Chapelhall
Airdrie
ML6 8FS
Scotland
Director Name | Ellen Brunton Wyllie |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(31 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | 19 Albany Drive Lanark Lanarkshire ML11 9AG Scotland |
Director Name | Samuel Wyllie |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(31 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 June 2006) |
Role | Co Secretary |
Correspondence Address | 19 Albany Drive Lanark Lanarkshire ML11 9AG Scotland |
Secretary Name | Samuel Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(31 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 June 2006) |
Role | Company Director |
Correspondence Address | 19 Albany Drive Lanark Lanarkshire ML11 9AG Scotland |
Director Name | Dr David James Angus Wyllie |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2002(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 June 2006) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westfield Bank Eskbank Dalkeith East Lothian EH22 3DN Scotland |
Director Name | Katherine Ellen Wyllie |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2002(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 June 2006) |
Role | Publisher |
Correspondence Address | 24a Kee On Building 200 Holywood Road Sheling Wan Foreign Hong Kong |
Director Name | Mr Patrick Joseph Doherty |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2009) |
Role | Property Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 6a Seacliff Road Bangor County Down BT20 5AY Northern Ireland |
Secretary Name | Mr Patrick McCloskey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2006(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Castlefarm Shankill Dublin County Dublin 13 |
Director Name | Mr Findlay Main |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(46 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 October 2013) |
Role | Furniture Retailer |
Country of Residence | Scotland |
Correspondence Address | 21 Honeyman Crescent Lanark ML11 7BD Scotland |
Director Name | Mr Findlay Main |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(46 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 October 2013) |
Role | Furniture Retailer |
Country of Residence | Scotland |
Correspondence Address | 21 Honeyman Crescent Lanark ML11 7BD Scotland |
Director Name | Ms Sarah Louise Claughton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bannatyne Street Lanark ML11 7JR Scotland |
Director Name | Mr Philip Martin McGrenaghan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2010(50 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 2011) |
Role | Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | Grennelly House Tattinweer Tempo Enniskillen County Fermanagh BT94 3JZ Northern Ireland |
Director Name | Miss Jacqueline Kirkpatrick-Stagg |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(51 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 November 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Kevin Duffy |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(57 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2019) |
Role | Property Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
Registered Address | Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Jackie Kirkpatrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £320,088 |
Cash | £1,874 |
Current Liabilities | £83,246 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 2 days from now) |
20 July 2006 | Delivered on: 25 July 2006 Persons entitled: Oakbridge Financial Services PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: A. 6/8 bannatyne street, lanark LAN59638 B. 10 bannatyne street and 3/5 bonnet road, lanark LAN29191 C. 16 bannatyne street, lanark and area of ground to the rear extending to 3.32 square yards or thereby. Outstanding |
---|---|
27 October 1989 | Delivered on: 13 November 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 bannatyne st lanark. Outstanding |
12 May 1987 | Delivered on: 1 June 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 bannatyne street lanark and 3 & 5 bonnet rd, lanark. Outstanding |
25 July 1975 | Delivered on: 29 July 1975 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 bannantyne st lanark. Outstanding |
29 June 2006 | Delivered on: 7 July 2006 Satisfied on: 9 November 2006 Persons entitled: Oakbridge Financial Services PLC 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 |
22 November 1973 | Delivered on: 13 December 1973 Satisfied on: 7 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
19 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
4 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
12 May 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 May 2020 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 May 2020 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 April 2020 | Termination of appointment of Kevin Duffy as a director on 1 June 2019 (1 page) |
30 April 2020 | Cessation of Kevin Duffy as a person with significant control on 1 June 2019 (1 page) |
30 April 2020 | Appointment of Mr Raymond Cairns as a director on 1 June 2019 (2 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
30 April 2020 | Notification of Raymond Cairns as a person with significant control on 1 June 2019 (2 pages) |
30 April 2020 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 30 April 2020 (1 page) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
3 December 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
10 July 2018 | Compulsory strike-off action has been suspended (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2018 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2017 | Notification of Kevin Duffy as a person with significant control on 23 November 2016 (2 pages) |
30 November 2017 | Notification of Kevin Duffy as a person with significant control on 23 November 2016 (2 pages) |
30 November 2017 | Termination of appointment of Jacqueline Kirkpatrick-Stagg as a director on 23 November 2016 (1 page) |
30 November 2017 | Appointment of Mr Kevin Duffy as a director on 23 November 2016 (2 pages) |
30 November 2017 | Appointment of Mr Kevin Duffy as a director on 23 November 2016 (2 pages) |
30 November 2017 | Cessation of Jacqueline Kirkpatrick Stagg as a person with significant control on 23 November 2016 (1 page) |
30 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
30 November 2017 | Termination of appointment of Jacqueline Kirkpatrick-Stagg as a director on 23 November 2016 (1 page) |
