Stanley
Perth
PH1 4PP
Scotland
Director Name | Mr Niki Thomas Dickson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2012(73 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 170 Dunkeld Road Perth Perthshire PH1 3AA Scotland |
Director Name | Mr Norman Francis Dickson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(81 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 170 Dicksons Of Perth 170 Dunkeld Road Perth Perthshire PH1 3AA Scotland |
Director Name | Mr Christopher James Dickson |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(83 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Balhousie Street Perth PH1 5HJ Scotland |
Secretary Name | Mr Niki Dickson |
---|---|
Status | Current |
Appointed | 01 December 2022(84 years after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Correspondence Address | 170 Dunkeld Road Perth Perthshire PH1 3AA Scotland |
Secretary Name | Commercial Legal Centre (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2007(68 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Correspondence Address | 36 Tay Street Perth Perthshire PH1 5TR Scotland |
Director Name | Thomas Donaldson Dickson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(50 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months (resigned 29 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tree Tops Barnhill Perth Perthshire PH2 7AT Scotland |
Director Name | Mr Norman Francis Dickson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(50 years, 1 month after company formation) |
Appointment Duration | 30 years, 11 months (resigned 05 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Gowrie Farm Stanley Perth PH1 4PP Scotland |
Secretary Name | James Gordon Cluckie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(50 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 2 Unity Crescent Perth Perthshire PH1 2BL Scotland |
Director Name | James Cruickshank |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(52 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 19 May 1995) |
Role | Finance Director |
Correspondence Address | 18 Kirkhill Drive Luncarty Perth Perthshire PH1 3UR Scotland |
Director Name | David Graeme Leslie |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(60 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 December 1999) |
Role | Operations Manager |
Correspondence Address | 12 Farburn Drive Stonehaven Kincardineshire AB39 2BZ Scotland |
Director Name | George Andrew Leckie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(61 years after company formation) |
Appointment Duration | 2 years (resigned 14 December 2001) |
Role | Finance Director |
Correspondence Address | Tigh-Air-A-Leathad Craigdallie Cottages Inchture Perthshire PH14 9QT Scotland |
Director Name | Niki Thomas Dickson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(64 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 2005) |
Role | Motor Trainer |
Correspondence Address | 8 Oldmill Courtyard Bridge Of Earn PH2 9SY Scotland |
Director Name | Mr Niki Thomas Dickson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(68 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wadeburn Kilgraston Bridge Of Earn Perthshire PH2 9BG Scotland |
Director Name | Mr Christopher James Dickson |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(74 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 2018) |
Role | Motor Trade |
Country of Residence | Scotland |
Correspondence Address | 170 Dunkeld Road Perth Perthshire PH1 3AA Scotland |
Director Name | Mr Jonathan David Francis Dickson |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(75 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 February 2016) |
Role | Accounts Manager |
Country of Residence | Scotland |
Correspondence Address | 170 Dunkeld Road Perth Perthshire PH1 3AA Scotland |
Director Name | Mr Christopher James Dickson |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(80 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 December 2019) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Balhousie Street Perth PH1 5HJ Scotland |
Secretary Name | Kippen Campbell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(60 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 August 2007) |
Correspondence Address | 48 Tay Street Perth Perthshire PH1 5TR Scotland |
Secretary Name | Commercial Legal Centre (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(68 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 December 2022) |
Correspondence Address | 36 Tay Street Perth Perthshire PH1 5TR Scotland |
Website | www.dicksonsofperth.co.uk |
---|---|
Telephone | 01738 633133 |
Telephone region | Perth |
Registered Address | 170 Dunkeld Road Perth Perthshire PH1 3AA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | 2 other UK companies use this postal address |
81 at £1 | Dickson Motors (Perth) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £364,050 |
Cash | £56,787 |
Current Liabilities | £1,085,188 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2023 (2 months, 3 weeks from now) |
23 April 1991 | Delivered on: 30 April 1991 Satisfied on: 19 August 1998 Persons entitled: Chartered Trust PLC Classification: Assignation Secured details: All sums due or to become due. Particulars: Co. Right title and interest in names paid or payable to honda (UK) LTD now called (honda motor europe LTD). Fully Satisfied |
