Company NameStepgrades Motor Accessories Limited
DirectorsGraham Barry Stapleton and Johanna Ruth Hartley
Company StatusActive
Company NumberSC053223
CategoryPrivate Limited Company
Incorporation Date30 May 1973(50 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Graham Barry Stapleton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(48 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameMr Timothy Joseph Gerard O'Gorman
StatusCurrent
Appointed09 December 2021(48 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMrs Johanna Ruth Hartley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(49 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameKenneth Gordon Archibald
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1989(16 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 1994)
RoleTyre Distributor
Correspondence AddressWester Gartfarran
Dalmary Gartmore
Aberfoyle
FK8 3RY
Scotland
Director NameWilliam Fleming
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1989(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressThe Gables
4 St Andrew Avenue
Bothwell
Lanarkshire
G71 8DL
Scotland
Secretary NameGraham Wallace Hancock
NationalityBritish
StatusResigned
Appointed24 November 1989(16 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 October 1990)
RoleCompany Director
Correspondence Address50 Connaught Place
Edinburgh
Midlothian
EH6 4RN
Scotland
Secretary NamePeter William Raeburn
NationalityBritish
StatusResigned
Appointed08 May 1990(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 May 1991)
RoleC.A.
Country of ResidenceScotland
Correspondence Address4 Glenward Avenue
Lennoxtown
Glasgow
Lanarkshire
G66 7EP
Scotland
Secretary NameMr James Michael Muir
NationalityBritish
StatusResigned
Appointed15 May 1991(17 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 April 1992)
RoleCompany Director
Correspondence AddressThe Old Schoolhouse
Llanhennock
Gwent
NP6 1LT
Wales
Director NameEuphemia Sandra Fleming
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 August 1992)
RoleHousewife
Correspondence Address4 St Andrews Avenue
Bothwell
Glasgow
Lanarkshire
G71 8DL
Scotland
Director NameMichael Brendan Rochford
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed03 April 1992(18 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 1998)
RoleFinance Director
Correspondence AddressBaytown
The Ward
Co Meath
Secretary NameMichael Brendan Rochford
NationalityIrish
StatusResigned
Appointed03 April 1992(18 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressBaytown
The Ward
Co Meath
Director NameMr Alan Livingstone Revie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(20 years, 8 months after company formation)
Appointment Duration27 years, 10 months (resigned 09 December 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address40 Auchingramont Road
Hamilton
Lanarkshire
ML3 6JT
Scotland
Director NameHans-Joachim Brandt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed30 January 1998(24 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 March 1998)
RoleGeneral Manager
Correspondence AddressPreusserstrasse 5
Hamburg
22605
Secretary NameGraham Wallace Hancock
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(24 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 August 1998)
RoleCompany Director
Correspondence Address50 Connaught Place
Edinburgh
Midlothian
EH6 4RN
Scotland
Director NameRainer Gerrit Binder
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed25 March 1998(24 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address14 Topferort 9
Hannover
30457
Director NameMr John Irvine Caldwell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(24 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 09 December 2021)
RoleSales & Marketing
Country of ResidenceScotland
Correspondence Address12a Sarazen Drive
Troon
KA10 6JP
Scotland
Secretary NameChristopher Arthur Carlisle
NationalityBritish
StatusResigned
Appointed31 August 1998(25 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address25 Fieldhead Road
Wilmslow
Cheshire
SK9 2NJ
Secretary NameKerr Gilchrist
NationalityBritish
StatusResigned
Appointed01 August 1999(26 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 October 1999)
RoleCompany Director
Correspondence Address65 Spiers Avenue
Beith
Ayrshire
KA15 1JD
Scotland
Secretary NameJohn Kemp
NationalityBritish
StatusResigned
Appointed18 February 2000(26 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 October 2007)
RoleCompany Director
Correspondence AddressMains Castle
East Kilbride
G74 4NR
Scotland
Director NameJohn Kemp
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(26 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 October 2007)
RoleFinance Director
Correspondence AddressMains Castle
East Kilbride
G74 4NR
Scotland
Director NameMr Graham Ingram Rooke
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(26 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brocks Way
Shiplake
Henley On Thames
Oxfordshire
RG9 3JG
Director NameMr John Alexander Taylor
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(28 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 09 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCraigmillar Lodge
42 Merrilocks Road, Blundellsands
Merseyside
L23 6UW
Secretary NameMr John Alexander Taylor
NationalityBritish
StatusResigned
Appointed09 November 2007(34 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCraigmillar Lodge
42 Merrilocks Road, Blundellsands
Merseyside
L23 6UW
Director NameMr Andrew John Randall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2021(48 years, 6 months after company formation)
Appointment Duration10 months (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.viking.co.uk/
Telephone0845 2055516
Telephone regionUnknown

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£67,412,000
Gross Profit£7,431,000
Net Worth£11,361,000
Current Liabilities£30,316,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

1 July 2020Delivered on: 2 July 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 4 January 2018
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
5 January 2005Delivered on: 11 January 2005
Satisfied on: 8 July 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Other debts and non-vesting debts.
