Company NameJames Callander & Son Limited
Company StatusDissolved
Company NumberSC024779
CategoryPrivate Limited Company
Incorporation Date26 November 1946(77 years, 5 months ago)
Dissolution Date22 March 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Gordon James Callander
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1989(42 years, 8 months after company formation)
Appointment Duration31 years, 7 months (closed 22 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dalmorglen Park
Stirling
Stirlingshire
FK7 9JL
Scotland
Director NameMr Philip Roland Higginbotham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1996(49 years, 4 months after company formation)
Appointment Duration24 years, 11 months (closed 22 March 2021)
RoleTimber Buyer
Country of ResidenceUnited Kingdom
Correspondence Address44 Anchorscross
Dunblane
Perthshire
FK15 9JW
Scotland
Secretary NameMr Gordon James Callander
NationalityBritish
StatusClosed
Appointed01 October 2002(55 years, 10 months after company formation)
Appointment Duration18 years, 5 months (closed 22 March 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dalmorglen Park
Stirling
Stirlingshire
FK7 9JL
Scotland
Director NameMr Tomi Tulokas
Date of BirthAugust 1978 (Born 45 years ago)
NationalityFinnish
StatusClosed
Appointed16 May 2016(69 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 22 March 2021)
RoleSawmiller
Country of ResidenceScotland
Correspondence AddressKpmg Llp 319 St Vincent Street
Glasgow
G2 5AS
Scotland
Director NameWilliam Ashwood
NationalityBritish
StatusResigned
Appointed07 August 1989(42 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 1990)
RoleBox Manufacturer
Correspondence Address18 Blairdennan Crescent
Falkirk
Director NameRobert Callander
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(42 years, 8 months after company formation)
Appointment Duration24 years, 7 months (resigned 12 March 2014)
RoleBox Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address61 Carronvale Road
Larbert
Stirlingshire
FK5 3LG
Scotland
Director NameCharles Gillespie Kirkwood
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1989(42 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 March 2001)
RoleLog Mill Manufacturer
Correspondence Address17 Napier Place
Bainsford
Falkirk
Stirlingshire
FK2 7LL
Scotland
Secretary NameRobert Callander
NationalityBritish
StatusResigned
Appointed07 August 1989(42 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Carronvale Road
Larbert
Stirlingshire
FK5 3LG
Scotland
Director NameBrendan William Anthony Lynch
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1990(43 years, 11 months after company formation)
Appointment Duration24 years, 4 months (resigned 27 March 2015)
RoleWorks Manager
Country of ResidenceUnited Kingdom
Correspondence Address114 Bailielands
Linlithgow
West Lothian
EH49 7TF
Scotland
Director NameGrant Alistair Sellars
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(54 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 13 September 2007)
RoleSales Director
Correspondence Address46 Braid Farm Road
Edinburgh
West Lothian
EH10 6LF
Scotland
Director NameAllan Hunter
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(56 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 August 2006)
RoleAccountant
Correspondence Address20 Queen Square
Glasgow
Strathclyde
G41 2AZ
Scotland
Director NameMr Paul Hands
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(61 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Rowan Croft
Clayton-Le-Woods
Chorley
Lancashire
PR6 7UU

Contact

Websitewww.jcallander.co.uk/
Telephone01324 621563
Telephone regionFalkirk

Location

Registered AddressKpmg Llp
319 St Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

990 at £1Sheena Callander
59.82%
Ordinary
240 at £1Gordon Callander
14.50%
Ordinary
239 at £1Brenda Callander
14.44%
Ordinary
186 at £1Kay Callander
11.24%
Ordinary

Financials

Year2014
Turnover£13,617,061
Gross Profit£2,423,341
Net Worth£4,881,953
Cash£59,908
Current Liabilities£4,002,057

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 December 1986Delivered on: 31 December 1986
Satisfied on: 8 July 2010
Persons entitled: Investors in Industry PLC

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
31 December 1986Delivered on: 31 December 1986
Satisfied on: 8 July 2010
Persons entitled: Investors in Industry PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10.48 acres lying on the north north west side of the forth and clyde canal,falkirk,stirlingshire.
Fully Satisfied
13 March 1981Delivered on: 18 March 1981
Satisfied on: 8 July 2010
Persons entitled: Ffi (UK Finance) Limited

