Company NameMorris Amusements Limited
Company StatusActive
Company NumberSC046355
CategoryPrivate Limited Company
Incorporation Date20 February 1969(55 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameElizabeth Margaret Morris
NationalityBritish
StatusCurrent
Appointed02 September 1994(25 years, 6 months after company formation)
Appointment Duration29 years, 8 months
RoleAdministrator
Correspondence Address180 West Regent Street
Glasgow
G2 4RW
Scotland
Director NameElizabeth Margaret Morris
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(45 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 West Regent Street
Glasgow
G2 4RW
Scotland
Director NameJenny Morris
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(45 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 West Regent Street
Glasgow
G2 4RW
Scotland
Director NameMaisie Morris
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(45 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 West Regent Street
Glasgow
G2 4RW
Scotland
Director NameWilliam Morris
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(19 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address5 Netherton Road
Newton Mearns
Glasgow
Lanarkshire
G77 6ER
Scotland
Director NameMr Walter Morris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1988(19 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 12 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cleveden Gardens
Kelvinside
Glasgow
G12 0PU
Scotland
Secretary NameJohn Fern
NationalityBritish
StatusResigned
Appointed20 December 1988(19 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address51 Fernleigh Road
Glasgow
Lanarkshire
G43 2TY
Scotland
Secretary NameWalter Morris
NationalityBritish
StatusResigned
Appointed01 July 1993(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address6 Crown Terrace
Glasgow
Lanarkshire
G12 9HA
Scotland
Director NameJenny Morris
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(45 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cleveden Gardens
Glasgow
G12 0PU
Scotland

Contact

Websitemorrisamusements.co.uk

Location

Registered Address180 West Regent Street
Glasgow
G2 4RW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

60 at £1Morris Amusements (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,003
Cash£504,266
Current Liabilities£2,660,986

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

21 July 1986Delivered on: 25 July 1986
Satisfied on: 28 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and lower ground floor premises at 12 friar st (otherwise 14 friar st) stirling.
Fully Satisfied
16 September 1983Delivered on: 5 October 1983
Satisfied on: 25 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18/22 jamaica st glasgow.
Fully Satisfied
25 November 1982Delivered on: 2 December 1982
Satisfied on: 20 July 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 107, 109 & 111 botchergate and the property in william st. Carlisle.
Fully Satisfied
22 March 1982Delivered on: 5 April 1982
Satisfied on: 20 July 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 133 promenade & 21 a foxhall road, blackpool.
Fully Satisfied
25 January 1982Delivered on: 1 February 1982
Satisfied on: 24 October 2013
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 March 1978Delivered on: 5 April 1978
Satisfied on: 18 October 2013
Persons entitled: Leon David Deane Esquire

Classification: Standard security
Secured details: £25,000.
Particulars: Property at figgate street edinburgh.
Fully Satisfied
15 December 2004Delivered on: 16 December 2004
Satisfied on: 25 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33-35 gibson street, glasgow.
Fully Satisfied
13 December 2004Delivered on: 16 December 2004
Satisfied on: 18 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 gibson street, glasgow--title number gla 76425.
Fully Satisfied
21 June 2004Delivered on: 25 June 2004
Satisfied on: 18 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31-33 & 33A gordon street, glasgow GLA132746.
Fully Satisfied
30 December 2003Delivered on: 8 January 2004
Satisfied on: 25 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming ground floor office at 180 west regent street, glasgow (title number gla 133414).
Fully Satisfied
18 March 2003Delivered on: 25 March 2003
Satisfied on: 25 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 377 sauchiehall street, glasgow--title number GLA85872.
Fully Satisfied
30 October 2002Delivered on: 7 November 2002
Satisfied on: 25 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The basement, ground and first floor, 373-375 (odd numbers) sauchiehall street, glasgow.
Fully Satisfied
19 April 2002Delivered on: 30 April 2002
Satisfied on: 25 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Groucho st judes, 190 bath street, glasgow-GLA3629.
Fully Satisfied
12 April 2002Delivered on: 25 April 2002
Satisfied on: 4 December 2003
Persons entitled: Maltac Limited

