Company NameCollins Halden & Burnett Limited
Company StatusDissolved
Company NumberSC037640
CategoryPrivate Limited Company
Incorporation Date22 May 1962(61 years, 10 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(54 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 31 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Prospect Road
Arnhall Business Park
Westhill
Aberdeen
AB32 6FE
Scotland
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(54 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 31 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Prospect Road
Arnhall Business Park
Westhill
Aberdeen
AB32 6FE
Scotland
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 September 2014(52 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 31 July 2018)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAlexander Roy Burnett
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(27 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 October 1999)
RoleInsurance Broker
Correspondence AddressWindsor 422 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ER
Scotland
Director NameJames Richard McHardy
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(27 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2008)
RoleInsurance Broker
Country of ResidenceUnited KIngdom
Correspondence AddressPymhurst 170 North Deeside Road
Milltimber
Aberdeen
Aberdeenshire
AB13 0HL
Scotland
Director NameAlan Alexander McVey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(27 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 1999)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressFinlandia 21 Dalvenie Road
Banchory
Kincardineshire
AB31 5UX
Scotland
Secretary NameAlan David Benton
NationalityBritish
StatusResigned
Appointed28 July 1989(27 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1991)
RoleCompany Director
Correspondence Address24 Watson Street
Aberdeen
Aberdeenshire
AB25 2QJ
Scotland
Secretary NameJames Richard McHardy
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 10 months after company formation)
Appointment Duration17 years (resigned 31 March 2008)
RoleInsurance Broker
Country of ResidenceUnited KIngdom
Correspondence AddressPymhurst 170 North Deeside Road
Milltimber
Aberdeen
Aberdeenshire
AB13 0HL
Scotland
Director NameMrs Gillian Grace McArthur
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(32 years, 12 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 April 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5/7 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameBrian Shand Findlay
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(37 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2007)
RoleInsurance Broker
Correspondence Address127 Kings Gate
Aberdeen
Aberdeenshire
AB15 4ES
Scotland
Director NameMr Christopher Nigel Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(37 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 April 2011)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address36 Saint Bridget Crescent
Stonehaven
Kincardineshire
AB39 2GL
Scotland
Director NameMr Graeme Anderson Yule
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(37 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 March 2012)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressCrown House Prospect Road
Arnhall Business Park
Westhill
Aberdeen
AB32 6FE
Scotland
Director NameMr Harry Neilson Burness
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(40 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 March 2012)
RoleLoss Adjuster
Country of ResidenceScotland
Correspondence AddressCrown House Prospect Road
Arnhall Business Park
Westhill
Aberdeen
AB32 6FE
Scotland
Secretary NameMrs Gillian Grace McArthur
NationalityBritish
StatusResigned
Appointed01 April 2008(45 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 April 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5/7 Bon Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameMr Graham Arthur Hudson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(46 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 April 2011)
RoleCommercial Development Manager
Country of ResidenceScotland
Correspondence AddressCrown House Prospect Road
Arnhall Business Park
Westhill
Aberdeen
AB32 6FE
Scotland
Secretary NameGraeme Anderson Yule
StatusResigned
Appointed13 April 2011(48 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address5/7 Bon-Accord Crescent
Aberdeen
AB11 6DN
Scotland
Director NameSteven David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(49 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2014)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address17 Keirhill Gardens
Westhill
Aberdeenshire
AB32 6AZ
Scotland
Director NameMr Iain David Henry
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(49 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMegray House
Stonehaven
AB39 3QA
Scotland
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(51 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(51 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Wendy Patricia Marsh
StatusResigned
Appointed28 February 2014(51 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 September 2014)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitecollinshaldenandburnett.com

Location

Registered AddressCrown House Prospect Road
Arnhall Business Park
Westhill
Aberdeen
AB32 6FE
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

525 at £1Ch & B (Holdings) LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 May 2011Delivered on: 19 May 2011
Satisfied on: 1 March 2014
Persons entitled: Macquarie Bank Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
14 June 2002Delivered on: 5 July 2002
Satisfied on: 28 May 2011
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
18 November 1977Delivered on: 5 December 1977
Satisfied on: 13 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12, hilltop road, cults, aberdeen.