Fully Satisfied
28 December 2001Delivered on: 15 January 2002
Satisfied on: 13 April 2006
Persons entitled: Mitsui Sumitomo Insurance Co LTD

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
28 December 2001Delivered on: 15 January 2002
Satisfied on: 19 January 2008
Persons entitled: Nmb-Heller Limted

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
6 October 1982Delivered on: 15 October 1982
Satisfied on: 8 July 2014
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

20 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
17 October 2022Appointment of Mrs Johanna Ruth Hartley as a director on 4 October 2022 (2 pages)
17 October 2022Termination of appointment of Andrew John Randall as a director on 7 October 2022 (1 page)
14 October 2022Full accounts made up to 1 April 2022 (28 pages)
16 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
30 December 2021Second filing for the appointment of Mr Graham Barry Stapleton as a director (3 pages)
23 December 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
17 December 2021Termination of appointment of John Alexander Taylor as a secretary on 9 December 2021 (1 page)
17 December 2021Termination of appointment of Alan Livingstone Revie as a director on 9 December 2021 (1 page)
17 December 2021Termination of appointment of John Alexander Taylor as a director on 9 December 2021 (1 page)
17 December 2021Satisfaction of charge SC0532230005 in full (1 page)
17 December 2021Appointment of Mr Andrew John Randall as a director on 9 December 2021 (2 pages)
17 December 2021Appointment of Mr Graham Barry Stapleton as a director on 9 December 2021
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 30/12/2021
(2 pages)
17 December 2021Satisfaction of charge SC0532230006 in full (1 page)
17 December 2021Appointment of Mr Timothy Joseph Gerard O'gorman as a secretary on 9 December 2021 (2 pages)
17 December 2021Termination of appointment of John Irvine Caldwell as a director on 9 December 2021 (1 page)
16 December 2021Registered office address changed from 26-32 Millbrae Road Langside Glasgow G42 9TU to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 16 December 2021 (1 page)
9 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
16 July 2021Full accounts made up to 31 December 2020 (23 pages)
10 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
17 August 2020Full accounts made up to 31 December 2019 (22 pages)
10 July 2020Alterations to floating charge SC0532230006 (12 pages)
2 July 2020Registration of charge SC0532230006, created on 1 July 2020 (8 pages)
9 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 December 2018 (22 pages)
17 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
23 May 2018Full accounts made up to 31 December 2017 (22 pages)
4 January 2018Registration of charge SC0532230005, created on 21 December 2017 (9 pages)
4 January 2018Registration of charge SC0532230005, created on 21 December 2017 (9 pages)
12 September 2017Full accounts made up to 31 December 2016 (22 pages)
12 September 2017Full accounts made up to 31 December 2016 (22 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
20 July 2016Full accounts made up to 31 December 2015 (23 pages)
20 July 2016Full accounts made up to 31 December 2015 (23 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 12,786,268
(6 pages)
14 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 12,786,268
(6 pages)
14 May 2015Full accounts made up to 31 December 2014 (15 pages)
14 May 2015Full accounts made up to 31 December 2014 (15 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 October 2014Statement of company's objects (2 pages)
15 October 2014Statement of company's objects (2 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 12,786,268
(6 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 12,786,268
(6 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 12,786,268
(6 pages)
24 July 2014Full accounts made up to 31 December 2013 (15 pages)
24 July 2014Full accounts made up to 31 December 2013 (15 pages)
8 July 2014Satisfaction of charge 4 in full (1 page)
8 July 2014Satisfaction of charge 4 in full (1 page)
8 July 2014Satisfaction of charge 1 in full (1 page)
8 July 2014Satisfaction of charge 1 in full (1 page)
14 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 September 2013 (17 pages)
14 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 September 2013 (17 pages)
14 March 2014Second filing of AR01 previously delivered to Companies House made up to 8 September 2013 (17 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 12,786,268
  • ANNOTATION A second filed AR01 was registered on 14/03/2014.
