Broughty Ferry
Dundee
DD5 1LX
Scotland
Secretary Name | Mr Kenneth Alan Harper |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2005(30 years, 9 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dundee Road Broughty Ferry Dundee Angus DD5 1LX Scotland |
Director Name | Gary John Harper |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1988(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 April 2001) |
Role | Property Developer |
Correspondence Address | 7/9 Fairfield Road Dundee Angus DD5 1NX Scotland |
Secretary Name | Mr Kenneth Alan Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1988(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dundee Road Broughty Ferry Dundee Angus DD5 1LX Scotland |
Director Name | Ms June Alison Clark |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 November 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Dundee Road Broughty Ferry Dundee DD5 1LX Scotland |
Secretary Name | Ms June Alison Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 April 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Dundee Road Broughty Ferry Dundee DD5 1LX Scotland |
Secretary Name | Gary John Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2001(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 2005) |
Role | Property Developer |
Correspondence Address | 7/9 Fairfield Road Dundee Angus DD5 1NX Scotland |
Director Name | Gary John Harper |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(30 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 February 2005) |
Role | Property Developer |
Correspondence Address | 7/9 Fairfield Road Dundee Angus DD5 1NX Scotland |
Director Name | Mr Kenneth Alan Harper |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(30 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 February 2005) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Dundee Road Broughty Ferry Dundee Angus DD5 1LX Scotland |
Registered Address | 29 Commercial Street Dundee Angus DD1 3DG Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Anglia Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,532,787 |
Cash | £8,256 |
Current Liabilities | £1,048,434 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
5 April 1994 | Delivered on: 12 April 1994 Persons entitled: Caledonian Bank PLC Classification: Standard security Secured details: £220,000 and all further sums due or to become due. Particulars: Royal hotel, union street, dundee. Outstanding |
---|---|
1 March 1994 | Delivered on: 8 March 1994 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 7-25 (odd numbers) bank street, dundee. Outstanding |
28 October 1992 | Delivered on: 5 November 1992 Persons entitled: The Royal Bank of Scotland PLC 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 |
20 September 1985 | Delivered on: 30 September 1985 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 76, 78, 84, 86 & 88 peddie street, dundee 1 abbotsford place, dundee 218, 220, 222, 226, 228 & 230 blackness rd, dundee. Outstanding |
2 December 1983 | Delivered on: 16 December 1983 Persons entitled: W M Mann & Co Classification: Standard security Secured details: £20,000 sterling. Particulars: Seventy six & seventy eight peddie street and 1 abbotsford place forfar. Outstanding |
27 March 1978 | Delivered on: 3 April 1978 Persons entitled: W M Mann & Co (Investments) LTD Classification: Standard security Secured details: £10,000. Particulars: Tenement property forming number, 7, 9, 11, 13 & 15 and 21, 23, 25 & 27 rosefield street dundee. Outstanding |
25 June 2012 | Delivered on: 27 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Taygate industrial estate coldside road dundee ANG5637. Outstanding |
21 December 1977 | Delivered on: 30 December 1977 Persons entitled: W M Mann & Co (Investments) LTD Classification: Disposition Secured details: £16,000. Particulars: 76/78 peddie street, dundee 1 abbotsford place, dundee 7/9/11/13/15 rosefield street dundee 21/27 rosefield street, dundee. Outstanding |
27 October 2011 | Delivered on: 11 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost ground floor flat 2 millers wynd dundee. Outstanding |
27 October 2011 | Delivered on: 11 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost ground floor flat 4 millers wynd dundee. Outstanding |
27 October 2011 | Delivered on: 11 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost ground floor flat 4 millers wynd dundee. Outstanding |
27 October 2011 | Delivered on: 11 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor flat 2 millers wynd dundee. Outstanding |
27 October 2011 | Delivered on: 11 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat 2 millers wynd dundee. Outstanding |
27 October 2011 | Delivered on: 11 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost ground floor flat, 2 millers wynd dundee. Outstanding |
27 October 2011 | Delivered on: 11 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Second flor flat 4 millers wynd dundee. Outstanding |
27 October 2011 | Delivered on: 11 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat 4 millers wynd dundee. Outstanding |
19 March 2008 | Delivered on: 27 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost ground floor at 4 miller's wynd, dundee of the tenements 2 & 4 miller's wynd ANG36961. Outstanding |
19 March 2008 | Delivered on: 27 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost ground floor flat at 4 miller's wynd, dundee of the tenement 2 & 4 miller's wynd ANG36504. Outstanding |
5 September 1977 | Delivered on: 8 September 1977 Persons entitled: W M Mann & Co (Investments) LTD Classification: Standard security Secured details: £12,000. Particulars: Col 3 doc 17 tenement property 7/9/11 : 13/15 : 21/27 rosefield street dundee. Outstanding |
19 March 2008 | Delivered on: 27 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: First floor flat at 2 miller's wynd, dundee of the tenement 2 & 4 miller's wynd ANG36701. Outstanding |
19 March 2008 | Delivered on: 27 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost ground floor flat at 2 miller's wynd, dundee, part of the shop premises at perth road, dundee ANG36664. Outstanding |
19 March 2008 | Delivered on: 27 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost ground floor flat at 2 miller's wynd, dundee of the tenement 2 & 4 miler's wynd ang 36506. Outstanding |
19 March 2008 | Delivered on: 27 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat at 4 miller's wynd, dundee of the tenement 2 & 4 miler's wynd ANG36195. Outstanding |
19 March 2008 | Delivered on: 27 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due all sums due or to become due. Particulars: Second floor flat at 4 miller's wynd, dundee of the tenement 2 & 4 miller's wynd ANG36537. Outstanding |
19 March 2008 | Delivered on: 27 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor flat at 2 miller's wynd, dundee of the tenement 2 & 4 miller's wynd ANG36509. Outstanding |
14 March 2003 | Delivered on: 19 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement and ground floor shop units, 14-16 whitehall crescent, dundee. Outstanding |
