Company NameSeton Sands Holiday Centre Limited
DirectorsPaul Charles Flaum and Iain Stuart Macmillan
Company StatusActive
Company NumberSC025128
CategoryPrivate Limited Company
Incorporation Date7 March 1947(77 years, 1 month 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 NameMr Paul Charles Flaum
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(70 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Lane
Hemel Hempstead
Hertfordshire
HP2 4YL
Director NameMr Iain Stuart Macmillan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(71 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Park Lane
Hemel Hempstead
Hertfordshire
HP2 4YL
Director NameDavid Charles Russell Allen
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(42 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 March 2003)
RoleCompany Director
Correspondence Address5 Little London Court
Old Town
Swindon
Wiltshire
SN1 3HY
Director NameMr John Charles Cook
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(42 years, 3 months after company formation)
Appointment Duration22 years, 11 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeton Sands
Longniddry
East Lothian
Director NameRosalind Mary Cook
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(42 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 January 1997)
RoleCompany Director
Correspondence Address1 Wolsey Road
Hemel Hempstead
Hertfordshire
HP2 4TU
Director NameMr Peter Woodstock Harris
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(42 years, 3 months after company formation)
Appointment Duration24 years, 7 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeton Sands
Longniddry
East Lothian
Director NameRobert Seaton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(42 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Lane
Hemel Hempstead
Hertfordshire
HP2 4YL
Director NameMr David Roy Whitelam
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1989(42 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeton Sands
Longniddry
East Lothian
Secretary NameMr John Charles Cook
NationalityBritish
StatusResigned
Appointed06 June 1989(42 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Grove Farm
Preston
Hitchin
Hertfordshire
SG4 7SA
Secretary NameMr Dermot Francis King
NationalityIrish
StatusResigned
Appointed01 September 1998(51 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Park Lane
Hemel Hempstead
Hertfordshire
HP2 4YL
Director NameJane Elizabeth Bentall
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(61 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Lane
Hemel Hempstead
Hertfordshire
HP2 4YL
Director NameJohn Philip Dunford
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(64 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Lane
Hemel Hempstead
Hertfordshire
HP2 4YL
Director NameMr Dermot Francis King
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2012(64 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Park Lane
Hemel Hempstead
Hertfordshire
HP2 4YL

Contact

Websitesetonsands.co.uk

Location

Registered AddressSeton Sands
Longniddry
East Lothian
EH32 0QF
Scotland
ConstituencyEast Lothian
WardPreston/Seton/Gosford

Financials

Year2012
Turnover£8,646,000
Gross Profit£5,620,000
Net Worth£929,000
Cash£1,000
Current Liabilities£5,983,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 June 2023 (9 months, 4 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Charges

11 December 2008Delivered on: 15 December 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Seton sands holiday centre and caravan park, tranent, east lothian.
Outstanding
23 October 2000Delivered on: 13 November 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property; fixed charges over assets.
Outstanding
26 October 2000Delivered on: 8 November 2000
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Seton sands holiday centre and caravan park, tranent, east lothian.
Outstanding
23 October 2000Delivered on: 7 November 2000
Persons entitled: Barclays Bank 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.
Outstanding
3 December 2008Delivered on: 15 December 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 December 2008Delivered on: 15 December 2008
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over heritable or leasehold property subject to a standard security.
Outstanding
5 September 1997Delivered on: 12 September 1997
Satisfied on: 2 November 2000
Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57.16 acres acres of ground in tranent.
Fully Satisfied
27 August 1997Delivered on: 11 September 1997
Satisfied on: 2 November 2000
Persons entitled: Barclays Bank 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
27 August 1997Delivered on: 8 September 1997
Satisfied on: 2 November 2000
Persons entitled: Barclays Bank PLC as Security Trustee

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
25 January 1989Delivered on: 3 February 1989
Satisfied on: 2 November 2000
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All moneys due, or to become due by the company & another.
Particulars: Seton sands holiday centre, seton sands, east lothian.
Fully Satisfied
8 May 1974Delivered on: 8 May 1974
Satisfied on: 10 March 1997
Persons entitled: Lombard North Central, Lombard House, Curzon St., London W1A 1EU

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Seton sands, caravan park, longniddry east lothian.
Fully Satisfied

