Company NameCarcant Estates Limited
Company StatusActive
Company NumberSC030457
CategoryPrivate Limited Company
Incorporation Date20 December 1954(69 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameDr Robert Anderson Somerville
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2003(48 years, 4 months after company formation)
Appointment Duration21 years
RoleResearch Scientist
Country of ResidenceScotland
Correspondence Address16 Grange Road
Edinburgh
EH9 1UJ
Scotland
Director NameDr David Michael Gellatly Brown
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2003(48 years, 4 months after company formation)
Appointment Duration21 years
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address3 Roseworth Close
Gosforth
Tyne & Wear
NE3 1SW
Director NameMs Vivien Lesley Robertson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2009(54 years, 8 months after company formation)
Appointment Duration14 years, 8 months
RoleJeweller
Country of ResidenceScotland
Correspondence AddressThe Kirkhouse Wyndham Road
Innellan
Argyll
PA23 7SH
Scotland
Director NameMrs Mary Janet Clark
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(57 years, 8 months after company formation)
Appointment Duration11 years, 7 months
RoleNurse
Country of ResidenceScotland
Correspondence Address63 Avalon Gardens
Linlithgow Bridge
West Lothian
EH54 5NJ
Scotland
Director NameMr Robert Nigel Somerville
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2013(58 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleTax Manager
Country of ResidenceScotland
Correspondence Address4a Palmerston Road
Edinburgh
EH9 1TN
Scotland
Director NameMr Robin Lawrence Somerville McBain
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2014(59 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Landswood Park
Hartford
Cheshire
CW8 1NF
Director NameMr Hugh Angus Somerville
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2018(63 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Neuk Cleish
Kinross
KY13 0LS
Scotland
Director NameMr Gavin Ross
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2022(67 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Bielside Gardens West Barns
Dunbar
East Lothian
EH42 1WA
Scotland
Director NameMs Katherine Ann Robertson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2022(67 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedclyffe Main Road
Cardross
G82 5JX
Scotland
Director NameMiss Lettice Ruth Mackinnon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2022(67 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Laswade Road Eskbank
Dalkeith
EH22 8EF
Scotland
Director NameDr Robert Anderson Somerville
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1989(34 years, 8 months after company formation)
Appointment Duration23 years, 12 months (resigned 23 August 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address23 Morningside Place
Edinburgh
Midlothian
EH10 5ES
Scotland
Director NameJames Cargill Somerville
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1989(34 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 September 1992)
RoleRetired
Correspondence Address9 Hillhouse Road
Barassie
Troon
Ayrshire
KA10 6SY
Scotland
Director NameCharles Anderson Somerville
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1989(34 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 August 2005)
RoleRetired
Correspondence Address33 Canaan Lane
Edinburgh
Midlothian
EH10 4SX
Scotland
Director NameArnold Urquhart Somerville
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1989(34 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 January 1994)
RoleRetired
Correspondence AddressSt Fillans
Innerleithen
Peeblesshire
Eh44
Director NameStanley Urquhart Robertson
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1989(34 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 August 2003)
RoleRetired
Correspondence AddressKillochan Cottage
Killochan
Girvan
Ayrshire
KA26 9QF
Scotland
Director NameRosemary Katherine Brown
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1989(34 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 21 August 2004)
RoleHousewife
Correspondence AddressRunic Cross
Innerleithen
Peeblesshire
EH44 6QH
Scotland
Secretary NameRosemary Katherine Brown
NationalityBritish
StatusResigned
Appointed02 September 1989(34 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 August 1999)
RoleCompany Director
Correspondence AddressRunic Cross
Innerleithen
Peeblesshire
EH44 6QH
Scotland
Director NameMichael Charles Urquhart Somerville
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(36 years, 8 months after company formation)
Appointment Duration26 years, 7 months (resigned 31 March 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Lodge
Carcant
Heriot
EH38 5YE
Scotland
Director NameMr Colin Stewart Robertson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(36 years, 8 months after company formation)
Appointment Duration31 years (resigned 03 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Burn Bridge Drive
Strathaven
Lanarkshire
ML10 6UP
Scotland
Director NameDr Norman Somerville McBain
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1993(38 years, 8 months after company formation)
Appointment Duration21 years (resigned 30 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhistle Crag House
Middleton-In-Teesdale
Co Durham
DL12 0RZ
Secretary NameDr Robert Anderson Somerville
NationalityBritish
StatusResigned
Appointed21 August 1999(44 years, 8 months after company formation)
Appointment Duration14 years (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Grange Road
Edinburgh
EH9 1UJ
Scotland
Secretary NameMr Robert Anderson Somerville
StatusResigned
Appointed24 August 2013(58 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 August 2015)
RoleCompany Director
Correspondence Address16 Grange Road
Edinburgh
EH9 1UJ
Scotland
Director NameMrs Elise Margaret Ross
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2014(59 years, 8 months after company formation)
Appointment Duration8 years (resigned 03 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Netherbank
Galashiels
TD1 3DH
Scotland
Secretary NameMrs Elise Margaret Ross
StatusResigned
Appointed29 August 2015(60 years, 8 months after company formation)
Appointment Duration7 years (resigned 03 September 2022)
RoleCompany Director
Correspondence AddressCarcant
Heriot
Midlothian
EH38 5YE
Scotland