Classification: Bond & floating charge
Secured details: £150,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 January 1978Delivered on: 2 February 1978
Satisfied on: 18 October 2013
Persons entitled: Leon David Deane Esquire

Classification: Standard security
Secured details: £25,000.
Particulars: The tower amusements, 47 figgle street, edinburgh.
Fully Satisfied
11 June 2021Delivered on: 21 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as forming 18 to 22 jamaica street, glasgow, being the subjects currently undergoing registration in the land register under title number GLA240808.
Outstanding
11 June 2021Delivered on: 21 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 147 and 149 sauchiehall lane, glasgow, G2 4JD, and 190 bath street, glasgow, G2 4HG, being the whole subjects registered in the land register of scotland under title number GLA3629.
Outstanding
11 June 2021Delivered on: 21 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 33, 35 and 35A gibson street, glasgow, G12 8NU, being the whole subjects registered in the land register of scotland under title number GLA178708.
Outstanding
11 June 2021Delivered on: 21 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole (in the first place) all and whole the subjects known as and forming 373 sauchiehall street, glasgow, G2 3HU, and part of 375 sauchiehall street, glasgow, G2 3HU, within the tenement 373-379 (odd numbers) sauchiehall street, glasgow, being the whole subjects registered in the land register of scotland under title number GLA4945, and (in the second place) the basement premises at 377 sauchiehall street, glasgow, G2 3HU, within the tenement 373-379 (odd numbers) sauchiehall street, glasgow, being the whole subjects registered in the land register of scotland under title number GLA85872.
Outstanding
30 May 2021Delivered on: 3 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
25 October 2013Delivered on: 7 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 33, 35 and 35A gibson street glasgow GLA178708.
Outstanding
25 October 2013Delivered on: 7 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 190 bath street and 147-149 sauchiehall lane glasgow GLA3629.
Outstanding
25 October 2013Delivered on: 7 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 180 west regent street and 151 and 153 bath lane glasgow GLA133414.
Outstanding
25 October 2013Delivered on: 7 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 18/22 jamaica street glasgow GLA162255 and GLA211945.
Outstanding
25 October 2013Delivered on: 7 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 373/377 sauchiehall street glasgow GLA85872 and GLA4945.
Outstanding
16 October 2013Delivered on: 18 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
6 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 February 2023Appointment of Mr Luke Walter Morris as a director on 17 February 2023 (2 pages)
1 September 2022Change of details for Morris Amusements (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
1 September 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
7 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 September 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
16 August 2021Satisfaction of charge SC0463550019 in full (1 page)
16 August 2021Satisfaction of charge SC0463550023 in full (1 page)
16 August 2021Satisfaction of charge SC0463550021 in full (1 page)
21 June 2021Registration of charge SC0463550027, created on 11 June 2021 (5 pages)
21 June 2021Registration of charge SC0463550028, created on 11 June 2021 (5 pages)
21 June 2021Registration of charge SC0463550025, created on 11 June 2021 (6 pages)
21 June 2021Registration of charge SC0463550026, created on 11 June 2021 (5 pages)
7 June 2021Satisfaction of charge SC0463550018 in full (1 page)
3 June 2021Registration of charge SC0463550024, created on 30 May 2021 (14 pages)
28 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
25 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
2 September 2016Director's details changed for Maisie Morris on 2 August 2016 (2 pages)
2 September 2016Secretary's details changed for Elizabeth Margaret Morris on 2 August 2016 (1 page)
2 September 2016Director's details changed for Elizabeth Margaret Morris on 2 August 2016 (2 pages)
