Company NameMathiesons Bakeries Limited
Company StatusDissolved
Company NumberSC032975
CategoryPrivate Limited Company
Incorporation Date31 March 1958(66 years, 1 month ago)
Dissolution Date1 December 2014 (9 years, 4 months ago)
Previous NameR. Mathieson & Sons Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr George Bruce Stevenson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1990(31 years, 9 months after company formation)
Appointment Duration24 years, 11 months (closed 01 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hamilton Drive
Falkirk
Stirlingshire
FK1 5AF
Scotland
Director NameDavid Slater Orr
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(51 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 01 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Tipperlinn Road
Edinburgh
EH10 5ET
Scotland
Director NameMr David John Armour
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2009(51 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 01 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrofthead
8 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SD
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed03 July 2009(51 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 01 December 2014)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Director NameDonald William Mathieson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1990(31 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 03 July 2009)
RoleMaster Baker
Correspondence Address12 Carr Crescent
Crail
Fife
KY10 3XR
Scotland
Director NameIan Robert Mathieson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1990(31 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 September 2002)
RoleRestaurateur
Correspondence AddressHarwinder 3 Lochgreen Road
Falkirk
Stirlingshire
FK1 5NL
Scotland
Director NameJohn Buchanan Mathieson
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1990(31 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 10 July 2003)
RoleMaster Baker
Correspondence AddressArnotview
Falkirk
Secretary NameDonald William Mathieson
NationalityBritish
StatusResigned
Appointed05 January 1990(31 years, 9 months after company formation)
Appointment Duration19 years, 6 months (resigned 03 July 2009)
RoleCompany Director
Correspondence Address12 Carr Crescent
Crail
Fife
KY10 3XR
Scotland
Director NameRoger Paffard
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2001(42 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangar House
Church Lane, Langar
Nottingham
Nottinghamshire
NG13 9HD
Director NameMr Gordon Douglas Miller
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(44 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFoxdene Dry Arch Road
Sunningdale
Ascot
Berkshire
SL5 0DB
Director NameElizabeth Margaret Stevenson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(45 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 July 2009)
RoleTeacher
Correspondence Address5 Hamilton Drive
Falkirk
Stirlingshire
FK1 5AF
Scotland
Director NameMuir Ian Hunter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(48 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressInverearn
Dalginross, Comrie
Crieff
Perthshire
PH6 2HB
Scotland
Director NameMr Paul James Slater
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(50 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address52 Ardrossan Road
West Kilbride
Ayrshire
KA23 9LT
Scotland

Contact

Websitewww.mathiesons.co.uk
Email address[email protected]
Telephone01324 574500
Telephone regionFalkirk

Location

Registered AddressDeloitte
Lomond House,9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

242.9k at 1Symphony Equit Invest
31.69%
Inv Red Pref
224.2k at 1Scottish Enterprise
29.25%
Inv Red Pref
-OTHER
15.00%
-
91.7k at 1George B Stevenson
11.97%
Inv Red Pref
14.7k at 1Scottish Enterprise Scottish Co Inv
1.92%
Ordinary
14.7k at 1Symphony Equity Invest LTD
1.92%
Ordinary
8.5k at 1Ms Elizabeth Stevenson
1.11%
Ordinary
8k at 1Ms Jane Rostron
1.04%
Ordinary
7.5k at 1Donald William Mathieson
0.98%
Ordinary
7.5k at 1Ian Robert Mathieson
0.98%
Ordinary
4k at 1Ms Violet Saddler Mathieson
0.52%
Ordinary
3.6k at 1Ms Elizabeth Stevenson
0.47%
Preference
3.5k at 1George Bruce Stevenson
0.46%
Ordinary
3.4k at 1Ms Jane Roston
0.44%
Preference
3.2k at 1Donald William Mathieson
0.42%
Preference
3.2k at 1Ian Robert Mathieson
0.42%
Preference
275.4k at 0.01Symphony Equity Invest LTD
0.36%
Ordinary
2.7k at 1Euan James Buchanan Stevenson
0.35%
Ordinary
254.2k at 0.01Scottish Enterprise
0.33%
Ordinary
161.2k at 0.01David James Orr
0.21%
Ordinary
133.5k at 0.01George B Stevenson
0.17%
Ordinary

Financials

Year2014
Gross Profit£3,217,195
Net Worth£1,615,037
Cash£148,173
Current Liabilities£3,003,410

