Ayr
Ayrshire
KA8 8AE
Scotland
Director Name | Susan Victoria Marshall |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1989(41 years, 10 months after company formation) |
Appointment Duration | 34 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Harbour Ayr Ayrshire KA8 8AE Scotland |
Secretary Name | Susan Victoria Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1989(41 years, 10 months after company formation) |
Appointment Duration | 34 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Harbour Ayr Ayrshire KA8 8AE Scotland |
Director Name | Ms Anne Lane |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(59 years after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Finance & Admin |
Country of Residence | Scotland |
Correspondence Address | North Harbour Ayr Ayrshire KA8 8AE Scotland |
Director Name | Mr Gregorie Charles Marshall |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2011(63 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Harbour Ayr Ayrshire KA8 8AE Scotland |
Director Name | Mr Andrew Campbell Sutherland |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2014(66 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | North Harbour Ayr Ayrshire KA8 8AE Scotland |
Director Name | Mrs Gillian Cooke |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Harbour Ayr Ayrshire KA8 8AE Scotland |
Director Name | Mr Gregory Malcolm Waters |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(72 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Sales And Marketing Director |
Country of Residence | Scotland |
Correspondence Address | North Harbour Ayr Ayrshire KA8 8AE Scotland |
Director Name | Mrs Elaine Greig Dalby |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(41 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pine Court Collingwood Rise Heathfield East Sussex TN21 8DL |
Director Name | Norman Hamilton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1989(41 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 25 April 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Green Gables Moor Road Strathblane Glasgow G63 9EX Scotland |
Director Name | Mr John Dalziel Ker |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(55 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 February 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Nether Underwood By Symington Kilmarnock Ayrshire KA1 5NG Scotland |
Director Name | Mr Angus John Garrioch Craig |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(55 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Harbour Ayr Ayrshire KA8 8AE Scotland |
Director Name | Mr Thomas James Greenshields |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(71 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2020) |
Role | Sales And Marketing Director |
Country of Residence | Scotland |
Correspondence Address | North Harbour Ayr Ayrshire KA8 8AE Scotland |
Website | www.peacocksalt.com// |
---|---|
Email address | [email protected] |
Telephone | 01292 292000 |
Telephone region | Ayr |
Registered Address | North Harbour Ayr Ayrshire KA8 8AE Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr North |
Address Matches | 2 other UK companies use this postal address |
650k at £1 | Harley Hamilton Marshall 65.66% Convertible Preference |
---|---|
59.5k at £1 | Angus John Craig 6.01% Ordinary |
42.5k at £1 | Angus John Craig 4.29% Ordinary B |
34k at £1 | Gregorie C. Marshall 3.43% Ordinary |
34k at £1 | Tanya J. Jones 3.43% Ordinary |
170k at £1 | Harley Hamilton Marshall 17.17% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,250,143 |
Gross Profit | £5,526,977 |
Net Worth | £6,392,734 |
Cash | £2,675,110 |
Current Liabilities | £3,276,671 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
4 November 2022 | Delivered on: 14 November 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 87 - 92 chadwick road, astmoor industrial estate, runcorn WA7 1PW (leasehold registered title CH659615). Outstanding |
---|---|
30 October 2020 | Delivered on: 10 November 2020 Persons entitled: The Royal Bank of Scotland PLC Natwest Markets PLC Classification: A registered charge Particulars: The leasehold property known as 87-92 chadwick road, astmoor industrial estate, runcorn, WA7 1PW. (Reg no. CH659615). Outstanding |
12 July 2013 | Delivered on: 18 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Leasehold land at units 93 and 94 chadwick road, astmoor industrial estate runcorn cheshire. Notification of addition to or amendment of charge. Outstanding |
30 December 2010 | Delivered on: 7 January 2011 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. Outstanding |
27 September 2006 | Delivered on: 12 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 23-29 john street, aberdeen ABN88048. Outstanding |
25 October 2004 | Delivered on: 2 November 2004 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. Outstanding |
4 November 2022 | Delivered on: 17 November 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
4 November 2022 | Delivered on: 14 November 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 93 - 94 chadwick road astmoor industrial estate runcorn WA7 1PW (leasehold registered with title number CH622059). Outstanding |
25 April 2003 | Delivered on: 15 May 2003 Satisfied on: 21 February 2013 Persons entitled: Clydesdale Bank Asset Finance Limited 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 April 2003 | Delivered on: 30 April 2003 Satisfied on: 12 May 2005 Persons entitled: Norman Hamilton and Another as Agents and Trustees 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 |
14 December 1977 | Delivered on: 20 December 1977 Satisfied on: 12 February 2008 Persons entitled: Clydesdale 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 |
10 November 2020 | Registration of charge SC0258600008, created on 30 October 2020 (9 pages) |
---|---|
29 October 2020 | Appointment of Mr Gregory Malcolm Waters as a director on 5 October 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
