Company NameCaley Fisheries (Granton) Limited
Company StatusActive
Company NumberSC037122
CategoryPrivate Limited Company
Incorporation Date26 December 1961(62 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameMr Mark James Dougal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(55 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr David Alexander Cardno
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(55 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Secretary NameMr Paul Morgan Farrar
StatusCurrent
Appointed06 December 2017(55 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(58 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
Director NameWilliam Frank Somerville Letten
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(27 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1991)
RoleCompany Director
Correspondence AddressThe Grange
Healing
Grimsby
South Humberside
DN37 7QB
Director NameWilliam Andrew Nichol
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(27 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 December 1995)
RoleAccountant
Correspondence Address13 Elliot Place
Edinburgh
Midlothian
EH14 1DR
Scotland
Director NameMr Leonard Turnbull Myers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(27 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 14 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Huntly Road
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9UR
Secretary NameWilliam Andrew Nichol
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1989(27 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address13 Elliot Place
Edinburgh
Midlothian
EH14 1DR
Scotland
Director NameMr Denis Bowley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(29 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Director NameJoseph Roger John Lucas
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(32 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 1994)
RoleAccountant
Correspondence Address29 Stanstead Road
Caterham
Surrey
CR3 6AD
Secretary NameGeorge Stuart Grindley Brown
NationalityBritish
StatusResigned
Appointed31 July 1994(32 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 1995)
RoleCompany Director
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameMr James Hamilton Brown
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(34 years after company formation)
Appointment Duration12 years (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Buchan Terrace
Peterhead
Aberdeenshire
AB42 1AF
Scotland
Secretary NameWilliam Andrew Nichol
NationalityBritish
StatusResigned
Appointed22 December 1995(34 years after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address13 Elliot Place
Edinburgh
Midlothian
EH14 1DR
Scotland
Secretary NameMr Allan Watt
NationalityBritish
StatusResigned
Appointed30 June 2004(42 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 St Magnus Road
Sandhaven
Fraserburgh
Aberdeenshire
AB43 7EG
Scotland
Director NameMr Karl Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(45 years, 12 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Bressey Way
Peterhead
Aberdeenshire
AB42 2UH
Scotland
Director NameMr John Tait
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(45 years, 12 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Corbie Drive
Fraserburgh
Aberdeenshire
AB43 9QF
Scotland
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(55 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland

Contact

Websitewww.caley-fisheries.co.uk/
Telephone01779 479772
Telephone regionPeterhead

Location

Registered Address5-8 Bridge Street
Peterhead
AB42 1DH
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 20 other UK companies use this postal address

Shareholders

700k at £1Caley Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,896
Net Worth£1,256,631
Current Liabilities£109,403

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Charges

27 March 1980Delivered 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 1979Delivered 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 1979Delivered 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 1976Delivered 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 1974Delivered 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 2001Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1974Delivered 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 1992Delivered 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 1991Delivered 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 1986Delivered 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 1985Delivered 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 1982Delivered 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 1982Delivered 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 1971Delivered on: 15 October 1971
Persons entitled: White Fish Authority

Classification: Ships mortgage
Secured details: £6,129.90.
Particulars: Ship named "sandwyke".
Outstanding
17 March 1980Delivered 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 1975Delivered 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 1989Delivered 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 1983Delivered 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

