Edinburgh
EH1 3PG
Scotland
Director Name | Mr Thomas Ritchie Campbell |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2015(40 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Chartered Accountant21 |
Country of Residence | Scotland |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Director Name | Mr Peter Misselbrook |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(48 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Director Name | Mrs Lynne Ross Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(14 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1989) |
Role | Secretary |
Correspondence Address | 22 Sealstrand Dalgety Bay Dunfermline Fife KY11 5NG Scotland |
Director Name | Garry Richmond Stewart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 December 1994) |
Role | Builder |
Correspondence Address | 23 Ross Avenue Dalgetty Bay Fife KY11 7YM Scotland |
Director Name | Alfred George Denholm Stewart |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(14 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 25 November 2008) |
Role | Manageing Director |
Correspondence Address | Pitconochie House Crossford Dunfermline Fife KY12 8RH Scotland |
Secretary Name | Garry Richmond Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 23 Ross Avenue Dalgetty Bay Fife KY11 7YM Scotland |
Director Name | Calum Roderick Renton Stewart |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 1994) |
Role | House Builder |
Correspondence Address | 27 Ross Avenue Dalgety Bay Dunfermline Fife KY11 5YN Scotland |
Director Name | Barbara Jane Stewart |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(18 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 1999) |
Role | Sales Director |
Correspondence Address | Pitconochie Farm Crossford Dunfermline Fife KY12 8RH Scotland |
Secretary Name | Barbara Jane Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Pitconochie Farm Crossford Dunfermline Fife KY12 8RH Scotland |
Secretary Name | Alexander William Masson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(25 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 January 2000) |
Role | Project Manager |
Correspondence Address | 6 Springwood Dunfermline Fife KY11 8TT Scotland |
Secretary Name | Brian David Sparling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(25 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 36a Rolland Street Dunfermline Fife KY12 7ED Scotland |
Secretary Name | Fiona Dubois Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 November 2008) |
Role | Secretary |
Correspondence Address | Pitconnochie House Crossford Dunfermline Fife KY12 8RH Scotland |
Director Name | Sheena Anne Mackenzie |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(31 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 July 2005) |
Role | Managing Director |
Correspondence Address | Milldam House Fodderty Farm Dingwall Ross Shire IV15 9UE Scotland |
Director Name | Leonie Griffin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 10 Craigleith Crescent Edinburgh Midlothian EH4 3TL Scotland |
Director Name | Linden Jane Stewart |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 3 Dundonald Street Edinburgh Midlothian EH3 6RX Scotland |
Director Name | Margaret Taylor Archer |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 45 Tweed Street Dunfermline KY11 4ND Scotland |
Director Name | Clive Richard Michael Franks |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 November 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 35 The Wynd Dalgety Bay Dunfermline Fife KY11 9SJ Scotland |
Director Name | Gifford William Bruce |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 April 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Newlands Kirknewton EH27 8LR Scotland |
Director Name | Mr Roano Dorian Pierotti |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 January 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 16 West Chapelton Crescent Bearsden Lanarkshire G61 2DE Scotland |
Secretary Name | Clive Richard Michael Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(34 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 35 The Wynd Dalgety Bay Dunfermline Fife KY11 9SJ Scotland |
Telephone | 01383 626366 |
---|---|
Telephone region | Dunfermline |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alfred Stewart Property Foundation LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
4 July 2002 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1990 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1982 | Delivered 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 |
15 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
16 November 2023 | Director's details changed for Ms Emma Sarah Louise Porter on 10 October 2023 (2 pages) |
14 November 2023 | Director's details changed for Mr Thomas Ritchie Campbell on 10 October 2023 (2 pages) |
