Company NameMorrison's Garage Limited
DirectorsChristopher Jon Clark and John Hunter Somerville Clark
Company StatusActive
Company NumberSC034750
CategoryPrivate Limited Company
Incorporation Date6 January 1960(64 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christopher Jon Clark
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(57 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameJohn Hunter Somerville Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(57 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameAlan McIntosh
StatusCurrent
Appointed24 November 2017(57 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director NameArchibald Ian Morrison
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1988(28 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 07 January 2009)
RoleMotor Engineer
Correspondence Address13 Ash Terrace
Stirling
Stirlingshire
FK8 2PW
Scotland
Director NameJames Alexander Morrison
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1988(28 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 07 January 2009)
RoleMotor Engineer
Correspondence AddressThe Beeches
Coneypark
Stirling
FK7 9LU
Scotland
Director NameMrs Nancy Morrison
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1988(28 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 1989)
RoleSaleswoman
Correspondence AddressDenbrae
Whins Of Milton
Stirling
Stirlingshire
FK7 8ER
Scotland
Director NameWilliam Logan Morrison
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1988(28 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 07 January 2009)
RoleMotor Engineer
Correspondence AddressForesthill
Stirling
Fk7 9
Director NameSheena Moir
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(31 years after company formation)
Appointment Duration18 years (resigned 07 January 2009)
RoleOffice Manageress
Correspondence AddressOld Schoolhouse, Milton
Whins Of Milton
Stirling
FK7 8EN
Scotland
Director NameMr Alan Ian Morrison
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(49 years after company formation)
Appointment Duration9 years (resigned 31 January 2018)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address42 Laurelhill Place
Stirling
FK8 2JJ
Scotland
Director NameMr Archibald David Morrison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(49 years after company formation)
Appointment Duration9 years (resigned 31 January 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 The Pines
Batterflatts Gardens
Stirling
Stirlingshire
FK7 9JU
Scotland
Director NameMr Andrew Logan Morrison
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(49 years after company formation)
Appointment Duration9 years, 10 months (resigned 16 November 2018)
RoleAutomotive Technician
Country of ResidenceScotland
Correspondence AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Secretary NameMathie Macluckie Solicitors (Corporation)
StatusResigned
Appointed05 September 1988(28 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 30 March 2016)
Correspondence AddressWellington House Dumbarton Road
Stirling
Stirlingshire
FK8 2RW
Scotland

Contact

Websitewww.morrisons-garage.co.uk
Email address[email protected]
Telephone01786 811411
Telephone regionStirling

Location

Registered AddressAlliance Centre Greenwell Road
East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£9,789,136
Net Worth£2,725,288
Cash£1,615
Current Liabilities£1,368,542

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Charges

16 May 1988Delivered on: 26 May 1988
Satisfied on: 29 July 2004
Persons entitled: Lombard North Central PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises at whins of milton, stirling.
Fully Satisfied
5 May 1988Delivered on: 16 May 1988
Satisfied on: 18 November 2003
Persons entitled: Lombard North Central PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The stocks of newly adopted and used motor vehicles owned by the company from time to time; and the bulk deposit monies maintained by the company with austin rover group limited, whose registered office is at 7/10 hobart place, london.
Fully Satisfied
12 February 1985Delivered on: 22 February 1985
Satisfied on: 14 October 1987
Persons entitled: Citibank Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises known as forefront garage clackmannan.
Fully Satisfied
6 October 1982Delivered on: 6 October 1982
Satisfied on: 1 March 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Forefront garage, clackmannan rd, alloa clackmannanshire.
Fully Satisfied
17 October 1988Delivered on: 19 October 1988
Satisfied on: 29 July 2004
Persons entitled: Texaco Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of morrisons garage, whins of milton, stirling comprising (1) 0.287 acres described in feu charter.
Fully Satisfied
15 January 2004Delivered on: 21 January 2004
Satisfied on: 10 January 2013
Persons entitled: Alliance & Leicester Commercial Bank PLC

