Fraserburgh
Aberdeenshire
AB43 9EQ
Scotland
Director Name | Jessie Walker Maitland |
---|---|
Date of Birth | May 1902 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1988(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 37 Strichen Road Fraserburgh Aberdeenshire AB43 5SA Scotland |
Director Name | William Maitland |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1988(36 years, 8 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 31 August 2017) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 23-25 Cross Street Fraserburgh AB43 9ER Scotland |
Secretary Name | John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1988(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 February 1990) |
Role | Company Director |
Correspondence Address | 14 Damfield Road Fraserburgh Aberdeenshire AB43 5SJ Scotland |
Secretary Name | William Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1990(37 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 1991) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Main Street Broadsea Fraserburgh Grampian AB43 9RT Scotland |
Secretary Name | Allan Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 33 Howatt Park Sandhaven Fraserburgh Aberdeenshire AB43 7HT Scotland |
Secretary Name | William Davidson Maitland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1994(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 1997) |
Role | Business Manager |
Correspondence Address | Sawmill House Buchly Maud Aberdeenshire AB42 4RB Scotland |
Director Name | William Good |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(43 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 July 2008) |
Role | Consulting Company Director |
Correspondence Address | 37 Woodburn Crescent Aberdeen Aberdeenshire AB15 8JX Scotland |
Director Name | William Davidson Maitland |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 1997) |
Role | Business Manager |
Correspondence Address | Sawmill House Buchly Maud Aberdeenshire AB42 4RB Scotland |
Director Name | Gavin Stewart Maitland |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(47 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2008) |
Role | Chartered Accountant |
Correspondence Address | 915 Estes Street Denver Colarado Co80215 |
Director Name | Leslie Durno |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(51 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2008) |
Role | Accountant |
Correspondence Address | 16 Station Road Longside Aberdeenshire AB42 4GR Scotland |
Director Name | Ronald Ross McDonald |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 August 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23-25 Cross Street Fraserburgh AB43 9ER Scotland |
Secretary Name | Davies Wood Summers (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1997(45 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 May 2006) |
Correspondence Address | 8 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Davies Wood Summers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 June 2011) |
Correspondence Address | 8 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2011(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 August 2015) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | maitlands.co.uk |
---|---|
Telephone | 01346 513224 |
Telephone region | Fraserburgh |
Registered Address | 23-25 Cross Street Fraserburgh Aberdeenshire AB43 9EQ Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
24.5k at £1 | John Fleming Maitland 71.01% Ordinary |
---|---|
5k at £1 | Ailsa Robertson 14.49% Ordinary |
5k at £1 | Dorothy Maitland 14.49% Ordinary |
1 at £1 | John Fleming Maitland 0.00% Ordinary A |
1 at £1 | John Maitland 0.00% Ordinary C |
1 at £1 | Lorraine Maitland 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,029,568 |
Cash | £163,670 |
Current Liabilities | £662,001 |
Latest Accounts | 28 February 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 27 October 2022 (5 months ago) |
---|---|
Next Return Due | 10 November 2023 (7 months, 2 weeks from now) |
12 November 2014 | Delivered on: 25 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The shop premises and land at 23 cross street, fraserburgh. Outstanding |
---|---|
22 October 2014 | Delivered on: 31 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 May 2014 | Delivered on: 20 May 2014 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: The subjects comprising eight flatted dwellinghouses with the entrance way and stairs leading thereto on the first, second and attic floors above ground floor level of the building known as 44-44A, 46 and 48 broad street, fraserburgh, registered in the land register of scotland under title number ABN1195. Outstanding |
9 October 1997 | Delivered on: 20 October 1997 Satisfied on: 1 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 23/29 cross street, fraserburgh. Fully Satisfied |
20 November 1995 | Delivered on: 28 November 1995 Satisfied on: 1 July 1996 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 flatted dwellinghouses with the entrance way and stairway leading thereto on the first, second and attic floors above the ground floor of the building known as 44-48 broad street, fraserburgh. Fully Satisfied |
5 June 1990 | Delivered on: 11 June 1990 Satisfied on: 5 July 2005 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 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
---|---|
2 November 2020 | Confirmation statement made on 27 October 2020 with updates (5 pages) |
16 September 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with updates (5 pages) |
23 May 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 November 2018 | Confirmation statement made on 27 October 2018 with updates (5 pages) |
1 May 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
10 January 2018 | Termination of appointment of William Maitland as a director on 31 August 2017 (1 page) |
10 January 2018 | Termination of appointment of William Maitland as a director on 31 August 2017 (1 page) |
