Blairgowrie
PH10 6NY
Scotland
Director Name | Graeme Walter Irving Davidson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1990(36 years, 5 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7a N.E. Cumberland Street Lane Edinburgh EH3 6SB Scotland |
Director Name | Mr Allan Stewart Gordon |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1993(39 years, 5 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 21-24 Wellmeadow Blairgowrie PH10 6AT Scotland |
Secretary Name | Mr Allan Stewart Gordon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1993(40 years after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21-24 Wellmeadow Blairgowrie PH10 6AT Scotland |
Director Name | Mrs Karen Hazel Gordon |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2010(56 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 21-24 Wellmeadow Blairgowrie PH10 6AT Scotland |
Director Name | Mrs Kathleen Cowle |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2021(67 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Pharmacist- Prof Services & Development Manager |
Country of Residence | Scotland |
Correspondence Address | 21-24 Wellmeadow Blairgowrie PH10 6AT Scotland |
Director Name | Stuart McKay Bain |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 1991) |
Role | Pharmacist |
Correspondence Address | 8 Glensheiling Drive Rattray Blairgowrie PH10 7EF Scotland |
Director Name | Stuart McKay Bain |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(35 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 1991) |
Role | Pharmacist |
Correspondence Address | 8 Glensheiling Drive Rattray Blairgowrie PH10 7EF Scotland |
Director Name | Ian Gordon Coull |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(35 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 21 May 2012) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Ellerslie Coupar Angus PH13 9AT Scotland |
Director Name | Innes Lumsden |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(35 years, 8 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2006) |
Role | Pharmacist |
Correspondence Address | 17 Rosemount Park Blairgowrie Perthshire PH10 6TZ Scotland |
Director Name | Leslie Richard Simms |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(35 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 October 2002) |
Role | Pharmacist |
Correspondence Address | Craighulan Pitlochry PH16 5LZ Scotland |
Director Name | Douglas Walter McGeorge Davidson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(35 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 February 2018) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Ramleh Blairgowrie PH10 6EQ Scotland |
Secretary Name | Ian Gordon Coull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1989(35 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 October 1989) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ellerslie Coupar Angus PH13 9AT Scotland |
Secretary Name | Terry Harmer Lonsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1989(36 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 22 Wellmeadow Blairgowrie PH10 6AT Scotland |
Director Name | Lindsay Cameron Tolland |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1990(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 1992) |
Role | Accountant |
Correspondence Address | Dalbreck Coupar Angus PH13 9AT Scotland |
Director Name | Andrew James McGuire |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(39 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 August 1998) |
Role | Pharmacist |
Correspondence Address | 8 Larch Avenue Blairgowrie Perthshire PH10 6TG Scotland |
Director Name | Mr John McBeth Murray |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 1998(44 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 April 2007) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Moine Na Vey Ballater Aberdeenshire AB35 5UD Scotland |
Website | www.wdavidson.com/ |
---|---|
Telephone | 01250 870282 |
Telephone region | Blairgowrie |
Registered Address | 21-24 Wellmeadow Blairgowrie PH10 6AT Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
Address Matches | 9 other UK companies use this postal address |
2k at £1 | Elizabeth Lonsdale 5.13% Ordinary |
---|---|
2k at £1 | Moira Coull 5.13% Ordinary |
2k at £1 | Mr Ian Gordon Coull 5.13% Ordinary |
2k at £1 | Mr Leslie Simms 5.13% Ordinary |
2k at £1 | T. Lonsdale 5.13% Ordinary |
1.5k at £1 | Allan Stewart Gordon 3.85% Ordinary |
10.5k at £1 | Gail Davidson 26.92% Ordinary |
10.5k at £1 | Graeme Walter Irving Davidson 26.92% Ordinary |
1000 at £1 | Karen Gordon 2.56% Ordinary |
4k at £1 | Douglas Walter Mcgeorge Davidson 10.26% Ordinary |
500 at £1 | Innes Lumsden 1.28% Ordinary |
334 at £1 | Karen Lumsden 0.86% Ordinary |
333 at £1 | Ian Lumsden 0.85% Ordinary |
333 at £1 | Paul Lumsden 0.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,566,479 |
Gross Profit | £9,760,958 |
Net Worth | £10,288,322 |
Cash | £6,272,059 |
Current Liabilities | £6,082,910 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
24 July 1989 | Delivered on: 8 August 1989 Satisfied on: 26 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop/pharmacy 9 airlie street alyth. Fully Satisfied |
---|---|
24 July 1989 | Delivered on: 31 July 1989 Satisfied on: 26 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop/pharmacy 40 high street newburgh. Fully Satisfied |
