Company NameERIC Brown & Co Limited
DirectorsEric John Brown and Elizabeth Brown
Company StatusActive
Company NumberSC055836
CategoryPrivate Limited Company
Incorporation Date13 June 1974(49 years, 11 months ago)
Previous NameGeorge Irving & Co. Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eric John Brown
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1989(14 years, 10 months after company formation)
Appointment Duration35 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address39 Great Junction Street
Edinburgh
EH6 5HX
Scotland
Director NameMrs Elizabeth Brown
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(31 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address39 Great Junction Street
Edinburgh
EH6 5HX
Scotland
Secretary NameEric John Brown
NationalityBritish
StatusCurrent
Appointed20 January 2006(31 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address39 Great Junction Street
Edinburgh
EH6 5HX
Scotland
Director NameElizabeth Brown
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1989(14 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 17 February 2005)
RoleCompany Director
Correspondence Address61 Telford Road
Edinburgh
Midlothian
EH4 2AY
Scotland
Secretary NameEric John Brown
NationalityBritish
StatusResigned
Appointed05 April 1989(14 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 17 February 2005)
RoleCompany Director
Correspondence Address61 Telford Road
Edinburgh
Midlothian
EH4 2AY
Scotland
Secretary NameTam O'Shanter Limited (Corporation)
StatusResigned
Appointed17 February 2005(30 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 January 2006)
Correspondence Address1-2 Thistle Court
Edinburgh
Midlothian
EH2 1DD
Scotland

Location

Registered Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Brown
50.00%
Ordinary
1 at £1Eric John Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,423
Cash£93,388
Current Liabilities£359,516

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

27 March 1987Delivered 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 1985Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1990Delivered 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 1987Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 2004Delivered 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 1985Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1997Delivered 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 1996Delivered 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 1995Delivered 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 1992Delivered 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 1984Delivered 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 1992Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1984Delivered 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

