Edinburgh
Midlothian
EH11 4DH
Scotland
Director Name | Suzanne Craven |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2009(47 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Accountant |
Correspondence Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Director Name | David John Scott |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(51 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Craig Robert Smith |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(54 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Regional Finance Director |
Country of Residence | England |
Correspondence Address | 6 Alpha Court Monks Cross Drive York North Yorkshire YO32 9WN |
Secretary Name | Barratt Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 September 2011(49 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Correspondence Address | Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF |
Director Name | Michael Donnachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 November 1990) |
Role | Company Director |
Correspondence Address | 11 Kingseat Road Dunfermline Fife KY12 0DE Scotland |
Director Name | Robert William Rennie James |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Glenshotton Felton Morpeth Northumberland NE65 9QD |
Director Name | Iain Macgregor Mitchell |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 November 1990) |
Role | Company Director |
Correspondence Address | Cruachan 20 Kirkliston Road South Queensferry West Lothian EH30 9NY Scotland |
Director Name | Mr John Stewart Richardson Swanson |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall,Glanton Pyke Glanton Alnwick Northumberland NE66 4BB |
Director Name | John Terry |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(26 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 1991) |
Role | Company Director |
Correspondence Address | 4 Barnton Park View Edinburgh Midlothian EH4 6HJ Scotland |
Secretary Name | Mr Branton Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1988(26 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | 46 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TU |
Director Name | Mr David Robinson Broadhead |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1990(28 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 January 2009) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Elm Tree 24 Glastonbury Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HB |
Secretary Name | Fred Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Brindlestones New Ridley Stocksfield Northumberland NE43 7RQ |
Director Name | Colin Albert Dearlove |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(30 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 37 Lintzford Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HG |
Secretary Name | Colin Albert Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(38 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 37 Lintzford Road Hamsterley Mill Rowlands Gill Tyne & Wear NE39 1HG |
Secretary Name | Mr Laurence Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(38 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF |
Director Name | Mr Mark Andrew Pain |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(43 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cuckoo Hill Road Pinner London HA5 1AY |
Director Name | Iain James McGhee |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 August 2009(47 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | Motherwell |
Correspondence Address | 3 Leonard Grove Motherwell Lanarkshire ML1 5JJ Scotland |
Director Name | Anthony James Watson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
Director Name | Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(53 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Barratt Developments Plc Barratt House Cartwright Way, Bardon Hill Coalville Leicestershire LE67 1UF |
Telephone | 0161 8720161 |
---|---|
Telephone region | Manchester |
Registered Address | Barratt 7 Buchanan Gate, Cumbernauld Road Stepps Glasgow G33 6FB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | 2 other UK companies use this postal address |
225k at £1 | Barratt Special Projects LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 November 2023 (1 week ago) |
---|---|
Next Return Due | 8 December 2024 (1 year from now) |
15 January 1988 | Delivered on: 26 January 1988 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 34 of the shearwater development at the haven, dalgety bay, fife. Outstanding |
---|---|
15 January 1988 | Delivered on: 26 January 1988 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 35 of the shearwater development at the haven, dalgety bay, fife. Outstanding |
15 January 1988 | Delivered on: 26 January 1988 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 45 of the shearwater development at the haven, dalgety bay, fife. Outstanding |
15 January 1988 | Delivered on: 26 January 1988 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 46 of the shearwater development at the haven, dalgety bay, fife. Outstanding |
20 September 1985 | Delivered on: 2 October 1985 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 132 of the bridge view estate dalgety bay fife. Outstanding |
20 September 1985 | Delivered on: 2 October 1985 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 131 of the bridge view estate, dalgety bay fife. Outstanding |
20 September 1985 | Delivered on: 2 October 1985 Persons entitled: Homequity Property Services LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 133 bridge view estate, dalgety bay fife. Outstanding |
11 September 1991 | Delivered on: 1 October 1991 Satisfied on: 30 November 1993 Persons entitled: Lloyds Bank PLC as Agent and Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at seafield place, dalgety bay, fife. Fully Satisfied |
30 April 1991 | Delivered on: 15 May 1991 Satisfied on: 30 November 1993 Persons entitled: Lloyds Bank PLC Classification: Guarantee & debenture 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 |
30 April 1991 | Delivered on: 15 May 1991 Satisfied on: 30 November 1993 Persons entitled: Lloyds Bank 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. Fully Satisfied |
30 April 1991 | Delivered on: 15 May 1991 Satisfied on: 15 July 1998 Persons entitled: Barratt Developments 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. Fully Satisfied |
4 June 1982 | Delivered on: 15 June 1982 Satisfied on: 10 December 1984 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. Fully Satisfied |
20 February 2023 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
---|---|
8 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
25 May 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
14 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
1 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
26 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
5 December 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
8 February 2018 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
4 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
21 February 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
24 January 2017 | Appointment of Craig Robert Smith as a director on 24 January 2017 (2 pages) |
24 January 2017 | Appointment of Craig Robert Smith as a director on 24 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Neil Cooper as a director on 19 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Neil Cooper as a director on 19 January 2017 (1 page) |
1 December 2016 | Director's details changed for David John Scott on 25 November 2016 (2 pages) |
