Keith Hall
Inverurie
Aberdeenshire
AB51 0LN
Scotland
Secretary Name | Ms Heather Cameron |
---|---|
Status | Current |
Appointed | 30 July 2020(56 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Lochside Road Bridge Of Don Aberdeen AB23 8AE Scotland |
Director Name | Mrs Catherine Sarah Drummond |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(25 years after company formation) |
Appointment Duration | 31 years, 7 months (resigned 29 July 2020) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Straid Lendalfoot Girvan KA26 0JF Scotland |
Director Name | Gordon Gray |
---|---|
Date of Birth | December 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(25 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 April 1995) |
Role | Company Director |
Correspondence Address | Craigmyle House Torphins Banchory Kincardineshire AB31 4NJ Scotland |
Secretary Name | Alexander Wares Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1989(25 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 September 1995) |
Role | Company Director |
Correspondence Address | 44 Harlaw Road Aberdeen Aberdeenshire AB1 6YY Scotland |
Director Name | Dorothy Agnes Gray |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(31 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 November 1995) |
Role | Secretary |
Correspondence Address | Craigmyle House Torphins Banchory Kincardineshire AB31 4NJ Scotland |
Director Name | William Allan Findlay Hastie |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(31 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 15 November 2006) |
Role | Chartered Accountant |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Secretary Name | William Allan Findlay Hastie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(31 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 15 November 2006) |
Role | Chartered Accountant |
Correspondence Address | 24 Beresford Terrace Ayr KA7 2EG Scotland |
Secretary Name | Mrs Catherine Sarah Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(42 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 29 July 2020) |
Role | Estate Manager |
Country of Residence | Scotland |
Correspondence Address | Straid Lendalfoot Girvan KA26 0JF Scotland |
Director Name | Gina Elizabeth Drummond |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(51 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 April 2019) |
Role | Depute Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Craigharr House Keith Hall Inverurie Aberdeenshire AB51 0LN Scotland |
Website | www.cairngormlodges.com |
---|---|
Telephone | 07 583436040 |
Telephone region | Mobile |
Registered Address | An Grianan Inveriscandye Road Edzell Brechin DD9 7TN Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Gordon Robert Drummond 73.93% Ordinary |
---|---|
2.1k at £1 | The Drummond 2014 Trust 26.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,781,852 |
Cash | £187,256 |
Current Liabilities | £35,330 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 October 2022 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2023 (7 months, 2 weeks from now) |
2 March 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 28 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 6 west toll crescent, aboyne. Outstanding |
16 November 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2015 | Delivered on: 28 July 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
15 November 2018 | Delivered 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 2018 | Delivered on: 16 November 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 13 fraser road, aberdeen. Outstanding |
21 September 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2018 | Delivered 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 1964 | Delivered 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 |
13 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
24 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (14 pages) |
1 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
23 October 2020 | Appointment of Ms Heather Cameron as a secretary on 30 July 2020 (2 pages) |
23 October 2020 | Termination of appointment of Gina Elizabeth Drummond as a director on 18 April 2019 (1 page) |
23 October 2020 | Termination of appointment of Catherine Sarah Drummond as a secretary on 29 July 2020 (1 page) |
23 October 2020 | Termination of appointment of Catherine Sarah Drummond as a director on 29 July 2020 (1 page) |
27 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
14 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
18 February 2019 | Amended accounts made up to 31 March 2018 (9 pages) |
8 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
27 November 2018 | Satisfaction of charge SC0397740023 in full (1 page) |
27 November 2018 | Registration of charge SC0397740024, created on 16 November 2018 (6 pages) |
19 November 2018 | Registration of charge SC0397740021, created on 16 November 2018 (6 pages) |
19 November 2018 | Registration of charge SC0397740022, created on 16 November 2018 (6 pages) |
19 November 2018 | Registration of charge SC0397740023, created on 16 November 2018 (6 pages) |
16 November 2018 | Registration of charge SC0397740020, created on 15 November 2018 (6 pages) |
16 November 2018 | Registration of charge SC0397740018, created on 15 November 2018 (5 pages) |
16 November 2018 | Registration of charge SC0397740019, created on 15 November 2018 (5 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 October 2017 | Registration of charge SC0397740016, created on 21 September 2017 (6 pages) |
3 October 2017 | Registration of charge SC0397740017, created on 21 September 2017 (12 pages) |
3 October 2017 | Registration of charge SC0397740016, created on 21 September 2017 (6 pages) |
3 October 2017 | Registration of charge SC0397740017, created on 21 September 2017 (12 pages) |