30 November 2017 | Cessation of Jacqueline Kirkpatrick Stagg as a person with significant control on 23 November 2016 (1 page) |
30 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-04-22
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
18 June 2014 | Order of court recall of provisional liquidator (1 page) |
18 June 2014 | Order of court recall of provisional liquidator (1 page) |
6 May 2014 | Appointment of a provisional liquidator (1 page) |
6 May 2014 | Appointment of a provisional liquidator (1 page) |
24 April 2014 | Registered office address changed from 10 Bannatyne Street Lanark ML11 7JR on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 10 Bannatyne Street Lanark ML11 7JR on 24 April 2014 (1 page) |
19 November 2013 | Termination of appointment of Findlay Main as a director (1 page) |
19 November 2013 | Termination of appointment of Findlay Main as a director (1 page) |
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 July 2012 | Compulsory strike-off action has been suspended (1 page) |
14 July 2012 | Compulsory strike-off action has been suspended (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Appointment of Ms Jackie Kirkpatrick as a director (2 pages) |
11 October 2011 | Appointment of Ms Jackie Kirkpatrick as a director (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2011 | Termination of appointment of Philip Mcgrenaghan as a director (1 page) |
7 February 2011 | Termination of appointment of Philip Mcgrenaghan as a director (1 page) |
6 January 2011 | Termination of appointment of Sarah Claughton as a director (1 page) |
6 January 2011 | Termination of appointment of Sarah Claughton as a director (1 page) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Ms Sarah Louise Claughton on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Ms Sarah Louise Claughton on 1 January 2010 (2 pages) |
4 October 2010 | Director's details changed for Ms Sarah Louise Claughton on 1 January 2010 (2 pages) |
1 October 2010 | Appointment of Mr Philip Martin Mcgrenaghan as a director (2 pages) |
1 October 2010 | Appointment of Mr Philip Martin Mcgrenaghan as a director (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | Termination of appointment of Patrick Mccloskey as a secretary (1 page) |
5 February 2010 | Termination of appointment of Patrick Mccloskey as a secretary (1 page) |
27 November 2009 | Termination of appointment of Patrick Doherty as a director (1 page) |
27 November 2009 | Termination of appointment of Patrick Doherty as a director (1 page) |
27 November 2009 | Appointment of Ms Sarah Louise Claughton as a director (2 pages) |
27 November 2009 | Appointment of Ms Sarah Louise Claughton as a director (2 pages) |
11 November 2009 | Director's details changed for Findlay Main on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed
|
11 November 2009 | Director's details changed for Findlay Main on 3 November 2009 (2 pages) |
11 November 2009 | Director's details changed
|
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Findlay Main on 3 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
30 October 2007 | New director appointed (2 pages) |
30 October 2007 | New director appointed (2 pages) |
1 February 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
1 February 2007 | Accounting reference date extended from 28/02/07 to 30/06/07 (1 page) |
9 November 2006 | Dec mort/charge * (2 pages) |
9 November 2006 | Dec mort/charge * (2 pages) |
8 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Partic of mort/charge * (3 pages) |
25 July 2006 | Partic of mort/charge * (3 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | New director appointed (3 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | New director appointed (3 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Declaration of assistance for shares acquisition (6 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Resolutions
|
7 July 2006 | Partic of mort/charge * (3 pages) |
7 July 2006 | Partic of mort/charge * (3 pages) |
7 July 2006 | Dec mort/charge * (2 pages) |
7 July 2006 | Dec mort/charge * (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
9 May 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
8 December 2005 | Return made up to 31/10/05; full list of members (9 pages) |
8 December 2005 | Return made up to 31/10/05; full list of members (9 pages) |
13 July 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
13 July 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
4 November 2004 | Return made up to 31/10/04; full list of members (9 pages) |
3 August 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
20 November 2003 | Return made up to 31/10/03; full list of members (9 pages) |
27 June 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
27 June 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
14 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
16 July 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
16 July 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
20 July 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
20 July 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
9 August 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
9 August 2000 | Accounts for a small company made up to 28 February 2000 (7 pages) |
7 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
7 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
2 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
2 August 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
17 September 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
17 September 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
3 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
8 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
8 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
19 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
19 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
19 November 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
19 November 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
30 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
30 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
15 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
15 August 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
13 November 1989 | Partic of mort/charge 12872 (3 pages) |
13 November 1989 | Partic of mort/charge 12872 (3 pages) |
1 June 1987 | Partic of mort/charge 4952 (3 pages) |
1 June 1987 | Partic of mort/charge 4952 (3 pages) |
21 October 1959 | Incorporation (13 pages) |
21 October 1959 | Incorporation (13 pages) |