2 September 2016Director's details changed for Elizabeth Margaret Morris on 2 August 2016 (2 pages)
2 September 2016Director's details changed for Jenny Morris on 2 August 2016 (2 pages)
2 September 2016Secretary's details changed for Elizabeth Margaret Morris on 2 August 2016 (1 page)
2 September 2016Director's details changed for Jenny Morris on 2 August 2016 (2 pages)
2 September 2016Director's details changed for Maisie Morris on 2 August 2016 (2 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 60
(6 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 60
(6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 December 2014Termination of appointment of Jenny Morris as a director on 18 November 2014 (1 page)
8 December 2014Appointment of Jenny Morris as a director on 18 November 2014 (2 pages)
8 December 2014Appointment of Jenny Morris as a director on 18 November 2014 (2 pages)
8 December 2014Termination of appointment of Jenny Morris as a director on 18 November 2014 (1 page)
5 December 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 60
(3 pages)
5 December 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 60
(3 pages)
26 November 2014Accounts for a small company made up to 31 December 2013 (7 pages)
26 November 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 November 2014Appointment of Elizabeth Margaret Morris as a director on 18 November 2014 (2 pages)
21 November 2014Termination of appointment of Walter Morris as a director on 12 May 2014 (1 page)
21 November 2014Appointment of Maisie Morris as a director on 18 November 2014 (2 pages)
21 November 2014Appointment of Jenny Morris as a director on 18 November 2014 (2 pages)
21 November 2014Appointment of Maisie Morris as a director on 18 November 2014 (2 pages)
21 November 2014Termination of appointment of Walter Morris as a director on 12 May 2014 (1 page)
21 November 2014Appointment of Elizabeth Margaret Morris as a director on 18 November 2014 (2 pages)
21 November 2014Appointment of Jenny Morris as a director on 18 November 2014 (2 pages)
7 November 2013Registration of charge 0463550020 (7 pages)
7 November 2013Registration of charge 0463550022 (7 pages)
7 November 2013Registration of charge 0463550019 (7 pages)
7 November 2013Registration of charge 0463550021 (7 pages)
7 November 2013Registration of charge 0463550023 (7 pages)
7 November 2013Registration of charge 0463550023 (7 pages)
7 November 2013Registration of charge 0463550019 (7 pages)
7 November 2013Registration of charge 0463550020 (7 pages)
7 November 2013Registration of charge 0463550021 (7 pages)
7 November 2013Registration of charge 0463550022 (7 pages)
25 October 2013Satisfaction of charge 6 in full (4 pages)
25 October 2013Satisfaction of charge 11 in full (4 pages)
25 October 2013Satisfaction of charge 12 in full (4 pages)
25 October 2013Satisfaction of charge 17 in full (4 pages)
25 October 2013Satisfaction of charge 14 in full (4 pages)
25 October 2013Satisfaction of charge 12 in full (4 pages)
25 October 2013Satisfaction of charge 6 in full (4 pages)
25 October 2013Satisfaction of charge 17 in full (4 pages)
25 October 2013Satisfaction of charge 11 in full (4 pages)
25 October 2013Satisfaction of charge 13 in full (4 pages)
25 October 2013Satisfaction of charge 14 in full (4 pages)
25 October 2013Satisfaction of charge 13 in full (4 pages)
24 October 2013Satisfaction of charge 3 in full (4 pages)
24 October 2013Satisfaction of charge 3 in full (4 pages)
18 October 2013Satisfaction of charge 2 in full (4 pages)
18 October 2013Registration of charge 0463550018 (5 pages)
18 October 2013Satisfaction of charge 16 in full (4 pages)
18 October 2013Satisfaction of charge 1 in full (4 pages)
18 October 2013Satisfaction of charge 16 in full (4 pages)
18 October 2013Registration of charge 0463550018 (5 pages)
18 October 2013Satisfaction of charge 15 in full (4 pages)
18 October 2013Satisfaction of charge 15 in full (4 pages)
18 October 2013Satisfaction of charge 1 in full (4 pages)
18 October 2013Satisfaction of charge 2 in full (4 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 60
(4 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 60
(4 pages)
24 June 2013Register inspection address has been changed (2 pages)
24 June 2013Register inspection address has been changed (2 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
