Company NameG. Reekie Group Limited
DirectorsChristopher David Reekie and Samuel Lillie Mercer
Company StatusLiquidation
Company NumberSC041230
CategoryPrivate Limited Company
Incorporation Date27 October 1964(59 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameChristopher David Reekie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1993(29 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressAuldwell
Blebo Craigs
Cupar
KY15 5UF
Scotland
Director NameSamuel Lillie Mercer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(36 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressBerrylaw, 6 Milton Place
Auchterarder
Perthshire
PH3 1RP
Scotland
Secretary NameMr Christopher David Reekie
StatusCurrent
Appointed11 October 2013(48 years, 12 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressSecond Floor Excel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameGavin Ralston Reekie
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(23 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 1995)
RoleEngineer
Correspondence AddressCherry Tree Cottage
Pitlair
Cupar
KY15 5RF
Scotland
Director NameGavin John Reekie
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(23 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 April 2003)
RoleEngineer
Correspondence Address87 St Michaels Drive
Cupar
Fife
KY15 5BP
Scotland
Director NameConstance Ethel Reekie
NationalityBritish
StatusResigned
Appointed13 October 1988(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 1990)
RoleCo Director
Correspondence AddressTarvit Ridge
Cupar
Ky15 5
Director NameIan James McLaren
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1988(23 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 August 1997)
RoleCo Secretary
Correspondence AddressHunters Moon
Millfield
Cupar
KY15 5UT
Scotland
Secretary NameIan James McLaren
NationalityBritish
StatusResigned
Appointed13 October 1988(23 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 August 1997)
RoleCompany Director
Correspondence AddressHunters Moon
Millfield
Cupar
KY15 5UT
Scotland
Director NameMarshall Rankin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1989(24 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 September 1996)
RoleGen Manager
Correspondence AddressDunochil 22 Oak Tree Way
Strensall
York
Yorkshire
YO3 5TF
Director NameMr Norman James Law
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(29 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 October 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Hillend Road
Perth
PH1 1JE
Scotland
Director NameVirginia Ann Rearie
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(29 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence Address32 Landel Street
Markinch
Glenrothes
Fife
KY7 6AG
Scotland
Director NameJanetta Joyce McIntosh
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(29 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1997)
RoleMatron/Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressEdenwoodend
By Cupar
Cupar
Fife
KY15 5NX
Scotland
Director NameAlexander Armstrong
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(29 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 1996)
RoleGeneral Manager
Correspondence Address5 Beech Grove
Ladybank
Cupar
Fife
KY7 7NJ
Scotland
Director NameRobert Tennant
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(31 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 March 1999)
RoleManaging Director
Correspondence Address1 Muirside Road
Cairneyhill
Dunfermline
Fife
KY12 8XB
Scotland
Secretary NameMr William Williamson
NationalityBritish
StatusResigned
Appointed02 September 1997(32 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kintail Court
Balgeddie
Glenrothes
Fife
KY6 3PU
Scotland
Director NameMr William Williamson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(33 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 08 May 1998)
RoleC.A.
Country of ResidenceScotland
Correspondence Address1 Kintail Court
Balgeddie
Glenrothes
Fife
KY6 3PU
Scotland
Secretary NameWilliam David Baird
NationalityBritish
StatusResigned
Appointed08 May 1998(33 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 April 2005)
RoleCompany Director
Correspondence AddressCarthon Bowling Green Road
Cupar
Fife
KY15 4HD
Scotland
Director NameWilliam David Baird
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2003(38 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 April 2005)
RoleAccountant
Correspondence AddressCarthon Bowling Green Road
Cupar
Fife
KY15 4HD
Scotland
Secretary NameLesley Anne Stirling
NationalityBritish
StatusResigned
Appointed15 April 2005(40 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 February 2011)
RoleCompany Director
Correspondence Address11 Douglas Gardens
Carnoustie
DD7 7DH
Scotland
Secretary NameMr David John Cairns
StatusResigned
Appointed04 February 2011(46 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2013)
RoleCompany Director
Correspondence AddressCupar Trading Estate
Cupar
Fife
KY15 4SX
Scotland