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 12 september 2003.
Particulars: Garage at whins of milton, stirling comprising that area of ground at roadhead, whins of milton, stirling.
Fully Satisfied
9 September 2003Delivered on: 30 September 2003
Satisfied on: 29 July 2004
Persons entitled: First National Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground in the parish of st ninians and county of stirlingforming the major part of morrisons garage, whins of milton, stirling.
Fully Satisfied
12 September 2003Delivered on: 20 September 2003
Satisfied on: 15 January 2013
Persons entitled: Alliance & Leicester Commercial Bank 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
6 September 2002Delivered on: 27 September 2002
Satisfied on: 18 November 2003
Persons entitled: First National Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole of stocks of used motor vehicles owned by the company from time to time.
Fully Satisfied
26 November 1998Delivered on: 9 December 1998
Satisfied on: 16 March 2013
Persons entitled: Bp Oil UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Filling station,morrison's garage,whins of milton,stirling.
Fully Satisfied
20 June 1997Delivered on: 1 July 1997
Satisfied on: 29 July 2004
Persons entitled: Bp Oil UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Morrisons garage,whins of milton,stirling.
Fully Satisfied
12 February 1985Delivered on: 22 February 1985
Persons entitled: Citibank Trust Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage at whins milton stirling.
Outstanding
28 January 1985Delivered on: 13 February 1985
Persons entitled: Citibank Trust LTD

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.
Outstanding
13 January 2020Delivered on: 20 January 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 December 2017Delivered on: 14 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects at morrison's garage, glasgow road, stirling FK7 8HQ comprising: (one) the subjects shaded in pink on the plan annexed and signed as relative to the instrument evidencing the charge accompanying this form MR01; (two) the subjects to the east of the A782 glasgow road, whins of milton, stirling and being the subjects registered in the land register of scotland under title number STG20308; and (three) the subjects on the east of milton road and to the south of seamores and being the subjects registered in the land register of scotland under title number STG7550.
Outstanding
24 November 2017Delivered on: 29 November 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 November 2012Delivered on: 27 November 2012
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
27 February 2009Delivered on: 6 March 2009
Persons entitled: Conocophillips Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Filling station, morrisons garage, glasgow road, whins of milton, stirling.
Outstanding
30 October 1997Delivered on: 12 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at whins of milton,stirling.
Outstanding
6 October 1997Delivered on: 23 October 1997
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.
Outstanding
24 June 1969Delivered on: 27 June 1969
Persons entitled: Bank of Scotland Finance Company LTD

Classification: Disposition & explanatory letter
Secured details: All sums due or to become due.
Particulars: "Red garage", aros lane, callander.
Outstanding

