11 Lennox Crescent
Fochabers
Morayshire
IV32 7ES
Scotland
Director Name | Christine Anne Christie |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(49 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | General Manager |
Country of Residence | Fochabers |
Correspondence Address | Red Oaks 11 Lennox Crescent Fochabers Morayshire IV32 7ES Scotland |
Director Name | Neal James Christie |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2006(49 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Forstry Assistant |
Country of Residence | Fochabers |
Correspondence Address | The Nurseries Fochabers Moray IV32 7PF Scotland |
Secretary Name | Christine Anne Christie |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2006(49 years, 4 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | General Manager |
Country of Residence | Fochabers |
Correspondence Address | Red Oaks 11 Lennox Crescent Fochabers Morayshire IV32 7ES Scotland |
Director Name | Derek George Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(32 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 May 1999) |
Role | Nursery Man |
Correspondence Address | Red Oakes Lennox Crescent Fochabers Morayshire IV32 7ES Scotland |
Director Name | George William Christie |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(32 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 August 1999) |
Role | Nursery Man |
Correspondence Address | Bencraig Fochabers IV32 7ES Scotland |
Director Name | Mr Gordon Alexander Christie |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(32 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 10 March 2006) |
Role | Nursery Man |
Country of Residence | Scotland |
Correspondence Address | Whiteash Lennox Crescent Fochabers Morayshire IV32 7ES Scotland |
Director Name | Mabel Christie |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(32 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 January 1990) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Bencraig Fochabers IV32 7ES Scotland |
Director Name | Mabel Christie |
---|---|
Date of Birth | February 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(32 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 January 1990) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Bencraig Fochabers IV32 7ES Scotland |
Secretary Name | Derek George Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1989(32 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | Red Oakes Lennox Crescent Fochabers Morayshire IV32 7ES Scotland |
Director Name | Moira Lewis |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1990(33 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 May 1999) |
Role | Secretary |
Correspondence Address | Allan Black+McCaskie 151 High Street Elgin Morayshire IV30 1DX Scotland |
Secretary Name | Mr Gordon Alexander Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(43 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 March 2006) |
Role | Nursery Man |
Country of Residence | Scotland |
Correspondence Address | Whiteash Lennox Crescent Fochabers Morayshire IV32 7ES Scotland |
Website | christiesoffochabers.com |
---|---|
Email address | [email protected] |
Telephone | 01343 820362 |
Telephone region | Elgin |
Registered Address | The Nurseries Fochabers Moray IV32 7PF Scotland |
---|---|
Constituency | Moray |
Ward | Fochabers Lhanbryde |
Address Matches | 2 other UK companies use this postal address |
26.4k at £1 | Christies Fochabers Holdings LTD 82.19% Preference |
---|---|
5.7k at £1 | Christies Fochabers Holdings LTD 17.81% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,449,359 |
Gross Profit | £984,556 |
Net Worth | £2,707,406 |
Cash | £7,707 |
Current Liabilities | £1,095,349 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 9 February 2023 (10 months ago) |
---|---|
Next Return Due | 23 February 2024 (2 months, 2 weeks from now) |
17 September 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1975 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
1 June 2020 | Full accounts made up to 31 August 2019 (28 pages) |
---|---|
13 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
30 September 2019 | Director's details changed for Neal James Christie on 30 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Neal James Christie on 30 September 2019 (2 pages) |
3 May 2019 | Full accounts made up to 31 August 2018 (28 pages) |
7 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
3 April 2018 | Full accounts made up to 31 August 2017 (30 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
