence Address | Whin Rigg West Balgrochan Road, Torrance Glasgow Lanarkshire G64 4DF Scotland |
Director Name | John Stirling Berrie |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(60 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 September 2004) |
Role | Accountant |
Correspondence Address | Whin Rigg West Balgrochan Road, Torrance Glasgow Lanarkshire G64 4DF Scotland |
Director Name | Mr Kevin Andrew Moon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lairds Gate Bothwell Glasgow Lanarkshire G71 7HR Scotland |
Director Name | Mr John Alexander Henderson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Westerlands Gardens Glasgow Lanarkshire G77 6YJ Scotland |
Secretary Name | Mr John Alexander Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Westerlands Gardens Glasgow Lanarkshire G77 6YJ Scotland |
Director Name | Mr James Niall Scott |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(70 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 March 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 66 Langside Drive Glasgow G43 2ST Scotland |
Director Name | Mr Robert Anthony Kennedy |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(71 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 Abbotts Court Dullatur Glasgow G68 0AP Scotland |
Secretary Name | Mr Robert Anthony Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(71 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 Abbotts Court Dullatur Glasgow G68 0AP Scotland |
Director Name | Mr Alan George Hill |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(72 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 June 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lime Place Kilmarnock Ayrshire KA1 2ES Scotland |
Secretary Name | Mr Alan George Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(72 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 June 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lime Place Kilmarnock Ayrshire KA1 2ES Scotland |
Director Name | Mr Iain Archibald McLaren |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(77 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Longleys Farm Bridge Of Allan Stirlingshire FK9 4NE Scotland |
Website | scotbeef.com |
---|---|
Telephone | 01786 832911 |
Telephone region | Stirling |
Registered Address | 27 Glenburn Road East Kilbride Glasgow G74 5BA Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride West |
Address Matches | 5 other UK companies use this postal address |
40.5k at £1 | I.j. Galloway Discretionary Trust For Grand Children 9.63% Ordinary |
---|---|
38.1k at £1 | Anna Suzanne England 9.06% Ordinary |
37.5k at £1 | Trustee Of Anne Wilson 8.92% Ordinary |
208.6k at £1 | Ian James Galloway 49.59% Ordinary |
79.4k at £1 | John Robert Galloway 18.89% Ordinary |
8.4k at £1 | James Barrie Hamilton 1.99% Ordinary |
6.3k at £1 | J. Garry Galloway 1.49% Ordinary |
1.3k at £1 | Charles Mcgregor 0.30% Ordinary |
500 at £1 | Elspeth Mcnaughton 0.12% Ordinary |
100 at £1 | John C. Elliot 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £307,824,000 |
Net Worth | £42,962,000 |
Current Liabilities | £24,179,000 |
Latest Accounts | 27 February 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 28 February |
Latest Return | 30 July 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (8 months, 1 week from now) |
6 December 1990 | Delivered on: 18 December 1990 Satisfied on: 22 July 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 33, 33A & 35 & 39-43 main street kilsyth. Fully Satisfied |
---|---|
6 June 1990 | Delivered on: 13 June 1990 Satisfied on: 22 July 2015 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 |
3 February 1989 | Delivered on: 20 February 1989 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 411 dumbarton road, glasgow. Fully Satisfied |
3 February 1989 | Delivered on: 20 February 1989 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop known as 25 eaglesham road, clarkston, renfrewshire. Fully Satisfied |
3 February 1989 | Delivered on: 20 February 1989 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects comprising 16 & 18 sinclair street helensburgh. Fully Satisfied |
22 February 1983 | Delivered on: 7 March 1983 Satisfied on: 14 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of agreement Secured details: All sums due or to become due. Particulars: All sums standing at credit of the company with the bank on current account or otherwise. Fully Satisfied |
