Company NameRodger Fish & Son Limited
Company StatusActive
Company NumberSC020534
CategoryPrivate Limited Company
Incorporation Date22 July 1938(85 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMs Beverley Jayne Dixon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(78 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurston House Thurston Manor Leisure Park
Dunbar
EH42 1SA
Scotland
Director NameMr Graham Robert Hodgson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(78 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurston House Thurston Manor Leisure Park
Dunbar
EH42 1SA
Scotland
Director NameMr Michael John Wilmot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(83 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThurston House Thurston Manor Leisure Park
Dunbar
EH42 1SA
Scotland
Secretary NameMichael John Wilmot
StatusCurrent
Appointed04 January 2022(83 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThurston House Thurston Manor Leisure Park
Dunbar
EH42 1SA
Scotland
Director NameMiriam Fish
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(50 years, 5 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 August 2010)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence Address21 Barony Park
Kelso
Roxburghshire
TD5 8DJ
Scotland
Director NameRodger Fish
NationalityBritish
StatusResigned
Appointed31 December 1988(50 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1991)
RoleMotor Engineer
Correspondence Address21 Barony Park
Kelso
Roxburghshire
TD5 8DJ
Scotland
Director NameGeorge Douglas Turnbull
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(50 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 April 1994)
RoleSales Director
Correspondence Address9 Woodbank Road
Yetholm
Kelso
Roxburghshire
TD5 8RR
Scotland
Director NameMr Alastair Rodger Fish
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(50 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Pinnacle Hill Park
Kelso
Roxburghshire
TD5 8HA
Scotland
Director NameMrs Janice Marjorie Fish
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(50 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 07 February 2017)
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence Address27 Pinnacle Hill Park
Kelso
Roxburghshire
TD5 8HA
Scotland
Secretary NameMr Alastair Rodger Fish
NationalityBritish
StatusResigned
Appointed31 December 1988(50 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 07 February 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Pinnacle Hill Park
Kelso
Roxburghshire
TD5 8HA
Scotland
Director NameMr Andrew Jonathan Wall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(78 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColdingham Bay Leisure Park School Road
Coldingham
TD14 5NS
Scotland
Secretary NameMr Andrew Jonathan Wall
StatusResigned
Appointed07 February 2017(78 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2021)
RoleCompany Director
Correspondence AddressColdingham Bay Leisure Park School Road
Coldingham
TD14 5NS
Scotland

Contact

Websitecrosslaw.co.uk
Telephone01890 771316
Telephone regionAyton / Coldstream

Location

Registered AddressThurston House
Thurston Manor Leisure Park
Dunbar
EH42 1SA
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£1,024,896
Cash£82,569
Current Liabilities£171,093

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Charges

7 February 2017Delivered on: 13 February 2017
Persons entitled: Toscafund Gp Limited (As Security Trustee)

Classification: A registered charge
Outstanding
7 February 2017Delivered on: 8 February 2017
Persons entitled: Palatine Private Equity LLP

Classification: A registered charge
Outstanding
8 November 1999Delivered on: 18 November 1999
Persons entitled: Carter Commercial Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at sheddon park, kelso.
Outstanding
13 September 1989Delivered on: 18 September 1989
Persons entitled: B B Oil UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground and dwelling houses 31 & 35 shedden park road and garage premises & garden plots.
Outstanding
12 September 1977Delivered on: 26 September 1977
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in shedden park road, kelso subjects in horsemarket, kelso subjects in coldingham.
Outstanding
16 September 1967Delivered on: 26 September 1967
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Floating charge
Secured details: All sums due or to become due by the company to the chargee.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
22 October 2018Delivered on: 25 October 2018
Persons entitled: Toscafund Gp Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
22 October 2018Delivered on: 25 October 2018
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: A registered charge
Outstanding
22 February 2017Delivered on: 25 February 2017
Persons entitled: Toscafund Gp Limited

Classification: A registered charge
Particulars: Crosslaw caravan, park, school road, coldingham, berwickshire.
Outstanding
22 February 2017Delivered on: 23 February 2017
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as crosslaw caravan park, school road, coldingham, berwickshire, TS14 5NT (as more particularly described in the standard security).
Outstanding
7 February 2017Delivered on: 15 February 2017
Persons entitled: Toscafund Gp Limited (Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
7 February 2017Delivered on: 15 February 2017
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: A registered charge
Particulars: (I) all the company's right, title or interest in any land situated in england & wales and (ii) all the company's intellectual property (each as more particularly described in the attached charge document).
Outstanding
7 February 2017Delivered on: 14 February 2017
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: A registered charge
Outstanding
7 February 1963Delivered on: 11 February 1963
Persons entitled: National Commercial Bank of Scotland Limited

