Glasgow
G31 1JD
Scotland
Director Name | Ms Riona Heffernan |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 October 2019(56 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 February 2023) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Wellpark Brewery 161 Duke Street Glasgow G4 0UL Scotland |
Secretary Name | C&C Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2018(55 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 February 2023) |
Correspondence Address | Bulmers House Keeper Road Crumlin Dublin 12, D12 K702 Ireland |
Director Name | Peter T Bell |
---|---|
Date of Birth | February 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 December 1989) |
Role | Company Director |
Correspondence Address | Manderlea 33 Links Road Lundin Links Leven Fife KY8 6AT Scotland |
Director Name | John McLellan Cran |
---|---|
Date of Birth | November 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(25 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 November 1989) |
Role | Company Director Chartered Accountant |
Correspondence Address | Dupplin Bank Perth PH2 7DF Scotland |
Director Name | John Gow |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 December 1996) |
Role | Company Director |
Correspondence Address | 26 Norwood Drive Giffnock Glasgow Lanarkshire G46 7LS Scotland |
Director Name | James Lauder Ettrick Hogg |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 December 1992) |
Role | Wine & Spirit Merchant |
Correspondence Address | 61 Cumberland Street Edinburgh Midlothian EH3 6RA Scotland |
Secretary Name | David Robertson Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1988(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | 3 High Street Kinross Fife KY13 7AW Scotland |
Director Name | Mr David John Cameron |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1990(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 October 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Druminlochan Feshiebridge Kincraig Inverness-Shire PH21 1NQ Scotland |
Director Name | Mr Nicholas Thomas Harvey-Miller |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1990(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigton House Fintry Stirlingshire G63 0XQ Scotland |
Secretary Name | Mr Michael James Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Malta Terrace Edinburgh Midlothian EH4 1HR Scotland |
Director Name | William Berry Marnoch |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | Cairnwood Hartree Biggar Lanarkshire ML12 6JJ Scotland |
Director Name | Mr Donald Mackinnon Campbell |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(34 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2008) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Maryville Lane Uddingston Glasgow G71 6EX Scotland |
Director Name | Peter Aikens |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 June 2002) |
Role | Brewer |
Correspondence Address | Princes Lodge Shepton Mallet Somerset BA4 5HN |
Director Name | Mr Hugh Charles Etheridge |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(37 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 March 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Springfield Place Bath Avon BA1 5RA |
Director Name | Nigel Ian Hodges |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 April 2005) |
Role | Business Development Director |
Correspondence Address | Sonning House 2 Canns Lane North Petherton Somerset TA6 6QF |
Secretary Name | Mrs Anne Therese Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Mrs Anne Therese Colquhoun |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Apartment B Kings Ride House Prince Albert Drive Ascot SL5 8AQ |
Director Name | Christopher Carson |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(41 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | White Gates 11 Oxshott Way Cobham Surrey KT11 2RU |
Director Name | Mr Thomas Hugh Creighton |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 September 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apple Acre High Road Chipstead Surrey CR5 3QR |
Director Name | Mr Troy Christensen |
---|---|
Date of Birth | June 1966 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2006(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Constellation House The Guildway, Old Portsmouth R Artington Guildford Surrey GU3 1LR |
Director Name | David Klein |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2007(43 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 2009) |
Role | Company Director |
Correspondence Address | 45 Princes Road The Alberts Richmond Surrey TW10 6DQ |
Director Name | Mr Deepak Kumar Malhotra |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway, Old Portsmouth R Artington Guildford Surrey GU3 1LR |
Secretary Name | Mr Deepak Kumar Malhotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway, Old Portsmouth R Artington Guildford Surrey GU3 1LR |
