Falkirk
FK1 1LL
Scotland
Director Name | Mrs Lynda Campbell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1991(15 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
Secretary Name | Mrs Lynda Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 September 1993(17 years after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
Director Name | Mr Colin George Campbell |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(41 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland |
Director Name | Mrs Lindsay Crafts |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2019(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Commercial Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 36 North Castle Street Edinburgh Midlothian EH2 3BN Scotland |
Secretary Name | Sinclair Alexander Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1989(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 September 1993) |
Role | Company Director |
Correspondence Address | King's Court Falkirk FK1 1PQ Scotland |
Website | bellair.co.uk |
---|
Registered Address | Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Grangemouth |
Address Matches | Over 200 other UK companies use this postal address |
47.6k at £1 | Alistair Campbell 25.49% Ordinary |
---|---|
45.7k at £1 | Lynda Campbell 24.49% Ordinary |
38k at £1 | Campbell 2013 Discretionary Trust 20.35% Ordinary B |
28.6k at £1 | Alistair Campbell 15.31% Ordinary B |
26.7k at £1 | Lynda Campbell 14.31% Ordinary B |
100 at £1 | Campbell 2013 Discretionary Trust 0.05% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £4,389,117 |
Cash | £13,315 |
Current Liabilities | £1,457,146 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
12 October 2004 | Delivered on: 22 October 2004 Satisfied on: 22 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 188.5 square metres at lochlands, larbert. Fully Satisfied |
---|---|
22 June 2004 | Delivered on: 3 July 2004 Satisfied on: 28 May 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: 2 chestnut court, auchterarder. Fully Satisfied |
28 January 2003 | Delivered on: 3 February 2003 Satisfied on: 22 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lochlands industrial estate, larbert--title number STG35891. Fully Satisfied |
4 June 1999 | Delivered on: 16 June 1999 Satisfied on: 28 May 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: Subjects at beancross road, grangemouth. Fully Satisfied |
22 November 1993 | Delivered on: 10 December 1993 Satisfied on: 13 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 1, granary square, bankside, falkirk, stirlingshire. Fully Satisfied |
2 November 1993 | Delivered on: 15 November 1993 Satisfied on: 28 May 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: 25 market square, falkirk. Fully Satisfied |
30 July 1984 | Delivered on: 10 August 1984 Satisfied on: 28 May 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: Piece of ground at old polmont stirling. Fully Satisfied |
12 June 2009 | Delivered on: 17 June 2009 Satisfied on: 19 September 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Inner city trading estate, kyle street, glasgow. Fully Satisfied |
28 February 1984 | Delivered on: 1 March 1984 Satisfied on: 3 August 2013 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 of the assets of the company. Fully Satisfied |
24 December 2020 | Delivered on: 8 January 2021 Persons entitled: The Royal Bank of Scotland PLC (SC83026) Classification: A registered charge Particulars: All and whole the subjects known as and forming 36 north castle street, edinburgh, EH2 3BN, being the subjects registered in the land register of scotland under title number MID71638. Outstanding |
10 September 2019 | Delivered on: 13 September 2019 Persons entitled: The Royal Bank of Scotland (SC83026) Classification: A registered charge Particulars: All and whole the subjects known as and forming 598 lanark road, juniper green, EH14 5EN, being the subjects registered in the land register of scotland under title number MID74578. Outstanding |
10 September 2019 | Delivered on: 13 September 2019 Persons entitled: The Royal Bank of Scotland (SC83026) Classification: A registered charge Particulars: All and whole the subjects known as and forming 10 manse road, edinburgh, EH12 7SN, being the subjects registered in the land register of scotland under title number MID74571. Outstanding |
3 February 2016 | Delivered on: 13 February 2016 Persons entitled: Taylor Wimpey UK Limited Classification: A registered charge Particulars: Subjects at kingsfield, linlithgow WLN44367. Outstanding |
31 July 2014 | Delivered on: 6 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 45 (otherwise 45-47) vicar street, falkirk (title number STG44885). Outstanding |
1 August 2014 | Delivered on: 6 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 35/39 st. Vincent place, glasgow (under exception of ground floor and part of the basement and first floors) (title number GLA41114). Outstanding |
13 December 2013 | Delivered on: 20 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Wallace house, viewfield street, stirling (postal address wallace house, 17-21 maxwell place) STG61924. Notification of addition to or amendment of charge. Outstanding |
12 October 2010 | Delivered on: 21 October 2010 Persons entitled: Robert Arkley & Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of piece of ground part of kingsfield farm linlithgow extending to 19.44 hectares wln 24014. Outstanding |
