35 Porterfield Road
Renfrew
PA4 8DJ
Scotland
Director Name | Mr Simon John Hannah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(69 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ Scotland |
Director Name | Mr Nicholas James Hannah |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2009(72 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ Scotland |
Director Name | Mr Keith Mitchell Geddes |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2015(79 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ Scotland |
Secretary Name | Mr Keith Mitchell Geddes |
---|---|
Status | Current |
Appointed | 03 August 2015(79 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ Scotland |
Director Name | Mr Christopher Stuart Miller |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2016(79 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ Scotland |
Director Name | Mr Craig David Brown |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(81 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ Scotland |
Director Name | Mrs Laura Angela Hannah |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(87 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ Scotland |
Director Name | John Alexander Hannah |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(52 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 May 1999) |
Role | Confectioner |
Correspondence Address | Portland House 118 Corsebar Road Paisley Renfrewshire PA2 9PZ Scotland |
Secretary Name | Mr Fraser Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1988(52 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ainslie Avenue Off Hillington Road Hillington Glasgow G52 4HE Scotland |
Director Name | Mr Fraser Harrison |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(62 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ainslie Avenue Off Hillington Road Hillington Glasgow G52 4HE Scotland |
Director Name | David Reilly |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(65 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 January 2010) |
Role | Buying Director |
Correspondence Address | 16 Mill Road Bothwell G71 8DJ Scotland |
Director Name | Mr Ian Alexander McDonald |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(65 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 September 2017) |
Role | Sales Director |
Country of Residence | Britain |
Correspondence Address | Ainslie Avenue Off Hillington Road Hillington Glasgow G52 4HE Scotland |
Website | filshill.co.uk |
---|
Registered Address | Unit 1 Westway Business Park 35 Porterfield Road Renfrew PA4 8DJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 5 other UK companies use this postal address |
235k at £1 | Mr Ronald Scott Murray Hannah 79.66% Ordinary |
---|---|
20k at £1 | Fraser Harrison 6.78% Ordinary |
10k at £1 | Gillian Louise Hannah 3.39% Ordinary |
10k at £1 | Nicholas James Hannah 3.39% Ordinary |
10k at £1 | Rebecca Hannah 3.39% Ordinary |
10k at £1 | Simon John Hannah 3.39% Ordinary |
Year | 2014 |
---|---|
Turnover | £151,304,853 |
Gross Profit | £10,103,783 |
Net Worth | £14,247,767 |
Cash | £31,765 |
Current Liabilities | £18,553,559 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
11 May 2009 | Delivered on: 14 May 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
9 April 2009 | Delivered on: 16 April 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 August 1996 | Delivered on: 12 September 1996 Persons entitled: Gallaher Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: With exclusions. Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
27 August 1996 | Delivered on: 6 September 1996 Persons entitled: Gallaher Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Excluding nethercommon works,old inchinnan road,paisley. Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
24 November 2011 | Delivered on: 6 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises 50 st mary street kirkcudbright KRK9317. Outstanding |
5 September 1994 | Delivered on: 7 September 1994 Satisfied on: 12 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.1 hectares lying on the north side of hillington road, renfrew registered under title number ren 4247. Fully Satisfied |
6 June 1988 | Delivered on: 16 June 1988 Satisfied on: 12 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at nethercommon in the burgh of paisley and county of renfrew. Fully Satisfied |
20 May 1988 | Delivered on: 3 June 1988 Satisfied on: 12 May 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
25 March 1980 | Delivered on: 2 April 1980 Satisfied on: 6 June 1988 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 |
9 March 2021 | Resolutions
|
---|---|
9 March 2021 | Memorandum and Articles of Association (21 pages) |
1 March 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
15 September 2020 | Group of companies' accounts made up to 31 January 2020 (31 pages) |
14 September 2020 | Confirmation statement made on 5 September 2020 with updates (5 pages) |
