Carnoustie
Angus
DD7 7SX
Scotland
Director Name | John David Lindsay |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1997(26 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Inglewood 26 Cupar Road Newport On Tay Fife DD6 8DF Scotland |
Director Name | Robert Alexander Barty |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(41 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brown Construction Ainslie Street, West Pitkerro Industrial Estate Dundee Angus DD5 3RR Scotland |
Director Name | Steven Coutts |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(41 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | W H Brown Construction Ainslie Street West Pitkerro Industrial Estate Dundee Tayside DD5 3RR Scotland |
Director Name | Grant Macintosh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(41 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brown Construction Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR Scotland |
Director Name | William Henry Brown |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 August 1992) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 17 Kinnordy Road Kirriemuir Angus DD8 4JL Scotland |
Director Name | Duncan Reid Rose McGuire |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(18 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 03 December 2009) |
Role | Quantity Surveyor |
Correspondence Address | 7 Campfield Gardens Broughty Ferry Dundee Angus DD5 2NH Scotland |
Director Name | Victor Sajda |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(18 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 May 2004) |
Role | Contracts Manager |
Correspondence Address | 1 Crathes Way Broughty Ferry Dundee DD5 3BY Scotland |
Secretary Name | Duncan Reid Rose McGuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1989(18 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 May 1990) |
Role | Company Director |
Correspondence Address | 7 Campfield Gardens Broughty Ferry Dundee Angus DD5 2NH Scotland |
Director Name | David Alastair Stout |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(19 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 18 January 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Oakbank, Woodside Of Gagie Kellas Broughty Ferry Dundee DD5 3PD Scotland |
Secretary Name | David Alastair Stout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(19 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 18 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oakbank, Woodside Of Gagie Kellas Broughty Ferry Dundee DD5 3PD Scotland |
Director Name | Douglas Simpson Arnott |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(26 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 January 2012) |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Castleroy Road Broughty Ferry Dundee Tayside DD5 2LQ Scotland |
Director Name | George Taylor Cowieson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(26 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 28 February 2009) |
Role | Surveyor |
Correspondence Address | 25 Crail Place Barnhill Dundee Tayside DD5 3SW Scotland |
Registered Address | Ernst & Young Llp Ten George Street Edinburgh EH2 2DZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £18,897,699 |
Gross Profit | £2,623,304 |
Net Worth | £802,244 |
Cash | £1,305 |
Current Liabilities | £6,239,346 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Next Accounts Due | 28 February 2013 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 May |
Next Return Due | 13 June 2017 (overdue) |
---|
26 July 1990 | Delivered 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 1980 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1985 | Delivered 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 2011 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1972 | Delivered 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 |
27 October 2023 | Order of court - dissolution void (1 page) |
---|---|
29 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2023 | Compulsory strike-off action has been suspended (1 page) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2021 | Order of court - dissolution void (2 pages) |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | Notice of ceasing to act as receiver or manager (1 page) |
4 April 2017 | Notice of ceasing to act as receiver or manager (1 page) |
6 November 2012 | Notice of receiver's report (11 pages) |
6 November 2012 | Notice of receiver's report (11 pages) |
5 November 2012 | Notice of receiver's report (11 pages) |
5 November 2012 | Notice of receiver's report (11 pages) |
24 August 2012 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
24 August 2012 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
24 August 2012 | Registered office address changed from Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 24 August 2012 (2 pages) |
24 August 2012 | Registered office address changed from Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR on 24 August 2012 (2 pages) |
25 June 2012 | Rectification order for charge 8 (1 page) |
