Musselburgh
EH21 7UQ
Scotland
Director Name | Mr Jonathan Robin Cross |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2014(38 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Zot Engineering Ltd Inveresk Mills Industrial Park Musselburgh EH21 7UQ Scotland |
Director Name | Mr James Terence Patton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Surgeon |
Country of Residence | Scotland |
Correspondence Address | Callands House Romanno Bridge West Linton Peeblesshire EH46 7DE Scotland |
Director Name | Mr Simon Geoffrey Mollart |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Inveresk Mills Industrial Park Musselburgh EH21 7UQ Scotland |
Director Name | Mr Gordon Falconer |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Pcb Director |
Country of Residence | Scotland |
Correspondence Address | Inveresk Mills Industrial Park Musselburgh EH21 7UQ Scotland |
Secretary Name | Mr Graeme Thomas Barrie |
---|---|
Status | Current |
Appointed | 22 June 2021(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Inveresk Mills Industrial Park Musselburgh EH21 7UQ Scotland |
Director Name | Mr William Paterson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(49 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Ema Director |
Country of Residence | Scotland |
Correspondence Address | Inveresk Mills Industrial Park Musselburgh EH21 7UQ Scotland |
Director Name | John Leask |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1988(13 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 05 January 2008) |
Role | Electronic Engineer |
Correspondence Address | 4 Ashburnham Gardens South Queensferry West Lothian EH30 9LB Scotland |
Director Name | John Leslie Duncan |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1988(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 21 Coltbridge Avenue Edinburgh Midlothian EH12 6AF Scotland |
Director Name | Robin Cross |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1988(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 05 January 2004) |
Role | Electronic Engineer |
Country of Residence | Scotland |
Correspondence Address | Netherby House 60 Abbotsford Road Galashiels Selkirkshire TD1 3HP Scotland |
Director Name | Mr Meyer Averbuch |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1988(13 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 05 January 2005) |
Role | Electronic Engineer |
Country of Residence | Scotland |
Correspondence Address | 72 Seaview Crescent Edinburgh Lothian EH15 2LR Scotland |
Secretary Name | John Leslie Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1988(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 21 Coltbridge Avenue Edinburgh Midlothian EH12 6AF Scotland |
Secretary Name | Carlo Antonelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(18 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months (resigned 22 June 2021) |
Role | Accountant |
Correspondence Address | 38 Rowanhill Drive Port Seton East Lothian EH32 0SW Scotland |
Director Name | Mr Alan James Millar |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(23 years after company formation) |
Appointment Duration | 23 years, 5 months (resigned 09 July 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 32 Seton Court Port Seton East Lothian EH32 0TU Scotland |
Director Name | Mr Ian Hood |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 April 2009) |
Role | Production |
Country of Residence | Scotland |
Correspondence Address | 1 Sandersons Grove Tranent East Lothian EH33 1JY Scotland |
Director Name | Durk Molly |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 September 2009) |
Role | Engineer |
Correspondence Address | 38 Links Road Port Seton East Lothian EH32 0EA Scotland |
Director Name | Derek Brown |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 April 2009) |
Role | Divisional Manager |
Correspondence Address | 5 The Orchard Musselburgh East Lothian EH21 6US Scotland |
Director Name | Robin Laing |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(27 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 17 April 2009) |
Role | Director Of Maintenance |
Correspondence Address | 14 Strathearn Place Edinburgh EH9 2AL Scotland |
Website | zot.co.uk |
