Company NameClyde Marine Services Limited
Company StatusActive
Company NumberSC034707
CategoryPrivate Limited Company
Incorporation Date29 December 1959(63 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMrs Emily Ritchie Gray Munro
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1989(29 years, 9 months after company formation)
Appointment Duration34 years
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Esplanade
Greenock
Renfrewshire
PA16 7XJ
Scotland
Director NameArchibald Hamish Dunlop Munro
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1997(37 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleNaval Architect
Country of ResidenceScotland
Correspondence Address88 Octavia Terrace
Greenock
Renfrewshire
PA16 7PY
Scotland
Director NameMrs Gillian Emslie Baker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(55 years after company formation)
Appointment Duration8 years, 9 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3 Inverhouse Gardens
Inverkip
Greenock
Renfrewshire
PA16 0GF
Scotland
Secretary NameGillian Emslie Baker
StatusCurrent
Appointed24 August 2015(55 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressVictoria Harbour
Greenock
PA15 1HW
Scotland
Director NameArchibald Dunlop Munro
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(29 years, 9 months after company formation)
Appointment Duration29 years, 11 months (resigned 17 September 2019)
RoleMaster Mariner
Country of ResidenceScotland
Correspondence AddressChindwin
6 Esplanade
Greenock
PA16 7XJ
Scotland
Secretary NameMrs Emily Ritchie Gray Munro
NationalityBritish
StatusResigned
Appointed06 October 1989(29 years, 9 months after company formation)
Appointment Duration25 years, 10 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Esplanade
Greenock
Renfrewshire
PA16 7XJ
Scotland

Contact

Websitewww.clyde-marine.net/
Telephone01475 721281
Telephone regionGreenock

Location

Registered AddressVictoria Harbour
Greenock
PA15 1HW
Scotland
ConstituencyInverclyde
WardInverclyde East Central
Address Matches2 other UK companies use this postal address

Shareholders

1.7k at £1Hamish Munro
9.44%
Ordinary B
1.6k at £1Archibald Dunlop Munro
8.61%
Ordinary B
1.6k at £1Emily Ritchie Gray Munro
8.61%
Ordinary B
1.2k at £1Gillian Munro
6.67%
Ordinary B
8.4k at £1Hamish Munro
46.67%
Ordinary A
500 at £1Archibald Dunlop Munro
2.78%
Ordinary A
3.1k at £1Emily Ritchie Gray Munro
17.22%
Ordinary A

Financials

Year2014
Net Worth£3,958,597
Cash£1,566,641
Current Liabilities£835,907

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 September 2022 (1 year ago)
Next Return Due6 October 2023 (2 days from now)