10 July 2009 | Delivered on: 14 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 March 2024 | Total exemption full accounts made up to 30 November 2023 (9 pages) |
---|---|
23 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
2 June 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
10 February 2023 | Registered office address changed from 36 North Castle Street Edinburgh Midlothian EH2 3BN Scotland to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 10 February 2023 (1 page) |
23 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
20 January 2023 | Director's details changed for Mrs Lynda Campbell on 8 June 2021 (2 pages) |
20 January 2023 | Change of details for Mr Alistair Colvin Campbell as a person with significant control on 8 June 2021 (2 pages) |
20 January 2023 | Director's details changed for Mr Colin George Campbell on 8 June 2021 (2 pages) |
20 January 2023 | Secretary's details changed for Mrs Lynda Campbell on 8 June 2021 (1 page) |
20 January 2023 | Director's details changed for Mr Alistair Colvin Campbell on 8 June 2021 (2 pages) |
20 January 2023 | Change of details for Mrs Lynda Campbell as a person with significant control on 8 June 2021 (2 pages) |
16 August 2022 | Second filing of Confirmation Statement dated 9 January 2022 (5 pages) |
22 June 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
20 January 2022 | Confirmation statement made on 9 January 2022 with updates
|
15 November 2021 | Satisfaction of charge SC0607900016 in full (1 page) |
4 November 2021 | Satisfaction of charge SC0607900019 in full (1 page) |
4 November 2021 | Satisfaction of charge SC0607900013 in full (1 page) |
18 August 2021 | Resolutions
|
18 August 2021 | Memorandum and Articles of Association (10 pages) |
8 June 2021 | Registered office address changed from Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland to 36 North Castle Street Edinburgh Midlothian EH2 3BN on 8 June 2021 (1 page) |
9 April 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
5 February 2021 | Director's details changed for Mr Colin George Campbell on 1 December 2020 (2 pages) |
5 February 2021 | Confirmation statement made on 9 January 2021 with updates (5 pages) |
3 February 2021 | Director's details changed for Mrs Lindsay Crafts on 1 December 2020 (2 pages) |
3 February 2021 | Director's details changed for Mr Colin George Campbell on 1 December 2020 (2 pages) |
8 January 2021 | Registration of charge SC0607900019, created on 24 December 2020 (5 pages) |
6 April 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
14 January 2020 | Change of details for Mr Alistair Colvin Campbell as a person with significant control on 5 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 9 January 2020 with updates (5 pages) |
14 January 2020 | Change of details for Mrs Lynda Campbell as a person with significant control on 5 January 2020 (2 pages) |
13 September 2019 | Registration of charge SC0607900017, created on 10 September 2019 (4 pages) |
13 September 2019 | Registration of charge SC0607900018, created on 10 September 2019 (4 pages) |
3 July 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
25 February 2019 | Appointment of Mrs Lindsay Crafts as a director on 22 February 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
22 January 2019 | Secretary's details changed for Mrs Lynda Campbell on 22 January 2019 (1 page) |
22 January 2019 | Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT United Kingdom to Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL on 22 January 2019 (1 page) |
22 January 2019 | Director's details changed for Mrs Lynda Campbell on 22 January 2019 (2 pages) |
22 January 2019 | Director's details changed for Mr Alistair Colvin Campbell on 22 January 2019 (2 pages) |
9 January 2019 | Change of details for Mr Alistair Colvin Campbell as a person with significant control on 9 January 2019 (2 pages) |
9 January 2019 | Change of details for Mrs Lynda Campbell as a person with significant control on 9 January 2019 (2 pages) |
9 January 2019 | Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT on 9 January 2019 (1 page) |
9 January 2019 | Secretary's details changed for Mrs Lynda Campbell on 9 January 2019 (1 page) |
9 January 2019 | Director's details changed for Mrs Lynda Campbell on 9 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Mr Alistair Colvin Campbell on 9 January 2019 (2 pages) |
2 July 2018 | Appointment of Mr Colin George Campbell as a director on 1 July 2018 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
23 January 2018 | Second filing of Confirmation Statement dated 09/01/2018 (4 pages) |
12 January 2018 | Change of details for Mr Alistair Colvin Campbell as a person with significant control on 31 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with updates
|
6 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (8 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
13 February 2016 | Registration of charge SC0607900016, created on 3 February 2016 (7 pages) |
13 February 2016 | Registration of charge SC0607900016, created on 3 February 2016 (7 pages) |
30 January 2016 | Satisfaction of charge 12 in full (4 pages) |
30 January 2016 | Satisfaction of charge SC0607900014 in full (4 pages) |
30 January 2016 | Satisfaction of charge SC0607900014 in full (4 pages) |
30 January 2016 | Satisfaction of charge 12 in full (4 pages) |
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
12 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
6 August 2014 | Registration of charge SC0607900014, created on 1 August 2014 (9 pages) |