Contact

Websitereekie.co.uk
Email address[email protected]
Telephone01334 652445
Telephone regionSt Andrews

Location

Registered AddressSecond Floor Excel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

61.2k at £1Christopher D. Reekie
72.53%
Ordinary
2.9k at £1Samuel Mercer
3.39%
Ordinary
20.2k at £1Elizabeth Constance Reekie
23.95%
Ordinary
111 at £1Alistair Reekie
0.13%
Ordinary

Financials

Year2014
Turnover£11,537,663
Gross Profit£1,992,081
Net Worth£487,116
Cash£46,471
Current Liabilities£1,918,322

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Next Return Due12 October 2016 (overdue)

Charges

27 January 2010Delivered on: 4 February 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
6 February 2008Delivered on: 12 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cupar trading estate, fife FFE24639.
Outstanding
5 March 2003Delivered on: 19 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
25 February 2000Delivered on: 1 March 2000
Satisfied on: 11 October 2001
Persons entitled: Clydesdale Bank Public Limited Company

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
18 August 1976Delivered on: 7 September 1976
Satisfied on: 15 October 2001
Persons entitled: The Royal Bank of Scotland PLC

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
28 January 1966Delivered on: 11 February 1966
Satisfied on: 31 October 1991
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond for cash credit floating charge
Secured details: See col (2) doc 18.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 September 2017Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
26 September 2017Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
4 July 2017Administrator's progress report (18 pages)
4 July 2017Administrator's progress report (18 pages)
28 December 2016Satisfaction of charge 7 in full (4 pages)
28 December 2016Satisfaction of charge 7 in full (4 pages)
23 December 2016Satisfaction of charge 5 in full (1 page)
23 December 2016Satisfaction of charge 5 in full (1 page)
22 December 2016Satisfaction of charge 6 in full (1 page)
22 December 2016Satisfaction of charge 6 in full (1 page)
14 November 2016Auditor's resignation (2 pages)
14 November 2016Auditor's resignation (2 pages)
10 November 2016Notice of result of meeting creditors (25 pages)
10 November 2016Notice of result of meeting creditors (25 pages)
4 November 2016Statement of affairs with form 2.13B(Scot) (4 pages)
4 November 2016Statement of affairs with form 2.13B(Scot) (4 pages)
4 November 2016Statement of administrator's proposal (25 pages)
4 November 2016Statement of administrator's proposal (25 pages)
26 October 2016Registered office address changed from 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL to Second Floor Excel House 30 Semple Street Edinburgh EH3 8BL on 26 October 2016 (2 pages)
26 October 2016Registered office address changed from 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL to Second Floor Excel House 30 Semple Street Edinburgh EH3 8BL on 26 October 2016 (2 pages)
10 October 2016Appointment of an administrator (3 pages)
10 October 2016Registered office address changed from Cupar Trading Estate Cupar Fife KY15 4SX to 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL on 10 October 2016 (2 pages)
10 October 2016Appointment of an administrator (3 pages)
10 October 2016Registered office address changed from Cupar Trading Estate Cupar Fife KY15 4SX to 2nd Floor, Excel House Semple Street Edinburgh EH3 8BL on 10 October 2016 (2 pages)
27 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 84,408
(4 pages)
27 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 84,408
(4 pages)
1 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
1 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
13 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 84,408
(4 pages)
13 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 84,408
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (27 pages)
1 October 2014Full accounts made up to 31 December 2013 (27 pages)
11 October 2013Termination of appointment of David Cairns as a secretary (1 page)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 84,408
(5 pages)
11 October 2013Termination of appointment of David Cairns as a secretary (1 page)
11 October 2013Appointment of Mr Christopher David Reekie as a secretary (1 page)
11 October 2013Termination of appointment of David Cairns as a secretary (1 page)
11 October 2013Termination of appointment of David Cairns as a secretary (1 page)
11 October 2013Appointment of Mr Christopher David Reekie as a secretary (1 page)
