Company NameMontrose Review Press Limited
Company StatusDissolved
Company NumberSC050991
CategoryPrivate Limited Company
Incorporation Date14 July 1972(51 years, 9 months ago)
Dissolution Date10 September 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameWilliam Jamieson Tyrie
NationalityBritish
StatusResigned
Appointed23 December 1988(16 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 December 1989)
RolePrinter
Correspondence Address4 Mearns Drive
Montrose
Angus
DD10 9DF
Scotland
Director NameMrs Judith Halford Sutherland
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(16 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 March 1997)
RoleJournalist
Correspondence Address23 Lennox Street
Edinburgh
Midlothian
EH4 1PY
Scotland
Director NameBernard Edward Karpinski
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(16 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 December 1999)
RoleAdvertising Manager
Correspondence AddressDrumneath Cottage
Main Road, Hillside
Montrose
Angus
DD10 9HH
Scotland
Director NameMrs Judith Halford Sutherland
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(16 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 March 1997)
RoleJournalist
Correspondence Address23 Lennox Street
Edinburgh
Midlothian
EH4 1PY
Scotland
Director NameDenis Rice
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1988(16 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 March 1997)
RoleRetired
Correspondence Address45 Rosehill Road
Montrose
Angus
DD10 8RY
Scotland
Director NameEdward Alexander Stephen
Date of BirthApril 1942 (Born 82 years ago)
NationalityScottish
StatusResigned
Appointed11 December 1989(17 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 January 2000)
RolePrinter
Correspondence Address9 Bailie Norrie Crescent
Montrose
DD10 9DT
Scotland
Director NameDouglas Lindsay Hill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(21 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 August 2003)
RoleEditor
Correspondence Address10 Dalhousie Street
Brechin
Angus
DD9 7BB
Scotland
Director NameCharles Alastair Hyde Villiers
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(24 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 1998)
RoleChief Executive
Correspondence AddressMilton House
Milton
Dunbartonshire
G82 2TU
Scotland
Director NameMr John Reid Bowman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(24 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 September 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hamilton Road
Bath
Bath And North East Somerset
BA1 5SB
Secretary NameMr John Reid Bowman
NationalityBritish
StatusResigned
Appointed14 March 1997(24 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hamilton Road
Bath
Bath And North East Somerset
BA1 5SB
Director NameMr Richard Findlay
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(26 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodville 20 Laverockbank Road
Edinburgh
Midlothian
EH5 3DE
Scotland
Secretary NameJane Elizabeth Anne Tames
NationalityBritish
StatusResigned
Appointed10 September 2001(29 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 August 2005)
RoleCompany Director
Correspondence Address5 Hatfield Drive
Kelvinside
Glasgow
G12 0XZ
Scotland
Director NameMhairi Elizabeth Miller
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(31 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2005)
RoleChartered Accountant
Correspondence Address127 Desswood Place
Aberdeen
Grampian
AB15 4DP
Scotland
Director NameMr Iain Stuart Wallace
Date of BirthAugust 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed27 August 2003(31 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Coach House
Myreriggs Road, Coupar Angus
Blairgowrie
Perthshire
PH13 9HS
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(33 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 15 March 2011)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(33 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed09 August 2005(33 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(36 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Secretary NameMr Peter McCall
StatusResigned
Appointed02 November 2009(37 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(38 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(38 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(40 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(40 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(46 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBroadies Llp Solicitors 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameCampbell Middleton Burness & Dickson (Corporation)
StatusResigned
Appointed23 December 1988(16 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 January 1992)
Correspondence Address112 High Street
Montrose
Angus
DD10 8JH
Scotland
Secretary NameHenderson Boyd Jackson W.S. (Corporation)
StatusResigned
Appointed13 January 1992(19 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 March 1997)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitemontrosereview.co.uk
Telephone01495 186452
Telephone regionPontypool

Location

Registered AddressBroadies Llp Solicitors
15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

