Company NameSouthpark Flats Limited
Company StatusActive
Company NumberSC046600
CategoryPrivate Limited Company
Incorporation Date16 May 1969(54 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Donald Stewart
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1989(19 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland
Director NameVirginia Mary Stewart
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1989(19 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
Secretary NameVirginia Mary Stewart
NationalityBritish
StatusCurrent
Appointed12 January 1989(19 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland
Director NameSophie Henrietta Soar
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(23 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleMusic Therapist
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland
Director NameEmily Charlotte Ambrose
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1993(24 years, 3 months after company formation)
Appointment Duration30 years, 7 months
RoleOffice Manager
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland
Director NameTheresa Hermione Trisolino
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(25 years, 3 months after company formation)
Appointment Duration29 years, 8 months
RoleTravel Agent
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland
Director NameCatrina Mary Massie-Blomfield
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(28 years, 3 months after company formation)
Appointment Duration26 years, 8 months
RoleJournalist
Country of ResidenceIsrael
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland
Director NameJames Alexander Stewart
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(30 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland
Director NamePetra Louise Chicken
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(32 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleNurse
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland
Director NameSir John Raymond Johnstone Cbe
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(19 years, 8 months after company formation)
Appointment Duration33 years, 7 months (resigned 15 August 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland

Contact

Telephone01567 830335
Telephone regionKillin

Location

Registered AddressArdvorlich
Lochearnhead
Perthshire
FK19 8QE
Scotland
ConstituencyOchil and South Perthshire
WardStrathearn
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,522,524
Cash£47,888
Current Liabilities£76,335

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

23 October 1990Delivered on: 5 November 1990
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshops at 5-9 cresswell lane hillhead glasgow.
Fully Satisfied
17 October 1990Delivered on: 25 October 1990
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Property at st mary's house, st mary's chare, hexham northumberland.
Fully Satisfied
29 August 1990Delivered on: 10 September 1990
Satisfied on: 11 June 2015
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
7 July 1987Delivered on: 23 July 1987
Satisfied on: 19 November 1990
Persons entitled: Singer and Friedlander LTD

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: All that freehold property situated between st. Mary's chare and beumont street, hexham, northumberland together with the buildings thereon known as st. Mary's house. St. Mary's chare, hexham, northumberland together with all buildings subsequently on the property and any fixtures thereon, described in conveyance dated 11TH december 1979 between county properties (scarborough) limited and county mile (investments) limited.
Fully Satisfied
15 January 1986Delivered on: 27 January 1986
Satisfied on: 22 July 2015
Persons entitled: Singer & Friedlander LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 168 south st. Perth 49 south st. Perth 174 south st. Perth.
Fully Satisfied
20 July 1981Delivered on: 31 July 1981
Satisfied on: 19 November 1990
Persons entitled: Singer & Friedlander LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Workshops at 5-9 crosswall lane, hillhead, glasgow. All and whole that plot of ground lying in the said district containing 521 619TH sq. Yards.
Fully Satisfied
6 October 1980Delivered on: 13 October 1980
Satisfied on: 19 November 1990
Persons entitled: Singer & Friedlander LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenements at 161 & 163 south street st andrews 45 & 47 bell street, st andrews 41 & 43 bell street, st andrews.
Fully Satisfied
1 July 2008Delivered on: 4 July 2008
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 79 murraygate & 5/7 cowgate, dundee.
Fully Satisfied
21 November 2002Delivered on: 27 November 2002
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 220/220 high street, arbroath.
Fully Satisfied
12 September 2000Delivered on: 27 September 2000
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) 25 marjet street, galashiels.
Fully Satisfied
5 September 1980Delivered on: 11 September 1980
Satisfied on: 19 November 1990
Persons entitled: Singer & Friedlander