28 July 2017 | Registration of charge SC0397740013, created on 20 July 2017 (6 pages) |
28 July 2017 | Registration of charge SC0397740015, created on 20 July 2017 (6 pages) |
28 July 2017 | Registration of charge SC0397740014, created on 20 July 2017 (7 pages) |
28 July 2017 | Registration of charge SC0397740014, created on 20 July 2017 (7 pages) |
28 July 2017 | Registration of charge SC0397740013, created on 20 July 2017 (6 pages) |
28 July 2017 | Registration of charge SC0397740015, created on 20 July 2017 (6 pages) |
28 June 2017 | Registration of charge SC0397740012, created on 14 June 2017 (5 pages) |
28 June 2017 | Registration of charge SC0397740012, created on 14 June 2017 (5 pages) |
12 April 2017 | Registration of charge SC0397740011, created on 3 April 2017 (6 pages) |
12 April 2017 | Registration of charge SC0397740011, created on 3 April 2017 (6 pages) |
9 March 2017 | Registration of charge SC0397740009, created on 2 March 2017 (6 pages) |
9 March 2017 | Registration of charge SC0397740010, created on 2 March 2017 (5 pages) |
9 March 2017 | Registration of charge SC0397740009, created on 2 March 2017 (6 pages) |
9 March 2017 | Registration of charge SC0397740010, created on 2 March 2017 (5 pages) |
7 February 2017 | Registration of charge SC0397740008, created on 2 February 2017 (6 pages) |
7 February 2017 | Registration of charge SC0397740008, created on 2 February 2017 (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
23 September 2016 | Registration of charge SC0397740007, created on 21 September 2016 (5 pages) |
23 September 2016 | Registration of charge SC0397740007, created on 21 September 2016 (5 pages) |
20 September 2016 | Registration of charge SC0397740005, created on 16 September 2016 (5 pages) |
20 September 2016 | Registration of charge SC0397740006, created on 16 September 2016 (5 pages) |
20 September 2016 | Registration of charge SC0397740005, created on 16 September 2016 (5 pages) |
20 September 2016 | Registration of charge SC0397740006, created on 16 September 2016 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
7 November 2015 | Registration of charge SC0397740004, created on 28 October 2015 (13 pages) |
7 November 2015 | Registration of charge SC0397740004, created on 28 October 2015 (13 pages) |
28 July 2015 | Registration of charge SC0397740003, created on 23 July 2015 (14 pages) |
28 July 2015 | Registration of charge SC0397740002, created on 12 July 2015 (7 pages) |
28 July 2015 | Registration of charge SC0397740002, created on 12 July 2015 (7 pages) |
28 July 2015 | Registration of charge SC0397740003, created on 23 July 2015 (14 pages) |
10 February 2015 | Appointment of Gina Elizabeth Drummond as a director on 1 February 2015 (3 pages) |
10 February 2015 | Appointment of Gina Elizabeth Drummond as a director on 1 February 2015 (3 pages) |
10 February 2015 | Appointment of Gina Elizabeth Drummond as a director on 1 February 2015 (3 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
6 March 2013 | Registered office address changed from Straid Farm Lendalfoot Girvan on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Straid Farm Lendalfoot Girvan on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Straid Farm Lendalfoot Girvan on 6 March 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Dr Gordon Robert Drummond on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Catherine Sarah Drummond on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Dr Gordon Robert Drummond on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Catherine Sarah Drummond on 1 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Dr Gordon Robert Drummond on 1 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Catherine Sarah Drummond on 1 January 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
4 January 2008 | Return made up to 31/10/07; full list of members (8 pages) |
4 January 2008 | Return made up to 31/10/07; full list of members (8 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
20 December 2006 | Secretary resigned;director resigned (1 page) |
20 December 2006 | Secretary resigned;director resigned (1 page) |
17 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 November 2005 | Return made up to 31/10/05; full list of members
|
7 November 2005 | Return made up to 31/10/05; full list of members
|
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 November 2002 | Return made up to 15/11/02; full list of members (8 pages) |
19 November 2002 | Return made up to 15/11/02; full list of members (8 pages) |
16 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
16 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
6 November 2001 | Dec mort/charge * (5 pages) |
6 November 2001 | Dec mort/charge * (5 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 January 2001 | Return made up to 15/11/00; full list of members (7 pages) |
8 January 2001 | Return made up to 15/11/00; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
30 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
30 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
17 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
17 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
17 December 1997 | Return made up to 15/11/97; full list of members (6 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
14 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
30 December 1996 | Return made up to 15/11/96; full list of members (6 pages) |
10 June 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
10 June 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
31 July 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
30 July 1986 | Return made up to 31/12/83; full list of members (4 pages) |
30 July 1986 | Return made up to 31/12/83; full list of members (4 pages) |
9 January 1964 | Incorporation (12 pages) |
9 January 1964 | Incorporation (12 pages) |