12 August 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
5 August 2020 | Change of share class name or designation (2 pages) |
4 August 2020 | Memorandum and Articles of Association (21 pages) |
4 August 2020 | Resolutions
|
12 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
3 September 2019 | Group of companies' accounts made up to 31 January 2019 (29 pages) |
11 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
7 September 2018 | Group of companies' accounts made up to 31 January 2018 (38 pages) |
23 August 2018 | Director's details changed for Mr Nicholas James Hannah on 23 August 2018 (2 pages) |
4 October 2017 | Appointment of Mr Craig David Brown as a director on 21 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Ian Alexander Mcdonald as a director on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Ian Alexander Mcdonald as a director on 30 September 2017 (1 page) |
4 October 2017 | Appointment of Mr Craig David Brown as a director on 21 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
11 September 2017 | Group of companies' accounts made up to 31 January 2017 (36 pages) |
11 September 2017 | Group of companies' accounts made up to 31 January 2017 (36 pages) |
29 September 2016 | Group of companies' accounts made up to 31 January 2016 (34 pages) |
29 September 2016 | Group of companies' accounts made up to 31 January 2016 (34 pages) |
14 September 2016 | Confirmation statement made on 5 September 2016 with updates (8 pages) |
14 September 2016 | Confirmation statement made on 5 September 2016 with updates (8 pages) |
26 May 2016 | Cancellation of shares. Statement of capital on 1 October 2015
|
26 May 2016 | Resolutions
|
26 May 2016 | Purchase of own shares. (3 pages) |
26 May 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
26 May 2016 | Purchase of own shares. (3 pages) |
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
26 May 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
26 May 2016 | Cancellation of shares. Statement of capital on 1 October 2015
|
26 May 2016 | Resolutions
|
6 May 2016 | Appointment of Mr Christopher Stuart Miller as a director on 1 May 2016 (2 pages) |
6 May 2016 | Appointment of Mr Christopher Stuart Miller as a director on 1 May 2016 (2 pages) |
24 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
19 August 2015 | Group of companies' accounts made up to 31 January 2015 (22 pages) |
19 August 2015 | Group of companies' accounts made up to 31 January 2015 (22 pages) |
7 August 2015 | Appointment of Mr Keith Mitchell Geddes as a director on 3 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Keith Mitchell Geddes as a director on 3 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Keith Mitchell Geddes as a director on 3 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Keith Mitchell Geddes as a secretary on 3 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Fraser Harrison as a director on 3 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Fraser Harrison as a director on 3 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Fraser Harrison as a secretary on 3 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Keith Mitchell Geddes as a secretary on 3 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of Fraser Harrison as a director on 3 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Keith Mitchell Geddes as a secretary on 3 August 2015 (2 pages) |
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
12 August 2014 | Group of companies' accounts made up to 31 January 2014 (21 pages) |
12 August 2014 | Group of companies' accounts made up to 31 January 2014 (21 pages) |
26 September 2013 | Director's details changed for Mr Simon John Hannah on 31 August 2013 (2 pages) |
26 September 2013 | Director's details changed for Nicholas James Hannah on 31 August 2013 (2 pages) |
26 September 2013 | Secretary's details changed for Mr Fraser Harrison on 31 August 2013 (1 page) |
26 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Secretary's details changed for Mr Fraser Harrison on 31 August 2013 (1 page) |
26 September 2013 | Director's details changed for Nicholas James Hannah on 31 August 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Fraser Harrison on 31 August 2013 (2 pages) |
26 September 2013 | Director's details changed for Ian Alexander Mcdonald on 31 August 2013 (2 pages) |
26 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Ronald Scott Murray Hannah on 31 August 2013 (2 pages) |
26 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Mr Fraser Harrison on 31 August 2013 (2 pages) |
26 September 2013 | Director's details changed for Ian Alexander Mcdonald on 31 August 2013 (2 pages) |
26 September 2013 | Director's details changed for Ronald Scott Murray Hannah on 31 August 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Simon John Hannah on 31 August 2013 (2 pages) |
29 July 2013 | Group of companies' accounts made up to 31 January 2013 (20 pages) |