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whole plot o area of ground in irvine, ayr except the first floor flat and land at rear the subject known as 154/156 high street, irvine.
Fully Satisfied
30 December 1998Delivered on: 14 January 1999
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 & 27 bridgegate,irvine.
Fully Satisfied
18 December 1998Delivered on: 6 January 1999
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Assignation
Secured details: The company's rights under missives of purchase for £350,000.
Particulars: The whole right,title and interest over 25/27 bridgegate,irvine,ayrshire.
Fully Satisfied
26 June 1991Delivered on: 3 July 1991
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST, 2ND & 3RD floors 46 church street inverness.
Fully Satisfied
15 December 1995Delivered on: 27 December 1995
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 great junction street, leith, edinburgh.
Fully Satisfied
4 August 1995Delivered on: 15 August 1995
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as 142 high street, elgin.
Fully Satisfied
24 August 1992Delivered on: 27 August 1992
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6/8 chapel street aberdeen.
Fully Satisfied
23 October 1990Delivered on: 5 November 1990
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 161, 163 south street st andrews 45, 47 bell street 41, 43 bell street st andrews.
Fully Satisfied
23 October 1990Delivered on: 5 November 1990
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 154 and 156 high st irvine.
Fully Satisfied
15 November 1977Delivered on: 24 November 1978
Satisfied on: 22 July 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenements 161 and 163 south street, st andrews and 43 and 45 bill street, st andrews.
Fully Satisfied
1 June 2015Delivered on: 11 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 142 high street, elgin.
Outstanding
29 May 2015Delivered on: 11 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 79 murraygate, dundee and 7-9 cowgate, dundee. ANG51353.
Outstanding
29 May 2015Delivered on: 11 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 25/27 bridgeate, irvine. AYR16110.
Outstanding
1 June 2015Delivered on: 11 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 163 south street & 45/47 bell street, st andrews.
Outstanding
29 May 2015Delivered on: 11 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 16 great junction street, leith, edinburgh.
Outstanding
29 May 2015Delivered on: 11 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 6 & 8 chapel street, aberdeen.
Outstanding
29 May 2015Delivered on: 11 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Units 1-3 25 market street, galashiels. SEL494.
Outstanding
29 May 2015Delivered on: 11 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 220/222 high street, arbroath. ANG23617.
Outstanding
22 May 2015Delivered on: 8 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: St mary's house, st mary's wynd, hexham.
Outstanding
22 May 2015Delivered on: 29 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 December 2022Termination of appointment of John Raymond Johnstone Cbe as a director on 15 August 2022 (1 page)
31 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 April 2022Satisfaction of charge SC0466000023 in full (1 page)
31 March 2022Satisfaction of charge SC0466000029 in full (1 page)
31 March 2022Satisfaction of charge SC0466000031 in full (1 page)
31 March 2022Satisfaction of charge SC0466000026 in full (1 page)
31 March 2022Satisfaction of charge SC0466000024 in full (1 page)
13 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
29 October 2020Satisfaction of charge SC0466000032 in full (4 pages)
29 October 2020Satisfaction of charge SC0466000030 in full (4 pages)
29 October 2020Satisfaction of charge SC0466000028 in full (4 pages)
29 October 2020Satisfaction of charge SC0466000027 in full (4 pages)
29 October 2020Satisfaction of charge SC0466000025 in full (3 pages)
12 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
13 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(22 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(22 pages)
22 July 2015Satisfaction of charge 13 in full (4 pages)
22 July 2015Satisfaction of charge 1 in full (4 pages)
22 July 2015Satisfaction of charge 8 in full (4 pages)
22 July 2015Satisfaction of charge 9 in full (4 pages)
22 July 2015Satisfaction of charge 14 in full (4 pages)
22 July 2015Satisfaction of charge 18 in full (4 pages)
22 July 2015Satisfaction of charge 5 in full (4 pages)
22 July 2015Satisfaction of charge 9 in full (4 pages)
22 July 2015Satisfaction of charge 16 in full (4 pages)
22 July 2015Satisfaction of charge 11 in full (4 pages)
22 July 2015Satisfaction of charge 10 in full (4 pages)
22 July 2015Satisfaction of charge 10 in full (4 pages)
