Company NameChristies (Fochabers) Limited
Company StatusActive
Company NumberSC031874
CategoryPrivate Limited Company
Incorporation Date26 November 1956(67 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMr Ronald James Christie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1989(32 years, 2 months after company formation)
Appointment Duration35 years, 2 months
RoleNursery Man
Country of ResidenceScotland
Correspondence AddressRedoaks
11 Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Director NameChristine Anne Christie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(49 years, 4 months after company formation)
Appointment Duration18 years
RoleGeneral Manager
Country of ResidenceFochabers
Correspondence AddressRed Oaks
11 Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Director NameNeal James Christie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(49 years, 4 months after company formation)
Appointment Duration18 years
RoleForstry Assistant
Country of ResidenceFochabers
Correspondence AddressThe Nurseries Fochabers
Moray
IV32 7PF
Scotland
Secretary NameChristine Anne Christie
NationalityBritish
StatusCurrent
Appointed06 April 2006(49 years, 4 months after company formation)
Appointment Duration18 years
RoleGeneral Manager
Country of ResidenceFochabers
Correspondence AddressRed Oaks
11 Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Director NameDerek George Christie
NationalityBritish
StatusResigned
Appointed10 February 1989(32 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 May 1999)
RoleNursery Man
Correspondence AddressRed Oakes Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Director NameGeorge William Christie
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(32 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 August 1999)
RoleNursery Man
Correspondence AddressBencraig
Fochabers
IV32 7ES
Scotland
Director NameMr Gordon Alexander Christie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(32 years, 2 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 March 2006)
RoleNursery Man
Country of ResidenceScotland
Correspondence AddressWhiteash Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Director NameMabel Christie
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(32 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 January 1990)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBencraig
Fochabers
IV32 7ES
Scotland
Director NameMabel Christie
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(32 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 January 1990)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBencraig
Fochabers
IV32 7ES
Scotland
Secretary NameDerek George Christie
NationalityBritish
StatusResigned
Appointed10 February 1989(32 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 May 1999)
RoleCompany Director
Correspondence AddressRed Oakes Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Director NameMoira Lewis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1990(33 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 May 1999)
RoleSecretary
Correspondence AddressAllan Black+McCaskie 151 High Street
Elgin
Morayshire
IV30 1DX
Scotland
Secretary NameMr Gordon Alexander Christie
NationalityBritish
StatusResigned
Appointed24 November 1999(43 years after company formation)
Appointment Duration6 years, 3 months (resigned 10 March 2006)
RoleNursery Man
Country of ResidenceScotland
Correspondence AddressWhiteash Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland

Contact

Websitechristiesoffochabers.com
Email address[email protected]
Telephone01343 820362
Telephone regionElgin

Location

Registered AddressThe Nurseries
Fochabers
Moray
IV32 7PF
Scotland
ConstituencyMoray
WardFochabers Lhanbryde
Address Matches2 other UK companies use this postal address

Shareholders

26.4k at £1Christies Fochabers Holdings LTD
82.19%
Preference
5.7k at £1Christies Fochabers Holdings LTD
17.81%
Ordinary

Financials

Year2014
Turnover£3,449,359
Gross Profit£984,556
Net Worth£2,707,406
Cash£7,707
Current Liabilities£1,095,349

