Company NameWilliam Maitland Limited
DirectorJohn Fleming Maitland
Company StatusActive
Company NumberSC028757
CategoryPrivate Limited Company
Incorporation Date22 February 1952(72 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr John Fleming Maitland
Date of BirthDecember 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 1995(43 years, 2 months after company formation)
Appointment Duration29 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address23-25 Cross Street
Fraserburgh
Aberdeenshire
AB43 9EQ
Scotland
Director NameJessie Walker Maitland
Date of BirthMay 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1988(36 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address37 Strichen Road
Fraserburgh
Aberdeenshire
AB43 5SA
Scotland
Director NameWilliam Maitland
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1988(36 years, 8 months after company formation)
Appointment Duration28 years, 10 months (resigned 31 August 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address23-25 Cross Street
Fraserburgh
AB43 9ER
Scotland
Secretary NameJohn Smith
NationalityBritish
StatusResigned
Appointed18 October 1988(36 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 February 1990)
RoleCompany Director
Correspondence Address14 Damfield Road
Fraserburgh
Aberdeenshire
AB43 5SJ
Scotland
Secretary NameWilliam Maitland
NationalityBritish
StatusResigned
Appointed09 February 1990(37 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 1991)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Main Street
Broadsea
Fraserburgh
Grampian
AB43 9RT
Scotland
Secretary NameAllan Watt
NationalityBritish
StatusResigned
Appointed26 April 1991(39 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address33 Howatt Park
Sandhaven
Fraserburgh
Aberdeenshire
AB43 7HT
Scotland
Secretary NameWilliam Davidson Maitland
NationalityBritish
StatusResigned
Appointed17 September 1994(42 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 1997)
RoleBusiness Manager
Correspondence AddressSawmill House
Buchly
Maud
Aberdeenshire
AB42 4RB
Scotland
Director NameWilliam Good
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(43 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 July 2008)
RoleConsulting Company Director
Correspondence Address37 Woodburn Crescent
Aberdeen
Aberdeenshire
AB15 8JX
Scotland
Director NameWilliam Davidson Maitland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(43 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 1997)
RoleBusiness Manager
Correspondence AddressSawmill House
Buchly
Maud
Aberdeenshire
AB42 4RB
Scotland
Director NameGavin Stewart Maitland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(47 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2008)
RoleChartered Accountant
Correspondence Address915 Estes Street
Denver
Colarado
Co80215
Director NameLeslie Durno
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(51 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 2008)
RoleAccountant
Correspondence Address16 Station Road
Longside
Aberdeenshire
AB42 4GR
Scotland
Director NameRonald Ross McDonald
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(59 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 August 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23-25 Cross Street
Fraserburgh
AB43 9ER
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed05 August 1997(45 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 May 2006)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(54 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 June 2011(59 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 August 2015)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitemaitlands.co.uk
Telephone01346 513224
Telephone regionFraserburgh

Location

Registered Address23-25 Cross Street
Fraserburgh
Aberdeenshire
AB43 9EQ
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

24.5k at £1John Fleming Maitland
71.01%
Ordinary
5k at £1Ailsa Robertson
14.49%
Ordinary
5k at £1Dorothy Maitland
14.49%
Ordinary
1 at £1John Fleming Maitland
0.00%
Ordinary A
1 at £1John Maitland
0.00%
Ordinary C
1 at £1Lorraine Maitland
0.00%
Ordinary B

Financials

Year2014
Net Worth£1,029,568
Cash£163,670
Current Liabilities£662,001

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

12 November 2014Delivered 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 2014Delivered on: 31 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 May 2014Delivered 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 1997Delivered 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 1995Delivered 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 1990Delivered 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