24 November 1977 | Delivered on: 6 December 1977 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: (Fixed charge over) nos 231 and 233 byres road glasgow. Fully Satisfied |
24 November 1977 | Delivered on: 6 December 1977 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: (Fixed charge over) nos. 40/50 main street and nos 12/20 stanlane place largs. Fully Satisfied |
24 November 1977 | Delivered on: 6 December 1977 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 102 king street & 3 princes street,kilmarnock. Fully Satisfied |
21 October 1993 | Delivered on: 27 October 1993 Satisfied on: 22 July 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the farm and lands of cardona, kilmadock, perthshire. Fully Satisfied |
30 January 1991 | Delivered on: 7 February 1991 Satisfied on: 22 July 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 729 springfield rd glasgow. Fully Satisfied |
6 December 1990 | Delivered on: 20 December 1990 Satisfied on: 25 September 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 eaglesham rd. Clarkston. Renfrewshire. Fully Satisfied |
6 December 1990 | Delivered on: 18 December 1990 Satisfied on: 25 September 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 16/20 sinclair st. Helensburgh. Fully Satisfied |
6 December 1990 | Delivered on: 18 December 1990 Satisfied on: 25 September 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 44 main street largs. Fully Satisfied |
6 December 1990 | Delivered on: 18 December 1990 Satisfied on: 22 July 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 kingsheath ave kings park glasgow. Fully Satisfied |
6 December 1990 | Delivered on: 18 December 1990 Satisfied on: 25 September 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 411 dumbarton rd. Glasgow. Fully Satisfied |
6 December 1990 | Delivered on: 18 December 1990 Satisfied on: 25 September 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 428 carmunnock road, simshill cathcart, glasgow. Fully Satisfied |
24 November 1977 | Delivered on: 6 December 1977 Satisfied on: 19 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: (Fixed charge over) no. 428 carmurrock road, cathcart, glasgow. Fully Satisfied |
20 July 2015 | Delivered on: 22 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
6 January 2021 | Group of companies' accounts made up to 1 March 2020 (34 pages) |
---|---|
2 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
3 December 2019 | Group of companies' accounts made up to 24 February 2019 (33 pages) |
13 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
27 November 2018 | Group of companies' accounts made up to 25 February 2018 (33 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
15 November 2017 | Group of companies' accounts made up to 26 February 2017 (33 pages) |
15 November 2017 | Group of companies' accounts made up to 26 February 2017 (33 pages) |
6 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
19 May 2017 | Appointment of Mr Andrew Watt Shepherd as a director on 18 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Andrew Watt Shepherd as a director on 18 May 2017 (2 pages) |
14 March 2017 | Termination of appointment of John Christian Elliot as a director on 26 February 2017 (1 page) |
14 March 2017 | Termination of appointment of John Christian Elliot as a director on 26 February 2017 (1 page) |
14 December 2016 | Appointment of Mr Ian Bentley as a director on 1 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Ian Bentley as a director on 1 December 2016 (2 pages) |
30 November 2016 | Group of companies' accounts made up to 28 February 2016 (31 pages) |
30 November 2016 | Group of companies' accounts made up to 28 February 2016 (31 pages) |
26 September 2016 | Appointment of Mr David Martin Bralsford as a director on 1 July 2016 (2 pages) |
26 September 2016 | Appointment of Mr David Martin Bralsford as a director on 1 July 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
5 August 2016 | Termination of appointment of Ian James Galloway as a director on 1 March 2016 (1 page) |
5 August 2016 | Termination of appointment of Ian James Galloway as a director on 1 March 2016 (1 page) |
17 September 2015 | Group of companies' accounts made up to 1 March 2015 (25 pages) |