5 June 2020 | Cancellation of shares. Statement of capital on 1 May 2020
|
5 June 2020 | Purchase of own shares.
|
4 June 2020 | Termination of appointment of Thomas James Greenshields as a director on 30 April 2020 (1 page) |
26 November 2019 | Group of companies' accounts made up to 30 April 2019 (45 pages) |
5 September 2019 | Appointment of Mr Thomas James Greenshields as a director on 1 July 2019 (2 pages) |
5 September 2019 | Notification of Gregorie Charles Marshall as a person with significant control on 1 September 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
5 September 2019 | Appointment of Mrs Gillian Cooke as a director on 1 July 2019 (2 pages) |
28 June 2019 | Purchase of own shares. (3 pages) |
28 June 2019 | Cancellation of shares. Statement of capital on 1 May 2019
|
25 January 2019 | Group of companies' accounts made up to 30 April 2018 (47 pages) |
29 November 2018 | Director's details changed for Ms Anne Lane on 29 November 2018 (2 pages) |
29 November 2018 | Director's details changed for Susan Victoria Marshall on 29 November 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
16 May 2018 | Purchase of own shares. (3 pages) |
11 May 2018 | Cancellation of shares. Statement of capital on 28 March 2018
|
12 April 2018 | Termination of appointment of Angus John Garrioch Craig as a director on 29 March 2018 (1 page) |
27 September 2017 | Group of companies' accounts made up to 30 April 2017 (43 pages) |
27 September 2017 | Group of companies' accounts made up to 30 April 2017 (43 pages) |
7 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
28 December 2016 | Group of companies' accounts made up to 30 April 2016 (50 pages) |
28 December 2016 | Group of companies' accounts made up to 30 April 2016 (50 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Resolutions
|
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
9 November 2015 | Group of companies' accounts made up to 30 April 2015 (31 pages) |
9 November 2015 | Group of companies' accounts made up to 30 April 2015 (31 pages) |
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
20 November 2014 | Group of companies' accounts made up to 30 April 2014 (32 pages) |
20 November 2014 | Group of companies' accounts made up to 30 April 2014 (32 pages) |
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Appointment of Mr Andrew Campbell Sutherland as a director on 19 August 2014 (2 pages) |
4 September 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Appointment of Mr Andrew Campbell Sutherland as a director on 19 August 2014 (2 pages) |
24 April 2014 | Termination of appointment of John Ker as a director (1 page) |
24 April 2014 | Termination of appointment of John Ker as a director (1 page) |
29 January 2014 | Group of companies' accounts made up to 30 April 2013 (31 pages) |
29 January 2014 | Group of companies' accounts made up to 30 April 2013 (31 pages) |
7 January 2014 | Director's details changed for Mr Angus John Garrioch Craig on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Harley Hamilton Marshall on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Angus John Garrioch Craig on 7 January 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Susan Victoria Marshall on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Angus John Garrioch Craig on 7 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Harley Hamilton Marshall on 7 January 2014 (2 pages) |
7 January 2014 | Secretary's details changed for Susan Victoria Marshall on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Susan Victoria Marshall on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Susan Victoria Marshall on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Susan Victoria Marshall on 7 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Susan Victoria Marshall on 7 January 2014 (1 page) |
7 January 2014 | Director's details changed for Mr Harley Hamilton Marshall on 7 January 2014 (2 pages) |
2 October 2013 | Director's details changed for Ms Anne Gillies on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Ms Anne Gillies on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Ms Anne Gillies on 1 October 2013 (2 pages) |
12 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
18 July 2013 | Alterations to floating charge 4 (11 pages) |
18 July 2013 | Alterations to floating charge 6 (11 pages) |
18 July 2013 | Registration of charge 0258600007 (10 pages) |
18 July 2013 | Alterations to floating charge 6 (11 pages) |
18 July 2013 | Alterations to floating charge 4 (11 pages) |
18 July 2013 | Registration of charge 0258600007 (10 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
21 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
