Boroughbriggs Road
Elgin
IV30 1JY
Scotland
Director Name | Mr Neil Edward Urquhart |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2010(48 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Director Name | Mr Ewen Cameron Mackintosh |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2010(48 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Director Name | Mr Ian Michael Chapman |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(52 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Director Name | Mr David Thomas King |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2016(54 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Director Name | Mr Stuart David Urquhart |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2019(56 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Director Name | Mr Richard George Urquhart |
---|---|
Date of Birth | January 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(56 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Director Name | Benjamin Adam Cookman |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Secretary Name | Benjamin Adam Cookman |
---|---|
Status | Current |
Appointed | 18 August 2021(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Director Name | Mr Alexander Philip Manson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Director Name | George Masson Urquhart |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(27 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 12 December 2000) |
Role | Merchant |
Correspondence Address | Torvean Forteath Avenue Elgin Moray IV30 1TQ Scotland |
Director Name | Mr Ian George Masson Urquhart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(27 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Director Name | Mr David Alistair Urquhart |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(27 years, 8 months after company formation) |
Appointment Duration | 26 years (resigned 30 November 2015) |
Role | Merchant |
Country of Residence | Scotland |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Director Name | Mr Michael Gordon Clark Urquhart |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(27 years, 8 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 30 September 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Director Name | Rosemary Margaret Rankin |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1990(28 years, 6 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Director Name | Mr Henry Strachan Cathcart |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(32 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 09 December 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Aingarth Fort Road Kilcreggan G84 0LQ Scotland |
Secretary Name | Michael Gordon Clark Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(32 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 17 September 2010) |
Role | Company Director |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Director Name | Mr John Paul Curran |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(43 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Secretary Name | Mr Duncan Alexander McKellar |
---|---|
Status | Resigned |
Appointed | 17 September 2010(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 September 2014) |
Role | Company Director |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Director Name | Mrs Jennifer Mollie Houldsworth |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2014) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Director Name | Mr Norman Ross |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(50 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 May 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Secretary Name | Mr Norman Ross |
---|---|
Status | Resigned |
Appointed | 08 September 2014(52 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 May 2021) |
Role | Company Director |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Director Name | Mrs Suzy Andrea Bearne |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2019) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Director Name | Ms Gillian Anne McGregor Watson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Director Name | Mr James Andrew Bishop |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(55 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
Secretary Name | Cockburns (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1989(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 September 1994) |
Correspondence Address | 82 High Street Elgin Morayshire IV30 1BL Scotland |
Website | www.gordonandmacphail.com |
---|---|
Telephone | 01343 545111 |
Telephone region | Elgin |
