Belleknowes Industrial Estate
Inverkeithing, Fife
KY11 1HY
Scotland
Director Name | Mr John Wood Muir |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1989(40 years, 2 months after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Ronald William Muir |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1989(40 years, 2 months after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Sir Ian Tofts Campbell |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1990(41 years after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Secretary Name | Mr John Shearer Hardie Watt |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 1999(50 years after company formation) |
Appointment Duration | 23 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Ewan Black |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2011(62 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Stewart McPhail |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2012(63 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Director Name | Mr Alan Crawford Muir |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(71 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Secretary Name | Mr Geoffrey Craythorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(40 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 March 1996) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Cramond Terrace Edinburgh Midlothian EH4 6PW Scotland |
Director Name | Sir Ian Tofts Campbell |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1990(41 years after company formation) |
Appointment Duration | 30 years, 10 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Secretary Name | Mrs Christina Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 1999) |
Role | Coy Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sealstrand Dalgety Bay Fife KY11 5NG Scotland |
Director Name | Mr Stewart McPhail |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(63 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
Website | muirgroup.co.uk |
---|---|
Telephone | 01383 416191 |
Telephone region | Dunfermline |
Registered Address | Muir House Belleknowes Industrial Estate Inverkeithing, Fife KY11 1HY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | J.w. Muir Group PLC 100.00% Ordinary |
---|---|
1 at £1 | John Wood Muir 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,330,000 |
Gross Profit | -£4,448,000 |
Net Worth | £12,817,000 |
Cash | £385,000 |
Current Liabilities | £12,998,000 |
Latest Accounts | 30 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 8 June 2022 (12 months ago) |
---|---|
Next Return Due | 22 June 2023 (2 weeks, 2 days from now) |
13 July 2007 | Delivered on: 20 July 2007 Satisfied on: 7 September 2010 Persons entitled: Anstruther Realisations Limited Classification: Standard security Secured details: Obligations due. Particulars: Area of ground at anstruther holiday village, anstruther, fife. Fully Satisfied |
---|---|
28 April 2000 | Delivered on: 8 May 2000 Satisfied on: 11 March 2011 Persons entitled: Botany Investments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 11.47 hectares lying to the south of tullibody road, alloa. Fully Satisfied |
23 December 1999 | Delivered on: 6 January 2000 Satisfied on: 12 November 2010 Persons entitled: Anstruther Properties Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Three areas of ground extending to 3.27 hectares or thereby at anstruther holiday village, anstruther fife. Fully Satisfied |
7 September 1998 | Delivered on: 18 September 1998 Satisfied on: 1 October 1999 Persons entitled: Mcnab Distilleries Limited Classification: Standard security Secured details: £320,000. Particulars: Ground at brechin road,montrose. Fully Satisfied |
14 July 1994 | Delivered on: 21 July 1994 Satisfied on: 8 December 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Land and estate of blairs, maryculter, kincardineshire comprising manor place of blairs, towns and alnds of blairs, hillhead of blairs, patonslaws and the wood of kintewline with the small island in the river dee called the inch of blairs, together with the salmon fishings under exceptions contained in standard security. Fully Satisfied |
6 July 2009 | Delivered on: 13 July 2009 Satisfied on: 9 May 2012 Persons entitled: Sainsbury's Supermarkets LTD Classification: Standard security Secured details: All obligations due in terms of the purchase agreement. Particulars: Area of ground at brechin road, montrose ANG33012. Fully Satisfied |
17 June 2009 | Delivered on: 25 June 2009 Satisfied on: 3 September 2010 Persons entitled: Dobbies Garden Centre PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at houston mains, dechmont, west lothian. Fully Satisfied |
3 December 2007 | Delivered on: 20 December 2007 Satisfied on: 6 February 2009 Persons entitled: The University Court of the University of St Andrews Classification: Standard security Secured details: All sums due or to become due. Particulars: 10.09 hectares being subjects at largo road, st andrews. Fully Satisfied |
13 October 2004 | Delivered on: 20 October 2004 Persons entitled: Messrs a & a Sturrock Classification: Standard security Secured details: All sums due or to become due. Particulars: Carlogie farm, carnoustie, angus. Outstanding |
26 August 2004 | Delivered on: 2 September 2004 Persons entitled: Angus Council Classification: Standard security Secured details: Obligations due in terms of a minute of agreement dated 29 july and 4 august 2003. Particulars: That area of ground extending to 16.3 hectares at whitewells farm, forfar, angus (title number ang 11218). Outstanding |
7 July 2004 | Delivered on: 17 July 2004 Persons entitled: David Alexander Ramsay Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at halkerton farm by forfar in the county of angus extending to 14.56 hectares. Outstanding |
22 December 2021 | Delivered on: 29 December 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