29 July 2013 | Group of companies' accounts made up to 31 January 2013 (20 pages) |
29 October 2012 | Group of companies' accounts made up to 31 January 2012 (20 pages) |
29 October 2012 | Group of companies' accounts made up to 31 January 2012 (20 pages) |
25 September 2012 | Director's details changed for Mr Simon John Hannah on 1 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (9 pages) |
25 September 2012 | Director's details changed for Mr Simon John Hannah on 1 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (9 pages) |
25 September 2012 | Director's details changed for Mr Simon John Hannah on 1 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (9 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
18 November 2011 | Alterations to floating charge 8 (9 pages) |
18 November 2011 | Alterations to floating charge 9 (9 pages) |
18 November 2011 | Alterations to floating charge 8 (9 pages) |
18 November 2011 | Alterations to floating charge 7 (9 pages) |
18 November 2011 | Alterations to floating charge 7 (9 pages) |
18 November 2011 | Alterations to floating charge 6 (9 pages) |
18 November 2011 | Alterations to floating charge 6 (9 pages) |
18 November 2011 | Alterations to floating charge 9 (9 pages) |
2 November 2011 | Group of companies' accounts made up to 31 January 2011 (20 pages) |
2 November 2011 | Group of companies' accounts made up to 31 January 2011 (20 pages) |
22 September 2011 | Director's details changed for Nicholas James Hannah on 5 September 2011 (2 pages) |
22 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (9 pages) |
22 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (9 pages) |
22 September 2011 | Director's details changed for Nicholas James Hannah on 5 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Nicholas James Hannah on 5 September 2011 (2 pages) |
22 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (9 pages) |
20 October 2010 | Group of companies' accounts made up to 31 January 2010 (19 pages) |
20 October 2010 | Group of companies' accounts made up to 31 January 2010 (19 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Director's details changed for Nicholas James Hannah on 1 September 2010 (2 pages) |
7 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Director's details changed for Nicholas James Hannah on 1 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Nicholas James Hannah on 1 September 2010 (2 pages) |
18 February 2010 | Termination of appointment of David Reilly as a director (1 page) |
18 February 2010 | Termination of appointment of David Reilly as a director (1 page) |
15 September 2009 | Group of companies' accounts made up to 31 January 2009 (20 pages) |
15 September 2009 | Group of companies' accounts made up to 31 January 2009 (20 pages) |
10 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
10 September 2009 | Return made up to 05/09/09; full list of members (6 pages) |
15 May 2009 | Alterations to floating charge 9 (15 pages) |
15 May 2009 | Alterations to floating charge 6 (14 pages) |
15 May 2009 | Alterations to floating charge 7 (14 pages) |
15 May 2009 | Alterations to floating charge 8 (14 pages) |
15 May 2009 | Alterations to floating charge 8 (14 pages) |
15 May 2009 | Alterations to floating charge 9 (15 pages) |
15 May 2009 | Alterations to floating charge 7 (14 pages) |
15 May 2009 | Alterations to floating charge 6 (14 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 March 2009 | Director appointed nicholas james hannah (2 pages) |
10 March 2009 | Director appointed nicholas james hannah (2 pages) |
20 January 2009 | Return made up to 05/09/08; full list of members (7 pages) |
20 January 2009 | Return made up to 05/09/08; full list of members (7 pages) |
20 October 2008 | Group of companies' accounts made up to 31 January 2008 (22 pages) |
20 October 2008 | Group of companies' accounts made up to 31 January 2008 (22 pages) |
4 October 2007 | Group of companies' accounts made up to 31 January 2007 (20 pages) |
4 October 2007 | Group of companies' accounts made up to 31 January 2007 (20 pages) |
28 September 2007 | Return made up to 05/09/07; change of members (8 pages) |
28 September 2007 | Return made up to 05/09/07; change of members (8 pages) |
3 April 2007 | £ ic 305000/295000 01/03/07 £ sr 10000@1=10000 (1 page) |
3 April 2007 | Resolutions
|
3 April 2007 | Resolutions
|
3 April 2007 | £ ic 305000/295000 01/03/07 £ sr 10000@1=10000 (1 page) |
28 December 2006 | Resolutions
|
28 December 2006 | £ ic 400000/305000 01/12/06 £ sr 95000@1=95000 (1 page) |
28 December 2006 | Resolutions
|
28 December 2006 | £ ic 400000/305000 01/12/06 £ sr 95000@1=95000 (1 page) |
24 October 2006 | Group of companies' accounts made up to 31 January 2006 (20 pages) |
24 October 2006 | Group of companies' accounts made up to 31 January 2006 (20 pages) |
20 September 2006 | Return made up to 05/09/06; full list of members (10 pages) |
