Company NameW.H. Brown Construction (Dundee) Limited
Company StatusActive
Company NumberSC047766
CategoryPrivate Limited Company
Incorporation Date23 July 1970(53 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameKeith Swan Coull
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(26 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RoleJoiner
Country of ResidenceScotland
Correspondence Address14 Braehead Drive
Carnoustie
Angus
DD7 7SX
Scotland
Director NameJohn David Lindsay
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(26 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressInglewood 26 Cupar Road
Newport On Tay
Fife
DD6 8DF
Scotland
Director NameRobert Alexander Barty
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(41 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrown Construction Ainslie Street, West Pitkerro
Industrial Estate
Dundee
Angus
DD5 3RR
Scotland
Director NameSteven Coutts
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(41 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressW H Brown Construction Ainslie Street
West Pitkerro Industrial Estate
Dundee
Tayside
DD5 3RR
Scotland
Director NameGrant Macintosh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(41 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrown Construction Ainslie Street
West Pitkerro Industrial Estate
Dundee
DD5 3RR
Scotland
Director NameWilliam Henry Brown
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 1992)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address17 Kinnordy Road
Kirriemuir
Angus
DD8 4JL
Scotland
Director NameDuncan Reid Rose McGuire
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(18 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 03 December 2009)
RoleQuantity Surveyor
Correspondence Address7 Campfield Gardens
Broughty Ferry
Dundee
Angus
DD5 2NH
Scotland
Director NameVictor Sajda
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1989(18 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 May 2004)
RoleContracts Manager
Correspondence Address1 Crathes Way
Broughty Ferry
Dundee
DD5 3BY
Scotland
Secretary NameDuncan Reid Rose McGuire
NationalityBritish
StatusResigned
Appointed05 July 1989(18 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 May 1990)
RoleCompany Director
Correspondence Address7 Campfield Gardens
Broughty Ferry
Dundee
Angus
DD5 2NH
Scotland
Director NameDavid Alastair Stout
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1990(19 years, 5 months after company formation)
Appointment Duration22 years (resigned 18 January 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOakbank, Woodside Of Gagie
Kellas
Broughty Ferry
Dundee
DD5 3PD
Scotland
Secretary NameDavid Alastair Stout
NationalityBritish
StatusResigned
Appointed01 January 1990(19 years, 5 months after company formation)
Appointment Duration22 years (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakbank, Woodside Of Gagie
Kellas
Broughty Ferry
Dundee
DD5 3PD
Scotland
Director NameDouglas Simpson Arnott
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(26 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 January 2012)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address23 Castleroy Road
Broughty Ferry
Dundee
Tayside
DD5 2LQ
Scotland
Director NameGeorge Taylor Cowieson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(26 years, 7 months after company formation)
Appointment Duration12 years (resigned 28 February 2009)
RoleSurveyor
Correspondence Address25 Crail Place
Barnhill
Dundee
Tayside
DD5 3SW
Scotland

Location

Registered AddressErnst & Young Llp
Ten
George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2010
Turnover£18,897,699
Gross Profit£2,623,304
Net Worth£802,244
Cash£1,305
Current Liabilities£6,239,346

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Next Accounts Due28 February 2013 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Next Return Due13 June 2017 (overdue)

Charges

26 July 1990Delivered on: 2 August 1990
Satisfied on: 25 September 1990
Persons entitled: Michael Anthony Johnston

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at lochee dundee, extending to 0.563 hectares.
Fully Satisfied
3 April 1980Delivered on: 16 April 1980
Satisfied on: 25 September 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19/21 high street, monifieth, angus.
Fully Satisfied
7 January 2003Delivered on: 15 January 2003
Satisfied on: 2 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at st malcolms wynd, kirriemuir--title number ANG237031.
Fully Satisfied
3 April 2002Delivered on: 10 April 2002
Satisfied on: 2 October 2010
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at st malcolms wynd, kirriemuir together with the 10 housing units to be erected thereon.
Fully Satisfied
22 March 2002Delivered on: 2 April 2002
Satisfied on: 2 October 2010
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 & 39 trades lane, dundee.
Fully Satisfied
15 March 1999Delivered on: 22 March 1999
Satisfied on: 2 October 2010
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects formerly known as south mills, dundee.
Fully Satisfied
12 February 1999Delivered on: 18 February 1999
Satisfied on: 2 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of south mills, brown street, dundee, angus.
Fully Satisfied
9 October 1998Delivered on: 16 October 1998
Satisfied on: 2 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of east port works,dundee.
Fully Satisfied
9 September 1998Delivered on: 29 September 1998
Satisfied on: 2 October 2010
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground lying to north of cowgate, dundee (east port works).
Fully Satisfied
30 August 1996Delivered on: 11 September 1996
Satisfied on: 2 October 2010
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 acre,15 poles & 28 1/4 yards area of ground in dundee.
Fully Satisfied
5 December 1995Delivered on: 22 December 1995
Satisfied on: 2 October 2010
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £313,600 and all further sums due or to become due.
Particulars: The site of the former bowling alley and warehouse at olympia acrade, kirkcaldy.
Fully Satisfied
26 September 1995Delivered on: 2 October 1995
Satisfied on: 2 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at scotts street and glenagnes road,dundee.
Fully Satisfied
22 March 1995Delivered on: 30 March 1995
Satisfied on: 2 October 2010
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See page 2 of doc.
Fully Satisfied
15 November 1994Delivered on: 25 November 1994
Satisfied on: 2 October 2010
Persons entitled: Harlaw Homes Limited