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

17 September 2003Delivered on: 26 September 2003
Satisfied on: 6 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Easter bogs farm, clochan, by buckie, banffshire.
Fully Satisfied
31 March 2003Delivered on: 2 April 2003
Satisfied on: 19 December 2012
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
26 July 2000Delivered on: 2 August 2000
Satisfied on: 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Burghhead caravan site, burghead, moray.
Fully Satisfied
26 July 2000Delivered on: 2 August 2000
Satisfied on: 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lossiemouth caravan site, lossiemouth, moray.
Fully Satisfied
3 December 1999Delivered on: 14 December 1999
Satisfied on: 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The nurseries, fochabers.
Fully Satisfied
16 November 1999Delivered on: 1 December 1999
Satisfied on: 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Easter bogs farm, clochan, by buckie, banffshire.
Fully Satisfied
16 November 1999Delivered on: 1 December 1999
Satisfied on: 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of arradoul by buckie, banffshire.
Fully Satisfied
28 February 1996Delivered on: 4 March 1996
Satisfied on: 6 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Broadley farmhouse,clochan,by buckie.
Fully Satisfied
31 May 2006Delivered on: 7 June 2006
Satisfied on: 6 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Red oakes, lennox crescent, fochabers.
Fully Satisfied
23 September 2003Delivered on: 26 September 2003
Satisfied on: 6 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Arradoul farm, buckie.
Fully Satisfied
17 September 2003Delivered on: 26 September 2003
Satisfied on: 6 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Burnside caravan park, fochabers.
Fully Satisfied
17 September 2003Delivered on: 26 September 2003
Satisfied on: 6 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Burghead beach caravan park, burghead.
Fully Satisfied
17 September 2003Delivered on: 26 September 2003
Satisfied on: 6 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garden centre & nurseries at fochabers.
Fully Satisfied
17 September 2003Delivered on: 26 September 2003
Satisfied on: 6 December 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lossiemouth caravan park, east beach, lossiemouth.
Fully Satisfied
10 February 1975Delivered on: 20 February 1975
Satisfied on: 13 October 2003
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
29 March 2013Delivered on: 12 April 2013
Persons entitled: Morlich Homes Limited

Classification: Standard security
Secured details: In terms of the option agreement.
Particulars: Tranche d of the area of ground at christies garden centre fochabers.
Outstanding
29 March 2013Delivered on: 12 April 2013
Persons entitled: Morlich Homes Limited

Classification: Standard security
Secured details: In terms of the option agreement.
Particulars: Tranche c of the area of ground at christies garden centre fochabers.
Outstanding
29 March 2013Delivered on: 12 April 2013
Persons entitled: Morlich Homes Limited

Classification: Standard security
Secured details: In terms of the option agreement.
Particulars: Tranche b of the area of ground at christies garden centre fochabers.
Outstanding
6 December 2012Delivered on: 12 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of mains of arradoul and sauchenbush moray.
Outstanding
6 December 2012Delivered on: 12 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Red oakes lennox crescent fochabers moray.
Outstanding
6 December 2012Delivered on: 12 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Christies garden centre, the nurseries and the beeches, fochabers moray.
Outstanding
23 November 2012Delivered on: 29 November 2012
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