Filing History

30 September 2020Satisfaction of charge 20 in full (1 page)
2 September 2020Satisfaction of charge 22 in full (1 page)
2 September 2020Satisfaction of charge 21 in full (1 page)
24 August 2020Satisfaction of charge 23 in full (1 page)
13 August 2020Satisfaction of charge 7 in full (1 page)
13 August 2020Satisfaction of charge 6 in full (1 page)
13 August 2020Satisfaction of charge 11 in full (1 page)
13 August 2020Satisfaction of charge 3 in full (1 page)
13 August 2020Satisfaction of charge 13 in full (1 page)
13 August 2020Satisfaction of charge 1 in full (1 page)
13 August 2020Satisfaction of charge 5 in full (1 page)
13 August 2020Satisfaction of charge 24 in full (2 pages)
13 August 2020Satisfaction of charge 2 in full (1 page)
13 August 2020Satisfaction of charge 9 in full (1 page)
13 August 2020Satisfaction of charge 10 in full (1 page)
13 August 2020Satisfaction of charge 18 in full (1 page)
13 August 2020Satisfaction of charge 19 in full (1 page)
13 August 2020Satisfaction of charge 14 in full (1 page)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
23 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
27 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (16 pages)
23 August 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
21 March 2018Notification of Caley Investments Limited as a person with significant control on 6 December 2017 (1 page)
14 December 2017Appointment of Mr Mark James Dougal as a director on 6 December 2017 (2 pages)
14 December 2017Appointment of Mr Paul Morgan Farrar as a secretary on 6 December 2017 (2 pages)
14 December 2017Termination of appointment of John Tait as a director on 6 December 2017 (1 page)
14 December 2017Appointment of Mr Andrew William Regan as a director on 6 December 2017 (2 pages)
14 December 2017Registered 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 2017Appointment of Mr David Alexander Cardno as a director on 6 December 2017 (2 pages)
12 December 2017Termination of appointment of Allan Watt as a secretary on 6 December 2017 (1 page)
12 December 2017Termination of appointment of Karl Brown as a director on 6 December 2017 (1 page)
20 September 2017Full accounts made up to 31 December 2016 (14 pages)
20 September 2017Full accounts made up to 31 December 2016 (14 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (17 pages)
21 September 2016Full accounts made up to 31 December 2015 (17 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 700,000
(5 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 700,000
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 700,000
(5 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 700,000
(5 pages)
11 November 2014Resolutions
  • RES13 ‐ Proposed purchase of shares 19/09/2014
(4 pages)
15 July 2014Full accounts made up to 31 December 2013 (11 pages)
15 July 2014Full accounts made up to 31 December 2013 (11 pages)
8 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 700,000
(5 pages)
8 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 700,000
(5 pages)
3 June 2013Full accounts made up to 31 December 2012 (11 pages)
3 June 2013Full accounts made up to 31 December 2012 (11 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
12 June 2012Full accounts made up to 31 December 2011 (14 pages)
12 June 2012Full accounts made up to 31 December 2011 (14 pages)
11 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
16 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 December 2009 (11 pages)
16 September 2010Full accounts made up to 31 December 2009 (11 pages)
17 May 2010Registered office address changed from 4 Granton Square Granton Edinburgh EH5 1HE on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 4 Granton Square Granton Edinburgh EH5 1HE on 17 May 2010 (1 page)
17 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
27 July 2009Secretary's change of particulars / allan watt / 26/06/2009 (1 page)
27 July 2009Return made up to 19/03/09; full list of members (3 pages)
27 July 2009Director's change of particulars / john tait / 29/03/2008 (1 page)
27 July 2009Secretary's change of particulars / allan watt / 26/06/2009 (1 page)
27 July 2009Director's change of particulars / john tait / 29/03/2008 (1 page)
27 July 2009Return made up to 19/03/09; full list of members (3 pages)
8 June 2009Full accounts made up to 31 December 2008 (11 pages)
8 June 2009Full accounts made up to 31 December 2008 (11 pages)
16 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 April 2008Return made up to 19/03/08; full list of members (3 pages)
11 April 2008Return made up to 19/03/08; full list of members (3 pages)
6 January 2008Director resigned (1 page)
6 January 2008Director resigned (1 page)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
29 May 2007Full accounts made up to 31 December 2006 (13 pages)
29 May 2007Full accounts made up to 31 December 2006 (13 pages)
3 April 2007Return made up to 19/03/07; full list of members (6 pages)
3 April 2007Return made up to 19/03/07; full list of members (6 pages)
13 July 2006Full accounts made up to 31 December 2005 (13 pages)
13 July 2006Full accounts made up to 31 December 2005 (13 pages)
4 April 2006Return made up to 19/03/06; full list of members (6 pages)
4 April 2006Return made up to 19/03/06; full list of members (6 pages)
5 January 2006Director resigned (2 pages)