Classification: Standard security
Secured details: All sums due and to become due in terms of a contract dated 25/8/92.
Particulars: Area of ground to the south of st. Fort road, newport-on-tay, fife.
Fully Satisfied
29 July 1994Delivered on: 4 August 1994
Satisfied on: 19 April 1995
Persons entitled: Dunbar Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 5 hunter street, kirkcaldy, fife.
Fully Satisfied
26 July 1994Delivered on: 3 August 1994
Satisfied on: 26 April 1995
Persons entitled: Dunbar Bank PLC

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
8 July 1994Delivered on: 20 July 1994
Satisfied on: 2 October 2010
Persons entitled: Derivehigh Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23/31 dock street and 19/27 exchange street,dundee.
Fully Satisfied
11 April 1994Delivered on: 22 April 1994
Satisfied on: 2 October 2010
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former bowling alley and warehouse at olmypia arcade,kirkcaldy.
Fully Satisfied
4 September 1992Delivered on: 15 September 1992
Satisfied on: 2 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the former angus mills, glengate, kirriemuir, angus, comprising all and whole that lot area of ground at glengate and st. Malcolm's wynd, kirriemuir as relative to disposition by J. bibby agriculture limited in favour of wh brown construction (dundee) limited.
Fully Satisfied
31 August 1992Delivered on: 9 September 1992
Satisfied on: 2 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Airlie garage bank street kirriemuir angus.
Fully Satisfied
31 August 1992Delivered on: 9 September 1992
Satisfied on: 2 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground on the north side of st malcolms wynd kirriemuir angus.
Fully Satisfied
16 February 1990Delivered on: 2 March 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two plots of land in dundee.
Outstanding
9 December 1985Delivered on: 20 December 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by bronco timber products limited and another.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of w h brown construction (dundee) LTD.
Outstanding
16 September 2011Delivered on: 23 September 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 313 to 315 high street, kirkcaldy, title number FFE15987 and shop premises at 305A high street, upper storey dwelling houses at 307 high street and shop premises 309-311 high street, kirkcaldy, title number FFE32221.
Outstanding
3 April 1980Delivered on: 16 April 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pitkeno mill and ground attached, baldorie, by dundee, angus.
Outstanding
24 March 1980Delivered on: 1 April 1980
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due to the chargee by r j robertson (tile fixers) LTD.
Particulars: All sums which are now or which may at anytime be at credit of any accounts held by the bank of scotland in name of w h brown construction (dundee) LTD.
Outstanding
30 October 1972Delivered on: 2 November 1972
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.
Outstanding