Registered Address | George House Boroughbriggs Road Elgin IV30 1JY Scotland |
---|---|
Constituency | Moray |
Ward | Elgin City South |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,550,054 |
Gross Profit | £6,843,475 |
Net Worth | £20,251,357 |
Cash | £11,448 |
Current Liabilities | £2,069,043 |
Latest Accounts | 28 February 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 30 November 2022 (1 year ago) |
---|---|
Next Return Due | 14 December 2023 (1 week, 5 days from now) |
9 July 2020 | Delivered on: 22 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
2 July 2020 | Delivered on: 3 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 August 2014 | Delivered on: 6 September 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
1 September 1977 | Delivered on: 12 September 1977 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 February 1978 | Delivered on: 16 February 1978 Satisfied on: 24 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Factory subjects at blackfriars road, elgin. Fully Satisfied |
30 January 1978 | Delivered on: 13 February 1978 Satisfied on: 24 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects in blackfriars road and borough briggs road, elgin. Fully Satisfied |
30 January 1978 | Delivered on: 13 February 1978 Satisfied on: 24 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 58-60 south street elgin 2 culbard street, elgin. Fully Satisfied |
10 December 2020 | Full accounts made up to 29 February 2020 (31 pages) |
---|---|
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
22 July 2020 | Registration of charge SC0375220007, created on 9 July 2020 (25 pages) |
3 July 2020 | Registration of charge SC0375220006, created on 2 July 2020 (16 pages) |
24 June 2020 | Satisfaction of charge 1 in full (1 page) |
24 June 2020 | Satisfaction of charge SC0375220005 in full (1 page) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
19 November 2019 | Full accounts made up to 28 February 2019 (35 pages) |
23 August 2019 | Termination of appointment of Gillian Anne Mcgregor Watson as a director on 19 August 2019 (1 page) |
28 March 2019 | Appointment of Mr Richard George Urquhart as a director on 20 March 2019 (2 pages) |
14 January 2019 | Appointment of Mr Stuart David Urquhart as a director on 11 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of Suzy Andrea Bearne as a director on 1 January 2019 (1 page) |
6 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 28 February 2018 (34 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
7 November 2017 | Full accounts made up to 28 February 2017 (34 pages) |
7 November 2017 | Full accounts made up to 28 February 2017 (34 pages) |
18 October 2017 | Statement of company's objects (2 pages) |
18 October 2017 | Statement of company's objects (2 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
5 October 2017 | Termination of appointment of Michael Gordon Clark Urquhart as a director on 30 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Michael Gordon Clark Urquhart as a director on 30 September 2017 (1 page) |
31 May 2017 | Appointment of Mr James Andrew Bishop as a director on 23 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr James Andrew Bishop as a director on 23 May 2017 (2 pages) |
4 April 2017 | Termination of appointment of John Paul Curran as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of John Paul Curran as a director on 31 March 2017 (1 page) |
18 January 2017 | Appointment of Ms Gillian Anne Mcgregor Watson as a director on 17 January 2017 (2 pages) |
18 January 2017 | Appointment of Ms Gillian Anne Mcgregor Watson as a director on 17 January 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
24 November 2016 | Full accounts made up to 29 February 2016 (31 pages) |
24 November 2016 | Full accounts made up to 29 February 2016 (31 pages) |
23 June 2016 | Appointment of Mr David Thomas King as a director on 21 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr David Thomas King as a director on 21 June 2016 (2 pages) |
30 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
18 December 2015 | Termination of appointment of David Alistair Urquhart as a director on 30 November 2015 (1 page) |
18 December 2015 | Termination of appointment of David Alistair Urquhart as a director on 30 November 2015 (1 page) |
4 October 2015 | Full accounts made up to 28 February 2015 (24 pages) |
4 October 2015 | Full accounts made up to 28 February 2015 (24 pages) |
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
28 October 2014 | Appointment of Mrs Suzy Andrea Bearne as a director on 23 October 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Suzy Andrea Bearne as a director on 23 October 2014 (2 pages) |
8 October 2014 | Full accounts made up to 28 February 2014 (24 pages) |
