Edinburgh
Midlothian
EH3 9JG
Scotland
Director Name | Mr Ian McKenzie Shand |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2007(49 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 115 Lauriston Place Edinburgh Midlothian EH3 9JG Scotland |
Secretary Name | Mr Ian McKenzie Shand |
---|---|
Status | Current |
Appointed | 14 January 2015(56 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 115 Lauriston Place Edinburgh EH3 9JG Scotland |
Director Name | Frank Clark Connon |
---|---|
Date of Birth | July 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1988(30 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 December 1998) |
Role | Lawyer |
Correspondence Address | Cults Dyke Cults Aberdeen AB1 9SE Scotland |
Director Name | Sylvia Helen Rose Connon |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1988(30 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | Cults Dyke Cults Aberdeen AB15 9TB Scotland |
Director Name | Walter Alexander Harman Reid |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1988(30 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 15 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 9 Kingswood Avenue Kingswells Aberdeen AB15 8AE Scotland |
Secretary Name | Mrs Agnes Marjory Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1988(30 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | 9 Kingswood Avenue Kingswells Aberdeen AB15 8AE Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1999(40 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 May 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Gordondale Road Aberdeen AB15 5LZ Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(49 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 January 2015) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | 115 Lauriston Place Edinburgh Midlothian EH3 9JG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 9 other UK companies use this postal address |
87 at £1 | Dreghorn Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,311,311 |
Cash | £19,529 |
Current Liabilities | £160,177 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2022 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2023 (9 months from now) |
7 June 2007 | Delivered on: 26 June 2007 Satisfied on: 5 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 baker street, aberdeen. Fully Satisfied |
---|---|
7 June 2007 | Delivered on: 26 June 2007 Satisfied on: 23 July 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 57 rosemount viaduct, aberdeen. Fully Satisfied |
7 June 2007 | Delivered on: 26 June 2007 Satisfied on: 5 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 112 hutcheon street, aberdeen. Fully Satisfied |
7 June 2007 | Delivered on: 26 June 2007 Satisfied on: 23 July 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 & 60 walker road, torry, aberdeen. Fully Satisfied |
15 May 2007 | Delivered on: 1 June 2007 Satisfied on: 23 July 2015 Persons entitled: Clydesdale Bank Public Limited Company 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 |
18 March 1999 | Delivered on: 25 March 1999 Satisfied on: 29 November 2006 Persons entitled: Sylvia Connon, Roger Connon and James Bruce Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 albyn place, aberdeen. Fully Satisfied |
14 November 1985 | Delivered on: 3 December 1985 Satisfied on: 16 October 2000 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 |
18 May 2012 | Delivered on: 23 May 2012 Satisfied on: 23 July 2015 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. Fully Satisfied |
7 June 2007 | Delivered on: 26 June 2007 Satisfied on: 23 July 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 71 & 73 jute street, aberdeen. Fully Satisfied |
7 June 2007 | Delivered on: 26 June 2007 Satisfied on: 23 July 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 75 & 77 jute street, aberdeen. Fully Satisfied |
7 June 2007 | Delivered on: 26 June 2007 Satisfied on: 23 July 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 295 holburn street, aberdeen. Fully Satisfied |
7 June 2007 | Delivered on: 26 June 2007 Satisfied on: 5 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 73 charlotte street, aberdeen. Fully Satisfied |
7 June 2007 | Delivered on: 26 June 2007 Satisfied on: 5 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 29, 31 & 33 skene square, aberdeen. Fully Satisfied |
2 May 1980 | Delivered on: 23 May 1980 Satisfied on: 6 February 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 60A queen's road, aberdeen. Fully Satisfied |
23 July 2015 | Delivered on: 30 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 58 walker road, aberdeen. Outstanding |
23 July 2015 | Delivered on: 30 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 57 rosemount viaduct, aberdeen. Outstanding |
23 July 2015 | Delivered on: 30 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 295 holburn street, aberdeen. Outstanding |
