Company NameKelvin Catering Management Services Limited
Company StatusActive
Company NumberSC029819
CategoryPrivate Limited Company
Incorporation Date12 January 1954(70 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(59 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12 Buchanan Business Centre Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
Director NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed23 November 2004(50 years, 10 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.1) Limited (Corporation)
StatusCurrent
Appointed23 November 2004(50 years, 10 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed23 November 2004(50 years, 10 months after company formation)
Appointment Duration19 years, 5 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSir John Garry Hawkes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(35 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 1997)
RoleDirector Trusthouse
Country of ResidenceEngland
Correspondence AddressCoal Pit
Rookery Way
Haywards Heath
West Sussex
RH16 4RE
Director NameRoderick Wykeham Simpson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(35 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 August 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitmore
Rockshaw Road
Merstham
Surrey
RH1 3BZ
Director NameIan Hall
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(35 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 December 1996)
RolePersonnel Director
Correspondence Address5 The Drey
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9NS
Director NameIain Alexander Carslaw
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1989(35 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 1995)
RoleCommercial Director
Correspondence Address4 Woodvale Avenue
Giffnock
Glasgow
G46 6RQ
Scotland
Secretary NameNoel Arthur Mead
NationalityBritish
StatusResigned
Appointed01 August 1989(35 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Director NameJohn Rankine Wares
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(39 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressThe Gables
Gryffe Road
Kilmacolm
Renfrewshire
Ka25
Director NameJohn Rankine Wares
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(39 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressThe Gables
Gryffe Road
Kilmacolm
Renfrewshire
Ka25
Director NameMr Charles Joseph McCole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(41 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChimneys
9 Woodcote Place
Ascot
Berkshire
SL5 7JT
Director NameNoel Arthur Mead
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(43 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 November 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Secretary NameHelen Deborah Lambton
NationalityBritish
StatusResigned
Appointed31 August 1997(43 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address13 Priory Road
Crouch End
London
N8 8LH
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(56 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Buchanan Gate Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(58 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Buchanan Gate Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameRaeburn Christie Clark & Wallace (Corporation)
StatusResigned
Appointed18 April 2000(46 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 November 2004)
Correspondence Address12-16 Albyn Place
Aberdeen
AB10 1PS
Scotland

Contact

Telephone020 78150610
Telephone regionLondon

Location

Registered AddressSuite 12 Buchanan Business Centre Cumbernauld Road
Stepps
Glasgow
G33 6HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches5 other UK companies use this postal address

Shareholders

7.5k at £1Sodexo LTD
50.00%
Deferred
7.5k at £1Sodexo LTD
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

18 January 1993Delivered on: 27 January 1993
Satisfied on: 2 August 1994
Persons entitled: Bankers Trustee Company Limitedas Agent and Trustee for Itself and Each Finance Party

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 108/110 hawkhead road, paisley.
Fully Satisfied
5 January 1993Delivered on: 20 January 1993
Satisfied on: 2 August 1994
Persons entitled: Bankers Trustee Company Limitedas Agent and Trustee for Itself and for Each Finance Party

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
6 January 1993Delivered on: 20 January 1993
Satisfied on: 2 August 1994
Persons entitled: Bankers Trustee Company Limitedas Agent and Trustee for Itself and for Each Finance Party

Classification: Debenture
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
20 June 1978Delivered on: 26 June 1978
Satisfied on: 9 June 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 108 & 110 hawkhead rd. Paisley.
Fully Satisfied
11 March 1977Delivered on: 15 March 1977
Satisfied on: 9 June 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

