Company NameCraigmyle Estates Limited
DirectorGordon Robert Drummond
Company StatusActive
Company NumberSC039774
CategoryPrivate Limited Company
Incorporation Date9 January 1964(60 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameDr Gordon Robert Drummond
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(42 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCraigharr House
Keith Hall
Inverurie
Aberdeenshire
AB51 0LN
Scotland
Secretary NameMs Heather Cameron
StatusCurrent
Appointed30 July 2020(56 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address12 Lochside Road
Bridge Of Don
Aberdeen
AB23 8AE
Scotland
Director NameGordon Gray
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(25 years after company formation)
Appointment Duration6 years, 3 months (resigned 22 April 1995)
RoleCompany Director
Correspondence AddressCraigmyle House
Torphins
Banchory
Kincardineshire
AB31 4NJ
Scotland
Director NameMrs Catherine Sarah Drummond
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(25 years after company formation)
Appointment Duration31 years, 7 months (resigned 29 July 2020)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressStraid
Lendalfoot
Girvan
KA26 0JF
Scotland
Secretary NameAlexander Wares Nicholson
NationalityBritish
StatusResigned
Appointed06 January 1989(25 years after company formation)
Appointment Duration6 years, 8 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address44 Harlaw Road
Aberdeen
Aberdeenshire
AB1 6YY
Scotland
Director NameDorothy Agnes Gray
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(31 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 November 1995)
RoleSecretary
Correspondence AddressCraigmyle House
Torphins
Banchory
Kincardineshire
AB31 4NJ
Scotland
Director NameWilliam Allan Findlay Hastie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(31 years, 10 months after company formation)
Appointment Duration11 years (resigned 15 November 2006)
RoleChartered Accountant
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Secretary NameWilliam Allan Findlay Hastie
NationalityBritish
StatusResigned
Appointed16 November 1995(31 years, 10 months after company formation)
Appointment Duration11 years (resigned 15 November 2006)
RoleChartered Accountant
Correspondence Address24 Beresford Terrace
Ayr
KA7 2EG
Scotland
Secretary NameMrs Catherine Sarah Drummond
NationalityBritish
StatusResigned
Appointed15 November 2006(42 years, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 29 July 2020)
RoleEstate Manager
Country of ResidenceScotland
Correspondence AddressStraid
Lendalfoot
Girvan
KA26 0JF
Scotland
Director NameGina Elizabeth Drummond
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(51 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 18 April 2019)
RoleDepute Head Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressCraigharr House
Keith Hall
Inverurie
Aberdeenshire
AB51 0LN
Scotland

Contact

Websitewww.cairngormlodges.com
Telephone07 583436040
Telephone regionMobile

Location

Registered AddressAn Grianan Inveriscandye Road
Edzell
Brechin
DD9 7TN
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Gordon Robert Drummond
73.93%
Ordinary
2.1k at £1The Drummond 2014 Trust
26.07%
Ordinary