22 July 2015Satisfaction of charge 20 in full (4 pages)
22 July 2015Satisfaction of charge 21 in full (4 pages)
22 July 2015Satisfaction of charge 13 in full (4 pages)
22 July 2015Satisfaction of charge 12 in full (4 pages)
22 July 2015Satisfaction of charge 1 in full (4 pages)
22 July 2015Satisfaction of charge 19 in full (4 pages)
22 July 2015Satisfaction of charge 18 in full (4 pages)
22 July 2015Satisfaction of charge 5 in full (4 pages)
22 July 2015Satisfaction of charge 11 in full (4 pages)
22 July 2015Satisfaction of charge 20 in full (4 pages)
22 July 2015Satisfaction of charge 21 in full (4 pages)
22 July 2015Satisfaction of charge 16 in full (4 pages)
22 July 2015Satisfaction of charge 22 in full (4 pages)
22 July 2015Satisfaction of charge 19 in full (4 pages)
22 July 2015Satisfaction of charge 12 in full (4 pages)
22 July 2015Satisfaction of charge 22 in full (4 pages)
22 July 2015Satisfaction of charge 14 in full (4 pages)
22 July 2015Satisfaction of charge 8 in full (4 pages)
11 June 2015Registration of charge SC0466000025, created on 29 May 2015 (9 pages)
11 June 2015Registration of charge SC0466000032, created on 1 June 2015 (10 pages)
11 June 2015Registration of charge SC0466000030, created on 29 May 2015 (9 pages)
11 June 2015Satisfaction of charge 7 in full (4 pages)
11 June 2015Registration of charge SC0466000029, created on 1 June 2015 (10 pages)
11 June 2015Registration of charge SC0466000029, created on 1 June 2015 (10 pages)
11 June 2015Registration of charge SC0466000028, created on 29 May 2015 (8 pages)
11 June 2015Registration of charge SC0466000028, created on 29 May 2015 (8 pages)
11 June 2015Registration of charge SC0466000027, created on 29 May 2015 (9 pages)
11 June 2015Registration of charge SC0466000026, created on 29 May 2015 (9 pages)
11 June 2015Registration of charge SC0466000032, created on 1 June 2015 (10 pages)
11 June 2015Registration of charge SC0466000032, created on 1 June 2015 (10 pages)
11 June 2015Registration of charge SC0466000026, created on 29 May 2015 (9 pages)
11 June 2015Registration of charge SC0466000025, created on 29 May 2015 (9 pages)
11 June 2015Registration of charge SC0466000031, created on 29 May 2015 (9 pages)
11 June 2015Registration of charge SC0466000029, created on 1 June 2015 (10 pages)
11 June 2015Satisfaction of charge 7 in full (4 pages)
11 June 2015Registration of charge SC0466000031, created on 29 May 2015 (9 pages)
11 June 2015Registration of charge SC0466000027, created on 29 May 2015 (9 pages)
11 June 2015Registration of charge SC0466000030, created on 29 May 2015 (9 pages)
8 June 2015Registration of charge SC0466000024, created on 22 May 2015 (24 pages)
8 June 2015Registration of charge SC0466000024, created on 22 May 2015 (24 pages)
29 May 2015Registration of charge SC0466000023, created on 22 May 2015 (23 pages)
29 May 2015Registration of charge SC0466000023, created on 22 May 2015 (23 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 February 2015Annual return made up to 18 December 2014. List of shareholders has changed
Statement of capital on 2015-02-05
  • GBP 1,000
(21 pages)
5 February 2015Annual return made up to 18 December 2014. List of shareholders has changed
Statement of capital on 2015-02-05
  • GBP 1,000
(21 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(21 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(21 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Annual return made up to 18 December 2012. List of shareholders has changed (21 pages)
17 January 2013Annual return made up to 18 December 2012. List of shareholders has changed (21 pages)
16 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 February 2012Director's details changed for Theresa Hermione Trisolino on 24 January 2012 (2 pages)
1 February 2012Director's details changed for Sophie Henrietta Soar on 24 January 2012 (2 pages)
1 February 2012Director's details changed for James Alexander Stewart on 24 January 2012 (2 pages)
1 February 2012Secretary's details changed for Virginia Mary Stewart on 18 January 2012 (2 pages)
1 February 2012Director's details changed for Emily Charlotte Ambrose on 24 January 2012 (2 pages)
1 February 2012Director's details changed for Petra Louise Chicken on 24 January 2012 (2 pages)
1 February 2012Director's details changed for Catrina Mary Stewart on 24 January 2012 (2 pages)
1 February 2012Director's details changed for Petra Louise Chicken on 24 January 2012 (2 pages)
1 February 2012Director's details changed for Sir Raymond Johnstone on 24 January 2012 (2 pages)
1 February 2012Secretary's details changed for Virginia Mary Stewart on 18 January 2012 (2 pages)
1 February 2012Director's details changed for Emily Charlotte Ambrose on 24 January 2012 (2 pages)