Director Name | Mrs Helen Margaret Glennie |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Constellation House The Guildway, Old Portsmouth R Artington Guildford Surrey GU3 1LR |
Director Name | Mr James David Lousada |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(47 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Accolade House The Guildway Old Portsmouth Road Guildford Surrey GU3 1LR |
Director Name | Mr Stephen Peter Dando |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jubilee House Second Avenue Burton-On-Trent Staffordshire DE14 2WF |
Secretary Name | Mr David John Phillips |
---|---|
Status | Resigned |
Appointed | 31 January 2011(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 November 2015) |
Role | Company Director |
Correspondence Address | Whitchurch Lane Bristol BS14 0JZ |
Director Name | Mr Andrew Humphreys |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(52 years after company formation) |
Appointment Duration | 2 years (resigned 30 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mrs Diana Hunter |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(52 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 January 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 1 Weston Road Crewe CW1 6BP |
Director Name | Mr Mark Terence Aylwin |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(52 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Stephen Frederick Jebson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(54 years, 6 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 17 April 2018) |
Role | Buying & Insight Director |
Country of Residence | England |
Correspondence Address | 161 Duke Street Glasgow G31 1JD Scotland |
Director Name | Mr David George Johnston |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2018(54 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 January 2019) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | 161 Duke Street Glasgow G31 1JD Scotland |
Secretary Name | C&C Management Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2018(54 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 September 2018) |
Correspondence Address | Ashford House Grenadier Road Exeter Business Park Exeter EX1 3LH |
Website | forthwines.com |
---|
Registered Address | Wellpark Brewery 161 Duke Street Glasgow G4 0UL Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Anderston/City |
1 at £0.4 | Matthew Clark (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2021 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 December 1992 | Delivered on: 13 January 1993 Satisfied on: 5 May 1993 Persons entitled: Nicholas Thomas Harvey-Miller 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 |
---|---|
23 December 1992 | Delivered on: 13 January 1993 Satisfied on: 5 May 1993 Persons entitled: Upland Developments Limited 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 |
15 December 1989 | Delivered on: 22 December 1989 Satisfied on: 2 March 2007 Persons entitled: Noble Crossart LTD as Agent for Itself and the Banks Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at crawford place milnathort, kinross. Fully Satisfied |
6 December 1989 | Delivered on: 21 December 1989 Satisfied on: 2 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: Sale proceeds of the netty bridge hotel netty bridge inverness-shire. Fully Satisfied |
14 December 1989 | Delivered on: 21 December 1989 Satisfied on: 18 July 1991 Persons entitled: Noble Grossart LTD as Agents and Trustee Classification: Standard security 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 |
25 April 2007 | Delivered on: 1 May 2007 Satisfied on: 13 August 2010 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That area or piece of ground lying in the parish of orwell and county of kinross extending to 4.5 acres or thereby. Fully Satisfied |
5 November 1998 | Delivered on: 20 November 1998 Satisfied on: 2 March 2007 Persons entitled: Royal Bank Invoice Finance Limited 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. Fully Satisfied |
24 January 1996 | Delivered on: 30 January 1996 Satisfied on: 2 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse premises and others at crawford place, milnathort, kinross. Fully Satisfied |
23 November 1989 | Delivered on: 23 November 1989 Satisfied on: 2 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse premises and others at crawford place milinathart kinross. Fully Satisfied |
10 September 1993 | Delivered on: 28 September 1993 Satisfied on: 17 August 1994 Persons entitled: John Gow 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 |
10 September 1993 | Delivered on: 28 September 1993 Satisfied on: 17 August 1994 Persons entitled: Northern Venture Partnership Fund 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 |
10 September 1993 | Delivered on: 28 September 1993 Satisfied on: 17 August 1994 Persons entitled: 3I 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 |
10 September 1993 | Delivered on: 28 September 1993 Satisfied on: 17 August 1994 Persons entitled: Nicholas Thomas Harvey-Miller 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 |
