Company NameAlfred Stewart Properties Limited
Company StatusActive
Company NumberSC055625
CategoryPrivate Limited Company
Incorporation Date9 May 1974(50 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Emma Sarah Louise Porter
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2015(40 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMr Thomas Ritchie Campbell
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(40 years, 11 months after company formation)
Appointment Duration9 years
RoleChartered Accountant21
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMr Peter Misselbrook
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(48 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
Director NameMrs Lynne Ross Stewart
NationalityBritish
StatusResigned
Appointed30 December 1988(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleSecretary
Correspondence Address22 Sealstrand
Dalgety Bay
Dunfermline
Fife
KY11 5NG
Scotland
Director NameGarry Richmond Stewart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(14 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 December 1994)
RoleBuilder
Correspondence Address23 Ross Avenue
Dalgetty Bay
Fife
KY11 7YM
Scotland
Director NameAlfred George Denholm Stewart
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(14 years, 7 months after company formation)
Appointment Duration19 years, 11 months (resigned 25 November 2008)
RoleManageing Director
Correspondence AddressPitconochie House
Crossford
Dunfermline
Fife
KY12 8RH
Scotland
Secretary NameGarry Richmond Stewart
NationalityBritish
StatusResigned
Appointed30 December 1988(14 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 February 1995)
RoleCompany Director
Correspondence Address23 Ross Avenue
Dalgetty Bay
Fife
KY11 7YM
Scotland
Director NameCalum Roderick Renton Stewart
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 1994)
RoleHouse Builder
Correspondence Address27 Ross Avenue
Dalgety Bay
Dunfermline
Fife
KY11 5YN
Scotland
Director NameBarbara Jane Stewart
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(18 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 April 1999)
RoleSales Director
Correspondence AddressPitconochie Farm
Crossford
Dunfermline
Fife
KY12 8RH
Scotland
Secretary NameBarbara Jane Stewart
NationalityBritish
StatusResigned
Appointed22 February 1995(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressPitconochie Farm
Crossford
Dunfermline
Fife
KY12 8RH
Scotland
Secretary NameAlexander William Masson
NationalityBritish
StatusResigned
Appointed21 July 1999(25 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 January 2000)
RoleProject Manager
Correspondence Address6 Springwood
Dunfermline
Fife
KY11 8TT
Scotland
Secretary NameBrian David Sparling
NationalityBritish
StatusResigned
Appointed07 February 2000(25 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 31 December 2000)
RoleCompany Director
Correspondence Address36a Rolland Street
Dunfermline
Fife
KY12 7ED
Scotland
Secretary NameFiona Dubois Hay
NationalityBritish
StatusResigned
Appointed01 January 2001(26 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 November 2008)
RoleSecretary
Correspondence AddressPitconnochie House
Crossford
Dunfermline
Fife
KY12 8RH
Scotland
Director NameSheena Anne Mackenzie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(31 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 July 2005)
RoleManaging Director
Correspondence AddressMilldam House
Fodderty Farm
Dingwall
Ross Shire
IV15 9UE
Scotland
Director NameLeonie Griffin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(31 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address10 Craigleith Crescent
Edinburgh
Midlothian
EH4 3TL
Scotland
Director NameLinden Jane Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(31 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address3 Dundonald Street
Edinburgh
Midlothian
EH3 6RX
Scotland
Director NameMargaret Taylor Archer
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(31 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address45 Tweed Street
Dunfermline
KY11 4ND
Scotland
Director NameClive Richard Michael Franks
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(34 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address35 The Wynd
Dalgety Bay
Dunfermline
Fife
KY11 9SJ
Scotland
Director NameGifford William Bruce
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(34 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 April 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Newlands
Kirknewton
EH27 8LR
Scotland
Director NameMr Roano Dorian Pierotti
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(34 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 January 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address16 West Chapelton Crescent
Bearsden
Lanarkshire
G61 2DE
Scotland
Secretary NameClive Richard Michael Franks
NationalityBritish
StatusResigned
Appointed25 November 2008(34 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 November 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address35 The Wynd
Dalgety Bay
Dunfermline
Fife
KY11 9SJ
Scotland

Contact

Telephone01383 626366
Telephone regionDunfermline

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alfred Stewart Property Foundation LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

4 July 2002Delivered on: 23 July 2002
Satisfied on: 12 January 2006
Persons entitled: Alfred Stewart Properties Limited Executive Pension Plan

Classification: Standard security
Secured details: £500,000.
