Company NameKilconquhar Castle Estate Limited
DirectorsJames Vance and James Colpi-Vance
Company StatusActive
Company NumberSC054046
CategoryPrivate Limited Company
Incorporation Date20 September 1973(50 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Vance
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(26 years, 8 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastlecroft Business Centre Tom Johnston Road
Broughty Ferry
Dundee
Angus
DD4 8XD
Scotland
Director NameMr James Colpi-Vance
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(38 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCastlecroft Business Centre Tom Johnston Road
Broughty Ferry
Dundee
Angus
DD4 8XD
Scotland
Director NameSamuel Smith
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(15 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 07 November 1991)
RoleAuctioneer
Correspondence Address38 North Loch Road
Forfar
Dd8 3
Director NameGeorge Albert Enston
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1988(15 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 1999)
RoleProperty Developer
Correspondence Address44 North Loch Road
Forfar
Angus
DD8 3LU
Scotland
Director NameJohn Ian Downie
NationalityBritish
StatusResigned
Appointed10 November 1988(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 1991)
RoleGeneral Manager Of Timeshare Development
Correspondence AddressFairways 22 Links Road
Lundin Links
Leven
Fife
KY8 6AU
Scotland
Director NameMr William Grant Robertson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(15 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 March 1995)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBraidestone
Meigle
PH12 8RE
Scotland
Director NameHugh Alexander Campbell Adamson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(18 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 1995)
RoleCompany Director
Correspondence AddressCareston Manse
Brechin
Angus
DD9 6SA
Scotland
Director NameDavid Maxwell
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(18 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 1995)
RolePotato Merchant
Correspondence AddressNorth Mains Of Ballindarg
Forfar
Director NameGeorge Kenneth Robertson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(18 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 March 1995)
RoleFarmer
Correspondence AddressHeatherstacks
Forfar
DD8 3RR
Scotland
Director NameMalcolm Robert Angus Matthews
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(21 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBaberton House
Juniper Green
Edinburgh
Lothian
EH14 3HN
Scotland
Director NameMichael John Rowley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(21 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 December 2000)
RoleCompany Director
Correspondence Address19 Corrennie Drive
Edinburgh
Midlothian
EH10 6EG
Scotland
Secretary NameDouglas Peters
NationalityBritish
StatusResigned
Appointed29 March 1995(21 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 April 1999)
RoleCompany Director
Correspondence Address8 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Director NameDouglas Peters
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(22 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 April 1999)
RoleChartered Accountant
Correspondence Address8 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Secretary NameStuart Thomas Fairclough
NationalityBritish
StatusResigned
Appointed01 April 1999(25 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 February 2011)
RoleCompany Director
Correspondence AddressBaberton House
Juniper Green
Edinburgh
Lothian
EH14 3HN
Scotland
Director NameMalcolm David Ogden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 2002)
RoleCompany Director
Correspondence AddressEast Barn, Drumtian Farm
Balfron
Glasgow
Lanarkshire
G63 0NP
Scotland
Director NameMr Kevin David Reid
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(26 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address75 Colinton Road
Edinburgh
EH10 5DF
Scotland
Director NameHazel Orr
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(28 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2006)
RoleAccountant
Correspondence Address1 Blakely Hill Court
Largoward
Fife
KY9 1JJ
Scotland
Director NameEarl Of Lindsay (Corporation)
StatusResigned
Appointed10 November 1988(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 November 1990)
Correspondence AddressCombermere
Whitchurch
Salop
Secretary NameMurray Donald Drummond Cook Llp (Corporation)
StatusResigned
Appointed10 November 1988(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 15 November 1990)
Correspondence AddressKinburn Castle
St Andrews
Fife
KY16 9DR
Scotland

Contact

Websitekilconquharcastle.co.uk

Location

Registered AddressStewart & Co
Castlecroft Business Centre Tom Johnston Road
Broughty Ferry
Dundee
Angus
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

61.2k at £1Timeshare & Hotel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£377,142
Cash£663,750
Current Liabilities£1,820,429

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

29 November 2002Delivered 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 2015Delivered on: 31 December 2015
Persons entitled: Cruden Investments Limited