10 September 1993 | Delivered on: 28 September 1993 Satisfied on: 17 August 1994 Persons entitled: Upland Developments Limited 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 |
23 December 1992 | Delivered on: 13 January 1993 Satisfied on: 5 May 1993 Persons entitled: James Lauder Ettrick Hogg 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 |
23 December 1992 | Delivered on: 13 January 1993 Satisfied on: 5 May 1993 Persons entitled: 3I 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 |
23 December 1992 | Delivered on: 13 January 1993 Satisfied on: 5 May 1993 Persons entitled: John Buchan Richardson 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 |
23 December 1992 | Delivered on: 13 January 1993 Satisfied on: 5 May 1993 Persons entitled: Northern Venture Partnership Fund 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 |
23 December 1992 | Delivered on: 13 January 1993 Satisfied on: 5 May 1993 Persons entitled: John Gow 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 |
1 December 1977 | Delivered on: 21 December 1977 Satisfied on: 2 March 2007 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 |
8 July 2016 | Delivered on: 22 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
8 July 2016 | Delivered on: 21 July 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
7 October 2015 | Delivered on: 16 October 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
7 October 2015 | Delivered on: 16 October 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
17 April 2007 | Delivered on: 27 April 2007 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
24 January 2022 | Accounts for a dormant company made up to 28 February 2021 (6 pages) |
---|---|
11 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
24 March 2021 | Secretary's details changed for C&C Management Services Limited on 24 March 2021 (1 page) |
23 February 2021 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
13 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
17 October 2019 | Termination of appointment of Jonathan Solesbury as a director on 14 October 2019 (1 page) |
17 October 2019 | Appointment of Ms Riona Heffernan as a director on 14 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Andrea Pozzi as a director on 14 October 2019 (1 page) |
7 March 2019 | Previous accounting period shortened from 27 April 2019 to 28 February 2019 (1 page) |
5 February 2019 | Termination of appointment of David George Johnston as a director on 29 January 2019 (1 page) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
19 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
2 October 2018 | Appointment of C&C Management Services Limited as a secretary on 26 September 2018 (2 pages) |
2 October 2018 | Termination of appointment of C&C Management Services (Uk) Limited as a secretary on 26 September 2018 (1 page) |
18 September 2018 | Change of details for Matthew Clark (Holdings) Limited as a person with significant control on 3 May 2018 (2 pages) |
19 April 2018 | Appointment of Mr David Johnston as a director on 17 April 2018 (2 pages) |
19 April 2018 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow Scotland G1 3PE to Wellpark Brewery 161 Duke Street Glasgow G4 0UL on 19 April 2018 (1 page) |
19 April 2018 | Appointment of Mr Jonathan Solesbury as a director on 17 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Stephen Frederick Jebson as a director on 17 April 2018 (1 page) |
19 April 2018 | Termination of appointment of Mark Riley as a director on 17 April 2018 (1 page) |
12 April 2018 | Satisfaction of charge SC0393210026 in full (4 pages) |
12 April 2018 | Satisfaction of charge SC0393210027 in full (4 pages) |
11 April 2018 | Appointment of Mr Ewan James Robertson as a director on 6 April 2018 (2 pages) |
11 April 2018 | Appointment of Mr Stephen Frederick Jebson as a director on 6 April 2018 (2 pages) |
11 April 2018 | Appointment of C&C Management Services (Uk) Limited as a secretary on 6 April 2018 (2 pages) |
11 April 2018 | Appointment of Mr Andrea Pozzi as a director on 6 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Mark Moran as a director on 6 April 2018 (1 page) |
11 April 2018 | Appointment of Mr Mark Riley as a director on 6 April 2018 (2 pages) |
19 March 2018 | Termination of appointment of Diana Hunter as a director on 19 March 2018 (1 page) |
20 February 2018 | Termination of appointment of Mark Terence Aylwin as a director on 31 January 2018 (1 page) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
7 November 2017 | Termination of appointment of Andrew Humphreys as a director on 30 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Andrew Humphreys as a director on 30 October 2017 (1 page) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
6 November 2017 | Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages) |
3 February 2017 | Alterations to floating charge SC0393210025 (164 pages) |
3 February 2017 | Alterations to floating charge SC0393210024 (175 pages) |
