Fochabers
Morayshire
IV32 7QP
Scotland
Director Name | Mr Stephen Michael Ryan |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Business Advisor |
Country of Residence | Scotland |
Correspondence Address | 80 High Street Fochabers IV32 7DH Scotland |
Secretary Name | Mr John Summers Russell |
---|---|
Status | Current |
Appointed | 11 January 2020(58 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Spey Road Fochabers IV32 7QP Scotland |
Director Name | Mr Callum Russell |
---|---|
Date of Birth | May 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Woodside Place Fochabers IV32 7HE Scotland |
Director Name | Linda Arif |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(27 years, 1 month after company formation) |
Appointment Duration | 20 years, 12 months (resigned 10 October 2009) |
Role | Manageress |
Correspondence Address | Greenacre Old Mills Fochabers Moray IV32 7HH Scotland |
Director Name | George McCutcheon |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 1995) |
Role | Manager |
Correspondence Address | Highlander House Elgin Iv30 1 |
Director Name | Mr William Arif |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(27 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months (resigned 22 August 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres Old Mills Fochabers Moray IV32 7HH Scotland |
Secretary Name | George McCutcheon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1988(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1990) |
Role | Company Director |
Correspondence Address | Highlander House Elgin Iv30 1 |
Secretary Name | Linda Arif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1990(29 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 04 January 2007) |
Role | Company Director |
Correspondence Address | Greenacre Old Mills Fochabers Moray IV32 7HH Scotland |
Director Name | Mr Scott Arif |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(38 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 15 December 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Kiloran 1 Woodside Place Fochabers Morayshire IV32 7HE Scotland |
Secretary Name | Mr Scott Arif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(45 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 December 2019) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Kiloran 1 Woodside Place Fochabers Morayshire IV32 7HE Scotland |
Director Name | James Willis |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2008(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2010) |
Role | Attorney At Law |
Country of Residence | United States |
Correspondence Address | 975 Sixth Avenue South Ste 200 Naples Florida Fl 34102-6753 |
Telephone | 01343 821821 |
---|---|
Telephone region | Elgin |
Registered Address | 80 High Street Fochabers IV32 7DH Scotland |
---|---|
Constituency | Moray |
Ward | Fochabers Lhanbryde |
Address Matches | 2 other UK companies use this postal address |
501 at £1 | William Arif 50.10% Ordinary |
---|---|
498 at £1 | Scott Arif 49.80% Ordinary |
1 at £1 | Linda Arif 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,969,241 |
Gross Profit | £2,124,578 |
Net Worth | £3,816,749 |
Cash | £580,298 |
Current Liabilities | £3,620,389 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 18 October 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2023 (7 months from now) |
18 December 1991 | Delivered on: 7 January 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cluny bar,high street,buckie. Outstanding |
---|---|
19 July 1991 | Delivered on: 2 August 1991 Persons entitled: Scottish and Newcastle Breweries PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Central bar,lossie wynd,elgin. Outstanding |
12 July 1991 | Delivered on: 24 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Central bar elgin. Outstanding |
10 December 1990 | Delivered on: 24 December 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 cluny square buckie. Outstanding |
13 August 1986 | Delivered on: 29 August 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Public house stardust lounge traill st thurso. Outstanding |
22 September 1981 | Delivered on: 9 October 1981 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10/12 kirk lane, wick. Outstanding |
14 August 2008 | Delivered on: 23 August 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 maxwell street, fochabers. Outstanding |
29 April 2008 | Delivered on: 17 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 gordon street huntly. Outstanding |
10 July 2007 | Delivered on: 19 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The gordon arms hotel in the parish of lebellie in the county of moray MOR7372. Outstanding |
1 June 2007 | Delivered on: 19 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24B pitgaveny street, lossiemouth, moray. Outstanding |
11 July 2006 | Delivered on: 18 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of land at scrabster, thurso, caithness with teh dwellinghouse and other buildings thereon (known as westend house, scrabster, thurso). Outstanding |
