Lochearnhead
Perthshire
FK19 8QE
Scotland
Director Name | Virginia Mary Stewart |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1989(19 years, 8 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Ardvorlich Lochearnhead Perthshire |
Secretary Name | Virginia Mary Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1989(19 years, 8 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardvorlich Lochearnhead Perthshire FK19 8QE Scotland |
Director Name | Sophie Henrietta Soar |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1992(23 years, 3 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Music Therapist |
Correspondence Address | Ardvorlich Lochearnhead Perthshire FK19 8QE Scotland |
Director Name | Emily Charlotte Ambrose |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 1993(24 years, 3 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Office Manager |
Correspondence Address | Ardvorlich Lochearnhead Perthshire FK19 8QE Scotland |
Director Name | Theresa Hermione Trisolino |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1994(25 years, 3 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Travel Agent |
Correspondence Address | Ardvorlich Lochearnhead Perthshire FK19 8QE Scotland |
Director Name | Catrina Mary Massie-Blomfield |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(28 years, 3 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Journalist |
Country of Residence | Israel |
Correspondence Address | Ardvorlich Lochearnhead Perthshire FK19 8QE Scotland |
Director Name | James Alexander Stewart |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1999(30 years, 2 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Ardvorlich Lochearnhead Perthshire FK19 8QE Scotland |
Director Name | Petra Louise Chicken |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2001(32 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Nurse |
Correspondence Address | Ardvorlich Lochearnhead Perthshire FK19 8QE Scotland |
Director Name | Sir John Raymond Johnstone Cbe |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1989(19 years, 8 months after company formation) |
Appointment Duration | 33 years, 7 months (resigned 15 August 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ardvorlich Lochearnhead Perthshire FK19 8QE Scotland |
Telephone | 01567 830335 |
---|---|
Telephone region | Killin |
Registered Address | Ardvorlich Lochearnhead Perthshire FK19 8QE Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Strathearn |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,522,524 |
Cash | £47,888 |
Current Liabilities | £76,335 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
23 October 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1980 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1991 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1977 | Delivered 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 2015 | Delivered on: 11 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 142 high street, elgin. Outstanding |
29 May 2015 | Delivered 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 2015 | Delivered on: 11 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 25/27 bridgeate, irvine. AYR16110. Outstanding |
1 June 2015 | Delivered 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 2015 | Delivered on: 11 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 16 great junction street, leith, edinburgh. Outstanding |
29 May 2015 | Delivered on: 11 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 6 & 8 chapel street, aberdeen. Outstanding |
29 May 2015 | Delivered 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 2015 | Delivered on: 11 June 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 220/222 high street, arbroath. ANG23617. Outstanding |
22 May 2015 | Delivered 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 2015 | Delivered on: 29 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
31 December 2022 | Termination of appointment of John Raymond Johnstone Cbe as a director on 15 August 2022 (1 page) |
31 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 April 2022 | Satisfaction of charge SC0466000023 in full (1 page) |
31 March 2022 | Satisfaction of charge SC0466000029 in full (1 page) |
31 March 2022 | Satisfaction of charge SC0466000031 in full (1 page) |
31 March 2022 | Satisfaction of charge SC0466000026 in full (1 page) |
31 March 2022 | Satisfaction of charge SC0466000024 in full (1 page) |
13 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
5 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
29 October 2020 | Satisfaction of charge SC0466000032 in full (4 pages) |
29 October 2020 | Satisfaction of charge SC0466000030 in full (4 pages) |
29 October 2020 | Satisfaction of charge SC0466000028 in full (4 pages) |
29 October 2020 | Satisfaction of charge SC0466000027 in full (4 pages) |
29 October 2020 | Satisfaction of charge SC0466000025 in full (3 pages) |
12 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
13 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
18 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 18 December 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
22 July 2015 | Satisfaction of charge 13 in full (4 pages) |
22 July 2015 | Satisfaction of charge 1 in full (4 pages) |
22 July 2015 | Satisfaction of charge 8 in full (4 pages) |
22 July 2015 | Satisfaction of charge 9 in full (4 pages) |