---|---|
Telephone | 0131 6536834 |
Telephone region | Edinburgh |
Registered Address | Inveresk Mills Industrial Park Musselburgh EH21 7UQ Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,252,521 |
Net Worth | £5,761,279 |
Cash | £663,645 |
Current Liabilities | £2,657,928 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
10 February 1988 | Delivered on: 26 February 1988 Satisfied on: 3 April 2004 Persons entitled: Scottish Development Agency Classification: Bond for additional further loan Secured details: £8,000 and all further sums due or to become due. Particulars: Lease over subjects at inveresk mills industrial park, musselburgh. Fully Satisfied |
---|---|
24 February 1986 | Delivered on: 3 March 1986 Satisfied on: 1 December 1994 Persons entitled: East Lothian District Council Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.242 hectares of ground at inveresk mills industrial park, musselburgh. Fully Satisfied |
6 January 1986 | Delivered on: 15 January 1986 Satisfied on: 3 April 2004 Persons entitled: Scottish Development Agency Classification: Bond for further loan Secured details: All sums due or to become due. Particulars: Lease over inveresk mills industrial park, musselburgh. Fully Satisfied |
10 July 1980 | Delivered on: 30 July 1980 Satisfied on: 3 April 2004 Persons entitled: East Lothian District Council Classification: Standard security Secured details: All sums due or to become due but not exceeding £20,000 of principal. Particulars: Lease over inveresk mills industrial estate, musselburgh. Fully Satisfied |
6 June 1980 | Delivered on: 12 June 1980 Satisfied on: 1 December 1994 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: £60,000 & all further moneys due, or to become due from the company to the chargee. Particulars: Leasehold interest over inveresk mills industrial park, musselburgh. Fully Satisfied |
21 April 2004 | Delivered on: 29 April 2004 Satisfied on: 9 March 2011 Persons entitled: Confidential Invoice Discounting Limited 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 |
17 August 1995 | Delivered on: 24 August 1995 Satisfied on: 3 April 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on the east bank to tyhe river esk, musselburgh extending to 0.208 hectares. Fully Satisfied |
9 December 1994 | Delivered on: 29 December 1994 Satisfied on: 3 April 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1) area of ground in east lothian extending to 0.335 hectares 2) area of ground to the south of and entering from station road, musselburgh. Fully Satisfied |
28 November 1994 | Delivered on: 5 December 1994 Satisfied on: 12 March 2004 Persons entitled: Clydesdale Bank Public Limited Company 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 |
21 June 1993 | Delivered on: 29 June 1993 Satisfied on: 1 December 1994 Persons entitled: British Coal Enterprise Limited Classification: Standard security Secured details: £22,000 and all other sums due or to become due. Particulars: Tenants interest under minute of agreement and lease between east lothian district council and zot engineering limited dated 17TH & 20TH march and recorded grs midlothian 7TH april 1980 (as amended) of 0-242 hectares at inveresk mills industrial park, musselburgh. Fully Satisfied |
26 February 1993 | Delivered on: 12 March 1993 Satisfied on: 1 December 1994 Persons entitled: Lothian Ane Edinburgh Enterprise Limited Classification: Standard security Secured details: £30,000 and all further sums due. Particulars: A minute of agreement and lease between east lothian district council and the company of subjects of 0.242 hectares at inveresk mills industrial park, musselburgh. Fully Satisfied |
21 December 1977 | Delivered on: 23 December 1977 Satisfied on: 1 December 1994 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 August 2010 | Delivered on: 16 August 2010 Persons entitled: Close Invoice Finance LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 November 2006 | Delivered on: 30 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 inveresk industrial estate musselburgh. Outstanding |
6 February 2004 | Delivered on: 12 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at inveresk mills industrial park, musselburgh and ground on the river esk, east lothian. Outstanding |