10 July 2015 | Delivered on: 21 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
18 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
---|---|
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
15 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Ian Mckenzie Shand on 31 March 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr Kevin Whitaker on 6 March 2015 (2 pages) |
27 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Ian Mckenzie Shand on 31 March 2015 (2 pages) |
27 January 2016 | Director's details changed for Mr Kevin Whitaker on 6 March 2015 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 July 2015 | Registration of charge SC0329650017, created on 23 July 2015 (7 pages) |
30 July 2015 | Registration of charge SC0329650019, created on 23 July 2015 (8 pages) |
30 July 2015 | Registration of charge SC0329650018, created on 23 July 2015 (7 pages) |
30 July 2015 | Registration of charge SC0329650017, created on 23 July 2015 (7 pages) |
30 July 2015 | Registration of charge SC0329650018, created on 23 July 2015 (7 pages) |
30 July 2015 | Registration of charge SC0329650019, created on 23 July 2015 (8 pages) |
23 July 2015 | Satisfaction of charge 5 in full (5 pages) |
23 July 2015 | Satisfaction of charge 12 in full (4 pages) |
23 July 2015 | Satisfaction of charge 6 in full (4 pages) |
23 July 2015 | Satisfaction of charge 8 in full (4 pages) |
23 July 2015 | Satisfaction of charge 13 in full (4 pages) |
23 July 2015 | Satisfaction of charge 14 in full (5 pages) |
23 July 2015 | Satisfaction of charge 15 in full (4 pages) |
23 July 2015 | Satisfaction of charge 6 in full (4 pages) |
23 July 2015 | Satisfaction of charge 8 in full (4 pages) |
23 July 2015 | Satisfaction of charge 13 in full (4 pages) |
23 July 2015 | Satisfaction of charge 5 in full (5 pages) |
23 July 2015 | Satisfaction of charge 14 in full (5 pages) |
23 July 2015 | Satisfaction of charge 15 in full (4 pages) |
23 July 2015 | Satisfaction of charge 12 in full (4 pages) |
21 July 2015 | Registration of charge SC0329650016, created on 10 July 2015 (21 pages) |
21 July 2015 | Registration of charge SC0329650016, created on 10 July 2015 (21 pages) |
5 June 2015 | Satisfaction of charge 7 in full (4 pages) |
5 June 2015 | Satisfaction of charge 9 in full (4 pages) |
5 June 2015 | Satisfaction of charge 10 in full (4 pages) |
5 June 2015 | Satisfaction of charge 11 in full (4 pages) |
5 June 2015 | Satisfaction of charge 7 in full (4 pages) |
5 June 2015 | Satisfaction of charge 10 in full (4 pages) |
5 June 2015 | Satisfaction of charge 9 in full (4 pages) |
5 June 2015 | Satisfaction of charge 11 in full (4 pages) |
14 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Appointment of Mr Ian Mckenzie Shand as a secretary on 14 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of As Company Services Limited as a secretary on 14 January 2015 (1 page) |
14 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Appointment of Mr Ian Mckenzie Shand as a secretary on 14 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of As Company Services Limited as a secretary on 14 January 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
14 October 2013 | Auditor's resignation (1 page) |
14 October 2013 | Auditor's resignation (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
10 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
27 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Secretary's details changed for As Company Services Limited on 1 October 2009 (1 page) |
25 February 2010 | Secretary's details changed for As Company Services Limited on 1 October 2009 (1 page) |
25 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Secretary's details changed for As Company Services Limited on 1 October 2009 (1 page) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
2 February 2009 | Return made up to 16/12/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 January 2008 | Return made up to 16/12/07; full list of members (5 pages) |
25 January 2008 | Return made up to 16/12/07; full list of members (5 pages) |
26 June 2007 | Partic of mort/charge * (5 pages) |
26 June 2007 | Partic of mort/charge * (5 pages) |
26 June 2007 | Partic of mort/charge * (5 pages) |
26 June 2007 | Partic of mort/charge * (4 pages) |
26 June 2007 | Partic of mort/charge * (4 pages) |
26 June 2007 | Partic of mort/charge * (4 pages) |
26 June 2007 | Partic of mort/charge * (4 pages) |
26 June 2007 | Partic of mort/charge * (4 pages) |
26 June 2007 | Partic of mort/charge * (5 pages) |
26 June 2007 | Partic of mort/charge * (5 pages) |
26 June 2007 | Partic of mort/charge * (5 pages) |
26 June 2007 | Partic of mort/charge * (5 pages) |
26 June 2007 | Partic of mort/charge * (4 pages) |
26 June 2007 | Partic of mort/charge * (4 pages) |
26 June 2007 | Partic of mort/charge * (4 pages) |