Filing History

27 October 2023Order of court - dissolution void (1 page)
29 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
13 October 2021Order of court - dissolution void (2 pages)
20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Notice of ceasing to act as receiver or manager (1 page)
4 April 2017Notice of ceasing to act as receiver or manager (1 page)
6 November 2012Notice of receiver's report (11 pages)
6 November 2012Notice of receiver's report (11 pages)
5 November 2012Notice of receiver's report (11 pages)
5 November 2012Notice of receiver's report (11 pages)
24 August 2012Notice of the appointment of receiver by a holder of a floating charge (3 pages)
24 August 2012Notice of the appointment of receiver by a holder of a floating charge (3 pages)
24 August 2012Registered office address changed from Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 24 August 2012 (2 pages)
24 August 2012Registered office address changed from Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 24 August 2012 (2 pages)
25 June 2012Rectification order for charge 8 (1 page)
25 June 2012Rectification order for charge 8 (1 page)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 50,000
(8 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders
Statement of capital on 2012-06-19
  • GBP 50,000
(8 pages)
17 February 2012Termination of appointment of David Stout as a director (2 pages)
17 February 2012Termination of appointment of David Stout as a director (2 pages)
17 February 2012Termination of appointment of David Stout as a secretary (2 pages)
17 February 2012Termination of appointment of David Stout as a secretary (2 pages)
17 January 2012Appointment of Steven Coutts as a director (3 pages)
17 January 2012Termination of appointment of Douglas Arnott as a director (2 pages)
17 January 2012Appointment of Grant Macintosh as a director (3 pages)
17 January 2012Appointment of Grant Macintosh as a director (3 pages)
17 January 2012Appointment of Steven Coutts as a director (3 pages)
17 January 2012Appointment of Robert Alexander Barty as a director (3 pages)
17 January 2012Appointment of Robert Alexander Barty as a director (3 pages)
17 January 2012Termination of appointment of Douglas Arnott as a director (2 pages)
30 November 2011Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages)
30 November 2011Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 33 (7 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 33 (7 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
10 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
23 February 2011Accounts made up to 30 November 2010 (26 pages)
23 February 2011Accounts made up to 30 November 2010 (26 pages)
3 November 2010Accounts made up to 30 November 2009 (28 pages)
3 November 2010Accounts made up to 30 November 2009 (28 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
4 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
7 June 2010Director's details changed for Keith Swan Coull on 30 May 2010 (2 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Douglas Simpson Arnott on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Douglas Simpson Arnott on 30 May 2010 (2 pages)
7 June 2010Director's details changed for John David Lindsay on 30 May 2010 (2 pages)
7 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for John David Lindsay on 30 May 2010 (2 pages)
7 June 2010Director's details changed for Keith Swan Coull on 30 May 2010 (2 pages)
13 January 2010Termination of appointment of Duncan Mcguire as a director (2 pages)
13 January 2010Termination of appointment of Duncan Mcguire as a director (2 pages)
3 June 2009Return made up to 30/05/09; full list of members (5 pages)
3 June 2009Return made up to 30/05/09; full list of members (5 pages)
24 April 2009Accounts made up to 30 November 2008 (25 pages)
24 April 2009Accounts made up to 30 November 2008 (25 pages)
20 April 2009Appointment terminated director george cowieson (1 page)
20 April 2009Appointment terminated director george cowieson (1 page)
24 November 2008Accounts made up to 30 November 2007 (26 pages)
24 November 2008Accounts made up to 30 November 2007 (26 pages)
17 June 2008Return made up to 30/05/08; full list of members (9 pages)
17 June 2008Return made up to 30/05/08; full list of members (9 pages)
30 October 2007Accounts made up to 30 November 2006 (22 pages)
30 October 2007Accounts made up to 30 November 2006 (22 pages)
29 June 2007Return made up to 30/05/07; no change of members (9 pages)
29 June 2007Return made up to 30/05/07; no change of members (9 pages)
23 June 2006Return made up to 30/05/06; full list of members (9 pages)
23 June 2006Return made up to 30/05/06; full list of members (9 pages)
26 May 2006Accounts made up to 30 November 2005 (19 pages)
26 May 2006Accounts made up to 30 November 2005 (19 pages)
29 September 2005Accounts made up to 30 November 2004 (20 pages)
29 September 2005Accounts made up to 30 November 2004 (20 pages)
23 May 2005Return made up to 30/05/05; full list of members (9 pages)
23 May 2005Return made up to 30/05/05; full list of members (9 pages)
29 September 2004Accounts made up to 30 November 2003 (19 pages)
29 September 2004Accounts made up to 30 November 2003 (19 pages)
24 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
27 November 2003Accounts made up to 30 November 2002 (18 pages)
27 November 2003Accounts made up to 30 November 2002 (18 pages)
30 June 2003Return made up to 30/05/03; full list of members (9 pages)
