Company NameF.A. Parkinson (Chemists) Limited
DirectorsSebastian Hobbs and Katherine Rebecca Jacob
Company StatusActive
Company NumberSC038900
CategoryPrivate Limited Company
Incorporation Date11 June 1963(60 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Thomas Richard John Ferguson
StatusCurrent
Appointed26 April 2019(55 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address18-20 Main Street
Beith
Ayrshire
KA15 2AD
Scotland
Director NameMr Sebastian Hobbs
Date of BirthApril 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(56 years, 4 months after company formation)
Appointment Duration4 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMs Katherine Rebecca Jacob
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(57 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address18-20 Main Street
Beith
Ayrshire
KA15 2AD
Scotland
Director NameKenneth John Campbell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(25 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 29 February 2008)
RolePharmacist
Correspondence Address24 Leeburn Avenue
Crosslee
Johnstone
Renfrewshire
PA6 7DN
Scotland
Director NameVictor Brian Heasley
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(25 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 May 2004)
RolePharmacist
Correspondence AddressKaimhill
Lochwinnoch
Renfrewshire
Director NameFergus Ferguson Hunter
Date of BirthApril 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(25 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 29 February 2008)
RolePharmacist
Correspondence Address47 Arkleston Road
Paisley
Renfrewshire
PA1 3TH
Scotland
Director NameArthur James Malcolm
Date of BirthNovember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(25 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 29 February 2008)
RolePharmacist
Correspondence Address8 Canal Terrace
Paisley
Renfrewshire
PA1 2HS
Scotland
Director NameJohn Ure Smyth
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(25 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 29 February 2008)
RolePharmacist
Correspondence Address19 Greenlaw Road
Newton Mearns
Glasgow
Lanarkshire
G77 6SL
Scotland
Secretary NameKenneth John Campbell
NationalityBritish
StatusResigned
Appointed03 January 1989(25 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 29 February 2008)
RoleCompany Director
Correspondence Address24 Leeburn Avenue
Crosslee
Johnstone
Renfrewshire
PA6 7DN
Scotland
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(44 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(44 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NamePaul Nightingale
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(44 years, 9 months after company formation)
Appointment Duration11 months (resigned 30 January 2009)
RolePharmacist
Correspondence Address219 The Murrays
Edinburgh
EH17 8UN
Scotland
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(44 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 October 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed29 February 2008(44 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 May 2011)
RoleSecretarial Administrator
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(45 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 July 2017)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(46 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed05 May 2011(47 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
OL15 9EJ
Secretary NameMiss Caroline Hilton
StatusResigned
Appointed17 December 2014(51 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NameMs Lynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(56 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2021)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ

Contact

Telephone0141 8895036
Telephone regionGlasgow

Location

Registered AddressWell
18-20 Main Street
Beith
Ayrshire
KA15 2AD
Scotland
ConstituencyNorth Ayrshire and Arran
WardKilbirnie and Beith
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Bestway National Chemists Limited
99.75%
Ordinary A
25 at £1Bestway National Chemists Limited
0.25%
Ordinary B

Financials

Year2014
Turnover£6,563,390
Gross Profit£2,422,202
Net Worth-£4,605,356
Cash£7,757
Current Liabilities£5,502,884

Accounts

Latest Accounts30 June 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return28 July 2023 (2 months, 1 week ago)
Next Return Due11 August 2024 (10 months, 1 week from now)

Charges

23 August 1989Delivered on: 30 August 1989
Satisfied on: 4 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 11 broomlands st paisley.
Fully Satisfied
22 March 1989Delivered on: 5 April 1989
Satisfied on: 30 August 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 11 broomlands street, paisley.
Fully Satisfied
22 March 1989Delivered on: 5 April 1989
Satisfied on: 4 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 28 well street, paisley.
Fully Satisfied
23 May 1979Delivered on: 31 May 1979
Satisfied on: 4 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 24 glasgow road, paisley.
Fully Satisfied
9 July 1963Delivered on: 28 July 1964
Satisfied on: 11 December 2007
Persons entitled: The British Linen Bank

Classification: Cash credit 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.
Fully Satisfied
23 July 1964Delivered on: 28 July 1964
Satisfied on: 11 December 2007
Persons entitled: The British Linen Bank

Classification: Cash credit bond and disposition in security
Secured details: All sums due or to become due but not exceeding £7,500 of principal.
Particulars: Shop property at 39 gauze street, paisley shop property at 44 glasgow road, paisley shop property at 11 broomlands street, paisley.
Fully Satisfied