26 June 2007 | Partic of mort/charge * (4 pages) |
26 June 2007 | Partic of mort/charge * (4 pages) |
26 June 2007 | Partic of mort/charge * (5 pages) |
5 June 2007 | Memorandum and Articles of Association (18 pages) |
5 June 2007 | Memorandum and Articles of Association (18 pages) |
1 June 2007 | Partic of mort/charge * (4 pages) |
1 June 2007 | Company name changed ploys LIMITED\certificate issued on 01/06/07 (2 pages) |
1 June 2007 | Partic of mort/charge * (4 pages) |
1 June 2007 | Company name changed ploys LIMITED\certificate issued on 01/06/07 (2 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
23 May 2007 | Declaration of assistance for shares acquisition (6 pages) |
23 May 2007 | Declaration of assistance for shares acquisition (6 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (5 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: johnstone house 52-54 rose street aberdeen AB10 1UD (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (5 pages) |
22 May 2007 | New secretary appointed (2 pages) |
15 January 2007 | Return made up to 16/12/06; full list of members (9 pages) |
15 January 2007 | Return made up to 16/12/06; full list of members (9 pages) |
29 November 2006 | Dec mort/charge * (2 pages) |
29 November 2006 | Dec mort/charge * (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
22 December 2005 | Return made up to 16/12/05; full list of members (4 pages) |
22 December 2005 | Return made up to 16/12/05; full list of members (4 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
17 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2004 | Return made up to 16/12/03; full list of members (8 pages) |
5 January 2004 | Return made up to 16/12/03; full list of members (8 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
18 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 December 2001 | Return made up to 16/12/01; full list of members (8 pages) |
18 December 2001 | Return made up to 16/12/01; full list of members (8 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 July 2001 | Director's particulars changed (1 page) |
27 July 2001 | Director's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
20 December 2000 | Return made up to 16/12/00; full list of members (8 pages) |
20 December 2000 | Return made up to 16/12/00; full list of members (8 pages) |
16 October 2000 | Dec mort/charge * (4 pages) |
16 October 2000 | Dec mort/charge * (4 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 December 1999 | Return made up to 16/12/99; full list of members (9 pages) |
30 December 1999 | Return made up to 16/12/99; full list of members (9 pages) |
25 March 1999 | Partic of mort/charge * (6 pages) |
25 March 1999 | Partic of mort/charge * (6 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: 36 albyn place aberdeen AB10 1YF (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 36 albyn place aberdeen AB10 1YF (1 page) |
5 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 January 1999 | Return made up to 16/12/98; no change of members
|
5 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
5 January 1999 | Return made up to 16/12/98; no change of members
|
7 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
21 December 1997 | Return made up to 16/12/97; full list of members
|
21 December 1997 | Return made up to 16/12/97; full list of members
|
3 January 1997 | Return made up to 16/12/96; full list of members
|
3 January 1997 | Return made up to 16/12/96; full list of members
|
19 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 December 1995 | Return made up to 16/12/95; no change of members (4 pages) |
28 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 December 1995 | Return made up to 16/12/95; no change of members (4 pages) |
3 January 1995 | Full group accounts made up to 31 March 1994 (11 pages) |
3 January 1995 | Full group accounts made up to 31 March 1994 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
10 May 1988 | Return made up to 31/12/87; full list of members (6 pages) |
10 May 1988 | Return made up to 31/12/87; full list of members (6 pages) |
12 January 1988 | Full group accounts made up to 31 March 1987 (11 pages) |
12 January 1988 | Full group accounts made up to 31 March 1987 (11 pages) |
2 February 1987 | Group of companies' accounts made up to 31 March 1986 (12 pages) |
2 February 1987 | Group of companies' accounts made up to 31 March 1986 (12 pages) |
6 September 1983 | Accounts made up to 31 March 1981 (5 pages) |
6 September 1983 | Accounts made up to 31 March 1981 (5 pages) |
5 September 1983 | Accounts made up to 31 March 1980 (5 pages) |
5 September 1983 | Accounts made up to 31 March 1980 (5 pages) |
13 March 1980 | Accounts made up to 31 March 1979 (5 pages) |
13 March 1980 | Accounts made up to 31 March 1979 (5 pages) |
28 March 1958 | Incorporation (18 pages) |
28 March 1958 | Incorporation (18 pages) |