Filing History

28 February 2024Total exemption full accounts made up to 28 February 2023 (9 pages)
6 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 28 February 2022 (9 pages)
4 January 2023Director's details changed for Mr John Fleming Maitland on 8 December 2022 (2 pages)
4 January 2023Registered office address changed from 23-25 Cross Street Fraserburgh AB43 9ER to 23-25 Cross Street Fraserburgh Aberdeenshire AB43 9EQ on 4 January 2023 (1 page)
4 January 2023Change of details for Mr John Fleming Maitland as a person with significant control on 8 December 2022 (2 pages)
31 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
29 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
2 November 2020Confirmation statement made on 27 October 2020 with updates (5 pages)
16 September 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
28 October 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
23 May 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
8 November 2018Confirmation statement made on 27 October 2018 with updates (5 pages)
1 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
10 January 2018Termination of appointment of William Maitland as a director on 31 August 2017 (1 page)
10 January 2018Termination of appointment of William Maitland as a director on 31 August 2017 (1 page)
5 December 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
16 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
16 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
4 August 2017Termination of appointment of Ronald Ross Mcdonald as a director on 3 August 2017 (1 page)
4 August 2017Termination of appointment of Ronald Ross Mcdonald as a director on 3 August 2017 (1 page)
4 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 34,500
(6 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 34,500
(6 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
21 September 2015Register(s) moved to registered office address 23-25 Cross Street Fraserburgh AB43 9ER (1 page)
21 September 2015Register(s) moved to registered office address 23-25 Cross Street Fraserburgh AB43 9ER (1 page)
11 August 2015Termination of appointment of Brodies Secretarial Services Limited as a secretary on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Brodies Secretarial Services Limited as a secretary on 11 August 2015 (1 page)
3 December 2014Register 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 2014Register 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 2014Registration of charge SC0287570006, created on 12 November 2014 (8 pages)
25 November 2014Registration of charge SC0287570006, created on 12 November 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 34,500
(7 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 34,500
(7 pages)
31 October 2014Registration of charge SC0287570005, created on 22 October 2014 (4 pages)
31 October 2014Registration of charge SC0287570005, created on 22 October 2014 (4 pages)
20 May 2014Registration of charge 0287570004 (7 pages)
20 May 2014Registration of charge 0287570004 (7 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
30 December 2013Memorandum and Articles of Association (14 pages)
30 December 2013Change of share class name or designation (2 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
30 December 2013Change of share class name or designation (2 pages)
30 December 2013Memorandum and Articles of Association (14 pages)
11 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 34,500
(6 pages)
11 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 34,500
(6 pages)
4 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
4 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2012Memorandum and Articles of Association (17 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 December 2012Memorandum and Articles of Association (17 pages)
26 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
19 June 2012Cancellation of shares. Statement of capital on 19 June 2012
  • GBP 34,500
(4 pages)
19 June 2012Purchase of own shares. (3 pages)
19 June 2012Cancellation of shares. Statement of capital on 19 June 2012
  • GBP 34,500
(4 pages)
19 June 2012Purchase of own shares. (3 pages)
18 June 2012Resolutions
  • RES13 ‐ Purchase contract with co + a robertson be approved 08/05/2012
(2 pages)
18 June 2012Resolutions
  • RES13 ‐ Purchase contract with co + a robertson be approved 08/05/2012
(2 pages)
1 December 2011Appointment of Ronald Ross Mcdonald as a director (2 pages)
1 December 2011Appointment of Ronald Ross Mcdonald as a director (2 pages)
23 November 2011Register inspection address has been changed (1 page)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
23 November 2011Register(s) moved to registered inspection location (1 page)
23 November 2011Register inspection address has been changed (1 page)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
23 November 2011Register(s) moved to registered inspection location (1 page)
17 October 2011Cancellation of shares. Statement of capital on 17 October 2011
  • GBP 36,500
(4 pages)
17 October 2011Cancellation of shares. Statement of capital on 17 October 2011
  • GBP 36,500
(4 pages)
7 October 2011Purchase of own shares. (3 pages)
7 October 2011Purchase of own shares. (3 pages)
16 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 September 2011Accounts for a small company made up to 28 February 2011 (7 pages)
1 September 2011Accounts for a small company made up to 28 February 2011 (7 pages)
15 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
15 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
15 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
15 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
11 January 2011Director's details changed for William Maitland on 1 October 2009 (2 pages)
11 January 2011Director's details changed for John Fleming Maitland on 1 October 2009 (2 pages)
11 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for John Fleming Maitland on 1 October 2009 (2 pages)
11 January 2011Director's details changed for John Fleming Maitland on 1 October 2009 (2 pages)
11 January 2011Director's details changed for William Maitland on 1 October 2009 (2 pages)
11 January 2011Director's details changed for William Maitland on 1 October 2009 (2 pages)
11 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
12 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
12 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
4 November 2009Director's details changed for John Fleming Maitland on 1 October 2009 (2 pages)
4 November 2009Director's details changed for William Maitland on 1 October 2009 (2 pages)
4 November 2009Director's details changed for John Fleming Maitland on 1 October 2009 (2 pages)
4 November 2009Director's details changed for William Maitland on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