Location

Registered AddressCarcant
Heriot
Midlothian
EH38 5YE
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District

Shareholders

468 at £1Dr Robert Anderson Somerville
7.80%
Ordinary
394 at £1Ms Mary Janet Somerville
6.57%
Ordinary
394 at £1Reverend Elsperth Harley
6.57%
Ordinary
394 at £1Robert John White Somerville
6.57%
Ordinary
375 at £1Adam Nicholas Somerville
6.25%
Ordinary
375 at £1Christopher James Nicol
6.25%
Ordinary
375 at £1Michael William Somerville Carson
6.25%
Ordinary
375 at £1Mrs Joan Nicol
6.25%
Ordinary
200 at £1David Hamish Robertson
3.33%
Ordinary
188 at £1Mrs Therese Duriez
3.13%
Ordinary
187 at £1James Somerville
3.12%
Ordinary
168 at £1Michael Charles Urquhart Somerville
2.80%
Ordinary
150 at £1Ms Marjory Morven Robertson
2.50%
Ordinary
750 at £1Dr David Michael Gellatly Brown
12.50%
Ordinary
600 at £1Robert Nigel Somerville
10.00%
Ordinary
100 at £1Andrew Stewart Robertson
1.67%
Ordinary
100 at £1Donald Cargill Robertson
1.67%
Ordinary
100 at £1Ms Rebecca Victoria Macaskill Robertson
1.67%
Ordinary
94 at £1Elise Ross
1.57%
Ordinary
93 at £1Gavin Ross
1.55%
Ordinary
55 at £1R.l.s. Mcbain
0.92%
Ordinary
50 at £1Colin Stewart Robertson
0.83%
Ordinary
5 at £1Hugh Angus Somerville
0.08%
Ordinary
5 at £1Mrs Anne Somerville
0.08%
Ordinary
5 at £1Mrs Kirsty Adele Lockhart Falcus
0.08%
Ordinary

Financials

Year2014
Net Worth£203,209
Cash£96,485
Current Liabilities£14,923

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Charges

16 July 2007Delivered on: 25 July 2007
Persons entitled: Carcant Windfarm (Scotland) Limited

Classification: Standard security
Secured details: Obligations of the landowners and the company in terms of an agreement.
Particulars: Area forming part of the lands or carcant & raeshaw inthe parish of heriot, county of midlothian and shefiffdom of edinburgh.
Outstanding
17 November 2006Delivered on: 30 November 2006
Persons entitled: Amec Project Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects forming part and portion of the lands of carcant and raeshaw in the parish of heriot and the county of midlothian.
Outstanding