22 July 2015 | Satisfaction of charge 14 in full (4 pages) |
22 July 2015 | Satisfaction of charge 18 in full (4 pages) |
22 July 2015 | Satisfaction of charge 5 in full (4 pages) |
22 July 2015 | Satisfaction of charge 9 in full (4 pages) |
22 July 2015 | Satisfaction of charge 16 in full (4 pages) |
22 July 2015 | Satisfaction of charge 11 in full (4 pages) |
22 July 2015 | Satisfaction of charge 10 in full (4 pages) |
22 July 2015 | Satisfaction of charge 10 in full (4 pages) |
22 July 2015 | Satisfaction of charge 20 in full (4 pages) |
22 July 2015 | Satisfaction of charge 21 in full (4 pages) |
22 July 2015 | Satisfaction of charge 13 in full (4 pages) |
22 July 2015 | Satisfaction of charge 12 in full (4 pages) |
22 July 2015 | Satisfaction of charge 1 in full (4 pages) |
22 July 2015 | Satisfaction of charge 19 in full (4 pages) |
22 July 2015 | Satisfaction of charge 18 in full (4 pages) |
22 July 2015 | Satisfaction of charge 5 in full (4 pages) |
22 July 2015 | Satisfaction of charge 11 in full (4 pages) |
22 July 2015 | Satisfaction of charge 20 in full (4 pages) |
22 July 2015 | Satisfaction of charge 21 in full (4 pages) |
22 July 2015 | Satisfaction of charge 16 in full (4 pages) |
22 July 2015 | Satisfaction of charge 22 in full (4 pages) |
22 July 2015 | Satisfaction of charge 19 in full (4 pages) |
22 July 2015 | Satisfaction of charge 12 in full (4 pages) |
22 July 2015 | Satisfaction of charge 22 in full (4 pages) |
22 July 2015 | Satisfaction of charge 14 in full (4 pages) |
22 July 2015 | Satisfaction of charge 8 in full (4 pages) |
11 June 2015 | Registration of charge SC0466000025, created on 29 May 2015 (9 pages) |
11 June 2015 | Registration of charge SC0466000032, created on 1 June 2015 (10 pages) |
11 June 2015 | Registration of charge SC0466000030, created on 29 May 2015 (9 pages) |
11 June 2015 | Satisfaction of charge 7 in full (4 pages) |
11 June 2015 | Registration of charge SC0466000029, created on 1 June 2015 (10 pages) |
11 June 2015 | Registration of charge SC0466000029, created on 1 June 2015 (10 pages) |
11 June 2015 | Registration of charge SC0466000028, created on 29 May 2015 (8 pages) |
11 June 2015 | Registration of charge SC0466000028, created on 29 May 2015 (8 pages) |
11 June 2015 | Registration of charge SC0466000027, created on 29 May 2015 (9 pages) |
11 June 2015 | Registration of charge SC0466000026, created on 29 May 2015 (9 pages) |
11 June 2015 | Registration of charge SC0466000032, created on 1 June 2015 (10 pages) |
11 June 2015 | Registration of charge SC0466000032, created on 1 June 2015 (10 pages) |
11 June 2015 | Registration of charge SC0466000026, created on 29 May 2015 (9 pages) |
11 June 2015 | Registration of charge SC0466000025, created on 29 May 2015 (9 pages) |
11 June 2015 | Registration of charge SC0466000031, created on 29 May 2015 (9 pages) |
11 June 2015 | Registration of charge SC0466000029, created on 1 June 2015 (10 pages) |
11 June 2015 | Satisfaction of charge 7 in full (4 pages) |
11 June 2015 | Registration of charge SC0466000031, created on 29 May 2015 (9 pages) |
11 June 2015 | Registration of charge SC0466000027, created on 29 May 2015 (9 pages) |
11 June 2015 | Registration of charge SC0466000030, created on 29 May 2015 (9 pages) |
8 June 2015 | Registration of charge SC0466000024, created on 22 May 2015 (24 pages) |
8 June 2015 | Registration of charge SC0466000024, created on 22 May 2015 (24 pages) |
29 May 2015 | Registration of charge SC0466000023, created on 22 May 2015 (23 pages) |
29 May 2015 | Registration of charge SC0466000023, created on 22 May 2015 (23 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 February 2015 | Annual return made up to 18 December 2014. List of shareholders has changed Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 18 December 2014. List of shareholders has changed Statement of capital on 2015-02-05
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 January 2013 | Annual return made up to 18 December 2012. List of shareholders has changed (21 pages) |
17 January 2013 | Annual return made up to 18 December 2012. List of shareholders has changed (21 pages) |
16 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 February 2012 | Director's details changed for Theresa Hermione Trisolino on 24 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Sophie Henrietta Soar on 24 January 2012 (2 pages) |
1 February 2012 | Director's details changed for James Alexander Stewart on 24 January 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Virginia Mary Stewart on 18 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Emily Charlotte Ambrose on 24 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Petra Louise Chicken on 24 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Catrina Mary Stewart on 24 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Petra Louise Chicken on 24 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Sir Raymond Johnstone on 24 January 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Virginia Mary Stewart on 18 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Emily Charlotte Ambrose on 24 January 2012 (2 pages) |
1 February 2012 | Director's details changed for James Alexander Stewart on 24 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Catrina Mary Stewart on 24 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Sir Raymond Johnstone on 24 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Sophie Henrietta Soar on 24 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Theresa Hermione Trisolino on 24 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 18 December 2011. List of shareholders has changed (22 pages) |