8 October 2014 | Full accounts made up to 28 February 2014 (24 pages) |
2 October 2014 | Appointment of Mr Ian Michael Chapman as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Jennifer Mollie Houldsworth as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Jennifer Mollie Houldsworth as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Ian Michael Chapman as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Jennifer Mollie Houldsworth as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Ian Michael Chapman as a director on 1 October 2014 (2 pages) |
8 September 2014 | Termination of appointment of Duncan Alexander Mckellar as a secretary on 8 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Norman Ross as a secretary on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr Norman Ross as a secretary on 8 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Duncan Alexander Mckellar as a secretary on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Duncan Alexander Mckellar as a secretary on 8 September 2014 (1 page) |
8 September 2014 | Appointment of Mr Norman Ross as a secretary on 8 September 2014 (2 pages) |
6 September 2014 | Registration of charge SC0375220005, created on 25 August 2014 (19 pages) |
6 September 2014 | Registration of charge SC0375220005, created on 25 August 2014 (19 pages) |
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
28 November 2013 | Full accounts made up to 28 February 2013 (23 pages) |
28 November 2013 | Full accounts made up to 28 February 2013 (23 pages) |
17 April 2013 | Appointment of Mrs Jennifer Mollie Houldsworth as a director (2 pages) |
17 April 2013 | Appointment of Mr Norman Ross as a director (2 pages) |
17 April 2013 | Appointment of Mr Norman Ross as a director (2 pages) |
17 April 2013 | Appointment of Mrs Jennifer Mollie Houldsworth as a director (2 pages) |
15 March 2013 | Termination of appointment of Ian Urquhart as a director (1 page) |
15 March 2013 | Termination of appointment of Rosemary Rankin as a director (1 page) |
15 March 2013 | Termination of appointment of Rosemary Rankin as a director (1 page) |
15 March 2013 | Termination of appointment of Ian Urquhart as a director (1 page) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
28 November 2012 | Full accounts made up to 29 February 2012 (23 pages) |
28 November 2012 | Full accounts made up to 29 February 2012 (23 pages) |
4 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Full accounts made up to 28 February 2011 (23 pages) |
18 October 2011 | Full accounts made up to 28 February 2011 (23 pages) |
30 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
23 September 2010 | Appointment of Mr Duncan Alexander Mckellar as a secretary (1 page) |
23 September 2010 | Appointment of Mr Ewen Cameron Mackintosh as a director (2 pages) |
23 September 2010 | Appointment of Mr Stephen Alexander Masson Rankin as a director (2 pages) |
23 September 2010 | Appointment of Mr Neil Edward Urquhart as a director (2 pages) |
23 September 2010 | Appointment of Mr Neil Edward Urquhart as a director (2 pages) |
23 September 2010 | Termination of appointment of Michael Urquhart as a secretary (1 page) |
23 September 2010 | Appointment of Mr Stephen Alexander Masson Rankin as a director (2 pages) |
23 September 2010 | Appointment of Mr Duncan Alexander Mckellar as a secretary (1 page) |
23 September 2010 | Termination of appointment of Michael Urquhart as a secretary (1 page) |
23 September 2010 | Appointment of Mr Ewen Cameron Mackintosh as a director (2 pages) |
27 August 2010 | Full accounts made up to 28 February 2010 (23 pages) |
27 August 2010 | Full accounts made up to 28 February 2010 (23 pages) |
30 December 2009 | Secretary's details changed for Michael Gordon Clark Urquhart on 30 November 2009 (1 page) |
30 December 2009 | Director's details changed for Mr Ian George Masson Urquhart on 30 November 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr Ian George Masson Urquhart on 30 November 2009 (2 pages) |
30 December 2009 | Director's details changed for Michael Gordon Clark Urquhart on 30 November 2009 (2 pages) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Rosemary Margaret Rankin on 30 November 2009 (2 pages) |
30 December 2009 | Secretary's details changed for Michael Gordon Clark Urquhart on 30 November 2009 (1 page) |
30 December 2009 | Director's details changed for David Alistair Urquhart on 30 November 2009 (2 pages) |
30 December 2009 | Director's details changed for John Paul Curran on 30 November 2009 (2 pages) |
30 December 2009 | Director's details changed for Rosemary Margaret Rankin on 30 November 2009 (2 pages) |
30 December 2009 | Director's details changed for Michael Gordon Clark Urquhart on 30 November 2009 (2 pages) |