Particulars: 6.92 hectares of land at longriggs, masterton road, dunfermline.
Fully Satisfied
7 April 1997Delivered on: 14 April 1997
Satisfied on: 9 June 2009
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
18 December 1996Delivered on: 30 December 1996
Satisfied on: 24 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
18 December 1996Delivered on: 24 December 1996
Satisfied on: 24 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
26 March 1990Delivered on: 16 April 1990
Satisfied on: 22 November 1991
Persons entitled: Ian Sinclair Harley and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two acres of ground extending to 15.88 acres and 1000TH part of an acre at masterdon farm dunfermline.
Fully Satisfied
24 December 2003Delivered on: 9 January 2004
Satisfied on: 7 December 2005
Persons entitled: Trustees of Alfred Stewart Properties Limited Executive Pension Plan

Classification: Standard security
Secured details: £2,400,000.
Particulars: 27.5 hectares of land at duloch, by dunfermline, fife (title number ffe 1620).
Fully Satisfied
26 July 2002Delivered on: 5 August 2002
Satisfied on: 12 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying generally to the south of aberdour road, dunfermline in the county of fife extending to 14.86 hectares (title numbers FFE1619 and FFE1621).
Fully Satisfied
25 January 1982Delivered on: 1 February 1982
Satisfied on: 12 April 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Deposit receipt no B1174894 dated 09-10-1981 in the sum of £100000 issued by north west securities limited.
Fully Satisfied

Filing History

15 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
16 November 2023Director's details changed for Ms Emma Sarah Louise Porter on 10 October 2023 (2 pages)
14 November 2023Director's details changed for Mr Thomas Ritchie Campbell on 10 October 2023 (2 pages)
1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023Micro company accounts made up to 30 November 2022 (3 pages)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
3 April 2023Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023 (2 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
27 July 2022Appointment of Mr Peter Misselbrook as a director on 1 May 2022 (2 pages)
5 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
23 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
18 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
16 November 2018Withdrawal of a person with significant control statement on 16 November 2018 (2 pages)
16 November 2018Notification of Alfred Stewart Property Foundation Limited as a person with significant control on 14 December 2016 (2 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
3 December 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
3 December 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
23 April 2015Termination of appointment of Gifford William Bruce as a director on 9 April 2015 (2 pages)
23 April 2015Termination of appointment of Gifford William Bruce as a director on 9 April 2015 (2 pages)
23 April 2015Termination of appointment of Gifford William Bruce as a director on 9 April 2015 (2 pages)
14 April 2015Appointment of Mr Thomas Ritchie Campbell as a director on 9 April 2015 (3 pages)
14 April 2015Appointment of Mr Thomas Ritchie Campbell as a director on 9 April 2015 (3 pages)
14 April 2015Appointment of Mr Thomas Ritchie Campbell as a director on 9 April 2015 (3 pages)
25 February 2015Registered office address changed from 4Th Floor Exchange Place 3, Semple Street Edinburgh EH3 8BL to 21 York Place Edinburgh EH1 3EN on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from 4Th Floor Exchange Place 3, Semple Street Edinburgh EH3 8BL to 21 York Place Edinburgh EH1 3EN on 25 February 2015 (2 pages)
12 February 2015Second filing of AR01 previously delivered to Companies House made up to 14 December 2014 (16 pages)
12 February 2015Second filing of AR01 previously delivered to Companies House made up to 14 December 2014 (16 pages)
5 February 2015Resolutions
  • RES13 ‐ Esl porter be appointed as director with immediate effect/a further meeting of shareholders called with special notice at which an ordinary resolution will be put to the meeting to remove two directors 21/01/2015
(1 page)
4 February 2015Appointment of Emma Sarah Louise Porter as a director on 21 January 2015 (3 pages)
4 February 2015Appointment of Emma Sarah Louise Porter as a director on 21 January 2015 (3 pages)
2 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2015.
