Falkirk
Stirlingshire
FK1 5AF
Scotland
Director Name | David Slater Orr |
---|---|
Date of Birth | June 1951 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Tipperlinn Road Edinburgh EH10 5ET Scotland |
Director Name | Mr David John Armour |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(51 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Crofthead 8 Thornly Park Avenue Paisley Renfrewshire PA2 7SD Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 July 2009(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 December 2014) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Director Name | Donald William Mathieson |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1990(31 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 03 July 2009) |
Role | Master Baker |
Correspondence Address | 12 Carr Crescent Crail Fife KY10 3XR Scotland |
Director Name | Ian Robert Mathieson |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1990(31 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 13 September 2002) |
Role | Restaurateur |
Correspondence Address | Harwinder 3 Lochgreen Road Falkirk Stirlingshire FK1 5NL Scotland |
Director Name | John Buchanan Mathieson |
---|---|
Date of Birth | March 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1990(31 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 July 2003) |
Role | Master Baker |
Correspondence Address | Arnotview Falkirk |
Secretary Name | Donald William Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1990(31 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 03 July 2009) |
Role | Company Director |
Correspondence Address | 12 Carr Crescent Crail Fife KY10 3XR Scotland |
Director Name | Roger Paffard |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2001(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 March 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Langar House Church Lane, Langar Nottingham Nottinghamshire NG13 9HD |
Director Name | Mr Gordon Douglas Miller |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 June 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Foxdene Dry Arch Road Sunningdale Ascot Berkshire SL5 0DB |
Director Name | Elizabeth Margaret Stevenson |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(45 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 July 2009) |
Role | Teacher |
Correspondence Address | 5 Hamilton Drive Falkirk Stirlingshire FK1 5AF Scotland |
Director Name | Muir Ian Hunter |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | Inverearn Dalginross, Comrie Crieff Perthshire PH6 2HB Scotland |
Director Name | Mr Paul James Slater |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(50 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Ardrossan Road West Kilbride Ayrshire KA23 9LT Scotland |
Website | www.mathiesons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01324 574500 |
Telephone region | Falkirk |
Registered Address | Deloitte Lomond House,9 George Square Glasgow G2 1QQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
242.9k at 1 | Symphony Equit Invest 31.69% Inv Red Pref |
---|---|
224.2k at 1 | Scottish Enterprise 29.25% Inv Red Pref |
- | OTHER 15.00% - |
91.7k at 1 | George B Stevenson 11.97% Inv Red Pref |
14.7k at 1 | Scottish Enterprise Scottish Co Inv 1.92% Ordinary |
14.7k at 1 | Symphony Equity Invest LTD 1.92% Ordinary |
8.5k at 1 | Ms Elizabeth Stevenson 1.11% Ordinary |
8k at 1 | Ms Jane Rostron 1.04% Ordinary |
7.5k at 1 | Donald William Mathieson 0.98% Ordinary |
7.5k at 1 | Ian Robert Mathieson 0.98% Ordinary |
4k at 1 | Ms Violet Saddler Mathieson 0.52% Ordinary |
3.6k at 1 | Ms Elizabeth Stevenson 0.47% Preference |
3.5k at 1 | George Bruce Stevenson 0.46% Ordinary |
3.4k at 1 | Ms Jane Roston 0.44% Preference |
3.2k at 1 | Donald William Mathieson 0.42% Preference |
3.2k at 1 | Ian Robert Mathieson 0.42% Preference |
275.4k at 0.01 | Symphony Equity Invest LTD 0.36% Ordinary |
2.7k at 1 | Euan James Buchanan Stevenson 0.35% Ordinary |
254.2k at 0.01 | Scottish Enterprise 0.33% Ordinary |
161.2k at 0.01 | David James Orr 0.21% Ordinary |
133.5k at 0.01 | George B Stevenson 0.17% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £3,217,195 |
Net Worth | £1,615,037 |
Cash | £148,173 |
Current Liabilities | £3,003,410 |
Latest Accounts | 31 March 2008 (15 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
1 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2014 | Final Gazette dissolved following liquidation (1 page) |
1 December 2014 | Final Gazette dissolved following liquidation (1 page) |
1 September 2014 | Notice of move from Administration to Dissolution (19 pages) |
1 September 2014 | Administrator's progress report (19 pages) |
1 September 2014 | Notice of move from Administration to Dissolution (19 pages) |
