East Tullos Industrial Estate
Aberdeen
AB12 3AX
Scotland
Director Name | John Hunter Somerville Clark |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2017(57 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Alan McIntosh |
---|---|
Status | Current |
Appointed | 24 November 2017(57 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Director Name | Archibald Ian Morrison |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(28 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 07 January 2009) |
Role | Motor Engineer |
Correspondence Address | 13 Ash Terrace Stirling Stirlingshire FK8 2PW Scotland |
Director Name | James Alexander Morrison |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(28 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 07 January 2009) |
Role | Motor Engineer |
Correspondence Address | The Beeches Coneypark Stirling FK7 9LU Scotland |
Director Name | Mrs Nancy Morrison |
---|---|
Date of Birth | February 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 1989) |
Role | Saleswoman |
Correspondence Address | Denbrae Whins Of Milton Stirling Stirlingshire FK7 8ER Scotland |
Director Name | William Logan Morrison |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(28 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 07 January 2009) |
Role | Motor Engineer |
Correspondence Address | Foresthill Stirling Fk7 9 |
Director Name | Sheena Moir |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(31 years after company formation) |
Appointment Duration | 18 years (resigned 07 January 2009) |
Role | Office Manageress |
Correspondence Address | Old Schoolhouse, Milton Whins Of Milton Stirling FK7 8EN Scotland |
Director Name | Mr Alan Ian Morrison |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(49 years after company formation) |
Appointment Duration | 9 years (resigned 31 January 2018) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 42 Laurelhill Place Stirling FK8 2JJ Scotland |
Director Name | Mr Archibald David Morrison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(49 years after company formation) |
Appointment Duration | 9 years (resigned 31 January 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 The Pines Batterflatts Gardens Stirling Stirlingshire FK7 9JU Scotland |
Director Name | Mr Andrew Logan Morrison |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(49 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 November 2018) |
Role | Automotive Technician |
Country of Residence | Scotland |
Correspondence Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
Secretary Name | Mathie Macluckie Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 1988(28 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 30 March 2016) |
Correspondence Address | Wellington House Dumbarton Road Stirling Stirlingshire FK8 2RW Scotland |
Website | www.morrisons-garage.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 811411 |
Telephone region | Stirling |
Registered Address | Alliance Centre Greenwell Road East Tullos Industrial Estate Aberdeen AB12 3AX Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,789,136 |
Net Worth | £2,725,288 |
Cash | £1,615 |
Current Liabilities | £1,368,542 |
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (10 months from now) |
16 May 1988 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1982 | Delivered 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 1988 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 2020 | Delivered on: 20 January 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 December 2017 | Delivered 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 2017 | Delivered on: 29 November 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 November 2012 | Delivered 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 2009 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1969 | Delivered 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 |
8 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
29 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
20 January 2020 | Registration of charge SC0347500023, created on 13 January 2020 (17 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
29 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
16 November 2018 | Termination of appointment of Andrew Logan Morrison as a director on 16 November 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
31 January 2018 | Termination of appointment of Alan Ian Morrison as a director on 31 January 2018 (1 page) |
