Bathgate
West Lothian
EH48 2HU
Scotland
Secretary Name | Mr James Patrick Hemingway |
---|---|
Status | Current |
Appointed | 24 August 2018(61 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
Director Name | Mr James Patrick Hemingway |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2019(61 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
Director Name | Mr Andrew Ross Jamieson |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
Director Name | Isabella Mason Graham Anderson |
---|---|
Date of Birth | October 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(31 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 March 2002) |
Role | Secretary |
Correspondence Address | Jesmar Newhouse Motherwell ML1 5NB Scotland |
Director Name | Peter Irvine Anderson |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(31 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 22 October 2005) |
Role | Haulier |
Correspondence Address | Pottishaw Farm Bathgate West Lothian EH48 2HU Scotland |
Director Name | Mr Samuel Stewart Anderson |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(31 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Main Street Overtown Wishaw Lanarkshire ML2 0QF Scotland |
Director Name | Samuel Anderson |
---|---|
Date of Birth | September 1908 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(31 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 February 2001) |
Role | Haulier |
Correspondence Address | Jesmar Newhouse Motherwell ML1 5NB Scotland |
Director Name | William Winning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(31 years after company formation) |
Appointment Duration | 2 years (resigned 20 June 1990) |
Role | Accountant |
Correspondence Address | 28 Shottsburn Road Salsburgh Shotts Lanarkshire ML7 4NT Scotland |
Secretary Name | Isabella Mason Graham Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1988(31 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 March 2002) |
Role | Company Director |
Correspondence Address | Jesmar Newhouse Motherwell ML1 5NB Scotland |
Secretary Name | Jennifer Isabella Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(44 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beechwood Wilson Road Newhouse Lanarkshire ML1 5NB Scotland |
Director Name | Jennifer Isabella Anderson |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(48 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 September 2014) |
Role | Haulage Operator |
Country of Residence | Scotland |
Correspondence Address | Beechwood Wilson Road Newhouse Lanarkshire ML1 5NB Scotland |
Secretary Name | Mr Robert Paul Brooks |
---|---|
Status | Resigned |
Appointed | 11 September 2014(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 August 2018) |
Role | Company Director |
Correspondence Address | 44 Drumellan Road Alloway Ayr KA7 4XA Scotland |
Director Name | Mr Timothy Ward |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(61 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Wilson Road Garage Newhouse Lanarkshire ML1 5NB Scotland |
Website | samanderson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01698 870274 |
Telephone region | Motherwell |
Registered Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ Scotland |
---|
1.000k at £1 | Sah LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,931,898 |
Gross Profit | £491,640 |
Net Worth | £4,904,275 |
Cash | £60,704 |
Current Liabilities | £931,893 |
Latest Accounts | 31 December 2019 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2021 (1 year, 9 months ago) |
---|---|
Next Return Due | 25 June 2022 (overdue) |
5 July 2005 | Delivered on: 11 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 14 june 2005. Particulars: The subjects at standhill, bathgate (title number WLN6963). Outstanding |
---|---|
5 July 2005 | Delivered on: 11 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 14 june 2005. Particulars: The subjects known as and forming 1 acre at crookston, musselburgh (title number MID75234). Outstanding |
5 July 2005 | Delivered on: 11 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 14 june 2005. Particulars: That plot of ground situated southeast of the public road leading from hareshaw to salsburgh containing 4.860 acres within the parish of shotts and county of lanark. Outstanding |
5 July 2005 | Delivered on: 11 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 14 june 2005. Particulars: The tenant's interest in the lease of subjects at an aird, fort william (title number INV5770). Outstanding |
5 July 2005 | Delivered on: 11 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 14 june 2005. Particulars: That area of ground extending to 66.35 acres at pottishaw farm, bathgate. Outstanding |
4 July 2005 | Delivered on: 6 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