15 September 2003 | Delivered on: 23 September 2003 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. Outstanding |
21 February 2024 | Appointment of Mr William Paterson as a director on 9 February 2024 (2 pages) |
---|---|
30 November 2023 | Full accounts made up to 28 February 2023 (25 pages) |
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (3 pages) |
19 October 2022 | Full accounts made up to 28 February 2022 (26 pages) |
2 September 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
22 November 2021 | Full accounts made up to 28 February 2021 (25 pages) |
1 September 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
19 July 2021 | Termination of appointment of Alan James Millar as a director on 9 July 2021 (1 page) |
5 July 2021 | Appointment of Mr Gordon Falconer as a director on 22 June 2021 (2 pages) |
5 July 2021 | Appointment of Mr Graeme Thomas Barrie as a secretary on 22 June 2021 (2 pages) |
5 July 2021 | Termination of appointment of Carlo Antonelli as a secretary on 22 June 2021 (1 page) |
21 December 2020 | Full accounts made up to 29 February 2020 (23 pages) |
30 October 2020 | Notification of Jonathan Robin Cross as a person with significant control on 10 March 2020 (2 pages) |
28 October 2020 | Cessation of Hazel Anne Cross as a person with significant control on 10 March 2020 (1 page) |
27 August 2020 | Confirmation statement made on 27 August 2020 with updates (5 pages) |
27 November 2019 | Full accounts made up to 28 February 2019 (23 pages) |
5 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
13 November 2018 | Notification of Hazel Anne Cross as a person with significant control on 31 October 2018 (2 pages) |
13 November 2018 | Cessation of Hazel Anne Cross as a person with significant control on 31 October 2018 (1 page) |
2 November 2018 | Confirmation statement made on 30 October 2018 with updates (5 pages) |
21 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 28 February 2018 (23 pages) |
9 October 2017 | Full accounts made up to 28 February 2017 (22 pages) |
9 October 2017 | Full accounts made up to 28 February 2017 (22 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
12 October 2016 | Full accounts made up to 29 February 2016 (22 pages) |
12 October 2016 | Full accounts made up to 29 February 2016 (22 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
7 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
4 September 2015 | Accounts for a medium company made up to 28 February 2015 (18 pages) |
4 September 2015 | Accounts for a medium company made up to 28 February 2015 (18 pages) |
28 August 2015 | Appointment of Mr Simon Geoffrey Mollart as a director on 25 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr James Terence Patton as a director on 25 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Simon Geoffrey Mollart as a director on 25 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr James Terence Patton as a director on 25 August 2015 (2 pages) |
9 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
26 June 2014 | Full accounts made up to 28 February 2014 (17 pages) |
26 June 2014 | Full accounts made up to 28 February 2014 (17 pages) |
20 June 2014 | Termination of appointment of Robin Cross as a director (1 page) |
20 June 2014 | Termination of appointment of Robin Cross as a director (1 page) |
8 January 2014 | Appointment of Mr Jonathan Robin Cross as a director (2 pages) |
8 January 2014 | Appointment of Mr Jonathan Robin Cross as a director (2 pages) |
9 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
8 October 2013 | Accounts for a medium company made up to 28 February 2013 (20 pages) |
8 October 2013 | Accounts for a medium company made up to 28 February 2013 (20 pages) |
1 November 2012 | Full accounts made up to 29 February 2012 (20 pages) |
1 November 2012 | Full accounts made up to 29 February 2012 (20 pages) |
4 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Director's details changed for Alan James Millar on 1 January 2008 (2 pages) |
5 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Director's details changed for Alan James Millar on 1 January 2008 (2 pages) |