31 January 2018 | Notification of John Clark (Holdings) Ltd as a person with significant control on 24 November 2017 (2 pages) |
31 January 2018 | Termination of appointment of Archibald David Morrison as a director on 31 January 2018 (1 page) |
31 January 2018 | Cessation of Archibald David Morrison as a person with significant control on 24 November 2017 (1 page) |
31 January 2018 | Cessation of Alan Ian Morrison as a person with significant control on 24 November 2017 (1 page) |
31 January 2018 | Cessation of Andrew Logan Morrison as a person with significant control on 24 November 2017 (1 page) |
31 January 2018 | Notification of John Hunter Somerville Clark as a person with significant control on 24 November 2017 (2 pages) |
31 January 2018 | Director's details changed for Mr Andrew Logan Morrison on 31 January 2018 (2 pages) |
14 December 2017 | Registration of charge SC0347500022, created on 13 December 2017 (8 pages) |
14 December 2017 | Registration of charge SC0347500022, created on 13 December 2017 (8 pages) |
4 December 2017 | Appointment of Mr Christopher Jon Clark as a director on 24 November 2017 (3 pages) |
4 December 2017 | Registered 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 2017 | Appointment of Alan Mcintosh as a secretary on 24 November 2017 (3 pages) |
4 December 2017 | Appointment of John Hunter Somerville Clark as a director on 24 November 2017 (3 pages) |
4 December 2017 | Auditor's resignation (1 page) |
4 December 2017 | Auditor's resignation (1 page) |
4 December 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
4 December 2017 | Appointment of John Hunter Somerville Clark as a director on 24 November 2017 (3 pages) |
4 December 2017 | Appointment of Mr Christopher Jon Clark as a director on 24 November 2017 (3 pages) |
4 December 2017 | Registered 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 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
4 December 2017 | Appointment of Alan Mcintosh as a secretary on 24 November 2017 (3 pages) |
30 November 2017 | Satisfaction of charge 20 in full (4 pages) |
30 November 2017 | Satisfaction of charge 11 in full (4 pages) |
30 November 2017 | Satisfaction of charge 12 in full (4 pages) |
30 November 2017 | Satisfaction of charge 20 in full (4 pages) |
30 November 2017 | Satisfaction of charge 12 in full (4 pages) |
30 November 2017 | Satisfaction of charge 11 in full (4 pages) |
29 November 2017 | Registration of charge SC0347500021, created on 24 November 2017 (17 pages) |
29 November 2017 | Registration of charge SC0347500021, created on 24 November 2017 (17 pages) |
24 October 2017 | Satisfaction of charge 5 in full (4 pages) |
24 October 2017 | Satisfaction of charge 5 in full (4 pages) |
24 October 2017 | Satisfaction of charge 3 in full (4 pages) |
24 October 2017 | Satisfaction of charge 3 in full (4 pages) |
24 October 2017 | Satisfaction of charge 1 in full (4 pages) |
24 October 2017 | Satisfaction of charge 1 in full (4 pages) |
9 October 2017 | Full accounts made up to 31 January 2017 (32 pages) |
9 October 2017 | Full accounts made up to 31 January 2017 (32 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
12 August 2016 | Full accounts made up to 31 January 2016 (34 pages) |
12 August 2016 | Full accounts made up to 31 January 2016 (34 pages) |
30 March 2016 | Termination of appointment of Mathie Macluckie Solicitors as a secretary on 30 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Mathie Macluckie Solicitors as a secretary on 30 March 2016 (1 page) |
13 January 2016 | Accounts for a medium company made up to 31 January 2014 (24 pages) |
13 January 2016 | Accounts for a medium company made up to 31 January 2014 (24 pages) |
9 September 2015 | Accounts for a medium company made up to 31 January 2015 (24 pages) |
9 September 2015 | Accounts for a medium company made up to 31 January 2015 (24 pages) |
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
11 August 2014 | Full accounts made up to 31 January 2014 (24 pages) |
19 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
8 July 2013 | Accounts for a medium company made up to 31 January 2013 (21 pages) |
8 July 2013 | Accounts for a medium company made up to 31 January 2013 (21 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages) |
15 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages) |
10 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
10 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Accounts for a medium company made up to 31 January 2012 (21 pages) |
