Stirling
Stirlingshire
FK7 9JL
Scotland
Director Name | Mr Philip Roland Higginbotham |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1996(49 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 22 March 2021) |
Role | Timber Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Anchorscross Dunblane Perthshire FK15 9JW Scotland |
Secretary Name | Mr Gordon James Callander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(55 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 22 March 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dalmorglen Park Stirling Stirlingshire FK7 9JL Scotland |
Director Name | Mr Tomi Tulokas |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 16 May 2016(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 March 2021) |
Role | Sawmiller |
Country of Residence | Scotland |
Correspondence Address | Kpmg Llp 319 St Vincent Street Glasgow G2 5AS Scotland |
Director Name | William Ashwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 1990) |
Role | Box Manufacturer |
Correspondence Address | 18 Blairdennan Crescent Falkirk |
Director Name | Robert Callander |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(42 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 12 March 2014) |
Role | Box Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Carronvale Road Larbert Stirlingshire FK5 3LG Scotland |
Director Name | Charles Gillespie Kirkwood |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 March 2001) |
Role | Log Mill Manufacturer |
Correspondence Address | 17 Napier Place Bainsford Falkirk Stirlingshire FK2 7LL Scotland |
Secretary Name | Robert Callander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1989(42 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Carronvale Road Larbert Stirlingshire FK5 3LG Scotland |
Director Name | Brendan William Anthony Lynch |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1990(43 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 27 March 2015) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 114 Bailielands Linlithgow West Lothian EH49 7TF Scotland |
Director Name | Grant Alistair Sellars |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(54 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 September 2007) |
Role | Sales Director |
Correspondence Address | 46 Braid Farm Road Edinburgh West Lothian EH10 6LF Scotland |
Director Name | Allan Hunter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 August 2006) |
Role | Accountant |
Correspondence Address | 20 Queen Square Glasgow Strathclyde G41 2AZ Scotland |
Director Name | Mr Paul Hands |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(61 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 19 Rowan Croft Clayton-Le-Woods Chorley Lancashire PR6 7UU |
Website | www.jcallander.co.uk/ |
---|---|
Telephone | 01324 621563 |
Telephone region | Falkirk |
Registered Address | Kpmg Llp 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
990 at £1 | Sheena Callander 59.82% Ordinary |
---|---|
240 at £1 | Gordon Callander 14.50% Ordinary |
239 at £1 | Brenda Callander 14.44% Ordinary |
186 at £1 | Kay Callander 11.24% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,617,061 |
Gross Profit | £2,423,341 |
Net Worth | £4,881,953 |
Cash | £59,908 |
Current Liabilities | £4,002,057 |
Latest Accounts | 31 December 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 December 1986 | Delivered 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 1986 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1968 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1964 | Delivered 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 2018 | Delivered 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 2017 | Delivered on: 13 July 2017 Persons entitled: Amicus Asset Finance Group Limited Classification: A registered charge Outstanding |
10 July 2017 | Delivered 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 2017 | Delivered on: 6 July 2017 Persons entitled: Bibby Factors Slough Limited (As Security Trustee) Classification: A registered charge Outstanding |
4 July 2016 | Delivered 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 2016 | Delivered on: 18 May 2016 Persons entitled: The Scottish Ministers Classification: A registered charge Outstanding |
12 June 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered on: 15 May 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 December 2020 | Move from Administration to Dissolution (26 pages) |
18 August 2020 | Administrator's progress report (29 pages) |
11 June 2020 | Notice of extension of period of Administration (3 pages) |
19 February 2020 | Administrator's progress report (26 pages) |
30 December 2019 | Notice of extension of period of Administration (3 pages) |
19 August 2019 | Administrator's progress report (40 pages) |
19 February 2019 | Administrator's progress report (27 pages) |
21 December 2018 | Notice of extension of period of Administration (1 page) |
9 October 2018 | Notice of appointment of replacement/additional administrator (1 page) |
2 October 2018 | Notice of vacation of office by administrator (4 pages) |
6 August 2018 | Administrator's progress report (29 pages) |
22 March 2018 | Statement of administrator's deemed proposal (1 page) |
9 March 2018 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (51 pages) |
6 March 2018 | Statement of administrator's proposal (53 pages) |