30 December 2009 | Director's details changed for John Paul Curran on 30 November 2009 (2 pages) |
30 December 2009 | Director's details changed for David Alistair Urquhart on 30 November 2009 (2 pages) |
1 December 2009 | Full accounts made up to 28 February 2009 (23 pages) |
1 December 2009 | Full accounts made up to 28 February 2009 (23 pages) |
24 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
24 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
23 December 2008 | Full accounts made up to 29 February 2008 (24 pages) |
23 December 2008 | Full accounts made up to 29 February 2008 (24 pages) |
7 January 2008 | Full accounts made up to 28 February 2007 (24 pages) |
7 January 2008 | Full accounts made up to 28 February 2007 (24 pages) |
27 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
28 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
28 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
20 December 2006 | Full accounts made up to 28 February 2006 (22 pages) |
20 December 2006 | Full accounts made up to 28 February 2006 (22 pages) |
21 December 2005 | Full accounts made up to 28 February 2005 (21 pages) |
21 December 2005 | Full accounts made up to 28 February 2005 (21 pages) |
20 December 2005 | New director appointed (3 pages) |
20 December 2005 | New director appointed (3 pages) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
30 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
30 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
20 December 2004 | Full accounts made up to 29 February 2004 (21 pages) |
20 December 2004 | Full accounts made up to 29 February 2004 (21 pages) |
24 August 2004 | Dec mort/charge * (4 pages) |
24 August 2004 | Dec mort/charge * (4 pages) |
24 August 2004 | Dec mort/charge * (5 pages) |
24 August 2004 | Dec mort/charge * (4 pages) |
24 August 2004 | Dec mort/charge * (4 pages) |
24 August 2004 | Dec mort/charge * (5 pages) |
29 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
29 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
16 September 2003 | Full accounts made up to 28 February 2003 (21 pages) |
16 September 2003 | Full accounts made up to 28 February 2003 (21 pages) |
2 January 2003 | Return made up to 30/11/02; full list of members
|
2 January 2003 | Return made up to 30/11/02; full list of members
|
10 October 2002 | Full accounts made up to 28 February 2002 (21 pages) |
10 October 2002 | Full accounts made up to 28 February 2002 (21 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Resolutions
|
2 January 2002 | Return made up to 30/11/01; full list of members (8 pages) |
2 January 2002 | Return made up to 30/11/01; full list of members (8 pages) |
11 October 2001 | Full accounts made up to 28 February 2001 (20 pages) |
11 October 2001 | Full accounts made up to 28 February 2001 (20 pages) |
28 December 2000 | Return made up to 30/11/00; full list of members (9 pages) |
28 December 2000 | Return made up to 30/11/00; full list of members (9 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
19 December 2000 | Full accounts made up to 29 February 2000 (20 pages) |
19 December 2000 | Full accounts made up to 29 February 2000 (20 pages) |
16 December 1999 | Return made up to 30/11/99; full list of members (9 pages) |
16 December 1999 | Return made up to 30/11/99; full list of members (9 pages) |
24 August 1999 | Full accounts made up to 28 February 1999 (24 pages) |
24 August 1999 | Full accounts made up to 28 February 1999 (24 pages) |
4 January 1999 | Return made up to 30/11/98; no change of members (6 pages) |
4 January 1999 | Return made up to 30/11/98; no change of members (6 pages) |
24 November 1998 | Full accounts made up to 28 February 1998 (22 pages) |
24 November 1998 | Full accounts made up to 28 February 1998 (22 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
1 February 1998 | Return made up to 30/11/97; no change of members (6 pages) |
1 February 1998 | Return made up to 30/11/97; no change of members (6 pages) |
18 September 1997 | Full accounts made up to 28 February 1997 (22 pages) |
18 September 1997 | Full accounts made up to 28 February 1997 (22 pages) |
2 January 1997 | Return made up to 30/11/96; full list of members (8 pages) |
2 January 1997 | Return made up to 30/11/96; full list of members (8 pages) |
9 September 1996 | Full accounts made up to 29 February 1996 (22 pages) |
9 September 1996 | Full accounts made up to 29 February 1996 (22 pages) |
4 October 1995 | Full accounts made up to 28 February 1995 (21 pages) |
4 October 1995 | Full accounts made up to 28 February 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
11 April 1962 | Incorporation (12 pages) |
11 April 1962 | Incorporation (12 pages) |