5 December 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 27 October 2017 with updates (5 pages) |
16 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
16 October 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
4 August 2017 | Termination of appointment of Ronald Ross Mcdonald as a director on 3 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Ronald Ross Mcdonald as a director on 3 August 2017 (1 page) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
14 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
21 September 2015 | Register(s) moved to registered office address 23-25 Cross Street Fraserburgh AB43 9ER (1 page) |
21 September 2015 | Register(s) moved to registered office address 23-25 Cross Street Fraserburgh AB43 9ER (1 page) |
11 August 2015 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 11 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 11 August 2015 (1 page) |
3 December 2014 | Register inspection address has been changed from C/O C/O Brodies Llp 23 Carden Place Aberdeen AB10 1UQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (2 pages) |
3 December 2014 | Register inspection address has been changed from C/O C/O Brodies Llp 23 Carden Place Aberdeen AB10 1UQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (2 pages) |
25 November 2014 | Registration of charge SC0287570006, created on 12 November 2014 (8 pages) |
25 November 2014 | Registration of charge SC0287570006, created on 12 November 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 October 2014 | Registration of charge SC0287570005, created on 22 October 2014 (4 pages) |
31 October 2014 | Registration of charge SC0287570005, created on 22 October 2014 (4 pages) |
20 May 2014 | Registration of charge 0287570004 (7 pages) |
20 May 2014 | Registration of charge 0287570004 (7 pages) |
30 December 2013 | Change of share class name or designation (2 pages) |
30 December 2013 | Memorandum and Articles of Association (14 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Change of share class name or designation (2 pages) |
30 December 2013 | Memorandum and Articles of Association (14 pages) |
30 December 2013 | Resolutions
|
11 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
4 September 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
4 September 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
19 December 2012 | Memorandum and Articles of Association (17 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Memorandum and Articles of Association (17 pages) |
19 December 2012 | Resolutions
|
26 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
30 October 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
19 June 2012 | Cancellation of shares. Statement of capital on 19 June 2012
|
19 June 2012 | Purchase of own shares. (3 pages) |
19 June 2012 | Cancellation of shares. Statement of capital on 19 June 2012
|
19 June 2012 | Purchase of own shares. (3 pages) |
18 June 2012 | Resolutions
|
18 June 2012 | Resolutions
|
1 December 2011 | Appointment of Ronald Ross Mcdonald as a director (2 pages) |
1 December 2011 | Appointment of Ronald Ross Mcdonald as a director (2 pages) |
23 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Register(s) moved to registered inspection location (1 page) |
23 November 2011 | Register inspection address has been changed (1 page) |
23 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Register(s) moved to registered inspection location (1 page) |
23 November 2011 | Register inspection address has been changed (1 page) |
17 October 2011 | Cancellation of shares. Statement of capital on 17 October 2011
|
17 October 2011 | Cancellation of shares. Statement of capital on 17 October 2011
|
7 October 2011 | Purchase of own shares. (3 pages) |
7 October 2011 | Purchase of own shares. (3 pages) |
16 September 2011 | Resolutions
|
16 September 2011 | Resolutions
|
1 September 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
1 September 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
15 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
15 June 2011 | Appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
15 June 2011 | Termination of appointment of Davies Wood Summers Llp as a secretary (1 page) |
11 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for John Fleming Maitland on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for William Maitland on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for John Fleming Maitland on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for William Maitland on 1 October 2009 (2 pages) |
11 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for John Fleming Maitland on 1 October 2009 (2 pages) |
11 January 2011 | Director's details changed for William Maitland on 1 October 2009 (2 pages) |
12 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
12 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
4 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Director's details changed for William Maitland on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for John Fleming Maitland on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for William Maitland on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for John Fleming Maitland on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Director's details changed for William Maitland on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for John Fleming Maitland on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages) |
8 October 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
8 October 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
6 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
6 October 2008 | Accounts for a small company made up to 28 February 2008 (8 pages) |
6 October 2008 | Accounts for a small company made up to 28 February 2008 (8 pages) |
5 August 2008 | Appointment terminated director william good (1 page) |
5 August 2008 | Appointment terminated director william good (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
4 February 2008 | £ ic 52500/44500 14/01/08 £ sr [email protected]=8000 (2 pages) |