9 January 2018 | Registered 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 2018 | Registration of charge SC0247790024, created on 8 January 2018 (12 pages) |
9 January 2018 | Appointment of an administrator (3 pages) |
5 January 2018 | Alterations to floating charge SC0247790019 (91 pages) |
3 January 2018 | Alterations to floating charge SC0247790021 (29 pages) |
28 December 2017 | Alterations to floating charge SC0247790016 (27 pages) |
23 December 2017 | Alterations to floating charge SC0247790023 (85 pages) |
26 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
20 July 2017 | Alterations to floating charge SC0247790023 (80 pages) |
20 July 2017 | Alterations to floating charge SC0247790023 (80 pages) |
14 July 2017 | Alterations to floating charge SC0247790016 (82 pages) |
14 July 2017 | Alterations to floating charge SC0247790016 (82 pages) |
13 July 2017 | Registration of charge SC0247790023, created on 11 July 2017 (10 pages) |
13 July 2017 | Registration of charge SC0247790022, created on 10 July 2017 (10 pages) |
13 July 2017 | Registration of charge SC0247790023, created on 11 July 2017 (10 pages) |
13 July 2017 | Registration of charge SC0247790022, created on 10 July 2017 (10 pages) |
6 July 2017 | Registration of charge SC0247790021, created on 5 July 2017 (14 pages) |
6 July 2017 | Registration of charge SC0247790021, created on 5 July 2017 (14 pages) |
21 November 2016 | Full accounts made up to 31 December 2015 (29 pages) |
21 November 2016 | Full accounts made up to 31 December 2015 (29 pages) |
26 September 2016 | Appointment of Mr Tomi Tulokas as a director on 16 May 2016 (2 pages) |
26 September 2016 | Appointment of Mr Tomi Tulokas as a director on 16 May 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (6 pages) |
6 July 2016 | Registration of charge SC0247790020, created on 4 July 2016 (4 pages) |
6 July 2016 | Registration of charge SC0247790020, created on 4 July 2016 (4 pages) |
15 June 2016 | Satisfaction of charge SC0247790018 in full (4 pages) |
15 June 2016 | Satisfaction of charge SC0247790018 in full (4 pages) |
20 May 2016 | Alterations to floating charge SC0247790019 (20 pages) |
20 May 2016 | Alterations to floating charge SC0247790019 (20 pages) |
18 May 2016 | Registration of charge SC0247790019, created on 28 April 2016 (19 pages) |
18 May 2016 | Registration of charge SC0247790019, created on 28 April 2016 (19 pages) |
11 May 2016 | Alterations to floating charge SC0247790016 (17 pages) |
11 May 2016 | Alterations to floating charge SC0247790016 (17 pages) |
7 October 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
7 October 2015 | Accounts for a medium company made up to 31 December 2014 (20 pages) |
23 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Termination of appointment of Paul Hands as a director on 31 July 2015 (1 page) |
23 September 2015 | Termination of appointment of Brendan William Anthony Lynch as a director on 27 March 2015 (1 page) |
23 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Termination of appointment of Paul Hands as a director on 31 July 2015 (1 page) |
23 September 2015 | Termination of appointment of Brendan William Anthony Lynch as a director on 27 March 2015 (1 page) |
22 September 2014 | Director's details changed for Mr Philip Roland Higginbotham on 28 February 2014 (2 pages) |
22 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Director's details changed for Mr Philip Roland Higginbotham on 28 February 2014 (2 pages) |
22 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 August 2014 | Accounts for a medium company made up to 31 December 2013 (20 pages) |
29 August 2014 | Accounts for a medium company made up to 31 December 2013 (20 pages) |
1 May 2014 | Termination of appointment of Robert Callander as a director (1 page) |
1 May 2014 | Termination of appointment of Robert Callander as a director (1 page) |
26 September 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
26 September 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
19 June 2013 | Registration of charge 0247790017 (16 pages) |
19 June 2013 | Registration of charge 0247790017 (16 pages) |
19 June 2013 | Satisfaction of charge 14 in full (4 pages) |
19 June 2013 | Registration of charge 0247790018 (16 pages) |
19 June 2013 | Satisfaction of charge 14 in full (4 pages) |
19 June 2013 | Registration of charge 0247790018 (16 pages) |
12 June 2013 | Alterations to a floating charge (15 pages) |
12 June 2013 | Alterations to a floating charge (15 pages) |
31 May 2013 | Satisfaction of charge 15 in full (1 page) |
31 May 2013 | Satisfaction of charge 15 in full (1 page) |
15 May 2013 | Registration of charge 0247790016 (20 pages) |
15 May 2013 | Registration of charge 0247790016 (20 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (9 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
29 August 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Director's details changed for Philip Roland Higginbotham on 1 September 2011 (2 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Director's details changed for Philip Roland Higginbotham on 1 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Philip Roland Higginbotham on 1 September 2011 (2 pages) |
28 June 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
28 June 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
21 April 2011 | Alterations to floating charge 14 (5 pages) |
