Edinburgh
EH6 5HX
Scotland
Director Name | Mrs Elizabeth Brown |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2006(31 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 39 Great Junction Street Edinburgh EH6 5HX Scotland |
Secretary Name | Eric John Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2006(31 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 39 Great Junction Street Edinburgh EH6 5HX Scotland |
Director Name | Elizabeth Brown |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | 61 Telford Road Edinburgh Midlothian EH4 2AY Scotland |
Secretary Name | Eric John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1989(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | 61 Telford Road Edinburgh Midlothian EH4 2AY Scotland |
Secretary Name | Tam O'Shanter Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(30 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 January 2006) |
Correspondence Address | 1-2 Thistle Court Edinburgh Midlothian EH2 1DD Scotland |
Registered Address | 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Elizabeth Brown 50.00% Ordinary |
---|---|
1 at £1 | Eric John Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,423 |
Cash | £93,388 |
Current Liabilities | £359,516 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
27 March 1987 | Delivered on: 7 April 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: Sale proceeds of 173/177/179/181 constitution st, and 7B/9/9A/11/13 duke street, edinburgh. Outstanding |
---|---|
15 February 1985 | Delivered on: 28 February 1985 Persons entitled: Tennent Caledonian Breweries LTD Classification: By E. J. brown with consent of company standard security Secured details: All sums due or to become due. Particulars: Claremont hotel 15 claremont crescent, edinburgh. Outstanding |
10 November 2005 | Delivered on: 15 November 2005 Persons entitled: Caledonian Heritable Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The tam oshanter, 39 great junction street, leith, edinburgh. Outstanding |
10 November 2005 | Delivered on: 15 November 2005 Persons entitled: Caledonian Heritable Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Oceana, 145 ferry road, edinburgh. Outstanding |
18 May 2005 | Delivered on: 7 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 145 ferry road, edinburgh. Outstanding |
18 May 2005 | Delivered on: 7 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 145 ferry road, edinburgh. Outstanding |
18 May 2005 | Delivered on: 7 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 23/25 duke street, edinburgh. Outstanding |
4 April 2005 | Delivered on: 8 April 2005 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. Outstanding |
18 January 1990 | Delivered on: 29 January 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: The proceeds of the loan to be received from tennent caledonian breweries LTD. Outstanding |
4 June 1987 | Delivered on: 23 June 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: Proceeds of loan to be received from tennent caledonian breweries LTD in respect of cuemasters snooker hall 183 constitution st leith edinburgh. Outstanding |
13 December 1985 | Delivered on: 31 December 1985 Satisfied on: 16 June 1995 Persons entitled: Tennent Caledonian Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The tam o'shanter public house 39 gt junction st leith. Fully Satisfied |
11 July 1985 | Delivered on: 29 July 1985 Satisfied on: 27 February 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: The proceeds of the loan in respect of tam o'shanter public house, leith, sale proceeds of the claremont hotel, 14/15 claremont crescent, edinburgh. Fully Satisfied |
15 February 1985 | Delivered on: 28 February 1985 Satisfied on: 23 March 2005 Persons entitled: Tennent Caledonian Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 23, 24 & 25 albert place, leith walk, edinburgh. Fully Satisfied |
11 May 2004 | Delivered on: 18 May 2004 Satisfied on: 23 March 2005 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: St margaret's hotel & epoque nightclub, st margaret street, dunfermline FFE19192 FFE7956. Fully Satisfied |
4 February 1985 | Delivered on: 12 February 1985 Satisfied on: 21 August 1995 Persons entitled: Tennent Caledonian Breweries LTD 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 |
11 May 2004 | Delivered on: 18 May 2004 Satisfied on: 19 August 2005 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The minto public house, 21,23,25 & 27 duke street & 2 academy street, leith, edinburgh. Fully Satisfied |
29 April 2004 | Delivered on: 11 May 2004 Satisfied on: 19 August 2005 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The carousel, 145 ferry road, edinburgh. Fully Satisfied |