Filing History

9 February 2021Appointment of Miss Katherine Rebecca Jacob as a director on 29 January 2021 (2 pages)
9 February 2021Termination of appointment of Lynette Gillian Krige as a director on 29 January 2021 (1 page)
6 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
9 April 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
9 April 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (142 pages)
9 April 2020Audit exemption subsidiary accounts made up to 30 June 2019 (12 pages)
9 April 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
2 October 2019Appointment of Mr Sebastian Hobbs as a director on 30 September 2019 (2 pages)
2 October 2019Appointment of Mrs Lynette Gillian Krige as a director on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of John Branson Nuttall as a director on 1 October 2019 (1 page)
5 August 2019Confirmation statement made on 31 July 2019 with updates (3 pages)
26 April 2019Appointment of Mr Thomas Richard John Ferguson as a secretary on 26 April 2019 (2 pages)
12 March 2019Audit exemption subsidiary accounts made up to 30 June 2018 (16 pages)
12 March 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
12 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (120 pages)
12 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
27 December 2018Director's details changed for Mr John Branson Nuttall on 27 December 2018 (2 pages)
10 August 2018Termination of appointment of Caroline Hilton as a secretary on 10 August 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages)
27 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (116 pages)
27 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
27 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page)
31 July 2017Termination of appointment of Anthony John Smith as a director on 19 July 2017 (1 page)
10 May 2017Audit exemption subsidiary accounts made up to 30 June 2016 (18 pages)
10 May 2017Audit exemption subsidiary accounts made up to 30 June 2016 (18 pages)
11 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (2 pages)
11 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (103 pages)
11 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (103 pages)
11 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (4 pages)
11 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (4 pages)
11 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (2 pages)
13 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 February 2016Secretary's details changed for Miss Caroline Hilton on 1 October 2015 (1 page)
2 February 2016Secretary's details changed for Miss Caroline Hilton on 1 October 2015 (1 page)
8 January 2016Auditor's resignation (3 pages)
8 January 2016Auditor's resignation (3 pages)
22 December 2015Auditor's resignation (1 page)
22 December 2015Auditor's resignation (1 page)
15 December 2015Full accounts made up to 4 July 2015 (20 pages)
15 December 2015Full accounts made up to 4 July 2015 (20 pages)
17 September 2015Registered office address changed from Floor 3 the Co-Operative Group Newhouse Composite Distribution Centre 401 Edinburgh Road, Newhouse Lanarkshire ML1 5GH to C/O Well 18-20 Main Street Beith Ayrshire KA15 2AD on 17 September 2015 (1 page)
17 September 2015Registered office address changed from Floor 3 the Co-Operative Group Newhouse Composite Distribution Centre 401 Edinburgh Road, Newhouse Lanarkshire ML1 5GH to C/O Well 18-20 Main Street Beith Ayrshire KA15 2AD on 17 September 2015 (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,000
(6 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10,000
(6 pages)
18 December 2014Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages)
18 December 2014Appointment of Miss Caroline Hilton as a secretary on 17 December 2014 (2 pages)
10 December 2014Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page)
10 December 2014Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page)
10 December 2014Current accounting period extended from 4 January 2015 to 30 June 2015 (1 page)
14 October 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
14 October 2014Particulars of variation of rights attached to shares (2 pages)
14 October 2014Particulars of variation of rights attached to shares (2 pages)
14 October 2014Change of share class name or designation (2 pages)
14 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
14 October 2014Change of share class name or designation (2 pages)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(6 pages)
14 July 2014Full accounts made up to 4 January 2014 (20 pages)
14 July 2014Full accounts made up to 4 January 2014 (20 pages)
14 July 2014Full accounts made up to 4 January 2014 (20 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
(6 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-07
(6 pages)
3 September 2013Full accounts made up to 5 January 2013 (22 pages)
3 September 2013Full accounts made up to 5 January 2013 (22 pages)