21 April 2011 | Alterations to floating charge 14 (5 pages) |
15 April 2011 | Alterations to floating charge 15 (5 pages) |
15 April 2011 | Alterations to floating charge 15 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
17 September 2010 | Director's details changed for Brendan William Anthony Lynch on 13 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Brendan William Anthony Lynch on 13 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Robert Callander on 13 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (9 pages) |
17 September 2010 | Director's details changed for Mr Paul Hands on 13 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (9 pages) |
17 September 2010 | Director's details changed for Mr Paul Hands on 13 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Robert Callander on 13 September 2010 (2 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
1 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
27 April 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
27 April 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
22 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (5 pages) |
4 June 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
4 June 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
17 September 2008 | Return made up to 13/09/08; full list of members (5 pages) |
17 September 2008 | Return made up to 13/09/08; full list of members (5 pages) |
30 June 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
30 June 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
8 April 2008 | Director appointed mr paul hands (1 page) |
8 April 2008 | Director appointed mr paul hands (1 page) |
24 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
24 October 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
10 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
10 October 2007 | Director resigned (1 page) |
11 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
19 September 2006 | Return made up to 13/09/06; full list of members (9 pages) |
19 September 2006 | Return made up to 13/09/06; full list of members (9 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
31 October 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
31 October 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
14 October 2005 | Return made up to 13/09/05; full list of members (10 pages) |
14 October 2005 | Return made up to 13/09/05; full list of members (10 pages) |
26 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
26 October 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
12 October 2004 | Return made up to 13/09/04; full list of members (10 pages) |
12 October 2004 | Return made up to 13/09/04; full list of members (10 pages) |
14 October 2003 | Return made up to 13/09/03; full list of members
|
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Return made up to 13/09/03; full list of members
|
14 September 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
14 September 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Return made up to 13/09/02; full list of members
|
14 October 2002 | New secretary appointed (2 pages) |
14 October 2002 | Return made up to 13/09/02; full list of members
|
13 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
13 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 September 2001 | Return made up to 13/09/01; full list of members
|
26 September 2001 | Return made up to 13/09/01; full list of members
|
17 July 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
17 July 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
21 September 2000 | Return made up to 13/09/00; full list of members
|
21 September 2000 | Return made up to 13/09/00; full list of members
|
13 June 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
13 June 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
21 September 1999 | Return made up to 13/09/99; full list of members (8 pages) |
21 September 1999 | Return made up to 13/09/99; full list of members (8 pages) |
29 June 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
29 June 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
24 September 1998 | Return made up to 17/09/98; no change of members (6 pages) |
24 September 1998 | Return made up to 17/09/98; no change of members (6 pages) |
2 September 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
2 September 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
22 September 1997 | Return made up to 17/09/97; no change of members (6 pages) |
22 September 1997 | Return made up to 17/09/97; no change of members (6 pages) |
11 August 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
11 August 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
19 September 1996 | Return made up to 17/09/96; full list of members (8 pages) |
19 September 1996 | Return made up to 17/09/96; full list of members (8 pages) |
13 June 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
13 June 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
22 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
22 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (156 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
25 August 1982 | Accounts made up to 30 November 1981 (7 pages) |
25 August 1982 | Accounts made up to 30 November 1981 (7 pages) |
20 May 1981 | Accounts made up to 30 November 1980 (7 pages) |
20 May 1981 | Accounts made up to 30 November 1980 (7 pages) |