---|---|
17 April 1991 | Delivered on: 23 April 1991 Satisfied on: 19 August 1998 Persons entitled: Chartered Trust Public Limited Company Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 March 1991 | Delivered on: 10 April 1991 Satisfied on: 19 August 1998 Persons entitled: Chartered Trust PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Company's rights title and interest related to franchised honda (UK) car dealer. Fully Satisfied |
26 January 1990 | Delivered on: 1 February 1990 Satisfied on: 11 May 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground lying on the east side of the stirling to perth trunk road 1/4 of a hectare at duckburn park, dunblane. Fully Satisfied |
15 January 1990 | Delivered on: 25 January 1990 Satisfied on: 25 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 May 1989 | Delivered on: 23 May 1989 Satisfied on: 21 January 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
23 June 1998 | Delivered on: 10 July 1998 Satisfied on: 27 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
9 October 1992 | Delivered on: 19 October 1992 Satisfied on: 1 May 1998 Persons entitled: B P Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground lying on the east side of the stirling to perth trunk road, dunblane. Fully Satisfied |
20 December 1988 | Delivered on: 30 December 1988 Satisfied on: 9 July 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground on east side of stirling to perth trunk road area of ground at duckburn park, both at dunblane, perth. Fully Satisfied |
22 November 2016 | Delivered on: 10 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Units at kilda way, arran road, perth. PTH32225. Outstanding |
17 April 2015 | Delivered on: 28 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
28 August 2002 | Delivered on: 5 September 2002 Persons entitled: Capital Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on the east side of the stirling to perth road in the burgh of dunblane and county of perth extending to 20 decimal or one hundredth parts of a hectare. Outstanding |
29 January 2001 | Delivered on: 16 February 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.20 hectare at duckburn park, stirling road, dunblane. Outstanding |
13 November 1998 | Delivered on: 30 November 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage premises at duckburn park,stirling road,dunblane. Outstanding |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
10 March 2020 | Appointment of Mr Norman Francis Dickson as a director on 10 March 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Norman Francis Dickson as a director on 5 December 2019 (1 page) |
5 December 2019 | Termination of appointment of Christopher James Dickson as a director on 5 December 2019 (1 page) |
28 April 2019 | Appointment of Mr Christopher James Dickson as a director on 26 April 2019 (2 pages) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
26 April 2018 | Termination of appointment of Christopher James Dickson as a director on 24 April 2018 (1 page) |
6 April 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
10 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
10 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
13 December 2016 | Termination of appointment of Jonathan David Francis Dickson as a director on 13 February 2016 (1 page) |
13 December 2016 | Termination of appointment of Jonathan David Francis Dickson as a director on 13 February 2016 (1 page) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
10 December 2016 | Registration of charge SC0207200016, created on 22 November 2016 (8 pages) |
10 December 2016 | Registration of charge SC0207200016, created on 22 November 2016 (8 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
28 April 2015 | Registration of charge SC0207200015, created on 17 April 2015 (19 pages) |
28 April 2015 | Registration of charge SC0207200015, created on 17 April 2015 (19 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
29 July 2014 | Appointment of Mr Jonathan David Francis Dickson as a director on 29 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Jonathan David Francis Dickson as a director on 29 July 2014 (2 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
18 June 2013 | Appointment of Mr Christopher James Dickson as a director (2 pages) |
18 June 2013 | Appointment of Mr Christopher James Dickson as a director (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Termination of appointment of Thomas Dickson as a director (1 page) |
30 October 2012 | Appointment of Niki Thomas Dickson as a director (2 pages) |
30 October 2012 | Appointment of Niki Thomas Dickson as a director (2 pages) |
30 October 2012 | Termination of appointment of Thomas Dickson as a director (1 page) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 March 2012 | Appointment of Mr Timothy Charles Norman Dickson as a director (2 pages) |
1 March 2012 | Appointment of Mr Timothy Charles Norman Dickson as a director (2 pages) |
29 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 December 2009 | Secretary's details changed for Commercial Legal Centre on 10 December 2009 (1 page) |
11 December 2009 | Termination of appointment of Niki Dickson as a director (1 page) |