Filing History

8 January 2021Full accounts made up to 31 December 2019 (25 pages)
29 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
20 January 2020Registration of charge SC0347500023, created on 13 January 2020 (17 pages)
10 October 2019Full accounts made up to 31 December 2018 (29 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
16 November 2018Termination of appointment of Andrew Logan Morrison as a director on 16 November 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (33 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
31 January 2018Termination of appointment of Alan Ian Morrison as a director on 31 January 2018 (1 page)
31 January 2018Notification of John Clark (Holdings) Ltd as a person with significant control on 24 November 2017 (2 pages)
31 January 2018Termination of appointment of Archibald David Morrison as a director on 31 January 2018 (1 page)
31 January 2018Cessation of Archibald David Morrison as a person with significant control on 24 November 2017 (1 page)
31 January 2018Cessation of Alan Ian Morrison as a person with significant control on 24 November 2017 (1 page)
31 January 2018Cessation of Andrew Logan Morrison as a person with significant control on 24 November 2017 (1 page)
31 January 2018Notification of John Hunter Somerville Clark as a person with significant control on 24 November 2017 (2 pages)
31 January 2018Director's details changed for Mr Andrew Logan Morrison on 31 January 2018 (2 pages)
14 December 2017Registration of charge SC0347500022, created on 13 December 2017 (8 pages)
14 December 2017Registration of charge SC0347500022, created on 13 December 2017 (8 pages)
4 December 2017Appointment of Mr Christopher Jon Clark as a director on 24 November 2017 (3 pages)
4 December 2017Registered office address changed from Milton Garage, Glasgow Road Whins of Milton Stirling Stirlingshire FK7 8HQ to Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX on 4 December 2017 (2 pages)
4 December 2017Appointment of Alan Mcintosh as a secretary on 24 November 2017 (3 pages)
4 December 2017Appointment of John Hunter Somerville Clark as a director on 24 November 2017 (3 pages)
4 December 2017Auditor's resignation (1 page)
4 December 2017Auditor's resignation (1 page)
4 December 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
4 December 2017Appointment of John Hunter Somerville Clark as a director on 24 November 2017 (3 pages)
4 December 2017Appointment of Mr Christopher Jon Clark as a director on 24 November 2017 (3 pages)
4 December 2017Registered office address changed from Milton Garage, Glasgow Road Whins of Milton Stirling Stirlingshire FK7 8HQ to Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX on 4 December 2017 (2 pages)
4 December 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages)
4 December 2017Appointment of Alan Mcintosh as a secretary on 24 November 2017 (3 pages)
30 November 2017Satisfaction of charge 20 in full (4 pages)
30 November 2017Satisfaction of charge 11 in full (4 pages)
30 November 2017Satisfaction of charge 12 in full (4 pages)
30 November 2017Satisfaction of charge 20 in full (4 pages)
30 November 2017Satisfaction of charge 12 in full (4 pages)
30 November 2017Satisfaction of charge 11 in full (4 pages)
29 November 2017Registration of charge SC0347500021, created on 24 November 2017 (17 pages)
29 November 2017Registration of charge SC0347500021, created on 24 November 2017 (17 pages)
24 October 2017Satisfaction of charge 5 in full (4 pages)
24 October 2017Satisfaction of charge 5 in full (4 pages)
24 October 2017Satisfaction of charge 3 in full (4 pages)
24 October 2017Satisfaction of charge 3 in full (4 pages)
24 October 2017Satisfaction of charge 1 in full (4 pages)
24 October 2017Satisfaction of charge 1 in full (4 pages)
9 October 2017Full accounts made up to 31 January 2017 (32 pages)
9 October 2017Full accounts made up to 31 January 2017 (32 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
12 August 2016Full accounts made up to 31 January 2016 (34 pages)
12 August 2016Full accounts made up to 31 January 2016 (34 pages)
30 March 2016Termination of appointment of Mathie Macluckie Solicitors as a secretary on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Mathie Macluckie Solicitors as a secretary on 30 March 2016 (1 page)
13 January 2016Accounts for a medium company made up to 31 January 2014 (24 pages)
13 January 2016Accounts for a medium company made up to 31 January 2014 (24 pages)
9 September 2015Accounts for a medium company made up to 31 January 2015 (24 pages)
9 September 2015Accounts for a medium company made up to 31 January 2015 (24 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 19,100
(7 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 19,100
(7 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 19,100
(7 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 19,100
(7 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 19,100
(7 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 19,100