1 December 2016 | Director's details changed for David John Scott on 25 November 2016 (2 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
18 December 2015 | Director's details changed for Neil Cooper on 23 November 2015 (2 pages) |
18 December 2015 | Director's details changed for Neil Cooper on 23 November 2015 (2 pages) |
11 December 2015 | Appointment of Neil Cooper as a director on 23 November 2015 (2 pages) |
11 December 2015 | Appointment of Neil Cooper as a director on 23 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
19 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
19 November 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
3 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
12 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
12 November 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
16 September 2014 | Director's details changed for David John Scott on 15 September 2014 (2 pages) |
16 September 2014 | Director's details changed for David John Scott on 15 September 2014 (2 pages) |
20 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
19 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
7 May 2013 | Director's details changed for David John Scott on 1 May 2013 (2 pages) |
7 May 2013 | Director's details changed for David John Scott on 1 May 2013 (2 pages) |
7 May 2013 | Appointment of David John Scott as a director (2 pages) |
7 May 2013 | Appointment of David John Scott as a director (2 pages) |
7 May 2013 | Director's details changed for David John Scott on 1 May 2013 (2 pages) |
1 May 2013 | Termination of appointment of Anthony Watson as a director (1 page) |
1 May 2013 | Termination of appointment of Anthony Watson as a director (1 page) |
10 April 2013 | Director's details changed for Anthony James Watson on 10 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Anthony James Watson on 10 April 2013 (2 pages) |
28 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
19 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
9 November 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
6 October 2011 | Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages) |
6 October 2011 | Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
7 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
17 January 2011 | Termination of appointment of Laurence Dent as a secretary (1 page) |
17 January 2011 | Termination of appointment of Laurence Dent as a secretary (1 page) |
26 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Suzanne Craven on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Suzanne Craven on 1 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Suzanne Craven on 1 August 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
3 February 2010 | Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages) |
15 January 2010 | Appointment of Anthony James Watson as a director (2 pages) |
15 January 2010 | Appointment of Anthony James Watson as a director (2 pages) |
23 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Termination of appointment of Iain Mcghee as a director (1 page) |
21 December 2009 | Termination of appointment of Iain Mcghee as a director (1 page) |
21 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
21 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
21 November 2009 | Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page) |
14 September 2009 | Director appointed suzanne craven (1 page) |
14 September 2009 | Director appointed suzanne craven (1 page) |
27 August 2009 | Director appointed iain james mcghee (1 page) |
27 August 2009 | Director appointed iain james mcghee (1 page) |
7 August 2009 | Appointment terminated director mark pain (1 page) |
7 August 2009 | Appointment terminated director mark pain (1 page) |
12 May 2009 | Director appointed douglas mcleod (2 pages) |
12 May 2009 | Director appointed douglas mcleod (2 pages) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 March 2009 | Appointment terminated director david broadhead (1 page) |
13 March 2009 | Appointment terminated director david broadhead (1 page) |
19 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
19 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from mayfield house 7 maggie woods loan falkirk scotland FK1 5SJ (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from mayfield house 7 maggie woods loan falkirk scotland FK1 5SJ (1 page) |
30 January 2008 | Return made up to 17/11/07; full list of members (2 pages) |
30 January 2008 | Return made up to 17/11/07; full list of members (2 pages) |
7 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
7 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
5 February 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Return made up to 17/11/06; full list of members (2 pages) |
5 February 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Return made up to 17/11/06; full list of members (2 pages) |
20 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 July 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 January 2006 | Return made up to 17/11/05; full list of members (7 pages) |
6 January 2006 | Return made up to 17/11/05; full list of members (7 pages) |
13 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
21 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
21 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
6 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 17/11/04; full list of members (7 pages) |
16 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
5 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 17/11/03; full list of members (7 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
14 February 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
7 December 2002 | Return made up to 17/11/02; full list of members
|
7 December 2002 | Return made up to 17/11/02; full list of members
|
4 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
4 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
18 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
26 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
26 February 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
15 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
15 December 2000 | Return made up to 17/11/00; full list of members (6 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
9 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
8 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
8 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
31 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
31 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
2 December 1998 | Return made up to 17/11/98; full list of members (7 pages) |
2 December 1998 | Return made up to 17/11/98; full list of members (7 pages) |
29 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
29 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
10 December 1997 | Return made up to 17/11/97; no change of members (5 pages) |
10 December 1997 | Return made up to 17/11/97; no change of members (5 pages) |
1 May 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
1 May 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
5 December 1996 | Return made up to 17/11/96; no change of members (5 pages) |
5 December 1996 | Return made up to 17/11/96; no change of members (5 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
30 November 1995 | Return made up to 17/11/95; full list of members (8 pages) |
30 November 1995 | Return made up to 17/11/95; full list of members (8 pages) |
11 January 1983 | Accounts made up to 30 June 1982 (13 pages) |
11 January 1983 | Accounts made up to 30 June 1982 (13 pages) |