1 September 2014 | Administrator's progress report (19 pages) |
3 July 2014 | Satisfaction of charge 21 in full (4 pages) |
3 July 2014 | Satisfaction of charge 21 in full (4 pages) |
6 June 2014 | Satisfaction of charge 20 in full (4 pages) |
6 June 2014 | Satisfaction of charge 20 in full (4 pages) |
30 April 2014 | Insolvency:form 2.32B(scot) notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)a (1 page) |
30 April 2014 | Insolvency:form 2.32B(scot) notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)a (1 page) |
11 April 2014 | Administrator's progress report (21 pages) |
11 April 2014 | Administrator's progress report (21 pages) |
22 November 2013 | Notice of extension of period of Administration (1 page) |
22 November 2013 | Notice of extension of period of Administration (1 page) |
11 October 2013 | Administrator's progress report (21 pages) |
11 October 2013 | Administrator's progress report (21 pages) |
12 April 2013 | Administrator's progress report (23 pages) |
12 April 2013 | Administrator's progress report (23 pages) |
21 February 2013 | Notice of extension of period of Administration (2 pages) |
21 February 2013 | Notice of extension of period of Administration (2 pages) |
15 October 2012 | Administrator's progress report (20 pages) |
15 October 2012 | Administrator's progress report (20 pages) |
23 April 2012 | Administrator's progress report (18 pages) |
23 April 2012 | Administrator's progress report (18 pages) |
2 March 2012 | Notice of appointment of replacement/additional administrator (1 page) |
2 March 2012 | Notice of vacation of office by administrator (2 pages) |
2 March 2012 | Notice of extension of period of Administration (1 page) |
2 March 2012 | Notice of appointment of replacement/additional administrator (1 page) |
2 March 2012 | Notice of vacation of office by administrator (2 pages) |
2 March 2012 | Notice of extension of period of Administration (1 page) |
20 October 2011 | Administrator's progress report (19 pages) |
20 October 2011 | Administrator's progress report (19 pages) |
20 April 2011 | Administrator's progress report (22 pages) |
20 April 2011 | Administrator's progress report (22 pages) |
17 February 2011 | Notice of extension of period of Administration (3 pages) |
17 February 2011 | Notice of extension of period of Administration (3 pages) |
15 October 2010 | Administrator's progress report (20 pages) |
15 October 2010 | Administrator's progress report (20 pages) |
5 October 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 20 (4 pages) |
5 October 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 7 (4 pages) |
5 October 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 21 (4 pages) |
5 October 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 20 (4 pages) |
5 October 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 7 (4 pages) |
5 October 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 21 (4 pages) |
7 July 2010 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (19 pages) |
7 July 2010 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (19 pages) |
2 June 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 7 (4 pages) |
2 June 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 20 (4 pages) |
2 June 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 21 (4 pages) |
2 June 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 7 (4 pages) |
2 June 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 20 (4 pages) |
2 June 2010 | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 21 (4 pages) |
14 May 2010 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (19 pages) |
14 May 2010 | Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (19 pages) |
30 April 2010 | Statement of administrator's proposal (27 pages) |
30 April 2010 | Statement of administrator's proposal (27 pages) |
28 April 2010 | Statement of affairs with form 2.13B(SCOT) (18 pages) |
28 April 2010 | Statement of affairs with form 2.13B(SCOT) (18 pages) |
26 April 2010 | Appointment of an administrator (19 pages) |
26 April 2010 | Appointment of an administrator (19 pages) |
8 March 2010 | Appointment of an administrator (1 page) |
8 March 2010 | Registered office address changed from 2 Central Park Avenue Central Park Larbert FK5 4RX on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 2 Central Park Avenue Central Park Larbert FK5 4RX on 8 March 2010 (1 page) |
8 March 2010 | Appointment of an administrator (1 page) |
8 March 2010 | Registered office address changed from 2 Central Park Avenue Central Park Larbert FK5 4RX on 8 March 2010 (1 page) |
14 January 2010 | Director's details changed for Mr George Bruce Stevenson on 1 March 2009 (1 page) |
14 January 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (10 pages) |