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
31 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2023 | Registered 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 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
27 July 2022 | Appointment of Mr Peter Misselbrook as a director on 1 May 2022 (2 pages) |
5 January 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
23 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
18 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
16 November 2018 | Withdrawal of a person with significant control statement on 16 November 2018 (2 pages) |
16 November 2018 | Notification of Alfred Stewart Property Foundation Limited as a person with significant control on 14 December 2016 (2 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2015 | Termination of appointment of Gifford William Bruce as a director on 9 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Gifford William Bruce as a director on 9 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Gifford William Bruce as a director on 9 April 2015 (2 pages) |
14 April 2015 | Appointment of Mr Thomas Ritchie Campbell as a director on 9 April 2015 (3 pages) |
14 April 2015 | Appointment of Mr Thomas Ritchie Campbell as a director on 9 April 2015 (3 pages) |
14 April 2015 | Appointment of Mr Thomas Ritchie Campbell as a director on 9 April 2015 (3 pages) |
25 February 2015 | Registered 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 2015 | Registered 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 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2014 (16 pages) |
12 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2014 (16 pages) |
5 February 2015 | Resolutions
|
4 February 2015 | Appointment of Emma Sarah Louise Porter as a director on 21 January 2015 (3 pages) |
4 February 2015 | Appointment of Emma Sarah Louise Porter as a director on 21 January 2015 (3 pages) |
2 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
28 January 2015 | Termination of appointment of Roano Dorian Pierotti as a director on 26 January 2015 (2 pages) |
28 January 2015 | Termination of appointment of Roano Dorian Pierotti as a director on 26 January 2015 (2 pages) |
20 November 2014 | Termination of appointment of Clive Richard Michael Franks as a director on 10 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Clive Richard Michael Franks as a director on 10 November 2014 (1 page) |
12 August 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
12 August 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
19 June 2014 | Statement of capital on 19 June 2014
|
19 June 2014 | Resolutions
|
19 June 2014 | Solvency statement dated 05/06/14 (1 page) |
19 June 2014 | Statement of capital on 19 June 2014
|
19 June 2014 | Statement by directors (1 page) |
19 June 2014 | Resolutions
|
19 June 2014 | Solvency statement dated 05/06/14 (1 page) |
19 June 2014 | Statement by directors (1 page) |
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders (5 pages) |
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders (5 pages) |
27 August 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
27 August 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Accounts for a small company made up to 30 November 2011 (10 pages) |
3 September 2012 | Accounts for a small company made up to 30 November 2011 (10 pages) |
31 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
20 January 2012 | Termination of appointment of Clive Franks as a secretary (1 page) |
20 January 2012 | Termination of appointment of Clive Franks as a secretary (1 page) |
16 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
16 August 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
28 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
28 February 2011 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland on 28 February 2011 (1 page) |
28 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
28 February 2011 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland on 28 February 2011 (1 page) |
1 October 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
26 August 2010 | Purchase of own shares. (3 pages) |
26 August 2010 | Purchase of own shares. (3 pages) |
29 July 2010 | Accounts for a small company made up to 30 November 2008 (8 pages) |
29 July 2010 | Accounts for a small company made up to 30 November 2008 (8 pages) |
29 March 2010 | Registered office address changed from Exchnage Place 3 Semple Street Edinburgh EH3 8BL on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Clive Franks on 14 December 2009 (2 pages) |
29 March 2010 | Registered office address changed from Exchnage Place 3 Semple Street Edinburgh EH3 8BL on 29 March 2010 (1 page) |
29 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Clive Franks on 14 December 2009 (2 pages) |
