Peterhead
AB42 1DH
Scotland
Director Name | Mr Mark James Dougal |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(55 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 06 December 2017(55 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr Paul Morgan Farrar |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Director Name | William Frank Somerville Letten |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | The Grange Healing Grimsby South Humberside DN37 7QB |
Director Name | Mr Leonard Turnbull Myers |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(27 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 14 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Huntly Road West Monkseaton Whitley Bay Tyne & Wear NE25 9UR |
Director Name | William Andrew Nichol |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 December 1995) |
Role | Accountant |
Correspondence Address | 13 Elliot Place Edinburgh Midlothian EH14 1DR Scotland |
Secretary Name | William Andrew Nichol |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1989(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 13 Elliot Place Edinburgh Midlothian EH14 1DR Scotland |
Director Name | Mr Denis Bowley |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Joseph Roger John Lucas |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(32 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 29 Stanstead Road Caterham Surrey CR3 6AD |
Secretary Name | George Stuart Grindley Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | The Oast House Brittains Lane Sevenoaks Kent TN13 2JW |
Director Name | Mr James Hamilton Brown |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(34 years after company formation) |
Appointment Duration | 12 years (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Buchan Terrace Peterhead Aberdeenshire AB42 1AF Scotland |
Secretary Name | William Andrew Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(34 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 13 Elliot Place Edinburgh Midlothian EH14 1DR Scotland |
Secretary Name | Mr Allan Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(42 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 St Magnus Road Sandhaven Fraserburgh Aberdeenshire AB43 7EG Scotland |
Director Name | Mr Karl Brown |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(45 years, 12 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Bressey Way Peterhead Aberdeenshire AB42 2UH Scotland |
Director Name | Mr John Tait |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(45 years, 12 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Corbie Drive Fraserburgh Aberdeenshire AB43 9QF Scotland |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(55 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Website | www.caley-fisheries.co.uk/ |
---|---|
Telephone | 01779 479772 |
Telephone region | Peterhead |
Registered Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
700k at £1 | Caley Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,896 |
Net Worth | £1,256,631 |
Current Liabilities | £109,403 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2023 (1 month from now) |
27 March 1980 | Delivered on: 14 April 1980 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All moneys due, or to become due by the company and others. Particulars: The two shares in the fishing boat "la morlaye" registered number lh 207. Outstanding |
---|---|
17 July 1979 | Delivered on: 25 July 1979 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: The four shares in the M.V. 'lilacina'. Outstanding |
12 April 1979 | Delivered on: 25 April 1979 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due by jack anthony major. Particulars: 4/16TH shares in the fishing boat "john moller". Outstanding |
17 December 1976 | Delivered on: 24 December 1976 Persons entitled: H & I D B Classification: Mortgage Secured details: £203. Particulars: 2 shares in the fishing boat named 'welfare'. Outstanding |
29 October 1974 | Delivered on: 7 November 1974 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: Mfv. 'Germania' 4/16TH shares therein reg'd at port of leith. Outstanding |
31 October 2001 | Delivered on: 19 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: The proceeds of any decommissioning grant awarded to the company pursuant to an application to the scottish executive environment & rural affairs dept in respect of their undetaking to decommission and deregister the mfv laurnic and surrender all relative fishing licenses and claims to licenses in respect of the aforementioned vessel. Outstanding |
4 January 1996 | Delivered on: 17 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 granton square,edinburgh. Outstanding |
22 December 1995 | Delivered on: 10 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Lease of premises at auckland road,fish docks,grimsby,humberside. Outstanding |
22 December 1995 | Delivered on: 10 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Unit 3,north shields trading estate,union road,north shields,north tyneside,tyne & wear. Outstanding |
22 December 1995 | Delivered on: 22 December 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 June 1974 | Delivered on: 12 June 1974 Persons entitled: Highlands and Islands Development Board Classification: Mortgage in terms of sea fishing boats (scotland) act 1886 Secured details: For securing £1. of principal. Particulars: 2 shares in the fishing boat named the "welfare", register no. Lk.511. Outstanding |
