Company NameScottish Prudential Investment Association Limited
DirectorsMichael James Price and David John Glaisby Mann
Company StatusActive
Company NumberSC028037
CategoryPrivate Limited Company
Incorporation Date1 December 1950(73 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael James Price
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(50 years, 6 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrand House Strand Street
Poole
Dorset
BH15 1SB
Director NameMr David John Glaisby Mann
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(73 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStrand House Strand Street
Poole
Dorset
BH15 1SB
Director NameAlasdair Forbes Ferguson
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(38 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 December 2001)
RoleCompany Director
Correspondence AddressCliff Edge 58 Elms Avenue
Poole
Dorset
BH14 8EF
Director NameIan Henderson Hart
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(38 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1995)
RoleProperty Manager
Correspondence Address49 Breadie Drive
Milngavie
Glasgow
Lanarkshire
G62 6LS
Scotland
Director NameJohn Downie Herd
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(38 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 November 2002)
RoleCompany Director
Correspondence AddressRydale South Avenue
Thornly Park
Paisley
Renfrewshire
PA2 7SP
Scotland
Director NameMr David Arnot Shepherd
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(38 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1995)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAnnat House
Rait
Perthshire
PH2 7SB
Scotland
Director NameIain Niall Darge Stewart
NationalityBritish
StatusResigned
Appointed30 May 1989(38 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 June 1990)
RoleChartered Accountant
Correspondence AddressWindyfold Croft
Keith Hall
Inverurie
Aberdeenshire
AB51 0LX
Scotland
Director NameRoger Charles King
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(38 years, 6 months after company formation)
Appointment Duration29 years, 2 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrand House Strand Street
Poole
Dorset
BH15 1SB
Secretary NameRoger Charles King
NationalityBritish
StatusResigned
Appointed30 May 1989(38 years, 6 months after company formation)
Appointment Duration22 years (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrand House Strand Street
Poole
Dorset
BH15 1SB
Director NameMs Clare Miranda Ferguson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(41 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Kensington Park Road
London
W11 3BJ
Director NameMr Robert Bartholomew O'Connell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(50 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrand House Strand Street
Poole
Dorset
BH15 1SB
Director NameMr Michael Ralston Cumming
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(52 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Drayton Gardens
London
SW10 9RY
Director NameMr David Robert Haikney
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(60 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStrand House Strand Street
Poole
Dorset
BH15 1SB
Secretary NameDavid Robert Haikney
NationalityBritish
StatusResigned
Appointed10 June 2011(60 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 February 2024)
RoleCompany Director
Correspondence AddressStrand House Strand Street
Poole
Dorset
BH15 1SB

Contact

Telephone01202 666699
Telephone regionBournemouth

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.000k at £1Forelle Estates Holdings LTD
100.00%
Ordinary
20 at £1Clare M. Ferguson
0.00%
Ordinary
20 at £1Roger Charles King
0.00%
Ordinary

Financials

Year2014
Turnover£55,595
Gross Profit£43,453
Net Worth£2,433,149
Cash£55,411
Current Liabilities£28,149

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

10 May 2018Delivered on: 15 May 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
20 December 1985Delivered on: 7 January 1986
Satisfied on: 6 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 bucklaw terrace glasgow 665 mosspark drive glasgow 86,119,149 muirdrum avenue glasgow 80 bealford drive glasgow 26 burnfoot drive glasgow 100 dryburn avenue glasgow 42 innerwick drive glasgow 155,176,271, talla road glasgow 191,261 tweedsmuir road glasgow.
Fully Satisfied
18 December 1985Delivered on: 31 December 1985
Satisfied on: 6 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats at 2 well st paisley.
Fully Satisfied
18 December 1985Delivered on: 31 December 1985
Satisfied on: 6 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 high st paisley.
Fully Satisfied
22 May 1985Delivered on: 28 May 1985
Satisfied on: 18 December 2007
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.
Fully Satisfied
29 May 1978Delivered on: 30 May 1978
Satisfied on: 24 October 2002
Persons entitled: Edinburgh Building Society