14 January 2010 | Director's details changed for Mr George Bruce Stevenson on 1 March 2009 (1 page) |
14 January 2010 | Director's details changed for Mr George Bruce Stevenson on 1 March 2009 (1 page) |
14 January 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (10 pages) |
7 August 2009 | Director appointed david armour (2 pages) |
7 August 2009 | Appointment terminated director paul slater (1 page) |
7 August 2009 | Director appointed david armour (2 pages) |
7 August 2009 | Appointment terminated director paul slater (1 page) |
10 July 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
10 July 2009 | Ad 03/07/09\gbp si [email protected]=8242.8\gbp si [email protected]=558860\gbp ic 96376/663478.8\ (36 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Gbp nc 231334/800305.81\03/07/09 (2 pages) |
10 July 2009 | Appointment terminated director and secretary donald mathieson (1 page) |
10 July 2009 | Appointment terminated director elizabeth stevenson (1 page) |
10 July 2009 | Secretary appointed morton fraser secretaries LIMITED (2 pages) |
10 July 2009 | Director appointed david slater orr (8 pages) |
10 July 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
10 July 2009 | Ad 03/07/09\gbp si [email protected]=8242.8\gbp si [email protected]=558860\gbp ic 96376/663478.8\ (36 pages) |
10 July 2009 | Resolutions
|
10 July 2009 | Gbp nc 231334/800305.81\03/07/09 (2 pages) |
10 July 2009 | Appointment terminated director and secretary donald mathieson (1 page) |
10 July 2009 | Appointment terminated director elizabeth stevenson (1 page) |
10 July 2009 | Secretary appointed morton fraser secretaries LIMITED (2 pages) |
10 July 2009 | Director appointed david slater orr (8 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
16 April 2009 | Alterations to floating charge 21 (10 pages) |
16 April 2009 | Alterations to floating charge 20 (10 pages) |
16 April 2009 | Alterations to floating charge 21 (10 pages) |
16 April 2009 | Alterations to floating charge 20 (10 pages) |
10 April 2009 | Alterations to floating charge 7 (8 pages) |
10 April 2009 | Alterations to floating charge 7 (8 pages) |
6 April 2009 | Appointment terminated director muir hunter (1 page) |
6 April 2009 | Appointment terminated director muir hunter (1 page) |
11 February 2009 | Accounts made up to 31 March 2008 (19 pages) |
11 February 2009 | Accounts made up to 31 March 2008 (19 pages) |
19 December 2008 | Alterations to floating charge 7 (8 pages) |
19 December 2008 | Alterations to floating charge 7 (8 pages) |
17 December 2008 | Alterations to floating charge 20 (10 pages) |
17 December 2008 | Alterations to floating charge 21 (10 pages) |
17 December 2008 | Alterations to floating charge 21 (10 pages) |
17 December 2008 | Alterations to floating charge 20 (10 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
3 December 2008 | Director appointed paul james slater (2 pages) |
3 December 2008 | Ad 28/11/08-28/11/08\gbp si [email protected]=29376\gbp ic 67000/96376\ (2 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Gbp nc 200000/231334\27/11/08 (2 pages) |
3 December 2008 | Director appointed paul james slater (2 pages) |
3 December 2008 | Ad 28/11/08-28/11/08\gbp si [email protected]=29376\gbp ic 67000/96376\ (2 pages) |
3 December 2008 | Resolutions
|
3 December 2008 | Gbp nc 200000/231334\27/11/08 (2 pages) |
3 June 2008 | Return made up to 31/03/08; full list of members (8 pages) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Return made up to 31/03/08; full list of members (8 pages) |
3 June 2008 | Location of register of members (1 page) |
20 December 2007 | Accounts made up to 31 March 2007 (20 pages) |
20 December 2007 | Accounts made up to 31 March 2007 (20 pages) |
24 November 2007 | Dec mort/charge * (2 pages) |
24 November 2007 | Dec mort/charge * (2 pages) |
30 May 2007 | Ad 23/02/07--------- £ si [email protected] (3 pages) |
30 May 2007 | Ad 23/02/07--------- £ si [email protected] (3 pages) |
22 May 2007 | Return made up to 31/03/07; full list of members
|
22 May 2007 | Return made up to 31/03/07; full list of members
|
9 May 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
8 February 2007 | Dec mort/charge * (2 pages) |
13 December 2006 | Accounts made up to 31 March 2006 (19 pages) |
13 December 2006 | Accounts made up to 31 March 2006 (19 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: williamson street falkirk FK1 1PR (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: williamson street falkirk FK1 1PR (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
29 June 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Partic of mort/charge * (3 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
16 June 2006 | Partic of mort/charge * (3 pages) |
14 June 2006 | Partic of mort/charge * (3 pages) |