Filing History

1 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
24 July 2023Micro company accounts made up to 31 March 2023 (6 pages)
19 December 2022Termination of appointment of Robert Anderson Somerville as a director on 28 August 2021 (1 page)
13 September 2022Appointment of Ms Lettice Ruth Mackinnon as a director on 3 September 2022 (2 pages)
13 September 2022Termination of appointment of Colin Stewart Robertson as a director on 3 September 2022 (1 page)
13 September 2022Confirmation statement made on 26 August 2022 with updates (6 pages)
13 September 2022Termination of appointment of Elise Margaret Ross as a director on 3 September 2022 (1 page)
13 September 2022Appointment of Ms Katherine Ann Robertson as a director on 3 September 2022 (2 pages)
13 September 2022Appointment of Mr Gavin Ross as a director on 3 September 2022 (2 pages)
13 September 2022Termination of appointment of Elise Margaret Ross as a secretary on 3 September 2022 (1 page)
29 August 2022Micro company accounts made up to 31 March 2022 (6 pages)
21 January 2022Micro company accounts made up to 31 March 2021 (6 pages)
30 August 2021Confirmation statement made on 26 August 2021 with updates (7 pages)
25 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
21 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
10 September 2019Confirmation statement made on 26 August 2019 with updates (7 pages)
30 August 2019Director's details changed for Mr Robert Nigel Somerville on 29 June 2015 (2 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 September 2018Appointment of Mr Hugh Angus Somerville as a director on 18 August 2018 (2 pages)
30 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
22 August 2018Termination of appointment of Michael Charles Urquhart Somerville as a director on 31 March 2018 (1 page)
27 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 26 August 2017 with updates (4 pages)
31 August 2017Appointment of Mr Robin Lawrence Somerville Mcbain as a director on 30 August 2014 (2 pages)
31 August 2017Appointment of Mrs Elise Ross as a director on 30 August 2014 (2 pages)
31 August 2017Termination of appointment of Norman Somerville Mcbain as a director on 30 August 2014 (1 page)
31 August 2017Appointment of Mrs Elise Ross as a director on 30 August 2014 (2 pages)
31 August 2017Termination of appointment of Norman Somerville Mcbain as a director on 30 August 2014 (1 page)
31 August 2017Appointment of Mr Robin Lawrence Somerville Mcbain as a director on 30 August 2014 (2 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
12 August 2016Micro company accounts made up to 31 March 2016 (6 pages)
12 August 2016Micro company accounts made up to 31 March 2016 (6 pages)
27 October 2015Termination of appointment of Robert Anderson Somerville as a secretary on 29 August 2015 (1 page)
27 October 2015Appointment of Mrs Elise Margaret Ross as a secretary (2 pages)
27 October 2015Appointment of Mrs Elise Margaret Ross as a secretary (2 pages)
27 October 2015Termination of appointment of Robert Anderson Somerville as a secretary on 29 August 2015 (1 page)
23 October 2015Termination of appointment of Robert Anderson Somerville as a secretary on 29 August 2015 (1 page)
23 October 2015Appointment of Mrs Elise Margaret Ross as a secretary on 29 August 2015 (2 pages)
23 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 6,000
(14 pages)
23 October 2015Appointment of Mrs Elise Margaret Ross as a secretary on 29 August 2015 (2 pages)
23 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 6,000
(14 pages)
23 October 2015Termination of appointment of Robert Anderson Somerville as a secretary on 29 August 2015 (1 page)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 October 2014Current accounting period shortened from 15 May 2015 to 31 March 2015 (4 pages)
9 October 2014Current accounting period shortened from 15 May 2015 to 31 March 2015 (4 pages)
21 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 6,000
(14 pages)
21 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 6,000
(14 pages)
21 September 2014Register inspection address has been changed from 16 Grange Roaf Edinburgh EH9 1UJ Scotland to 16 Grange Road Edinburgh EH9 1UJ (1 page)
21 September 2014Register inspection address has been changed from 16 Grange Roaf Edinburgh EH9 1UJ Scotland to 16 Grange Road Edinburgh EH9 1UJ (1 page)
13 August 2014Total exemption small company accounts made up to 15 May 2014 (8 pages)
13 August 2014Total exemption small company accounts made up to 15 May 2014 (8 pages)
29 October 2013Appointment of Mr Robert Anderson Somerville as a secretary (2 pages)