17 September 2015 | Group of companies' accounts made up to 1 March 2015 (25 pages) |
17 September 2015 | Group of companies' accounts made up to 1 March 2015 (25 pages) |
12 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
22 July 2015 | Satisfaction of charge 12 in full (4 pages) |
22 July 2015 | Registration of charge SC0183430019, created on 20 July 2015 (21 pages) |
22 July 2015 | Satisfaction of charge 16 in full (4 pages) |
22 July 2015 | Satisfaction of charge 12 in full (4 pages) |
22 July 2015 | Satisfaction of charge 17 in full (4 pages) |
22 July 2015 | Satisfaction of charge 8 in full (4 pages) |
22 July 2015 | Satisfaction of charge 9 in full (4 pages) |
22 July 2015 | Satisfaction of charge 8 in full (4 pages) |
22 July 2015 | Satisfaction of charge 9 in full (4 pages) |
22 July 2015 | Satisfaction of charge 16 in full (4 pages) |
22 July 2015 | Satisfaction of charge 17 in full (4 pages) |
22 July 2015 | Registration of charge SC0183430019, created on 20 July 2015 (21 pages) |
14 July 2015 | Satisfaction of charge 4 in full (4 pages) |
14 July 2015 | Satisfaction of charge 4 in full (4 pages) |
1 December 2014 | Group of companies' accounts made up to 2 March 2014 (28 pages) |
1 December 2014 | Group of companies' accounts made up to 2 March 2014 (28 pages) |
1 December 2014 | Group of companies' accounts made up to 2 March 2014 (28 pages) |
13 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
15 January 2014 | Group of companies' accounts made up to 3 March 2013 (23 pages) |
15 January 2014 | Group of companies' accounts made up to 3 March 2013 (23 pages) |
15 January 2014 | Group of companies' accounts made up to 3 March 2013 (23 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
14 June 2013 | Termination of appointment of Iain Mclaren as a director (1 page) |
14 June 2013 | Termination of appointment of Iain Mclaren as a director (1 page) |
27 March 2013 | Appointment of Mr Anthony Kirkbright as a director (2 pages) |
27 March 2013 | Appointment of Mr Anthony Kirkbright as a director (2 pages) |
5 March 2013 | Termination of appointment of James Scott as a director (1 page) |
5 March 2013 | Termination of appointment of James Scott as a director (1 page) |
23 November 2012 | Group of companies' accounts made up to 26 February 2012 (24 pages) |
23 November 2012 | Group of companies' accounts made up to 26 February 2012 (24 pages) |
4 September 2012 | Appointment of Mr Iain Archibald Mclaren as a director (2 pages) |
4 September 2012 | Appointment of Mr Iain Archibald Mclaren as a director (2 pages) |
9 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Termination of appointment of Alan Hill as a secretary (1 page) |
19 July 2012 | Termination of appointment of Alan Hill as a director (1 page) |
19 July 2012 | Termination of appointment of Alan Hill as a secretary (1 page) |
19 July 2012 | Termination of appointment of Alan Hill as a director (1 page) |
1 December 2011 | Group of companies' accounts made up to 27 February 2011 (51 pages) |
1 December 2011 | Group of companies' accounts made up to 27 February 2011 (51 pages) |
5 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
5 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
26 November 2010 | Group of companies' accounts made up to 28 February 2010 (25 pages) |
26 November 2010 | Group of companies' accounts made up to 28 February 2010 (25 pages) |
24 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
24 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
9 June 2010 | Appointment of Mr John Robert Galloway as a director (2 pages) |
9 June 2010 | Appointment of Mr John Robert Galloway as a director (2 pages) |
15 December 2009 | Group of companies' accounts made up to 1 March 2009 (27 pages) |
15 December 2009 | Group of companies' accounts made up to 1 March 2009 (27 pages) |
15 December 2009 | Group of companies' accounts made up to 1 March 2009 (27 pages) |
26 August 2009 | Return made up to 30/07/09; full list of members (8 pages) |
26 August 2009 | Return made up to 30/07/09; full list of members (8 pages) |
19 November 2008 | Group of companies' accounts made up to 23 February 2008 (25 pages) |
19 November 2008 | Group of companies' accounts made up to 23 February 2008 (25 pages) |
22 August 2008 | Return made up to 30/07/08; full list of members (9 pages) |