3 September 2013Full accounts made up to 5 January 2013 (22 pages)
10 April 2013Registered office address changed from Robert Owen House 87 Bath Street Glasgow G2 2EE on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Robert Owen House 87 Bath Street Glasgow G2 2EE on 10 April 2013 (1 page)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
2 August 2012Full accounts made up to 31 December 2011 (23 pages)
2 August 2012Full accounts made up to 31 December 2011 (23 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
4 August 2011Full accounts made up to 1 January 2011 (20 pages)
4 August 2011Full accounts made up to 1 January 2011 (20 pages)
4 August 2011Full accounts made up to 1 January 2011 (20 pages)
5 May 2011Termination of appointment of Katherine Eldridge as a secretary (1 page)
5 May 2011Appointment of Mrs Caroline Jane Sellers as a secretary (2 pages)
5 May 2011Appointment of Mrs Caroline Jane Sellers as a secretary (2 pages)
5 May 2011Termination of appointment of Katherine Eldridge as a secretary (1 page)
22 March 2011Secretary's details changed for Miss Katherine Elizabeth Eldridge on 22 March 2011 (2 pages)
22 March 2011Secretary's details changed for Miss Katherine Elizabeth Eldridge on 22 March 2011 (2 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
8 September 2010Secretary's details changed for Miss Katherine Elizabeth Eldridge on 31 July 2010 (1 page)
8 September 2010Secretary's details changed for Miss Katherine Elizabeth Eldridge on 31 July 2010 (1 page)
8 July 2010Full accounts made up to 2 January 2010 (24 pages)
8 July 2010Full accounts made up to 2 January 2010 (24 pages)
8 July 2010Full accounts made up to 2 January 2010 (24 pages)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
14 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
14 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
14 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
11 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
11 November 2009Full accounts made up to 10 January 2009 (20 pages)
11 November 2009Full accounts made up to 10 January 2009 (20 pages)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
16 April 2009Director appointed anthony john smith (1 page)
16 April 2009Director appointed anthony john smith (1 page)
7 April 2009Appointment terminated director jonathan brocklehurst (1 page)
7 April 2009Appointment terminated director jonathan brocklehurst (1 page)
3 February 2009Appointment terminated director paul nightingale (1 page)
3 February 2009Appointment terminated director paul nightingale (1 page)
27 January 2009Accounting reference date shortened from 28/02/2009 to 11/01/2009 (1 page)
27 January 2009Accounting reference date shortened from 28/02/2009 to 11/01/2009 (1 page)
19 December 2008Full accounts made up to 29 February 2008 (20 pages)
19 December 2008Full accounts made up to 29 February 2008 (20 pages)
1 December 2008Return made up to 22/10/08; full list of members (8 pages)
1 December 2008Return made up to 22/10/08; full list of members (8 pages)
20 October 2008Accounting reference date extended from 12/01/2008 to 29/02/2008 (1 page)
20 October 2008Accounting reference date extended from 12/01/2008 to 29/02/2008 (1 page)
17 October 2008Accounting reference date shortened from 30/04/2008 to 12/01/2008 (1 page)
17 October 2008Accounting reference date shortened from 30/04/2008 to 12/01/2008 (1 page)
15 April 2008Director appointed gordon hillocks farquhar (4 pages)
15 April 2008Director appointed gordon hillocks farquhar (4 pages)
14 April 2008Appointment terminated director and secretary kenneth campbell (1 page)
14 April 2008Registered office changed on 14/04/2008 from 24 glasgow road paisley PA1 3QH (1 page)
14 April 2008Appointment terminated director and secretary kenneth campbell (1 page)
14 April 2008Appointment terminated director fergus hunter (1 page)
14 April 2008Appointment terminated director fergus hunter (1 page)
14 April 2008Registered office changed on 14/04/2008 from 24 glasgow road paisley PA1 3QH (1 page)
14 April 2008Appointment terminated director arthur malcolm (1 page)
14 April 2008Appointment terminated director john smyth (1 page)
14 April 2008Appointment terminated director john smyth (1 page)
14 April 2008Appointment terminated director arthur malcolm (1 page)
4 April 2008Director appointed paul stewart nightingale (2 pages)
4 April 2008Director appointed paul stewart nightingale (2 pages)
11 March 2008Director appointed john branson nuttall (4 pages)
11 March 2008Director appointed jonathan david brocklehurst (4 pages)
11 March 2008Director appointed john branson nuttall (4 pages)
11 March 2008Director appointed jonathan david brocklehurst (4 pages)
11 March 2008Secretary appointed katherine elizabeth eldridge (2 pages)
11 March 2008Secretary appointed katherine elizabeth eldridge (2 pages)
6 March 2008Resolutions
  • RES13 ‐ Re-classify and convert shares 27/02/2008
(5 pages)