Classification: Standard security
Secured details: All moneys due or to become due from thecompany tp the chargee.
Particulars: Piece of ground lying on the north northwest side of the forth and clyde canal, falkirk,stirlingshire.
Fully Satisfied
4 January 1980Delivered on: 11 January 1980
Satisfied on: 18 January 1995
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Abbotshaugh sawmill,bainsofrd,falkirk.
Fully Satisfied
28 December 1979Delivered on: 7 January 1980
Satisfied on: 8 July 2010
Persons entitled:
Industrial and Commercial Finance Corporation Limited
Industrial and Commercial Finance Corporation Limited

Classification: Floating charge
Secured details: £150,000 advanced to the company by the chargee.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 August 1968Delivered on: 28 August 1968
Satisfied on: 15 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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.
Fully Satisfied
2 March 2011Delivered on: 8 March 2011
Satisfied on: 31 May 2013
Persons entitled: The 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.
Fully Satisfied
17 June 2010Delivered on: 26 June 2010
Satisfied on: 19 June 2013
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.
Fully Satisfied
22 January 1993Delivered on: 28 January 1993
Satisfied on: 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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
4 August 1992Delivered on: 13 August 1992
Satisfied on: 8 July 2010
Persons entitled: 3I Group PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10.48 acres at abbotshaugh, falkirk.
Fully Satisfied
27 July 1992Delivered on: 5 August 1992
Satisfied on: 8 July 2010
Persons entitled: 3I Group 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
3 August 1992Delivered on: 4 August 1992
Satisfied on: 1 October 1992
Persons entitled: 3I Group PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10.48 acres on north north west side of the forth and clyde canal falkirk.
Fully Satisfied
8 January 1964Delivered on: 9 January 1964
Satisfied on: 18 January 1995
Persons entitled: Industrial and Commercial Finance Corporation Limmited

Classification: Bond and assignation in security
Secured details: £25,000.
Particulars: 10.48 acres of ground at abbotshaugh, falkirk,held on lease by the company.
Fully Satisfied
8 January 2018Delivered on: 9 January 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects on the east side of abbots road, falkirk being the whole subjects registered in the land register of scotland under title number STG65879.
Outstanding
11 July 2017Delivered on: 13 July 2017
Persons entitled: Amicus Asset Finance Group Limited

Classification: A registered charge
Outstanding
10 July 2017Delivered on: 13 July 2017
Persons entitled: Amicus Asset Finance Group Limited

Classification: A registered charge
Particulars: 1) all and whole the subjects abbotshaugh sawmill, bainsford road, falkirk, STG74178 and (2) all and whole the subjects on the east side of abbots road, falkirk, STG65879.
Outstanding
5 July 2017Delivered on: 6 July 2017
Persons entitled: Bibby Factors Slough Limited (As Security Trustee)

Classification: A registered charge
Outstanding
4 July 2016Delivered on: 6 July 2016
Persons entitled: Scottish Ministers

Classification: A registered charge
Particulars: Abbotshaugh sawmill, bainsford, falkirk, being the subjects more particularly described in the instrument.
Outstanding
28 April 2016Delivered on: 18 May 2016
Persons entitled: The Scottish Ministers