11 May 1992 | Delivered on: 22 May 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due to robert chapman brown. Particulars: The 16 shares in the fishing boat presently known as "orion star" of exeter, rss number A16460 and port letters and numbers E52 belonging to the company. Outstanding |
5 December 1991 | Delivered on: 20 December 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Fishing boat mortgages Secured details: All sums due or to become due. Particulars: 16/64 shares in vessel k/a "natalis b" of ballantrae no BA238 rss no A10395. Outstanding |
13 February 1986 | Delivered on: 28 February 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Shipping mortgage Secured details: All sums due or to become due by alexander brown ritchie. Particulars: 4 shares in fishing boat "olympic" of leith. Outstanding |
14 November 1985 | Delivered on: 25 November 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due by the company and another. Particulars: 4/16 shares in the "lilacina" regd. LH205. Outstanding |
31 March 1982 | Delivered on: 7 April 1982 Persons entitled: David Anthony Piers Cox & Another as Trustees Classification: Letter of assignment Secured details: All sums due or to become due. Particulars: By way of assignment to the trustees, the rebates payable or to become payable by the company to exchange and landing. Outstanding |
31 March 1982 | Delivered on: 7 April 1982 Persons entitled: David Anthony Piers Cox & Another as Trustees Classification: Letter of assignment Secured details: All sums due or to become due. Particulars: By way of assignment to the trustees the sum of money deposited with the association in accordance with rule 15 of the constitution of the association and all other money from time to time deposited by the company with the association under the said rule. Outstanding |
28 January 1971 | Delivered on: 15 October 1971 Persons entitled: White Fish Authority Classification: Ships mortgage Secured details: £6,129.90. Particulars: Ship named "sandwyke". Outstanding |
17 March 1980 | Delivered on: 31 March 1980 Satisfied on: 24 March 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All moneys due, or to become due by the company and others. Particulars: The two shares in the fishing boat "olympic". Fully Satisfied |
24 April 1975 | Delivered on: 2 May 1975 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due to the bank on current a/C. In the n/o the company, james david todd and thomas dignan batchelor for the mfv. "Ann thomas" together with interest. Particulars: Mfv "ann thomas" four-sixteenth shares. Fully Satisfied |
18 October 1989 | Delivered on: 1 November 1989 Satisfied on: 25 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due by thomas dignan batchelor. Particulars: 16/64TH shares in the fishing boat named dunedin of leith registered no A12311. Fully Satisfied |
13 October 1983 | Delivered on: 24 October 1983 Satisfied on: 13 October 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 4 shares in vessel silver fern ii no cn 76. Fully Satisfied |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
---|---|
21 April 2021 | Confirmation statement made on 21 April 2021 with updates (4 pages) |
12 April 2021 | Statement by Directors (1 page) |
12 April 2021 | Statement of capital on 12 April 2021
|
12 April 2021 | Solvency Statement dated 26/03/21 (1 page) |
12 April 2021 | Resolutions
|
17 March 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
30 September 2020 | Satisfaction of charge 20 in full (1 page) |
2 September 2020 | Satisfaction of charge 21 in full (1 page) |
2 September 2020 | Satisfaction of charge 22 in full (1 page) |
24 August 2020 | Satisfaction of charge 23 in full (1 page) |
13 August 2020 | Satisfaction of charge 3 in full (1 page) |
13 August 2020 | Satisfaction of charge 1 in full (1 page) |
13 August 2020 | Satisfaction of charge 2 in full (1 page) |
13 August 2020 | Satisfaction of charge 9 in full (1 page) |
13 August 2020 | Satisfaction of charge 5 in full (1 page) |
13 August 2020 | Satisfaction of charge 6 in full (1 page) |
13 August 2020 | Satisfaction of charge 7 in full (1 page) |
13 August 2020 | Satisfaction of charge 14 in full (1 page) |
13 August 2020 | Satisfaction of charge 11 in full (1 page) |
13 August 2020 | Satisfaction of charge 10 in full (1 page) |
13 August 2020 | Satisfaction of charge 13 in full (1 page) |
13 August 2020 | Satisfaction of charge 19 in full (1 page) |
13 August 2020 | Satisfaction of charge 18 in full (1 page) |
13 August 2020 | Satisfaction of charge 24 in full (2 pages) |
4 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
21 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
27 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
23 August 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
21 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
21 March 2018 | Notification of Caley Investments Limited as a person with significant control on 6 December 2017 (1 page) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
14 December 2017 | Appointment of Mr Mark James Dougal as a director on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr David Alexander Cardno as a director on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Andrew William Regan as a director on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Paul Morgan Farrar as a secretary on 6 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from 11 Harbour Street Peterhead Aberdeenshire AB42 1DL to 5-8 Bridge Street Peterhead AB42 1DH on 14 December 2017 (1 page) |