1 June 2020Full accounts made up to 31 August 2019 (28 pages)
13 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
30 September 2019Director's details changed for Neal James Christie on 30 September 2019 (2 pages)
30 September 2019Director's details changed for Neal James Christie on 30 September 2019 (2 pages)
3 May 2019Full accounts made up to 31 August 2018 (28 pages)
7 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
3 April 2018Full accounts made up to 31 August 2017 (30 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
5 January 2018Cessation of Christine Anne Christie as a person with significant control on 6 April 2016 (1 page)
5 January 2018Cessation of Neal James Christie as a person with significant control on 6 April 2016 (1 page)
5 January 2018Notification of Christies Fochabers Holdings Ltd. as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Cessation of Ronald James Christie as a person with significant control on 6 April 2016 (1 page)
24 May 2017Full accounts made up to 31 August 2016 (31 pages)
24 May 2017Full accounts made up to 31 August 2016 (31 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (8 pages)
2 June 2016Full accounts made up to 31 August 2015 (21 pages)
2 June 2016Full accounts made up to 31 August 2015 (21 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 32,091
(7 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 32,091
(7 pages)
3 March 2015Full accounts made up to 31 August 2014 (23 pages)
3 March 2015Full accounts made up to 31 August 2014 (23 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 32,091
(7 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 32,091
(7 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 32,091
(7 pages)
20 March 2014Full accounts made up to 31 August 2013 (22 pages)
20 March 2014Full accounts made up to 31 August 2013 (22 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 32,091
(7 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 32,091
(7 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 32,091
(7 pages)
17 April 2013Full accounts made up to 31 August 2012 (22 pages)
17 April 2013Full accounts made up to 31 August 2012 (22 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 21 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 20 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 20 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 22 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 21 (6 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 22 (6 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
19 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
19 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 17 (6 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
6 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 16 (6 pages)
5 April 2012Full accounts made up to 31 August 2011 (23 pages)
5 April 2012Full accounts made up to 31 August 2011 (23 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
27 April 2011Full accounts made up to 31 August 2010 (28 pages)
27 April 2011Full accounts made up to 31 August 2010 (28 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
25 February 2010Full accounts made up to 31 August 2009 (27 pages)
25 February 2010Full accounts made up to 31 August 2009 (27 pages)
15 February 2010Annual return made up to 9 February 2009 (5 pages)
15 February 2010Annual return made up to 9 February 2009 (5 pages)
15 February 2010Annual return made up to 9 February 2009 (5 pages)
12 February 2010Annual return made up to 9 February 2007 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 9 February 2008 (5 pages)
12 February 2010Annual return made up to 9 February 2007 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 9 February 2008 (5 pages)
12 February 2010Annual return made up to 9 February 2007 with a full list of shareholders (7 pages)
12 February 2010Annual return made up to 9 February 2008 (5 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
9 February 2009Return made up to 09/02/09; no change of members (3 pages)
9 February 2009Return made up to 09/02/09; no change of members (3 pages)
7 January 2009Accounts for a medium company made up to 31 August 2008 (22 pages)
7 January 2009Accounts for a medium company made up to 31 August 2008 (22 pages)
27 February 2008Return made up to 09/02/08; no change of members (3 pages)
27 February 2008Return made up to 09/02/08; no change of members (3 pages)
12 December 2007Accounts for a medium company made up to 31 August 2007 (23 pages)
12 December 2007Accounts for a medium company made up to 31 August 2007 (23 pages)
13 March 2007Return made up to 09/02/07; full list of members (7 pages)
13 March 2007Return made up to 09/02/07; full list of members (7 pages)
15 February 2007Accounts for a medium company made up to 31 August 2006 (22 pages)
15 February 2007Accounts for a medium company made up to 31 August 2006 (22 pages)
7 June 2006Partic of mort/charge * (3 pages)
7 June 2006Partic of mort/charge * (3 pages)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
13 March 2006Return made up to 09/02/06; full list of members (7 pages)
13 March 2006Return made up to 09/02/06; full list of members (7 pages)