26 January 1989 | Delivered on: 2 February 1989 Satisfied on: 26 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 and 14 main street, bridgend, perth. Fully Satisfied |
26 January 1989 | Delivered on: 2 February 1989 Satisfied on: 26 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop known as "the scone pharmacy" perth road, otherwise angus road, scone. Fully Satisfied |
27 January 1989 | Delivered on: 2 February 1989 Satisfied on: 26 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 james square, crieff, perth. Fully Satisfied |
23 April 1982 | Delivered on: 26 April 1982 Satisfied on: 26 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Three subjects in wellmeadow, blairgowrie, subjects in perth street, blairgowrie. Subjects in george street, perth. Subjects, the pharmacy, bridge street, dunkeld and subjects, the cross, coupar, angus all lying in the county of perth. Fully Satisfied |
14 December 1998 | Delivered on: 30 December 1998 Satisfied on: 26 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 340/340A great western road, aberdeen. Fully Satisfied |
3 December 1998 | Delivered on: 11 December 1998 Satisfied on: 26 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 92 & 94 south street,perth. Fully Satisfied |
2 September 1998 | Delivered on: 10 September 1998 Satisfied on: 26 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop unit at alford house,ballater road,aberdeen. Fully Satisfied |
9 June 1978 | Delivered on: 16 June 1978 Satisfied on: 25 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
12 August 1998 | Delivered on: 28 August 1998 Satisfied on: 26 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at bridge street,ballater. Fully Satisfied |
12 August 1998 | Delivered on: 28 August 1998 Satisfied on: 31 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at ballater road,aboyne. Fully Satisfied |
12 August 1998 | Delivered on: 28 August 1998 Satisfied on: 26 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 bridge street,ballater. Fully Satisfied |
21 January 1998 | Delivered on: 4 February 1998 Satisfied on: 26 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenement of shops, offices and houses known as 39 and 41 high street, brechin (formerly 39,39A,41 & 43). Fully Satisfied |
13 February 1995 | Delivered on: 24 February 1995 Satisfied on: 26 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 0.775 acres lying to the south west of welton road, blairgowrie but excepting 0.139 acres lying to the south west of welton road and the south east of railway road, blairgowrie. Fully Satisfied |
19 April 1974 | Delivered on: 26 April 1974 Satisfied on: 26 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: G r of s (perth) standard security Secured details: All sums due or to become due. Particulars: Shop, dwellinghouse etc, atholl road, pitlochry formerly occupied by the late athol douglas robertson. Fully Satisfied |
16 September 2010 | Delivered on: 30 September 2010 Persons entitled: Angus Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Shops offices and dwellinghouses known as 39-41 high street brechin. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 airlie street, alyth. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Five james square crieff in the county of perth. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Thirty nine and forty one high street brechin. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Twenty seven and twenty nine south street, milnathort but excepting therefrom that dwellinghouse on ground, first and second floors and garden ground pertaining twenty seven south street. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Twelve and fourteen main street bridgend perth. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 112 atholl road pitlochry. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ninety two and ninety four south street in the county of perth with adjoining yard at the rear and store. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The scone pharmacy, perth road, scone and that piece of ground lying on the west side of angus road consisting of forty seven decimal or one thousandth parts of an acre or thereby. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: House or tenement of land upon the east side of the east causeway of coupar angus and subjects consisting of front shop and premises to the rear thereof all lying to the south-east of union street coupar angus and county of perth. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop number 40 high street newburgh. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 bridge street dunkeld perthshire. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21-24 wellmeadow blairgowrie. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area or piece of ground in the parish of blairgowrie and county of perth extended to seven hundred and seventy five decimal or one thousandth parts of an acre or thereby lying to the southwest of welton road, blairgowrie and that area or piece of ground extending to five hundred and sixty three decimal or ten thousandth parts of a hectare or thereby or one hundred and thirty nine decimal or one thousandth parts of an acre or thereby lying to the southwest of welton road, blairgowrie and to the southeast of railway road, blairgowrie. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 bridge street, ballater ABN23987. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The ground floor shop unit at alfords house, ballater road, aboyne ABN12981. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 bank street, aberfeldy PTH9759. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenement 340/340A and 342 great western road, aberdeen ABN27742. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31A percy street, stanley PTH4243. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 92 clepington road, dundee ANG8920. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 76 main street, thornton FFE35433. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 commercial road, ladybank, cupar FFE47658. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 98 east high street forfar ANG17332. Outstanding |
2 April 2008 | Delivered on: 7 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Newsagent, main street, bridge of earn, perth PTH5899. Outstanding |
24 July 2007 | Delivered on: 2 August 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. Outstanding |
19 January 2021 | Change of details for Miss Gail Davidson as a person with significant control on 1 February 2018 (2 pages) |
---|---|
4 January 2021 | Group of companies' accounts made up to 31 January 2020 (37 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with updates (5 pages) |
5 July 2019 | Group of companies' accounts made up to 31 January 2019 (37 pages) |
24 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
23 July 2018 | Group of companies' accounts made up to 31 January 2018 (37 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
2 February 2018 | Termination of appointment of Douglas Walter Mcgeorge Davidson as a director on 1 February 2018 (1 page) |
17 August 2017 | Group of companies' accounts made up to 31 January 2017 (36 pages) |
17 August 2017 | Group of companies' accounts made up to 31 January 2017 (36 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
24 October 2016 | Group of companies' accounts made up to 31 January 2016 (36 pages) |
24 October 2016 | Group of companies' accounts made up to 31 January 2016 (36 pages) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 November 2015 | Group of companies' accounts made up to 31 January 2015 (32 pages) |
3 November 2015 | Group of companies' accounts made up to 31 January 2015 (32 pages) |
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 June 2014 | Accounts made up to 31 January 2014 (19 pages) |
16 June 2014 | Accounts made up to 31 January 2014 (19 pages) |
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
25 June 2013 | Accounts made up to 31 January 2013 (22 pages) |
25 June 2013 | Accounts made up to 31 January 2013 (22 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Accounts made up to 31 January 2012 (22 pages) |
8 June 2012 | Accounts made up to 31 January 2012 (22 pages) |
24 May 2012 | Termination of appointment of Ian Coull as a director (2 pages) |
24 May 2012 | Termination of appointment of Ian Coull as a director (2 pages) |
3 June 2011 | Accounts made up to 31 January 2011 (19 pages) |
3 June 2011 | Accounts made up to 31 January 2011 (19 pages) |
26 May 2011 | Director's details changed for Allan Stewart Gordon on 23 May 2011 (2 pages) |
26 May 2011 | Secretary's details changed for Allan Stewart Gordon on 23 May 2011 (1 page) |
26 May 2011 | Director's details changed for Allan Stewart Gordon on 23 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Secretary's details changed for Allan Stewart Gordon on 23 May 2011 (1 page) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
25 May 2010 | Director's details changed for Ian Gordon Coull on 23 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (10 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (10 pages) |
25 May 2010 | Director's details changed for Ian Gordon Coull on 23 May 2010 (2 pages) |
19 May 2010 | Accounts made up to 31 January 2010 (19 pages) |
19 May 2010 | Accounts made up to 31 January 2010 (19 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
3 March 2010 | Appointment of Karen Hazel Gordon as a director (2 pages) |
3 March 2010 | Appointment of Karen Hazel Gordon as a director (2 pages) |
1 July 2009 | Accounts made up to 31 January 2009 (20 pages) |
1 July 2009 | Accounts made up to 31 January 2009 (20 pages) |
25 May 2009 | Return made up to 23/05/09; full list of members (8 pages) |
25 May 2009 | Return made up to 23/05/09; full list of members (8 pages) |
16 June 2008 | Accounts made up to 31 January 2008 (20 pages) |
16 June 2008 | Accounts made up to 31 January 2008 (20 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (7 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (7 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 40 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 28 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 37 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 29 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 38 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
31 January 2008 | Dec mort/charge * (2 pages) |
31 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
26 January 2008 | Dec mort/charge * (2 pages) |
25 August 2007 | Dec mort/charge * (2 pages) |