(7 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 12,786,268
  • ANNOTATION A second filed AR01 was registered on 14/03/2014.
(7 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 12,786,268
  • ANNOTATION A second filed AR01 was registered on 14/03/2014.
(7 pages)
23 July 2013Full accounts made up to 31 December 2012 (14 pages)
23 July 2013Full accounts made up to 31 December 2012 (14 pages)
21 June 2013Second filing of AR01 previously delivered to Companies House made up to 8 September 2012 (17 pages)
21 June 2013Second filing of AR01 previously delivered to Companies House made up to 8 September 2012 (17 pages)
21 June 2013Second filing of AR01 previously delivered to Companies House made up to 8 September 2012 (17 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/06/2013.
(7 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/06/2013.
(7 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/06/2013.
(7 pages)
5 July 2012Full accounts made up to 31 December 2011 (14 pages)
5 July 2012Full accounts made up to 31 December 2011 (14 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
19 April 2011Full accounts made up to 31 December 2010 (15 pages)
19 April 2011Full accounts made up to 31 December 2010 (15 pages)
5 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
26 April 2010Full accounts made up to 31 December 2009 (15 pages)
26 April 2010Full accounts made up to 31 December 2009 (15 pages)
9 September 2009Return made up to 08/09/09; full list of members (4 pages)
9 September 2009Return made up to 08/09/09; full list of members (4 pages)
24 June 2009Full accounts made up to 31 December 2008 (15 pages)
24 June 2009Full accounts made up to 31 December 2008 (15 pages)
26 March 2009Alterations to floating charge 1 (5 pages)
26 March 2009Alterations to floating charge 1 (5 pages)
9 September 2008Return made up to 08/09/08; full list of members (4 pages)
9 September 2008Return made up to 08/09/08; full list of members (4 pages)
30 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2008Memorandum and Articles of Association (3 pages)
30 April 2008Resolutions
  • RES13 ‐ Property transaction approved 10/04/2008
(2 pages)
30 April 2008Memorandum and Articles of Association (3 pages)
30 April 2008Resolutions
  • RES13 ‐ Property transaction approved 10/04/2008
(2 pages)
30 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2008Full accounts made up to 31 December 2007 (15 pages)
22 April 2008Full accounts made up to 31 December 2007 (15 pages)
19 January 2008Dec mort/charge * (2 pages)
19 January 2008Dec mort/charge * (2 pages)
17 December 2007Return made up to 28/06/07; full list of members; amend (8 pages)
17 December 2007Return made up to 28/06/07; full list of members; amend (8 pages)
12 December 2007New secretary appointed (1 page)
12 December 2007New secretary appointed (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
16 July 2007Registered office changed on 16/07/07 from: battle place langside glasgow G42 9TU (1 page)
16 July 2007Registered office changed on 16/07/07 from: battle place langside glasgow G42 9TU (1 page)
28 June 2007Full accounts made up to 31 December 2006 (15 pages)
28 June 2007Full accounts made up to 31 December 2006 (15 pages)
27 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2006Dec mort/charge * (2 pages)
13 April 2006Dec mort/charge * (2 pages)
13 March 2006Full accounts made up to 31 December 2005 (15 pages)
13 March 2006Full accounts made up to 31 December 2005 (15 pages)
21 December 2005Full accounts made up to 31 December 2004 (17 pages)
21 December 2005Full accounts made up to 31 December 2004 (17 pages)
26 October 2005Auditor's resignation (2 pages)
26 October 2005Auditor's resignation (2 pages)
26 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Partic of mort/charge * (7 pages)
11 January 2005Partic of mort/charge * (7 pages)
13 October 2004Return made up to 02/10/04; full list of members (8 pages)
13 October 2004Return made up to 02/10/04; full list of members (8 pages)
9 August 2004Return made up to 28/06/04; full list of members (8 pages)
9 August 2004Return made up to 28/06/04; full list of members (8 pages)
20 April 2004Full accounts made up to 31 December 2003 (15 pages)
20 April 2004Full accounts made up to 31 December 2003 (15 pages)
3 February 2004Return made up to 02/10/03; full list of members (8 pages)
3 February 2004Return made up to 02/10/03; full list of members (8 pages)
8 May 2003Full accounts made up to 31 December 2002 (15 pages)
8 May 2003Full accounts made up to 31 December 2002 (15 pages)
31 October 2002Return made up to 02/10/02; full list of members (8 pages)