3 February 2017 | Alterations to floating charge SC0393210024 (175 pages) |
3 February 2017 | Alterations to floating charge SC0393210025 (164 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
22 July 2016 | Registration of charge SC0393210027, created on 8 July 2016 (11 pages) |
22 July 2016 | Registration of charge SC0393210027, created on 8 July 2016 (11 pages) |
21 July 2016 | Registration of charge SC0393210026, created on 8 July 2016 (11 pages) |
21 July 2016 | Registration of charge SC0393210026, created on 8 July 2016 (11 pages) |
1 June 2016 | Appointment of Ms Diana Hunter as a director on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of Ms Diana Hunter as a director on 1 June 2016 (2 pages) |
8 March 2016 | Satisfaction of charge 22 in full (4 pages) |
8 March 2016 | Satisfaction of charge 22 in full (4 pages) |
22 January 2016 | Termination of appointment of Diana Hunter as a director on 19 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Mark Terence Aylwin as a director on 19 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Diana Hunter as a director on 19 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Mark Terence Aylwin as a director on 19 January 2016 (2 pages) |
23 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Termination of appointment of David John Phillips as a director on 13 November 2015 (1 page) |
23 December 2015 | Appointment of Ms Diana Hunter as a director on 11 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of David John Phillips as a secretary on 13 November 2015 (1 page) |
23 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Termination of appointment of David John Phillips as a director on 13 November 2015 (1 page) |
23 December 2015 | Appointment of Ms Diana Hunter as a director on 11 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of David John Phillips as a secretary on 13 November 2015 (1 page) |
28 October 2015 | Alterations to floating charge SC0393210025 (204 pages) |
28 October 2015 | Alterations to floating charge SC0393210024 (161 pages) |
28 October 2015 | Alterations to floating charge SC0393210025 (204 pages) |
28 October 2015 | Alterations to floating charge SC0393210024 (161 pages) |
26 October 2015 | Current accounting period extended from 28 February 2016 to 27 April 2016 (1 page) |
26 October 2015 | Current accounting period extended from 28 February 2016 to 27 April 2016 (1 page) |
16 October 2015 | Registration of charge SC0393210024, created on 7 October 2015 (14 pages) |
16 October 2015 | Registration of charge SC0393210025, created on 7 October 2015 (14 pages) |
16 October 2015 | Resolutions
|
16 October 2015 | Registration of charge SC0393210024, created on 7 October 2015 (14 pages) |
16 October 2015 | Registration of charge SC0393210025, created on 7 October 2015 (14 pages) |
16 October 2015 | Resolutions
|
16 October 2015 | Registration of charge SC0393210024, created on 7 October 2015 (14 pages) |
16 October 2015 | Registration of charge SC0393210025, created on 7 October 2015 (14 pages) |
14 October 2015 | Termination of appointment of Stephen Peter Dando as a director on 6 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Paul Michael Schaafsma as a director on 6 October 2015 (1 page) |
14 October 2015 | Appointment of Mr Andrew Humphreys as a director on 6 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Stephen Peter Dando as a director on 6 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Paul Michael Schaafsma as a director on 6 October 2015 (1 page) |
14 October 2015 | Appointment of Mr Andrew Humphreys as a director on 6 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Stephen Peter Dando as a director on 6 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Paul Michael Schaafsma as a director on 6 October 2015 (1 page) |
14 October 2015 | Appointment of Mr Andrew Humphreys as a director on 6 October 2015 (2 pages) |
6 July 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
6 July 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
3 June 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Stephen Peter Dando on 9 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Stephen Peter Dando on 9 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Stephen Peter Dando on 9 May 2014 (2 pages) |
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
21 May 2013 | Full accounts made up to 28 February 2013 (11 pages) |
21 May 2013 | Full accounts made up to 28 February 2013 (11 pages) |
14 March 2013 | Termination of appointment of Andrew Smith as a director (1 page) |
14 March 2013 | Termination of appointment of Andrew Smith as a director (1 page) |
4 February 2013 | Appointment of Mr Andrew Peter Smith as a director (2 pages) |
4 February 2013 | Termination of appointment of Neil Truelove as a director (1 page) |
4 February 2013 | Appointment of Mr Andrew Peter Smith as a director (2 pages) |
4 February 2013 | Termination of appointment of Neil Truelove as a director (1 page) |