29 April 2004 | Delivered on: 11 May 2004 Satisfied on: 23 March 2005 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Bar 25, 23/25 albert place, edinburgh. Fully Satisfied |
29 April 2004 | Delivered on: 11 May 2004 Satisfied on: 23 March 2005 Persons entitled: Belhaven Brewery Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tam o'shanter, 39 great junction street, leith, edinburgh. Fully Satisfied |
22 April 2004 | Delivered on: 27 April 2004 Satisfied on: 19 August 2005 Persons entitled: Belhaven Brewery Company Limited 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 |
24 July 1997 | Delivered on: 5 August 1997 Satisfied on: 23 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: St. Margaret's hotel and lourenzo marques nightclub at 2-12 st. Margaret's street, dunfermline and 14-16 st. Margaret's street, dunfermline. Fully Satisfied |
30 May 1996 | Delivered on: 10 June 1996 Satisfied on: 23 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1. 21, 22, 25 and 27 duke street and 2 academy street, leith, midlothian 2. cuemasters, 7A duke street and 183/185 constitution street, leith, midlothian. Fully Satisfied |
5 September 1995 | Delivered on: 13 September 1995 Satisfied on: 23 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The granary, 145 ferry road, edinburgh. Fully Satisfied |
25 May 1992 | Delivered on: 8 June 1992 Satisfied on: 23 March 2005 Persons entitled: Scottish & Newcastle PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Electric whispers, south street, perth. Fully Satisfied |
19 July 1984 | Delivered on: 27 July 1984 Satisfied on: 23 March 2005 Persons entitled: Alloa Brewery Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 23, 24 & 25 albert st leith. Fully Satisfied |
15 May 1992 | Delivered on: 21 May 1992 Satisfied on: 27 September 1995 Persons entitled: Scottish & Newcastle 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. Fully Satisfied |
24 July 1990 | Delivered on: 2 August 1990 Satisfied on: 16 June 1995 Persons entitled: Bass Brewers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 & 24 albert place, leith walk and 25 albert place, leith walk, edinburgh. Fully Satisfied |
19 June 1990 | Delivered on: 2 July 1990 Satisfied on: 14 March 2001 Persons entitled: Bass Brewers LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Thered hot pepper club, 3 semple street & 64 fountainbridge, edinburgh. Fully Satisfied |
6 June 1990 | Delivered on: 15 June 1990 Satisfied on: 30 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 3 semple st & 56-64 fountainbridge edinburgh. Fully Satisfied |
6 June 1990 | Delivered on: 15 June 1990 Satisfied on: 23 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: "The tam o'shanter" public house at 39 gt. Junction st. Leith edinburgh. Fully Satisfied |
6 June 1990 | Delivered on: 15 June 1990 Satisfied on: 23 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 23-25 albert place leith walk edinburgh. Fully Satisfied |
31 May 1990 | Delivered on: 15 June 1990 Satisfied on: 21 August 1995 Persons entitled: Bass Breweries LTD 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 May 1990 | Delivered on: 6 June 1990 Satisfied on: 28 May 2004 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 |
1 June 1984 | Delivered on: 8 June 1984 Satisfied on: 23 March 2005 Persons entitled: Alloa Brewery Company LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 23/24 albert place leith walk 25 albert place edinburgh. Fully Satisfied |
27 May 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
---|---|
22 April 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
24 May 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
30 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
12 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 April 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
1 December 2015 | Resolutions
|
1 December 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
1 December 2015 | Resolutions
|
1 December 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Elizabeth Brown on 29 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Eric John Brown on 29 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Eric John Brown on 29 March 2010 (1 page) |
16 April 2010 | Director's details changed for Eric John Brown on 29 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Eric John Brown on 29 March 2010 (1 page) |
16 April 2010 | Director's details changed for Elizabeth Brown on 29 March 2010 (2 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
29 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
9 February 2006 | New secretary appointed (3 pages) |
9 February 2006 | Secretary resigned (2 pages) |
9 February 2006 | New secretary appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Secretary resigned (2 pages) |
