Broughty Ferry
Dundee
Angus
DD4 8XD
Scotland
Director Name | Mr James Colpi-Vance |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(38 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Castlecroft Business Centre Tom Johnston Road Broughty Ferry Dundee Angus DD4 8XD Scotland |
Director Name | Samuel Smith |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1988(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 November 1991) |
Role | Auctioneer |
Correspondence Address | 38 North Loch Road Forfar Dd8 3 |
Director Name | George Albert Enston |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1988(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 October 1999) |
Role | Property Developer |
Correspondence Address | 44 North Loch Road Forfar Angus DD8 3LU Scotland |
Director Name | John Ian Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1988(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 January 1991) |
Role | General Manager Of Timeshare Development |
Correspondence Address | Fairways 22 Links Road Lundin Links Leven Fife KY8 6AU Scotland |
Director Name | Mr William Grant Robertson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1989(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 March 1995) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Braidestone Meigle PH12 8RE Scotland |
Director Name | Hugh Alexander Campbell Adamson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | Careston Manse Brechin Angus DD9 6SA Scotland |
Director Name | David Maxwell |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 1995) |
Role | Potato Merchant |
Correspondence Address | North Mains Of Ballindarg Forfar |
Director Name | George Kenneth Robertson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 March 1995) |
Role | Farmer |
Correspondence Address | Heatherstacks Forfar DD8 3RR Scotland |
Director Name | Malcolm Robert Angus Matthews |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(21 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Baberton House Juniper Green Edinburgh Lothian EH14 3HN Scotland |
Director Name | Michael John Rowley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 19 Corrennie Drive Edinburgh Midlothian EH10 6EG Scotland |
Secretary Name | Douglas Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(21 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 8 Margaret Rose Loan Edinburgh Midlothian EH10 7EQ Scotland |
Director Name | Douglas Peters |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(22 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 8 Margaret Rose Loan Edinburgh Midlothian EH10 7EQ Scotland |
Secretary Name | Stuart Thomas Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 February 2011) |
Role | Company Director |
Correspondence Address | Baberton House Juniper Green Edinburgh Lothian EH14 3HN Scotland |
Director Name | Malcolm David Ogden |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | East Barn, Drumtian Farm Balfron Glasgow Lanarkshire G63 0NP Scotland |
Director Name | Mr Kevin David Reid |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 December 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 75 Colinton Road Edinburgh EH10 5DF Scotland |
Director Name | Hazel Orr |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 1 Blakely Hill Court Largoward Fife KY9 1JJ Scotland |
Director Name | Earl Of Lindsay (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1988(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 November 1990) |
Correspondence Address | Combermere Whitchurch Salop |
Secretary Name | Murray Donald Drummond Cook Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1988(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 November 1990) |
Correspondence Address | Kinburn Castle St Andrews Fife KY16 9DR Scotland |
Website | kilconquharcastle.co.uk |
---|
Registered Address | Stewart & Co Castlecroft Business Centre Tom Johnston Road Broughty Ferry Dundee Angus DD4 8XD Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
61.2k at £1 | Timeshare & Hotel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £377,142 |
Cash | £663,750 |
Current Liabilities | £1,820,429 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
29 November 2002 | Delivered on: 3 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|---|
11 December 2015 | Delivered on: 31 December 2015 Persons entitled: Cruden Investments Limited Classification: A registered charge Outstanding |
26 November 2012 | Delivered on: 5 December 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kilconquhar mains farmhouse and steading kilconquhar leven ffe 101956. Outstanding |
23 November 2012 | Delivered on: 30 November 2012 Persons entitled: James Randolph Lindesay-Bethune, Earl of Lindsay Classification: Standard security Secured details: All sums due or to become due. Particulars: Kilconquhar mains, kilconquhar in the county of fife. Outstanding |
5 December 2002 | Delivered on: 12 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Kilconquhar castle estate including the lodge, kilconquhar (but excluding the lodge building itself). Outstanding |
28 December 2000 | Delivered on: 16 January 2001 Satisfied on: 6 December 2002 Persons entitled: Angus Marts (Holdings) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects comprising kilconquhar catle estates, kilconqhar, fife. Fully Satisfied |