Charges

7 March 1989Delivered on: 21 March 1989
Satisfied on: 26 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64 shares in ship "others moon" of greenock no. 378871.
Fully Satisfied
7 March 1989Delivered on: 21 March 1989
Satisfied on: 26 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64 shares in ship "beaver bay" of greenock no. 378824.
Fully Satisfied
24 January 1989Delivered on: 2 February 1989
Satisfied on: 30 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64 shares in ship "robert the bruce" glasgow number 711863.
Fully Satisfied
24 January 1989Delivered on: 2 February 1989
Satisfied on: 26 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64 shares in ship "sir, william wallace" greenock number 703884.
Fully Satisfied
31 October 1979Delivered on: 14 November 1979
Satisfied on: 26 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: The 64 shares in the ship 'otters moon'.
Fully Satisfied
2 August 1979Delivered on: 20 August 1979
Satisfied on: 26 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: The 64 shares in the ship kenilworth.
Fully Satisfied
7 March 1979Delivered on: 13 March 1979
Satisfied on: 26 August 2009
Persons entitled: The Royal Bank of Scotland 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
20 August 1976Delivered on: 7 September 1976
Satisfied on: 26 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64 shares in ms fencer.
Fully Satisfied
13 December 2007Delivered on: 19 December 2007
Satisfied on: 26 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the work boat known as bruiser official number 912948.
Fully Satisfied
10 July 2007Delivered on: 12 July 2007
Satisfied on: 26 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Shipping mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the ship presently known as seabus-official number 912727.
Fully Satisfied
27 March 2007Delivered on: 4 April 2007
Satisfied on: 26 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as biter official number 904500 and port letters and number OB990.
Fully Satisfied
25 January 2005Delivered on: 29 January 2005
Satisfied on: 26 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the boat presently known as "battler" official number 909436.
Fully Satisfied
20 March 1991Delivered on: 3 April 1991
Satisfied on: 26 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64 shares in 'rover' of greenock, official no. 305194.
Fully Satisfied
7 May 1964Delivered on: 14 May 1964
Satisfied on: 26 August 2009
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Mortgage
Secured details: All sums due or to become due or current account.
Particulars: M.V. rover 64/64TH shares.
Fully Satisfied
4 April 2022Delivered on: 11 April 2022
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64/64 shares in the vessel named cms boxer with official number 105715 and in its appurtenances.
Outstanding
4 April 2022Delivered on: 4 April 2022
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The damen asd tug 2009 registered in the name of the company under the united kingdom flag with the name "cms boxer" and with official number 105715 and includes any share in it and its engines, including the hull, engine, machinery, fuel, lubricating oil and stores on board the vessel and every other item of equipment on board whether owned at present by the company or acquired afterwards and all additions, improvements and replacements made to the vessel.
Outstanding
29 May 2020Delivered on: 5 June 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64/64 shares in the vessel named cms wrestler with official number 924246 and in its appurtenances.
Outstanding
29 May 2020Delivered on: 29 May 2020
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The damen asd tug 2009 registered in the name of the company under the united kingdom flag with the name "cms wrestler" and with official number 924246 and includes any share in it and its engines, including the hull, engine, machinery, fuel, lubricating oil and stores on board the vessel and every other item of equipment on board whether owned at present by the company or acquired afterwards and all additions, improvements and replacements made to the vessel.
Outstanding
27 January 2016Delivered on: 8 February 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 64/64 shares in the vessel named cms warrior with official number 920986 and in its appurtenances.
Outstanding
27 January 2016Delivered on: 4 February 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: The damen asd tug 2310 registered in the name of the company under the united kingdom flag with the name "cms warrior" and with official number 920986 and includes any share in it and its engines, including the hull, engine, machinery, fuel, lubricating oil and stores on board the vessel and every other item of equipment on board whether owned at present by the company or acquired afterwards and all additions, improvements and replacements made to the vessel.
Outstanding
8 September 2009Delivered on: 12 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of a ship
Secured details: All sums due or to become due all sums due or to become due.
Particulars: 64/64TH shares in the catamaran named clyde clipper, official number 915476.
Outstanding
8 September 2009Delivered on: 12 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the damen stan tug 1906 named battler, official number 909436.
Outstanding
8 September 2009Delivered on: 12 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the damen stan tug 2208 hull number 509641, official number 915922.
Outstanding
14 August 2009Delivered on: 28 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: Damen stan tug 2208 official number 915922.
Outstanding
14 August 2009Delivered on: 28 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: Catamaran named clyde clipper official number 915476.
Outstanding
14 August 2009Delivered on: 28 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: Damen stan tug 1906 named battler official number 909436.
Outstanding
14 August 2009Delivered on: 28 August 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