26 January 2012 | Annual return made up to 18 December 2011. List of shareholders has changed (22 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 February 2011 | Director's details changed for Petra Louise Chicken on 29 May 2010 (3 pages) |
7 February 2011 | Director's details changed for Petra Louise Chicken on 29 May 2010 (3 pages) |
7 February 2011 | Director's details changed for Sophie Henrietta Soar on 15 November 2010 (3 pages) |
7 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (21 pages) |
7 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (21 pages) |
7 February 2011 | Director's details changed for Sophie Henrietta Soar on 15 November 2010 (3 pages) |
14 January 2011 | Director's details changed for Sophie Henrietta Soar on 17 November 2010 (2 pages) |
14 January 2011 | Director's details changed for Petra Louise Stewart on 29 May 2010 (2 pages) |
14 January 2011 | Director's details changed for Sophie Henrietta Soar on 17 November 2010 (2 pages) |
14 January 2011 | Director's details changed for Petra Louise Stewart on 29 May 2010 (2 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 January 2010 | Annual return made up to 18 December 2009 (21 pages) |
19 January 2010 | Annual return made up to 18 December 2009 (21 pages) |
5 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 January 2009 | Return made up to 18/12/08; change of members (9 pages) |
25 January 2009 | Return made up to 18/12/08; change of members (9 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 18/12/07; full list of members (5 pages) |
16 January 2008 | Return made up to 18/12/07; full list of members (5 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
5 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 January 2007 | Return made up to 18/12/06; full list of members
|
11 January 2007 | Return made up to 18/12/06; full list of members
|
3 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 January 2006 | Return made up to 18/12/05; full list of members
|
13 January 2006 | Return made up to 18/12/05; full list of members
|
22 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
11 January 2005 | Return made up to 18/12/04; full list of members
|
11 January 2005 | Return made up to 18/12/04; full list of members
|
12 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
12 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
3 February 2004 | Return made up to 18/12/03; full list of members (13 pages) |
3 February 2004 | Return made up to 18/12/03; full list of members (13 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
14 January 2003 | Return made up to 18/12/02; full list of members (12 pages) |
14 January 2003 | Return made up to 18/12/02; full list of members (12 pages) |
27 November 2002 | Partic of mort/charge * (5 pages) |
27 November 2002 | Partic of mort/charge * (5 pages) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 January 2002 | Return made up to 18/12/01; full list of members
|
23 January 2002 | Return made up to 18/12/01; full list of members
|
25 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
25 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
21 December 2000 | Return made up to 18/12/00; full list of members
|
21 December 2000 | Return made up to 18/12/00; full list of members
|
27 September 2000 | Partic of mort/charge * (6 pages) |
27 September 2000 | Partic of mort/charge * (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 January 2000 | Return made up to 18/12/99; full list of members
|
18 January 2000 | Return made up to 18/12/99; full list of members
|
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 January 1999 | Return made up to 18/12/98; change of members (10 pages) |
14 January 1999 | Return made up to 18/12/98; change of members (10 pages) |
14 January 1999 | Partic of mort/charge * (5 pages) |
14 January 1999 | Partic of mort/charge * (5 pages) |
6 January 1999 | Partic of mort/charge * (5 pages) |
6 January 1999 | Partic of mort/charge * (5 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (13 pages) |
22 October 1998 | Accounts for a small company made up to 31 December 1997 (13 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
2 February 1998 | Return made up to 18/12/97; change of members
|
2 February 1998 | Return made up to 18/12/97; change of members
|
3 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
3 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
5 February 1997 | Return made up to 18/12/96; full list of members (10 pages) |
5 February 1997 | Return made up to 18/12/96; full list of members (10 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 January 1996 | Return made up to 18/12/95; no change of members
|
16 January 1996 | Return made up to 18/12/95; no change of members
|
27 December 1995 | Partic of mort/charge * (3 pages) |
27 December 1995 | Partic of mort/charge * (3 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
15 August 1995 | Partic of mort/charge * (8 pages) |
15 August 1995 | Partic of mort/charge * (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (64 pages) |
16 May 1969 | Incorporation (17 pages) |
16 May 1969 | Incorporation (17 pages) |