25 August 2007 | Dec mort/charge * (2 pages) |
2 August 2007 | Partic of mort/charge * (3 pages) |
2 August 2007 | Partic of mort/charge * (3 pages) |
30 May 2007 | Return made up to 23/05/07; full list of members (10 pages) |
30 May 2007 | Return made up to 23/05/07; full list of members (10 pages) |
18 May 2007 | Accounts made up to 31 January 2007 (22 pages) |
18 May 2007 | Accounts made up to 31 January 2007 (22 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
17 July 2006 | Accounts made up to 31 January 2006 (20 pages) |
17 July 2006 | Accounts made up to 31 January 2006 (20 pages) |
31 May 2006 | Return made up to 23/05/06; full list of members (11 pages) |
31 May 2006 | Return made up to 23/05/06; full list of members (11 pages) |
18 July 2005 | Accounts made up to 31 January 2005 (19 pages) |
18 July 2005 | Accounts made up to 31 January 2005 (19 pages) |
3 June 2005 | Return made up to 23/05/05; full list of members (11 pages) |
3 June 2005 | Return made up to 23/05/05; full list of members (11 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
16 July 2004 | Accounts made up to 31 January 2004 (18 pages) |
16 July 2004 | Accounts made up to 31 January 2004 (18 pages) |
24 May 2004 | Return made up to 23/05/04; full list of members (11 pages) |
24 May 2004 | Return made up to 23/05/04; full list of members (11 pages) |
11 July 2003 | Accounts made up to 31 January 2003 (19 pages) |
11 July 2003 | Accounts made up to 31 January 2003 (19 pages) |
27 May 2003 | Return made up to 23/05/03; full list of members
|
27 May 2003 | Return made up to 23/05/03; full list of members
|
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
17 July 2002 | Accounts for a medium company made up to 31 January 2002 (19 pages) |
17 July 2002 | Accounts for a medium company made up to 31 January 2002 (19 pages) |
29 May 2002 | Return made up to 23/05/02; full list of members
|
29 May 2002 | Return made up to 23/05/02; full list of members
|
10 July 2001 | Accounts made up to 31 January 2001 (17 pages) |
10 July 2001 | Accounts made up to 31 January 2001 (17 pages) |
25 May 2001 | Return made up to 23/05/01; full list of members
|
25 May 2001 | Return made up to 23/05/01; full list of members
|
12 June 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
12 June 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
1 June 2000 | Return made up to 23/05/00; full list of members (11 pages) |
1 June 2000 | Return made up to 23/05/00; full list of members (11 pages) |
15 June 1999 | Accounts made up to 31 January 1999 (17 pages) |
15 June 1999 | Accounts made up to 31 January 1999 (17 pages) |
4 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
4 June 1999 | Return made up to 23/05/99; full list of members (8 pages) |
30 December 1998 | Partic of mort/charge * (5 pages) |
30 December 1998 | Partic of mort/charge * (5 pages) |
11 December 1998 | Partic of mort/charge * (5 pages) |
11 December 1998 | Partic of mort/charge * (5 pages) |
15 September 1998 | £ ic 40000/39000 07/09/98 £ sr 1000@1=1000 (1 page) |
15 September 1998 | £ ic 40000/39000 07/09/98 £ sr 1000@1=1000 (1 page) |
11 September 1998 | Resolutions
|
11 September 1998 | Resolutions
|
10 September 1998 | Partic of mort/charge * (5 pages) |
10 September 1998 | Partic of mort/charge * (5 pages) |
28 August 1998 | Partic of mort/charge * (3 pages) |
28 August 1998 | Partic of mort/charge * (9 pages) |
28 August 1998 | Partic of mort/charge * (3 pages) |
28 August 1998 | Partic of mort/charge * (3 pages) |
28 August 1998 | Partic of mort/charge * (9 pages) |
28 August 1998 | Partic of mort/charge * (3 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
5 August 1998 | Memorandum and Articles of Association (11 pages) |
5 August 1998 | Memorandum and Articles of Association (11 pages) |
5 August 1998 | Resolutions
|
5 August 1998 | Resolutions
|
14 July 1998 | Accounts made up to 31 January 1998 (17 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Accounts made up to 31 January 1998 (17 pages) |
27 May 1998 | Return made up to 23/05/98; no change of members (6 pages) |
27 May 1998 | Return made up to 23/05/98; no change of members (6 pages) |
4 February 1998 | Partic of mort/charge * (5 pages) |
4 February 1998 | Partic of mort/charge * (5 pages) |
1 August 1997 | Accounts for a medium company made up to 31 January 1997 (17 pages) |
1 August 1997 | Accounts for a medium company made up to 31 January 1997 (17 pages) |
31 May 1997 | Return made up to 23/05/97; no change of members (6 pages) |
31 May 1997 | Return made up to 23/05/97; no change of members (6 pages) |
29 July 1996 | Accounts for a medium company made up to 31 January 1996 (17 pages) |
29 July 1996 | Accounts for a medium company made up to 31 January 1996 (17 pages) |
17 June 1996 | Return made up to 23/05/96; full list of members (8 pages) |
17 June 1996 | Return made up to 23/05/96; full list of members (8 pages) |
1 August 1995 | Accounts for a medium company made up to 31 January 1995 (17 pages) |
1 August 1995 | Accounts for a medium company made up to 31 January 1995 (17 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
26 May 1995 | Return made up to 23/05/95; no change of members
|
26 May 1995 | Return made up to 23/05/95; no change of members
|
6 October 1953 | Certificate of incorporation (1 page) |
6 October 1953 | Certificate of incorporation (1 page) |