29 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
14 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
23 June 2020Satisfaction of charge 18 in full (1 page)
23 June 2020Satisfaction of charge 22 in full (1 page)
23 June 2020Satisfaction of charge 20 in full (1 page)
23 June 2020Satisfaction of charge 23 in full (1 page)
23 June 2020Satisfaction of charge 19 in full (1 page)
23 June 2020Satisfaction of charge 21 in full (1 page)
9 June 2020Termination of appointment of Archibald Dunlop Munro as a director on 17 September 2019 (1 page)
5 June 2020Registration of charge SC0347070027, created on 29 May 2020 (16 pages)
29 May 2020Registration of charge SC0347070026, created on 29 May 2020 (29 pages)
1 November 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
10 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
28 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
23 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 February 2016Registration of charge SC0347070025, created on 27 January 2016 (8 pages)
8 February 2016Registration of charge SC0347070025, created on 27 January 2016 (8 pages)
4 February 2016Registration of charge SC0347070024, created on 27 January 2016 (51 pages)
4 February 2016Registration of charge SC0347070024, created on 27 January 2016 (51 pages)
9 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 18,000
(7 pages)
9 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 18,000
(7 pages)
18 September 2015Appointment of Gillian Emslie Baker as a secretary on 24 August 2015 (3 pages)
18 September 2015Appointment of Gillian Emslie Baker as a secretary on 24 August 2015 (3 pages)
11 September 2015Termination of appointment of Emily Ritchie Gray Munro as a secretary on 24 August 2015 (1 page)
11 September 2015Termination of appointment of Emily Ritchie Gray Munro as a secretary on 24 August 2015 (1 page)
17 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 December 2014Director's details changed for Mrs Gillian Emslie Baker on 19 December 2014 (2 pages)
19 December 2014Director's details changed for Mrs Gillian Emslie Baker on 19 December 2014 (2 pages)
18 December 2014Appointment of Mrs Gillian Emslie Baker as a director on 16 December 2014 (2 pages)
18 December 2014Appointment of Mrs Gillian Emslie Baker as a director on 16 December 2014 (2 pages)
24 October 2014Director's details changed for Archibald Hamish Dunlop Munro on 12 May 2014 (2 pages)
24 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 18,000
(7 pages)
24 October 2014Director's details changed for Archibald Hamish Dunlop Munro on 12 May 2014 (2 pages)
24 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 18,000
(7 pages)
19 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 18,000
(7 pages)
23 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 18,000
(7 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (7 pages)
30 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (7 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
21 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Emily Ritchie Gray Munro on 22 September 2010 (2 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
22 September 2010Director's details changed for Emily Ritchie Gray Munro on 22 September 2010 (2 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 October 2009Return made up to 26/09/09; full list of members (5 pages)
1 October 2009Return made up to 26/09/09; full list of members (5 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
12 September 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 19 (4 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 20 (4 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 18 (4 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 18 (4 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 19 (4 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
6 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 September 2008Return made up to 26/09/08; full list of members (5 pages)
26 September 2008Return made up to 26/09/08; full list of members (5 pages)
15 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 December 2007Partic of mort/charge * (3 pages)
19 December 2007Partic of mort/charge * (3 pages)
12 October 2007Return made up to 26/09/07; full list of members (7 pages)
12 October 2007Return made up to 26/09/07; full list of members (7 pages)
12 July 2007Partic of mort/charge * (3 pages)
12 July 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 October 2006Return made up to 26/09/06; full list of members (8 pages)
9 October 2006Return made up to 26/09/06; full list of members (8 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 September 2005Return made up to 26/09/05; full list of members (8 pages)
27 September 2005Return made up to 26/09/05; full list of members (8 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 January 2005Partic of mort/charge * (3 pages)
29 January 2005Partic of mort/charge * (3 pages)
24 September 2004Return made up to 26/09/04; full list of members (8 pages)
24 September 2004Return made up to 26/09/04; full list of members (8 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 September 2003Return made up to 26/09/03; full list of members (8 pages)
22 September 2003Return made up to 26/09/03; full list of members (8 pages)
9 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 October 2002Return made up to 26/09/02; full list of members (8 pages)
18 October 2002Return made up to 26/09/02; full list of members (8 pages)
3 October 2002Company name changed clyde marine motoring company li mited\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed clyde marine motoring company li mited\certificate issued on 03/10/02 (2 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 September 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
(8 pages)
28 September 2001Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
(8 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
9 October 2000Return made up to 05/10/00; full list of members (8 pages)
9 October 2000Return made up to 05/10/00; full list of members (8 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 October 1998Return made up to 05/10/98; full list of members (6 pages)
8 October 1998Return made up to 05/10/98; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 October 1997Return made up to 05/10/97; full list of members (6 pages)
8 October 1997Return made up to 05/10/97; full list of members (6 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 February 1997Return made up to 05/10/94; full list of members; amend (6 pages)
27 February 1997Return made up to 05/10/94; full list of members; amend (6 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
1 October 1996Return made up to 05/10/96; no change of members (4 pages)
1 October 1996Return made up to 05/10/96; no change of members (4 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (16 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (16 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 September 1995Return made up to 05/10/95; no change of members (4 pages)
25 September 1995Return made up to 05/10/95; no change of members (4 pages)
3 April 1991Partic of mort/charge 3808 (3 pages)
3 April 1991Partic of mort/charge 3808 (3 pages)
21 March 1989Partic of mort/charge 3265 (3 pages)
21 March 1989Partic of mort/charge 3265 (3 pages)
2 February 1989Partic of mort/charge 1255 (3 pages)
2 February 1989Partic of mort/charge 1255 (3 pages)
31 December 1981Articles of association (6 pages)
31 December 1981Articles of association (6 pages)
29 December 1959Incorporation (15 pages)
29 December 1959Incorporation (15 pages)