Filing History

27 May 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
22 April 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
24 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
30 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
12 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 250,002
(6 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 250,002
(6 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(14 pages)
1 December 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 250,002.00
(4 pages)
1 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
1 December 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 250,002.00
(4 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Elizabeth Brown on 29 March 2010 (2 pages)
16 April 2010Director's details changed for Eric John Brown on 29 March 2010 (2 pages)
16 April 2010Secretary's details changed for Eric John Brown on 29 March 2010 (1 page)
16 April 2010Director's details changed for Eric John Brown on 29 March 2010 (2 pages)
16 April 2010Secretary's details changed for Eric John Brown on 29 March 2010 (1 page)
16 April 2010Director's details changed for Elizabeth Brown on 29 March 2010 (2 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 April 2009Return made up to 29/03/09; full list of members (4 pages)
1 April 2009Return made up to 29/03/09; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
21 April 2008Return made up to 29/03/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
3 April 2007Return made up to 29/03/07; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
29 March 2006Return made up to 29/03/06; full list of members (2 pages)
29 March 2006Return made up to 29/03/06; full list of members (2 pages)
9 February 2006New secretary appointed (3 pages)
9 February 2006Secretary resigned (2 pages)
9 February 2006New secretary appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006Secretary resigned (2 pages)
9 February 2006New director appointed (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
1 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
19 August 2005Dec mort/charge * (2 pages)
19 August 2005Dec mort/charge * (2 pages)
19 August 2005Dec mort/charge * (2 pages)
19 August 2005Dec mort/charge * (2 pages)
19 August 2005Dec mort/charge * (2 pages)
19 August 2005Dec mort/charge * (2 pages)
7 June 2005Partic of mort/charge * (3 pages)
7 June 2005Partic of mort/charge * (4 pages)
7 June 2005Partic of mort/charge * (4 pages)
7 June 2005Partic of mort/charge * (3 pages)
7 June 2005Partic of mort/charge * (3 pages)
7 June 2005Partic of mort/charge * (3 pages)
23 May 2005Return made up to 05/04/05; full list of members (6 pages)
23 May 2005Return made up to 05/04/05; full list of members (6 pages)
8 April 2005Partic of mort/charge * (5 pages)
8 April 2005Partic of mort/charge * (5 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (1 page)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (1 page)
23 March 2005Dec mort/charge * (1 page)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (1 page)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
23 March 2005Dec mort/charge * (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
13 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 May 2004Dec mort/charge * (4 pages)
28 May 2004Dec mort/charge * (4 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
18 May 2004Partic of mort/charge * (5 pages)
11 May 2004Partic of mort/charge * (5 pages)
11 May 2004Partic of mort/charge * (5 pages)
11 May 2004Partic of mort/charge * (5 pages)
11 May 2004Partic of mort/charge * (5 pages)
11 May 2004Partic of mort/charge * (5 pages)
11 May 2004Partic of mort/charge * (5 pages)
27 April 2004Partic of mort/charge * (5 pages)
27 April 2004Partic of mort/charge * (5 pages)
2 April 2004Return made up to 05/04/04; full list of members (7 pages)
2 April 2004Return made up to 05/04/04; full list of members (7 pages)
25 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
25 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
10 April 2003Return made up to 05/04/03; full list of members (7 pages)
10 April 2003Return made up to 05/04/03; full list of members (7 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
6 April 2002Return made up to 05/04/02; full list of members (6 pages)
6 April 2002Return made up to 05/04/02; full list of members (6 pages)
14 December 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 December 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 June 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
18 June 2001Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
30 April 2001Dec mort/charge * (4 pages)
30 April 2001Dec mort/charge * (4 pages)
12 April 2001Return made up to 05/04/01; full list of members (6 pages)
12 April 2001Return made up to 05/04/01; full list of members (6 pages)
14 March 2001Dec mort/charge release * (4 pages)
14 March 2001Dec mort/charge release * (4 pages)
14 March 2001Dec mort/charge * (4 pages)
14 March 2001Dec mort/charge * (4 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 April 2000Return made up to 05/04/00; full list of members (6 pages)
28 April 2000Return made up to 05/04/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 April 1999Return made up to 05/04/99; no change of members (4 pages)
7 April 1999Return made up to 05/04/99; no change of members (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 September 1998Registered office changed on 24/09/98 from: 61 telford road edinburgh EH4 2AY (1 page)
24 September 1998Registered office changed on 24/09/98 from: 61 telford road edinburgh EH4 2AY (1 page)
21 April 1998Return made up to 05/04/98; full list of members (6 pages)
21 April 1998Return made up to 05/04/98; full list of members (6 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
5 August 1997Partic of mort/charge * (5 pages)
5 August 1997Partic of mort/charge * (5 pages)
1 May 1997Return made up to 05/04/97; no change of members (4 pages)
1 May 1997Return made up to 05/04/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 June 1996Return made up to 05/04/96; no change of members (4 pages)
12 June 1996Return made up to 05/04/96; no change of members (4 pages)
10 June 1996Partic of mort/charge * (5 pages)
10 June 1996Partic of mort/charge * (5 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 September 1995Dec mort/charge * (2 pages)
27 September 1995Dec mort/charge * (2 pages)
13 September 1995Partic of mort/charge * (3 pages)
13 September 1995Partic of mort/charge * (3 pages)
21 August 1995Dec mort/charge * (6 pages)
21 August 1995Dec mort/charge * (6 pages)
21 August 1995Dec mort/charge * (6 pages)
21 August 1995Dec mort/charge * (6 pages)
16 June 1995Dec mort/charge * (2 pages)
16 June 1995Dec mort/charge * (2 pages)
16 June 1995Dec mort/charge * (2 pages)
16 June 1995Dec mort/charge * (2 pages)
6 November 1990Memorandum and Articles of Association (9 pages)
6 November 1990Memorandum and Articles of Association (9 pages)
6 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1984Company name changed\certificate issued on 15/03/84 (3 pages)
15 March 1984Company name changed\certificate issued on 15/03/84 (3 pages)