Classification: A registered charge
Outstanding
12 June 2013Delivered on: 19 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Devilla forest culross dunfermline ffe 97279. notification of addition to or amendment of charge.
Outstanding
12 June 2013Delivered on: 19 June 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Area or piece of ground at the north north west side of the forth and clyde canal in the burgh of falkirk including subjects known as and forming abbotshaugh sawmills bainsford falkirk. Notification of addition to or amendment of charge.
Outstanding
10 May 2013Delivered on: 15 May 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 March 2021Final Gazette dissolved following liquidation (1 page)
22 December 2020Move from Administration to Dissolution (26 pages)
18 August 2020Administrator's progress report (29 pages)
11 June 2020Notice of extension of period of Administration (3 pages)
19 February 2020Administrator's progress report (26 pages)
30 December 2019Notice of extension of period of Administration (3 pages)
19 August 2019Administrator's progress report (40 pages)
19 February 2019Administrator's progress report (27 pages)
21 December 2018Notice of extension of period of Administration (1 page)
9 October 2018Notice of appointment of replacement/additional administrator (1 page)
2 October 2018Notice of vacation of office by administrator (4 pages)
6 August 2018Administrator's progress report (29 pages)
22 March 2018Statement of administrator's deemed proposal (1 page)
9 March 2018Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (51 pages)
6 March 2018Statement of administrator's proposal (53 pages)
9 January 2018Registered office address changed from Abbotshaugh Sawmill Bainsford Falkirk FK2 7XU to Kpmg Llp 319 st Vincent Street Glasgow G2 5AS on 9 January 2018 (2 pages)
9 January 2018Registration of charge SC0247790024, created on 8 January 2018 (12 pages)
9 January 2018Appointment of an administrator (3 pages)
5 January 2018Alterations to floating charge SC0247790019 (91 pages)
3 January 2018Alterations to floating charge SC0247790021 (29 pages)
28 December 2017Alterations to floating charge SC0247790016 (27 pages)
23 December 2017Alterations to floating charge SC0247790023 (85 pages)
26 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
9 October 2017Full accounts made up to 31 December 2016 (28 pages)
9 October 2017Full accounts made up to 31 December 2016 (28 pages)
20 July 2017Alterations to floating charge SC0247790023 (80 pages)
20 July 2017Alterations to floating charge SC0247790023 (80 pages)
14 July 2017Alterations to floating charge SC0247790016 (82 pages)
14 July 2017Alterations to floating charge SC0247790016 (82 pages)
13 July 2017Registration of charge SC0247790023, created on 11 July 2017 (10 pages)
13 July 2017Registration of charge SC0247790022, created on 10 July 2017 (10 pages)
13 July 2017Registration of charge SC0247790023, created on 11 July 2017 (10 pages)
13 July 2017Registration of charge SC0247790022, created on 10 July 2017 (10 pages)
6 July 2017Registration of charge SC0247790021, created on 5 July 2017 (14 pages)
6 July 2017Registration of charge SC0247790021, created on 5 July 2017 (14 pages)
21 November 2016Full accounts made up to 31 December 2015 (29 pages)
21 November 2016Full accounts made up to 31 December 2015 (29 pages)
26 September 2016Appointment of Mr Tomi Tulokas as a director on 16 May 2016 (2 pages)
26 September 2016Appointment of Mr Tomi Tulokas as a director on 16 May 2016 (2 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
6 July 2016Registration of charge SC0247790020, created on 4 July 2016 (4 pages)
6 July 2016Registration of charge SC0247790020, created on 4 July 2016 (4 pages)
15 June 2016Satisfaction of charge SC0247790018 in full (4 pages)
15 June 2016Satisfaction of charge SC0247790018 in full (4 pages)
20 May 2016Alterations to floating charge SC0247790019 (20 pages)
20 May 2016Alterations to floating charge SC0247790019 (20 pages)
18 May 2016Registration of charge SC0247790019, created on 28 April 2016 (19 pages)
18 May 2016Registration of charge SC0247790019, created on 28 April 2016 (19 pages)
11 May 2016Alterations to floating charge SC0247790016 (17 pages)
11 May 2016Alterations to floating charge SC0247790016 (17 pages)
7 October 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
7 October 2015Accounts for a medium company made up to 31 December 2014 (20 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,655
(5 pages)
23 September 2015Termination of appointment of Paul Hands as a director on 31 July 2015 (1 page)
23 September 2015Termination of appointment of Brendan William Anthony Lynch as a director on 27 March 2015 (1 page)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,655
(5 pages)
23 September 2015Termination of appointment of Paul Hands as a director on 31 July 2015 (1 page)
23 September 2015Termination of appointment of Brendan William Anthony Lynch as a director on 27 March 2015 (1 page)
22 September 2014Director's details changed for Mr Philip Roland Higginbotham on 28 February 2014 (2 pages)
22 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,655
(8 pages)
22 September 2014Director's details changed for Mr Philip Roland Higginbotham on 28 February 2014 (2 pages)
22 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,655
(8 pages)
29 August 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
29 August 2014Accounts for a medium company made up to 31 December 2013 (20 pages)
1 May 2014Termination of appointment of Robert Callander as a director (1 page)
1 May 2014Termination of appointment of Robert Callander as a director (1 page)
26 September 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
26 September 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,655
(9 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,655
(9 pages)
19 June 2013Registration of charge 0247790017 (16 pages)
19 June 2013Registration of charge 0247790017 (16 pages)
19 June 2013Satisfaction of charge 14 in full (4 pages)
19 June 2013Registration of charge 0247790018 (16 pages)
19 June 2013Satisfaction of charge 14 in full (4 pages)
19 June 2013Registration of charge 0247790018 (16 pages)
12 June 2013Alterations to a floating charge (15 pages)
12 June 2013Alterations to a floating charge (15 pages)
31 May 2013Satisfaction of charge 15 in full (1 page)
31 May 2013Satisfaction of charge 15 in full (1 page)
15 May 2013Registration of charge 0247790016 (20 pages)
15 May 2013Registration of charge 0247790016 (20 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (9 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (9 pages)