Classification: A registered charge
Outstanding
26 November 2012Delivered 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 2012Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1997Delivered 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 1986Delivered 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 1980Delivered 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 2011Delivered 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 1979Delivered 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

Filing History

28 June 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
15 December 2022Part of the property or undertaking has been released from charge SC0540460014 (6 pages)
29 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
17 June 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
4 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
29 June 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
2 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
13 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
26 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
26 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
23 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
6 October 2018Part of the property or undertaking has been released from charge SC0540460014 (5 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 December 2015Alterations to floating charge 9 (23 pages)
31 December 2015Registration of charge SC0540460014, created on 11 December 2015 (17 pages)
31 December 2015Alterations to floating charge 9 (23 pages)
31 December 2015Alterations to floating charge SC0540460014 (26 pages)
31 December 2015Registration of charge SC0540460014, created on 11 December 2015 (17 pages)
31 December 2015Alterations to floating charge SC0540460014 (26 pages)
21 December 2015Satisfaction of charge 11 in full (4 pages)
21 December 2015Satisfaction of charge 11 in full (4 pages)
14 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 61,200
(3 pages)
14 December 2015Director's details changed for Mr James Vance on 14 December 2015 (2 pages)
14 December 2015Director's details changed for Mr James Vance on 14 December 2015 (2 pages)
14 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 61,200
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 61,200
(4 pages)
17 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 61,200
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 61,200
(4 pages)
19 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 61,200
(4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 12 (6 pages)
15 June 2012Registered office address changed from Kilconquhar Castle Estate Kilconquhar Elie Fife KY9 1EZ Scotland on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Kilconquhar Castle Estate Kilconquhar Elie Fife KY9 1EZ Scotland on 15 June 2012 (1 page)
30 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
30 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
16 December 2011Appointment of Mr James Colpi-Vance as a director (2 pages)
16 December 2011Appointment of Mr James Colpi-Vance as a director (2 pages)
15 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
7 March 2011Termination of appointment of Stuart Fairclough as a secretary (1 page)
7 March 2011Termination of appointment of Malcolm Matthews as a director (1 page)
7 March 2011Termination of appointment of Stuart Fairclough as a secretary (1 page)
7 March 2011Termination of appointment of Malcolm Matthews as a director (1 page)
7 March 2011Registered office address changed from Baberton House Juniper Green Edinburgh Lothian EH14 3HN on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Baberton House Juniper Green Edinburgh Lothian EH14 3HN on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Baberton House Juniper Green Edinburgh Lothian EH14 3HN on 7 March 2011 (1 page)
2 March 2011Alterations to floating charge 9 (5 pages)
2 March 2011Alterations to floating charge 9 (5 pages)
24 February 2011Alterations to floating charge 11 (9 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
24 February 2011Alterations to floating charge 11 (9 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
19 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 30 June 2010 (7 pages)
30 September 2010Accounts for a small company made up to 30 June 2010 (7 pages)
29 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
29 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for James Vance on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page)
6 October 2009Director's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Malcolm Robert Angus Matthews on 1 October 2009 (2 pages)
6 October 2009Director's details changed for James Vance on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Stuart Thomas Fairclough on 1 October 2009 (1 page)
6 October 2009Director's details changed for James Vance on 1 October 2009 (2 pages)
9 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
9 March 2009Accounts for a small company made up to 30 June 2008 (7 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
29 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
29 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
22 November 2007Return made up to 15/11/07; full list of members (2 pages)
22 November 2007Return made up to 15/11/07; full list of members (2 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 December 2006Return made up to 15/11/06; full list of members (3 pages)
5 December 2006Return made up to 15/11/06; full list of members (3 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
