Company NameZOT Engineering Limited
Company StatusActive
Company NumberSC057167
CategoryPrivate Limited Company
Incorporation Date10 February 1975(49 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Carlo Antonelli
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(35 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressInveresk Mills Industrial Park
Musselburgh
EH21 7UQ
Scotland
Director NameMr Jonathan Robin Cross
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(38 years, 11 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressZot Engineering Ltd Inveresk Mills Industrial Park
Musselburgh
EH21 7UQ
Scotland
Director NameMr James Terence Patton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(40 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleSurgeon
Country of ResidenceScotland
Correspondence AddressCallands House Romanno Bridge
West Linton
Peeblesshire
EH46 7DE
Scotland
Director NameMr Simon Geoffrey Mollart
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(40 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressInveresk Mills Industrial Park
Musselburgh
EH21 7UQ
Scotland
Director NameMr Gordon Falconer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(46 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RolePcb Director
Country of ResidenceScotland
Correspondence AddressInveresk Mills Industrial Park
Musselburgh
EH21 7UQ
Scotland
Secretary NameMr Graeme Thomas Barrie
StatusCurrent
Appointed22 June 2021(46 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressInveresk Mills Industrial Park
Musselburgh
EH21 7UQ
Scotland
Director NameMr William Paterson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(49 years after company formation)
Appointment Duration2 months, 2 weeks
RoleEma Director
Country of ResidenceScotland
Correspondence AddressInveresk Mills Industrial Park
Musselburgh
EH21 7UQ
Scotland
Director NameJohn Leask
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1988(13 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 05 January 2008)
RoleElectronic Engineer
Correspondence Address4 Ashburnham Gardens
South Queensferry
West Lothian
EH30 9LB
Scotland
Director NameJohn Leslie Duncan
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1988(13 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 September 1998)
RoleChartered Accountant
Correspondence Address21 Coltbridge Avenue
Edinburgh
Midlothian
EH12 6AF
Scotland
Director NameRobin Cross
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1988(13 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 05 January 2004)
RoleElectronic Engineer
Country of ResidenceScotland
Correspondence AddressNetherby House
60 Abbotsford Road
Galashiels
Selkirkshire
TD1 3HP
Scotland
Director NameMr Meyer Averbuch
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1988(13 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 05 January 2005)
RoleElectronic Engineer
Country of ResidenceScotland
Correspondence Address72 Seaview Crescent
Edinburgh
Lothian
EH15 2LR
Scotland
Secretary NameJohn Leslie Duncan
NationalityBritish
StatusResigned
Appointed11 August 1988(13 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 1993)
RoleCompany Director
Correspondence Address21 Coltbridge Avenue
Edinburgh
Midlothian
EH12 6AF
Scotland
Secretary NameCarlo Antonelli
NationalityBritish
StatusResigned
Appointed23 March 1993(18 years, 1 month after company formation)
Appointment Duration28 years, 3 months (resigned 22 June 2021)
RoleAccountant
Correspondence Address38 Rowanhill Drive
Port Seton
East Lothian
EH32 0SW
Scotland
Director NameMr Alan James Millar
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(23 years after company formation)
Appointment Duration23 years, 5 months (resigned 09 July 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address32 Seton Court
Port Seton
East Lothian
EH32 0TU
Scotland
Director NameMr Ian Hood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(26 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 April 2009)
RoleProduction
Country of ResidenceScotland
Correspondence Address1 Sandersons Grove
Tranent
East Lothian
EH33 1JY
Scotland
Director NameDurk Molly
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(26 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 September 2009)
RoleEngineer
Correspondence Address38 Links Road
Port Seton
East Lothian
EH32 0EA
Scotland
Director NameDerek Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(26 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 April 2009)
RoleDivisional Manager
Correspondence Address5 The Orchard
Musselburgh
East Lothian
EH21 6US
Scotland
Director NameRobin Laing
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(27 years, 2 months after company formation)
Appointment Duration7 years (resigned 17 April 2009)
RoleDirector Of Maintenance
Correspondence Address14 Strathearn Place
Edinburgh
EH9 2AL
Scotland

Contact

Websitezot.co.uk
Telephone0131 6536834
Telephone regionEdinburgh

Location

Registered AddressInveresk Mills Industrial Park
Musselburgh
EH21 7UQ
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£13,252,521
Net Worth£5,761,279
Cash£663,645
Current Liabilities£2,657,928

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

10 February 1988Delivered 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 1986Delivered 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 1986Delivered 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 1980Delivered 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 1980Delivered 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 2004Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1977Delivered 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 2010Delivered 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 2006Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