5 January 2018 | Cessation of Christine Anne Christie as a person with significant control on 6 April 2016 (1 page) |
5 January 2018 | Cessation of Neal James Christie as a person with significant control on 6 April 2016 (1 page) |
5 January 2018 | Notification of Christies Fochabers Holdings Ltd. as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Cessation of Ronald James Christie as a person with significant control on 6 April 2016 (1 page) |
24 May 2017 | Full accounts made up to 31 August 2016 (31 pages) |
24 May 2017 | Full accounts made up to 31 August 2016 (31 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (8 pages) |
2 June 2016 | Full accounts made up to 31 August 2015 (21 pages) |
2 June 2016 | Full accounts made up to 31 August 2015 (21 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
3 March 2015 | Full accounts made up to 31 August 2014 (23 pages) |
3 March 2015 | Full accounts made up to 31 August 2014 (23 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
20 March 2014 | Full accounts made up to 31 August 2013 (22 pages) |
20 March 2014 | Full accounts made up to 31 August 2013 (22 pages) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
17 April 2013 | Full accounts made up to 31 August 2012 (22 pages) |
17 April 2013 | Full accounts made up to 31 August 2012 (22 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
19 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
6 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
5 April 2012 | Full accounts made up to 31 August 2011 (23 pages) |
5 April 2012 | Full accounts made up to 31 August 2011 (23 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
27 April 2011 | Full accounts made up to 31 August 2010 (28 pages) |
27 April 2011 | Full accounts made up to 31 August 2010 (28 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
25 February 2010 | Full accounts made up to 31 August 2009 (27 pages) |
25 February 2010 | Full accounts made up to 31 August 2009 (27 pages) |
15 February 2010 | Annual return made up to 9 February 2009 (5 pages) |
15 February 2010 | Annual return made up to 9 February 2009 (5 pages) |
15 February 2010 | Annual return made up to 9 February 2009 (5 pages) |
12 February 2010 | Annual return made up to 9 February 2007 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 9 February 2008 (5 pages) |
12 February 2010 | Annual return made up to 9 February 2007 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 9 February 2008 (5 pages) |
12 February 2010 | Annual return made up to 9 February 2007 with a full list of shareholders (7 pages) |
12 February 2010 | Annual return made up to 9 February 2008 (5 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
9 February 2009 | Return made up to 09/02/09; no change of members (3 pages) |
9 February 2009 | Return made up to 09/02/09; no change of members (3 pages) |
7 January 2009 | Accounts for a medium company made up to 31 August 2008 (22 pages) |
7 January 2009 | Accounts for a medium company made up to 31 August 2008 (22 pages) |
27 February 2008 | Return made up to 09/02/08; no change of members (3 pages) |
27 February 2008 | Return made up to 09/02/08; no change of members (3 pages) |
12 December 2007 | Accounts for a medium company made up to 31 August 2007 (23 pages) |
12 December 2007 | Accounts for a medium company made up to 31 August 2007 (23 pages) |
13 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
15 February 2007 | Accounts for a medium company made up to 31 August 2006 (22 pages) |
15 February 2007 | Accounts for a medium company made up to 31 August 2006 (22 pages) |
7 June 2006 | Partic of mort/charge * (3 pages) |
7 June 2006 | Partic of mort/charge * (3 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | New secretary appointed;new director appointed (2 pages) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
20 February 2006 | Accounts for a medium company made up to 31 August 2005 (21 pages) |
20 February 2006 | Accounts for a medium company made up to 31 August 2005 (21 pages) |
16 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 09/02/05; full list of members (3 pages) |
17 January 2005 | Full accounts made up to 31 August 2004 (21 pages) |
17 January 2005 | Full accounts made up to 31 August 2004 (21 pages) |
2 March 2004 | Accounts for a medium company made up to 31 August 2003 (20 pages) |
2 March 2004 | Accounts for a medium company made up to 31 August 2003 (20 pages) |
12 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