Classification: Standard security
Secured details: £82,000.00 all sums due or to become due.
Particulars: 55 dwellinghouses all situated in troon ayrshire. See paper apart of doc 51.
Fully Satisfied
29 May 1978Delivered on: 30 May 1978
Satisfied on: 24 October 2002
Persons entitled: Edinburgh Building Society

Classification: Standard security
Secured details: £82,000.00 all sums due or to become due.
Particulars: Various dwellinghouses throughout glasgow. See paper apart of doc 70.
Fully Satisfied
3 September 1975Delivered on: 8 September 1975
Satisfied on: 6 June 2008
Persons entitled: Edinburgh Building Society

Classification: Standard security
Secured details: £12,400.
Particulars: 25 dwellinghouses & 1 shop in the tenements known as 18 holmlea road glasgow 97/101 battlefield avenue glasgow 5/9 battlefield avenue glasgow 25 battlefield avenue glasgow 45 craigmillar road glasgow 11/19 battlefield avenue glasgow 6/12 holmlea road glasgow 25 craigmillar road glasgow 244/250 battlefield road glasgow.
Fully Satisfied
17 January 1975Delivered on: 6 February 1975
Satisfied on: 6 June 2008
Persons entitled: Edinburgh Building Society 32 Castle St Edinburgh

Classification: G r (b & r of g) standard security
Secured details: For securing £20,000 all further moneys due, or to become due from the company to the chargee.
Particulars: 8/20 sommerville drive glasgow C1117 cathcart rd. Glasgow 8/28 albert rd. Glasgow 1479/1481 dumbarton rd glasgow 397 charleston rd. Glasgow 5 hazel ave. Glasgow.
Fully Satisfied