29 August 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
29 August 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (9 pages)
20 September 2011Director's details changed for Philip Roland Higginbotham on 1 September 2011 (2 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (9 pages)
20 September 2011Director's details changed for Philip Roland Higginbotham on 1 September 2011 (2 pages)
20 September 2011Director's details changed for Philip Roland Higginbotham on 1 September 2011 (2 pages)
28 June 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
28 June 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
21 April 2011Alterations to floating charge 14 (5 pages)
21 April 2011Alterations to floating charge 14 (5 pages)
15 April 2011Alterations to floating charge 15 (5 pages)
15 April 2011Alterations to floating charge 15 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
17 September 2010Director's details changed for Brendan William Anthony Lynch on 13 September 2010 (2 pages)
17 September 2010Director's details changed for Brendan William Anthony Lynch on 13 September 2010 (2 pages)
17 September 2010Director's details changed for Robert Callander on 13 September 2010 (2 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (9 pages)
17 September 2010Director's details changed for Mr Paul Hands on 13 September 2010 (2 pages)
17 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (9 pages)
17 September 2010Director's details changed for Mr Paul Hands on 13 September 2010 (2 pages)
17 September 2010Director's details changed for Robert Callander on 13 September 2010 (2 pages)
8 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
8 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
8 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
8 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
8 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
8 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
8 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
8 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
8 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
8 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
8 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
8 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 14 (9 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 14 (9 pages)
27 April 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
27 April 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
22 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
4 June 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
4 June 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
17 September 2008Return made up to 13/09/08; full list of members (5 pages)
17 September 2008Return made up to 13/09/08; full list of members (5 pages)
30 June 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
30 June 2008Accounts for a medium company made up to 31 December 2007 (20 pages)
8 April 2008Director appointed mr paul hands (1 page)
8 April 2008Director appointed mr paul hands (1 page)
24 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
24 October 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
10 October 2007Director resigned (1 page)
10 October 2007Return made up to 13/09/07; full list of members (3 pages)
10 October 2007Return made up to 13/09/07; full list of members (3 pages)
10 October 2007Director resigned (1 page)
11 October 2006Full accounts made up to 31 December 2005 (20 pages)
11 October 2006Full accounts made up to 31 December 2005 (20 pages)
19 September 2006Return made up to 13/09/06; full list of members (9 pages)
19 September 2006Return made up to 13/09/06; full list of members (9 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
31 October 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
31 October 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
14 October 2005Return made up to 13/09/05; full list of members (10 pages)
14 October 2005Return made up to 13/09/05; full list of members (10 pages)
26 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
26 October 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
12 October 2004Return made up to 13/09/04; full list of members (10 pages)
12 October 2004Return made up to 13/09/04; full list of members (10 pages)
14 October 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
14 September 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
14 September 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2002Full accounts made up to 31 December 2001 (18 pages)
13 August 2002Full accounts made up to 31 December 2001 (18 pages)
26 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 September 2001Return made up to 13/09/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 July 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
17 July 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
21 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2000Return made up to 13/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
13 June 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
21 September 1999Return made up to 13/09/99; full list of members (8 pages)
21 September 1999Return made up to 13/09/99; full list of members (8 pages)
29 June 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
29 June 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
24 September 1998Return made up to 17/09/98; no change of members (6 pages)
24 September 1998Return made up to 17/09/98; no change of members (6 pages)
2 September 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
2 September 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
22 September 1997Return made up to 17/09/97; no change of members (6 pages)
22 September 1997Return made up to 17/09/97; no change of members (6 pages)
11 August 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
11 August 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
19 September 1996Return made up to 17/09/96; full list of members (8 pages)
19 September 1996Return made up to 17/09/96; full list of members (8 pages)
13 June 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
13 June 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
22 September 1995Return made up to 17/09/95; no change of members (4 pages)
22 September 1995Return made up to 17/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (156 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
25 August 1982Accounts made up to 30 November 1981 (7 pages)
25 August 1982Accounts made up to 30 November 1981 (7 pages)
20 May 1981Accounts made up to 30 November 1980 (7 pages)
20 May 1981Accounts made up to 30 November 1980 (7 pages)