22 October 2012 | Group of companies' accounts made up to 30 April 2012 (32 pages) |
22 October 2012 | Group of companies' accounts made up to 30 April 2012 (32 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (10 pages) |
28 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (10 pages) |
7 October 2011 | Group of companies' accounts made up to 30 April 2011 (33 pages) |
7 October 2011 | Group of companies' accounts made up to 30 April 2011 (33 pages) |
9 September 2011 | Director's details changed for Mr Gregorie Charles Marshall on 26 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Gregorie Charles Marshall on 26 August 2011 (2 pages) |
9 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (10 pages) |
9 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (10 pages) |
3 June 2011 | Appointment of Mr Gregorie Charles Marshall as a director (2 pages) |
3 June 2011 | Appointment of Mr Gregorie Charles Marshall as a director (2 pages) |
31 May 2011 | Change of share class name or designation (2 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
31 May 2011 | Change of share class name or designation (2 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Particulars of variation of rights attached to shares (2 pages) |
20 January 2011 | Alterations to floating charge 4 (5 pages) |
20 January 2011 | Alterations to floating charge 4 (5 pages) |
15 January 2011 | Alterations to floating charge 6 (5 pages) |
15 January 2011 | Alterations to floating charge 6 (5 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
7 January 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
16 September 2010 | Group of companies' accounts made up to 30 April 2010 (31 pages) |
16 September 2010 | Group of companies' accounts made up to 30 April 2010 (31 pages) |
7 September 2010 | Director's details changed for Anne Gillies on 23 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (9 pages) |
7 September 2010 | Director's details changed for Anne Gillies on 23 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (9 pages) |
11 September 2009 | Return made up to 23/08/09; full list of members (6 pages) |
11 September 2009 | Return made up to 23/08/09; full list of members (6 pages) |
21 August 2009 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
21 August 2009 | Group of companies' accounts made up to 30 April 2009 (28 pages) |
31 October 2008 | Group of companies' accounts made up to 30 April 2008 (29 pages) |
31 October 2008 | Group of companies' accounts made up to 30 April 2008 (29 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (6 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (6 pages) |
12 February 2008 | Dec mort/charge * (2 pages) |
12 February 2008 | Dec mort/charge * (2 pages) |
4 January 2008 | Group of companies' accounts made up to 30 April 2007 (28 pages) |
4 January 2008 | Group of companies' accounts made up to 30 April 2007 (28 pages) |
4 September 2007 | Return made up to 23/08/07; full list of members (4 pages) |
4 September 2007 | Return made up to 23/08/07; full list of members (4 pages) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
27 October 2006 | Group of companies' accounts made up to 30 April 2006 (28 pages) |
27 October 2006 | Group of companies' accounts made up to 30 April 2006 (28 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Partic of mort/charge * (3 pages) |
31 August 2006 | Return made up to 23/08/06; full list of members (4 pages) |
31 August 2006 | Return made up to 23/08/06; full list of members (4 pages) |
28 April 2006 | Nc inc already adjusted 20/04/06 (1 page) |
28 April 2006 | Ad 20/04/06--------- £ si 68000@1=68000 £ ic 922000/990000 (2 pages) |
28 April 2006 | Ad 20/04/06--------- £ si 68000@1=68000 £ ic 922000/990000 (2 pages) |
28 April 2006 | Nc inc already adjusted 20/04/06 (1 page) |
28 April 2006 | Resolutions
|
28 April 2006 | Resolutions
|
13 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
13 September 2005 | Return made up to 23/08/05; full list of members (3 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
5 September 2005 | Group of companies' accounts made up to 30 April 2005 (27 pages) |
12 May 2005 | Dec mort/charge * (2 pages) |
12 May 2005 | Dec mort/charge * (2 pages) |
26 April 2005 | Alterations to a floating charge (7 pages) |
26 April 2005 | Alterations to a floating charge (7 pages) |
2 March 2005 | Group of companies' accounts made up to 30 April 2004 (22 pages) |
2 March 2005 | Group of companies' accounts made up to 30 April 2004 (22 pages) |
2 November 2004 | Partic of mort/charge * (3 pages) |
2 November 2004 | Partic of mort/charge * (3 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (9 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (9 pages) |