29 October 2013Appointment of Mr Robert Anderson Somerville as a secretary (2 pages)
29 October 2013Appointment of Mr Robert Nigel Somerville as a director (2 pages)
29 October 2013Termination of appointment of Robert Somerville as a secretary (1 page)
29 October 2013Appointment of Mr Robert Nigel Somerville as a director (2 pages)
29 October 2013Termination of appointment of Robert Somerville as a director (1 page)
29 October 2013Termination of appointment of Robert Somerville as a secretary (1 page)
29 October 2013Termination of appointment of Robert Somerville as a director (1 page)
18 September 2013Register inspection address has been changed from C/O R.H.C. Somerville 1F1 23 Morningside Place Edinburgh EH10 5ES Scotland (1 page)
18 September 2013Secretary's details changed for Robert Harry Chalmers Somerville on 24 August 2013 (2 pages)
18 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6,000
(14 pages)
18 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 6,000
(14 pages)
18 September 2013Register inspection address has been changed from C/O R.H.C. Somerville 1F1 23 Morningside Place Edinburgh EH10 5ES Scotland (1 page)
18 September 2013Secretary's details changed for Robert Harry Chalmers Somerville on 24 August 2013 (2 pages)
17 September 2013Register(s) moved to registered inspection location (1 page)
17 September 2013Appointment of Mrs Mary Janet Clark as a director (2 pages)
17 September 2013Appointment of Mrs Mary Janet Clark as a director (2 pages)
17 September 2013Register(s) moved to registered inspection location (1 page)
6 September 2013Total exemption small company accounts made up to 15 May 2013 (7 pages)
6 September 2013Total exemption small company accounts made up to 15 May 2013 (7 pages)
9 January 2013Total exemption small company accounts made up to 15 May 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 15 May 2012 (7 pages)
4 October 2012Director's details changed for Colin Stewart Robertson on 1 September 2012 (2 pages)
4 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (13 pages)
4 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (13 pages)
4 October 2012Director's details changed for Colin Stewart Robertson on 1 September 2012 (2 pages)
4 October 2012Director's details changed for Colin Stewart Robertson on 1 September 2012 (2 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (13 pages)
5 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (13 pages)
5 August 2011Total exemption small company accounts made up to 15 May 2011 (6 pages)
5 August 2011Total exemption small company accounts made up to 15 May 2011 (6 pages)
17 September 2010Director's details changed for Robert Harry Chalmers Somerville on 26 August 2010 (2 pages)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Director's details changed for Ms. Vivien Lesley Robertson on 26 August 2010 (2 pages)
17 September 2010Director's details changed for Dr Norman Somerville Mcbain on 26 August 2010 (2 pages)
17 September 2010Director's details changed for Michael Charles Urquhart Somerville on 26 August 2010 (2 pages)
17 September 2010Director's details changed for Robert Harry Chalmers Somerville on 26 August 2010 (2 pages)
17 September 2010Register(s) moved to registered inspection location (1 page)
17 September 2010Director's details changed for Dr Robert Anderson Somerville on 26 August 2010 (2 pages)
17 September 2010Director's details changed for Dr Robert Anderson Somerville on 26 August 2010 (2 pages)
17 September 2010Director's details changed for Ms. Vivien Lesley Robertson on 26 August 2010 (2 pages)
17 September 2010Director's details changed for Dr David Michael Gellatly Brown on 23 August 2010 (2 pages)
17 September 2010Director's details changed for Dr David Michael Gellatly Brown on 23 August 2010 (2 pages)
17 September 2010Director's details changed for Dr Norman Somerville Mcbain on 26 August 2010 (2 pages)
17 September 2010Director's details changed for Michael Charles Urquhart Somerville on 26 August 2010 (2 pages)
17 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (13 pages)
17 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (13 pages)
17 September 2010Register inspection address has been changed (1 page)
17 September 2010Register inspection address has been changed (1 page)
29 July 2010Total exemption small company accounts made up to 15 May 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 15 May 2010 (5 pages)
28 September 2009Return made up to 26/08/09; full list of members (13 pages)
28 September 2009Director appointed ms. Vivien lesley robertson (1 page)