8 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
2 May 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
7 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
13 May 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
1 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
13 January 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
2 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (6 pages)
6 August 2019Registered office address changed from 2 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB to Suite 12 Buchanan Business Centre Cumbernauld Road Stepps Glasgow G33 6HZ on 6 August 2019 (1 page)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
6 June 2019Accounts for a dormant company made up to 31 August 2018 (6 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
3 June 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 15,000
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 15,000
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 15,000
(5 pages)
5 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
5 June 2015Accounts for a dormant company made up to 31 August 2014 (5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 15,000
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 15,000
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 15,000
(5 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
19 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
19 April 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
4 April 2013Appointment of Mr Stuart Anthony Carter as a director (2 pages)
13 August 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
13 August 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages)
13 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
13 August 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages)
13 August 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
13 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
13 August 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages)
13 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
13 August 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
12 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
12 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
12 August 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
12 August 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
12 August 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
12 August 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages)
12 August 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages)
12 August 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2012 (2 pages)
12 August 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2012 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
28 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
9 March 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
7 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
7 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
3 August 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2010 (2 pages)
3 August 2010Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 August 2010 (2 pages)
3 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 August 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
26 April 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 August 2009Return made up to 01/08/09; full list of members (4 pages)
9 January 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
9 January 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
15 August 2008Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/08/2008 (2 pages)
15 August 2008Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/08/2008 (2 pages)
15 August 2008Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages)
15 August 2008Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/08/2008 (2 pages)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 August 2008Return made up to 01/08/08; full list of members (4 pages)
11 March 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
11 March 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
2 August 2007Return made up to 01/08/07; full list of members (3 pages)
19 September 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
19 September 2006Accounts for a dormant company made up to 31 August 2006 (5 pages)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
1 August 2006Return made up to 01/08/06; full list of members (3 pages)
29 December 2005Accounts for a dormant company made up to 31 August 2005 (7 pages)
29 December 2005Accounts for a dormant company made up to 31 August 2005 (7 pages)
19 October 2005Return made up to 01/08/05; full list of members (3 pages)
19 October 2005Registered office changed on 19/10/05 from: 2 buchanan gate, cumbernauld road, stepps glasgow G33 6FB (1 page)
19 October 2005Location of register of members (1 page)
19 October 2005Location of debenture register (1 page)
19 October 2005Registered office changed on 19/10/05 from: 2 buchanan gate, cumbernauld road, stepps glasgow G33 6FB (1 page)
19 October 2005Location of register of members (1 page)
19 October 2005Location of debenture register (1 page)
19 October 2005Return made up to 01/08/05; full list of members (3 pages)
2 August 2005Registered office changed on 02/08/05 from: 2 buchanan gate cumbernauld road stepps glasghow G33 6FB (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Registered office changed on 02/08/05 from: 2 buchanan gate cumbernauld road stepps glasghow G33 6FB (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
3 February 2005Registered office changed on 03/02/05 from: 27 morningside lane aberdeen aberdeenshire AB10 7NB (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: 27 morningside lane aberdeen aberdeenshire AB10 7NB (1 page)
3 February 2005New director appointed (3 pages)
