Company NameMillerhill Properties Limited
DirectorsClive William George Andrew and Susan Andrew
Company StatusActive
Company NumberSC060301
CategoryPrivate Limited Company
Incorporation Date1 July 1976(47 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Clive William George Andrew
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(12 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address3 Promenade
Musselburgh
East Lothian
EH21 6DE
Scotland
Director NameSusan Andrew
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(12 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address3 Promenade
Musselburgh
East Lothian
EH21 6DE
Scotland
Secretary NameSusan Andrew
NationalityBritish
StatusCurrent
Appointed09 March 1992(15 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address3 Promenade
Musselburgh
East Lothian
EH21 6DE
Scotland
Secretary NameElizabeth Munro Young
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1990)
RoleCompany Director
Correspondence Address22 Great King Street
Edinburgh
Midlothian
EH3 6QH
Scotland
Secretary NameRonald John Harcus
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1992)
RoleCompany Director
Correspondence Address30 Blackie Road
Edinburgh
Midlothian
EH6 7ND
Scotland

Contact

Telephone0131 6572237
Telephone regionEdinburgh

Location

Registered AddressShapes
21 Brighton Place
Edinburgh
EH15 1LH
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar
Address Matches2 other UK companies use this postal address

Shareholders

9.8k at £1Mr Clive W.g Andrew
75.00%
Ordinary
3.3k at £1Mrs Susan Andrew
25.00%
Ordinary

Financials

Year2014
Net Worth£410,857
Cash£2,719
Current Liabilities£41,721

Accounts

Latest Accounts10 November 2022 (1 year, 5 months ago)
Next Accounts Due10 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End10 November

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

2 October 2007Delivered on: 19 October 2007
Satisfied on: 10 June 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 110 high street, portobello, edinburgh.
Fully Satisfied
8 October 2007Delivered on: 11 October 2007
Satisfied on: 17 April 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 114 portobello high street, edinburgh, EH15 1AL.
Fully Satisfied
8 October 2007Delivered on: 11 October 2007
Satisfied on: 10 June 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/1 inchkeith court, spey terrace, edinburgh.
Fully Satisfied
17 September 2007Delivered on: 20 September 2007
Satisfied on: 10 June 2014
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
25 February 1999Delivered on: 16 March 1999
Satisfied on: 19 October 2007
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
25 February 1999Delivered on: 4 March 1999
Satisfied on: 9 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 110-112 high street,portobello,edinburgh.
Fully Satisfied
29 October 1982Delivered on: 11 November 1982
Satisfied on: 28 June 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3A elm row, edinburgh.
Fully Satisfied
29 April 2008Delivered on: 8 May 2008
Satisfied on: 10 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 brighton place, portobello, edinburgh.
Fully Satisfied
15 April 2008Delivered on: 23 April 2008
Satisfied on: 17 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 chancelot grove, edinburgh.
Fully Satisfied
8 April 2008Delivered on: 11 April 2008
Satisfied on: 17 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3B harbour court, harbour road, musselburgh.
Fully Satisfied
26 March 2008Delivered on: 2 April 2008
Satisfied on: 10 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3A elm row, edinburgh.
Fully Satisfied
28 February 2008Delivered on: 5 March 2008
Satisfied on: 31 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 165 portobello high street edinburgh.
Fully Satisfied
18 January 2008Delivered on: 24 January 2008
Satisfied on: 21 June 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 129 morrison street, edinburgh.
Fully Satisfied
20 July 1981Delivered on: 27 July 1981
Satisfied on: 27 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 brighton place, portobello, edinburgh.
Fully Satisfied
15 January 1999Delivered on: 21 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop no. 129 morrison street, edinburgh.
Outstanding
10 June 2014Delivered on: 14 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 110 high street, portobello, edinburgh.
Outstanding
10 June 2014Delivered on: 12 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3A elm row, edinburgh.
Outstanding
10 June 2014Delivered on: 12 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 129 morrison street, edinburgh.
Outstanding
10 June 2014Delivered on: 12 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 21 brighton place, edinburgh.
Outstanding
22 May 2014Delivered on: 27 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

