Arnhall Business Park
Westhill
Aberdeen
AB32 6FE
Scotland
Director Name | Mr James Michael Pickford |
---|---|
Date of Birth | June 1978 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2017(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 31 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crown House Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE Scotland |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2014(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 31 July 2018) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Alexander Roy Burnett |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(27 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 October 1999) |
Role | Insurance Broker |
Correspondence Address | Windsor 422 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9ER Scotland |
Director Name | James Richard McHardy |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(27 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 March 2008) |
Role | Insurance Broker |
Country of Residence | United KIngdom |
Correspondence Address | Pymhurst 170 North Deeside Road Milltimber Aberdeen Aberdeenshire AB13 0HL Scotland |
Director Name | Alan Alexander McVey |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 1999) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Finlandia 21 Dalvenie Road Banchory Kincardineshire AB31 5UX Scotland |
Secretary Name | Alan David Benton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1989(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | 24 Watson Street Aberdeen Aberdeenshire AB25 2QJ Scotland |
Secretary Name | James Richard McHardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 31 March 2008) |
Role | Insurance Broker |
Country of Residence | United KIngdom |
Correspondence Address | Pymhurst 170 North Deeside Road Milltimber Aberdeen Aberdeenshire AB13 0HL Scotland |
Director Name | Mrs Gillian Grace McArthur |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(32 years, 12 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 13 April 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5/7 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Brian Shand Findlay |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(37 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2007) |
Role | Insurance Broker |
Correspondence Address | 127 Kings Gate Aberdeen Aberdeenshire AB15 4ES Scotland |
Director Name | Mr Christopher Nigel Jones |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(37 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 April 2011) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 36 Saint Bridget Crescent Stonehaven Kincardineshire AB39 2GL Scotland |
Director Name | Mr Graeme Anderson Yule |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(37 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 March 2012) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | Crown House Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE Scotland |
Director Name | Mr Harry Neilson Burness |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(40 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 March 2012) |
Role | Loss Adjuster |
Country of Residence | Scotland |
Correspondence Address | Crown House Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE Scotland |
Secretary Name | Mrs Gillian Grace McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(45 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 April 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 5/7 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr Graham Arthur Hudson |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 April 2011) |
Role | Commercial Development Manager |
Country of Residence | Scotland |
Correspondence Address | Crown House Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE Scotland |
Secretary Name | Graeme Anderson Yule |
---|---|
Status | Resigned |
Appointed | 13 April 2011(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 5/7 Bon-Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr Iain David Henry |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Megray House Stonehaven AB39 3QA Scotland |
Director Name | Steven David Thomson |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 February 2014) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 17 Keirhill Gardens Westhill Aberdeenshire AB32 6AZ Scotland |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(51 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Edward Barnes |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Wendy Patricia Marsh |
---|---|
Status | Resigned |
Appointed | 28 February 2014(51 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 September 2014) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Website | collinshaldenandburnett.com |
---|
Registered Address | Crown House Prospect Road Arnhall Business Park Westhill Aberdeen AB32 6FE Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
525 at £1 | Ch & B (Holdings) LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2016 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2011 | Delivered 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 2002 | Delivered 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 1977 | Delivered 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 |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2018 | Application to strike the company off the register (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages) |