3 February 2005Director resigned (1 page)
3 February 2005New secretary appointed;new director appointed (3 pages)
3 February 2005Director resigned (1 page)
3 February 2005New secretary appointed;new director appointed (3 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005New director appointed (3 pages)
13 October 2004Accounts for a dormant company made up to 31 August 2004 (6 pages)
13 October 2004Accounts for a dormant company made up to 31 August 2004 (6 pages)
22 September 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
22 September 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
27 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 2003Return made up to 01/08/03; full list of members (6 pages)
11 August 2003Return made up to 01/08/03; full list of members (6 pages)
5 December 2002Accounts for a dormant company made up to 31 August 2002 (6 pages)
5 December 2002Accounts for a dormant company made up to 31 August 2002 (6 pages)
12 November 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
12 November 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
20 August 2002Return made up to 01/08/02; full list of members (6 pages)
20 August 2002Return made up to 01/08/02; full list of members (6 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
11 September 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
11 September 2001Accounts for a dormant company made up to 31 August 2000 (7 pages)
22 August 2001Return made up to 01/08/01; full list of members (6 pages)
22 August 2001Return made up to 01/08/01; full list of members (6 pages)
5 July 2001Director's particulars changed (1 page)
5 July 2001Director's particulars changed (1 page)
11 September 2000Return made up to 01/08/00; full list of members (7 pages)
11 September 2000Return made up to 01/08/00; full list of members (7 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 110 hawkhead rd paisley renfrewshire PA2 7BB (1 page)
22 May 2000Registered office changed on 22/05/00 from: 110 hawkhead rd paisley renfrewshire PA2 7BB (1 page)
13 January 2000Accounts for a dormant company made up to 31 August 1998 (8 pages)
13 January 2000Accounts for a dormant company made up to 31 August 1998 (8 pages)
12 January 2000Accounts for a dormant company made up to 31 August 1999 (7 pages)
12 January 2000Accounts for a dormant company made up to 31 August 1999 (7 pages)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
8 September 1999Return made up to 01/08/99; full list of members (7 pages)
8 September 1999Return made up to 01/08/99; full list of members (7 pages)
2 October 1998Full accounts made up to 31 August 1997 (8 pages)
2 October 1998Full accounts made up to 31 August 1997 (8 pages)
14 September 1998Secretary's particulars changed (1 page)
14 September 1998Secretary's particulars changed (1 page)
9 September 1998Return made up to 01/08/98; no change of members (5 pages)
9 September 1998Return made up to 01/08/98; no change of members (5 pages)
13 November 1997Secretary's particulars changed (1 page)
13 November 1997Secretary's particulars changed (1 page)
16 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1997New director appointed (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997New secretary appointed (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997New director appointed (1 page)
18 August 1997Return made up to 01/08/97; full list of members (7 pages)
18 August 1997Return made up to 01/08/97; full list of members (7 pages)
27 June 1997Full accounts made up to 31 August 1996 (8 pages)
27 June 1997Full accounts made up to 31 August 1996 (8 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
19 September 1996Director's particulars changed (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
13 August 1996Return made up to 01/08/96; full list of members (7 pages)
13 August 1996Return made up to 01/08/96; full list of members (7 pages)
11 March 1996Full accounts made up to 31 August 1995 (8 pages)
11 March 1996Full accounts made up to 31 August 1995 (8 pages)
15 August 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
15 August 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
14 August 1995Return made up to 01/08/95; full list of members (16 pages)
14 August 1995Return made up to 01/08/95; full list of members (16 pages)
25 July 1995Full accounts made up to 31 January 1995 (8 pages)
25 July 1995Full accounts made up to 31 January 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
6 September 1994Full accounts made up to 31 January 1994 (7 pages)
6 September 1994Full accounts made up to 31 January 1994 (7 pages)
31 January 1994Full accounts made up to 31 January 1993 (9 pages)
31 January 1994Full accounts made up to 31 January 1993 (9 pages)
10 December 1991Full accounts made up to 31 January 1991 (7 pages)
10 December 1991Full accounts made up to 31 January 1991 (7 pages)
2 November 1989Full accounts made up to 31 October 1988 (6 pages)
2 November 1989Full accounts made up to 31 October 1988 (6 pages)
27 October 1988Full accounts made up to 31 October 1987 (6 pages)
27 October 1988Full accounts made up to 31 October 1987 (6 pages)
1 September 1987Full accounts made up to 31 October 1986 (6 pages)
1 September 1987Full accounts made up to 31 October 1986 (6 pages)
23 September 1986Full accounts made up to 31 October 1985 (7 pages)
23 September 1986Full accounts made up to 31 October 1985 (7 pages)
3 June 1985Accounts made up to 31 October 1983 (4 pages)
3 June 1985Accounts made up to 31 October 1983 (4 pages)
3 April 1985Annual return made up to 05/03/84 (4 pages)
3 April 1985Annual return made up to 05/03/84 (4 pages)
24 April 1983Accounts made up to 31 December 1984 (6 pages)
24 April 1983Accounts made up to 31 December 1984 (6 pages)
31 January 1983Annual return made up to 13/01/83 (4 pages)
31 January 1983Annual return made up to 13/01/83 (4 pages)