Filing History

17 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
2 August 2019Accounts for a small company made up to 31 December 2018 (11 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
8 February 2019Registered office address changed from , Seton Sands, Longniddry, East Lothian to Seton Sands Longniddry East Lothian EH32 0QF on 8 February 2019 (1 page)
2 January 2019Termination of appointment of Dermot Francis King as a director on 1 January 2019 (1 page)
2 January 2019Appointment of Mr Iain Stuart Macmillan as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Dermot Francis King as a secretary on 1 January 2019 (1 page)
19 July 2018Accounts for a small company made up to 31 December 2017 (11 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
10 January 2018Appointment of Mr Paul Charles Flaum as a director on 1 January 2018 (2 pages)
10 January 2018Termination of appointment of John Philip Dunford as a director on 1 January 2018 (1 page)
10 January 2018Termination of appointment of John Philip Dunford as a director on 1 January 2018 (1 page)
10 January 2018Appointment of Mr Paul Charles Flaum as a director on 1 January 2018 (2 pages)
12 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
12 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
16 September 2016Full accounts made up to 31 December 2015 (14 pages)
16 September 2016Full accounts made up to 31 December 2015 (14 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,000
(6 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 20,000
(6 pages)
22 September 2015Full accounts made up to 31 December 2014 (14 pages)
22 September 2015Full accounts made up to 31 December 2014 (14 pages)
2 July 2015Director's details changed for Mr Dermot Francis King on 1 May 2015 (2 pages)
2 July 2015Director's details changed for Mr Dermot Francis King on 1 May 2015 (2 pages)
2 July 2015Director's details changed for Mr Dermot Francis King on 1 May 2015 (2 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20,000
(6 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20,000
(6 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 20,000
(6 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(6 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(6 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(6 pages)
7 April 2014Termination of appointment of Robert Seaton as a director (2 pages)
7 April 2014Termination of appointment of Robert Seaton as a director (2 pages)
8 January 2014Termination of appointment of Peter Harris as a director (2 pages)
8 January 2014Termination of appointment of Peter Harris as a director (2 pages)
5 September 2013Full accounts made up to 31 December 2012 (14 pages)
5 September 2013Full accounts made up to 31 December 2012 (14 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
23 May 2012Termination of appointment of John Cook as a director (2 pages)
23 May 2012Termination of appointment of John Cook as a director (2 pages)
26 April 2012Termination of appointment of David Whitelam as a director (2 pages)
26 April 2012Termination of appointment of David Whitelam as a director (2 pages)
21 February 2012Appointment of Mr Dermot Francis King as a director (3 pages)
21 February 2012Appointment of Mr Dermot Francis King as a director (3 pages)
21 February 2012Appointment of John Philip Dunford as a director (3 pages)
21 February 2012Appointment of John Philip Dunford as a director (3 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
7 September 2010Full accounts made up to 31 December 2009 (14 pages)
7 September 2010Full accounts made up to 31 December 2009 (14 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Mr David Roy Whitelam on 8 March 2010 (2 pages)
26 March 2010Director's details changed for Mr David Roy Whitelam on 8 March 2010 (2 pages)
26 March 2010Director's details changed for Mr David Roy Whitelam on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Charles Cook on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Charles Cook on 8 March 2010 (2 pages)
8 March 2010Director's details changed for John Charles Cook on 8 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Peter Woodstock Harris on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Peter Woodstock Harris on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Peter Woodstock Harris on 5 March 2010 (2 pages)
1 March 2010Director's details changed for Mr David Roy Whitelam on 15 February 2010 (2 pages)
1 March 2010Director's details changed for Mr David Roy Whitelam on 15 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David Roy Whitelam on 12 February 2010 (2 pages)
23 February 2010Director's details changed for Mr David Roy Whitelam on 12 February 2010 (2 pages)
3 February 2010Director's details changed for Robert Seaton on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Robert Seaton on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Robert Seaton on 2 February 2010 (2 pages)
25 January 2010Secretary's details changed for Dermot Francis King on 25 January 2010 (1 page)
25 January 2010Secretary's details changed for Dermot Francis King on 25 January 2010 (1 page)
22 January 2010Director's details changed for Jane Elizabeth Bentall on 31 December 2009 (2 pages)
22 January 2010Director's details changed for Jane Elizabeth Bentall on 31 December 2009 (2 pages)
10 September 2009Full accounts made up to 31 December 2008 (14 pages)
10 September 2009Full accounts made up to 31 December 2008 (14 pages)
10 June 2009Return made up to 06/06/09; full list of members (4 pages)
10 June 2009Return made up to 06/06/09; full list of members (4 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 11 (12 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 11 (12 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 November 2008Director appointed jane elizabeth bentall (3 pages)
19 November 2008Director appointed jane elizabeth bentall (3 pages)
10 September 2008Full accounts made up to 31 December 2007 (14 pages)
10 September 2008Full accounts made up to 31 December 2007 (14 pages)
10 June 2008Return made up to 06/06/08; full list of members (4 pages)
10 June 2008Return made up to 06/06/08; full list of members (4 pages)
8 September 2007Full accounts made up to 31 December 2006 (14 pages)