12 April 2006 | Delivered on: 14 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 86 castlehill road, fochabers. Outstanding |
9 March 2006 | Delivered on: 22 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 24A pitgaveny street lossiemouth moray. Outstanding |
17 February 2000 | Delivered on: 25 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ferry inn, scrabster, thurso, caithness. Outstanding |
13 February 1992 | Delivered on: 24 February 1992 Persons entitled: Scottish and Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cluny bar,high street,buckie. Outstanding |
13 February 1992 | Delivered on: 25 February 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The cluny bar,high street,buckie,banffshire. Outstanding |
13 March 1992 | Delivered on: 18 March 1992 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. Outstanding |
31 December 1965 | Delivered on: 7 January 1966 Persons entitled: National Commercial Bank of Scotland Classification: Bond for cash credit & disposition in security Secured details: All sums due or to become due but not exceeding £5,500 of principal. Particulars: 3 grove lane, thurso upper floor of 3 & 3A princes street, thurso 23 & 24 pitgaveny street, lossiemouth. Outstanding |
2 March 1972 | Delivered on: 13 March 1972 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: For collaterally securing all sums due or to become due by william quaften kamal arif to the chargee. Particulars: 40C high street, elgin. Part Satisfied |
2 December 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
---|---|
25 November 2021 | Satisfaction of charge 13 in full (4 pages) |
25 November 2021 | Satisfaction of charge 16 in full (4 pages) |
10 November 2021 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
22 July 2021 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
28 June 2021 | Appointment of Mr Callum Russell as a director on 15 June 2021 (2 pages) |
10 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2021 | Satisfaction of charge 10 in full (1 page) |
22 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
9 November 2020 | Registered office address changed from Greenacres,Oldmills Fochabers Morayshire IV32 7HH to 80 High Street Fochabers IV32 7DH on 9 November 2020 (1 page) |
24 January 2020 | Appointment of Mr John Summers Russell as a secretary on 11 January 2020 (2 pages) |
23 January 2020 | Notification of Stephen Ryan as a person with significant control on 11 January 2020 (2 pages) |
23 January 2020 | Notification of John Russell as a person with significant control on 15 December 2019 (2 pages) |
11 January 2020 | Termination of appointment of Scott Arif as a director on 15 December 2019 (1 page) |
11 January 2020 | Termination of appointment of William Arif as a director on 22 August 2019 (1 page) |
11 January 2020 | Cessation of Scott Arif as a person with significant control on 15 December 2019 (1 page) |
11 January 2020 | Termination of appointment of Scott Arif as a secretary on 15 December 2019 (1 page) |
18 December 2019 | Appointment of Mr Stephen Michael Ryan as a director on 17 December 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
22 October 2019 | Cessation of William Arif as a person with significant control on 22 August 2019 (1 page) |
17 September 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
25 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
19 October 2017 | Change of details for Mr William Arif as a person with significant control on 30 December 2016 (2 pages) |
19 October 2017 | Change of details for Mr Scott Arif as a person with significant control on 30 December 2016 (2 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
19 October 2017 | Change of details for Mr William Arif as a person with significant control on 30 December 2016 (2 pages) |
19 October 2017 | Change of details for Mr Scott Arif as a person with significant control on 30 December 2016 (2 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
1 February 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
1 February 2017 | Statement of capital following an allotment of shares on 30 November 2016
|
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
30 September 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
29 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
1 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
12 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
12 September 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
10 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
14 May 2010 | Director's details changed for John Russell on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for James Willis on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for William Arif on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for Mr Scott Arif on 26 October 2009 (1 page) |
14 May 2010 | Termination of appointment of Linda Arif as a director (1 page) |
14 May 2010 | Director's details changed for John Russell on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for James Willis on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for William Arif on 26 October 2009 (1 page) |