24 June 2005 | Delivered on: 1 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: The company agrees to pay to the bank the debt when the bank demands in writing. Particulars: Legal charge over the freehold property known as land and buildings on the north east side of powke lane, old hill, west midlands wr 4783. Outstanding |
10 September 2018 | Delivered on: 15 September 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Ground extending to 66.35 acres or therby at pottishaw farm, bathgate. Please see instrument for further details. Outstanding |
14 December 2017 | Delivered on: 16 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Wilson road, newhouse. LAN232842. Outstanding |
12 June 2017 | Delivered on: 15 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Stoneypath tower, haddington, ELN4840. Outstanding |
12 June 2017 | Delivered on: 15 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole the subjects comprising ten areas of ground at newmains, wishaw, LAN98325. Outstanding |
12 June 2017 | Delivered on: 15 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 30 westport, lanark, LAN134169 and the subjects lying to the north east of westport, lanark, LAN133827. Outstanding |
12 June 2017 | Delivered on: 15 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All and whole the subjects comprising an area of ground at crookston, musselburgh, MID75234. Outstanding |
23 May 2017 | Delivered on: 24 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
5 July 2005 | Delivered on: 11 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 14 june 2005. Particulars: The subjects known as and forming 30 westport, lanark (title numbers LAN134169 and LAN133827). Outstanding |
5 July 2005 | Delivered on: 11 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 14 june 2005. Particulars: The subjects known as and forming 40 hectares at stoneypath tower, haddington (title number ELN4840). Outstanding |
5 July 2005 | Delivered on: 11 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 14 june 2005. Particulars: The subjects known as and forming 91 acres at newmains, lanarkshire (title number LAN98325). Outstanding |
5 July 2005 | Delivered on: 11 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 14 june 2005. Particulars: The subjects known as and forming 19 dundyvan road, coatbridge (title number LAN122099). Outstanding |
5 July 2005 | Delivered on: 11 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 14 june 2005. Particulars: The subjects known as and forming westburn farm road, cambuslang (title number LAN118825). Outstanding |
5 July 2005 | Delivered on: 11 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 14 june 2005. Particulars: The subjects at north faulds road, caldwellside industrial estate, lanark (title number LAN75459). Outstanding |
21 February 1997 | Delivered on: 4 March 1997 Satisfied on: 1 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 December 1968 | Delivered on: 20 December 1968 Satisfied on: 1 July 2005 Persons entitled: National Commercial Bank of Scotland Limited Classification: Bond for cash credit & 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 December 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
---|---|
29 July 2021 | Satisfaction of charge SC0323040022 in full (1 page) |
11 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
12 May 2021 | Satisfaction of charge SC0323040018 in full (4 pages) |
16 January 2021 | Satisfaction of charge SC0323040021 in full (4 pages) |
24 December 2020 | Full accounts made up to 31 December 2019 (27 pages) |
28 November 2020 | Satisfaction of charge SC0323040020 in full (4 pages) |
28 November 2020 | Satisfaction of charge SC0323040017 in full (4 pages) |
21 August 2020 | Registered office address changed from Wilson Road Garage Newhouse Lanarkshire ML1 5NB to First Floor Maxim Business Park Maxim 1 2 Parklands Way Eurocentral Motherwell ML1 4WR on 21 August 2020 (1 page) |
9 July 2020 | Termination of appointment of Timothy Ward as a director on 1 July 2020 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
31 January 2020 | Appointment of Mr Andrew Ross Jamieson as a director on 1 January 2020 (2 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
21 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
28 January 2019 | Appointment of Mr. James Patrick Hemingway as a director on 16 January 2019 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
15 September 2018 | Registration of charge SC0323040022, created on 10 September 2018 (10 pages) |
24 August 2018 | Appointment of Mr James Patrick Hemingway as a secretary on 24 August 2018 (2 pages) |
24 August 2018 | Termination of appointment of Robert Paul Brooks as a secretary on 24 August 2018 (1 page) |