2 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
17 January 2006Return made up to 15/11/05; full list of members (3 pages)
17 January 2006Return made up to 15/11/05; full list of members (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
4 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
29 November 2004Auditor's resignation (1 page)
29 November 2004Auditor's resignation (1 page)
16 November 2004Return made up to 15/11/04; full list of members (8 pages)
16 November 2004Return made up to 15/11/04; full list of members (8 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
4 November 2003Return made up to 15/11/03; full list of members (8 pages)
4 November 2003Return made up to 15/11/03; full list of members (8 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
26 March 2003Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
26 March 2003Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
12 December 2002Partic of mort/charge * (5 pages)
12 December 2002Partic of mort/charge * (5 pages)
7 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 December 2002Declaration of assistance for shares acquisition (7 pages)
7 December 2002Declaration of assistance for shares acquisition (7 pages)
7 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 December 2002Dec mort/charge * (4 pages)
6 December 2002Dec mort/charge * (5 pages)
6 December 2002Dec mort/charge * (5 pages)
6 December 2002Dec mort/charge * (4 pages)
6 December 2002Dec mort/charge * (5 pages)
6 December 2002Dec mort/charge * (4 pages)
6 December 2002Dec mort/charge * (5 pages)
6 December 2002Dec mort/charge * (4 pages)
3 December 2002Partic of mort/charge * (5 pages)
3 December 2002Partic of mort/charge * (5 pages)
22 November 2002Return made up to 15/11/02; full list of members (8 pages)
22 November 2002Return made up to 15/11/02; full list of members (8 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
21 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 November 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
16 January 2001Partic of mort/charge * (5 pages)
16 January 2001Partic of mort/charge * (5 pages)
4 January 2001Partic of mort/charge * (5 pages)
4 January 2001Alterations to a floating charge (8 pages)
4 January 2001Alterations to a floating charge (8 pages)
4 January 2001Partic of mort/charge * (5 pages)
29 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
29 December 2000Declaration of assistance for shares acquisition (4 pages)
29 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
29 December 2000Declaration of assistance for shares acquisition (4 pages)
28 December 2000Partic of mort/charge * (7 pages)
28 December 2000Alterations to a floating charge (10 pages)
28 December 2000Partic of mort/charge * (7 pages)
28 December 2000Alterations to a floating charge (10 pages)
28 November 2000Return made up to 15/11/00; full list of members (7 pages)
28 November 2000Return made up to 15/11/00; full list of members (7 pages)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
18 July 2000Full accounts made up to 31 March 2000 (14 pages)
18 July 2000Full accounts made up to 31 March 2000 (14 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (3 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (3 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
14 June 2000Memorandum and Articles of Association (12 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 June 2000Memorandum and Articles of Association (12 pages)
17 November 1999Return made up to 15/11/99; full list of members (7 pages)
17 November 1999Return made up to 15/11/99; full list of members (7 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
31 August 1999Full accounts made up to 31 March 1999 (14 pages)
31 August 1999Full accounts made up to 31 March 1999 (14 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999New secretary appointed (2 pages)
26 November 1998Return made up to 15/11/98; no change of members (4 pages)
26 November 1998Return made up to 15/11/98; no change of members (4 pages)
14 August 1998Full accounts made up to 31 March 1998 (12 pages)
14 August 1998Full accounts made up to 31 March 1998 (12 pages)
19 November 1997Return made up to 15/11/97; full list of members (6 pages)
19 November 1997Return made up to 15/11/97; full list of members (6 pages)
17 November 1997Dec mort/charge * (4 pages)
17 November 1997Dec mort/charge * (4 pages)
10 September 1997Partic of mort/charge * (5 pages)
10 September 1997Partic of mort/charge * (5 pages)
7 August 1997Dec mort/charge * (5 pages)
7 August 1997Dec mort/charge * (5 pages)
4 August 1997Full accounts made up to 31 March 1997 (12 pages)
4 August 1997Full accounts made up to 31 March 1997 (12 pages)
10 December 1996Return made up to 15/11/96; no change of members (4 pages)
10 December 1996Return made up to 15/11/96; no change of members (4 pages)
23 July 1996Full accounts made up to 31 March 1996 (12 pages)
23 July 1996Full accounts made up to 31 March 1996 (12 pages)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
7 December 1995Return made up to 15/11/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 December 1995Return made up to 15/11/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 August 1995Full accounts made up to 31 March 1995 (12 pages)
11 August 1995Full accounts made up to 31 March 1995 (12 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
17 June 1981Company name changed\certificate issued on 17/06/81 (2 pages)
17 June 1981Company name changed\certificate issued on 17/06/81 (2 pages)
20 September 1973Certificate of incorporation (1 page)
20 September 1973Certificate of incorporation (1 page)