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

1 December 2014Final Gazette dissolved following liquidation (1 page)
1 December 2014Final Gazette dissolved following liquidation (1 page)
1 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2014Notice of move from Administration to Dissolution (19 pages)
1 September 2014Administrator's progress report (19 pages)
1 September 2014Notice of move from Administration to Dissolution (19 pages)
1 September 2014Administrator's progress report (19 pages)
3 July 2014Satisfaction of charge 21 in full (4 pages)
3 July 2014Satisfaction of charge 21 in full (4 pages)
6 June 2014Satisfaction of charge 20 in full (4 pages)
6 June 2014Satisfaction of charge 20 in full (4 pages)
30 April 2014Insolvency: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 2014Insolvency: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 2014Administrator's progress report (21 pages)
11 April 2014Administrator's progress report (21 pages)
22 November 2013Notice of extension of period of Administration (1 page)
22 November 2013Notice of extension of period of Administration (1 page)
11 October 2013Administrator's progress report (21 pages)
11 October 2013Administrator's progress report (21 pages)
12 April 2013Administrator's progress report (23 pages)
12 April 2013Administrator's progress report (23 pages)
21 February 2013Notice of extension of period of Administration (2 pages)
21 February 2013Notice of extension of period of Administration (2 pages)
15 October 2012Administrator's progress report (20 pages)
15 October 2012Administrator's progress report (20 pages)
23 April 2012Administrator's progress report (18 pages)
23 April 2012Administrator's progress report (18 pages)
2 March 2012Notice of extension of period of Administration (1 page)
2 March 2012Notice of vacation of office by administrator (2 pages)
2 March 2012Notice of vacation of office by administrator (2 pages)
2 March 2012Notice of appointment of replacement/additional administrator (1 page)
2 March 2012Notice of appointment of replacement/additional administrator (1 page)
2 March 2012Notice of extension of period of Administration (1 page)
20 October 2011Administrator's progress report (19 pages)
20 October 2011Administrator's progress report (19 pages)
20 April 2011Administrator's progress report (22 pages)
20 April 2011Administrator's progress report (22 pages)
17 February 2011Notice of extension of period of Administration (3 pages)
17 February 2011Notice of extension of period of Administration (3 pages)
15 October 2010Administrator's progress report (20 pages)
15 October 2010Administrator's progress report (20 pages)
5 October 2010Application 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 2010Application 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 2010Application 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 2010Application 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 2010Application 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 2010Application 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)
7 July 2010Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (19 pages)
7 July 2010Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (19 pages)
2 June 2010Application 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 2010Application 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 2010Application 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 2010Application 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 2010Application 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 2010Application 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)
14 May 2010Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (19 pages)
14 May 2010Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT) (19 pages)
30 April 2010Statement of administrator's proposal (27 pages)
30 April 2010Statement of administrator's proposal (27 pages)
28 April 2010Statement of affairs with form 2.13B(SCOT) (18 pages)
28 April 2010Statement of affairs with form 2.13B(SCOT) (18 pages)
26 April 2010Appointment of an administrator (19 pages)
26 April 2010Appointment of an administrator (19 pages)
8 March 2010Appointment of an administrator (1 page)
8 March 2010Registered office address changed from 2 Central Park Avenue Central Park Larbert FK5 4RX on 8 March 2010 (1 page)
8 March 2010Appointment of an administrator (1 page)
8 March 2010Registered office address changed from 2 Central Park Avenue Central Park Larbert FK5 4RX on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 2 Central Park Avenue Central Park Larbert FK5 4RX on 8 March 2010 (1 page)
14 January 2010Director's details changed for Mr George Bruce Stevenson on 1 March 2009 (1 page)
14 January 2010Director's details changed for Mr George Bruce Stevenson on 1 March 2009 (1 page)
14 January 2010Director's details changed for Mr George Bruce Stevenson on 1 March 2009 (1 page)
14 January 2010Annual return made up to 31 March 2009 with a full list of shareholders (10 pages)