16 August 2018 | Appointment of Mr Timothy Ward as a director on 15 August 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
16 December 2017 | Registration of charge SC0323040021, created on 14 December 2017 (11 pages) |
16 December 2017 | Registration of charge SC0323040021, created on 14 December 2017 (11 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
16 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
15 June 2017 | Registration of charge SC0323040020, created on 12 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC0323040017, created on 12 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC0323040018, created on 12 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC0323040019, created on 12 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC0323040018, created on 12 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC0323040019, created on 12 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC0323040017, created on 12 June 2017 (8 pages) |
15 June 2017 | Registration of charge SC0323040020, created on 12 June 2017 (8 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
27 May 2017 | Satisfaction of charge 13 in full (4 pages) |
27 May 2017 | Satisfaction of charge 8 in full (4 pages) |
27 May 2017 | Satisfaction of charge 9 in full (4 pages) |
27 May 2017 | Satisfaction of charge 11 in full (4 pages) |
27 May 2017 | Satisfaction of charge 5 in full (4 pages) |
27 May 2017 | Satisfaction of charge 3 in full (4 pages) |
27 May 2017 | Satisfaction of charge 12 in full (4 pages) |
27 May 2017 | Satisfaction of charge 15 in full (4 pages) |
27 May 2017 | Satisfaction of charge 4 in full (4 pages) |
27 May 2017 | Satisfaction of charge 7 in full (4 pages) |
27 May 2017 | Satisfaction of charge 10 in full (4 pages) |
27 May 2017 | Satisfaction of charge 14 in full (4 pages) |
27 May 2017 | Satisfaction of charge 6 in full (4 pages) |
27 May 2017 | Satisfaction of charge 13 in full (4 pages) |
27 May 2017 | Satisfaction of charge 8 in full (4 pages) |
27 May 2017 | Satisfaction of charge 14 in full (4 pages) |
27 May 2017 | Satisfaction of charge 6 in full (4 pages) |
27 May 2017 | Satisfaction of charge 15 in full (4 pages) |
27 May 2017 | Satisfaction of charge 11 in full (4 pages) |
27 May 2017 | Satisfaction of charge 9 in full (4 pages) |
27 May 2017 | Satisfaction of charge 10 in full (4 pages) |
27 May 2017 | Satisfaction of charge 12 in full (4 pages) |
27 May 2017 | Satisfaction of charge 3 in full (4 pages) |
27 May 2017 | Satisfaction of charge 5 in full (4 pages) |
27 May 2017 | Satisfaction of charge 7 in full (4 pages) |
27 May 2017 | Satisfaction of charge 4 in full (4 pages) |
24 May 2017 | Registration of charge SC0323040016, created on 23 May 2017 (22 pages) |
24 May 2017 | Registration of charge SC0323040016, created on 23 May 2017 (22 pages) |
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
9 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (22 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a director on 11 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Robert Paul Brooks as a secretary on 11 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Jennifer Isabella Anderson as a secretary on 11 September 2014 (1 page) |
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
17 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 9 (1 page) |
17 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
17 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
17 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
17 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
17 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
17 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 9 (1 page) |
17 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 12 (2 pages) |
17 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
17 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
17 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
17 February 2014 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Auditor's resignation (2 pages) |
25 April 2013 | Auditor's resignation (2 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 April 2013 | Section 519 (2 pages) |
22 April 2013 | Section 519 (2 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 March 2012 | Termination of appointment of Samuel Anderson as a director (1 page) |
16 March 2012 | Termination of appointment of Samuel Anderson as a director (1 page) |
29 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
27 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
17 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from wilson road garage newhouse motherwell ML1 5NB (1 page) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Director's change of particulars / samuel anderson / 21/12/2007 (1 page) |