25 June 2012 | Rectification order for charge 8 (1 page) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
17 February 2012 | Termination of appointment of David Stout as a director (2 pages) |
17 February 2012 | Termination of appointment of David Stout as a director (2 pages) |
17 February 2012 | Termination of appointment of David Stout as a secretary (2 pages) |
17 February 2012 | Termination of appointment of David Stout as a secretary (2 pages) |
17 January 2012 | Appointment of Steven Coutts as a director (3 pages) |
17 January 2012 | Termination of appointment of Douglas Arnott as a director (2 pages) |
17 January 2012 | Appointment of Grant Macintosh as a director (3 pages) |
17 January 2012 | Appointment of Grant Macintosh as a director (3 pages) |
17 January 2012 | Appointment of Steven Coutts as a director (3 pages) |
17 January 2012 | Appointment of Robert Alexander Barty as a director (3 pages) |
17 January 2012 | Appointment of Robert Alexander Barty as a director (3 pages) |
17 January 2012 | Termination of appointment of Douglas Arnott as a director (2 pages) |
30 November 2011 | Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages) |
30 November 2011 | Current accounting period extended from 30 November 2011 to 31 May 2012 (3 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
10 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Accounts made up to 30 November 2010 (26 pages) |
23 February 2011 | Accounts made up to 30 November 2010 (26 pages) |
3 November 2010 | Accounts made up to 30 November 2009 (28 pages) |
3 November 2010 | Accounts made up to 30 November 2009 (28 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages) |
4 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
7 June 2010 | Director's details changed for Keith Swan Coull on 30 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Douglas Simpson Arnott on 30 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Douglas Simpson Arnott on 30 May 2010 (2 pages) |
7 June 2010 | Director's details changed for John David Lindsay on 30 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for John David Lindsay on 30 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Keith Swan Coull on 30 May 2010 (2 pages) |
13 January 2010 | Termination of appointment of Duncan Mcguire as a director (2 pages) |
13 January 2010 | Termination of appointment of Duncan Mcguire as a director (2 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
24 April 2009 | Accounts made up to 30 November 2008 (25 pages) |
24 April 2009 | Accounts made up to 30 November 2008 (25 pages) |
20 April 2009 | Appointment terminated director george cowieson (1 page) |
20 April 2009 | Appointment terminated director george cowieson (1 page) |
24 November 2008 | Accounts made up to 30 November 2007 (26 pages) |
24 November 2008 | Accounts made up to 30 November 2007 (26 pages) |
17 June 2008 | Return made up to 30/05/08; full list of members (9 pages) |
17 June 2008 | Return made up to 30/05/08; full list of members (9 pages) |
30 October 2007 | Accounts made up to 30 November 2006 (22 pages) |
30 October 2007 | Accounts made up to 30 November 2006 (22 pages) |
29 June 2007 | Return made up to 30/05/07; no change of members (9 pages) |
29 June 2007 | Return made up to 30/05/07; no change of members (9 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (9 pages) |
23 June 2006 | Return made up to 30/05/06; full list of members (9 pages) |
26 May 2006 | Accounts made up to 30 November 2005 (19 pages) |
26 May 2006 | Accounts made up to 30 November 2005 (19 pages) |
29 September 2005 | Accounts made up to 30 November 2004 (20 pages) |
29 September 2005 | Accounts made up to 30 November 2004 (20 pages) |
23 May 2005 | Return made up to 30/05/05; full list of members (9 pages) |
23 May 2005 | Return made up to 30/05/05; full list of members (9 pages) |
29 September 2004 | Accounts made up to 30 November 2003 (19 pages) |
29 September 2004 | Accounts made up to 30 November 2003 (19 pages) |
24 June 2004 | Return made up to 30/05/04; full list of members
|
24 June 2004 | Return made up to 30/05/04; full list of members
|
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
27 November 2003 | Accounts made up to 30 November 2002 (18 pages) |
27 November 2003 | Accounts made up to 30 November 2002 (18 pages) |
30 June 2003 | Return made up to 30/05/03; full list of members (9 pages) |
30 June 2003 | Return made up to 30/05/03; full list of members (9 pages) |
15 January 2003 | Partic of mort/charge * (6 pages) |
15 January 2003 | Partic of mort/charge * (6 pages) |
24 December 2002 | Alterations to a floating charge (12 pages) |
24 December 2002 | Alterations to a floating charge (12 pages) |
16 July 2002 | Return made up to 30/05/02; full list of members
|
16 July 2002 | Return made up to 30/05/02; full list of members
|
21 June 2002 | Accounts made up to 30 November 2001 (17 pages) |
21 June 2002 | Accounts made up to 30 November 2001 (17 pages) |
10 April 2002 | Partic of mort/charge * (5 pages) |
10 April 2002 | Partic of mort/charge * (5 pages) |
2 April 2002 | Partic of mort/charge * (5 pages) |