22 August 2008 | Return made up to 30/07/08; full list of members (9 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from 27 glenburn road east kilbride glasgow G74 5BA (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from 27 glenburn road east kilbride glasgow G74 5BA (1 page) |
19 December 2007 | Group of companies' accounts made up to 25 February 2007 (25 pages) |
19 December 2007 | Group of companies' accounts made up to 25 February 2007 (25 pages) |
7 December 2007 | New secretary appointed;new director appointed (1 page) |
7 December 2007 | New secretary appointed;new director appointed (1 page) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
9 August 2007 | Return made up to 30/07/07; no change of members (8 pages) |
9 August 2007 | Return made up to 30/07/07; no change of members (8 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
16 November 2006 | Group of companies' accounts made up to 26 February 2006 (25 pages) |
16 November 2006 | Group of companies' accounts made up to 26 February 2006 (25 pages) |
29 August 2006 | Return made up to 30/07/06; full list of members (10 pages) |
29 August 2006 | New secretary appointed;new director appointed (1 page) |
29 August 2006 | New secretary appointed;new director appointed (1 page) |
29 August 2006 | Return made up to 30/07/06; full list of members (10 pages) |
19 April 2006 | Secretary resigned;director resigned (1 page) |
19 April 2006 | Secretary resigned;director resigned (1 page) |
7 April 2006 | New director appointed (4 pages) |
7 April 2006 | New director appointed (4 pages) |
23 December 2005 | Group of companies' accounts made up to 27 February 2005 (23 pages) |
23 December 2005 | Group of companies' accounts made up to 27 February 2005 (23 pages) |
15 December 2005 | Return made up to 30/07/05; full list of members
|
15 December 2005 | Return made up to 30/07/05; full list of members
|
2 December 2004 | £ ic 500000/420567 02/11/04 £ sr 79433@1=79433 (1 page) |
2 December 2004 | £ ic 500000/420567 02/11/04 £ sr 79433@1=79433 (1 page) |
20 October 2004 | Secretary resigned;director resigned (1 page) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | Secretary resigned;director resigned (1 page) |
20 October 2004 | New secretary appointed (1 page) |
20 August 2004 | Return made up to 30/07/04; full list of members (13 pages) |
20 August 2004 | Return made up to 30/07/04; full list of members (13 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Memorandum and Articles of Association (4 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Memorandum and Articles of Association (4 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
22 June 2004 | Group of companies' accounts made up to 29 February 2004 (24 pages) |
22 June 2004 | Group of companies' accounts made up to 29 February 2004 (24 pages) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
20 August 2003 | Return made up to 30/07/03; full list of members (13 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members (13 pages) |
16 June 2003 | Group of companies' accounts made up to 2 March 2003 (24 pages) |
16 June 2003 | Group of companies' accounts made up to 2 March 2003 (24 pages) |
16 June 2003 | Group of companies' accounts made up to 2 March 2003 (24 pages) |
25 September 2002 | Dec mort/charge * (4 pages) |
25 September 2002 | Dec mort/charge release * (4 pages) |
25 September 2002 | Dec mort/charge release * (4 pages) |
25 September 2002 | Dec mort/charge * (4 pages) |
25 September 2002 | Dec mort/charge * (4 pages) |
25 September 2002 | Dec mort/charge * (4 pages) |
25 September 2002 | Dec mort/charge * (4 pages) |
25 September 2002 | Dec mort/charge * (4 pages) |
25 September 2002 | Dec mort/charge * (4 pages) |
25 September 2002 | Dec mort/charge * (4 pages) |
25 September 2002 | Dec mort/charge * (4 pages) |
25 September 2002 | Dec mort/charge * (4 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Group of companies' accounts made up to 3 March 2002 (24 pages) |
20 September 2002 | Group of companies' accounts made up to 3 March 2002 (24 pages) |
20 September 2002 | Group of companies' accounts made up to 3 March 2002 (24 pages) |
20 September 2002 | New director appointed (2 pages) |
19 August 2002 | Return made up to 30/07/02; full list of members (13 pages) |
19 August 2002 | Return made up to 30/07/02; full list of members (13 pages) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