29 July 2020 | Delivered on: 30 July 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Development site, glasgow business park, springhill parkway, glasgow (as more fully described in the deed evidencing the charge). Outstanding |
17 July 2020 | Delivered on: 29 July 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
17 July 2020 | Delivered on: 29 July 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
1 May 2018 | Delivered on: 9 May 2018 Persons entitled: Messrs a & a Sturrock, Farmers Classification: A registered charge Particulars: Those four areas of land at carlogie farm, carnoustie extending to thirty nine hectares and twenty eight decimal or one hundredth parts of a hectare (39.28 hectares) or thereby in the county of angus being the four areas of land known as areas 03, 04, 05 and 06 and together shown delineated red and coloured pink on the plan annexed and executed as relative to the instrument accompanying this form MR01 which subjects form part and portion of the subjects registered in the land register of scotland under title number ANG34211. Outstanding |
3 April 2008 | Delivered on: 9 April 2008 Persons entitled: George Forsyth Sinclair Classification: Standard security Secured details: All sums due or to become due. Particulars: 36.29 hectares known as lands and farm of glendevon, perth. Outstanding |
24 June 1994 | Delivered on: 14 July 1994 Persons entitled: The Most Reverend Thomas Joseph Winning and Others as Trustees Classification: Standard security Secured details: All sums due or to become due by the company and another. Particulars: All and whole the subjects known as st. Mary's college,blairs in the parish of maryculter. Outstanding |
29 December 2021 | Registration of charge SC0270750018, created on 22 December 2021 (14 pages) |
---|---|
30 July 2021 | Full accounts made up to 31 January 2021 (21 pages) |
22 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
19 February 2021 | Appointment of Mr Alan Crawford Muir as a director on 1 February 2021 (2 pages) |
25 January 2021 | Full accounts made up to 2 February 2020 (20 pages) |
30 July 2020 | Registration of charge SC0270750017, created on 29 July 2020 (7 pages) |
29 July 2020 | Registration of charge SC0270750016, created on 17 July 2020 (13 pages) |
29 July 2020 | Registration of charge SC0270750015, created on 17 July 2020 (17 pages) |
22 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 3 February 2019 (19 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
22 November 2018 | Satisfaction of charge 8 in full (1 page) |
11 October 2018 | Full accounts made up to 28 January 2018 (19 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
9 May 2018 | Registration of charge SC0270750014, created on 1 May 2018 (5 pages) |
2 August 2017 | Full accounts made up to 29 January 2017 (20 pages) |
2 August 2017 | Full accounts made up to 29 January 2017 (20 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 January 2016 (19 pages) |
4 August 2016 | Full accounts made up to 31 January 2016 (19 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
28 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
18 June 2015 | Full accounts made up to 1 February 2015 (13 pages) |
18 June 2015 | Full accounts made up to 1 February 2015 (13 pages) |
18 June 2015 | Full accounts made up to 1 February 2015 (13 pages) |
13 October 2014 | Full accounts made up to 2 February 2014 (13 pages) |
13 October 2014 | Full accounts made up to 2 February 2014 (13 pages) |
13 October 2014 | Full accounts made up to 2 February 2014 (13 pages) |
4 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Ewan Black on 31 July 2014 (2 pages) |
4 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Director's details changed for Mr Ewan Black on 31 July 2014 (2 pages) |
10 September 2013 | Full accounts made up to 3 February 2013 (13 pages) |
10 September 2013 | Full accounts made up to 3 February 2013 (13 pages) |
10 September 2013 | Full accounts made up to 3 February 2013 (13 pages) |
5 September 2013 | Appointment of Mr Stewart Mcphail as a director (2 pages) |
5 September 2013 | Appointment of Mr Stewart Mcphail as a director (2 pages) |
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
19 July 2012 | Full accounts made up to 29 January 2012 (12 pages) |
19 July 2012 | Full accounts made up to 29 January 2012 (12 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
9 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
20 September 2011 | Appointment of Mr Ewan Black as a director (2 pages) |
20 September 2011 | Appointment of Mr Ewan Black as a director (2 pages) |
25 July 2011 | Full accounts made up to 30 January 2011 (12 pages) |
25 July 2011 | Full accounts made up to 30 January 2011 (12 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
11 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
12 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
12 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
8 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
6 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
6 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
18 June 2010 | Full accounts made up to 31 January 2010 (12 pages) |
18 June 2010 | Full accounts made up to 31 January 2010 (12 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Ronald William Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Sir Ian Tofts Campbell on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr John Shearer Hardie Watt on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Ronald William Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Sir Ian Tofts Campbell on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr John Shearer Hardie Watt on 8 June 2010 (1 page) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Ronald William Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Sir Ian Tofts Campbell on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Christina Muir on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr John Wood Muir on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr John Shearer Hardie Watt on 8 June 2010 (1 page) |