12 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
13 October 2003 | Dec mort/charge * (4 pages) |
13 October 2003 | Dec mort/charge * (4 pages) |
26 September 2003 | Partic of mort/charge * (5 pages) |
26 September 2003 | Partic of mort/charge * (5 pages) |
26 September 2003 | Partic of mort/charge * (5 pages) |
26 September 2003 | Partic of mort/charge * (5 pages) |
26 September 2003 | Partic of mort/charge * (5 pages) |
26 September 2003 | Partic of mort/charge * (5 pages) |
26 September 2003 | Partic of mort/charge * (5 pages) |
26 September 2003 | Partic of mort/charge * (5 pages) |
26 September 2003 | Partic of mort/charge * (5 pages) |
26 September 2003 | Partic of mort/charge * (5 pages) |
26 September 2003 | Partic of mort/charge * (5 pages) |
26 September 2003 | Partic of mort/charge * (5 pages) |
2 April 2003 | Partic of mort/charge * (5 pages) |
2 April 2003 | Partic of mort/charge * (5 pages) |
25 February 2003 | Full accounts made up to 31 August 2002 (21 pages) |
25 February 2003 | Full accounts made up to 31 August 2002 (21 pages) |
12 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
12 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
13 March 2002 | Accounts for a medium company made up to 31 August 2001 (23 pages) |
13 March 2002 | Accounts for a medium company made up to 31 August 2001 (23 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
7 March 2001 | Accounts for a medium company made up to 31 August 2000 (24 pages) |
7 March 2001 | Accounts for a medium company made up to 31 August 2000 (24 pages) |
16 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
2 August 2000 | Partic of mort/charge * (5 pages) |
2 August 2000 | Partic of mort/charge * (5 pages) |
2 August 2000 | Partic of mort/charge * (5 pages) |
2 August 2000 | Partic of mort/charge * (5 pages) |
23 March 2000 | Accounts for a medium company made up to 31 August 1999 (19 pages) |
23 March 2000 | Accounts for a medium company made up to 31 August 1999 (19 pages) |
9 March 2000 | Return made up to 09/02/00; full list of members
|
9 March 2000 | Return made up to 09/02/00; full list of members
|
14 December 1999 | Partic of mort/charge * (5 pages) |
14 December 1999 | Partic of mort/charge * (5 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Partic of mort/charge * (5 pages) |
1 December 1999 | Partic of mort/charge * (5 pages) |
1 December 1999 | Partic of mort/charge * (5 pages) |
1 December 1999 | Partic of mort/charge * (5 pages) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director 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 1999 | Director resigned (1 page) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
22 April 1999 | Accounts for a medium company made up to 31 August 1998 (19 pages) |
22 April 1999 | Accounts for a medium company made up to 31 August 1998 (19 pages) |
12 February 1999 | Return made up to 09/02/99; no change of members (6 pages) |
12 February 1999 | Return made up to 09/02/99; no change of members (6 pages) |
9 February 1998 | Accounts for a medium company made up to 31 August 1997 (20 pages) |
9 February 1998 | Return made up to 09/02/98; no change of members (6 pages) |
9 February 1998 | Return made up to 09/02/98; no change of members (6 pages) |
9 February 1998 | Accounts for a medium company made up to 31 August 1997 (20 pages) |
14 April 1997 | Accounts for a medium company made up to 31 August 1996 (19 pages) |
14 April 1997 | Accounts for a medium company made up to 31 August 1996 (19 pages) |
3 April 1997 | Return made up to 09/02/97; full list of members (8 pages) |
3 April 1997 | Return made up to 09/02/97; full list of members (8 pages) |
4 March 1996 | Partic of mort/charge * (6 pages) |
4 March 1996 | Partic of mort/charge * (6 pages) |
12 February 1996 | Full accounts made up to 31 August 1995 (18 pages) |
12 February 1996 | Full accounts made up to 31 August 1995 (18 pages) |
7 February 1996 | Return made up to 09/02/96; no change of members
|
7 February 1996 | Return made up to 09/02/96; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
12 February 1993 | Return made up to 09/02/93; no change of members (6 pages) |
12 February 1993 | Return made up to 09/02/93; no change of members (6 pages) |
12 January 1982 | New secretary appointed (2 pages) |
12 January 1982 | New secretary appointed (2 pages) |
6 June 1975 | New secretary appointed (1 page) |
6 June 1975 | New secretary appointed (1 page) |
26 November 1956 | Certificate of incorporation (1 page) |
26 November 1956 | Certificate of incorporation (1 page) |