Classification: Bond for cash credit by the company and disposition in security by (1) the company and (2) rodger fish junior in favour of the bank
Secured details: All sums due or to become due but not exceeding £13,000 of principal.
Particulars: Heritable property 47/51 horsemarket, kelso heritable property consisting of garage in shedden park road, kelso heritable property comprising part of former airfield at coldingham, berwickshire.
Outstanding
29 August 1981Delivered on: 15 September 1981
Satisfied on: 29 December 1989
Persons entitled: Anglo French Finance Company LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All peugeot vehicles of which the company is the owner and all the interest of the company in such goods of which it is not the owner.
Fully Satisfied

Filing History

15 January 2020Confirmation statement made on 1 December 2019 with updates (3 pages)
10 October 2019Statement of company's objects (2 pages)
13 September 2019Full accounts made up to 28 February 2019 (13 pages)
11 September 2019Satisfaction of charge SC0205340008 in full (1 page)
10 September 2019Satisfaction of charge SC0205340015 in full (1 page)
10 September 2019Satisfaction of charge SC0205340009 in full (1 page)
10 September 2019Satisfaction of charge SC0205340010 in full (1 page)
10 September 2019Satisfaction of charge SC0205340011 in full (1 page)
10 September 2019Satisfaction of charge SC0205340014 in full (1 page)
10 September 2019Satisfaction of charge SC0205340016 in full (1 page)
10 September 2019Satisfaction of charge SC0205340012 in full (1 page)
21 February 2019Full accounts made up to 28 February 2018 (15 pages)
20 February 2019Confirmation statement made on 1 December 2018 with updates (4 pages)
5 November 2018All of the property or undertaking has been released and no longer forms part of charge SC0205340008 (1 page)
5 November 2018All of the property or undertaking has been released and no longer forms part of charge SC0205340011 (1 page)
5 November 2018All of the property or undertaking has been released and no longer forms part of charge SC0205340012 (1 page)
25 October 2018Registration of charge SC0205340016, created on 22 October 2018 (54 pages)
25 October 2018Registration of charge SC0205340015, created on 22 October 2018 (54 pages)
7 February 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
8 August 2017Cessation of Janice Marjorie Fish as a person with significant control on 7 February 2017 (1 page)
8 August 2017Cessation of Alastair Rodger Fish as a person with significant control on 7 February 2017 (1 page)
8 August 2017Notification of Palatine Private Equity Llp as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Palatine Private Equity Llp as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of Palatine Private Equity Llp as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Cessation of Alastair Rodger Fish as a person with significant control on 7 February 2017 (1 page)
8 August 2017Cessation of Janice Marjorie Fish as a person with significant control on 7 February 2017 (1 page)
8 August 2017Cessation of Janice Marjorie Fish as a person with significant control on 8 August 2017 (1 page)
8 August 2017Registered office address changed from Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NS Scotland to Coldingham Bay Leisure Park School Road Coldingham TD14 5NS on 8 August 2017 (1 page)
8 August 2017Cessation of Alastair Rodger Fish as a person with significant control on 8 August 2017 (1 page)
8 August 2017Current accounting period extended from 28 February 2017 to 28 February 2018 (1 page)
8 August 2017Current accounting period extended from 28 February 2017 to 28 February 2018 (1 page)
8 August 2017Registered office address changed from Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NS Scotland to Coldingham Bay Leisure Park School Road Coldingham TD14 5NS on 8 August 2017 (1 page)
8 March 2017Resolutions
  • RES13 ‐ Deletion of maximum number of shares approved 07/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 March 2017Resolutions
  • RES13 ‐ Deletion of maximum number of shares approved 07/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 February 2017Registration of charge SC0205340014, created on 22 February 2017 (18 pages)
25 February 2017Registration of charge SC0205340014, created on 22 February 2017 (18 pages)
23 February 2017Registration of charge SC0205340013, created on 22 February 2017 (16 pages)
23 February 2017Registration of charge SC0205340013, created on 22 February 2017 (16 pages)
21 February 2017Alterations to floating charge SC0205340012 (41 pages)
21 February 2017Alterations to floating charge SC0205340009 (41 pages)
21 February 2017Alterations to floating charge SC0205340009 (41 pages)
21 February 2017Alterations to floating charge SC0205340012 (41 pages)
17 February 2017Alterations to floating charge SC0205340011 (41 pages)
17 February 2017Alterations to floating charge SC0205340010 (41 pages)
17 February 2017Alterations to floating charge SC0205340011 (41 pages)