2 October 2003 | Full accounts made up to 25 April 2003 (19 pages) |
2 October 2003 | Full accounts made up to 25 April 2003 (19 pages) |
22 September 2003 | Return made up to 23/08/03; full list of members
|
22 September 2003 | Return made up to 23/08/03; full list of members
|
26 June 2003 | New director appointed (1 page) |
26 June 2003 | New director appointed (1 page) |
26 June 2003 | New director appointed (1 page) |
26 June 2003 | New director appointed (1 page) |
27 May 2003 | Ad 25/04/03--------- £ si 910000@1=910000 £ ic 12000/922000 (3 pages) |
27 May 2003 | Particulars of contract relating to shares (3 pages) |
27 May 2003 | Nc inc already adjusted 25/04/03 (1 page) |
27 May 2003 | Resolutions
|
27 May 2003 | Ad 25/04/03--------- £ si 910000@1=910000 £ ic 12000/922000 (3 pages) |
27 May 2003 | Resolutions
|
27 May 2003 | Nc inc already adjusted 25/04/03 (1 page) |
27 May 2003 | Particulars of contract relating to shares (3 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Partic of mort/charge * (7 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Alterations to a floating charge (9 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Alterations to a floating charge (9 pages) |
15 May 2003 | Partic of mort/charge * (7 pages) |
15 May 2003 | Director resigned (1 page) |
6 May 2003 | Alterations to a floating charge (9 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: anderston house 389 argyle street glasgow G2 8NX (1 page) |
6 May 2003 | Alterations to a floating charge (9 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: anderston house 389 argyle street glasgow G2 8NX (1 page) |
30 April 2003 | Alterations to a floating charge (11 pages) |
30 April 2003 | Partic of mort/charge * (8 pages) |
30 April 2003 | Partic of mort/charge * (8 pages) |
30 April 2003 | Alterations to a floating charge (11 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
20 August 2002 | Return made up to 23/08/02; full list of members (9 pages) |
20 August 2002 | Return made up to 23/08/02; full list of members (9 pages) |
4 September 2001 | Return made up to 23/08/01; full list of members
|
4 September 2001 | Return made up to 23/08/01; full list of members
|
29 August 2001 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
29 August 2001 | Accounting reference date extended from 31/10/01 to 30/04/02 (1 page) |
24 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
6 October 2000 | Return made up to 23/08/00; no change of members
|
6 October 2000 | Return made up to 23/08/00; no change of members
|
21 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 January 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
23 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
23 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
6 January 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
6 January 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 September 1998 | Return made up to 23/08/98; full list of members (7 pages) |
24 September 1998 | Return made up to 23/08/98; full list of members (7 pages) |
8 January 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
8 January 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
10 September 1997 | Return made up to 23/08/97; no change of members (5 pages) |
10 September 1997 | Return made up to 23/08/97; no change of members (5 pages) |
24 December 1996 | Accounts for a small company made up to 31 October 1996 (10 pages) |
24 December 1996 | Accounts for a small company made up to 31 October 1996 (10 pages) |
10 September 1996 | Return made up to 23/08/96; no change of members (5 pages) |
10 September 1996 | Return made up to 23/08/96; no change of members (5 pages) |
22 December 1995 | Full accounts made up to 31 October 1995 (7 pages) |
22 December 1995 | Full accounts made up to 31 October 1995 (7 pages) |
25 September 1995 | Return made up to 23/08/95; full list of members (8 pages) |
25 September 1995 | Return made up to 23/08/95; full list of members (8 pages) |
16 April 1985 | Accounts made up to 31 October 1983 (5 pages) |
16 April 1985 | Accounts made up to 31 October 1983 (5 pages) |
5 February 1983 | Annual return made up to 07/09/82 (4 pages) |
5 February 1983 | Annual return made up to 07/09/82 (4 pages) |
4 February 1983 | Accounts made up to 31 October 1981 (8 pages) |
4 February 1983 | Accounts made up to 31 October 1981 (8 pages) |
22 January 1982 | Accounts made up to 31 October 1980 (7 pages) |
22 January 1982 | Accounts made up to 31 October 1980 (7 pages) |
13 June 1979 | Memorandum and Articles of Association (18 pages) |
13 June 1979 | Memorandum and Articles of Association (18 pages) |
3 November 1947 | Incorporation (24 pages) |
3 November 1947 | Incorporation (24 pages) |