20 September 2006 | Return made up to 05/09/06; full list of members (10 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 October 2005 | Return made up to 05/09/05; full list of members (10 pages) |
6 October 2005 | Return made up to 05/09/05; full list of members (10 pages) |
5 October 2005 | Group of companies' accounts made up to 31 January 2005 (18 pages) |
5 October 2005 | Group of companies' accounts made up to 31 January 2005 (18 pages) |
16 December 2004 | Return made up to 05/09/04; full list of members (10 pages) |
16 December 2004 | Return made up to 05/09/04; full list of members (10 pages) |
3 November 2004 | Group of companies' accounts made up to 31 January 2004 (19 pages) |
3 November 2004 | Group of companies' accounts made up to 31 January 2004 (19 pages) |
20 September 2003 | Return made up to 05/09/03; full list of members (10 pages) |
20 September 2003 | Return made up to 05/09/03; full list of members (10 pages) |
3 September 2003 | Group of companies' accounts made up to 31 January 2003 (18 pages) |
3 September 2003 | Group of companies' accounts made up to 31 January 2003 (18 pages) |
3 December 2002 | Nc inc already adjusted 23/01/02 (1 page) |
3 December 2002 | Resolutions
|
3 December 2002 | Resolutions
|
3 December 2002 | Nc inc already adjusted 23/01/02 (1 page) |
21 November 2002 | Return made up to 05/09/02; full list of members (9 pages) |
21 November 2002 | Return made up to 05/09/02; full list of members (9 pages) |
9 October 2002 | Group of companies' accounts made up to 31 January 2002 (19 pages) |
9 October 2002 | Group of companies' accounts made up to 31 January 2002 (19 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
19 October 2001 | Group of companies' accounts made up to 31 January 2001 (20 pages) |
19 October 2001 | Return made up to 05/09/01; full list of members (7 pages) |
19 October 2001 | Group of companies' accounts made up to 31 January 2001 (20 pages) |
19 October 2001 | Return made up to 05/09/01; full list of members (7 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
15 January 2001 | Return made up to 05/09/00; full list of members (6 pages) |
15 January 2001 | Return made up to 05/09/00; full list of members (6 pages) |
23 August 2000 | Full group accounts made up to 31 January 2000 (21 pages) |
23 August 2000 | Full group accounts made up to 31 January 2000 (21 pages) |
11 October 1999 | Full group accounts made up to 31 January 1999 (19 pages) |
11 October 1999 | Full group accounts made up to 31 January 1999 (19 pages) |
30 September 1999 | Return made up to 05/09/99; full list of members (6 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Return made up to 05/09/99; full list of members (6 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
28 May 1999 | £ ic 2000/1300 19/05/99 £ sr 700@1=700 (1 page) |
28 May 1999 | £ ic 2000/1300 19/05/99 £ sr 700@1=700 (1 page) |
26 May 1999 | Resolutions
|
26 May 1999 | Resolutions
|
24 November 1998 | Full group accounts made up to 31 January 1998 (17 pages) |
24 November 1998 | Full group accounts made up to 31 January 1998 (17 pages) |
22 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
22 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
25 September 1997 | Full group accounts made up to 31 January 1997 (17 pages) |
25 September 1997 | Return made up to 05/09/97; full list of members (6 pages) |
25 September 1997 | Full group accounts made up to 31 January 1997 (17 pages) |
25 September 1997 | Return made up to 05/09/97; full list of members (6 pages) |
12 September 1996 | Partic of mort/charge * (3 pages) |
12 September 1996 | Alterations to a floating charge (12 pages) |
12 September 1996 | Partic of mort/charge * (3 pages) |
12 September 1996 | Alterations to a floating charge (12 pages) |
10 September 1996 | Full accounts made up to 31 January 1996 (18 pages) |
10 September 1996 | Full accounts made up to 31 January 1996 (18 pages) |
10 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
10 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
6 September 1996 | Partic of mort/charge * (9 pages) |
6 September 1996 | Partic of mort/charge * (9 pages) |
6 September 1996 | Alterations to a floating charge (5 pages) |
6 September 1996 | Alterations to a floating charge (5 pages) |
25 September 1995 | Full accounts made up to 31 January 1995 (18 pages) |
25 September 1995 | Return made up to 12/09/95; change of members
|
25 September 1995 | Return made up to 12/09/95; change of members
|
25 September 1995 | Full accounts made up to 31 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
7 September 1994 | Partic of mort/charge * (2 pages) |
7 September 1994 | Partic of mort/charge * (2 pages) |
16 June 1988 | Partic of mort/charge 6059 (3 pages) |
16 June 1988 | Partic of mort/charge 6059 (3 pages) |
3 June 1988 | Partic of mort/charge 5658 (3 pages) |
3 June 1988 | Partic of mort/charge 5658 (3 pages) |
31 July 1936 | Certificate of incorporation (1 page) |
31 July 1936 | Certificate of incorporation (1 page) |