14 January 2010Annual return made up to 31 March 2009 with a full list of shareholders (10 pages)
7 August 2009Director appointed david armour (2 pages)
7 August 2009Appointment terminated director paul slater (1 page)
7 August 2009Appointment terminated director paul slater (1 page)
7 August 2009Director appointed david armour (2 pages)
10 July 2009Appointment terminated director elizabeth stevenson (1 page)
10 July 2009Secretary appointed morton fraser secretaries LIMITED (2 pages)
10 July 2009Appointment terminated director elizabeth stevenson (1 page)
10 July 2009Appointment terminated director and secretary donald mathieson (1 page)
10 July 2009Appointment terminated director and secretary donald mathieson (1 page)
10 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Approve share option 03/07/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 July 2009Ad 03/07/09\gbp si [email protected]=8242.8\gbp si 558860@1=558860\gbp ic 96376/663478.8\ (36 pages)
10 July 2009Director appointed david slater orr (8 pages)
10 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Approve share option 03/07/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 July 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
10 July 2009Gbp nc 231334/800305.81\03/07/09 (2 pages)
10 July 2009Ad 03/07/09\gbp si [email protected]=8242.8\gbp si 558860@1=558860\gbp ic 96376/663478.8\ (36 pages)
10 July 2009Gbp nc 231334/800305.81\03/07/09 (2 pages)
10 July 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
10 July 2009Secretary appointed morton fraser secretaries LIMITED (2 pages)
10 July 2009Director appointed david slater orr (8 pages)
16 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
16 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
16 April 2009Alterations to floating charge 21 (10 pages)
16 April 2009Alterations to floating charge 20 (10 pages)
16 April 2009Alterations to floating charge 21 (10 pages)
16 April 2009Alterations to floating charge 20 (10 pages)
10 April 2009Alterations to floating charge 7 (8 pages)
10 April 2009Alterations to floating charge 7 (8 pages)
6 April 2009Appointment terminated director muir hunter (1 page)
6 April 2009Appointment terminated director muir hunter (1 page)
11 February 2009Accounts made up to 31 March 2008 (19 pages)
11 February 2009Accounts made up to 31 March 2008 (19 pages)
19 December 2008Alterations to floating charge 7 (8 pages)
19 December 2008Alterations to floating charge 7 (8 pages)
17 December 2008Alterations to floating charge 21 (10 pages)
17 December 2008Alterations to floating charge 21 (10 pages)
17 December 2008Alterations to floating charge 20 (10 pages)
17 December 2008Alterations to floating charge 20 (10 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
3 December 2008Ad 28/11/08-28/11/08\gbp si 29376@1=29376\gbp ic 67000/96376\ (2 pages)
3 December 2008Director appointed paul james slater (2 pages)
3 December 2008Ad 28/11/08-28/11/08\gbp si 29376@1=29376\gbp ic 67000/96376\ (2 pages)
3 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(38 pages)
3 December 2008Gbp nc 200000/231334\27/11/08 (2 pages)
3 December 2008Gbp nc 200000/231334\27/11/08 (2 pages)
3 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(38 pages)
3 December 2008Director appointed paul james slater (2 pages)
3 June 2008Return made up to 31/03/08; full list of members (8 pages)
3 June 2008Location of register of members (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Return made up to 31/03/08; full list of members (8 pages)
20 December 2007Accounts made up to 31 March 2007 (20 pages)
20 December 2007Accounts made up to 31 March 2007 (20 pages)
24 November 2007Dec mort/charge * (2 pages)
24 November 2007Dec mort/charge * (2 pages)
30 May 2007Ad 23/02/07--------- £ si 20000@1 (3 pages)
30 May 2007Ad 23/02/07--------- £ si 20000@1 (3 pages)
22 May 2007Return made up to 31/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 May 2007Return made up to 31/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 May 2007Dec mort/charge * (2 pages)
9 May 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
8 February 2007Dec mort/charge * (2 pages)
13 December 2006Accounts made up to 31 March 2006 (19 pages)
13 December 2006Accounts made up to 31 March 2006 (19 pages)
17 October 2006Registered office changed on 17/10/06 from: williamson street falkirk FK1 1PR (1 page)
17 October 2006Registered office changed on 17/10/06 from: williamson street falkirk FK1 1PR (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
29 June 2006Partic of mort/charge * (3 pages)
16 June 2006Partic of mort/charge * (3 pages)
16 June 2006Partic of mort/charge * (3 pages)
14 June 2006Partic of mort/charge * (3 pages)
14 June 2006Partic of mort/charge * (3 pages)
6 April 2006Return made up to 31/03/06; full list of members (10 pages)
6 April 2006Return made up to 31/03/06; full list of members (10 pages)
18 March 2006Dec mort/charge * (2 pages)
18 March 2006Dec mort/charge * (2 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