1 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
1 February 2013 | Statement of capital on 1 February 2013
|
1 February 2013 | Statement by directors (1 page) |
1 February 2013 | Solvency statement dated 28/01/13 (1 page) |
1 February 2013 | Resolutions
|
1 February 2013 | Resolutions
|
1 February 2013 | Statement of company's objects (2 pages) |
1 February 2013 | Statement of capital on 1 February 2013
|
1 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
1 February 2013 | Statement of capital on 1 February 2013
|
1 February 2013 | Statement by directors (1 page) |
1 February 2013 | Solvency statement dated 28/01/13 (1 page) |
1 February 2013 | Resolutions
|
1 February 2013 | Resolutions
|
1 February 2013 | Statement of company's objects (2 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Appointment of Mr Paul Michael Schaafsma as a director (2 pages) |
26 September 2012 | Termination of appointment of James Lousada as a director (1 page) |
26 September 2012 | Appointment of Mr Paul Michael Schaafsma as a director (2 pages) |
26 September 2012 | Termination of appointment of James Lousada as a director (1 page) |
18 July 2012 | Full accounts made up to 29 February 2012 (17 pages) |
18 July 2012 | Full accounts made up to 29 February 2012 (17 pages) |
10 May 2012 | Termination of appointment of Troy Christensen as a director (1 page) |
10 May 2012 | Appointment of Mr Neil Truelove as a director (2 pages) |
10 May 2012 | Appointment of Mr Neil Truelove as a director (2 pages) |
10 May 2012 | Termination of appointment of Troy Christensen as a director (1 page) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mr Troy Christensen on 6 March 2012 (2 pages) |
4 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr James David Lousada on 27 June 2011 (2 pages) |
7 June 2011 | Full accounts made up to 28 February 2011 (19 pages) |
7 June 2011 | Full accounts made up to 28 February 2011 (19 pages) |
28 February 2011 | Appointment of Mr David John Phillips as a secretary (2 pages) |
28 February 2011 | Appointment of Mr David John Phillips as a director (2 pages) |
28 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
28 February 2011 | Termination of appointment of Deepak Malhotra as a director (1 page) |
28 February 2011 | Appointment of Mr David John Phillips as a secretary (2 pages) |
28 February 2011 | Appointment of Mr David John Phillips as a director (2 pages) |
28 February 2011 | Termination of appointment of Deepak Malhotra as a secretary (1 page) |
28 February 2011 | Termination of appointment of Deepak Malhotra as a director (1 page) |
23 February 2011 | Appointment of Mr Stephen Peter Dando as a director (2 pages) |
23 February 2011 | Appointment of Mr Stephen Peter Dando as a director (2 pages) |
10 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Appointment of Mr James David Lousada as a director (2 pages) |
18 October 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
18 October 2010 | Appointment of Mr James David Lousada as a director (2 pages) |
18 October 2010 | Termination of appointment of Helen Glennie as a director (1 page) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
9 August 2010 | Company name changed forth wines LIMITED\certificate issued on 09/08/10
|
9 August 2010 | Resolutions
|
9 August 2010 | Company name changed forth wines LIMITED\certificate issued on 09/08/10
|
9 August 2010 | Resolutions
|
5 August 2010 | Registered office address changed from Crawford Place Milnathort Kinross Fife KY13 9XF on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Crawford Place Milnathort Kinross Fife KY13 9XF on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Crawford Place Milnathort Kinross Fife KY13 9XF on 5 August 2010 (1 page) |
15 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Troy Christensen on 11 June 2010 (2 pages) |
3 June 2010 | Full accounts made up to 28 February 2010 (20 pages) |
3 June 2010 | Full accounts made up to 28 February 2010 (20 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Helen Margaret Glennie on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Troy Christensen on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Deepak Kumar Malhotra on 1 October 2009 (1 page) |
4 June 2009 | Full accounts made up to 28 February 2009 (23 pages) |
4 June 2009 | Full accounts made up to 28 February 2009 (23 pages) |
9 April 2009 | Director appointed helen margaret glennie (2 pages) |
9 April 2009 | Director appointed helen margaret glennie (2 pages) |
8 April 2009 | Appointment terminated director david klein (1 page) |
8 April 2009 | Appointment terminated director david klein (1 page) |
16 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
18 July 2008 | Full accounts made up to 29 February 2008 (24 pages) |
18 July 2008 | Full accounts made up to 29 February 2008 (24 pages) |
3 July 2008 | Director's change of particulars / troy christensen / 03/03/2008 (1 page) |