6 March 2008Resolutions
  • RES13 ‐ Re-classify and convert shares 27/02/2008
(5 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 December 2007Dec mort/charge * (2 pages)
11 December 2007Dec mort/charge * (2 pages)
11 December 2007Dec mort/charge * (2 pages)
11 December 2007Dec mort/charge * (2 pages)
7 December 2007Accounts for a medium company made up to 30 April 2007 (19 pages)
7 December 2007Accounts for a medium company made up to 30 April 2007 (19 pages)
30 October 2007Return made up to 22/10/07; no change of members (8 pages)
30 October 2007Return made up to 22/10/07; no change of members (8 pages)
23 January 2007Accounts for a medium company made up to 30 April 2006 (22 pages)
23 January 2007Accounts for a medium company made up to 30 April 2006 (22 pages)
26 October 2006Return made up to 22/10/06; full list of members (10 pages)
26 October 2006Return made up to 22/10/06; full list of members (10 pages)
22 December 2005Accounts for a medium company made up to 30 April 2005 (22 pages)
22 December 2005Accounts for a medium company made up to 30 April 2005 (22 pages)
27 October 2005Return made up to 22/10/05; full list of members (10 pages)
27 October 2005Return made up to 22/10/05; full list of members (10 pages)
26 January 2005Accounts for a medium company made up to 30 April 2004 (22 pages)
26 January 2005Accounts for a medium company made up to 30 April 2004 (22 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
3 November 2004Return made up to 22/10/04; full list of members (10 pages)
3 November 2004Return made up to 22/10/04; full list of members (10 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 December 2003Accounts for a medium company made up to 30 April 2003 (22 pages)
5 December 2003Accounts for a medium company made up to 30 April 2003 (22 pages)
4 November 2003Return made up to 22/10/03; full list of members (9 pages)
4 November 2003Return made up to 22/10/03; full list of members (9 pages)
11 April 2003Memorandum and Articles of Association (13 pages)
11 April 2003Memorandum and Articles of Association (13 pages)
26 February 2003Accounts for a medium company made up to 30 April 2002 (20 pages)
26 February 2003Accounts for a medium company made up to 30 April 2002 (20 pages)
29 January 2003Memorandum and Articles of Association (6 pages)
29 January 2003Memorandum and Articles of Association (6 pages)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2002Return made up to 22/10/02; full list of members (9 pages)
29 October 2002Return made up to 22/10/02; full list of members (9 pages)
6 February 2002Accounts for a medium company made up to 30 April 2001 (17 pages)
6 February 2002Accounts for a medium company made up to 30 April 2001 (17 pages)
3 November 2001Return made up to 22/10/01; full list of members (8 pages)
3 November 2001Return made up to 22/10/01; full list of members (8 pages)
9 February 2001Full accounts made up to 30 April 2000 (23 pages)
9 February 2001Full accounts made up to 30 April 2000 (23 pages)
14 November 2000Return made up to 22/10/00; full list of members (8 pages)
14 November 2000Return made up to 22/10/00; full list of members (8 pages)
21 January 2000Full accounts made up to 30 April 1999 (20 pages)
21 January 2000Full accounts made up to 30 April 1999 (20 pages)
16 November 1999Return made up to 22/10/99; full list of members (8 pages)
16 November 1999Return made up to 22/10/99; full list of members (8 pages)
21 January 1999Accounts for a medium company made up to 30 April 1998 (21 pages)
21 January 1999Accounts for a medium company made up to 30 April 1998 (21 pages)
19 November 1998Return made up to 22/10/98; no change of members (6 pages)
19 November 1998Return made up to 22/10/98; no change of members (6 pages)
17 December 1997Accounts for a medium company made up to 30 April 1997 (15 pages)
17 December 1997Accounts for a medium company made up to 30 April 1997 (15 pages)
24 November 1997Return made up to 22/10/97; no change of members (6 pages)
24 November 1997Return made up to 22/10/97; no change of members (6 pages)
26 January 1997Accounts for a medium company made up to 30 April 1996 (17 pages)
26 January 1997Accounts for a medium company made up to 30 April 1996 (17 pages)
3 January 1997Return made up to 22/10/96; full list of members (8 pages)
3 January 1997Return made up to 22/10/96; full list of members (8 pages)
29 November 1995Accounts for a medium company made up to 30 April 1995 (15 pages)
29 November 1995Accounts for a medium company made up to 30 April 1995 (15 pages)
31 December 1981Accounts made up to 30 April 1981 (7 pages)
31 December 1981Accounts made up to 30 April 1981 (7 pages)
31 December 1981Annual return made up to 31/12/81 (4 pages)
31 December 1981Annual return made up to 31/12/81 (4 pages)
1 June 1963Certificate of incorporation (1 page)
1 June 1963Certificate of incorporation (1 page)
1 June 1963Incorporation (16 pages)
1 June 1963Incorporation (16 pages)