10 August 2023Total exemption full accounts made up to 10 November 2022 (11 pages)
27 June 2023Registered office address changed from Citypoint 65 Haymarket Terrace Bdo Llp, 4th Floor Edinburgh EH12 5HD to Shapes 21 Brighton Place Edinburgh EH15 1LH on 27 June 2023 (1 page)
10 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 October 2022Satisfaction of charge SC0603010016 in full (1 page)
26 August 2022Total exemption full accounts made up to 10 November 2021 (11 pages)
4 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 10 November 2020 (14 pages)
16 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 10 November 2019 (13 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 10 November 2018 (12 pages)
3 April 2019Compulsory strike-off action has been discontinued (1 page)
2 April 2019Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Citypoint 65 Haymarket Terrace Bdo Llp, 4th Floor Edinburgh EH12 5HD on 2 April 2019 (2 pages)
2 April 2019Confirmation statement made on 31 December 2018 with no updates (2 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
13 August 2018Total exemption full accounts made up to 10 November 2017 (12 pages)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (2 pages)
7 June 2017Total exemption small company accounts made up to 10 November 2016 (7 pages)
7 June 2017Total exemption small company accounts made up to 10 November 2016 (7 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
16 September 2016Total exemption small company accounts made up to 10 November 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 10 November 2015 (6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 13,000
(19 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 13,000
(19 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Total exemption small company accounts made up to 10 November 2014 (6 pages)
11 November 2015Total exemption small company accounts made up to 10 November 2014 (6 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 13,000
(14 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 13,000
(14 pages)
14 June 2014Registration of charge 0603010020 (7 pages)
14 June 2014Registration of charge 0603010020 (7 pages)
12 June 2014Registration of charge 0603010019 (6 pages)
12 June 2014Registration of charge 0603010019 (6 pages)
12 June 2014Registration of charge 0603010017 (6 pages)
12 June 2014Registration of charge 0603010018 (8 pages)
12 June 2014Registration of charge 0603010017 (6 pages)
12 June 2014Registration of charge 0603010018 (8 pages)
10 June 2014Satisfaction of charge 12 in full (4 pages)
10 June 2014Satisfaction of charge 9 in full (4 pages)
10 June 2014Satisfaction of charge 15 in full (4 pages)
10 June 2014Satisfaction of charge 6 in full (4 pages)
10 June 2014Satisfaction of charge 15 in full (4 pages)
10 June 2014Satisfaction of charge 9 in full (4 pages)
10 June 2014Satisfaction of charge 7 in full (4 pages)
10 June 2014Satisfaction of charge 6 in full (4 pages)
10 June 2014Satisfaction of charge 7 in full (4 pages)
10 June 2014Satisfaction of charge 12 in full (4 pages)
27 May 2014Registration of charge 0603010016 (8 pages)
27 May 2014Registration of charge 0603010016 (8 pages)
22 April 2014Total exemption small company accounts made up to 10 November 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 10 November 2013 (6 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 13,000
(14 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 13,000
(14 pages)
12 August 2013Total exemption small company accounts made up to 10 November 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 10 November 2012 (6 pages)
17 April 2013All of the property or undertaking has been released and no longer forms part of charge 6 (4 pages)
17 April 2013Satisfaction of charge 14 in full (3 pages)
17 April 2013All of the property or undertaking has been released and no longer forms part of charge 6 (4 pages)
17 April 2013All of the property or undertaking has been released and no longer forms part of charge 6 (4 pages)
17 April 2013All of the property or undertaking has been released and no longer forms part of charge 6 (4 pages)
17 April 2013Satisfaction of charge 13 in full (3 pages)
17 April 2013Satisfaction of charge 14 in full (3 pages)
17 April 2013Satisfaction of charge 8 in full (3 pages)
17 April 2013Satisfaction of charge 8 in full (3 pages)
17 April 2013All of the property or undertaking has been released and no longer forms part of charge 6 (4 pages)
17 April 2013Satisfaction of charge 13 in full (3 pages)
17 April 2013All of the property or undertaking has been released and no longer forms part of charge 6 (4 pages)
6 February 2013Director's details changed for Mr Clive William George Andrew on 14 January 2013 (3 pages)
6 February 2013Director's details changed for Susan Andrew on 14 January 2013 (3 pages)
6 February 2013Director's details changed for Mr Clive William George Andrew on 14 January 2013 (3 pages)
6 February 2013Director's details changed for Susan Andrew on 14 January 2013 (3 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
30 January 2013Secretary's details changed for Susan Andrew on 14 January 2013 (3 pages)
30 January 2013Secretary's details changed for Susan Andrew on 14 January 2013 (3 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
13 August 2012Total exemption small company accounts made up to 10 November 2011 (7 pages)
13 August 2012Total exemption small company accounts made up to 10 November 2011 (7 pages)
2 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
2 April 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 (4 pages)
2 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
2 April 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
9 August 2011Total exemption small company accounts made up to 10 November 2010 (6 pages)
9 August 2011Total exemption small company accounts made up to 10 November 2010 (6 pages)