14 December 2017 | Termination of appointment of John Tait as a director on 6 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Karl Brown as a director on 6 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Allan Watt as a secretary on 6 December 2017 (1 page) |
20 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
11 November 2014 | Resolutions
|
15 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Registered office address changed from 4 Granton Square Granton Edinburgh EH5 1HE on 17 May 2010 (1 page) |
17 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Registered office address changed from 4 Granton Square Granton Edinburgh EH5 1HE on 17 May 2010 (1 page) |
27 July 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 July 2009 | Director's change of particulars / john tait / 29/03/2008 (1 page) |
27 July 2009 | Secretary's change of particulars / allan watt / 26/06/2009 (1 page) |
27 July 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 July 2009 | Director's change of particulars / john tait / 29/03/2008 (1 page) |
27 July 2009 | Secretary's change of particulars / allan watt / 26/06/2009 (1 page) |
8 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
6 January 2008 | Director resigned (1 page) |
6 January 2008 | Director resigned (1 page) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | New director appointed (2 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
4 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
5 January 2006 | Director resigned (2 pages) |
5 January 2006 | Director resigned (2 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
18 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 19/03/03; full list of members (7 pages) |
25 October 2002 | Dec mort/charge * (4 pages) |
25 October 2002 | Dec mort/charge * (4 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
19 November 2001 | Partic of mort/charge * (5 pages) |
19 November 2001 | Partic of mort/charge * (5 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 April 2000 | Return made up to 19/03/00; full list of members
|
11 April 2000 | Return made up to 19/03/00; full list of members
|
8 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 19/03/99; full list of members (6 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
25 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
25 March 1998 | Return made up to 19/03/98; no change of members (4 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
12 March 1997 | Return made up to 19/03/97; no change of members (4 pages) |
12 March 1997 | Return made up to 19/03/97; no change of members (4 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (22 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (22 pages) |
25 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 19/03/96; full list of members (6 pages) |
17 January 1996 | Partic of mort/charge * (5 pages) |
17 January 1996 | Partic of mort/charge * (5 pages) |
10 January 1996 | Partic of mort/charge * (5 pages) |
10 January 1996 | Partic of mort/charge * (5 pages) |
10 January 1996 | Partic of mort/charge * (5 pages) |
10 January 1996 | Partic of mort/charge * (5 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (3 pages) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | New secretary appointed (1 page) |
9 January 1996 | Resolutions
|
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | Director resigned (1 page) |
9 January 1996 | Director resigned (3 pages) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | New secretary appointed (1 page) |
9 January 1996 | Resolutions
|
27 December 1995 | Declaration of assistance for shares acquisition (10 pages) |
27 December 1995 | Declaration of assistance for shares acquisition (10 pages) |
22 December 1995 | Partic of mort/charge * (3 pages) |
22 December 1995 | Partic of mort/charge * (3 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (19 pages) |
26 April 1995 | Return made up to 19/03/95; full list of members (16 pages) |
26 April 1995 | Return made up to 19/03/95; full list of members (16 pages) |
20 September 1994 | Resolutions
|
20 September 1994 | Resolutions
|
13 September 1994 | Conve 03/05/94 (1 page) |
13 September 1994 | Conve 03/05/94 (1 page) |
12 May 1994 | Nc inc already adjusted 03/05/94 (1 page) |
12 May 1994 | Memorandum and Articles of Association (3 pages) |
12 May 1994 | Resolutions
|
12 May 1994 | Resolutions
|
12 May 1994 | Resolutions
|
12 May 1994 | Nc inc already adjusted 03/05/94 (1 page) |
12 May 1994 | Memorandum and Articles of Association (3 pages) |
12 May 1994 | Resolutions
|
12 May 1994 | Resolutions
|
12 May 1994 | Resolutions
|
30 July 1993 | S-div 29/06/93 (1 page) |
30 July 1993 | S-div 29/06/93 (1 page) |
22 May 1992 | Partic of mort/charge * (3 pages) |
22 May 1992 | Partic of mort/charge * (3 pages) |
20 December 1991 | Partic of mort/charge 582 (3 pages) |
20 December 1991 | Partic of mort/charge 582 (3 pages) |
1 November 1989 | Partic of mort/charge 12475 (3 pages) |
1 November 1989 | Partic of mort/charge 12475 (3 pages) |
25 September 1986 | Full accounts made up to 30 September 1985 (17 pages) |
25 September 1986 | Full accounts made up to 30 September 1985 (17 pages) |