14 June 2006 | Partic of mort/charge * (3 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
18 March 2006 | Dec mort/charge * (2 pages) |
18 March 2006 | Dec mort/charge * (2 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
6 February 2006 | Company name changed R. mathieson & sons LIMITED\certificate issued on 06/02/06 (2 pages) |
6 February 2006 | Company name changed R. mathieson & sons LIMITED\certificate issued on 06/02/06 (2 pages) |
6 December 2005 | Accounts made up to 31 March 2005 (14 pages) |
6 December 2005 | Accounts made up to 31 March 2005 (14 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
27 August 2005 | Partic of mort/charge * (3 pages) |
24 August 2005 | Partic of mort/charge * (3 pages) |
24 August 2005 | Partic of mort/charge * (3 pages) |
23 August 2005 | Dec mort/charge * (2 pages) |
23 August 2005 | Dec mort/charge * (2 pages) |
23 August 2005 | Dec mort/charge * (2 pages) |
23 August 2005 | Dec mort/charge * (2 pages) |
18 August 2005 | Partic of mort/charge * (3 pages) |
18 August 2005 | Partic of mort/charge * (4 pages) |
18 August 2005 | Partic of mort/charge * (3 pages) |
18 August 2005 | Partic of mort/charge * (4 pages) |
12 August 2005 | Partic of mort/charge * (3 pages) |
12 August 2005 | Partic of mort/charge * (3 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (10 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (10 pages) |
8 November 2004 | Accounts made up to 31 March 2004 (16 pages) |
8 November 2004 | Accounts made up to 31 March 2004 (16 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
5 April 2004 | Director resigned (1 page) |
12 February 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | Partic of mort/charge * (5 pages) |
6 February 2004 | Partic of mort/charge * (5 pages) |
6 February 2004 | Partic of mort/charge * (5 pages) |
6 December 2003 | Accounts made up to 31 March 2003 (15 pages) |
6 December 2003 | Accounts made up to 31 March 2003 (15 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
24 June 2003 | Return made up to 31/03/03; full list of members (10 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 31/03/03; full list of members (10 pages) |
24 June 2003 | Director resigned (1 page) |
3 February 2003 | Dec mort/charge * (4 pages) |
3 February 2003 | Dec mort/charge * (4 pages) |
3 February 2003 | Dec mort/charge * (4 pages) |
3 February 2003 | Dec mort/charge * (4 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
18 November 2002 | Accounts made up to 31 March 2002 (14 pages) |
18 November 2002 | Accounts made up to 31 March 2002 (14 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
5 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
5 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
22 December 2001 | Full accounts made up to 31 March 2001 (22 pages) |
22 December 2001 | Full accounts made up to 31 March 2001 (22 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
16 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
5 February 2001 | Memorandum and Articles of Association (7 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Memorandum and Articles of Association (7 pages) |
5 February 2001 | Resolutions
|
1 February 2001 | Full accounts made up to 31 March 2000 (22 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (22 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (9 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (9 pages) |
6 April 2000 | Partic of mort/charge * (5 pages) |
6 April 2000 | Partic of mort/charge * (5 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (22 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (22 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (23 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (23 pages) |
19 October 1998 | Dec mort/charge * (4 pages) |
19 October 1998 | Dec mort/charge * (4 pages) |
23 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
23 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
11 February 1998 | Full accounts made up to 31 March 1997 (22 pages) |
11 February 1998 | Full accounts made up to 31 March 1997 (22 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (23 pages) |
4 December 1996 | Full accounts made up to 31 March 1996 (23 pages) |
23 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
23 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (24 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (24 pages) |
19 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
19 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
20 January 1990 | Accounts made up to 31 March 1989 (11 pages) |
20 January 1990 | Accounts made up to 31 March 1989 (11 pages) |
23 July 1986 | (11 pages) |
23 July 1986 | (11 pages) |
31 March 1958 | Incorporation (13 pages) |
31 March 1958 | Incorporation (13 pages) |