11 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 84,408
(5 pages)
12 July 2013Full accounts made up to 31 December 2012 (27 pages)
12 July 2013Full accounts made up to 31 December 2012 (27 pages)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
23 May 2012Full accounts made up to 31 December 2011 (27 pages)
23 May 2012Full accounts made up to 31 December 2011 (27 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
24 May 2011Full accounts made up to 31 December 2010 (26 pages)
24 May 2011Full accounts made up to 31 December 2010 (26 pages)
21 April 2011Termination of appointment of Lesley Stirling as a secretary (1 page)
21 April 2011Termination of appointment of Lesley Stirling as a secretary (1 page)
21 April 2011Appointment of Mr David John Cairns as a secretary (1 page)
21 April 2011Appointment of Mr David John Cairns as a secretary (1 page)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
30 September 2010Director's details changed for Samuel Lillie Mercer on 28 September 2010 (2 pages)
30 September 2010Director's details changed for Samuel Lillie Mercer on 28 September 2010 (2 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
7 July 2010Full accounts made up to 31 December 2009 (28 pages)
7 July 2010Full accounts made up to 31 December 2009 (28 pages)
17 February 2010Auditor's resignation (1 page)
17 February 2010Auditor's resignation (1 page)
4 February 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
21 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
21 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
23 October 2008Return made up to 28/09/08; full list of members (5 pages)
23 October 2008Return made up to 28/09/08; full list of members (5 pages)
29 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 April 2008Gbp ic 145045/134778\04/04/08\gbp sr 10267@1=10267\ (1 page)
29 April 2008Gbp ic 134778/84408\04/04/08\gbp sr 50370@1=50370\ (1 page)
29 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 April 2008Gbp ic 134778/84408\04/04/08\gbp sr 50370@1=50370\ (1 page)
29 April 2008Gbp ic 145045/134778\04/04/08\gbp sr 10267@1=10267\ (1 page)
12 February 2008Partic of mort/charge * (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
4 February 2008Group of companies' accounts made up to 31 December 2006 (27 pages)
4 February 2008Group of companies' accounts made up to 31 December 2006 (27 pages)
23 October 2007Return made up to 28/09/07; full list of members (3 pages)
23 October 2007Return made up to 28/09/07; full list of members (3 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
29 September 2006Return made up to 28/09/06; full list of members (3 pages)
29 September 2006Return made up to 28/09/06; full list of members (3 pages)
26 October 2005Return made up to 28/09/05; full list of members (8 pages)
26 October 2005Return made up to 28/09/05; full list of members (8 pages)
26 October 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
26 October 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
26 April 2005Secretary resigned;director resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned;director resigned (1 page)
26 April 2005New secretary appointed (2 pages)
22 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
22 October 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
13 October 2004Return made up to 28/09/04; full list of members (8 pages)
13 October 2004Return made up to 28/09/04; full list of members (8 pages)
23 March 2004£ ic 148895/145055 10/03/04 £ sr 3840@1=3840 (1 page)
23 March 2004£ ic 148895/145055 10/03/04 £ sr 3840@1=3840 (1 page)
16 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
11 October 2003Return made up to 28/09/03; full list of members
  • 363(287) ‐ Registered office changed on 11/10/03
(9 pages)
11 October 2003Return made up to 28/09/03; full list of members
  • 363(287) ‐ Registered office changed on 11/10/03
(9 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
23 April 2003£ ic 216784/148895 03/04/03 £ sr 67889@1=67889 (1 page)
23 April 2003£ ic 216784/148895 03/04/03 £ sr 67889@1=67889 (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
10 April 2003Resolutions
  • RES13 ‐ Contract agreement 20/03/03
(4 pages)
10 April 2003Resolutions
  • RES13 ‐ Contract agreement 20/03/03
(4 pages)
19 March 2003Partic of mort/charge * (5 pages)
19 March 2003Partic of mort/charge * (5 pages)
26 November 2002Registered office changed on 26/11/02 from: south road cupar fife KY15 5JE (1 page)
26 November 2002Registered office changed on 26/11/02 from: south road cupar fife KY15 5JE (1 page)
17 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