(16 pages)
2 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2015.
(16 pages)
28 January 2015Termination of appointment of Roano Dorian Pierotti as a director on 26 January 2015 (2 pages)
28 January 2015Termination of appointment of Roano Dorian Pierotti as a director on 26 January 2015 (2 pages)
20 November 2014Termination of appointment of Clive Richard Michael Franks as a director on 10 November 2014 (1 page)
20 November 2014Termination of appointment of Clive Richard Michael Franks as a director on 10 November 2014 (1 page)
12 August 2014Accounts for a small company made up to 30 November 2013 (5 pages)
12 August 2014Accounts for a small company made up to 30 November 2013 (5 pages)
19 June 2014Statement of capital on 19 June 2014
  • GBP 1.00
(4 pages)
19 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and capital redemption reserve be cancelled 05/06/2014
(1 page)
19 June 2014Solvency statement dated 05/06/14 (1 page)
19 June 2014Statement of capital on 19 June 2014
  • GBP 1.00
(4 pages)
19 June 2014Statement by directors (1 page)
19 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and capital redemption reserve be cancelled 05/06/2014
(1 page)
19 June 2014Solvency statement dated 05/06/14 (1 page)
19 June 2014Statement by directors (1 page)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders (5 pages)
8 January 2014Annual return made up to 14 December 2013 with a full list of shareholders (5 pages)
27 August 2013Accounts for a small company made up to 30 November 2012 (6 pages)
27 August 2013Accounts for a small company made up to 30 November 2012 (6 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (10 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (10 pages)
31 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
20 January 2012Termination of appointment of Clive Franks as a secretary (1 page)
20 January 2012Termination of appointment of Clive Franks as a secretary (1 page)
16 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
16 August 2011Accounts for a small company made up to 30 November 2010 (6 pages)
28 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
28 February 2011Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland on 28 February 2011 (1 page)
28 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
28 February 2011Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland on 28 February 2011 (1 page)
1 October 2010Accounts for a small company made up to 30 November 2009 (7 pages)
1 October 2010Accounts for a small company made up to 30 November 2009 (7 pages)
26 August 2010Purchase of own shares. (3 pages)
26 August 2010Purchase of own shares. (3 pages)
29 July 2010Accounts for a small company made up to 30 November 2008 (8 pages)
29 July 2010Accounts for a small company made up to 30 November 2008 (8 pages)
29 March 2010Registered office address changed from Exchnage Place 3 Semple Street Edinburgh EH3 8BL on 29 March 2010 (1 page)
29 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Clive Franks on 14 December 2009 (2 pages)
29 March 2010Registered office address changed from Exchnage Place 3 Semple Street Edinburgh EH3 8BL on 29 March 2010 (1 page)
29 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Clive Franks on 14 December 2009 (2 pages)
10 February 2010Registered office address changed from 117 Hanover Street Edinburgh EH2 1DJ on 10 February 2010 (3 pages)
10 February 2010Registered office address changed from 117 Hanover Street Edinburgh EH2 1DJ on 10 February 2010 (3 pages)
23 December 2009Registered office address changed from 15-17 Melville Street Edinburgh EH3 7PH on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from 15-17 Melville Street Edinburgh EH3 7PH on 23 December 2009 (2 pages)
30 August 2009Accounts for a small company made up to 30 November 2007 (10 pages)
30 August 2009Accounts for a small company made up to 30 November 2007 (10 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
2 April 2009Return made up to 14/12/08; full list of members (4 pages)
2 April 2009Return made up to 14/12/08; full list of members (4 pages)
23 December 2008Appointment terminated director alfred stewart (1 page)
23 December 2008Appointment terminated secretary fiona hay (1 page)
23 December 2008Director appointed roano dorian pierotti (2 pages)