17 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 17 March 2011 (2 pages)
7 February 2011Director's details changed for Clive William George Andrew on 30 September 2010 (3 pages)
7 February 2011Director's details changed for Susan Andrew on 30 September 2010 (3 pages)
7 February 2011Director's details changed for Susan Andrew on 30 September 2010 (3 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
7 February 2011Director's details changed for Clive William George Andrew on 30 September 2010 (3 pages)
7 February 2011Secretary's details changed for Susan Andrew on 30 September 2010 (3 pages)
7 February 2011Secretary's details changed for Susan Andrew on 30 September 2010 (3 pages)
11 August 2010Total exemption small company accounts made up to 10 November 2009 (6 pages)
11 August 2010Total exemption small company accounts made up to 10 November 2009 (6 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
14 September 2009Total exemption small company accounts made up to 10 November 2008 (6 pages)
14 September 2009Total exemption small company accounts made up to 10 November 2008 (6 pages)
19 January 2009Return made up to 31/12/08; no change of members (4 pages)
19 January 2009Return made up to 31/12/08; no change of members (4 pages)
19 November 2008Total exemption small company accounts made up to 10 November 2007 (5 pages)
19 November 2008Total exemption small company accounts made up to 10 November 2007 (5 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
1 February 2008Return made up to 31/12/07; no change of members (7 pages)
1 February 2008Return made up to 31/12/07; no change of members (7 pages)
24 January 2008Partic of mort/charge * (3 pages)
24 January 2008Partic of mort/charge * (3 pages)
9 November 2007Dec mort/charge * (2 pages)
9 November 2007Dec mort/charge * (2 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Dec mort/charge * (2 pages)
19 October 2007Partic of mort/charge * (3 pages)
19 October 2007Dec mort/charge * (2 pages)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
11 October 2007Partic of mort/charge * (3 pages)
20 September 2007Partic of mort/charge * (3 pages)
20 September 2007Partic of mort/charge * (3 pages)
11 September 2007Total exemption small company accounts made up to 10 November 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 10 November 2006 (5 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 September 2006Total exemption small company accounts made up to 10 November 2005 (5 pages)
8 September 2006Total exemption small company accounts made up to 10 November 2005 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 September 2005Total exemption small company accounts made up to 10 November 2004 (4 pages)
12 September 2005Total exemption small company accounts made up to 10 November 2004 (4 pages)
11 April 2005Return made up to 31/12/04; full list of members (7 pages)
11 April 2005Return made up to 31/12/04; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 10 November 2003 (6 pages)
13 September 2004Total exemption small company accounts made up to 10 November 2003 (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 10 November 2002 (6 pages)
11 September 2003Total exemption small company accounts made up to 10 November 2002 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 10 November 2001 (5 pages)
14 November 2002Total exemption small company accounts made up to 10 November 2001 (5 pages)
22 February 2002Return made up to 31/12/01; full list of members (6 pages)
22 February 2002Return made up to 31/12/01; full list of members (6 pages)
5 December 2001Total exemption full accounts made up to 10 November 2000 (11 pages)
5 December 2001Total exemption full accounts made up to 10 November 2000 (11 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 November 2000Full accounts made up to 10 November 1999 (11 pages)
16 November 2000Full accounts made up to 10 November 1999 (11 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
3 November 1999Full accounts made up to 10 November 1998 (12 pages)
3 November 1999Full accounts made up to 10 November 1998 (12 pages)
16 March 1999Partic of mort/charge * (5 pages)
16 March 1999Partic of mort/charge * (5 pages)
8 March 1999Return made up to 31/12/98; full list of members (6 pages)
8 March 1999Return made up to 31/12/98; full list of members (6 pages)
4 March 1999Partic of mort/charge * (5 pages)
4 March 1999Partic of mort/charge * (5 pages)
21 January 1999Partic of mort/charge * (6 pages)
21 January 1999Partic of mort/charge * (6 pages)
24 December 1998Registered office changed on 24/12/98 from: 22 great king street edinburgh EH3 6QH (1 page)
24 December 1998Registered office changed on 24/12/98 from: 22 great king street edinburgh EH3 6QH (1 page)
10 September 1998Accounts for a small company made up to 10 November 1997 (8 pages)
10 September 1998Accounts for a small company made up to 10 November 1997 (8 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 8 November 1996 (9 pages)
10 September 1997Accounts for a small company made up to 8 November 1996 (9 pages)
10 September 1997Accounts for a small company made up to 8 November 1996 (9 pages)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 November 1996Company name changed edinburgh hairdressers LIMITED\certificate issued on 27/11/96 (4 pages)
26 November 1996Company name changed edinburgh hairdressers LIMITED\certificate issued on 27/11/96 (4 pages)
12 November 1996Accounting reference date extended from 05/06/96 to 10/11/96 (1 page)
12 November 1996Accounting reference date extended from 05/06/96 to 10/11/96 (1 page)
2 April 1996Accounts for a small company made up to 5 June 1995 (8 pages)
2 April 1996Accounts for a small company made up to 5 June 1995 (8 pages)
2 April 1996Accounts for a small company made up to 5 June 1995 (8 pages)
13 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 July 1976Incorporation (13 pages)
1 July 1976Incorporation (13 pages)