Financials

Year2014
Net Worth£2,781,852
Cash£187,256
Current Liabilities£35,330

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

2 March 2017Delivered on: 9 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects being the northmost or left hand house on the third floor above the ground or street floor of the tenement 113 strathmartine road, dundee DD3 7SD being the subjects registered in the land register of scotland under title number ANG36191. For more details please refer to the instrument.
Outstanding
2 February 2017Delivered on: 7 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects being the south eastmost house on the second floor above the ground floor of the tenement at 606 alexandra parade, glasgow, G31 3BS (title number GLA44120).
Outstanding
21 September 2016Delivered on: 23 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the central house of three houses on the third floor above the ground floor at 57 cleghorn street, dundee DD2 2PF (title number ANG21107).
Outstanding
16 September 2016Delivered on: 20 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the southmost house on the second floor above the ground floor of the tenement 93 peddie street, dundee DD1 5LU (title number ANG21389).
Outstanding
16 September 2016Delivered on: 20 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the northmost house on the third floor of the tenement building 9 rosefield street, dundee DD1 5PW.
Outstanding
28 October 2015Delivered on: 7 November 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Carrue cottage, logie coldstone, aboyne; the bungalow, logie coldstone, aboyne; poldhu, logie coldstone, aboyne; craigmyle cottages, 1&2 torphins, banchory; wagglehead cottage, birse, aboyne; 27A high street, banchory.
Outstanding
23 July 2015Delivered on: 28 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6 west toll crescent, aboyne.
Outstanding
16 November 2018Delivered on: 27 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as the westmost ground floor flat, 16 merkland. Road, aberdeen, AB24 3HR being the whole subjects registered in the land register of scotland under title number. ABN127373.
Outstanding
16 November 2018Delivered on: 19 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as the westmost flat on the second or attic floor. At 16 merkland road, aberdeen, AB24 3HR being the whole subjects registered in the land register of scotland under. Title number ABN13265.
Outstanding
16 November 2018Delivered on: 19 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as the top floor flat of the. Tenement 16 and 16A merkland road, aberdeen, AB24 3HR being the whole subjects registered in the land register of. Scotland under title number ABN11202.
Outstanding
15 November 2018Delivered on: 16 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The flat or dwellinghouse situated on the first floor above ground level of the tenement. Of two dwellinghouses known as sixteen and a half and eighteen merkland road, aberdeen.
Outstanding
12 July 2015Delivered on: 28 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
15 November 2018Delivered on: 16 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Ground floor flat, 18 merkland. Road, aberdeen, AB243HR.
Outstanding
15 November 2018Delivered on: 16 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 13 fraser road, aberdeen.
Outstanding
21 September 2017Delivered on: 3 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: (First) all and whole the subjects known as (I) carrue cottage, logie coldstone, aboyne and (ii) the bungalow, logie coldstone, aboyne. (Second) all and whole the subjects known as poldhu, logie coldstone, aboyne. (Third) all and whole the subjects known as (I) craigmyle cottage number one, torphins, banchory and (ii) craigmyle cottage number two, torphins, banchory. All subjects being more particularly described in the attached standard security instrument.
Outstanding
21 September 2017Delivered on: 3 October 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as wagglehead cottage, south deeside road, brise, aboyne, being the subjects registered in the land register of scotland under title number ABN75865; and. All and whole the subjects known as 27A high street, banchory, being the subjects registered in the land register of scotland under title number KNC5303.
Outstanding
20 July 2017Delivered on: 28 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the southmost house on the second floor above the ground floor tenement 93 peddie street, dundee DD1 5LU being the subjects registered in the land register of scotland under title number ANG21389.
Outstanding
20 July 2017Delivered on: 28 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the central house of three houses on the third floor above the ground floor at 57 cleghorn street, dundee DD2 2PF and the tenement 51 to 57 cleghorn street and 156 to 160 lochee road, dundee being the subjects registered in the land register of scotland under title number ANG21107.
Outstanding
20 July 2017Delivered on: 28 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the northmost house on the third floor of the tenement building 9 rosefield street, dundee, DD1 5PW, being the subjects registered in the land register of scotland under title number ANG43428.
Outstanding
14 June 2017Delivered on: 28 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects being the eastmost on the third floor of the tenement 186 blackness road, dundee DD1 5PQ with coal cellar pertaining thereto; being the subjects registered in the land register of scotland under title number ANG50616.
Outstanding
3 April 2017Delivered on: 12 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects being the northmost dwellinghouse on the second floor above the ground floor of the tenement 27 constitution street, dundee DD3 6NL being the subjects registered in the land register of scotland under title number ANG40292. More fully described in the instrument.
Outstanding
2 March 2017Delivered on: 9 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects being the southmost house on the second floor above the ground floor of the tenement 26 springhill, dundee DD4 6HP, being the subjects registered in the land register of scotland under title number ANG47743. For more details please refer to the instrument.
Outstanding
16 November 2018Delivered on: 19 November 2018
Satisfied on: 27 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as the westmost flat on the second or attic floor. At 16 merkland road, aberdeen, AB24 3HR.
Fully Satisfied
15 December 1964Delivered on: 21 December 1964
Satisfied on: 6 November 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition and letter of agreement
Secured details: All sums due or to become due.
Particulars: Part of the lands of blalack, deskrie and corrachree in the parish of logie coldstone and county of aberdeen.
Fully Satisfied