9 February 2006 | New director appointed (3 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 August 2005 | Dec mort/charge * (2 pages) |
19 August 2005 | Dec mort/charge * (2 pages) |
19 August 2005 | Dec mort/charge * (2 pages) |
19 August 2005 | Dec mort/charge * (2 pages) |
19 August 2005 | Dec mort/charge * (2 pages) |
19 August 2005 | Dec mort/charge * (2 pages) |
7 June 2005 | Partic of mort/charge * (3 pages) |
7 June 2005 | Partic of mort/charge * (4 pages) |
7 June 2005 | Partic of mort/charge * (4 pages) |
7 June 2005 | Partic of mort/charge * (3 pages) |
7 June 2005 | Partic of mort/charge * (3 pages) |
7 June 2005 | Partic of mort/charge * (3 pages) |
23 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
23 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
8 April 2005 | Partic of mort/charge * (5 pages) |
8 April 2005 | Partic of mort/charge * (5 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (1 page) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (1 page) |
23 March 2005 | Dec mort/charge * (1 page) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (1 page) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Dec mort/charge * (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
11 May 2004 | Partic of mort/charge * (5 pages) |
11 May 2004 | Partic of mort/charge * (5 pages) |
11 May 2004 | Partic of mort/charge * (5 pages) |
11 May 2004 | Partic of mort/charge * (5 pages) |
11 May 2004 | Partic of mort/charge * (5 pages) |
11 May 2004 | Partic of mort/charge * (5 pages) |
27 April 2004 | Partic of mort/charge * (5 pages) |
27 April 2004 | Partic of mort/charge * (5 pages) |
2 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
2 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
25 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
25 June 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
10 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
10 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
29 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
29 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
6 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
6 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
14 December 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
14 December 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 June 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
18 June 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
30 April 2001 | Dec mort/charge * (4 pages) |
30 April 2001 | Dec mort/charge * (4 pages) |
12 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
12 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
14 March 2001 | Dec mort/charge release * (4 pages) |
14 March 2001 | Dec mort/charge release * (4 pages) |
14 March 2001 | Dec mort/charge * (4 pages) |
14 March 2001 | Dec mort/charge * (4 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
28 April 2000 | Return made up to 05/04/00; full list of members (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
7 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: 61 telford road edinburgh EH4 2AY (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 61 telford road edinburgh EH4 2AY (1 page) |
21 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
21 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 August 1997 | Partic of mort/charge * (5 pages) |
5 August 1997 | Partic of mort/charge * (5 pages) |
1 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
1 May 1997 | Return made up to 05/04/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 June 1996 | Return made up to 05/04/96; no change of members (4 pages) |
12 June 1996 | Return made up to 05/04/96; no change of members (4 pages) |
10 June 1996 | Partic of mort/charge * (5 pages) |
10 June 1996 | Partic of mort/charge * (5 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 September 1995 | Dec mort/charge * (2 pages) |
27 September 1995 | Dec mort/charge * (2 pages) |
13 September 1995 | Partic of mort/charge * (3 pages) |
13 September 1995 | Partic of mort/charge * (3 pages) |
21 August 1995 | Dec mort/charge * (6 pages) |
21 August 1995 | Dec mort/charge * (6 pages) |
21 August 1995 | Dec mort/charge * (6 pages) |
21 August 1995 | Dec mort/charge * (6 pages) |
16 June 1995 | Dec mort/charge * (2 pages) |
16 June 1995 | Dec mort/charge * (2 pages) |
16 June 1995 | Dec mort/charge * (2 pages) |
16 June 1995 | Dec mort/charge * (2 pages) |
6 November 1990 | Memorandum and Articles of Association (9 pages) |
6 November 1990 | Memorandum and Articles of Association (9 pages) |
6 November 1990 | Resolutions
|
6 November 1990 | Resolutions
|
15 March 1984 | Company name changed\certificate issued on 15/03/84 (3 pages) |
15 March 1984 | Company name changed\certificate issued on 15/03/84 (3 pages) |