10 February 2010 | Registered office address changed from 117 Hanover Street Edinburgh EH2 1DJ on 10 February 2010 (3 pages) |
10 February 2010 | Registered office address changed from 117 Hanover Street Edinburgh EH2 1DJ on 10 February 2010 (3 pages) |
23 December 2009 | Registered office address changed from 15-17 Melville Street Edinburgh EH3 7PH on 23 December 2009 (2 pages) |
23 December 2009 | Registered office address changed from 15-17 Melville Street Edinburgh EH3 7PH on 23 December 2009 (2 pages) |
30 August 2009 | Accounts for a small company made up to 30 November 2007 (10 pages) |
30 August 2009 | Accounts for a small company made up to 30 November 2007 (10 pages) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
2 April 2009 | Return made up to 14/12/08; full list of members (4 pages) |
2 April 2009 | Return made up to 14/12/08; full list of members (4 pages) |
23 December 2008 | Appointment terminated director alfred stewart (1 page) |
23 December 2008 | Appointment terminated secretary fiona hay (1 page) |
23 December 2008 | Director appointed roano dorian pierotti (2 pages) |
23 December 2008 | Director and secretary appointed clive franks (2 pages) |
23 December 2008 | Director and secretary appointed clive franks (2 pages) |
23 December 2008 | Appointment terminated director alfred stewart (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from pitconochie house crossford dunfermline fife KY12 8RH (1 page) |
23 December 2008 | Director appointed gifford william bruce (2 pages) |
23 December 2008 | Director appointed gifford william bruce (2 pages) |
23 December 2008 | Director appointed roano dorian pierotti (2 pages) |
23 December 2008 | Appointment terminated secretary fiona hay (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from pitconochie house crossford dunfermline fife KY12 8RH (1 page) |
11 March 2008 | Appointment terminated director margaret archer (1 page) |
11 March 2008 | Appointment terminated director margaret archer (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
15 February 2008 | Accounts for a medium company made up to 30 November 2006 (15 pages) |
15 February 2008 | Accounts for a medium company made up to 30 November 2006 (15 pages) |
1 February 2008 | Return made up to 14/12/07; full list of members (8 pages) |
1 February 2008 | Return made up to 14/12/07; full list of members (8 pages) |
4 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
4 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
31 August 2006 | Accounts for a medium company made up to 30 November 2005 (18 pages) |
31 August 2006 | Accounts for a medium company made up to 30 November 2005 (18 pages) |
17 March 2006 | Accounts for a medium company made up to 30 November 2004 (19 pages) |
17 March 2006 | Accounts for a medium company made up to 30 November 2004 (19 pages) |
8 February 2006 | Return made up to 14/12/05; full list of members (8 pages) |
8 February 2006 | Return made up to 14/12/05; full list of members (8 pages) |
12 January 2006 | Dec mort/charge * (2 pages) |
12 January 2006 | Dec mort/charge * (2 pages) |
12 January 2006 | Dec mort/charge * (2 pages) |
12 January 2006 | Dec mort/charge * (2 pages) |
7 December 2005 | Dec mort/charge * (2 pages) |
7 December 2005 | Dec mort/charge * (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (6 pages) |
7 July 2004 | Full accounts made up to 30 May 2003 (18 pages) |
7 July 2004 | Full accounts made up to 30 May 2003 (18 pages) |
27 February 2004 | Accounting reference date extended from 30/05/04 to 30/11/04 (1 page) |
27 February 2004 | Accounting reference date extended from 30/05/04 to 30/11/04 (1 page) |
9 January 2004 | Partic of mort/charge * (5 pages) |
9 January 2004 | Partic of mort/charge * (5 pages) |
21 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
21 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
13 May 2003 | Accounts for a small company made up to 30 May 2002 (9 pages) |
13 May 2003 | Accounts for a small company made up to 30 May 2002 (9 pages) |
6 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
6 January 2003 | Return made up to 14/12/02; full list of members (6 pages) |
5 August 2002 | Partic of mort/charge * (5 pages) |
5 August 2002 | Partic of mort/charge * (5 pages) |
23 July 2002 | Partic of mort/charge * (5 pages) |
23 July 2002 | Partic of mort/charge * (5 pages) |
21 March 2002 | Accounts for a small company made up to 30 May 2001 (7 pages) |
21 March 2002 | Accounts for a small company made up to 30 May 2001 (7 pages) |
24 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
2 July 2001 | Accounting reference date shortened from 31/08/01 to 30/05/01 (1 page) |
2 July 2001 | Accounting reference date shortened from 31/08/01 to 30/05/01 (1 page) |
20 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 January 2001 | Return made up to 20/12/00; full list of members
