Company NameTELE Taxis (Dundee) Limited
DirectorsJacqueline Marshall McGouldrick and James Spalding Stirling
Company StatusActive
Company NumberSC033590
CategoryPrivate Limited Company
Incorporation Date15 January 1959(65 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Secretary NameMrs Jacqueline Marshall McGouldrick
NationalityBritish
StatusCurrent
Appointed20 April 1997(38 years, 3 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mona Terrace Broughty Ferry
Dundee
DD5 3FJ
Scotland
Director NameMrs Jacqueline Marshall McGouldrick
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(45 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Mona Terrace Broughty Ferry
Dundee
DD5 3FJ
Scotland
Director NameMr James Spalding Stirling
Date of BirthDecember 1941 (Born 82 years ago)
NationalityScottish
StatusCurrent
Appointed14 March 2019(60 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address46 Park Road Park Road
Dundee
DD3 8LD
Scotland
Director NameStephen Ogilvie
NationalityBritish
StatusResigned
Appointed14 May 1989(30 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 1990)
RoleTaxi Hirer
Correspondence Address9 Newhall Gardens
Dundee
Angus
DD2 1TW
Scotland
Director NameMr David Martin McDermott
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1989(30 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 1991)
RoleTaxi Hirer
Country of ResidenceScotland
Correspondence Address31 Roslin Gardens
Dundee
Angus
DD4 7BU
Scotland
Director NameAllan Inglis
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1989(30 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1992)
RoleTaxi Hirer
Correspondence Address19 Dalhousie Road
Broughty Ferry
Dundee
Angus
DD5 2SP
Scotland
Director NameJames Gordon
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1989(30 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 March 2002)
RoleTaxi Hirer
Correspondence Address46 Ancrum Drive
Dundee
DD2 2JB
Scotland
Director NameDavid Cook
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1989(30 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 1990)
RoleTaxi Hirer
Correspondence Address24 Pitlessie Gardens
Dundee
DD3 9EG
Scotland
Secretary NameJames Gordon
NationalityBritish
StatusResigned
Appointed14 May 1989(30 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 April 1997)
RoleCompany Director
Correspondence Address227 Dochart Terrace
Dundee
Angus
DD2 4EW
Scotland
Director NameRonald Alexander Wilkie
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(32 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 1997)
RoleTaxi Hirer
Correspondence Address10 Laurelbank
Dundee
Angus
DD3 6JA
Scotland
Director NameDavid Morgan
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(33 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 April 1993)
RoleTaxi Hirer
Correspondence Address34 Bonnyrigg Place
Dundee
Angus
DD4 7DA
Scotland
Director NameDouglas Allan Inglis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(34 years, 2 months after company formation)
Appointment Duration25 years, 9 months (resigned 14 December 2018)
RoleTaxi-Hirer
Country of ResidenceUnited Kingdom
Correspondence Address21 Macintosh Patrick Place
Monifieth
Angus
DD5 4LU
Scotland
Director NameRobert Munro
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1994(35 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 September 1994)
RoleTaxi Driver
Correspondence AddressWoodside Cottage
Tealing
Dundee
DD4 0PW
Scotland
Director NameMr James Spalding Stirling
Date of BirthDecember 1941 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed10 April 1994(35 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2004)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address64 Old Glamis Rd
Dundee
DD3 8JL
Scotland
Director NameMr George Mitchell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1995(36 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 March 2004)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address23 Post Box Road
Birkhill
Dundee
DD2 5PX
Scotland
Director NameMr Brian Chalmers
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2002(43 years, 2 months after company formation)
Appointment Duration9 years (resigned 12 April 2011)
RoleTaxi Hirer
Country of ResidenceScotland
Correspondence Address353 Arbroath Road
Dundee
DD4 7SG
Scotland
Director NameRobert Wilson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(44 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 2004)
RoleTaxi Operator
Correspondence Address10 Burn Street
Dundee
Angus
DD3 0LA
Scotland
Director NamePhilip Sykes Ridgway
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(45 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 September 2004)
RoleCompany Director
Correspondence Address18 Piperdam Drive
Piperdam
Fowlis
Angus
DD2 5LY
Scotland

Contact

Websitetele-taxis.co.uk
Telephone01382 825825
Telephone regionDundee

Location

Registered AddressBalgray Place
Dundee
Angus
DD3 8SH
Scotland
ConstituencyDundee West
WardColdside