24 September 2009 | Full accounts made up to 1 February 2009 (12 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (12 pages) |
24 September 2009 | Full accounts made up to 1 February 2009 (12 pages) |
13 July 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
13 July 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
17 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
24 April 2008 | Full accounts made up to 3 February 2008 (12 pages) |
24 April 2008 | Full accounts made up to 3 February 2008 (12 pages) |
24 April 2008 | Full accounts made up to 3 February 2008 (12 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
31 August 2007 | Full accounts made up to 28 January 2007 (12 pages) |
31 August 2007 | Full accounts made up to 28 January 2007 (12 pages) |
24 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
24 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
20 July 2007 | Partic of mort/charge * (3 pages) |
20 July 2007 | Partic of mort/charge * (3 pages) |
21 June 2006 | Full accounts made up to 29 January 2006 (11 pages) |
21 June 2006 | Full accounts made up to 29 January 2006 (11 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members
|
13 June 2006 | Return made up to 08/06/06; full list of members
|
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
4 July 2005 | Full accounts made up to 1 February 2005 (11 pages) |
4 July 2005 | Full accounts made up to 1 February 2005 (11 pages) |
4 July 2005 | Full accounts made up to 1 February 2005 (11 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
14 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
20 October 2004 | Partic of mort/charge * (3 pages) |
20 October 2004 | Partic of mort/charge * (3 pages) |
2 September 2004 | Partic of mort/charge * (5 pages) |
2 September 2004 | Partic of mort/charge * (5 pages) |
17 July 2004 | Partic of mort/charge * (5 pages) |
17 July 2004 | Partic of mort/charge * (5 pages) |
9 July 2004 | Return made up to 08/06/04; full list of members (8 pages) |
9 July 2004 | Return made up to 08/06/04; full list of members (8 pages) |
4 June 2004 | Full accounts made up to 1 February 2004 (12 pages) |
4 June 2004 | Full accounts made up to 1 February 2004 (12 pages) |
4 June 2004 | Full accounts made up to 1 February 2004 (12 pages) |
22 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
22 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 1 February 2003 (11 pages) |
22 April 2003 | Full accounts made up to 1 February 2003 (11 pages) |
22 April 2003 | Full accounts made up to 1 February 2003 (11 pages) |
9 August 2002 | Return made up to 08/06/02; full list of members (8 pages) |
9 August 2002 | Return made up to 08/06/02; full list of members (8 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
14 May 2002 | Full accounts made up to 1 February 2002 (11 pages) |
14 May 2002 | Full accounts made up to 1 February 2002 (11 pages) |
14 May 2002 | Full accounts made up to 1 February 2002 (11 pages) |
15 November 2001 | Dec mort/charge * (4 pages) |
15 November 2001 | Dec mort/charge * (4 pages) |
11 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
11 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
21 April 2001 | Full accounts made up to 28 January 2001 (11 pages) |
21 April 2001 | Full accounts made up to 28 January 2001 (11 pages) |
13 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
13 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
8 May 2000 | Partic of mort/charge * (5 pages) |
8 May 2000 | Partic of mort/charge * (5 pages) |
14 April 2000 | Full accounts made up to 31 January 2000 (12 pages) |
14 April 2000 | Full accounts made up to 31 January 2000 (12 pages) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
6 January 2000 | Partic of mort/charge * (5 pages) |
6 January 2000 | Partic of mort/charge * (5 pages) |
1 October 1999 | Dec mort/charge * (4 pages) |
1 October 1999 | Dec mort/charge * (4 pages) |
6 September 1999 | Full accounts made up to 31 January 1999 (12 pages) |
6 September 1999 | Full accounts made up to 31 January 1999 (12 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
15 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
15 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
8 December 1998 | Dec mort/charge * (4 pages) |
8 December 1998 | Dec mort/charge * (4 pages) |
18 September 1998 | Partic of mort/charge * (5 pages) |
18 September 1998 | Partic of mort/charge * (5 pages) |
9 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
9 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
29 April 1998 | Full accounts made up to 31 January 1998 (11 pages) |
29 April 1998 | Full accounts made up to 31 January 1998 (11 pages) |
9 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
6 June 1997 | Full accounts made up to 31 January 1997 (11 pages) |
6 June 1997 | Full accounts made up to 31 January 1997 (11 pages) |
13 June 1996 | Full accounts made up to 31 January 1996 (11 pages) |
13 June 1996 | Return made up to 08/06/96; full list of members (10 pages) |
13 June 1996 | Full accounts made up to 31 January 1996 (11 pages) |
13 June 1996 | Return made up to 08/06/96; full list of members (10 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
6 September 1995 | Full accounts made up to 31 January 1995 (11 pages) |
6 September 1995 | Full accounts made up to 31 January 1995 (11 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (8 pages) |
26 June 1995 | Return made up to 08/06/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
3 July 1991 | Return made up to 08/06/91; no change of members (10 pages) |
3 July 1991 | Return made up to 08/06/91; no change of members (10 pages) |
16 May 1988 | Memorandum and Articles of Association (10 pages) |
16 May 1988 | Memorandum and Articles of Association (10 pages) |
28 April 1988 | Memorandum and Articles of Association (10 pages) |
28 April 1988 | Memorandum and Articles of Association (10 pages) |
28 May 1949 | Certificate of incorporation (1 page) |
28 May 1949 | Certificate of incorporation (1 page) |