3 July 2008 | Director's change of particulars / troy christensen / 03/03/2008 (1 page) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (3 pages) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
12 May 2008 | Director and secretary appointed deepak kumar malhotra (3 pages) |
12 May 2008 | Appointment terminated director and secretary anne colquhoun (1 page) |
18 April 2008 | Appointment terminated director donald campbell (1 page) |
18 April 2008 | Appointment terminated director donald campbell (1 page) |
13 March 2008 | Return made up to 01/12/07; full list of members (7 pages) |
13 March 2008 | Return made up to 01/12/07; full list of members (7 pages) |
7 January 2008 | Full accounts made up to 28 February 2007 (23 pages) |
7 January 2008 | Full accounts made up to 28 February 2007 (23 pages) |
3 May 2007 | Declaration of assistance for shares acquisition (19 pages) |
3 May 2007 | Declaration of assistance for shares acquisition (19 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
1 May 2007 | Partic of mort/charge * (4 pages) |
1 May 2007 | Resolutions
|
1 May 2007 | Partic of mort/charge * (4 pages) |
1 May 2007 | Resolutions
|
27 April 2007 | Partic of mort/charge * (6 pages) |
27 April 2007 | Partic of mort/charge * (6 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director resigned (1 page) |
3 April 2007 | New director appointed (3 pages) |
3 April 2007 | New director appointed (3 pages) |
26 March 2007 | Full accounts made up to 28 February 2006 (20 pages) |
26 March 2007 | Full accounts made up to 28 February 2006 (20 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
3 January 2007 | Return made up to 01/12/06; no change of members (5 pages) |
3 January 2007 | Return made up to 01/12/06; no change of members (5 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (4 pages) |
21 August 2006 | New director appointed (4 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
15 February 2006 | Return made up to 01/12/05; full list of members (7 pages) |
15 February 2006 | Return made up to 01/12/05; full list of members (7 pages) |
9 January 2006 | Full accounts made up to 28 February 2005 (16 pages) |
9 January 2006 | Full accounts made up to 28 February 2005 (16 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
8 March 2005 | Full accounts made up to 29 February 2004 (17 pages) |
8 March 2005 | Full accounts made up to 29 February 2004 (17 pages) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (3 pages) |
4 March 2005 | New director appointed (3 pages) |
12 December 2004 | Return made up to 01/12/04; no change of members (5 pages) |
12 December 2004 | Return made up to 01/12/04; no change of members (5 pages) |
29 January 2004 | Return made up to 01/12/03; no change of members (5 pages) |
29 January 2004 | Return made up to 01/12/03; no change of members (5 pages) |
4 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
4 December 2003 | Full accounts made up to 28 February 2003 (18 pages) |
23 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
12 August 2002 | Full accounts made up to 28 February 2002 (19 pages) |
12 August 2002 | Full accounts made up to 28 February 2002 (19 pages) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
25 June 2002 | New director appointed (5 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (5 pages) |
25 June 2002 | Director resigned (1 page) |
18 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
22 December 2001 | Full accounts made up to 28 February 2001 (18 pages) |
22 December 2001 | Full accounts made up to 28 February 2001 (18 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 07/12/00; change of members (10 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Return made up to 07/12/00; change of members (10 pages) |
9 May 2001 | New secretary appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
10 November 2000 | £ ic 1301051/1201051 30/04/00 £ sr [email protected]=100000 (1 page) |
10 November 2000 | £ ic 1301051/1201051 30/04/00 £ sr [email protected]=100000 (1 page) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
2 November 2000 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Auditor's resignation (1 page) |
2 November 2000 | Accounting reference date shortened from 30/04/01 to 28/02/01 (1 page) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Director resigned (1 page) |
2 November 2000 | Auditor's resignation (1 page) |
9 October 2000 | Full accounts made up to 30 April 2000 (21 pages) |
9 October 2000 | Full accounts made up to 30 April 2000 (21 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 30 April 1999 (22 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Full accounts made up to 30 April 1999 (22 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
18 November 1999 | New director appointed (3 pages) |
18 November 1999 | New director appointed (3 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
10 June 1999 | Conve 08/12/98 (1 page) |
10 June 1999 | Conve 08/12/98 (1 page) |
28 January 1999 | Return made up to 31/12/98; bulk list available separately (27 pages) |