(7 pages)
11 August 2014Full accounts made up to 31 January 2014 (24 pages)
19 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 19,100
(7 pages)
19 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 19,100
(7 pages)
19 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 19,100
(7 pages)
8 July 2013Accounts for a medium company made up to 31 January 2013 (21 pages)
8 July 2013Accounts for a medium company made up to 31 January 2013 (21 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages)
15 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages)
10 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
10 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (7 pages)
13 July 2012Accounts for a medium company made up to 31 January 2012 (21 pages)
13 July 2012Accounts for a medium company made up to 31 January 2012 (21 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
5 August 2011Accounts for a medium company made up to 31 January 2011 (22 pages)
5 August 2011Accounts for a medium company made up to 31 January 2011 (22 pages)
14 September 2010Secretary's details changed for Mathie Macluckie Solicitors on 9 September 2010 (2 pages)
14 September 2010Secretary's details changed for Mathie Macluckie Solicitors on 9 September 2010 (2 pages)
14 September 2010Secretary's details changed for Mathie Macluckie Solicitors on 9 September 2010 (2 pages)
10 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
10 September 2010Secretary's details changed for Mathie Macluckie Solicitors on 6 September 2010 (2 pages)
10 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
10 September 2010Secretary's details changed for Mathie Macluckie Solicitors on 6 September 2010 (2 pages)
10 September 2010Secretary's details changed for Mathie Macluckie Solicitors on 6 September 2010 (2 pages)
15 June 2010Accounts for a medium company made up to 31 January 2010 (21 pages)
15 June 2010Accounts for a medium company made up to 31 January 2010 (21 pages)
1 October 2009Accounts for a medium company made up to 31 January 2009 (39 pages)
1 October 2009Accounts for a medium company made up to 31 January 2009 (39 pages)
8 September 2009Return made up to 06/09/09; full list of members (5 pages)
8 September 2009Return made up to 06/09/09; full list of members (5 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
15 January 2009Director appointed archibald david morrison (3 pages)
15 January 2009Director appointed alan ian morrison (1 page)
15 January 2009Appointment terminated director archibald morrison (1 page)
15 January 2009Appointment terminated director sheena moir (1 page)
15 January 2009Director appointed alan ian morrison (1 page)
15 January 2009Appointment terminated director sheena moir (1 page)
15 January 2009Director appointed andrew logan morrison (1 page)
15 January 2009Appointment terminated director archibald morrison (1 page)
15 January 2009Appointment terminated director james morrison (1 page)
15 January 2009Director appointed andrew logan morrison (1 page)
15 January 2009Director appointed archibald david morrison (3 pages)
15 January 2009Appointment terminated director william morrison (1 page)
15 January 2009Appointment terminated director james morrison (1 page)
15 January 2009Appointment terminated director william morrison (1 page)
18 September 2008Return made up to 06/09/08; full list of members (6 pages)
18 September 2008Return made up to 06/09/08; full list of members (6 pages)
29 May 2008Accounts for a medium company made up to 31 January 2008 (24 pages)
29 May 2008Accounts for a medium company made up to 31 January 2008 (24 pages)
11 September 2007Return made up to 06/09/07; full list of members (4 pages)
11 September 2007Return made up to 06/09/07; full list of members (4 pages)
27 July 2007Accounts for a medium company made up to 31 January 2007 (26 pages)
27 July 2007Accounts for a medium company made up to 31 January 2007 (26 pages)
18 September 2006Return made up to 06/09/06; full list of members (4 pages)
18 September 2006Return made up to 06/09/06; full list of members (4 pages)
2 August 2006Accounts for a medium company made up to 31 January 2006 (24 pages)
2 August 2006Accounts for a medium company made up to 31 January 2006 (24 pages)
13 September 2005Registered office changed on 13/09/05 from: milton garage whins of milton stirling FK7 8HQ (1 page)
13 September 2005Return made up to 06/09/05; full list of members (4 pages)
13 September 2005Registered office changed on 13/09/05 from: milton garage whins of milton stirling FK7 8HQ (1 page)
13 September 2005Location of register of members (1 page)
13 September 2005Return made up to 06/09/05; full list of members (4 pages)
13 September 2005Location of debenture register (1 page)
13 September 2005Location of register of members (1 page)
13 September 2005Location of debenture register (1 page)
20 July 2005Accounts for a medium company made up to 31 January 2005 (21 pages)