17 February 2017Alterations to floating charge SC0205340008 (41 pages)
17 February 2017Alterations to floating charge SC0205340010 (41 pages)
17 February 2017Alterations to floating charge SC0205340008 (41 pages)
15 February 2017Registration of charge SC0205340012, created on 7 February 2017 (66 pages)
15 February 2017Registration of charge SC0205340012, created on 7 February 2017 (66 pages)
15 February 2017Registration of charge SC0205340011, created on 7 February 2017 (64 pages)
14 February 2017Termination of appointment of Alastair Rodger Fish as a director on 7 February 2017 (1 page)
14 February 2017Appointment of Mr Graham Robert Hodgson as a director on 7 February 2017 (2 pages)
14 February 2017Appointment of Mr Andrew Jonathan Wall as a secretary on 7 February 2017 (2 pages)
14 February 2017Termination of appointment of Alastair Rodger Fish as a secretary on 7 February 2017 (1 page)
14 February 2017Appointment of Beverley Jayne Dixon as a director on 7 February 2017 (2 pages)
14 February 2017Termination of appointment of Janice Marjorie Fish as a director on 7 February 2017 (1 page)
14 February 2017Current accounting period shortened from 31 October 2017 to 28 February 2017 (1 page)
14 February 2017Registration of charge SC0205340010, created on 7 February 2017 (36 pages)
14 February 2017Appointment of Mr Graham Robert Hodgson as a director on 7 February 2017 (2 pages)
14 February 2017Termination of appointment of Alastair Rodger Fish as a secretary on 7 February 2017 (1 page)
14 February 2017Appointment of Mr Andrew Jonathan Wall as a director on 7 February 2017 (2 pages)
14 February 2017Current accounting period shortened from 31 October 2017 to 28 February 2017 (1 page)
14 February 2017Appointment of Mr Andrew Jonathan Wall as a director on 7 February 2017 (2 pages)
14 February 2017Appointment of Beverley Jayne Dixon as a director on 7 February 2017 (2 pages)
14 February 2017Termination of appointment of Alastair Rodger Fish as a director on 7 February 2017 (1 page)
14 February 2017Termination of appointment of Janice Marjorie Fish as a director on 7 February 2017 (1 page)
14 February 2017Registration of charge SC0205340010, created on 7 February 2017 (36 pages)
14 February 2017Appointment of Mr Andrew Jonathan Wall as a secretary on 7 February 2017 (2 pages)
13 February 2017Registration of charge SC0205340009, created on 7 February 2017 (19 pages)
13 February 2017Registration of charge SC0205340009, created on 7 February 2017 (19 pages)
9 February 2017Satisfaction of charge 3 in full (1 page)
9 February 2017Satisfaction of charge 2 in full (1 page)
9 February 2017Satisfaction of charge 2 in full (1 page)
9 February 2017Satisfaction of charge 3 in full (1 page)
8 February 2017Registration of charge SC0205340008, created on 7 February 2017 (10 pages)
8 February 2017Registration of charge SC0205340008, created on 7 February 2017 (10 pages)
27 January 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
27 January 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
7 January 2017Satisfaction of charge 7 in full (5 pages)
7 January 2017Satisfaction of charge 7 in full (5 pages)
7 January 2017Satisfaction of charge 1 in full (4 pages)
7 January 2017Satisfaction of charge 6 in full (4 pages)
7 January 2017Satisfaction of charge 1 in full (4 pages)
7 January 2017Satisfaction of charge 6 in full (4 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
2 December 2016Registered office address changed from Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NT to Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NS on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NT to Crosslaw Caravan Park School Road Coldingham Eyemouth Berwickshire TD14 5NS on 2 December 2016 (1 page)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 15,050
(4 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 15,050
(4 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 15,050
(5 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 15,050
(5 pages)
23 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 15,050
(5 pages)
28 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 January 2014Registered office address changed from Crosslaw Caravan Park School Road Coldingham Berwickshire TD14 5NS on 6 January 2014 (1 page)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 15,050
(5 pages)
6 January 2014Registered office address changed from Crosslaw Caravan Park School Road Coldingham Berwickshire TD14 5NS on 6 January 2014 (1 page)
6 January 2014Director's details changed for Alastair Rodger Fish on 19 December 2012 (2 pages)
6 January 2014Registered office address changed from Crosslaw Caravan Park School Road Coldingham Berwickshire TD14 5NS on 6 January 2014 (1 page)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 15,050
(5 pages)
6 January 2014Director's details changed for Alastair Rodger Fish on 19 December 2012 (2 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
18 October 2012Resolutions
  • RES13 ‐ Agreement between co + c fish be authorised 31/08/2012