17 October 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
14 October 2002Return made up to 28/09/02; full list of members (9 pages)
14 October 2002Return made up to 28/09/02; full list of members (9 pages)
30 October 2001Amended group of companies' accounts made up to 31 December 2000 (23 pages)
30 October 2001Amended group of companies' accounts made up to 31 December 2000 (23 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
17 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
17 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
15 October 2001Dec mort/charge * (5 pages)
15 October 2001Return made up to 28/09/01; full list of members (8 pages)
15 October 2001Dec mort/charge * (5 pages)
15 October 2001Return made up to 28/09/01; full list of members (8 pages)
11 October 2001Dec mort/charge * (5 pages)
11 October 2001Dec mort/charge * (5 pages)
18 October 2000Full group accounts made up to 31 December 1999 (23 pages)
18 October 2000Full group accounts made up to 31 December 1999 (23 pages)
10 October 2000Return made up to 28/09/00; full list of members (8 pages)
10 October 2000Return made up to 28/09/00; full list of members (8 pages)
4 October 2000Alterations to a floating charge (8 pages)
4 October 2000Alterations to a floating charge (8 pages)
2 October 2000Alterations to a floating charge (8 pages)
2 October 2000Alterations to a floating charge (8 pages)
1 March 2000Partic of mort/charge * (5 pages)
1 March 2000Partic of mort/charge * (5 pages)
22 October 1999Full group accounts made up to 31 December 1998 (23 pages)
22 October 1999Full group accounts made up to 31 December 1998 (23 pages)
14 October 1999Return made up to 28/09/99; full list of members (8 pages)
14 October 1999Return made up to 28/09/99; full list of members (8 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
5 October 1998Return made up to 28/09/98; full list of members (6 pages)
5 October 1998Return made up to 28/09/98; full list of members (6 pages)
24 August 1998Full group accounts made up to 31 December 1997 (24 pages)
24 August 1998Full group accounts made up to 31 December 1997 (24 pages)
12 June 1998Secretary resigned;director resigned (1 page)
12 June 1998Secretary resigned;director resigned (1 page)
12 June 1998New secretary appointed (2 pages)
12 June 1998New secretary appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
29 October 1997Full group accounts made up to 31 December 1996 (26 pages)
29 October 1997Return made up to 28/09/97; no change of members (4 pages)
29 October 1997Return made up to 28/09/97; no change of members (4 pages)
29 October 1997Full group accounts made up to 31 December 1996 (26 pages)
9 September 1997Secretary resigned;director resigned (1 page)
9 September 1997New secretary appointed (2 pages)
9 September 1997Secretary resigned;director resigned (1 page)
9 September 1997New secretary appointed (2 pages)
4 March 1997Memorandum and Articles of Association (14 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1997Conve 19/02/97 (1 page)
4 March 1997Conve 19/02/97 (1 page)
4 March 1997Memorandum and Articles of Association (14 pages)
4 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Memorandum and Articles of Association (21 pages)
7 February 1997Conve 31/01/97 (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 February 1997Conve 31/01/97 (1 page)
7 February 1997Memorandum and Articles of Association (21 pages)
7 February 1997Director resigned (1 page)
7 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
18 October 1996Full group accounts made up to 31 December 1995 (30 pages)
18 October 1996Return made up to 28/09/96; no change of members (6 pages)
18 October 1996Full group accounts made up to 31 December 1995 (30 pages)
18 October 1996Return made up to 28/09/96; no change of members (6 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
23 October 1995Full group accounts made up to 31 December 1994 (28 pages)
23 October 1995Full group accounts made up to 31 December 1994 (28 pages)
23 October 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 1995Return made up to 28/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 1995£ ic 248934/216784 31/08/95 £ sr 32150@1=32150 (1 page)
7 September 1995£ ic 248934/216784 31/08/95 £ sr 32150@1=32150 (1 page)
6 September 1995Director resigned (2 pages)
6 September 1995Director resigned (2 pages)
5 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 May 1995Memorandum and Articles of Association (22 pages)
23 May 1995Memorandum and Articles of Association (22 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)