17 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
9 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2014 | Change of share class name or designation (2 pages) |
9 October 2014 | Resolutions
|
9 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2014 | Change of share class name or designation (2 pages) |
9 October 2014 | Resolutions
|
30 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
30 September 2014 | Appointment of Marsh Secretarial Services Limited as a secretary on 19 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Wendy Patricia Marsh as a secretary on 19 September 2014 (1 page) |
30 September 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
30 September 2014 | Appointment of Marsh Secretarial Services Limited as a secretary on 19 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Wendy Patricia Marsh as a secretary on 19 September 2014 (1 page) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
26 March 2014 | Appointment of Paul Francis Clayden as a director (2 pages) |
26 March 2014 | Appointment of Paul Francis Clayden as a director (2 pages) |
25 March 2014 | Termination of appointment of Graeme Yule as a secretary (1 page) |
25 March 2014 | Termination of appointment of Iain Henry as a director (1 page) |
25 March 2014 | Appointment of Mrs Wendy Patricia Marsh as a secretary (2 pages) |
25 March 2014 | Appointment of Paul Edward Barnes as a director (2 pages) |
25 March 2014 | Termination of appointment of Steven Thomson as a director (1 page) |
25 March 2014 | Termination of appointment of Iain Henry as a director (1 page) |
25 March 2014 | Termination of appointment of Graeme Yule as a secretary (1 page) |
25 March 2014 | Appointment of Mrs Wendy Patricia Marsh as a secretary (2 pages) |
25 March 2014 | Appointment of Paul Edward Barnes as a director (2 pages) |
25 March 2014 | Termination of appointment of Steven Thomson as a director (1 page) |
1 March 2014 | Satisfaction of charge 3 in full (4 pages) |
1 March 2014 | Satisfaction of charge 3 in full (4 pages) |
20 February 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
20 February 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
13 December 2013 | Satisfaction of charge 1 in full (4 pages) |
13 December 2013 | Satisfaction of charge 1 in full (4 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Director's details changed for Steven David Thomson on 9 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Steven David Thomson on 9 March 2012 (2 pages) |
13 March 2012 | Director's details changed for Steven David Thomson on 9 March 2012 (2 pages) |
8 March 2012 | Appointment of Steven David Thomson as a director (3 pages) |
8 March 2012 | Appointment of Iain David Henry as a director (3 pages) |
8 March 2012 | Termination of appointment of Graeme Yule as a director (2 pages) |
8 March 2012 | Termination of appointment of Harry Burness as a director (2 pages) |
8 March 2012 | Appointment of Steven David Thomson as a director (3 pages) |
8 March 2012 | Appointment of Iain David Henry as a director (3 pages) |
8 March 2012 | Termination of appointment of Graeme Yule as a director (2 pages) |
8 March 2012 | Termination of appointment of Harry Burness as a director (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
2 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 May 2011 | Termination of appointment of Graham Hudson as a director (3 pages) |
16 May 2011 | Registered office address changed from 5/7 Bon Accord Crescent Aberdeen AB11 6DN on 16 May 2011 (3 pages) |
16 May 2011 | Termination of appointment of Graham Hudson as a director (3 pages) |
16 May 2011 | Registered office address changed from 5/7 Bon Accord Crescent Aberdeen AB11 6DN on 16 May 2011 (3 pages) |
9 May 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
9 May 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
21 April 2011 | Appointment of Graeme Anderson Yule as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Gillian Mcarthur as a secretary (1 page) |
21 April 2011 | Termination of appointment of Gillian Mcarthur as a director (1 page) |
21 April 2011 | Termination of appointment of Christopher Jones as a director (1 page) |
21 April 2011 | Appointment of Graeme Anderson Yule as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Gillian Mcarthur as a secretary (1 page) |
21 April 2011 | Termination of appointment of Gillian Mcarthur as a director (1 page) |
21 April 2011 | Termination of appointment of Christopher Jones as a director (1 page) |
25 March 2011 | Statement 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 2011 | Statement 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 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
14 December 2010 | Director's details changed for Mr Christopher Nigel Jones on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Christopher Nigel Jones on 14 December 2010 (2 pages) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Mrs Gillian Grace Mcarthur on 16 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Graeme Anderson Yule on 16 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Graham Arthur Hudson on 16 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Harry Neilson Burness on 16 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mrs Gillian Grace Mcarthur on 16 June 2010 (1 page) |