22 December 2000 | Delivered on: 4 January 2001 Satisfied on: 6 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kilconquhar castle estate, kilconquhar, fife. Fully Satisfied |
21 December 2000 | Delivered on: 28 December 2000 Satisfied on: 6 December 2002 Persons entitled: Angus Marts (Holdings) Limited 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 |
1 September 1997 | Delivered on: 10 September 1997 Satisfied on: 17 November 1997 Persons entitled: The Right Honourable James Randolph Lindsay-Bethune, Earl of Lindsay Classification: Standard security Secured details: £158,000. Particulars: 37.45 acres & 24.69 acres at kilconquhar,fife. Fully Satisfied |
10 March 1986 | Delivered on: 25 March 1986 Satisfied on: 6 December 2002 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 |
31 March 1980 | Delivered on: 9 April 1980 Satisfied on: 12 December 1984 Persons entitled: Angus Marts (Properties) LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Mansion house and grounds kilconquhar castle, kilconquhar, fife. Fully Satisfied |
18 February 2011 | Delivered on: 24 February 2011 Satisfied on: 21 December 2015 Persons entitled: Angus Marts (Holdings) Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
24 May 1979 | Delivered on: 13 June 1979 Satisfied on: 7 August 1997 Persons entitled: Angus Marts (Properties) 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 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (8 pages) |
---|---|
15 December 2022 | Part of the property or undertaking has been released from charge SC0540460014 (6 pages) |
29 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
17 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
4 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
29 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
2 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
13 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
26 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
26 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
23 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
6 October 2018 | Part of the property or undertaking has been released from charge SC0540460014 (5 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 December 2015 | Alterations to floating charge 9 (23 pages) |
31 December 2015 | Registration of charge SC0540460014, created on 11 December 2015 (17 pages) |
31 December 2015 | Alterations to floating charge 9 (23 pages) |
31 December 2015 | Alterations to floating charge SC0540460014 (26 pages) |
31 December 2015 | Registration of charge SC0540460014, created on 11 December 2015 (17 pages) |
31 December 2015 | Alterations to floating charge SC0540460014 (26 pages) |
21 December 2015 | Satisfaction of charge 11 in full (4 pages) |
21 December 2015 | Satisfaction of charge 11 in full (4 pages) |
14 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Mr James Vance on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr James Vance on 14 December 2015 (2 pages) |
14 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
15 June 2012 | Registered office address changed from Kilconquhar Castle Estate Kilconquhar Elie Fife KY9 1EZ Scotland on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Kilconquhar Castle Estate Kilconquhar Elie Fife KY9 1EZ Scotland on 15 June 2012 (1 page) |
30 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
16 December 2011 | Appointment of Mr James Colpi-Vance as a director (2 pages) |
16 December 2011 | Appointment of Mr James Colpi-Vance as a director (2 pages) |
15 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Termination of appointment of Stuart Fairclough as a secretary (1 page) |
7 March 2011 | Termination of appointment of Malcolm Matthews as a director (1 page) |
7 March 2011 | Termination of appointment of Stuart Fairclough as a secretary (1 page) |
7 March 2011 | Termination of appointment of Malcolm Matthews as a director (1 page) |
7 March 2011 | Registered office address changed from Baberton House Juniper Green Edinburgh Lothian EH14 3HN on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Baberton House Juniper Green Edinburgh Lothian EH14 3HN on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Baberton House Juniper Green Edinburgh Lothian EH14 3HN on 7 March 2011 (1 page) |
2 March 2011 | Alterations to floating charge 9 (5 pages) |
2 March 2011 | Alterations to floating charge 9 (5 pages) |
24 February 2011 | Alterations to floating charge 11 (9 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
24 February 2011 | Alterations to floating charge 11 (9 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
19 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
30 September 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
29 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
29 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for James Vance on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for James Vance on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for James Vance on 1 October 2009 (2 pages) |
9 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
9 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
29 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
29 November 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