Fully Satisfied

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
9 May 2018Application to strike the company off the register (3 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
17 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
17 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 525
(5 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 525
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 525
(5 pages)
23 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 525
(5 pages)
9 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 October 2014Change of share class name or designation (2 pages)
9 October 2014Particulars of variation of rights attached to shares (2 pages)
9 October 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
9 October 2014Change of share class name or designation (2 pages)
9 October 2014Particulars of variation of rights attached to shares (2 pages)
30 September 2014Termination of appointment of Wendy Patricia Marsh as a secretary on 19 September 2014 (1 page)
30 September 2014Appointment of Marsh Secretarial Services Limited as a secretary on 19 September 2014 (2 pages)
30 September 2014Appointment of Marsh Secretarial Services Limited as a secretary on 19 September 2014 (2 pages)
30 September 2014Termination of appointment of Wendy Patricia Marsh as a secretary on 19 September 2014 (1 page)
30 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
30 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 525
(6 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 525
(6 pages)
26 March 2014Appointment of Paul Francis Clayden as a director (2 pages)
26 March 2014Appointment of Paul Francis Clayden as a director (2 pages)
25 March 2014Termination of appointment of Iain Henry as a director (1 page)
25 March 2014Termination of appointment of Graeme Yule as a secretary (1 page)
25 March 2014Termination of appointment of Iain Henry as a director (1 page)
25 March 2014Appointment of Paul Edward Barnes as a director (2 pages)
25 March 2014Termination of appointment of Steven Thomson as a director (1 page)
25 March 2014Termination of appointment of Graeme Yule as a secretary (1 page)
25 March 2014Termination of appointment of Steven Thomson as a director (1 page)
25 March 2014Appointment of Mrs Wendy Patricia Marsh as a secretary (2 pages)
25 March 2014Appointment of Paul Edward Barnes as a director (2 pages)
25 March 2014Appointment of Mrs Wendy Patricia Marsh as a secretary (2 pages)
1 March 2014Satisfaction of charge 3 in full (4 pages)
1 March 2014Satisfaction of charge 3 in full (4 pages)
20 February 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
20 February 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
13 December 2013Satisfaction of charge 1 in full (4 pages)
13 December 2013Satisfaction of charge 1 in full (4 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
13 March 2012Director's details changed for Steven David Thomson on 9 March 2012 (2 pages)
13 March 2012Director's details changed for Steven David Thomson on 9 March 2012 (2 pages)
13 March 2012Director's details changed for Steven David Thomson on 9 March 2012 (2 pages)
8 March 2012Appointment of Iain David Henry as a director (3 pages)
8 March 2012Appointment of Steven David Thomson as a director (3 pages)
8 March 2012Appointment of Iain David Henry as a director (3 pages)
8 March 2012Termination of appointment of Graeme Yule as a director (2 pages)
8 March 2012Termination of appointment of Harry Burness as a director (2 pages)
8 March 2012Termination of appointment of Graeme Yule as a director (2 pages)
8 March 2012Appointment of Steven David Thomson as a director (3 pages)
8 March 2012Termination of appointment of Harry Burness as a director (2 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
2 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
2 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 May 2011Registered office address changed from 5/7 Bon Accord Crescent Aberdeen AB11 6DN on 16 May 2011 (3 pages)
16 May 2011Termination of appointment of Graham Hudson as a director (3 pages)
16 May 2011Registered office address changed from 5/7 Bon Accord Crescent Aberdeen AB11 6DN on 16 May 2011 (3 pages)
16 May 2011Termination of appointment of Graham Hudson as a director (3 pages)
9 May 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
9 May 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
21 April 2011Termination of appointment of Christopher Jones as a director (1 page)
21 April 2011Termination of appointment of Gillian Mcarthur as a secretary (1 page)
21 April 2011Appointment of Graeme Anderson Yule as a secretary (2 pages)
21 April 2011Termination of appointment of Gillian Mcarthur as a secretary (1 page)
21 April 2011Appointment of Graeme Anderson Yule as a secretary (2 pages)
21 April 2011Termination of appointment of Gillian Mcarthur as a director (1 page)
21 April 2011Termination of appointment of Christopher Jones as a director (1 page)
21 April 2011Termination of appointment of Gillian Mcarthur as a director (1 page)
25 March 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (3 pages)
25 March 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 1 (3 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
14 December 2010Director's details changed for Mr Christopher Nigel Jones on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Christopher Nigel Jones on 14 December 2010 (2 pages)
14 July 2010Director's details changed for Mrs Gillian Grace Mcarthur on 16 June 2010 (2 pages)
14 July 2010Director's details changed for Mrs Gillian Grace Mcarthur on 16 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Graham Arthur Hudson on 16 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Harry Neilson Burness on 16 June 2010 (2 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