2 at £1Mrp Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 August 1979Delivered on: 29 August 1979
Satisfied on: 28 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at john street and mill street, montrose (former church & hall).
Fully Satisfied
11 October 1978Delivered on: 17 October 1978
Satisfied on: 28 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 ann street, stonehaven.
Fully Satisfied
11 October 1978Delivered on: 17 October 1978
Satisfied on: 12 March 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Review close high street and store at 97 high street, both at montrose.
Fully Satisfied
18 April 1978Delivered on: 2 May 1978
Satisfied on: 28 May 1999
Persons entitled: The Royal Bank of Scotland 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

Filing History

10 September 2022Final Gazette dissolved following liquidation (1 page)
10 June 2022Final account prior to dissolution in CVL (15 pages)
13 January 2020Termination of appointment of David John King as a director on 31 December 2019 (1 page)
13 January 2020Termination of appointment of Michael Guy Butterworth as a director on 31 December 2019 (1 page)
9 January 2020Termination of appointment of Peter Mccall as a secretary on 31 December 2019 (1 page)
2 April 2019Registered office address changed from 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland to Broadies Llp Solicitors 15 Atholl Crescent Edinburgh EH3 8HA on 2 April 2019 (2 pages)
2 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-25
(1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 October 2018Appointment of Mr Michael Guy Butterworth as a director on 24 October 2018 (2 pages)
15 August 2018Accounts for a dormant company made up to 30 December 2017 (16 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
2 November 2017Full accounts made up to 31 December 2016 (18 pages)
2 November 2017Full accounts made up to 31 December 2016 (18 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 October 2016Accounts for a dormant company made up to 2 January 2016 (8 pages)
1 October 2016Accounts for a dormant company made up to 2 January 2016 (8 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
13 August 2015Registered office address changed from 117-119 Castle Street Forfar Angus DD8 3AH to 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 117-119 Castle Street Forfar Angus DD8 3AH to 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS on 13 August 2015 (1 page)
3 July 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
3 July 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
3 July 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 October 2014Accounts for a dormant company made up to 28 December 2013 (10 pages)
6 October 2014Accounts for a dormant company made up to 28 December 2013 (10 pages)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
1 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
1 October 2013Accounts for a dormant company made up to 29 December 2012 (9 pages)
1 October 2013Accounts for a dormant company made up to 29 December 2012 (9 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
16 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
27 February 2012Termination of appointment of John Fry as a director (1 page)
27 February 2012Termination of appointment of John Fry as a director (1 page)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
11 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
11 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
11 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
18 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
18 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
18 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
18 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
2 April 2009Director appointed mr john anthony fry (1 page)
2 April 2009Director appointed mr john anthony fry (1 page)
27 March 2009Return made up to 31/01/09; full list of members (3 pages)
27 March 2009Return made up to 31/01/09; full list of members (3 pages)
4 March 2009Appointment terminated director timothy bowdler (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
12 June 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
29 February 2008Registered office changed on 29/02/2008 from john street montrose DD10 8QU (1 page)
29 February 2008Location of debenture register (1 page)
29 February 2008Registered office changed on 29/02/2008 from john street montrose DD10 8QU (1 page)
29 February 2008Location of register of members (1 page)
29 February 2008Location of register of members (1 page)
29 February 2008Return made up to 31/01/08; full list of members (3 pages)
29 February 2008Location of debenture register (1 page)
29 February 2008Return made up to 31/01/08; full list of members (3 pages)
8 August 2007Full accounts made up to 31 December 2006 (10 pages)
8 August 2007Full accounts made up to 31 December 2006 (10 pages)
23 February 2007Return made up to 31/01/07; full list of members (2 pages)
23 February 2007Return made up to 31/01/07; full list of members (2 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
19 April 2006Return made up to 31/01/06; full list of members (2 pages)
19 April 2006Return made up to 31/01/06; full list of members (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