5 October 2011 | Director's details changed for Alan James Millar on 1 January 2008 (2 pages) |
16 September 2011 | Full accounts made up to 28 February 2011 (19 pages) |
16 September 2011 | Full accounts made up to 28 February 2011 (19 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages) |
10 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages) |
1 October 2010 | Director's details changed for Alan James Millar on 18 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Alan James Millar on 18 September 2010 (2 pages) |
16 August 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
16 August 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
9 August 2010 | Full accounts made up to 28 February 2010 (19 pages) |
9 August 2010 | Full accounts made up to 28 February 2010 (19 pages) |
21 May 2010 | Appointment of Mr Carlo Antonelli as a director (2 pages) |
21 May 2010 | Appointment of Mr Carlo Antonelli as a director (2 pages) |
29 September 2009 | Appointment terminated director durk molly (1 page) |
29 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
29 September 2009 | Appointment terminated director durk molly (1 page) |
1 September 2009 | Full accounts made up to 28 February 2009 (17 pages) |
1 September 2009 | Full accounts made up to 28 February 2009 (17 pages) |
17 June 2009 | Appointment terminated director robin laing (1 page) |
17 June 2009 | Appointment terminated director ian hood (1 page) |
17 June 2009 | Appointment terminated director derek brown (1 page) |
17 June 2009 | Appointment terminated director robin laing (1 page) |
17 June 2009 | Appointment terminated director derek brown (1 page) |
17 June 2009 | Appointment terminated director ian hood (1 page) |
6 October 2008 | Return made up to 18/09/08; full list of members (6 pages) |
6 October 2008 | Return made up to 18/09/08; full list of members (6 pages) |
3 October 2008 | Location of register of members (1 page) |
3 October 2008 | Location of register of members (1 page) |
15 August 2008 | Total exemption full accounts made up to 29 February 2008 (15 pages) |
15 August 2008 | Total exemption full accounts made up to 29 February 2008 (15 pages) |
26 March 2008 | Director appointed robin cross (2 pages) |
26 March 2008 | Director appointed robin cross (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
11 October 2007 | Return made up to 18/09/07; full list of members
|
11 October 2007 | Return made up to 18/09/07; full list of members
|
21 August 2007 | Full accounts made up to 28 February 2007 (18 pages) |
21 August 2007 | Full accounts made up to 28 February 2007 (18 pages) |
11 December 2006 | Alterations to a floating charge (5 pages) |
11 December 2006 | Alterations to a floating charge (5 pages) |
30 November 2006 | Partic of mort/charge * (3 pages) |
30 November 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Return made up to 18/09/06; full list of members (9 pages) |
12 October 2006 | Return made up to 18/09/06; full list of members (9 pages) |
3 July 2006 | Full accounts made up to 28 February 2006 (17 pages) |
3 July 2006 | Full accounts made up to 28 February 2006 (17 pages) |
31 October 2005 | Full accounts made up to 28 February 2005 (16 pages) |
31 October 2005 | Full accounts made up to 28 February 2005 (16 pages) |
14 October 2005 | Return made up to 18/09/05; full list of members
|
14 October 2005 | Return made up to 18/09/05; full list of members
|
9 October 2004 | Return made up to 18/09/04; full list of members
|
9 October 2004 | Return made up to 18/09/04; full list of members
|
1 September 2004 | Alterations to a floating charge (9 pages) |
1 September 2004 | Alterations to a floating charge (9 pages) |
31 August 2004 | Alterations to a floating charge (9 pages) |
31 August 2004 | Alterations to a floating charge (9 pages) |
14 July 2004 | Full accounts made up to 29 February 2004 (15 pages) |
14 July 2004 | Full accounts made up to 29 February 2004 (15 pages) |
29 April 2004 | Partic of mort/charge * (5 pages) |
29 April 2004 | Partic of mort/charge * (5 pages) |
3 April 2004 | Dec mort/charge * (4 pages) |
3 April 2004 | Dec mort/charge * (4 pages) |
3 April 2004 | Dec mort/charge * (4 pages) |
3 April 2004 | Dec mort/charge * (5 pages) |