22 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
3 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
17 January 2006 | Return made up to 15/11/05; full list of members (3 pages) |
17 January 2006 | Return made up to 15/11/05; full list of members (3 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
29 November 2004 | Auditor's resignation (1 page) |
29 November 2004 | Auditor's resignation (1 page) |
16 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
16 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
14 November 2003 | Director's particulars changed (1 page) |
14 November 2003 | Director's particulars changed (1 page) |
4 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
4 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
26 March 2003 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
26 March 2003 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
12 December 2002 | Partic of mort/charge * (5 pages) |
12 December 2002 | Partic of mort/charge * (5 pages) |
7 December 2002 | Resolutions
|
7 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
7 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
7 December 2002 | Resolutions
|
6 December 2002 | Dec mort/charge * (4 pages) |
6 December 2002 | Dec mort/charge * (5 pages) |
6 December 2002 | Dec mort/charge * (5 pages) |
6 December 2002 | Dec mort/charge * (4 pages) |
6 December 2002 | Dec mort/charge * (5 pages) |
6 December 2002 | Dec mort/charge * (4 pages) |
6 December 2002 | Dec mort/charge * (5 pages) |
6 December 2002 | Dec mort/charge * (4 pages) |
3 December 2002 | Partic of mort/charge * (5 pages) |
3 December 2002 | Partic of mort/charge * (5 pages) |
22 November 2002 | Return made up to 15/11/02; full list of members (8 pages) |
22 November 2002 | Return made up to 15/11/02; full list of members (8 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
21 November 2001 | Return made up to 15/11/01; full list of members
|
21 November 2001 | Return made up to 15/11/01; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 April 2001 | Director's particulars changed (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
16 January 2001 | Partic of mort/charge * (5 pages) |
16 January 2001 | Partic of mort/charge * (5 pages) |
4 January 2001 | Partic of mort/charge * (5 pages) |
4 January 2001 | Alterations to a floating charge (8 pages) |
4 January 2001 | Alterations to a floating charge (8 pages) |
4 January 2001 | Partic of mort/charge * (5 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Declaration of assistance for shares acquisition (4 pages) |
29 December 2000 | Resolutions
|
29 December 2000 | Declaration of assistance for shares acquisition (4 pages) |
28 December 2000 | Partic of mort/charge * (7 pages) |
28 December 2000 | Alterations to a floating charge (10 pages) |
28 December 2000 | Partic of mort/charge * (7 pages) |
28 December 2000 | Alterations to a floating charge (10 pages) |
28 November 2000 | Return made up to 15/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 15/11/00; full list of members (7 pages) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
18 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (14 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (3 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (3 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
14 June 2000 | Memorandum and Articles of Association (12 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Resolutions
|
14 June 2000 | Memorandum and Articles of Association (12 pages) |
17 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
17 November 1999 | Return made up to 15/11/99; full list of members (7 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
31 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (14 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
26 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
26 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
19 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
19 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
17 November 1997 | Dec mort/charge * (4 pages) |
17 November 1997 | Dec mort/charge * (4 pages) |
10 September 1997 | Partic of mort/charge * (5 pages) |
10 September 1997 | Partic of mort/charge * (5 pages) |
7 August 1997 | Dec mort/charge * (5 pages) |
7 August 1997 | Dec mort/charge * (5 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (12 pages) |
10 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
10 December 1996 | Return made up to 15/11/96; no change of members (4 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
23 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 April 1996 | New director appointed (2 pages) |
19 April 1996 | New director appointed (2 pages) |
7 December 1995 | Return made up to 15/11/95; no change of members
|
7 December 1995 | Return made up to 15/11/95; no change of members
|
11 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
11 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
17 June 1981 | Company name changed\certificate issued on 17/06/81 (2 pages) |
17 June 1981 | Company name changed\certificate issued on 17/06/81 (2 pages) |
20 September 1973 | Certificate of incorporation (1 page) |
20 September 1973 | Certificate of incorporation (1 page) |