|
4 January 2001 | Return made up to 20/12/00; full list of members
|
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
24 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
24 July 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
9 May 2000 | Particulars of contract relating to shares (1 page) |
9 May 2000 | Particulars of contract relating to shares (1 page) |
9 May 2000 | Ad 30/08/99--------- £ si 2500@1 (2 pages) |
9 May 2000 | Ad 30/08/99--------- £ si 2500@1 (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
11 February 2000 | Return made up to 20/12/99; full list of members (6 pages) |
11 February 2000 | Return made up to 20/12/99; full list of members (6 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Nc inc already adjusted 30/08/99 (1 page) |
10 February 2000 | Nc inc already adjusted 30/08/99 (1 page) |
10 February 2000 | Resolutions
|
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned;director resigned (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | Secretary resigned;director resigned (1 page) |
1 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
1 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
15 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 20/12/98; no change of members (4 pages) |
20 August 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
20 August 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
27 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 1998 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
16 April 1998 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
26 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
26 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
24 April 1997 | Dec mort/charge * (6 pages) |
24 April 1997 | Dec mort/charge * (6 pages) |
24 April 1997 | Dec mort/charge * (2 pages) |
24 April 1997 | Dec mort/charge * (2 pages) |
14 April 1997 | Partic of mort/charge * (5 pages) |
14 April 1997 | Partic of mort/charge * (5 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (5 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (5 pages) |
30 December 1996 | Partic of mort/charge * (5 pages) |
30 December 1996 | Return made up to 20/12/96; full list of members (6 pages) |
30 December 1996 | Return made up to 20/12/96; full list of members (6 pages) |
30 December 1996 | Partic of mort/charge * (5 pages) |
24 December 1996 | Partic of mort/charge * (6 pages) |
24 December 1996 | Partic of mort/charge * (6 pages) |
25 January 1996 | Full accounts made up to 30 April 1995 (5 pages) |
25 January 1996 | Full accounts made up to 30 April 1995 (5 pages) |
27 December 1995 | Return made up to 20/12/95; no change of members (4 pages) |
27 December 1995 | Return made up to 20/12/95; no change of members (4 pages) |
27 January 1995 | Return made up to 20/12/94; no change of members (4 pages) |
27 January 1995 | Return made up to 20/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
24 December 1993 | Return made up to 20/12/93; full list of members (5 pages) |
24 December 1993 | Return made up to 20/12/93; full list of members (5 pages) |
8 January 1993 | Return made up to 31/12/92; full list of members
|
8 January 1993 | Return made up to 31/12/92; full list of members
|
18 December 1991 | Return made up to 31/12/91; change of members (5 pages) |
18 December 1991 | Return made up to 31/12/91; change of members (5 pages) |
22 November 1991 | Dec mort/charge 13959 (2 pages) |
22 November 1991 | Dec mort/charge 13959 (2 pages) |
15 May 1991 | Company name changed\certificate issued on 15/05/91 (2 pages) |
15 May 1991 | Company name changed\certificate issued on 15/05/91 (2 pages) |
18 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
18 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
30 May 1990 | Return made up to 31/12/89; full list of members (6 pages) |
30 May 1990 | Return made up to 31/12/89; full list of members (6 pages) |
14 May 1990 | Company name changed\certificate issued on 14/05/90 (2 pages) |
14 May 1990 | Company name changed\certificate issued on 14/05/90 (2 pages) |
16 April 1990 | Partic of mort/charge 4111 (3 pages) |
16 April 1990 | Partic of mort/charge 4111 (3 pages) |
7 March 1989 | Return made up to 30/12/88; full list of members (6 pages) |
7 March 1989 | Return made up to 30/12/88; full list of members (6 pages) |
31 March 1988 | Return made up to 29/12/87; full list of members (6 pages) |
31 March 1988 | Return made up to 29/12/87; full list of members (6 pages) |
12 June 1986 | Return made up to 24/10/85; full list of members (6 pages) |
12 June 1986 | Return made up to 24/10/85; full list of members (6 pages) |
1 August 1985 | Articles of association (14 pages) |
1 August 1985 | Articles of association (14 pages) |
9 May 1974 | Incorporation (9 pages) |
9 May 1974 | Incorporation (9 pages) |