13 July 2012 | Accounts for a medium company made up to 31 January 2012 (21 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Accounts for a medium company made up to 31 January 2011 (22 pages) |
5 August 2011 | Accounts for a medium company made up to 31 January 2011 (22 pages) |
14 September 2010 | Secretary's details changed for Mathie Macluckie Solicitors on 9 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Mathie Macluckie Solicitors on 9 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Mathie Macluckie Solicitors on 9 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Secretary's details changed for Mathie Macluckie Solicitors on 6 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (7 pages) |
10 September 2010 | Secretary's details changed for Mathie Macluckie Solicitors on 6 September 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Mathie Macluckie Solicitors on 6 September 2010 (2 pages) |
15 June 2010 | Accounts for a medium company made up to 31 January 2010 (21 pages) |
15 June 2010 | Accounts for a medium company made up to 31 January 2010 (21 pages) |
1 October 2009 | Accounts for a medium company made up to 31 January 2009 (39 pages) |
1 October 2009 | Accounts for a medium company made up to 31 January 2009 (39 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (5 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (5 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
15 January 2009 | Director appointed archibald david morrison (3 pages) |
15 January 2009 | Director appointed alan ian morrison (1 page) |
15 January 2009 | Appointment terminated director archibald morrison (1 page) |
15 January 2009 | Appointment terminated director sheena moir (1 page) |
15 January 2009 | Director appointed alan ian morrison (1 page) |
15 January 2009 | Appointment terminated director sheena moir (1 page) |
15 January 2009 | Director appointed andrew logan morrison (1 page) |
15 January 2009 | Appointment terminated director archibald morrison (1 page) |
15 January 2009 | Appointment terminated director james morrison (1 page) |
15 January 2009 | Director appointed andrew logan morrison (1 page) |
15 January 2009 | Director appointed archibald david morrison (3 pages) |
15 January 2009 | Appointment terminated director william morrison (1 page) |
15 January 2009 | Appointment terminated director james morrison (1 page) |
15 January 2009 | Appointment terminated director william morrison (1 page) |
18 September 2008 | Return made up to 06/09/08; full list of members (6 pages) |
18 September 2008 | Return made up to 06/09/08; full list of members (6 pages) |
29 May 2008 | Accounts for a medium company made up to 31 January 2008 (24 pages) |
29 May 2008 | Accounts for a medium company made up to 31 January 2008 (24 pages) |
11 September 2007 | Return made up to 06/09/07; full list of members (4 pages) |
11 September 2007 | Return made up to 06/09/07; full list of members (4 pages) |
27 July 2007 | Accounts for a medium company made up to 31 January 2007 (26 pages) |
27 July 2007 | Accounts for a medium company made up to 31 January 2007 (26 pages) |
18 September 2006 | Return made up to 06/09/06; full list of members (4 pages) |
18 September 2006 | Return made up to 06/09/06; full list of members (4 pages) |
2 August 2006 | Accounts for a medium company made up to 31 January 2006 (24 pages) |
2 August 2006 | Accounts for a medium company made up to 31 January 2006 (24 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: milton garage whins of milton stirling FK7 8HQ (1 page) |
13 September 2005 | Return made up to 06/09/05; full list of members (4 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: milton garage whins of milton stirling FK7 8HQ (1 page) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Return made up to 06/09/05; full list of members (4 pages) |
13 September 2005 | Location of debenture register (1 page) |
13 September 2005 | Location of register of members (1 page) |
13 September 2005 | Location of debenture register (1 page) |
20 July 2005 | Accounts for a medium company made up to 31 January 2005 (21 pages) |
20 July 2005 | Accounts for a medium company made up to 31 January 2005 (21 pages) |
10 September 2004 | Return made up to 06/09/04; full list of members
|
10 September 2004 | Return made up to 06/09/04; full list of members
|
30 July 2004 | Accounts for a medium company made up to 31 January 2004 (22 pages) |
30 July 2004 | Accounts for a medium company made up to 31 January 2004 (22 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