Filing History

29 September 2023Satisfaction of charge SC0397740016 in part (4 pages)
29 September 2023Satisfaction of charge SC0397740004 in part (4 pages)
25 September 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
23 May 2022Registered office address changed from Craigharr House Keith Hall Inverurie Aberdeenshire AB51 0LN to An Grianan Inveriscandye Road Edzell Brechin DD9 7TN on 23 May 2022 (1 page)
19 May 2022Change of details for Dr Gordon Robert Drummond as a person with significant control on 19 May 2022 (2 pages)
13 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
24 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (14 pages)
1 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
23 October 2020Appointment of Ms Heather Cameron as a secretary on 30 July 2020 (2 pages)
23 October 2020Termination of appointment of Catherine Sarah Drummond as a secretary on 29 July 2020 (1 page)
23 October 2020Termination of appointment of Gina Elizabeth Drummond as a director on 18 April 2019 (1 page)
23 October 2020Termination of appointment of Catherine Sarah Drummond as a director on 29 July 2020 (1 page)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
14 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 February 2019Amended accounts made up to 31 March 2018 (9 pages)
8 January 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
27 November 2018Registration of charge SC0397740024, created on 16 November 2018 (6 pages)
27 November 2018Satisfaction of charge SC0397740023 in full (1 page)
19 November 2018Registration of charge SC0397740023, created on 16 November 2018 (6 pages)
19 November 2018Registration of charge SC0397740021, created on 16 November 2018 (6 pages)
19 November 2018Registration of charge SC0397740022, created on 16 November 2018 (6 pages)
16 November 2018Registration of charge SC0397740018, created on 15 November 2018 (5 pages)
16 November 2018Registration of charge SC0397740019, created on 15 November 2018 (5 pages)
16 November 2018Registration of charge SC0397740020, created on 15 November 2018 (6 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 October 2017Registration of charge SC0397740017, created on 21 September 2017 (12 pages)
3 October 2017Registration of charge SC0397740016, created on 21 September 2017 (6 pages)
3 October 2017Registration of charge SC0397740016, created on 21 September 2017 (6 pages)
3 October 2017Registration of charge SC0397740017, created on 21 September 2017 (12 pages)
28 July 2017Registration of charge SC0397740014, created on 20 July 2017 (7 pages)
28 July 2017Registration of charge SC0397740014, created on 20 July 2017 (7 pages)
28 July 2017Registration of charge SC0397740015, created on 20 July 2017 (6 pages)
28 July 2017Registration of charge SC0397740015, created on 20 July 2017 (6 pages)
28 July 2017Registration of charge SC0397740013, created on 20 July 2017 (6 pages)
28 July 2017Registration of charge SC0397740013, created on 20 July 2017 (6 pages)
28 June 2017Registration of charge SC0397740012, created on 14 June 2017 (5 pages)
28 June 2017Registration of charge SC0397740012, created on 14 June 2017 (5 pages)
12 April 2017Registration of charge SC0397740011, created on 3 April 2017 (6 pages)
12 April 2017Registration of charge SC0397740011, created on 3 April 2017 (6 pages)
9 March 2017Registration of charge SC0397740009, created on 2 March 2017 (6 pages)
9 March 2017Registration of charge SC0397740010, created on 2 March 2017 (5 pages)
9 March 2017Registration of charge SC0397740009, created on 2 March 2017 (6 pages)
9 March 2017Registration of charge SC0397740010, created on 2 March 2017 (5 pages)
7 February 2017Registration of charge SC0397740008, created on 2 February 2017 (6 pages)
7 February 2017Registration of charge SC0397740008, created on 2 February 2017 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 September 2016Registration of charge SC0397740007, created on 21 September 2016 (5 pages)
23 September 2016Registration of charge SC0397740007, created on 21 September 2016 (5 pages)
20 September 2016Registration of charge SC0397740005, created on 16 September 2016 (5 pages)
20 September 2016Registration of charge SC0397740006, created on 16 September 2016 (5 pages)
20 September 2016Registration of charge SC0397740005, created on 16 September 2016 (5 pages)
20 September 2016Registration of charge SC0397740006, created on 16 September 2016 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 8,054
(6 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 8,054
(6 pages)
7 November 2015Registration of charge SC0397740004, created on 28 October 2015 (13 pages)
7 November 2015Registration of charge SC0397740004, created on 28 October 2015 (13 pages)
28 July 2015Registration of charge SC0397740002, created on 12 July 2015 (7 pages)