8 September 2007Full accounts made up to 31 December 2006 (14 pages)
13 June 2007Return made up to 06/06/07; full list of members (2 pages)
13 June 2007Return made up to 06/06/07; full list of members (2 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
25 September 2006Full accounts made up to 31 December 2005 (14 pages)
25 September 2006Full accounts made up to 31 December 2005 (14 pages)
6 June 2006Return made up to 06/06/06; full list of members (2 pages)
6 June 2006Return made up to 06/06/06; full list of members (2 pages)
5 August 2005Full accounts made up to 31 December 2004 (14 pages)
5 August 2005Full accounts made up to 31 December 2004 (14 pages)
16 June 2005Return made up to 06/06/05; full list of members (3 pages)
16 June 2005Return made up to 06/06/05; full list of members (3 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
28 June 2004Return made up to 06/06/04; full list of members (6 pages)
28 June 2004Return made up to 06/06/04; full list of members (6 pages)
27 October 2003Full accounts made up to 31 December 2002 (17 pages)
27 October 2003Full accounts made up to 31 December 2002 (17 pages)
2 July 2003Return made up to 06/06/03; full list of members (8 pages)
2 July 2003Return made up to 06/06/03; full list of members (8 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
27 March 2003Declaration of assistance for shares acquisition (15 pages)
27 March 2003Declaration of assistance for shares acquisition (15 pages)
27 March 2003Declaration of assistance for shares acquisition (15 pages)
27 March 2003Declaration of assistance for shares acquisition (15 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 July 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
6 November 2001Full accounts made up to 31 December 2000 (13 pages)
6 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 August 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2000Partic of mort/charge * (31 pages)
13 November 2000Partic of mort/charge * (31 pages)
8 November 2000Partic of mort/charge * (6 pages)
8 November 2000Partic of mort/charge * (6 pages)
7 November 2000Alterations to a floating charge (27 pages)
7 November 2000Alterations to a floating charge (27 pages)
7 November 2000Partic of mort/charge * (13 pages)
7 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
7 November 2000Alterations to a floating charge (27 pages)
7 November 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
7 November 2000Alterations to a floating charge (27 pages)
7 November 2000Partic of mort/charge * (13 pages)
6 November 2000Declaration of assistance for shares acquisition (14 pages)
6 November 2000Declaration of assistance for shares acquisition (14 pages)
3 November 2000Declaration of assistance for shares acquisition (30 pages)
3 November 2000Declaration of assistance for shares acquisition (30 pages)
2 November 2000Dec mort/charge * (4 pages)
2 November 2000Dec mort/charge * (4 pages)
2 November 2000Dec mort/charge * (6 pages)
2 November 2000Dec mort/charge * (4 pages)
2 November 2000Dec mort/charge * (6 pages)
2 November 2000Dec mort/charge * (4 pages)
2 November 2000Dec mort/charge * (4 pages)
2 November 2000Dec mort/charge * (4 pages)
10 October 2000Full accounts made up to 31 December 1999 (12 pages)
10 October 2000Full accounts made up to 31 December 1999 (12 pages)
6 July 2000Return made up to 06/06/00; full list of members (7 pages)
6 July 2000Return made up to 06/06/00; full list of members (7 pages)
12 August 1999Full accounts made up to 31 December 1998 (23 pages)
12 August 1999Full accounts made up to 31 December 1998 (23 pages)
5 July 1999Return made up to 06/06/99; no change of members (11 pages)
5 July 1999Return made up to 06/06/99; no change of members (11 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
5 November 1998Full accounts made up to 31 December 1997 (12 pages)
5 November 1998Full accounts made up to 31 December 1997 (12 pages)
14 September 1998New secretary appointed (1 page)
14 September 1998New secretary appointed (1 page)
7 July 1998Return made up to 06/06/98; full list of members (13 pages)
7 July 1998Return made up to 06/06/98; full list of members (13 pages)
17 December 1997Director's particulars changed (1 page)
17 December 1997Director's particulars changed (1 page)
5 November 1997Full accounts made up to 31 December 1996 (11 pages)
5 November 1997Full accounts made up to 31 December 1996 (11 pages)
12 September 1997Partic of mort/charge * (8 pages)
12 September 1997Partic of mort/charge * (8 pages)
11 September 1997Partic of mort/charge * (12 pages)
11 September 1997Partic of mort/charge * (12 pages)
8 September 1997Partic of mort/charge * (8 pages)
8 September 1997Partic of mort/charge * (8 pages)
1 September 1997Declaration of assistance for shares acquisition (6 pages)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 September 1997Memorandum and Articles of Association (19 pages)
1 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(7 pages)
1 September 1997Memorandum and Articles of Association (19 pages)
1 September 1997Declaration of assistance for shares acquisition (6 pages)
1 September 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(7 pages)
1 July 1997Return made up to 06/06/97; no change of members (11 pages)
1 July 1997Return made up to 06/06/97; no change of members (11 pages)
10 March 1997Dec mort/charge * (5 pages)
10 March 1997Dec mort/charge * (5 pages)
16 December 1996Auditor's resignation (1 page)
16 December 1996Auditor's resignation (1 page)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
30 October 1996Full accounts made up to 31 December 1995 (15 pages)
2 July 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
2 July 1996Return made up to 06/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
27 October 1995Full accounts made up to 31 December 1994 (14 pages)
27 October 1995Full accounts made up to 31 December 1994 (14 pages)
3 July 1995Return made up to 06/06/95; full list of members (14 pages)
3 July 1995Return made up to 06/06/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
11 October 1979Company name changed\certificate issued on 11/10/79 (3 pages)
11 October 1979Company name changed\certificate issued on 11/10/79 (3 pages)
7 March 1947Certificate of incorporation (1 page)
7 March 1947Certificate of incorporation (1 page)