Shareholders

1.4k at £1Bellshelf Ninety Seven LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,078,982
Cash£267,178
Current Liabilities£454,896

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (3 days from now)

Charges

12 May 2006Delivered on: 24 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 100 caldrum street, dundee.
Outstanding
27 October 2004Delivered on: 10 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at balgray place, dundee.
Outstanding
30 September 2004Delivered on: 8 October 2004
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.
Outstanding
9 July 1996Delivered on: 19 July 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 221 clepington road, dundee.
Outstanding
26 March 1992Delivered on: 13 April 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 223 clepington road, dundee.
Outstanding
23 October 2000Delivered on: 6 November 2000
Satisfied on: 31 March 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground lying on or towards the east side of balgray place, dundee.
Fully Satisfied
20 December 1968Delivered on: 30 December 1968
Satisfied on: 2 October 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Ex facie absolute disposition
Secured details: All sums due or to become due.
Particulars: Clepington road,dundee.
Fully Satisfied
23 March 1992Delivered on: 31 March 1992
Satisfied on: 3 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

28 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
19 April 2023Termination of appointment of James Spalding Stirling as a director on 18 April 2023 (1 page)
30 December 2022Unaudited abridged accounts made up to 31 December 2021 (13 pages)
6 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
6 May 2022Director's details changed for Mrs Jacqueline Marshall Mcgouldrick on 6 May 2022 (2 pages)
6 May 2022Change of details for Jacqueline Marshall Mcgouldrick as a person with significant control on 6 May 2022 (2 pages)
6 May 2022Secretary's details changed for Mrs Jacqueline Marshall Mcgouldrick on 6 May 2022 (1 page)
6 May 2022Director's details changed for Mr James Spalding Stirling on 6 May 2022 (2 pages)
6 May 2022Change of details for Mr James Spalding Stirling as a person with significant control on 6 May 2022 (2 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
21 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
29 December 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
28 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
23 April 2019Notification of Jacqueline Marshall Mcgouldrick as a person with significant control on 14 December 2018 (2 pages)
23 April 2019Notification of Bellshelf (Ninety Seven) Limited as a person with significant control on 14 December 2018 (2 pages)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
23 April 2019Notification of James Spalding Stirling as a person with significant control on 14 December 2018 (2 pages)
23 April 2019Cessation of Douglas Allan Inglis as a person with significant control on 14 December 2018 (1 page)
14 March 2019Appointment of Mr James Spalding Stirling as a director on 14 March 2019 (2 pages)
18 December 2018Termination of appointment of Douglas Allan Inglis as a director on 14 December 2018 (1 page)
8 September 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
11 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
3 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
3 October 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,414
(5 pages)
20 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,414
(5 pages)
12 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,414
(5 pages)
12 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,414
(5 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,414
(5 pages)
12 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,414
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
18 April 2011Termination of appointment of Brian Chalmers as a director (2 pages)
18 April 2011Termination of appointment of Brian Chalmers as a director (2 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 May 2010Director's details changed for Brian Chalmers on 12 April 2010 (2 pages)
26 May 2010Director's details changed for Douglas Allan Inglis on 12 April 2010 (2 pages)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Brian Chalmers on 12 April 2010 (2 pages)
26 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Douglas Allan Inglis on 12 April 2010 (2 pages)
4 December 2009Director's details changed for Brian Chalmers on 31 August 2009 (1 page)
4 December 2009Director's details changed for Brian Chalmers on 31 August 2009 (1 page)
27 November 2009Secretary's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (3 pages)
27 November 2009Director's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (3 pages)
27 November 2009Secretary's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (3 pages)
27 November 2009Secretary's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (3 pages)
27 November 2009Director's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (3 pages)
27 November 2009Director's details changed for Mrs Jacqueline Marshall Leighton on 8 October 2009 (3 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 June 2009Director and secretary's change of particulars / jacqueline leighton / 16/06/2009 (1 page)