4 November 2009Director's details changed for William Maitland on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (2 pages)
4 November 2009Director's details changed for John Fleming Maitland on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
8 October 2009Accounts for a small company made up to 28 February 2009 (7 pages)
8 October 2009Accounts for a small company made up to 28 February 2009 (7 pages)
6 November 2008Return made up to 27/10/08; full list of members (5 pages)
6 November 2008Return made up to 27/10/08; full list of members (5 pages)
6 October 2008Accounts for a small company made up to 28 February 2008 (8 pages)
6 October 2008Accounts for a small company made up to 28 February 2008 (8 pages)
5 August 2008Appointment terminated director william good (1 page)
5 August 2008Appointment terminated director william good (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
4 February 2008£ ic 52500/44500 14/01/08 £ sr 8000@1=8000 (2 pages)
4 February 2008£ ic 52500/44500 14/01/08 £ sr 8000@1=8000 (2 pages)
18 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 October 2007Return made up to 27/10/07; full list of members (4 pages)
29 October 2007Return made up to 27/10/07; full list of members (4 pages)
12 October 2007Accounts for a small company made up to 28 February 2007 (7 pages)
12 October 2007Accounts for a small company made up to 28 February 2007 (7 pages)
15 November 2006Return made up to 27/10/06; full list of members (4 pages)
15 November 2006Return made up to 27/10/06; full list of members (4 pages)
21 September 2006Accounts for a small company made up to 28 February 2006 (7 pages)
21 September 2006Accounts for a small company made up to 28 February 2006 (7 pages)
7 August 2006New secretary appointed (1 page)
7 August 2006New secretary appointed (1 page)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
7 February 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
7 February 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
5 December 2005Return made up to 27/10/05; full list of members (4 pages)
5 December 2005Return made up to 27/10/05; full list of members (4 pages)
15 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
15 September 2005Accounts for a small company made up to 31 January 2005 (7 pages)
5 July 2005Dec mort/charge * (2 pages)
5 July 2005Dec mort/charge * (2 pages)
28 October 2004Return made up to 27/10/04; full list of members (9 pages)
28 October 2004Return made up to 27/10/04; full list of members (9 pages)
16 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
16 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
28 October 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2003Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
7 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
7 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
30 October 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2002Accounts for a small company made up to 31 January 2002 (7 pages)
3 September 2002Accounts for a small company made up to 31 January 2002 (7 pages)
20 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
19 October 2001Accounts for a small company made up to 31 January 2001 (7 pages)
30 October 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2000Return made up to 27/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2000Full accounts made up to 31 January 2000 (18 pages)
14 July 2000Full accounts made up to 31 January 2000 (18 pages)
7 June 2000Director's particulars changed (1 page)
7 June 2000Director's particulars changed (1 page)
24 November 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
24 November 1999Accounts for a medium company made up to 31 January 1999 (18 pages)
2 November 1999Return made up to 27/10/99; full list of members (9 pages)
2 November 1999Return made up to 27/10/99; full list of members (9 pages)
13 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 October 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 October 1999£ ic 76500/52500 25/09/99 £ sr 24000@1=24000 (1 page)
13 October 1999£ ic 76500/52500 25/09/99 £ sr 24000@1=24000 (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
1 April 1999Dec mort/charge * (4 pages)
1 April 1999Dec mort/charge * (4 pages)
11 January 1999Auditor's resignation (1 page)
11 January 1999Auditor's resignation (1 page)
28 October 1998Return made up to 27/10/98; change of members
  • 363(287) ‐ Registered office changed on 28/10/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1998Return made up to 27/10/98; change of members
  • 363(287) ‐ Registered office changed on 28/10/98
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1998Return made up to 27/10/97; full list of members; amend (6 pages)
2 September 1998Return made up to 27/10/97; full list of members; amend (6 pages)
10 July 1998Accounts for a medium company made up to 31 January 1998 (17 pages)
10 July 1998Accounts for a medium company made up to 31 January 1998 (17 pages)
17 December 1997Return made up to 27/10/97; full list of members (6 pages)
17 December 1997Return made up to 27/10/97; full list of members (6 pages)
20 October 1997Partic of mort/charge * (5 pages)
20 October 1997Partic of mort/charge * (5 pages)
12 August 1997New secretary appointed (2 pages)
12 August 1997Secretary resigned;director resigned (1 page)
12 August 1997Secretary resigned;director resigned (1 page)
12 August 1997New secretary appointed (2 pages)
28 July 1997Accounts for a medium company made up to 31 January 1997 (19 pages)
28 July 1997Accounts for a medium company made up to 31 January 1997 (19 pages)
7 January 1997Accounting reference date extended from 19/01/97 to 31/01/97 (1 page)
7 January 1997Accounting reference date extended from 19/01/97 to 31/01/97 (1 page)
13 November 1996Accounts for a medium company made up to 19 January 1996 (20 pages)
13 November 1996Accounts for a medium company made up to 19 January 1996 (20 pages)
28 October 1996Return made up to 27/10/96; full list of members
  • 363(287) ‐ Registered office changed on 28/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1996Return made up to 27/10/96; full list of members
  • 363(287) ‐ Registered office changed on 28/10/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1996Dec mort/charge * (4 pages)
1 July 1996Dec mort/charge * (4 pages)
29 November 1995Return made up to 27/10/95; full list of members (6 pages)
29 November 1995Return made up to 27/10/95; full list of members (6 pages)
28 November 1995Partic of mort/charge * (5 pages)
28 November 1995Partic of mort/charge * (5 pages)
31 October 1995Dec mort/charge release * (2 pages)
31 October 1995Dec mort/charge release * (2 pages)
19 July 1995Accounts for a medium company made up to 19 January 1995 (19 pages)
19 July 1995Accounts for a medium company made up to 19 January 1995 (19 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
22 February 1952Incorporation (25 pages)
22 February 1952Incorporation (25 pages)