(6 pages)
18 October 2012Resolutions
  • RES13 ‐ Agreement between co + c fish be authorised 31/08/2012
(6 pages)
26 September 2012Cancellation of shares. Statement of capital on 26 September 2012
  • GBP 15,050
(4 pages)
26 September 2012Purchase of own shares. (3 pages)
26 September 2012Purchase of own shares. (3 pages)
26 September 2012Cancellation of shares. Statement of capital on 26 September 2012
  • GBP 15,050
(4 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
31 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
31 January 2011Termination of appointment of Miriam Fish as a director (1 page)
31 January 2011Termination of appointment of Miriam Fish as a director (1 page)
31 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 January 2010Director's details changed for Janice Marjorie Fish on 18 December 2009 (2 pages)
4 January 2010Director's details changed for Miriam Fish on 18 December 2009 (2 pages)
4 January 2010Director's details changed for Janice Marjorie Fish on 18 December 2009 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Alastair Rodger Fish on 18 December 2009 (2 pages)
4 January 2010Director's details changed for Alastair Rodger Fish on 18 December 2009 (2 pages)
4 January 2010Director's details changed for Miriam Fish on 18 December 2009 (2 pages)
4 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Return made up to 18/12/08; full list of members (4 pages)
6 January 2009Return made up to 18/12/08; full list of members (4 pages)
6 January 2009Location of register of members (1 page)
28 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 December 2007Return made up to 18/12/07; full list of members (3 pages)
19 December 2007Return made up to 18/12/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 December 2006Return made up to 18/12/06; full list of members (3 pages)
19 December 2006Return made up to 18/12/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 January 2006Return made up to 18/12/05; full list of members (3 pages)
5 January 2006Return made up to 18/12/05; full list of members (3 pages)
6 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 December 2004Return made up to 18/12/04; full list of members (7 pages)
15 December 2004Return made up to 18/12/04; full list of members (7 pages)
5 October 2004Registered office changed on 05/10/04 from: 31-35 shedden park road kelso TD5 7AL (1 page)
5 October 2004Registered office changed on 05/10/04 from: 31-35 shedden park road kelso TD5 7AL (1 page)
29 December 2003Accounts for a small company made up to 31 October 2003 (7 pages)
29 December 2003Accounts for a small company made up to 31 October 2003 (7 pages)
22 December 2003Return made up to 18/12/03; full list of members (7 pages)
22 December 2003Return made up to 18/12/03; full list of members (7 pages)
7 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
7 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
31 December 2002Return made up to 21/12/02; full list of members (7 pages)
31 December 2002Return made up to 21/12/02; full list of members (7 pages)
4 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
4 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
27 December 2001Return made up to 21/12/01; full list of members (7 pages)
27 December 2001Return made up to 21/12/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
28 December 2000Return made up to 21/12/00; full list of members (7 pages)
28 December 2000Return made up to 21/12/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
12 January 2000Return made up to 21/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2000Return made up to 21/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 1999Partic of mort/charge * (5 pages)
18 November 1999Partic of mort/charge * (5 pages)
17 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 January 1999Return made up to 21/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 January 1999Return made up to 21/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 January 1998Return made up to 21/12/97; full list of members (6 pages)
13 January 1998Return made up to 21/12/97; full list of members (6 pages)
7 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
7 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 January 1997Return made up to 21/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 January 1997Return made up to 21/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
5 February 1996Return made up to 21/12/95; no change of members (4 pages)
5 February 1996Return made up to 21/12/95; no change of members (4 pages)
1 February 1996Auditor's resignation (2 pages)
1 February 1996Auditor's resignation (2 pages)
31 March 1995Alterations to a floating charge (5 pages)
31 March 1995Alterations to a floating charge (5 pages)
15 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1990Alterations to a floating charge (5 pages)
18 September 1989Partic of mort/charge 10643 (3 pages)
22 July 1938Incorporation (26 pages)
22 July 1938Incorporation (26 pages)