28 January 1999 | Full accounts made up to 30 April 1998 (20 pages) |
28 January 1999 | Return made up to 31/12/98; bulk list available separately (27 pages) |
28 January 1999 | Full accounts made up to 30 April 1998 (20 pages) |
19 December 1998 | Change to share capital (1 page) |
19 December 1998 | Change to share capital (1 page) |
18 December 1998 | Memorandum and Articles of Association (35 pages) |
18 December 1998 | Ad 08/12/98--------- £ si [email protected]=180000 £ ic 1123391/1303391 (2 pages) |
18 December 1998 | £ ic 1303391/1123391 08/12/98 £ sr [email protected]=180000 (1 page) |
18 December 1998 | Resolutions
|
18 December 1998 | Resolutions
|
18 December 1998 | Memorandum and Articles of Association (35 pages) |
18 December 1998 | Ad 08/12/98--------- £ si [email protected]=180000 £ ic 1123391/1303391 (2 pages) |
18 December 1998 | £ ic 1303391/1123391 08/12/98 £ sr [email protected]=180000 (1 page) |
18 December 1998 | Resolutions
|
18 December 1998 | Resolutions
|
20 November 1998 | Partic of mort/charge * (5 pages) |
20 November 1998 | Partic of mort/charge * (5 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
28 January 1998 | Return made up to 31/12/97; change of members (9 pages) |
28 January 1998 | Return made up to 31/12/97; change of members (9 pages) |
7 January 1998 | Full accounts made up to 30 April 1997 (20 pages) |
7 January 1998 | Full accounts made up to 30 April 1997 (20 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
24 January 1997 | Full accounts made up to 30 April 1996 (21 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (22 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Full accounts made up to 30 April 1996 (21 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (22 pages) |
24 January 1997 | Director resigned (1 page) |
30 January 1996 | Partic of mort/charge * (5 pages) |
30 January 1996 | Partic of mort/charge * (5 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (19 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (19 pages) |
8 August 1995 | Full accounts made up to 30 April 1995 (21 pages) |
8 August 1995 | Full accounts made up to 30 April 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (99 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (210 pages) |
16 September 1994 | Full accounts made up to 30 April 1994 (21 pages) |
16 September 1994 | Full accounts made up to 30 April 1994 (21 pages) |
26 February 1992 | Full accounts made up to 25 April 1991 (16 pages) |
26 February 1992 | Return made up to 31/12/91; full list of members (37 pages) |
26 February 1992 | Full accounts made up to 25 April 1991 (16 pages) |
26 February 1992 | Return made up to 31/12/91; full list of members (37 pages) |
28 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
28 January 1991 | Full accounts made up to 30 April 1990 (13 pages) |
28 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
28 January 1991 | Full accounts made up to 30 April 1990 (13 pages) |
27 April 1990 | Full accounts made up to 30 April 1989 (13 pages) |
27 April 1990 | Return made up to 10/01/90; full list of members (13 pages) |
27 April 1990 | Full accounts made up to 30 April 1989 (13 pages) |
27 April 1990 | Return made up to 10/01/90; full list of members (13 pages) |
16 January 1990 | Ad 14/12/89--------- £ si [email protected]=1376700 £ ic 435660/1812360 (11 pages) |
9 January 1990 | Memorandum and Articles of Association (87 pages) |
9 January 1990 | Memorandum and Articles of Association (87 pages) |
3 January 1990 | Resolutions
|
23 November 1989 | Partic of mort/charge 13339 (3 pages) |
9 November 1989 | Ad 01/11/89--------- £ si [email protected]=191 £ ic 335469/335660 (2 pages) |
19 October 1989 | Resolutions
|
19 October 1989 | G123(021089)new nom cap £3000000 (1 page) |
22 June 1989 | Return made up to 14/11/88; bulk list available separately (11 pages) |
22 June 1989 | Full accounts made up to 30 April 1988 (20 pages) |
22 June 1989 | Return made up to 14/11/88; bulk list available separately (11 pages) |
22 June 1989 | Full accounts made up to 30 April 1988 (20 pages) |
24 August 1988 | Resolutions
|
24 August 1988 | Memorandum and Articles of Association (27 pages) |
24 August 1988 | Memorandum and Articles of Association (27 pages) |
24 August 1988 | Resolutions
|
3 November 1987 | Resolutions
|
3 November 1987 | Resolutions
|
13 March 1987 | Full accounts made up to 30 April 1986 (16 pages) |
13 March 1987 | Return made up to 17/11/86; full list of members (8 pages) |
13 March 1987 | Full accounts made up to 30 April 1986 (16 pages) |
13 March 1987 | Return made up to 17/11/86; full list of members (8 pages) |
22 May 1986 | Full accounts made up to 30 April 1985 (16 pages) |
22 May 1986 | Return made up to 05/11/85; full list of members (14 pages) |
22 May 1986 | Full accounts made up to 30 April 1985 (16 pages) |
22 May 1986 | Return made up to 05/11/85; full list of members (14 pages) |
1 October 1963 | Incorporation (18 pages) |
1 October 1963 | Incorporation (18 pages) |