20 July 2005Accounts for a medium company made up to 31 January 2005 (21 pages)
10 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2004Accounts for a medium company made up to 31 January 2004 (22 pages)
30 July 2004Accounts for a medium company made up to 31 January 2004 (22 pages)
29 July 2004Dec mort/charge * (4 pages)
29 July 2004Dec mort/charge * (4 pages)
29 July 2004Dec mort/charge * (4 pages)
29 July 2004Dec mort/charge * (4 pages)
29 July 2004Dec mort/charge * (4 pages)
29 July 2004Dec mort/charge * (4 pages)
29 July 2004Dec mort/charge * (4 pages)
29 July 2004Dec mort/charge * (4 pages)
21 January 2004Partic of mort/charge * (7 pages)
21 January 2004Partic of mort/charge * (7 pages)
19 November 2003Alterations to a floating charge (8 pages)
19 November 2003Alterations to a floating charge (8 pages)
18 November 2003Dec mort/charge * (4 pages)
18 November 2003Dec mort/charge * (4 pages)
18 November 2003Dec mort/charge * (5 pages)
18 November 2003Dec mort/charge * (5 pages)
30 September 2003Partic of mort/charge * (5 pages)
30 September 2003Partic of mort/charge * (5 pages)
20 September 2003Partic of mort/charge * (5 pages)
20 September 2003Partic of mort/charge * (5 pages)
19 September 2003Return made up to 06/09/03; full list of members (9 pages)
19 September 2003Return made up to 06/09/03; full list of members (9 pages)
29 May 2003Accounts for a medium company made up to 31 January 2003 (19 pages)
29 May 2003Accounts for a medium company made up to 31 January 2003 (19 pages)
25 February 2003Alterations to a floating charge (8 pages)
25 February 2003Alterations to a floating charge (8 pages)
21 February 2003Alterations to a floating charge (8 pages)
21 February 2003Alterations to a floating charge (8 pages)
27 September 2002Partic of mort/charge * (5 pages)
27 September 2002Partic of mort/charge * (5 pages)
17 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 June 2002Full accounts made up to 31 January 2002 (17 pages)
20 June 2002Full accounts made up to 31 January 2002 (17 pages)
11 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2001Full accounts made up to 31 January 2001 (17 pages)
16 July 2001Full accounts made up to 31 January 2001 (17 pages)
14 September 2000Return made up to 06/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 September 2000Return made up to 06/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 July 2000Accounts for a medium company made up to 31 January 2000 (17 pages)
27 July 2000Accounts for a medium company made up to 31 January 2000 (17 pages)
16 September 1999Return made up to 06/09/99; no change of members (4 pages)
16 September 1999Return made up to 06/09/99; no change of members (4 pages)
1 September 1999Accounts for a medium company made up to 31 January 1999 (16 pages)
1 September 1999Accounts for a medium company made up to 31 January 1999 (16 pages)
18 December 1998Alterations to a floating charge (12 pages)
18 December 1998Alterations to a floating charge (12 pages)
9 December 1998Partic of mort/charge * (5 pages)
9 December 1998Partic of mort/charge * (5 pages)
6 November 1998Accounts for a medium company made up to 31 January 1998 (15 pages)
6 November 1998Accounts for a medium company made up to 31 January 1998 (15 pages)
6 October 1998Return made up to 06/09/98; full list of members
  • 363(287) ‐ Registered office changed on 06/10/98
(6 pages)
6 October 1998Return made up to 06/09/98; full list of members
  • 363(287) ‐ Registered office changed on 06/10/98
(6 pages)
13 November 1997Memorandum and Articles of Association (13 pages)
13 November 1997Memorandum and Articles of Association (13 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 November 1997Partic of mort/charge * (5 pages)
12 November 1997Partic of mort/charge * (5 pages)
23 October 1997Partic of mort/charge * (5 pages)
23 October 1997Partic of mort/charge * (5 pages)
25 September 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 September 1997Accounts for a medium company made up to 31 January 1997 (13 pages)
25 September 1997Accounts for a medium company made up to 31 January 1997 (13 pages)
25 September 1997Return made up to 06/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1997Partic of mort/charge * (6 pages)
1 July 1997Partic of mort/charge * (6 pages)
28 November 1996Return made up to 06/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1996Return made up to 06/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1996Full accounts made up to 31 January 1996 (12 pages)
28 November 1996Full accounts made up to 31 January 1996 (12 pages)
27 November 1995Return made up to 06/09/95; full list of members (6 pages)
27 November 1995Return made up to 06/09/95; full list of members (6 pages)
27 November 1995Accounts for a medium company made up to 31 January 1995 (12 pages)
27 November 1995Accounts for a medium company made up to 31 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 January 1960Certificate of incorporation (1 page)
6 January 1960Certificate of incorporation (1 page)