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
15 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (43 pages)
14 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (2 pages)
14 September 2022Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages)
12 July 2022Total exemption full accounts made up to 31 January 2022 (15 pages)
6 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 March 2022Director's details changed for Mr Michael James Price on 8 March 2022 (2 pages)
29 July 2021Total exemption full accounts made up to 31 January 2021 (16 pages)
29 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (2 pages)
28 July 2021Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages)
28 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (41 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
27 July 2020Audit exemption subsidiary accounts made up to 31 January 2020 (19 pages)
27 July 2020Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
27 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (40 pages)
27 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (2 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (2 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 January 2019 (19 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (42 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
6 August 2018Termination of appointment of Robert Bartholomew O'connell as a director on 25 July 2018 (1 page)
6 August 2018Termination of appointment of Roger Charles King as a director on 25 July 2018 (1 page)
2 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (45 pages)
2 July 2018Audit exemption subsidiary accounts made up to 31 January 2018 (19 pages)
2 July 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18 (3 pages)
2 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (2 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 May 2018Registration of charge SC0280370009, created on 10 May 2018 (30 pages)
18 July 2017Audit exemption subsidiary accounts made up to 31 January 2017 (17 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (43 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (43 pages)
18 July 2017Audit exemption subsidiary accounts made up to 31 January 2017 (17 pages)
30 June 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
30 June 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
30 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (2 pages)
30 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (2 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 August 2016Audit exemption subsidiary accounts made up to 31 January 2016 (23 pages)
1 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/01/16 (2 pages)
1 August 2016Audit exemption statement of guarantee by parent company for period ending 31/01/16 (3 pages)
1 August 2016Audit exemption subsidiary accounts made up to 31 January 2016 (23 pages)
1 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/01/16 (22 pages)
1 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/01/16 (2 pages)
1 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/01/16 (22 pages)
1 August 2016Audit exemption statement of guarantee by parent company for period ending 31/01/16 (3 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000,000
(7 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000,000
(7 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/01/15 (31 pages)
13 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/01/15 (31 pages)
13 October 2015Audit exemption subsidiary accounts made up to 31 January 2015 (17 pages)
13 October 2015Audit exemption subsidiary accounts made up to 31 January 2015 (17 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/01/15 (2 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/01/15 (2 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/01/15 (3 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/01/15 (3 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000,000
(7 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000,000
(7 pages)
15 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/01/14 (1 page)
15 October 2014Audit exemption subsidiary accounts made up to 31 January 2014 (17 pages)
15 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/01/14 (1 page)
15 October 2014Audit exemption subsidiary accounts made up to 31 January 2014 (17 pages)
8 October 2014Audit exemption statement of guarantee by parent company for period ending 31/01/14 (3 pages)
8 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/01/14 (29 pages)
8 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/01/14 (29 pages)
8 October 2014Audit exemption statement of guarantee by parent company for period ending 31/01/14 (3 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000,000
(7 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000,000
(7 pages)
8 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/01/13 (27 pages)
8 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/01/13 (27 pages)
7 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/01/13 (1 page)
7 October 2013Audit exemption subsidiary accounts made up to 31 January 2013 (16 pages)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/01/13 (3 pages)
7 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/01/13 (1 page)
7 October 2013Audit exemption subsidiary accounts made up to 31 January 2013 (16 pages)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/01/13 (3 pages)
17 July 2013Audit exemption statement of guarantee by parent company for period ending 31/01/13 (3 pages)
17 July 2013Audit exemption statement of guarantee by parent company for period ending 31/01/13 (3 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
10 May 2012Full accounts made up to 31 January 2012 (15 pages)
10 May 2012Full accounts made up to 31 January 2012 (15 pages)
20 June 2011Director's details changed for Mr Michael James Price on 31 May 2011 (2 pages)
20 June 2011Director's details changed for Robert Bartholomew O'connell on 31 May 2011 (2 pages)
20 June 2011Director's details changed for Mr Michael James Price on 31 May 2011 (2 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
20 June 2011Director's details changed for Robert Bartholomew O'connell on 31 May 2011 (2 pages)
15 June 2011Appointment of David Robert Haikney as a secretary (3 pages)
15 June 2011Appointment of David Robert Haikney as a director (3 pages)
15 June 2011Termination of appointment of Roger King as a secretary (2 pages)
15 June 2011Appointment of David Robert Haikney as a director (3 pages)