6 February 2006Company name changed R. mathieson & sons LIMITED\certificate issued on 06/02/06 (2 pages)
6 February 2006Company name changed R. mathieson & sons LIMITED\certificate issued on 06/02/06 (2 pages)
6 December 2005Accounts made up to 31 March 2005 (14 pages)
6 December 2005Accounts made up to 31 March 2005 (14 pages)
27 August 2005Partic of mort/charge * (3 pages)
27 August 2005Partic of mort/charge * (3 pages)
24 August 2005Partic of mort/charge * (3 pages)
24 August 2005Partic of mort/charge * (3 pages)
23 August 2005Dec mort/charge * (2 pages)
23 August 2005Dec mort/charge * (2 pages)
23 August 2005Dec mort/charge * (2 pages)
23 August 2005Dec mort/charge * (2 pages)
18 August 2005Partic of mort/charge * (3 pages)
18 August 2005Partic of mort/charge * (4 pages)
18 August 2005Partic of mort/charge * (3 pages)
18 August 2005Partic of mort/charge * (4 pages)
12 August 2005Partic of mort/charge * (3 pages)
12 August 2005Partic of mort/charge * (3 pages)
28 April 2005Return made up to 31/03/05; full list of members (10 pages)
28 April 2005Return made up to 31/03/05; full list of members (10 pages)
8 November 2004Accounts made up to 31 March 2004 (16 pages)
8 November 2004Accounts made up to 31 March 2004 (16 pages)
5 April 2004Director resigned (1 page)
5 April 2004Return made up to 31/03/04; full list of members (10 pages)
5 April 2004Director resigned (1 page)
5 April 2004Return made up to 31/03/04; full list of members (10 pages)
12 February 2004Partic of mort/charge * (5 pages)
12 February 2004Partic of mort/charge * (5 pages)
6 February 2004Partic of mort/charge * (5 pages)
6 February 2004Partic of mort/charge * (5 pages)
6 December 2003Accounts made up to 31 March 2003 (15 pages)
6 December 2003Accounts made up to 31 March 2003 (15 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Return made up to 31/03/03; full list of members (10 pages)
24 June 2003Director resigned (1 page)
24 June 2003Return made up to 31/03/03; full list of members (10 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
3 February 2003Dec mort/charge * (4 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
18 November 2002Accounts made up to 31 March 2002 (14 pages)
18 November 2002Accounts made up to 31 March 2002 (14 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
5 April 2002Return made up to 31/03/02; full list of members (9 pages)
5 April 2002Return made up to 31/03/02; full list of members (9 pages)
22 December 2001Full accounts made up to 31 March 2001 (22 pages)
22 December 2001Full accounts made up to 31 March 2001 (22 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
16 May 2001Return made up to 31/03/01; full list of members (9 pages)
16 May 2001Return made up to 31/03/01; full list of members (9 pages)
5 February 2001Memorandum and Articles of Association (7 pages)
5 February 2001Memorandum and Articles of Association (7 pages)
5 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 February 2001Full accounts made up to 31 March 2000 (22 pages)
1 February 2001Full accounts made up to 31 March 2000 (22 pages)
20 April 2000Return made up to 31/03/00; full list of members (9 pages)
20 April 2000Return made up to 31/03/00; full list of members (9 pages)
6 April 2000Partic of mort/charge * (5 pages)
6 April 2000Partic of mort/charge * (5 pages)
7 January 2000Full accounts made up to 31 March 1999 (22 pages)
7 January 2000Full accounts made up to 31 March 1999 (22 pages)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
13 April 1999Return made up to 31/03/99; full list of members (6 pages)
31 October 1998Full accounts made up to 31 March 1998 (23 pages)
31 October 1998Full accounts made up to 31 March 1998 (23 pages)
19 October 1998Dec mort/charge * (4 pages)
19 October 1998Dec mort/charge * (4 pages)
23 April 1998Return made up to 31/03/98; no change of members (6 pages)
23 April 1998Return made up to 31/03/98; no change of members (6 pages)
11 February 1998Full accounts made up to 31 March 1997 (22 pages)
11 February 1998Full accounts made up to 31 March 1997 (22 pages)
29 April 1997Return made up to 31/03/97; no change of members (4 pages)
29 April 1997Return made up to 31/03/97; no change of members (4 pages)
4 December 1996Full accounts made up to 31 March 1996 (23 pages)
4 December 1996Full accounts made up to 31 March 1996 (23 pages)
23 April 1996Return made up to 31/03/96; full list of members (6 pages)
23 April 1996Return made up to 31/03/96; full list of members (6 pages)
27 October 1995Full accounts made up to 31 March 1995 (24 pages)
27 October 1995Full accounts made up to 31 March 1995 (24 pages)
19 April 1995Return made up to 31/03/95; no change of members (6 pages)
19 April 1995Return made up to 31/03/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
20 January 1990Accounts made up to 31 March 1989 (11 pages)
20 January 1990Accounts made up to 31 March 1989 (11 pages)
23 July 1986 (11 pages)
23 July 1986 (11 pages)
31 March 1958Incorporation (13 pages)
31 March 1958Incorporation (13 pages)