17 August 2012Registered office address changed from 180 West Regent Street Glasgow G2 7RW on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 180 West Regent Street Glasgow G2 7RW on 17 August 2012 (1 page)
1 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 November 2011Second filing of AR01 previously delivered to Companies House made up to 21 September 2010 (16 pages)
7 November 2011Second filing of AR01 previously delivered to Companies House made up to 21 September 2010 (16 pages)
3 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
4 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2011
(5 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/11/2011
(5 pages)
18 October 2010Director's details changed for Mr Walter Morris on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mr Walter Morris on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Mr Walter Morris on 1 October 2009 (2 pages)
3 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
15 July 2009Full accounts made up to 31 December 2008 (13 pages)
15 July 2009Full accounts made up to 31 December 2008 (13 pages)
25 September 2008Return made up to 21/09/08; full list of members (3 pages)
25 September 2008Return made up to 21/09/08; full list of members (3 pages)
4 June 2008Full accounts made up to 31 December 2007 (11 pages)
4 June 2008Full accounts made up to 31 December 2007 (11 pages)
29 October 2007Return made up to 21/09/07; full list of members (6 pages)
29 October 2007Return made up to 21/09/07; full list of members (6 pages)
9 May 2007Full accounts made up to 31 December 2006 (12 pages)
9 May 2007Full accounts made up to 31 December 2006 (12 pages)
16 October 2006Return made up to 21/09/06; full list of members (6 pages)
16 October 2006Return made up to 21/09/06; full list of members (6 pages)
6 June 2006Full accounts made up to 31 December 2005 (15 pages)
6 June 2006Full accounts made up to 31 December 2005 (15 pages)
30 September 2005Return made up to 21/09/05; full list of members (6 pages)
30 September 2005Return made up to 21/09/05; full list of members (6 pages)
28 February 2005Full accounts made up to 31 December 2004 (13 pages)
28 February 2005Full accounts made up to 31 December 2004 (13 pages)
16 December 2004Partic of mort/charge * (3 pages)
16 December 2004Partic of mort/charge * (3 pages)
16 December 2004Partic of mort/charge * (3 pages)
16 December 2004Partic of mort/charge * (3 pages)
13 September 2004Return made up to 21/09/04; full list of members (6 pages)
13 September 2004Return made up to 21/09/04; full list of members (6 pages)
25 June 2004Partic of mort/charge * (5 pages)
25 June 2004Partic of mort/charge * (5 pages)
16 April 2004Full accounts made up to 31 December 2003 (14 pages)
16 April 2004Full accounts made up to 31 December 2003 (14 pages)
8 January 2004Partic of mort/charge * (5 pages)
8 January 2004Partic of mort/charge * (5 pages)
4 December 2003Dec mort/charge * (4 pages)
4 December 2003Dec mort/charge * (4 pages)
22 November 2003Registered office changed on 22/11/03 from: 180 west regent street glasgow G2 (1 page)
22 November 2003Registered office changed on 22/11/03 from: 180 west regent street glasgow G2 (1 page)
18 October 2003Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
(6 pages)
18 October 2003Return made up to 21/09/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
(6 pages)
29 May 2003Full accounts made up to 31 December 2002 (14 pages)
29 May 2003Full accounts made up to 31 December 2002 (14 pages)
25 March 2003Partic of mort/charge * (5 pages)
25 March 2003Partic of mort/charge * (5 pages)
10 March 2003Dec mort/charge release * (4 pages)
10 March 2003Dec mort/charge release * (4 pages)
7 November 2002Partic of mort/charge * (5 pages)
7 November 2002Partic of mort/charge * (5 pages)
1 November 2002Dec mort/charge release * (4 pages)
1 November 2002Dec mort/charge release * (4 pages)
17 October 2002Return made up to 21/09/02; full list of members (6 pages)
17 October 2002Return made up to 21/09/02; full list of members (6 pages)
26 September 2002Full accounts made up to 31 December 2001 (13 pages)
26 September 2002Full accounts made up to 31 December 2001 (13 pages)
30 April 2002Partic of mort/charge * (5 pages)