24 June 2009Director and secretary's change of particulars / jacqueline leighton / 16/06/2009 (1 page)
12 June 2009Return made up to 12/04/09; full list of members (4 pages)
12 June 2009Return made up to 12/04/09; full list of members (4 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 April 2008Return made up to 12/04/08; full list of members (4 pages)
18 April 2008Return made up to 12/04/08; full list of members (4 pages)
22 May 2007Return made up to 12/04/07; full list of members (2 pages)
22 May 2007Return made up to 12/04/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 May 2006Partic of mort/charge * (3 pages)
24 May 2006Partic of mort/charge * (3 pages)
19 April 2006Return made up to 12/04/06; full list of members (2 pages)
19 April 2006Return made up to 12/04/06; full list of members (2 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
20 April 2005Return made up to 12/04/05; full list of members (7 pages)
20 April 2005Return made up to 12/04/05; full list of members (7 pages)
10 November 2004Partic of mort/charge * (3 pages)
10 November 2004Partic of mort/charge * (3 pages)
3 November 2004Dec mort/charge * (2 pages)
3 November 2004Dec mort/charge * (2 pages)
9 October 2004New director appointed (2 pages)
9 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 October 2004Director resigned (1 page)
9 October 2004New director appointed (2 pages)
9 October 2004Declaration of assistance for shares acquisition (5 pages)
9 October 2004Director resigned (1 page)
9 October 2004Declaration of assistance for shares acquisition (5 pages)
9 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 October 2004Partic of mort/charge * (5 pages)
8 October 2004Partic of mort/charge * (5 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
29 April 2004Return made up to 12/04/04; full list of members (12 pages)
29 April 2004Return made up to 12/04/04; full list of members (12 pages)
6 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
27 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 May 2003New director appointed (2 pages)
5 May 2003Return made up to 12/04/03; full list of members (12 pages)
5 May 2003Return made up to 12/04/03; full list of members (12 pages)
5 May 2003New director appointed (2 pages)
13 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 November 2002Particulars of contract relating to shares (4 pages)
12 November 2002Ad 17/06/02--------- £ si 101@1=101 £ ic 1313/1414 (2 pages)
12 November 2002Ad 17/06/02--------- £ si 101@1=101 £ ic 1313/1414 (2 pages)
12 November 2002Particulars of contract relating to shares (4 pages)
17 June 2002£ ic 1414/1313 17/05/02 £ sr 101@1=101 (1 page)
17 June 2002£ ic 1414/1313 17/05/02 £ sr 101@1=101 (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Return made up to 12/04/02; full list of members (11 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Return made up to 12/04/02; full list of members (11 pages)
18 April 2002Director resigned (1 page)
30 November 2001£ ic 1515/1414 06/09/01 £ sr 101@1=101 (2 pages)
30 November 2001£ ic 1515/1414 06/09/01 £ sr 101@1=101 (2 pages)
19 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/01
(11 pages)
17 April 2001Registered office changed on 17/04/01 from: ridgway house balgray place dundee DD3 8SH (1 page)
17 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/01
(11 pages)
17 April 2001Registered office changed on 17/04/01 from: ridgway house balgray place dundee DD3 8SH (1 page)
6 November 2000Partic of mort/charge * (5 pages)
6 November 2000Partic of mort/charge * (5 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 April 2000Return made up to 12/04/00; full list of members (11 pages)
18 April 2000Return made up to 12/04/00; full list of members (11 pages)
14 April 1999Return made up to 12/04/99; full list of members (6 pages)
14 April 1999Return made up to 12/04/99; full list of members (6 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 May 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 1998Return made up to 12/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 August 1997Registered office changed on 27/08/97 from: 13 ward road dundee DD1 1LP (1 page)
27 August 1997Registered office changed on 27/08/97 from: 13 ward road dundee DD1 1LP (1 page)
31 May 1997New secretary appointed (2 pages)
31 May 1997Secretary resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997New secretary appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Secretary resigned (1 page)
24 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 April 1997Return made up to 12/04/97; no change of members (6 pages)
22 April 1997Return made up to 12/04/97; no change of members (6 pages)
2 October 1996Dec mort/charge * (4 pages)
2 October 1996Dec mort/charge * (4 pages)
19 July 1996Partic of mort/charge * (5 pages)
19 July 1996Partic of mort/charge * (5 pages)
13 May 1996Return made up to 12/04/96; no change of members (6 pages)
13 May 1996Return made up to 12/04/96; no change of members (6 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Return made up to 12/04/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
5 January 1959Incorporation (12 pages)
5 January 1959Incorporation (12 pages)