14 July 2010Secretary's details changed for Mrs Gillian Grace Mcarthur on 16 June 2010 (1 page)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
14 July 2010Secretary's details changed for Mrs Gillian Grace Mcarthur on 16 June 2010 (1 page)
14 July 2010Director's details changed for Mr Harry Neilson Burness on 16 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Graeme Anderson Yule on 16 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Graeme Anderson Yule on 16 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Graham Arthur Hudson on 16 June 2010 (2 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
2 July 2009Return made up to 16/06/09; full list of members (5 pages)
2 July 2009Return made up to 16/06/09; full list of members (5 pages)
21 October 2008Director appointed mr graham arthur hudson (1 page)
21 October 2008Director appointed mr graham arthur hudson (1 page)
18 July 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
15 July 2008Return made up to 16/06/08; full list of members (4 pages)
15 July 2008Return made up to 16/06/08; full list of members (4 pages)
2 April 2008Appointment terminated director james mchardy (1 page)
2 April 2008Appointment terminated secretary james mchardy (1 page)
2 April 2008Secretary appointed mrs gillian grace mcarthur (1 page)
2 April 2008Appointment terminated director james mchardy (1 page)
2 April 2008Appointment terminated secretary james mchardy (1 page)
2 April 2008Secretary appointed mrs gillian grace mcarthur (1 page)
24 October 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
24 October 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
29 June 2007Return made up to 16/06/07; full list of members (3 pages)
29 June 2007Director resigned (1 page)
29 June 2007Return made up to 16/06/07; full list of members (3 pages)
29 June 2007Director resigned (1 page)
27 October 2006Full accounts made up to 31 March 2006 (14 pages)
27 October 2006Full accounts made up to 31 March 2006 (14 pages)
13 July 2006Return made up to 16/06/06; full list of members (3 pages)
13 July 2006Return made up to 16/06/06; full list of members (3 pages)
11 July 2005Full accounts made up to 31 March 2005 (17 pages)
11 July 2005Full accounts made up to 31 March 2005 (17 pages)
24 June 2005Return made up to 16/06/05; full list of members (3 pages)
24 June 2005Return made up to 16/06/05; full list of members (3 pages)
28 June 2004Return made up to 16/06/04; full list of members (9 pages)
28 June 2004Return made up to 16/06/04; full list of members (9 pages)
28 June 2004Full accounts made up to 31 March 2004 (18 pages)
28 June 2004Full accounts made up to 31 March 2004 (18 pages)
30 July 2003Full accounts made up to 31 March 2003 (17 pages)
30 July 2003Full accounts made up to 31 March 2003 (17 pages)
28 June 2003Return made up to 16/06/03; full list of members (9 pages)
28 June 2003Return made up to 16/06/03; full list of members (9 pages)
23 June 2003Auditor's resignation (1 page)
23 June 2003Auditor's resignation (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
28 August 2002Full accounts made up to 31 March 2002 (16 pages)
28 August 2002Full accounts made up to 31 March 2002 (16 pages)
5 July 2002Partic of mort/charge * (6 pages)
5 July 2002Partic of mort/charge * (6 pages)
2 July 2002Return made up to 16/06/02; full list of members (8 pages)
2 July 2002Return made up to 16/06/02; full list of members (8 pages)
10 July 2001Full accounts made up to 31 March 2001 (16 pages)
10 July 2001Full accounts made up to 31 March 2001 (16 pages)
6 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Full accounts made up to 31 March 2000 (17 pages)
1 August 2000Full accounts made up to 31 March 2000 (17 pages)
6 July 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2000Return made up to 16/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1999Memorandum and Articles of Association (23 pages)
22 October 1999New director appointed (1 page)
22 October 1999New director appointed (1 page)
22 October 1999New director appointed (1 page)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 October 1999Memorandum and Articles of Association (23 pages)
22 October 1999New director appointed (1 page)
22 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 October 1999New director appointed (1 page)
22 October 1999New director appointed (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
13 July 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 July 1999Return made up to 16/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 June 1999Full accounts made up to 31 March 1999 (20 pages)
16 June 1999Full accounts made up to 31 March 1999 (20 pages)
10 February 1999Auditor's resignation (1 page)
10 February 1999Auditor's resignation (1 page)
24 June 1998Return made up to 16/06/98; no change of members (4 pages)
24 June 1998Full accounts made up to 31 March 1998 (18 pages)
24 June 1998Full accounts made up to 31 March 1998 (18 pages)
24 June 1998Return made up to 16/06/98; no change of members (4 pages)
5 September 1997Amended full accounts made up to 31 March 1997 (17 pages)
5 September 1997Amended full accounts made up to 31 March 1997 (17 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
19 June 1997Return made up to 16/06/97; no change of members (4 pages)
19 June 1997Return made up to 16/06/97; no change of members (4 pages)
27 June 1996Return made up to 16/06/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1996Return made up to 16/06/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 June 1995Return made up to 16/06/95; no change of members (6 pages)
20 June 1995Return made up to 16/06/95; no change of members (6 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
25 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
25 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)