28 September 2009Director appointed ms. Vivien lesley robertson (1 page)
28 September 2009Return made up to 26/08/09; full list of members (13 pages)
17 July 2009Total exemption small company accounts made up to 15 May 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 15 May 2009 (5 pages)
18 September 2008Return made up to 26/08/08; no change of members (7 pages)
18 September 2008Return made up to 26/08/08; no change of members (7 pages)
11 July 2008Total exemption small company accounts made up to 15 May 2008 (4 pages)
11 July 2008Total exemption small company accounts made up to 15 May 2008 (4 pages)
21 September 2007Return made up to 26/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 September 2007Return made up to 26/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 July 2007Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
18 July 2007Total exemption small company accounts made up to 15 May 2007 (4 pages)
18 July 2007Total exemption small company accounts made up to 15 May 2007 (4 pages)
30 November 2006Partic of mort/charge * (3 pages)
30 November 2006Partic of mort/charge * (3 pages)
8 September 2006Return made up to 26/08/06; change of members (9 pages)
8 September 2006Return made up to 26/08/06; change of members (9 pages)
29 June 2006Total exemption small company accounts made up to 15 May 2006 (5 pages)
29 June 2006Total exemption small company accounts made up to 15 May 2006 (5 pages)
5 September 2005Return made up to 26/08/05; change of members
  • 363(288) ‐ Director resigned
(9 pages)
5 September 2005Return made up to 26/08/05; change of members
  • 363(288) ‐ Director resigned
(9 pages)
27 June 2005Total exemption small company accounts made up to 15 May 2005 (5 pages)
27 June 2005Total exemption small company accounts made up to 15 May 2005 (5 pages)
14 September 2004Return made up to 26/08/04; full list of members (11 pages)
14 September 2004Return made up to 26/08/04; full list of members (11 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
24 June 2004Accounts for a small company made up to 15 May 2004 (6 pages)
24 June 2004Accounts for a small company made up to 15 May 2004 (6 pages)
8 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
8 September 2003Return made up to 26/08/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
8 June 2003Accounts for a small company made up to 15 May 2003 (6 pages)
8 June 2003Accounts for a small company made up to 15 May 2003 (6 pages)
6 September 2002Return made up to 26/08/02; full list of members (14 pages)
6 September 2002Return made up to 26/08/02; full list of members (14 pages)
1 July 2002Accounts for a small company made up to 15 May 2002 (6 pages)
1 July 2002Accounts for a small company made up to 15 May 2002 (6 pages)
21 September 2001Return made up to 26/08/01; full list of members (12 pages)
21 September 2001Return made up to 26/08/01; full list of members (12 pages)
2 July 2001Accounts for a small company made up to 15 May 2001 (6 pages)
2 July 2001Accounts for a small company made up to 15 May 2001 (6 pages)
3 November 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
3 November 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
21 June 2000Accounts for a small company made up to 15 May 2000 (6 pages)
21 June 2000Accounts for a small company made up to 15 May 2000 (6 pages)
14 September 1999Return made up to 26/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Return made up to 26/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
14 September 1999New secretary appointed (2 pages)
12 July 1999Accounts for a small company made up to 15 May 1999 (6 pages)
12 July 1999Accounts for a small company made up to 15 May 1999 (6 pages)
25 August 1998Return made up to 26/08/98; change of members (8 pages)
25 August 1998Return made up to 26/08/98; change of members (8 pages)
15 July 1998Accounts for a small company made up to 15 May 1998 (7 pages)
15 July 1998Accounts for a small company made up to 15 May 1998 (7 pages)
27 August 1997Return made up to 26/08/97; no change of members (6 pages)
27 August 1997Return made up to 26/08/97; no change of members (6 pages)
13 July 1997Accounts for a small company made up to 15 May 1997 (8 pages)
13 July 1997Accounts for a small company made up to 15 May 1997 (8 pages)
27 August 1996Return made up to 26/08/96; full list of members (8 pages)
27 August 1996Return made up to 26/08/96; full list of members (8 pages)
12 July 1996Accounts for a small company made up to 15 May 1996 (8 pages)
12 July 1996Accounts for a small company made up to 15 May 1996 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)