14 May 2010 | Director's details changed for Mr Scott Arif on 26 October 2009 (1 page) |
14 May 2010 | Termination of appointment of Linda Arif as a director (1 page) |
20 April 2010 | Termination of appointment of James Willis as a director (1 page) |
20 April 2010 | Termination of appointment of James Willis as a director (1 page) |
31 October 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
31 October 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
27 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
12 January 2009 | Director appointed james willis (1 page) |
12 January 2009 | Director appointed james willis (1 page) |
27 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
31 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
31 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 June 2007 | Partic of mort/charge * (3 pages) |
19 June 2007 | Partic of mort/charge * (3 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | New secretary appointed (1 page) |
8 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
16 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
18 July 2006 | Partic of mort/charge * (3 pages) |
18 July 2006 | Partic of mort/charge * (3 pages) |
14 April 2006 | Partic of mort/charge * (3 pages) |
14 April 2006 | Partic of mort/charge * (3 pages) |
22 March 2006 | Partic of mort/charge * (3 pages) |
22 March 2006 | Partic of mort/charge * (3 pages) |
11 November 2005 | Return made up to 18/10/05; full list of members (8 pages) |
11 November 2005 | Return made up to 18/10/05; full list of members (8 pages) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
20 October 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
4 November 2004 | Return made up to 18/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 18/10/04; full list of members (8 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
25 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 October 2003 | Return made up to 18/10/03; full list of members
|
4 October 2003 | Return made up to 18/10/03; full list of members
|
31 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
14 October 2002 | Return made up to 18/10/02; full list of members (8 pages) |
14 October 2002 | Return made up to 18/10/02; full list of members (8 pages) |
10 January 2002 | Return made up to 18/10/01; full list of members
|
10 January 2002 | Return made up to 18/10/01; full list of members
|
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: greenacre princes street thurso caithness KW14 7DH (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: greenacre princes street thurso caithness KW14 7DH (1 page) |
4 November 2000 | Return made up to 18/10/00; full list of members
|
4 November 2000 | Return made up to 18/10/00; full list of members
|
22 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
25 February 2000 | Partic of mort/charge * (5 pages) |
25 February 2000 | Partic of mort/charge * (5 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
16 December 1999 | Memorandum and Articles of Association (16 pages) |
16 December 1999 | Resolutions
|
16 December 1999 | Memorandum and Articles of Association (16 pages) |
16 December 1999 | Resolutions
|
9 November 1999 | Resolutions
|
9 November 1999 | Resolutions
|
21 October 1999 | Return made up to 18/10/99; full list of members
|
21 October 1999 | Return made up to 18/10/99; full list of members
|
22 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
12 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
11 November 1997 | Return made up to 19/10/97; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: highlander house lossiewynd elgin IV30 1PU (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: highlander house lossiewynd elgin IV30 1PU (1 page) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
18 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
18 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
12 November 1996 | Company name changed scotscoup (bookmakers) LIMITED\certificate issued on 13/11/96 (2 pages) |
12 November 1996 | Company name changed scotscoup (bookmakers) LIMITED\certificate issued on 13/11/96 (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
9 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 19/10/95; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (65 pages) |
4 February 1992 | Resolutions
|
4 February 1992 | Resolutions
|
3 November 1988 | Resolutions
|
3 November 1988 | Resolutions
|
26 September 1969 | Resolutions
|
26 September 1969 | Resolutions
|
6 February 1968 | Company name changed\certificate issued on 06/02/68 (2 pages) |
6 February 1968 | Company name changed\certificate issued on 06/02/68 (2 pages) |
20 March 1963 | Resolutions
|
20 March 1963 | Resolutions
|
31 August 1961 | Certificate of incorporation (1 page) |
31 August 1961 | Certificate of incorporation (1 page) |
31 August 1961 | Incorporation (12 pages) |
31 August 1961 | Certificate of incorporation (1 page) |
31 August 1961 | Incorporation (12 pages) |
31 August 1961 | Certificate of incorporation (1 page) |