31 October 2002Return made up to 02/10/02; full list of members (8 pages)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
23 April 2002Alterations to a floating charge (9 pages)
23 April 2002Alterations to a floating charge (9 pages)
23 April 2002Alterations to a floating charge (9 pages)
23 April 2002Alterations to a floating charge (9 pages)
23 April 2002Alterations to a floating charge (9 pages)
23 April 2002Alterations to a floating charge (9 pages)
17 January 2002£ nc 65000/13065000 28/12/01 (1 page)
17 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2002Ad 28/12/01--------- £ si 12721268@1=12721268 £ ic 65000/12786268 (2 pages)
17 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2002£ nc 65000/13065000 28/12/01 (1 page)
17 January 2002Ad 28/12/01--------- £ si 12721268@1=12721268 £ ic 65000/12786268 (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
15 January 2002Partic of mort/charge * (6 pages)
15 January 2002Declaration of assistance for shares acquisition (10 pages)
15 January 2002Declaration of assistance for shares acquisition (10 pages)
15 January 2002Declaration of assistance for shares acquisition (10 pages)
15 January 2002Partic of mort/charge * (6 pages)
15 January 2002Partic of mort/charge * (4 pages)
15 January 2002Declaration of assistance for shares acquisition (10 pages)
15 January 2002Partic of mort/charge * (4 pages)
16 October 2001Return made up to 02/10/01; full list of members (7 pages)
16 October 2001Full accounts made up to 31 December 2000 (14 pages)
16 October 2001Return made up to 02/10/01; full list of members (7 pages)
16 October 2001Full accounts made up to 31 December 2000 (14 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
23 October 2000Full accounts made up to 31 December 1999 (14 pages)
23 October 2000Full accounts made up to 31 December 1999 (14 pages)
16 October 2000Director resigned (1 page)
16 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
16 October 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
8 December 1999Secretary resigned (2 pages)
8 December 1999Secretary resigned (2 pages)
7 December 1999Return made up to 02/10/99; no change of members (6 pages)
7 December 1999Return made up to 02/10/99; no change of members (6 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999Secretary resigned (1 page)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
3 November 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 November 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 October 1998Full accounts made up to 31 December 1997 (23 pages)
22 October 1998Full accounts made up to 31 December 1997 (23 pages)
2 April 1998Director resigned (1 page)
2 April 1998Director resigned (1 page)
2 April 1998New director appointed (4 pages)
2 April 1998New director appointed (4 pages)
13 February 1998Secretary resigned;director resigned (1 page)
13 February 1998Secretary resigned;director resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998New director appointed (2 pages)
6 October 1997Return made up to 02/10/97; no change of members (4 pages)
6 October 1997Return made up to 02/10/97; no change of members (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
6 October 1997Full accounts made up to 31 December 1996 (14 pages)
24 October 1996Full accounts made up to 31 December 1995 (14 pages)
24 October 1996Return made up to 02/10/96; no change of members (4 pages)
24 October 1996Full accounts made up to 31 December 1995 (14 pages)
24 October 1996Return made up to 02/10/96; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
31 October 1995Full accounts made up to 31 December 1994 (14 pages)
31 October 1995Return made up to 02/10/95; full list of members (6 pages)
31 October 1995Return made up to 02/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
26 October 1994Full accounts made up to 31 December 1993 (14 pages)
26 October 1994Full accounts made up to 31 December 1993 (14 pages)
20 October 1993Full accounts made up to 31 December 1992 (14 pages)
20 October 1993Full accounts made up to 31 December 1992 (14 pages)
7 October 1992Full accounts made up to 27 December 1991 (13 pages)
7 October 1992Full accounts made up to 27 December 1991 (13 pages)
20 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1992Declaration of assistance for shares acquisition (4 pages)
20 July 1992Declaration of assistance for shares acquisition (4 pages)
17 October 1991Full accounts made up to 28 December 1990 (11 pages)
17 October 1991Full accounts made up to 28 December 1990 (11 pages)
30 May 1973Certificate of incorporation (1 page)
30 May 1973Incorporation (10 pages)
30 May 1973Incorporation (10 pages)
30 May 1973Certificate of incorporation (1 page)