4 February 2008 | £ ic 52500/44500 14/01/08 £ sr [email protected]=8000 (2 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
29 October 2007 | Return made up to 27/10/07; full list of members (4 pages) |
29 October 2007 | Return made up to 27/10/07; full list of members (4 pages) |
12 October 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
12 October 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
15 November 2006 | Return made up to 27/10/06; full list of members (4 pages) |
15 November 2006 | Return made up to 27/10/06; full list of members (4 pages) |
21 September 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
21 September 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 February 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
7 February 2006 | Accounting reference date extended from 31/01/06 to 28/02/06 (1 page) |
5 December 2005 | Return made up to 27/10/05; full list of members (4 pages) |
5 December 2005 | Return made up to 27/10/05; full list of members (4 pages) |
15 September 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
15 September 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
5 July 2005 | Dec mort/charge * (2 pages) |
5 July 2005 | Dec mort/charge * (2 pages) |
28 October 2004 | Return made up to 27/10/04; full list of members (9 pages) |
28 October 2004 | Return made up to 27/10/04; full list of members (9 pages) |
16 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
16 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
28 October 2003 | Return made up to 27/10/03; full list of members
|
28 October 2003 | Return made up to 27/10/03; full list of members
|
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
7 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
7 October 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
6 September 2003 | New director appointed (2 pages) |
6 September 2003 | New director appointed (2 pages) |
30 October 2002 | Return made up to 27/10/02; full list of members
|
30 October 2002 | Return made up to 27/10/02; full list of members
|
3 September 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
3 September 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
20 November 2001 | Return made up to 27/10/01; full list of members
|
20 November 2001 | Return made up to 27/10/01; full list of members
|
19 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
19 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
30 October 2000 | Return made up to 27/10/00; full list of members
|
30 October 2000 | Return made up to 27/10/00; full list of members
|
14 July 2000 | Full accounts made up to 31 January 2000 (18 pages) |
14 July 2000 | Full accounts made up to 31 January 2000 (18 pages) |
7 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
24 November 1999 | Accounts for a medium company made up to 31 January 1999 (18 pages) |
24 November 1999 | Accounts for a medium company made up to 31 January 1999 (18 pages) |
2 November 1999 | Return made up to 27/10/99; full list of members (9 pages) |
2 November 1999 | Return made up to 27/10/99; full list of members (9 pages) |
13 October 1999 | Resolutions
|
13 October 1999 | £ ic 76500/52500 25/09/99 £ sr [email protected]=24000 (1 page) |
13 October 1999 | Resolutions
|
13 October 1999 | £ ic 76500/52500 25/09/99 £ sr [email protected]=24000 (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
1 April 1999 | Dec mort/charge * (4 pages) |
1 April 1999 | Dec mort/charge * (4 pages) |
11 January 1999 | Auditor's resignation (1 page) |
11 January 1999 | Auditor's resignation (1 page) |
28 October 1998 | Return made up to 27/10/98; change of members
|
28 October 1998 | Return made up to 27/10/98; change of members
|
2 September 1998 | Return made up to 27/10/97; full list of members; amend (6 pages) |
2 September 1998 | Return made up to 27/10/97; full list of members; amend (6 pages) |
10 July 1998 | Accounts for a medium company made up to 31 January 1998 (17 pages) |
10 July 1998 | Accounts for a medium company made up to 31 January 1998 (17 pages) |
17 December 1997 | Return made up to 27/10/97; full list of members (6 pages) |
17 December 1997 | Return made up to 27/10/97; full list of members (6 pages) |
20 October 1997 | Partic of mort/charge * (5 pages) |
20 October 1997 | Partic of mort/charge * (5 pages) |
12 August 1997 | Secretary resigned;director resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Secretary resigned;director resigned (1 page) |
12 August 1997 | New secretary appointed (2 pages) |
28 July 1997 | Accounts for a medium company made up to 31 January 1997 (19 pages) |
28 July 1997 | Accounts for a medium company made up to 31 January 1997 (19 pages) |
7 January 1997 | Accounting reference date extended from 19/01/97 to 31/01/97 (1 page) |
7 January 1997 | Accounting reference date extended from 19/01/97 to 31/01/97 (1 page) |
13 November 1996 | Accounts for a medium company made up to 19 January 1996 (20 pages) |
13 November 1996 | Accounts for a medium company made up to 19 January 1996 (20 pages) |
28 October 1996 | Return made up to 27/10/96; full list of members
|
28 October 1996 | Return made up to 27/10/96; full list of members
|
1 July 1996 | Dec mort/charge * (4 pages) |
1 July 1996 | Dec mort/charge * (4 pages) |
29 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |
29 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |
28 November 1995 | Partic of mort/charge * (5 pages) |
28 November 1995 | Partic of mort/charge * (5 pages) |
31 October 1995 | Dec mort/charge release * (2 pages) |
31 October 1995 | Dec mort/charge release * (2 pages) |
19 July 1995 | Accounts for a medium company made up to 19 January 1995 (19 pages) |
19 July 1995 | Accounts for a medium company made up to 19 January 1995 (19 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | Director resigned;new director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 February 1952 | Incorporation (25 pages) |
22 February 1952 | Incorporation (25 pages) |