21 February 2024Appointment of Mr William Paterson as a director on 9 February 2024 (2 pages)
30 November 2023Full accounts made up to 28 February 2023 (25 pages)
4 July 2023Confirmation statement made on 4 July 2023 with updates (3 pages)
19 October 2022Full accounts made up to 28 February 2022 (26 pages)
2 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
22 November 2021Full accounts made up to 28 February 2021 (25 pages)
1 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
19 July 2021Termination of appointment of Alan James Millar as a director on 9 July 2021 (1 page)
5 July 2021Appointment of Mr Gordon Falconer as a director on 22 June 2021 (2 pages)
5 July 2021Appointment of Mr Graeme Thomas Barrie as a secretary on 22 June 2021 (2 pages)
5 July 2021Termination of appointment of Carlo Antonelli as a secretary on 22 June 2021 (1 page)
21 December 2020Full accounts made up to 29 February 2020 (23 pages)
30 October 2020Notification of Jonathan Robin Cross as a person with significant control on 10 March 2020 (2 pages)
28 October 2020Cessation of Hazel Anne Cross as a person with significant control on 10 March 2020 (1 page)
27 August 2020Confirmation statement made on 27 August 2020 with updates (5 pages)
27 November 2019Full accounts made up to 28 February 2019 (23 pages)
5 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
13 November 2018Notification of Hazel Anne Cross as a person with significant control on 31 October 2018 (2 pages)
13 November 2018Cessation of Hazel Anne Cross as a person with significant control on 31 October 2018 (1 page)
2 November 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
21 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
28 August 2018Full accounts made up to 28 February 2018 (23 pages)
9 October 2017Full accounts made up to 28 February 2017 (22 pages)
9 October 2017Full accounts made up to 28 February 2017 (22 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
12 October 2016Full accounts made up to 29 February 2016 (22 pages)
12 October 2016Full accounts made up to 29 February 2016 (22 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 136,000
(7 pages)
7 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 136,000
(7 pages)
4 September 2015Accounts for a medium company made up to 28 February 2015 (18 pages)
4 September 2015Accounts for a medium company made up to 28 February 2015 (18 pages)
28 August 2015Appointment of Mr Simon Geoffrey Mollart as a director on 25 August 2015 (2 pages)
28 August 2015Appointment of Mr James Terence Patton as a director on 25 August 2015 (2 pages)
28 August 2015Appointment of Mr Simon Geoffrey Mollart as a director on 25 August 2015 (2 pages)
28 August 2015Appointment of Mr James Terence Patton as a director on 25 August 2015 (2 pages)
9 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 136,000
(5 pages)
9 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 136,000
(5 pages)
26 June 2014Full accounts made up to 28 February 2014 (17 pages)
26 June 2014Full accounts made up to 28 February 2014 (17 pages)
20 June 2014Termination of appointment of Robin Cross as a director (1 page)
20 June 2014Termination of appointment of Robin Cross as a director (1 page)
8 January 2014Appointment of Mr Jonathan Robin Cross as a director (2 pages)
8 January 2014Appointment of Mr Jonathan Robin Cross as a director (2 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 136,000
(5 pages)
9 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 136,000
(5 pages)
8 October 2013Accounts for a medium company made up to 28 February 2013 (20 pages)
8 October 2013Accounts for a medium company made up to 28 February 2013 (20 pages)
1 November 2012Full accounts made up to 29 February 2012 (20 pages)
1 November 2012Full accounts made up to 29 February 2012 (20 pages)
4 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
5 October 2011Director's details changed for Alan James Millar on 1 January 2008 (2 pages)
5 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
5 October 2011Director's details changed for Alan James Millar on 1 January 2008 (2 pages)
5 October 2011Director's details changed for Alan James Millar on 1 January 2008 (2 pages)
16 September 2011Full accounts made up to 28 February 2011 (19 pages)
16 September 2011Full accounts made up to 28 February 2011 (19 pages)
10 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages)
10 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages)
1 October 2010Director's details changed for Alan James Millar on 18 September 2010 (2 pages)
1 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Alan James Millar on 18 September 2010 (2 pages)
16 August 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
16 August 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
9 August 2010Full accounts made up to 28 February 2010 (19 pages)
9 August 2010Full accounts made up to 28 February 2010 (19 pages)
21 May 2010Appointment of Mr Carlo Antonelli as a director (2 pages)
21 May 2010Appointment of Mr Carlo Antonelli as a director (2 pages)
29 September 2009Appointment terminated director durk molly (1 page)
29 September 2009Return made up to 18/09/09; full list of members (4 pages)
29 September 2009Return made up to 18/09/09; full list of members (4 pages)
29 September 2009Appointment terminated director durk molly (1 page)
1 September 2009Full accounts made up to 28 February 2009 (17 pages)
1 September 2009Full accounts made up to 28 February 2009 (17 pages)
17 June 2009Appointment terminated director robin laing (1 page)
17 June 2009Appointment terminated director ian hood (1 page)
17 June 2009Appointment terminated director derek brown (1 page)
17 June 2009Appointment terminated director robin laing (1 page)
17 June 2009Appointment terminated director derek brown (1 page)