11 December 2009 | Termination of appointment of Niki Dickson as a director (1 page) |
11 December 2009 | Director's details changed for Mr Norman Francis Dickson on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Thomas Donaldson Dickson on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Norman Francis Dickson on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Thomas Donaldson Dickson on 10 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Niki Thomas Dickson on 10 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Secretary's details changed for Commercial Legal Centre on 10 December 2009 (1 page) |
11 December 2009 | Director's details changed for Niki Thomas Dickson on 10 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
24 January 2009 | Director's change of particulars / norman dickson / 01/04/2008 (1 page) |
24 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
24 January 2009 | Director's change of particulars / norman dickson / 01/04/2008 (1 page) |
24 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: stirling road dunblane central region FK15 9EY (1 page) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: stirling road dunblane central region FK15 9EY (1 page) |
21 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 10/12/06; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
5 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 10/12/05; full list of members (7 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
15 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
30 March 2004 | Full accounts made up to 31 December 2002 (18 pages) |
30 March 2004 | Full accounts made up to 31 December 2002 (18 pages) |
19 December 2003 | Return made up to 10/12/03; full list of members
|
19 December 2003 | Return made up to 10/12/03; full list of members
|
27 June 2003 | Full accounts made up to 31 December 2001 (16 pages) |
27 June 2003 | Full accounts made up to 31 December 2001 (16 pages) |
6 February 2003 | Alterations to a floating charge (8 pages) |
6 February 2003 | Alterations to a floating charge (8 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
5 September 2002 | Partic of mort/charge * (6 pages) |
5 September 2002 | Partic of mort/charge * (6 pages) |
30 January 2002 | Full accounts made up to 31 December 2000 (15 pages) |
30 January 2002 | Full accounts made up to 31 December 2000 (15 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: ruthvenfield road inveralmond perth PH1 3XF (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: ruthvenfield road inveralmond perth PH1 3XF (1 page) |
8 January 2002 | Return made up to 10/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 10/12/01; full list of members (7 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
16 February 2001 | Partic of mort/charge * (5 pages) |
16 February 2001 | Partic of mort/charge * (5 pages) |
19 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
19 January 2001 | Full accounts made up to 31 December 1999 (15 pages) |
7 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
7 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
18 January 2000 | Director's particulars changed (1 page) |
18 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | Return made up to 10/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 10/12/99; full list of members (7 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | New secretary appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
11 May 1999 | Dec mort/charge * (4 pages) |
11 May 1999 | Dec mort/charge * (4 pages) |
25 January 1999 | Dec mort/charge * (5 pages) |
25 January 1999 | Dec mort/charge * (5 pages) |
18 January 1999 | 391 - auditors removal - 141298 (1 page) |
18 January 1999 | 391 - auditors removal - 141298 (1 page) |
18 January 1999 | Resolutions
|
18 January 1999 | Resolutions
|
8 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
8 December 1998 | Return made up to 10/12/98; no change of members (4 pages) |
30 November 1998 | Partic of mort/charge * (6 pages) |
30 November 1998 | Partic of mort/charge * (6 pages) |
19 August 1998 | Dec mort/charge * (2 pages) |
19 August 1998 | Dec mort/charge * (2 pages) |
19 August 1998 | Dec mort/charge * (10 pages) |
19 August 1998 | Dec mort/charge * (2 pages) |
19 August 1998 | Dec mort/charge * (2 pages) |
19 August 1998 | Dec mort/charge * (10 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
1 May 1998 | Dec mort/charge * (4 pages) |
1 May 1998 | Dec mort/charge * (4 pages) |
11 December 1997 | Return made up to 10/12/97; full list of members
|
11 December 1997 | Return made up to 10/12/97; full list of members
|
3 October 1997 | Resolutions
|
3 October 1997 | Memorandum and Articles of Association (13 pages) |
3 October 1997 | Resolutions
|
3 October 1997 | Memorandum and Articles of Association (13 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
17 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
14 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
14 December 1995 | Return made up to 10/12/95; no change of members (4 pages) |
25 October 1988 | Memorandum and Articles of Association (20 pages) |
25 October 1988 | Memorandum and Articles of Association (20 pages) |
5 December 1938 | Certificate of incorporation (1 page) |
5 December 1938 | Certificate of incorporation (1 page) |