30 June 2003Return made up to 30/05/03; full list of members (9 pages)
15 January 2003Partic of mort/charge * (6 pages)
15 January 2003Partic of mort/charge * (6 pages)
24 December 2002Alterations to a floating charge (12 pages)
24 December 2002Alterations to a floating charge (12 pages)
16 July 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 July 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 June 2002Accounts made up to 30 November 2001 (17 pages)
21 June 2002Accounts made up to 30 November 2001 (17 pages)
10 April 2002Partic of mort/charge * (5 pages)
10 April 2002Partic of mort/charge * (5 pages)
2 April 2002Partic of mort/charge * (5 pages)
2 April 2002Partic of mort/charge * (5 pages)
26 September 2001Accounts made up to 30 November 2000 (18 pages)
26 September 2001Accounts made up to 30 November 2000 (18 pages)
2 July 2001Return made up to 30/05/01; full list of members (8 pages)
2 July 2001Return made up to 30/05/01; full list of members (8 pages)
14 July 2000Return made up to 30/05/00; full list of members (8 pages)
14 July 2000Return made up to 30/05/00; full list of members (8 pages)
3 April 2000Accounts made up to 30 November 1999 (18 pages)
3 April 2000Accounts made up to 30 November 1999 (18 pages)
29 June 1999Return made up to 30/05/99; full list of members (8 pages)
29 June 1999Return made up to 30/05/99; full list of members (8 pages)
15 April 1999Accounts made up to 30 November 1998 (17 pages)
15 April 1999Accounts made up to 30 November 1998 (17 pages)
30 March 1999Alterations to a floating charge (8 pages)
30 March 1999Alterations to a floating charge (8 pages)
22 March 1999Partic of mort/charge * (5 pages)
22 March 1999Partic of mort/charge * (5 pages)
5 March 1999Alterations to a floating charge (8 pages)
5 March 1999Alterations to a floating charge (8 pages)
18 February 1999Partic of mort/charge * (5 pages)
18 February 1999Partic of mort/charge * (5 pages)
16 October 1998Partic of mort/charge * (5 pages)
16 October 1998Partic of mort/charge * (5 pages)
13 October 1998Alterations to a floating charge (8 pages)
13 October 1998Alterations to a floating charge (8 pages)
29 September 1998Partic of mort/charge * (5 pages)
29 September 1998Partic of mort/charge * (5 pages)
13 July 1998Return made up to 30/05/98; no change of members (6 pages)
13 July 1998Return made up to 30/05/98; no change of members (6 pages)
1 April 1998Accounts made up to 30 November 1997 (18 pages)
1 April 1998Accounts made up to 30 November 1997 (18 pages)
27 June 1997Accounts made up to 30 November 1996 (17 pages)
27 June 1997Accounts made up to 30 November 1996 (17 pages)
13 June 1997Return made up to 30/05/97; no change of members (6 pages)
13 June 1997Return made up to 30/05/97; no change of members (6 pages)
20 May 1997Memorandum and Articles of Association (12 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1997Memorandum and Articles of Association (12 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
11 September 1996Partic of mort/charge * (5 pages)
11 September 1996Partic of mort/charge * (5 pages)
12 July 1996Return made up to 30/05/96; full list of members (6 pages)
12 July 1996Return made up to 30/05/96; full list of members (6 pages)
12 July 1996Accounts made up to 30 November 1995 (17 pages)
12 July 1996Accounts made up to 30 November 1995 (17 pages)
22 December 1995Alterations to a floating charge (5 pages)
22 December 1995Partic of mort/charge * (10 pages)
22 December 1995Alterations to a floating charge (5 pages)
22 December 1995Partic of mort/charge * (10 pages)
2 October 1995Partic of mort/charge * (3 pages)
2 October 1995Partic of mort/charge * (3 pages)
11 July 1995Return made up to 30/05/95; full list of members (6 pages)
11 July 1995Return made up to 30/05/95; full list of members (6 pages)
23 May 1995Alterations to a floating charge (5 pages)
23 May 1995Alterations to a floating charge (5 pages)
17 May 1995Accounts made up to 30 November 1994 (18 pages)
17 May 1995Accounts made up to 30 November 1994 (18 pages)
26 April 1995Dec mort/charge * (2 pages)
26 April 1995Dec mort/charge * (2 pages)
19 April 1995Dec mort/charge * (2 pages)
19 April 1995Dec mort/charge * (2 pages)
30 March 1995Partic of mort/charge * (3 pages)
30 March 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (67 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
3 June 1993Return made up to 30/05/93; full list of members (5 pages)
3 June 1993Return made up to 30/05/93; full list of members (5 pages)
31 August 1992Declaration of assistance for shares acquisition (6 pages)
31 August 1992Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
31 August 1992Declaration of assistance for shares acquisition (6 pages)
31 August 1992Declaration of assistance for shares acquisition (6 pages)
31 August 1992Declaration of assistance for shares acquisition (6 pages)
31 August 1992Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
9 August 1991Memorandum and Articles of Association (17 pages)
9 August 1991Memorandum and Articles of Association (17 pages)
2 March 1990Partic of mort/charge 2378 (3 pages)
2 March 1990Partic of mort/charge 2378 (3 pages)
26 January 1990New secretary appointed;new director appointed (2 pages)
26 January 1990New secretary appointed;new director appointed (2 pages)
29 May 1979Share capital (2 pages)
29 May 1979Share capital (2 pages)
23 July 1970Incorporation (10 pages)
23 July 1970New secretary appointed (1 page)
23 July 1970Incorporation (10 pages)
23 July 1970New secretary appointed (1 page)