16 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
16 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New director appointed (4 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New director appointed (4 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New director appointed (4 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New director appointed (4 pages)
10 March 2005Full accounts made up to 30 September 2004 (12 pages)
10 March 2005Full accounts made up to 30 September 2004 (12 pages)
4 February 2005Return made up to 31/01/05; full list of members (7 pages)
4 February 2005Return made up to 31/01/05; full list of members (7 pages)
27 July 2004Full accounts made up to 30 September 2003 (11 pages)
27 July 2004Full accounts made up to 30 September 2003 (11 pages)
20 February 2004Return made up to 31/01/04; full list of members (7 pages)
20 February 2004Return made up to 31/01/04; full list of members (7 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
24 July 2003Full accounts made up to 30 September 2002 (12 pages)
24 July 2003Full accounts made up to 30 September 2002 (12 pages)
13 February 2003Return made up to 31/01/03; full list of members (7 pages)
13 February 2003Return made up to 31/01/03; full list of members (7 pages)
25 July 2002Full accounts made up to 30 September 2001 (13 pages)
25 July 2002Full accounts made up to 30 September 2001 (13 pages)
5 March 2002Return made up to 31/01/02; full list of members (6 pages)
5 March 2002Return made up to 31/01/02; full list of members (6 pages)
21 September 2001Secretary resigned;director resigned (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001Secretary resigned;director resigned (1 page)
21 September 2001New secretary appointed (2 pages)
31 July 2001Full accounts made up to 30 September 2000 (13 pages)
31 July 2001Full accounts made up to 30 September 2000 (13 pages)
28 February 2001Return made up to 31/01/01; full list of members (7 pages)
28 February 2001Return made up to 31/01/01; full list of members (7 pages)
26 June 2000Full accounts made up to 30 September 1999 (13 pages)
26 June 2000Full accounts made up to 30 September 1999 (13 pages)
1 March 2000Return made up to 31/01/00; full list of members (7 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Return made up to 31/01/00; full list of members (7 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
21 July 1999Full accounts made up to 30 September 1998 (13 pages)
21 July 1999Full accounts made up to 30 September 1998 (13 pages)
28 May 1999Dec mort/charge * (4 pages)
28 May 1999Dec mort/charge * (4 pages)
28 May 1999Dec mort/charge * (4 pages)
28 May 1999Dec mort/charge * (4 pages)
28 May 1999Dec mort/charge * (4 pages)
28 May 1999Dec mort/charge * (4 pages)
25 February 1999Return made up to 31/01/99; no change of members (8 pages)
25 February 1999Return made up to 31/01/99; no change of members (8 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
21 July 1998Full accounts made up to 30 September 1997 (22 pages)
21 July 1998Full accounts made up to 30 September 1997 (22 pages)
26 February 1998Return made up to 31/01/98; no change of members (8 pages)
26 February 1998New secretary appointed (1 page)
26 February 1998New secretary appointed (1 page)
26 February 1998Return made up to 31/01/98; no change of members (8 pages)
24 February 1998Return made up to 26/12/97; full list of members (9 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
24 February 1998Return made up to 26/12/97; full list of members (9 pages)
5 December 1997Director's particulars changed (1 page)
5 December 1997Director's particulars changed (1 page)
1 October 1997Location of register of members (1 page)
1 October 1997Location of register of members (1 page)
16 April 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
16 April 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Declaration of assistance for shares acquisition (4 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1997Director resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1997New director appointed (3 pages)
8 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (3 pages)
8 April 1997Declaration of assistance for shares acquisition (4 pages)
8 April 1997New director appointed (3 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (3 pages)
12 March 1997Dec mort/charge * (5 pages)
12 March 1997Dec mort/charge * (5 pages)
28 January 1997Return made up to 26/12/96; no change of members (6 pages)
28 January 1997Return made up to 26/12/96; no change of members (6 pages)
31 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
31 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
13 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
13 February 1996Accounts for a small company made up to 31 August 1995 (6 pages)
8 January 1996Return made up to 26/12/95; full list of members (9 pages)
8 January 1996Return made up to 26/12/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 September 1992£ ic 24300/2 31/08/92 £ sr 24298@1=24298 (1 page)
29 September 1992£ ic 24300/2 31/08/92 £ sr 24298@1=24298 (1 page)
25 September 1992Memorandum and Articles of Association (3 pages)
25 September 1992Memorandum and Articles of Association (3 pages)