30 January 2003 | Delivered on: 5 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 57/59 perth road, dundee. Outstanding |
29 January 2003 | Delivered on: 4 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 53/55 perth road, dundee. Outstanding |
14 March 1995 | Delivered on: 24 March 1995 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: The royal hotel, at the corner of union street and nethergate, dundee........ See ch microfiche for full details. Outstanding |
6 June 1977 | Delivered on: 13 June 1977 Persons entitled: W M Mann & Co (Investments) LTD Classification: Standard security Secured details: £16,000. Particulars: Tenement blocks (48 flats) nos 13/15 & 21/27 rosefield st dundee. Outstanding |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
20 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 November 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 20 October 2018 with updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 20 October 2016 with updates (4 pages) |
29 June 2017 | Notification of June Clark as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of June Clark as a person with significant control on 6 April 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
19 July 2014 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN to 29 Commercial Street Dundee Angus DD1 3DG on 19 July 2014 (1 page) |
19 July 2014 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN to 29 Commercial Street Dundee Angus DD1 3DG on 19 July 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
15 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
15 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
22 March 2013 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HW on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HW on 22 March 2013 (1 page) |
5 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
7 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 29 (7 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (8 pages) |
8 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
28 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
18 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for June Alison Clark on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for June Alison Clark on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for June Alison Clark on 1 October 2009 (2 pages) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
14 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
14 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
26 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
24 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
24 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
6 November 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
6 November 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
31 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 20 reform street dundee DD1 1RQ (1 page) |
4 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: 3 old hawkhill dundee DD1 5EU (1 page) |
4 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
4 November 2005 | Registered office changed on 04/11/05 from: 3 old hawkhill dundee DD1 5EU (1 page) |
1 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
1 September 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | New secretary appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
12 December 2004 | Return made up to 20/10/04; full list of members (6 pages) |
12 December 2004 | Return made up to 20/10/04; full list of members (6 pages) |
3 December 2004 | New director appointed (2 pages) |
3 December 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
16 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
16 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
25 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
25 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
1 September 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
19 March 2003 | Partic of mort/charge * (5 pages) |
19 March 2003 | Partic of mort/charge * (5 pages) |
5 February 2003 | Partic of mort/charge * (5 pages) |
5 February 2003 | Partic of mort/charge * (5 pages) |
4 February 2003 | Partic of mort/charge * (5 pages) |
4 February 2003 | Partic of mort/charge * (5 pages) |
29 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
29 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
28 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
28 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
2 November 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
2 November 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
31 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
21 April 2001 | Secretary resigned (1 page) |
21 April 2001 | New secretary appointed (1 page) |
21 April 2001 | Secretary resigned (1 page) |
21 April 2001 | Director resigned (1 page) |
21 April 2001 | Director resigned (1 page) |
21 April 2001 | New secretary appointed (1 page) |
25 October 2000 | Return made up to 20/10/00; full list of members
|
25 October 2000 | Return made up to 20/10/00; full list of members
|
18 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
18 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
3 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
3 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
31 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
31 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | Secretary resigned (1 page) |
29 October 1996 | Return made up to 20/10/96; full list of members
|
29 October 1996 | Return made up to 20/10/96; full list of members
|
30 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
7 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
7 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
28 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
28 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
30 May 1995 | Alterations to a floating charge (6 pages) |
30 May 1995 | Alterations to a floating charge (6 pages) |
27 April 1995 | Alterations to a floating charge (6 pages) |
27 April 1995 | Alterations to a floating charge (6 pages) |
24 March 1995 | Partic of mort/charge * (3 pages) |
24 March 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
7 November 1994 | £ nc 1000/100000 14/10/94 (1 page) |
7 November 1994 | £ nc 1000/100000 14/10/94 (1 page) |
7 November 1994 | Particulars of contract relating to shares (3 pages) |
7 November 1994 | Ad 14/10/94--------- £ si 19010@1=19010 £ ic 990/20000 (2 pages) |
7 November 1994 | Ad 14/10/94--------- £ si 19010@1=19010 £ ic 990/20000 (2 pages) |
7 November 1994 | Resolutions
|
7 November 1994 | Particulars of contract relating to shares (3 pages) |
7 November 1994 | Resolutions
|
16 April 1990 | Return made up to 31/12/89; full list of members (6 pages) |
16 April 1990 | Return made up to 31/12/89; full list of members (6 pages) |
10 May 1974 | Certificate of incorporation (1 page) |
10 May 1974 | Certificate of incorporation (1 page) |