23 December 2008Director and secretary appointed clive franks (2 pages)
23 December 2008Director and secretary appointed clive franks (2 pages)
23 December 2008Appointment terminated director alfred stewart (1 page)
23 December 2008Registered office changed on 23/12/2008 from pitconochie house crossford dunfermline fife KY12 8RH (1 page)
23 December 2008Director appointed gifford william bruce (2 pages)
23 December 2008Director appointed gifford william bruce (2 pages)
23 December 2008Director appointed roano dorian pierotti (2 pages)
23 December 2008Appointment terminated secretary fiona hay (1 page)
23 December 2008Registered office changed on 23/12/2008 from pitconochie house crossford dunfermline fife KY12 8RH (1 page)
11 March 2008Appointment terminated director margaret archer (1 page)
11 March 2008Appointment terminated director margaret archer (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
18 February 2008Auditor's resignation (1 page)
18 February 2008Auditor's resignation (1 page)
15 February 2008Accounts for a medium company made up to 30 November 2006 (15 pages)
15 February 2008Accounts for a medium company made up to 30 November 2006 (15 pages)
1 February 2008Return made up to 14/12/07; full list of members (8 pages)
1 February 2008Return made up to 14/12/07; full list of members (8 pages)
4 January 2007Return made up to 14/12/06; full list of members (8 pages)
4 January 2007Return made up to 14/12/06; full list of members (8 pages)
31 August 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
31 August 2006Accounts for a medium company made up to 30 November 2005 (18 pages)
17 March 2006Accounts for a medium company made up to 30 November 2004 (19 pages)
17 March 2006Accounts for a medium company made up to 30 November 2004 (19 pages)
8 February 2006Return made up to 14/12/05; full list of members (8 pages)
8 February 2006Return made up to 14/12/05; full list of members (8 pages)
12 January 2006Dec mort/charge * (2 pages)
12 January 2006Dec mort/charge * (2 pages)
12 January 2006Dec mort/charge * (2 pages)
12 January 2006Dec mort/charge * (2 pages)
7 December 2005Dec mort/charge * (2 pages)
7 December 2005Dec mort/charge * (2 pages)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
23 December 2004Return made up to 14/12/04; full list of members (6 pages)
23 December 2004Return made up to 14/12/04; full list of members (6 pages)
7 July 2004Full accounts made up to 30 May 2003 (18 pages)
7 July 2004Full accounts made up to 30 May 2003 (18 pages)
27 February 2004Accounting reference date extended from 30/05/04 to 30/11/04 (1 page)
27 February 2004Accounting reference date extended from 30/05/04 to 30/11/04 (1 page)
9 January 2004Partic of mort/charge * (5 pages)
9 January 2004Partic of mort/charge * (5 pages)
21 December 2003Return made up to 14/12/03; full list of members (6 pages)
21 December 2003Return made up to 14/12/03; full list of members (6 pages)
13 May 2003Accounts for a small company made up to 30 May 2002 (9 pages)
13 May 2003Accounts for a small company made up to 30 May 2002 (9 pages)
6 January 2003Return made up to 14/12/02; full list of members (6 pages)
6 January 2003Return made up to 14/12/02; full list of members (6 pages)
5 August 2002Partic of mort/charge * (5 pages)
5 August 2002Partic of mort/charge * (5 pages)
23 July 2002Partic of mort/charge * (5 pages)
23 July 2002Partic of mort/charge * (5 pages)
21 March 2002Accounts for a small company made up to 30 May 2001 (7 pages)
21 March 2002Accounts for a small company made up to 30 May 2001 (7 pages)
24 December 2001Return made up to 14/12/01; full list of members (6 pages)
24 December 2001Return made up to 14/12/01; full list of members (6 pages)
2 July 2001Accounting reference date shortened from 31/08/01 to 30/05/01 (1 page)
2 July 2001Accounting reference date shortened from 31/08/01 to 30/05/01 (1 page)
20 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
4 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 January 2001Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
24 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 May 2000Particulars of contract relating to shares (1 page)
9 May 2000Particulars of contract relating to shares (1 page)