14 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Mrs Gillian Grace Mcarthur on 16 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Graeme Anderson Yule on 16 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Graham Arthur Hudson on 16 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Harry Neilson Burness on 16 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mrs Gillian Grace Mcarthur on 16 June 2010 (1 page) |
3 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
3 December 2009 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
2 July 2009 | Return made up to 16/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 16/06/09; full list of members (5 pages) |
21 October 2008 | Director appointed mr graham arthur hudson (1 page) |
21 October 2008 | Director appointed mr graham arthur hudson (1 page) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
18 July 2008 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
15 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
2 April 2008 | Appointment terminated director james mchardy (1 page) |
2 April 2008 | Appointment terminated secretary james mchardy (1 page) |
2 April 2008 | Secretary appointed mrs gillian grace mcarthur (1 page) |
2 April 2008 | Appointment terminated director james mchardy (1 page) |
2 April 2008 | Appointment terminated secretary james mchardy (1 page) |
2 April 2008 | Secretary appointed mrs gillian grace mcarthur (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
29 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
29 June 2007 | Director resigned (1 page) |
27 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
27 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
13 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
13 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
24 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
24 June 2005 | Return made up to 16/06/05; full list of members (3 pages) |
28 June 2004 | Full accounts made up to 31 March 2004 (18 pages) |
28 June 2004 | Return made up to 16/06/04; full list of members (9 pages) |
28 June 2004 | Full accounts made up to 31 March 2004 (18 pages) |
28 June 2004 | Return made up to 16/06/04; full list of members (9 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
30 July 2003 | Full accounts made up to 31 March 2003 (17 pages) |
28 June 2003 | Return made up to 16/06/03; full list of members (9 pages) |
28 June 2003 | Return made up to 16/06/03; full list of members (9 pages) |
23 June 2003 | Auditor's resignation (1 page) |
23 June 2003 | Auditor's resignation (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
28 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
28 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
5 July 2002 | Partic of mort/charge * (6 pages) |
5 July 2002 | Partic of mort/charge * (6 pages) |
2 July 2002 | Return made up to 16/06/02; full list of members (8 pages) |
2 July 2002 | Return made up to 16/06/02; full list of members (8 pages) |
10 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
10 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
6 July 2001 | Return made up to 16/06/01; full list of members
|
6 July 2001 | Return made up to 16/06/01; full list of members
|
1 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
1 August 2000 | Full accounts made up to 31 March 2000 (17 pages) |
6 July 2000 | Return made up to 16/06/00; full list of members
|
6 July 2000 | Return made up to 16/06/00; full list of members
|
22 October 1999 | Memorandum and Articles of Association (23 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (1 page) |
22 October 1999 | New director appointed (1 page) |
22 October 1999 | New director appointed (1 page) |
22 October 1999 | Memorandum and Articles of Association (23 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (1 page) |
22 October 1999 | New director appointed (1 page) |
22 October 1999 | New director appointed (1 page) |
13 July 1999 | Return made up to 16/06/99; full list of members
|
13 July 1999 | Return made up to 16/06/99; full list of members
|
16 June 1999 | Full accounts made up to 31 March 1999 (20 pages) |
16 June 1999 | Full accounts made up to 31 March 1999 (20 pages) |
10 February 1999 | Auditor's resignation (1 page) |
10 February 1999 | Auditor's resignation (1 page) |
24 June 1998 | Full accounts made up to 31 March 1998 (18 pages) |
24 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
24 June 1998 | Full accounts made up to 31 March 1998 (18 pages) |
24 June 1998 | Return made up to 16/06/98; no change of members (4 pages) |
5 September 1997 | Amended full accounts made up to 31 March 1997 (17 pages) |
5 September 1997 | Amended full accounts made up to 31 March 1997 (17 pages) |
19 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
19 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
19 June 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
19 June 1997 | Return made up to 16/06/97; no change of members (4 pages) |
27 June 1996 | Return made up to 16/06/96; full list of members
|
27 June 1996 | Return made up to 16/06/96; full list of members
|
18 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Return made up to 16/06/95; no change of members (6 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Return made up to 16/06/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
25 April 1989 | Resolutions
|
25 April 1989 | Resolutions
|