17 June 2009Appointment terminated director ian hood (1 page)
6 October 2008Return made up to 18/09/08; full list of members (6 pages)
6 October 2008Return made up to 18/09/08; full list of members (6 pages)
3 October 2008Location of register of members (1 page)
3 October 2008Location of register of members (1 page)
15 August 2008Total exemption full accounts made up to 29 February 2008 (15 pages)
15 August 2008Total exemption full accounts made up to 29 February 2008 (15 pages)
26 March 2008Director appointed robin cross (2 pages)
26 March 2008Director appointed robin cross (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
11 October 2007Return made up to 18/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/10/07
(9 pages)
11 October 2007Return made up to 18/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/10/07
(9 pages)
21 August 2007Full accounts made up to 28 February 2007 (18 pages)
21 August 2007Full accounts made up to 28 February 2007 (18 pages)
11 December 2006Alterations to a floating charge (5 pages)
11 December 2006Alterations to a floating charge (5 pages)
30 November 2006Partic of mort/charge * (3 pages)
30 November 2006Partic of mort/charge * (3 pages)
12 October 2006Return made up to 18/09/06; full list of members (9 pages)
12 October 2006Return made up to 18/09/06; full list of members (9 pages)
3 July 2006Full accounts made up to 28 February 2006 (17 pages)
3 July 2006Full accounts made up to 28 February 2006 (17 pages)
31 October 2005Full accounts made up to 28 February 2005 (16 pages)
31 October 2005Full accounts made up to 28 February 2005 (16 pages)
14 October 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 October 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 October 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 September 2004Alterations to a floating charge (9 pages)
1 September 2004Alterations to a floating charge (9 pages)
31 August 2004Alterations to a floating charge (9 pages)
31 August 2004Alterations to a floating charge (9 pages)
14 July 2004Full accounts made up to 29 February 2004 (15 pages)
14 July 2004Full accounts made up to 29 February 2004 (15 pages)
29 April 2004Partic of mort/charge * (5 pages)
29 April 2004Partic of mort/charge * (5 pages)
3 April 2004Dec mort/charge * (4 pages)
3 April 2004Dec mort/charge * (4 pages)
3 April 2004Dec mort/charge * (4 pages)
3 April 2004Dec mort/charge * (5 pages)
3 April 2004Dec mort/charge * (5 pages)
3 April 2004Dec mort/charge * (4 pages)
3 April 2004Dec mort/charge * (4 pages)
3 April 2004Dec mort/charge * (4 pages)
3 April 2004Dec mort/charge * (4 pages)
3 April 2004Dec mort/charge * (4 pages)
12 March 2004Dec mort/charge * (4 pages)
12 March 2004Dec mort/charge * (4 pages)
12 February 2004Partic of mort/charge * (5 pages)
12 February 2004Partic of mort/charge * (5 pages)
15 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 September 2003Partic of mort/charge * (5 pages)
23 September 2003Partic of mort/charge * (5 pages)
28 August 2003Full accounts made up to 28 February 2003 (16 pages)
28 August 2003Full accounts made up to 28 February 2003 (16 pages)
16 October 2002New director appointed (2 pages)
16 October 2002Return made up to 18/09/02; full list of members (10 pages)
16 October 2002Return made up to 18/09/02; full list of members (10 pages)
16 October 2002New director appointed (2 pages)
10 September 2002Full accounts made up to 28 February 2002 (16 pages)
10 September 2002Full 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 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
17 October 2001Return made up to 18/09/01; full list of members (8 pages)
17 October 2001Return 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 2001Full accounts made up to 28 February 2001 (16 pages)
23 August 2001Full accounts made up to 28 February 2001 (16 pages)
28 December 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2000Full accounts made up to 29 February 2000 (17 pages)
11 December 2000Full accounts made up to 29 February 2000 (17 pages)
5 December 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
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 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 December 1999Full accounts made up to 28 February 1999 (16 pages)
21 December 1999Full accounts made up to 28 February 1999 (16 pages)
2 November 1999Return made up to 18/09/99; no change of members (4 pages)
2 November 1999Return made up to 18/09/99; no change of members (4 pages)
19 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 September 1998Full accounts made up to 28 February 1998 (19 pages)
3 September 1998Full accounts made up to 28 February 1998 (19 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
20 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 August 1997Full accounts made up to 28 February 1997 (18 pages)
15 August 1997Full accounts made up to 28 February 1997 (18 pages)
17 October 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 October 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 September 1996Full accounts made up to 29 February 1996 (18 pages)
23 September 1996Full accounts made up to 29 February 1996 (18 pages)
9 November 1995Return made up to 18/09/95; full list of members (6 pages)
9 November 1995Return made up to 18/09/95; full list of members (6 pages)
24 August 1995Partic of mort/charge * (5 pages)
24 August 1995Partic of mort/charge * (5 pages)
25 July 1995Full accounts made up to 28 February 1995 (18 pages)
25 July 1995Full accounts made up to 28 February 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
5 November 1992Return made up to 18/09/92; full list of members (5 pages)
5 November 1992Return made up to 18/09/92; full list of members (5 pages)
10 February 1975Incorporation (10 pages)
10 February 1975Incorporation (10 pages)