9 May 2000Ad 30/08/99--------- £ si 2500@1 (2 pages)
9 May 2000Ad 30/08/99--------- £ si 2500@1 (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000New secretary appointed (2 pages)
11 February 2000Return made up to 20/12/99; full list of members (6 pages)
11 February 2000Return made up to 20/12/99; full list of members (6 pages)
10 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 February 2000Nc inc already adjusted 30/08/99 (1 page)
10 February 2000Nc inc already adjusted 30/08/99 (1 page)
10 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Secretary resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned;director resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned;director resigned (1 page)
1 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
15 December 1998Return made up to 20/12/98; no change of members (4 pages)
15 December 1998Return made up to 20/12/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 30 April 1997 (5 pages)
20 August 1998Accounts for a small company made up to 30 April 1997 (5 pages)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
16 April 1998Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
16 April 1998Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
26 January 1998Return made up to 20/12/97; no change of members (4 pages)
26 January 1998Return made up to 20/12/97; no change of members (4 pages)
24 April 1997Dec mort/charge * (6 pages)
24 April 1997Dec mort/charge * (6 pages)
24 April 1997Dec mort/charge * (2 pages)
24 April 1997Dec mort/charge * (2 pages)
14 April 1997Partic of mort/charge * (5 pages)
14 April 1997Partic of mort/charge * (5 pages)
19 January 1997Full accounts made up to 30 April 1996 (5 pages)
19 January 1997Full accounts made up to 30 April 1996 (5 pages)
30 December 1996Partic of mort/charge * (5 pages)
30 December 1996Return made up to 20/12/96; full list of members (6 pages)
30 December 1996Return made up to 20/12/96; full list of members (6 pages)
30 December 1996Partic of mort/charge * (5 pages)
24 December 1996Partic of mort/charge * (6 pages)
24 December 1996Partic of mort/charge * (6 pages)
25 January 1996Full accounts made up to 30 April 1995 (5 pages)
25 January 1996Full accounts made up to 30 April 1995 (5 pages)
27 December 1995Return made up to 20/12/95; no change of members (4 pages)
27 December 1995Return made up to 20/12/95; no change of members (4 pages)
27 January 1995Return made up to 20/12/94; no change of members (4 pages)
27 January 1995Return made up to 20/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
24 December 1993Return made up to 20/12/93; full list of members (5 pages)
24 December 1993Return made up to 20/12/93; full list of members (5 pages)
8 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 1991Return made up to 31/12/91; change of members (5 pages)
18 December 1991Return made up to 31/12/91; change of members (5 pages)
22 November 1991Dec mort/charge 13959 (2 pages)
22 November 1991Dec mort/charge 13959 (2 pages)
15 May 1991Company name changed\certificate issued on 15/05/91 (2 pages)
15 May 1991Company name changed\certificate issued on 15/05/91 (2 pages)
18 January 1991Return made up to 31/12/90; no change of members (6 pages)
18 January 1991Return made up to 31/12/90; no change of members (6 pages)
30 May 1990Return made up to 31/12/89; full list of members (6 pages)
30 May 1990Return made up to 31/12/89; full list of members (6 pages)
14 May 1990Company name changed\certificate issued on 14/05/90 (2 pages)
14 May 1990Company name changed\certificate issued on 14/05/90 (2 pages)
16 April 1990Partic of mort/charge 4111 (3 pages)
16 April 1990Partic of mort/charge 4111 (3 pages)
7 March 1989Return made up to 30/12/88; full list of members (6 pages)
7 March 1989Return made up to 30/12/88; full list of members (6 pages)
31 March 1988Return made up to 29/12/87; full list of members (6 pages)
31 March 1988Return made up to 29/12/87; full list of members (6 pages)
12 June 1986Return made up to 24/10/85; full list of members (6 pages)
12 June 1986Return made up to 24/10/85; full list of members (6 pages)
1 August 1985Articles of association (14 pages)
1 August 1985Articles of association (14 pages)
9 May 1974Incorporation (9 pages)
9 May 1974Incorporation (9 pages)