3 July 2008 | Director's change of particulars / samuel anderson / 18/01/2008 (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from wilson road garage newhouse motherwell ML1 5NB (1 page) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Director's change of particulars / samuel anderson / 18/01/2008 (1 page) |
3 July 2008 | Director's change of particulars / samuel anderson / 21/12/2007 (1 page) |
11 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
18 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
18 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
19 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
17 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
17 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (5 pages) |
11 July 2005 | Partic of mort/charge * (4 pages) |
11 July 2005 | Partic of mort/charge * (4 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Partic of mort/charge * (5 pages) |
11 July 2005 | Partic of mort/charge * (4 pages) |
11 July 2005 | Partic of mort/charge * (4 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
6 July 2005 | Partic of mort/charge * (3 pages) |
5 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
1 July 2005 | Partic of mort/charge * (5 pages) |
1 July 2005 | Dec mort/charge * (2 pages) |
1 July 2005 | Dec mort/charge * (2 pages) |
1 July 2005 | Partic of mort/charge * (5 pages) |
1 July 2005 | Dec mort/charge * (2 pages) |
1 July 2005 | Dec mort/charge * (2 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
18 June 2003 | Return made up to 11/06/03; full list of members (9 pages) |
30 May 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
30 May 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
4 March 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
4 March 2003 | Group of companies' accounts made up to 30 September 2002 (26 pages) |
26 July 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
26 July 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
17 June 2002 | Return made up to 11/06/02; full list of members (8 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
26 July 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
26 July 2001 | Group of companies' accounts made up to 30 September 2000 (25 pages) |
19 June 2001 | Return made up to 11/06/01; full list of members
|
19 June 2001 | Return made up to 11/06/01; full list of members
|
27 July 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
27 July 2000 | Full group accounts made up to 30 September 1999 (25 pages) |
20 June 2000 | Return made up to 11/06/00; full list of members (8 pages) |
20 June 2000 | Return made up to 11/06/00; full list of members (8 pages) |
23 September 1999 | Particulars of contract relating to shares (4 pages) |
23 September 1999 | Ad 09/09/99--------- £ si [email protected]=990000 £ ic 10000/1000000 (2 pages) |
23 September 1999 | Resolutions
|
23 September 1999 | Particulars of contract relating to shares (4 pages) |
23 September 1999 | Ad 09/09/99--------- £ si [email protected]=990000 £ ic 10000/1000000 (2 pages) |
23 September 1999 | Resolutions
|
30 July 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
30 July 1999 | Full group accounts made up to 30 September 1998 (25 pages) |
17 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
20 July 1998 | Full group accounts made up to 30 September 1997 (27 pages) |
20 July 1998 | Full group accounts made up to 30 September 1997 (27 pages) |
19 June 1998 | Return made up to 11/06/98; no change of members
|
19 June 1998 | Return made up to 11/06/98; no change of members
|
14 July 1997 | Full group accounts made up to 30 September 1996 (27 pages) |
14 July 1997 | Full group accounts made up to 30 September 1996 (27 pages) |
16 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
16 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
4 March 1997 | Partic of mort/charge * (6 pages) |
4 March 1997 | Partic of mort/charge * (6 pages) |
15 July 1996 | Full group accounts made up to 30 September 1995 (27 pages) |
15 July 1996 | Full group accounts made up to 30 September 1995 (27 pages) |
25 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
25 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
22 June 1995 | Full group accounts made up to 30 September 1994 (27 pages) |
22 June 1995 | Full group accounts made up to 30 September 1994 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
16 February 1987 | Full accounts made up to 30 September 1986 (13 pages) |
16 February 1987 | Full accounts made up to 30 September 1986 (13 pages) |
3 May 1983 | Accounts made up to 30 September 1982 (10 pages) |
3 May 1983 | Accounts made up to 30 September 1982 (10 pages) |
21 May 1957 | Incorporation (15 pages) |
21 May 1957 | Certificate of incorporation (1 page) |
21 May 1957 | Incorporation (15 pages) |
21 May 1957 | Certificate of incorporation (1 page) |