1 February 2012Director's details changed for James Alexander Stewart on 24 January 2012 (2 pages)
1 February 2012Director's details changed for Catrina Mary Stewart on 24 January 2012 (2 pages)
1 February 2012Director's details changed for Sir Raymond Johnstone on 24 January 2012 (2 pages)
1 February 2012Director's details changed for Sophie Henrietta Soar on 24 January 2012 (2 pages)
1 February 2012Director's details changed for Theresa Hermione Trisolino on 24 January 2012 (2 pages)
26 January 2012Annual return made up to 18 December 2011. List of shareholders has changed (22 pages)
26 January 2012Annual return made up to 18 December 2011. List of shareholders has changed (22 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 February 2011Director's details changed for Petra Louise Chicken on 29 May 2010 (3 pages)
7 February 2011Director's details changed for Petra Louise Chicken on 29 May 2010 (3 pages)
7 February 2011Director's details changed for Sophie Henrietta Soar on 15 November 2010 (3 pages)
7 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (21 pages)
7 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (21 pages)
7 February 2011Director's details changed for Sophie Henrietta Soar on 15 November 2010 (3 pages)
14 January 2011Director's details changed for Sophie Henrietta Soar on 17 November 2010 (2 pages)
14 January 2011Director's details changed for Petra Louise Stewart on 29 May 2010 (2 pages)
14 January 2011Director's details changed for Sophie Henrietta Soar on 17 November 2010 (2 pages)
14 January 2011Director's details changed for Petra Louise Stewart on 29 May 2010 (2 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 January 2010Annual return made up to 18 December 2009 (21 pages)
19 January 2010Annual return made up to 18 December 2009 (21 pages)
5 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
25 January 2009Return made up to 18/12/08; change of members (9 pages)
25 January 2009Return made up to 18/12/08; change of members (9 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
4 July 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Return made up to 18/12/07; full list of members (5 pages)
16 January 2008Return made up to 18/12/07; full list of members (5 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
5 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 January 2007Return made up to 18/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
22 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
11 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
11 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
12 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 February 2004Return made up to 18/12/03; full list of members (13 pages)
3 February 2004Return made up to 18/12/03; full list of members (13 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
14 January 2003Return made up to 18/12/02; full list of members (12 pages)
14 January 2003Return made up to 18/12/02; full list of members (12 pages)
27 November 2002Partic of mort/charge * (5 pages)
27 November 2002Partic of mort/charge * (5 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
25 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
21 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2000Partic of mort/charge * (6 pages)
27 September 2000Partic of mort/charge * (6 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 January 1999Return made up to 18/12/98; change of members (10 pages)
14 January 1999Return made up to 18/12/98; change of members (10 pages)
14 January 1999Partic of mort/charge * (5 pages)
14 January 1999Partic of mort/charge * (5 pages)
6 January 1999Partic of mort/charge * (5 pages)
6 January 1999Partic of mort/charge * (5 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (13 pages)
22 October 1998Accounts for a small company made up to 31 December 1997 (13 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
2 February 1998Return made up to 18/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 February 1998Return made up to 18/12/97; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
5 February 1997Return made up to 18/12/96; full list of members (10 pages)
5 February 1997Return made up to 18/12/96; full list of members (10 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 January 1996Return made up to 18/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 January 1996Return made up to 18/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 December 1995Partic of mort/charge * (3 pages)
27 December 1995Partic of mort/charge * (3 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
15 August 1995Partic of mort/charge * (8 pages)
15 August 1995Partic of mort/charge * (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (64 pages)
16 May 1969Incorporation (17 pages)
16 May 1969Incorporation (17 pages)