3 April 2004 | Dec mort/charge * (5 pages) |
3 April 2004 | Dec mort/charge * (4 pages) |
3 April 2004 | Dec mort/charge * (4 pages) |
3 April 2004 | Dec mort/charge * (4 pages) |
3 April 2004 | Dec mort/charge * (4 pages) |
3 April 2004 | Dec mort/charge * (4 pages) |
12 March 2004 | Dec mort/charge * (4 pages) |
12 March 2004 | Dec mort/charge * (4 pages) |
12 February 2004 | Partic of mort/charge * (5 pages) |
12 February 2004 | Partic of mort/charge * (5 pages) |
15 October 2003 | Return made up to 18/09/03; full list of members
|
15 October 2003 | Return made up to 18/09/03; full list of members
|
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
28 August 2003 | Full accounts made up to 28 February 2003 (16 pages) |
28 August 2003 | Full accounts made up to 28 February 2003 (16 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Return made up to 18/09/02; full list of members (10 pages) |
16 October 2002 | Return made up to 18/09/02; full list of members (10 pages) |
16 October 2002 | New director appointed (2 pages) |
10 September 2002 | Full accounts made up to 28 February 2002 (16 pages) |
10 September 2002 | Full accounts made up to 28 February 2002 (16 pages) |
2 September 2002 | £ ic 136750/136000 31/05/02 £ sr 750@1=750 (1 page) |
2 September 2002 | £ ic 136750/136000 31/05/02 £ sr 750@1=750 (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
17 October 2001 | Return made up to 18/09/01; full list of members (8 pages) |
17 October 2001 | Return made up to 18/09/01; full list of members (8 pages) |
2 October 2001 | £ ic 137500/136750 31/05/01 £ sr 750@1=750 (1 page) |
2 October 2001 | £ ic 137500/136750 31/05/01 £ sr 750@1=750 (1 page) |
23 August 2001 | Full accounts made up to 28 February 2001 (16 pages) |
23 August 2001 | Full accounts made up to 28 February 2001 (16 pages) |
28 December 2000 | Return made up to 18/09/00; full list of members
|
28 December 2000 | Return made up to 18/09/00; full list of members
|
11 December 2000 | Full accounts made up to 29 February 2000 (17 pages) |
11 December 2000 | Full accounts made up to 29 February 2000 (17 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | £ ic 139000/137500 24/11/00 £ sr 1500@1=1500 (1 page) |
5 December 2000 | £ ic 139000/137500 24/11/00 £ sr 1500@1=1500 (1 page) |
5 December 2000 | Resolutions
|
21 December 1999 | Full accounts made up to 28 February 1999 (16 pages) |
21 December 1999 | Full accounts made up to 28 February 1999 (16 pages) |
2 November 1999 | Return made up to 18/09/99; no change of members (4 pages) |
2 November 1999 | Return made up to 18/09/99; no change of members (4 pages) |
19 October 1998 | Return made up to 18/09/98; full list of members
|
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Return made up to 18/09/98; full list of members
|
3 September 1998 | Full accounts made up to 28 February 1998 (19 pages) |
3 September 1998 | Full accounts made up to 28 February 1998 (19 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
20 October 1997 | Return made up to 18/09/97; no change of members
|
20 October 1997 | Return made up to 18/09/97; no change of members
|
15 August 1997 | Full accounts made up to 28 February 1997 (18 pages) |
15 August 1997 | Full accounts made up to 28 February 1997 (18 pages) |
17 October 1996 | Return made up to 18/09/96; no change of members
|
17 October 1996 | Return made up to 18/09/96; no change of members
|
23 September 1996 | Full accounts made up to 29 February 1996 (18 pages) |
23 September 1996 | Full accounts made up to 29 February 1996 (18 pages) |
9 November 1995 | Return made up to 18/09/95; full list of members (6 pages) |
9 November 1995 | Return made up to 18/09/95; full list of members (6 pages) |
24 August 1995 | Partic of mort/charge * (5 pages) |
24 August 1995 | Partic of mort/charge * (5 pages) |
25 July 1995 | Full accounts made up to 28 February 1995 (18 pages) |
25 July 1995 | Full accounts made up to 28 February 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
5 November 1992 | Return made up to 18/09/92; full list of members (5 pages) |
5 November 1992 | Return made up to 18/09/92; full list of members (5 pages) |
10 February 1975 | Incorporation (10 pages) |
10 February 1975 | Incorporation (10 pages) |