2 April 2002 | Partic of mort/charge * (5 pages) |
26 September 2001 | Accounts made up to 30 November 2000 (18 pages) |
26 September 2001 | Accounts made up to 30 November 2000 (18 pages) |
2 July 2001 | Return made up to 30/05/01; full list of members (8 pages) |
2 July 2001 | Return made up to 30/05/01; full list of members (8 pages) |
14 July 2000 | Return made up to 30/05/00; full list of members (8 pages) |
14 July 2000 | Return made up to 30/05/00; full list of members (8 pages) |
3 April 2000 | Accounts made up to 30 November 1999 (18 pages) |
3 April 2000 | Accounts made up to 30 November 1999 (18 pages) |
29 June 1999 | Return made up to 30/05/99; full list of members (8 pages) |
29 June 1999 | Return made up to 30/05/99; full list of members (8 pages) |
15 April 1999 | Accounts made up to 30 November 1998 (17 pages) |
15 April 1999 | Accounts made up to 30 November 1998 (17 pages) |
30 March 1999 | Alterations to a floating charge (8 pages) |
30 March 1999 | Alterations to a floating charge (8 pages) |
22 March 1999 | Partic of mort/charge * (5 pages) |
22 March 1999 | Partic of mort/charge * (5 pages) |
5 March 1999 | Alterations to a floating charge (8 pages) |
5 March 1999 | Alterations to a floating charge (8 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
18 February 1999 | Partic of mort/charge * (5 pages) |
16 October 1998 | Partic of mort/charge * (5 pages) |
16 October 1998 | Partic of mort/charge * (5 pages) |
13 October 1998 | Alterations to a floating charge (8 pages) |
13 October 1998 | Alterations to a floating charge (8 pages) |
29 September 1998 | Partic of mort/charge * (5 pages) |
29 September 1998 | Partic of mort/charge * (5 pages) |
13 July 1998 | Return made up to 30/05/98; no change of members (6 pages) |
13 July 1998 | Return made up to 30/05/98; no change of members (6 pages) |
1 April 1998 | Accounts made up to 30 November 1997 (18 pages) |
1 April 1998 | Accounts made up to 30 November 1997 (18 pages) |
27 June 1997 | Accounts made up to 30 November 1996 (17 pages) |
27 June 1997 | Accounts made up to 30 November 1996 (17 pages) |
13 June 1997 | Return made up to 30/05/97; no change of members (6 pages) |
13 June 1997 | Return made up to 30/05/97; no change of members (6 pages) |
20 May 1997 | Memorandum and Articles of Association (12 pages) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Memorandum and Articles of Association (12 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
11 September 1996 | Partic of mort/charge * (5 pages) |
11 September 1996 | Partic of mort/charge * (5 pages) |
12 July 1996 | Return made up to 30/05/96; full list of members (6 pages) |
12 July 1996 | Return made up to 30/05/96; full list of members (6 pages) |
12 July 1996 | Accounts made up to 30 November 1995 (17 pages) |
12 July 1996 | Accounts made up to 30 November 1995 (17 pages) |
22 December 1995 | Alterations to a floating charge (5 pages) |
22 December 1995 | Partic of mort/charge * (10 pages) |
22 December 1995 | Alterations to a floating charge (5 pages) |
22 December 1995 | Partic of mort/charge * (10 pages) |
2 October 1995 | Partic of mort/charge * (3 pages) |
2 October 1995 | Partic of mort/charge * (3 pages) |
11 July 1995 | Return made up to 30/05/95; full list of members (6 pages) |
11 July 1995 | Return made up to 30/05/95; full list of members (6 pages) |
23 May 1995 | Alterations to a floating charge (5 pages) |
23 May 1995 | Alterations to a floating charge (5 pages) |
17 May 1995 | Accounts made up to 30 November 1994 (18 pages) |
17 May 1995 | Accounts made up to 30 November 1994 (18 pages) |
26 April 1995 | Dec mort/charge * (2 pages) |
26 April 1995 | Dec mort/charge * (2 pages) |
19 April 1995 | Dec mort/charge * (2 pages) |
19 April 1995 | Dec mort/charge * (2 pages) |
30 March 1995 | Partic of mort/charge * (3 pages) |
30 March 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (67 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
3 June 1993 | Return made up to 30/05/93; full list of members (5 pages) |
3 June 1993 | Return made up to 30/05/93; full list of members (5 pages) |
31 August 1992 | Declaration of assistance for shares acquisition (6 pages) |
31 August 1992 | Resolutions
|
31 August 1992 | Declaration of assistance for shares acquisition (6 pages) |
31 August 1992 | Declaration of assistance for shares acquisition (6 pages) |
31 August 1992 | Declaration of assistance for shares acquisition (6 pages) |
31 August 1992 | Resolutions
|
9 August 1991 | Memorandum and Articles of Association (17 pages) |
9 August 1991 | Memorandum and Articles of Association (17 pages) |
2 March 1990 | Partic of mort/charge 2378 (3 pages) |
2 March 1990 | Partic of mort/charge 2378 (3 pages) |
26 January 1990 | New secretary appointed;new director appointed (2 pages) |
26 January 1990 | New secretary appointed;new director appointed (2 pages) |
29 May 1979 | Share capital (2 pages) |
29 May 1979 | Share capital (2 pages) |
23 July 1970 | Incorporation (10 pages) |
23 July 1970 | New secretary appointed (1 page) |
23 July 1970 | Incorporation (10 pages) |
23 July 1970 | New secretary appointed (1 page) |