28 July 2015Registration of charge SC0397740003, created on 23 July 2015 (14 pages)
28 July 2015Registration of charge SC0397740002, created on 12 July 2015 (7 pages)
28 July 2015Registration of charge SC0397740003, created on 23 July 2015 (14 pages)
10 February 2015Appointment of Gina Elizabeth Drummond as a director on 1 February 2015 (3 pages)
10 February 2015Appointment of Gina Elizabeth Drummond as a director on 1 February 2015 (3 pages)
10 February 2015Appointment of Gina Elizabeth Drummond as a director on 1 February 2015 (3 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 8,054
(5 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 8,054
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 8,054
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 8,054
(5 pages)
6 March 2013Registered office address changed from Straid Farm Lendalfoot Girvan on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Straid Farm Lendalfoot Girvan on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Straid Farm Lendalfoot Girvan on 6 March 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Dr Gordon Robert Drummond on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Catherine Sarah Drummond on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Dr Gordon Robert Drummond on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Dr Gordon Robert Drummond on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Catherine Sarah Drummond on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Catherine Sarah Drummond on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 November 2008Return made up to 31/10/08; full list of members (4 pages)
12 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 January 2008Return made up to 31/10/07; full list of members (8 pages)
4 January 2008Return made up to 31/10/07; full list of members (8 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007New director appointed (2 pages)
20 December 2006Secretary resigned;director resigned (1 page)
20 December 2006Secretary resigned;director resigned (1 page)
17 November 2006Return made up to 31/10/06; full list of members (8 pages)
17 November 2006Return made up to 31/10/06; full list of members (8 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 November 2004Return made up to 31/10/04; full list of members (8 pages)
3 November 2004Return made up to 31/10/04; full list of members (8 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 November 2003Return made up to 31/10/03; full list of members (8 pages)
10 November 2003Return made up to 31/10/03; full list of members (8 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 November 2002Return made up to 15/11/02; full list of members (8 pages)
19 November 2002Return made up to 15/11/02; full list of members (8 pages)
16 November 2001Return made up to 15/11/01; full list of members (7 pages)
16 November 2001Return made up to 15/11/01; full list of members (7 pages)
6 November 2001Dec mort/charge * (5 pages)
6 November 2001Dec mort/charge * (5 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
8 January 2001Return made up to 15/11/00; full list of members (7 pages)
8 January 2001Return made up to 15/11/00; full list of members (7 pages)
25 October 2000Full accounts made up to 31 March 2000 (9 pages)
25 October 2000Full accounts made up to 31 March 2000 (9 pages)
30 November 1999Return made up to 15/11/99; full list of members (7 pages)
30 November 1999Return made up to 15/11/99; full list of members (7 pages)
11 October 1999Full accounts made up to 31 March 1999 (10 pages)
11 October 1999Full accounts made up to 31 March 1999 (10 pages)
17 November 1998Return made up to 15/11/98; no change of members (4 pages)
17 November 1998Return made up to 15/11/98; no change of members (4 pages)
10 September 1998Full accounts made up to 31 March 1998 (10 pages)
10 September 1998Full accounts made up to 31 March 1998 (10 pages)
17 December 1997Return made up to 15/11/97; full list of members (6 pages)
17 December 1997Return made up to 15/11/97; full list of members (6 pages)
14 August 1997Full accounts made up to 31 March 1997 (10 pages)
14 August 1997Full accounts made up to 31 March 1997 (10 pages)
30 December 1996Return made up to 15/11/96; full list of members (6 pages)
30 December 1996Return made up to 15/11/96; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 31 March 1996 (10 pages)
10 June 1996Accounts for a small company made up to 31 March 1996 (10 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
31 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 July 1986Return made up to 31/12/83; full list of members (4 pages)
30 July 1986Return made up to 31/12/83; full list of members (4 pages)
9 January 1964Incorporation (12 pages)
9 January 1964Incorporation (12 pages)