30 April 2002Partic of mort/charge * (5 pages)
25 April 2002Partic of mort/charge * (5 pages)
25 April 2002Partic of mort/charge * (5 pages)
7 January 2002Group of companies' accounts made up to 31 December 2000 (17 pages)
7 January 2002Group of companies' accounts made up to 31 December 2000 (17 pages)
19 September 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Full group accounts made up to 31 December 1999 (18 pages)
1 November 2000Full group accounts made up to 31 December 1999 (18 pages)
6 October 2000Return made up to 21/09/00; full list of members (6 pages)
6 October 2000Return made up to 21/09/00; full list of members (6 pages)
14 September 1999Return made up to 21/09/99; no change of members (4 pages)
14 September 1999Return made up to 21/09/99; no change of members (4 pages)
30 June 1999Full group accounts made up to 31 December 1998 (17 pages)
30 June 1999Full group accounts made up to 31 December 1998 (17 pages)
14 October 1998Return made up to 21/09/98; full list of members (6 pages)
14 October 1998Return made up to 21/09/98; full list of members (6 pages)
15 July 1998Full group accounts made up to 31 December 1997 (17 pages)
15 July 1998Full group accounts made up to 31 December 1997 (17 pages)
20 October 1997Return made up to 21/09/97; no change of members (4 pages)
20 October 1997Return made up to 21/09/97; no change of members (4 pages)
26 June 1997Full group accounts made up to 31 December 1996 (17 pages)
26 June 1997Full group accounts made up to 31 December 1996 (17 pages)
13 September 1996Return made up to 21/09/96; no change of members (4 pages)
13 September 1996Return made up to 21/09/96; no change of members (4 pages)
24 April 1996Full accounts made up to 31 December 1995 (20 pages)
24 April 1996Full accounts made up to 31 December 1995 (20 pages)
19 September 1995Return made up to 21/09/95; full list of members (6 pages)
19 September 1995Return made up to 21/09/95; full list of members (6 pages)
13 July 1995Full accounts made up to 31 December 1994 (19 pages)
13 July 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
31 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
31 October 1994Accounts for a small company made up to 31 December 1993 (7 pages)
10 October 1994£ ic 100/60 23/09/94 £ sr 40@1=40 (1 page)
10 October 1994£ ic 100/60 23/09/94 £ sr 40@1=40 (1 page)
6 February 1994Accounts for a small company made up to 31 December 1992 (6 pages)
6 February 1994Accounts for a small company made up to 31 December 1992 (6 pages)
1 October 1992Accounts for a small company made up to 31 December 1991 (3 pages)
1 October 1992Accounts for a small company made up to 31 December 1991 (3 pages)
9 April 1992Accounts for a small company made up to 31 December 1990 (3 pages)
9 April 1992Accounts for a small company made up to 31 December 1990 (3 pages)
18 March 1991Accounts for a small company made up to 31 December 1989 (3 pages)
18 March 1991Accounts for a small company made up to 31 December 1989 (3 pages)
11 December 1989Full accounts made up to 31 December 1988 (4 pages)
11 December 1989Full accounts made up to 31 December 1988 (4 pages)
30 January 1989Accounts for a small company made up to 31 December 1987 (3 pages)
30 January 1989Accounts for a small company made up to 31 December 1987 (3 pages)
15 February 1988Accounts for a small company made up to 31 December 1986 (3 pages)
15 February 1988Accounts for a small company made up to 31 December 1986 (3 pages)
24 November 1986Full accounts made up to 31 December 1985 (10 pages)
24 November 1986Full accounts made up to 31 December 1985 (10 pages)
10 March 1986Accounts made up to 31 December 1984 (13 pages)
10 March 1986Accounts made up to 31 December 1984 (13 pages)
11 April 1985Accounts made up to 31 December 1982 (13 pages)
11 April 1985Accounts made up to 31 December 1982 (13 pages)
11 April 1985Accounts made up to 31 December 1983 (14 pages)
11 April 1985Accounts made up to 31 December 1983 (14 pages)
15 April 1983Accounts made up to 31 December 1981 (9 pages)
15 April 1983Accounts made up to 31 December 1981 (9 pages)
25 September 1970Company name changed\certificate issued on 25/09/70 (3 pages)
25 September 1970Company name changed\certificate issued on 25/09/70 (3 pages)
20 February 1969Incorporation (21 pages)
20 February 1969Incorporation (21 pages)