20 February 2006Accounts for a medium company made up to 31 August 2005 (21 pages)
20 February 2006Accounts for a medium company made up to 31 August 2005 (21 pages)
16 February 2005Return made up to 09/02/05; full list of members (3 pages)
16 February 2005Return made up to 09/02/05; full list of members (3 pages)
17 January 2005Full accounts made up to 31 August 2004 (21 pages)
17 January 2005Full accounts made up to 31 August 2004 (21 pages)
2 March 2004Accounts for a medium company made up to 31 August 2003 (20 pages)
2 March 2004Accounts for a medium company made up to 31 August 2003 (20 pages)
12 February 2004Return made up to 09/02/04; full list of members (7 pages)
12 February 2004Return made up to 09/02/04; full list of members (7 pages)
13 October 2003Dec mort/charge * (4 pages)
13 October 2003Dec mort/charge * (4 pages)
26 September 2003Partic of mort/charge * (5 pages)
26 September 2003Partic of mort/charge * (5 pages)
26 September 2003Partic of mort/charge * (5 pages)
26 September 2003Partic of mort/charge * (5 pages)
26 September 2003Partic of mort/charge * (5 pages)
26 September 2003Partic of mort/charge * (5 pages)
26 September 2003Partic of mort/charge * (5 pages)
26 September 2003Partic of mort/charge * (5 pages)
26 September 2003Partic of mort/charge * (5 pages)
26 September 2003Partic of mort/charge * (5 pages)
26 September 2003Partic of mort/charge * (5 pages)
26 September 2003Partic of mort/charge * (5 pages)
2 April 2003Partic of mort/charge * (5 pages)
2 April 2003Partic of mort/charge * (5 pages)
25 February 2003Full accounts made up to 31 August 2002 (21 pages)
25 February 2003Full accounts made up to 31 August 2002 (21 pages)
12 February 2003Return made up to 09/02/03; full list of members (7 pages)
12 February 2003Return made up to 09/02/03; full list of members (7 pages)
13 March 2002Accounts for a medium company made up to 31 August 2001 (23 pages)
13 March 2002Accounts for a medium company made up to 31 August 2001 (23 pages)
15 February 2002Return made up to 09/02/02; full list of members (6 pages)
15 February 2002Return made up to 09/02/02; full list of members (6 pages)
7 March 2001Accounts for a medium company made up to 31 August 2000 (24 pages)
7 March 2001Accounts for a medium company made up to 31 August 2000 (24 pages)
16 February 2001Return made up to 09/02/01; full list of members (6 pages)
16 February 2001Return made up to 09/02/01; full list of members (6 pages)
2 August 2000Partic of mort/charge * (5 pages)
2 August 2000Partic of mort/charge * (5 pages)
2 August 2000Partic of mort/charge * (5 pages)
2 August 2000Partic of mort/charge * (5 pages)
23 March 2000Accounts for a medium company made up to 31 August 1999 (19 pages)
23 March 2000Accounts for a medium company made up to 31 August 1999 (19 pages)
9 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2000Return made up to 09/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 1999Partic of mort/charge * (5 pages)
14 December 1999Partic of mort/charge * (5 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
1 December 1999Partic of mort/charge * (5 pages)
1 December 1999Partic of mort/charge * (5 pages)
1 December 1999Partic of mort/charge * (5 pages)
1 December 1999Partic of mort/charge * (5 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
1 October 1999£ ic 62550/32091 20/08/99 £ sr 30459@1=30459 (1 page)
1 October 1999£ ic 62550/32091 20/08/99 £ sr 30459@1=30459 (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999Director resigned (1 page)
22 April 1999Accounts for a medium company made up to 31 August 1998 (19 pages)
22 April 1999Accounts for a medium company made up to 31 August 1998 (19 pages)
12 February 1999Return made up to 09/02/99; no change of members (6 pages)
12 February 1999Return made up to 09/02/99; no change of members (6 pages)
9 February 1998Accounts for a medium company made up to 31 August 1997 (20 pages)
9 February 1998Return made up to 09/02/98; no change of members (6 pages)
9 February 1998Return made up to 09/02/98; no change of members (6 pages)
9 February 1998Accounts for a medium company made up to 31 August 1997 (20 pages)
14 April 1997Accounts for a medium company made up to 31 August 1996 (19 pages)
14 April 1997Accounts for a medium company made up to 31 August 1996 (19 pages)
3 April 1997Return made up to 09/02/97; full list of members (8 pages)
3 April 1997Return made up to 09/02/97; full list of members (8 pages)
4 March 1996Partic of mort/charge * (6 pages)
4 March 1996Partic of mort/charge * (6 pages)
12 February 1996Full accounts made up to 31 August 1995 (18 pages)
12 February 1996Full accounts made up to 31 August 1995 (18 pages)
7 February 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1996Return made up to 09/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
12 February 1993Return made up to 09/02/93; no change of members (6 pages)
12 February 1993Return made up to 09/02/93; no change of members (6 pages)
12 January 1982New secretary appointed (2 pages)
12 January 1982New secretary appointed (2 pages)
6 June 1975New secretary appointed (1 page)
6 June 1975New secretary appointed (1 page)
26 November 1956Certificate of incorporation (1 page)
26 November 1956Certificate of incorporation (1 page)