21 January 2004 | Partic of mort/charge * (7 pages) |
21 January 2004 | Partic of mort/charge * (7 pages) |
19 November 2003 | Alterations to a floating charge (8 pages) |
19 November 2003 | Alterations to a floating charge (8 pages) |
18 November 2003 | Dec mort/charge * (4 pages) |
18 November 2003 | Dec mort/charge * (4 pages) |
18 November 2003 | Dec mort/charge * (5 pages) |
18 November 2003 | Dec mort/charge * (5 pages) |
30 September 2003 | Partic of mort/charge * (5 pages) |
30 September 2003 | Partic of mort/charge * (5 pages) |
20 September 2003 | Partic of mort/charge * (5 pages) |
20 September 2003 | Partic of mort/charge * (5 pages) |
19 September 2003 | Return made up to 06/09/03; full list of members (9 pages) |
19 September 2003 | Return made up to 06/09/03; full list of members (9 pages) |
29 May 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
29 May 2003 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
25 February 2003 | Alterations to a floating charge (8 pages) |
25 February 2003 | Alterations to a floating charge (8 pages) |
21 February 2003 | Alterations to a floating charge (8 pages) |
21 February 2003 | Alterations to a floating charge (8 pages) |
27 September 2002 | Partic of mort/charge * (5 pages) |
27 September 2002 | Partic of mort/charge * (5 pages) |
17 September 2002 | Return made up to 06/09/02; full list of members
|
17 September 2002 | Return made up to 06/09/02; full list of members
|
20 June 2002 | Full accounts made up to 31 January 2002 (17 pages) |
20 June 2002 | Full accounts made up to 31 January 2002 (17 pages) |
11 September 2001 | Return made up to 06/09/01; full list of members
|
11 September 2001 | Return made up to 06/09/01; full list of members
|
16 July 2001 | Full accounts made up to 31 January 2001 (17 pages) |
16 July 2001 | Full accounts made up to 31 January 2001 (17 pages) |
14 September 2000 | Return made up to 06/09/00; full list of members
|
14 September 2000 | Return made up to 06/09/00; full list of members
|
27 July 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
27 July 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
16 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
1 September 1999 | Accounts for a medium company made up to 31 January 1999 (16 pages) |
1 September 1999 | Accounts for a medium company made up to 31 January 1999 (16 pages) |
18 December 1998 | Alterations to a floating charge (12 pages) |
18 December 1998 | Alterations to a floating charge (12 pages) |
9 December 1998 | Partic of mort/charge * (5 pages) |
9 December 1998 | Partic of mort/charge * (5 pages) |
6 November 1998 | Accounts for a medium company made up to 31 January 1998 (15 pages) |
6 November 1998 | Accounts for a medium company made up to 31 January 1998 (15 pages) |
6 October 1998 | Return made up to 06/09/98; full list of members
|
6 October 1998 | Return made up to 06/09/98; full list of members
|
13 November 1997 | Memorandum and Articles of Association (13 pages) |
13 November 1997 | Memorandum and Articles of Association (13 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
12 November 1997 | Partic of mort/charge * (5 pages) |
12 November 1997 | Partic of mort/charge * (5 pages) |
23 October 1997 | Partic of mort/charge * (5 pages) |
23 October 1997 | Partic of mort/charge * (5 pages) |
25 September 1997 | Return made up to 06/09/97; no change of members
|
25 September 1997 | Accounts for a medium company made up to 31 January 1997 (13 pages) |
25 September 1997 | Accounts for a medium company made up to 31 January 1997 (13 pages) |
25 September 1997 | Return made up to 06/09/97; no change of members
|
1 July 1997 | Partic of mort/charge * (6 pages) |
1 July 1997 | Partic of mort/charge * (6 pages) |
28 November 1996 | Return made up to 06/09/96; no change of members
|
28 November 1996 | Return made up to 06/09/96; no change of members
|
28 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
28 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
27 November 1995 | Return made up to 06/09/95; full list of members (6 pages) |
27 November 1995 | Return made up to 06/09/95; full list of members (6 pages) |
27 November 1995 | Accounts for a medium company made up to 31 January 1995 (12 pages) |
27 November 1995 | Accounts for a medium company made up to 31 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
6 January 1960 | Certificate of incorporation (1 page) |
6 January 1960 | Certificate of incorporation (1 page) |