20 August 2001 | Group of companies' accounts made up to 4 March 2001 (23 pages) |
20 August 2001 | Group of companies' accounts made up to 4 March 2001 (23 pages) |
20 August 2001 | Group of companies' accounts made up to 4 March 2001 (23 pages) |
2 August 2001 | Return made up to 30/07/01; full list of members
|
2 August 2001 | Return made up to 30/07/01; full list of members
|
2 September 2000 | Full group accounts made up to 27 February 2000 (23 pages) |
2 September 2000 | Full group accounts made up to 27 February 2000 (23 pages) |
10 August 2000 | Return made up to 30/07/00; full list of members
|
10 August 2000 | Return made up to 30/07/00; full list of members
|
5 October 1999 | Full group accounts made up to 28 February 1999 (23 pages) |
5 October 1999 | Full group accounts made up to 28 February 1999 (23 pages) |
19 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
19 August 1999 | Return made up to 30/07/99; full list of members (8 pages) |
23 September 1998 | Full group accounts made up to 1 March 1998 (23 pages) |
23 September 1998 | Full group accounts made up to 1 March 1998 (23 pages) |
23 September 1998 | Full group accounts made up to 1 March 1998 (23 pages) |
27 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
27 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
19 June 1998 | Dec mort/charge * (3 pages) |
19 June 1998 | Dec mort/charge * (2 pages) |
19 June 1998 | Dec mort/charge * (3 pages) |
19 June 1998 | Dec mort/charge * (2 pages) |
19 June 1998 | Dec mort/charge * (2 pages) |
19 June 1998 | Dec mort/charge * (2 pages) |
19 June 1998 | Dec mort/charge * (16 pages) |
19 June 1998 | Dec mort/charge * (16 pages) |
19 June 1998 | Dec mort/charge * (2 pages) |
19 June 1998 | Dec mort/charge * (2 pages) |
19 June 1998 | Dec mort/charge * (2 pages) |
19 June 1998 | Dec mort/charge * (2 pages) |
19 June 1998 | Dec mort/charge * (2 pages) |
19 June 1998 | Dec mort/charge * (2 pages) |
26 September 1997 | Full group accounts made up to 2 March 1997 (24 pages) |
26 September 1997 | Full group accounts made up to 2 March 1997 (24 pages) |
26 September 1997 | Full group accounts made up to 2 March 1997 (24 pages) |
4 September 1997 | Return made up to 30/07/97; full list of members (6 pages) |
4 September 1997 | Return made up to 30/07/97; full list of members (6 pages) |
1 August 1996 | Full group accounts made up to 3 March 1996 (22 pages) |
1 August 1996 | Return made up to 30/07/96; full list of members (4 pages) |
1 August 1996 | Return made up to 30/07/96; full list of members (4 pages) |
1 August 1996 | Full group accounts made up to 3 March 1996 (22 pages) |
1 August 1996 | Full group accounts made up to 3 March 1996 (22 pages) |
28 August 1995 | Full group accounts made up to 26 February 1995 (23 pages) |
28 August 1995 | Full group accounts made up to 26 February 1995 (23 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (174 pages) |
22 August 1994 | Full group accounts made up to 27 February 1994 (24 pages) |
22 August 1994 | Full group accounts made up to 27 February 1994 (24 pages) |
27 October 1993 | Partic of mort/charge * (3 pages) |
27 October 1993 | Partic of mort/charge * (3 pages) |
30 September 1993 | Full group accounts made up to 28 February 1993 (22 pages) |
30 September 1993 | Full group accounts made up to 28 February 1993 (22 pages) |
7 February 1991 | Partic of mort/charge 1534 (3 pages) |
7 February 1991 | Partic of mort/charge 1534 (3 pages) |
7 February 1991 | Partic of mort/charge 1534 (3 pages) |
20 December 1990 | Partic of mort/charge 14381 (18 pages) |
20 December 1990 | Partic of mort/charge 14381 (18 pages) |
20 December 1990 | Partic of mort/charge 14381 (18 pages) |
18 December 1990 | Partic of mort/charge 14265 (2 pages) |
18 December 1990 | Partic of mort/charge 14265 (2 pages) |
13 June 1990 | Partic of mort/charge 6327 (3 pages) |
13 June 1990 | Partic of mort/charge 6327 (3 pages) |
13 June 1990 | Partic of mort/charge 6327 (3 pages) |
14 January 1988 | Full group accounts made up to 28 February 1987 (20 pages) |
14 January 1988 | Full group accounts made up to 28 February 1987 (20 pages) |
11 August 1966 | Memorandum of association (7 pages) |
11 August 1966 | Memorandum of association (7 pages) |
23 September 1957 | Articles of association (7 pages) |
23 September 1957 | Articles of association (7 pages) |