15 June 2011Appointment of David Robert Haikney as a secretary (3 pages)
15 June 2011Termination of appointment of Roger King as a secretary (2 pages)
6 May 2011Full accounts made up to 31 January 2011 (16 pages)
6 May 2011Full accounts made up to 31 January 2011 (16 pages)
25 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages)
16 July 2010Director's details changed for Mr Michael James Price on 30 May 2010 (3 pages)
16 July 2010Director's details changed for Robert Bartholomew O'connell on 30 May 2010 (4 pages)
16 July 2010Director's details changed for Mr Michael James Price on 30 May 2010 (3 pages)
16 July 2010Director's details changed for Robert Bartholomew O'connell on 30 May 2010 (4 pages)
16 July 2010Director's details changed for Roger Charles King on 30 May 2010 (4 pages)
16 July 2010Director's details changed for Roger Charles King on 30 May 2010 (4 pages)
7 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
7 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (15 pages)
28 June 2010Secretary's details changed for Roger Charles King on 30 May 2010 (3 pages)
28 June 2010Secretary's details changed for Roger Charles King on 30 May 2010 (3 pages)
6 May 2010Full accounts made up to 31 January 2010 (15 pages)
6 May 2010Full accounts made up to 31 January 2010 (15 pages)
19 March 2010Termination of appointment of Michael Cumming as a director (2 pages)
19 March 2010Termination of appointment of Michael Cumming as a director (2 pages)
7 July 2009Return made up to 31/05/09; full list of members (10 pages)
7 July 2009Return made up to 31/05/09; full list of members (10 pages)
27 May 2009Full accounts made up to 31 January 2009 (14 pages)
27 May 2009Full accounts made up to 31 January 2009 (14 pages)
24 June 2008Return made up to 31/05/08; no change of members (8 pages)
24 June 2008Return made up to 31/05/08; no change of members (8 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 May 2008Full accounts made up to 31 January 2008 (13 pages)
12 May 2008Full accounts made up to 31 January 2008 (13 pages)
18 December 2007Dec mort/charge * (2 pages)
18 December 2007Dec mort/charge * (2 pages)
7 June 2007Return made up to 31/05/07; no change of members (8 pages)
7 June 2007Return made up to 31/05/07; no change of members (8 pages)
17 April 2007Full accounts made up to 31 January 2007 (15 pages)
17 April 2007Full accounts made up to 31 January 2007 (15 pages)
21 June 2006Return made up to 31/05/06; full list of members (8 pages)
21 June 2006Return made up to 31/05/06; full list of members (8 pages)
18 April 2006Full accounts made up to 31 January 2006 (16 pages)
18 April 2006Full accounts made up to 31 January 2006 (16 pages)
12 August 2005Full accounts made up to 31 January 2005 (16 pages)
12 August 2005Full accounts made up to 31 January 2005 (16 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
3 June 2005Return made up to 31/05/05; full list of members (8 pages)
3 June 2005Return made up to 31/05/05; full list of members (8 pages)
29 September 2004Registered office changed on 29/09/04 from: 6 new street paisley renfrewshire PA1 1XY (1 page)
29 September 2004Registered office changed on 29/09/04 from: 6 new street paisley renfrewshire PA1 1XY (1 page)
17 June 2004Return made up to 31/05/04; full list of members (8 pages)
17 June 2004Return made up to 31/05/04; full list of members (8 pages)
25 May 2004Full accounts made up to 31 January 2004 (16 pages)
25 May 2004Full accounts made up to 31 January 2004 (16 pages)
7 October 2003Full accounts made up to 31 January 2003 (15 pages)
7 October 2003Full accounts made up to 31 January 2003 (15 pages)
10 June 2003Return made up to 31/05/03; full list of members (8 pages)
10 June 2003Return made up to 31/05/03; full list of members (8 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
24 October 2002Dec mort/charge * (5 pages)
24 October 2002Dec mort/charge * (4 pages)
24 October 2002Dec mort/charge * (5 pages)
24 October 2002Dec mort/charge * (4 pages)
17 July 2002Full accounts made up to 31 January 2002 (15 pages)
17 July 2002Full accounts made up to 31 January 2002 (15 pages)
18 June 2002Return made up to 31/05/02; full list of members (8 pages)
18 June 2002Return made up to 31/05/02; full list of members (8 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
6 June 2001Full accounts made up to 31 January 2001 (15 pages)
6 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Full accounts made up to 31 January 2001 (15 pages)
6 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
11 May 2001New director appointed (3 pages)
11 May 2001New director appointed (3 pages)
19 December 2000Auditor's resignation (1 page)
19 December 2000Auditor's resignation (1 page)
12 June 2000Full accounts made up to 31 January 2000 (15 pages)
12 June 2000Full accounts made up to 31 January 2000 (15 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
2 June 1999Full accounts made up to 31 January 1999 (15 pages)
2 June 1999Return made up to 31/05/99; no change of members (4 pages)
2 June 1999Return made up to 31/05/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 January 1999 (15 pages)
2 June 1998Return made up to 31/05/98; full list of members (6 pages)
2 June 1998Return made up to 31/05/98; full list of members (6 pages)
2 June 1998Full accounts made up to 31 January 1998 (15 pages)
2 June 1998Full accounts made up to 31 January 1998 (15 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
3 June 1997Return made up to 31/05/97; no change of members (4 pages)
3 June 1997Return made up to 31/05/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 January 1997 (15 pages)
3 June 1997Full accounts made up to 31 January 1997 (15 pages)
3 June 1996Full accounts made up to 31 January 1996 (15 pages)
3 June 1996Return made up to 31/05/96; full list of members (6 pages)
3 June 1996Full accounts made up to 31 January 1996 (15 pages)
3 June 1996Return made up to 31/05/96; full list of members (6 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
2 June 1995Return made up to 31/05/95; no change of members (6 pages)
2 June 1995Full accounts made up to 31 January 1995 (17 pages)
2 June 1995Full accounts made up to 31 January 1995 (17 pages)
2 June 1995Return made up to 31/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
19 December 1980Company name changed\certificate issued on 19/12/80 (3 pages)
19 December 1980Company name changed\certificate issued on 19/12/80 (3 pages)
1 December 1950Certificate of incorporation (2 pages)
1 December 1950Certificate of incorporation (2 pages)