5 January 2006Director resigned (2 pages)
17 May 2005Full accounts made up to 31 December 2004 (13 pages)
17 May 2005Full accounts made up to 31 December 2004 (13 pages)
22 April 2005Return made up to 19/03/05; full list of members (7 pages)
22 April 2005Return made up to 19/03/05; full list of members (7 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Secretary resigned (1 page)
18 May 2004Full accounts made up to 31 December 2003 (11 pages)
18 May 2004Full accounts made up to 31 December 2003 (11 pages)
25 March 2004Return made up to 19/03/04; full list of members (7 pages)
25 March 2004Return made up to 19/03/04; full list of members (7 pages)
1 May 2003Full accounts made up to 31 December 2002 (12 pages)
1 May 2003Full accounts made up to 31 December 2002 (12 pages)
2 April 2003Return made up to 19/03/03; full list of members (7 pages)
2 April 2003Return made up to 19/03/03; full list of members (7 pages)
25 October 2002Dec mort/charge * (4 pages)
25 October 2002Dec mort/charge * (4 pages)
10 June 2002Full accounts made up to 31 December 2001 (12 pages)
10 June 2002Full accounts made up to 31 December 2001 (12 pages)
11 April 2002Return made up to 19/03/02; full list of members (6 pages)
11 April 2002Return made up to 19/03/02; full list of members (6 pages)
19 November 2001Partic of mort/charge * (5 pages)
19 November 2001Partic of mort/charge * (5 pages)
26 April 2001Full accounts made up to 31 December 2000 (12 pages)
26 April 2001Full accounts made up to 31 December 2000 (12 pages)
9 April 2001Return made up to 19/03/01; full list of members (6 pages)
9 April 2001Return made up to 19/03/01; full list of members (6 pages)
2 May 2000Full accounts made up to 31 December 1999 (12 pages)
2 May 2000Full accounts made up to 31 December 1999 (12 pages)
11 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1999Full accounts made up to 31 December 1998 (12 pages)
8 May 1999Full accounts made up to 31 December 1998 (12 pages)
15 April 1999Return made up to 19/03/99; full list of members (6 pages)
15 April 1999Return made up to 19/03/99; full list of members (6 pages)
28 April 1998Full accounts made up to 31 December 1997 (16 pages)
28 April 1998Full accounts made up to 31 December 1997 (16 pages)
25 March 1998Return made up to 19/03/98; no change of members (4 pages)
25 March 1998Return made up to 19/03/98; no change of members (4 pages)
29 May 1997Full accounts made up to 31 December 1996 (20 pages)
29 May 1997Full accounts made up to 31 December 1996 (20 pages)
12 March 1997Return made up to 19/03/97; no change of members (4 pages)
12 March 1997Return made up to 19/03/97; no change of members (4 pages)
19 August 1996Full accounts made up to 31 December 1995 (22 pages)
19 August 1996Full accounts made up to 31 December 1995 (22 pages)
25 March 1996Return made up to 19/03/96; full list of members (6 pages)
25 March 1996Return made up to 19/03/96; full list of members (6 pages)
17 January 1996Partic of mort/charge * (5 pages)
17 January 1996Partic of mort/charge * (5 pages)
10 January 1996Partic of mort/charge * (5 pages)
10 January 1996Partic of mort/charge * (5 pages)
10 January 1996Partic of mort/charge * (5 pages)
10 January 1996Partic of mort/charge * (5 pages)
9 January 1996Director resigned (3 pages)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996Director resigned (3 pages)
9 January 1996Director resigned (1 page)
9 January 1996New secretary appointed (1 page)
9 January 1996Director resigned (1 page)
9 January 1996Secretary resigned (1 page)
9 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1996New secretary appointed (1 page)
9 January 1996New director appointed (2 pages)
9 January 1996Secretary resigned (1 page)
27 December 1995Declaration of assistance for shares acquisition (10 pages)
27 December 1995Declaration of assistance for shares acquisition (10 pages)
22 December 1995Partic of mort/charge * (3 pages)
22 December 1995Partic of mort/charge * (3 pages)
8 June 1995Full accounts made up to 31 December 1994 (19 pages)
8 June 1995Full accounts made up to 31 December 1994 (19 pages)
26 April 1995Return made up to 19/03/95; full list of members (16 pages)
26 April 1995Return made up to 19/03/95; full list of members (16 pages)
20 September 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 September 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 September 1994Conve 03/05/94 (1 page)
13 September 1994Conve 03/05/94 (1 page)
12 May 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 May 1994Nc inc already adjusted 03/05/94 (1 page)
12 May 1994Memorandum and Articles of Association (3 pages)
12 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
12 May 1994Nc inc already adjusted 03/05/94 (1 page)
12 May 1994Memorandum and Articles of Association (3 pages)
12 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
30 July 1993S-div 29/06/93 (1 page)
30 July 1993S-div 29/06/93 (1 page)
22 May 1992Partic of mort/charge * (3 pages)
22 May 1992Partic of mort/charge * (3 pages)
20 December 1991Partic of mort/charge 582 (3 pages)
20 December 1991Partic of mort/charge 582 (3 pages)
1 November 1989Partic of mort/charge 12475 (3 pages)
1 November 1989Partic of mort/charge 12475 (3 pages)
25 September 1986Full accounts made up to 30 September 1985 (17 pages)
25 September 1986Full accounts made up to 30 September 1985 (17 pages)