6 August 2014 | Registration of charge SC0607900015, created on 31 July 2014 (8 pages) |
6 August 2014 | Registration of charge SC0607900015, created on 31 July 2014 (8 pages) |
6 August 2014 | Registration of charge SC0607900014, created on 1 August 2014 (9 pages) |
6 August 2014 | Registration of charge SC0607900014, created on 1 August 2014 (9 pages) |
16 July 2014 | Second filing of SH01 previously delivered to Companies House (12 pages) |
16 July 2014 | Second filing of SH01 previously delivered to Companies House (12 pages) |
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
20 December 2013 | Registration of charge 0607900013 (8 pages) |
20 December 2013 | Registration of charge 0607900013 (8 pages) |
18 October 2013 | Memorandum and Articles of Association (5 pages) |
18 October 2013 | Memorandum and Articles of Association (5 pages) |
11 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
11 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
11 October 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
19 September 2013 | Satisfaction of charge 10 in full (4 pages) |
19 September 2013 | Satisfaction of charge 10 in full (4 pages) |
3 August 2013 | Satisfaction of charge 1 in full (4 pages) |
3 August 2013 | Satisfaction of charge 1 in full (4 pages) |
29 July 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
29 July 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
9 July 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
18 June 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
27 May 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
29 April 2010 | Director's details changed for Lynda Campbell on 29 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Lynda Campbell on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from Unit 1 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for Lynda Campbell on 29 April 2010 (1 page) |
29 April 2010 | Director's details changed for Alistair Campbell on 28 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Lynda Campbell on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from Unit 1 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 April 2010 (1 page) |
29 April 2010 | Director's details changed for Alistair Campbell on 28 April 2010 (2 pages) |
19 April 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
19 April 2010 | Accounts for a small company made up to 30 November 2009 (6 pages) |
19 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
1 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
1 September 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
1 October 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
28 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
22 June 2007 | Company name changed bellair property investments lim ited\certificate issued on 22/06/07 (2 pages) |
22 June 2007 | Company name changed bellair property investments lim ited\certificate issued on 22/06/07 (2 pages) |
9 May 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
9 May 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
2 April 2007 | Return made up to 09/01/07; full list of members (7 pages) |
2 April 2007 | Return made up to 09/01/07; full list of members (7 pages) |
22 January 2007 | Dec mort/charge * (2 pages) |
22 January 2007 | Dec mort/charge * (2 pages) |
22 January 2007 | Dec mort/charge * (2 pages) |
22 January 2007 | Dec mort/charge * (2 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
29 March 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
27 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
16 September 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
16 September 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
28 May 2005 | Dec mort/charge * (2 pages) |
17 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
3 July 2004 | Partic of mort/charge * (5 pages) |
3 July 2004 | Partic of mort/charge * (5 pages) |
5 May 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
5 May 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
13 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
13 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
26 August 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
26 August 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
15 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
7 June 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
10 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 30 November 2000 (6 pages) |
24 January 2001 | Full accounts made up to 30 November 2000 (6 pages) |
23 January 2001 | Return made up to 09/01/01; full list of members
|
23 January 2001 | Return made up to 09/01/01; full list of members
|
8 January 2001 | Registered office changed on 08/01/01 from: 8 meadow street falkirk FK1 1RP (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 8 meadow street falkirk FK1 1RP (1 page) |
18 August 2000 | Full accounts made up to 30 November 1999 (8 pages) |
18 August 2000 | Full accounts made up to 30 November 1999 (8 pages) |
13 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
17 August 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
17 August 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
16 June 1999 | Partic of mort/charge * (5 pages) |
16 June 1999 | Partic of mort/charge * (5 pages) |
24 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
24 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
23 January 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
23 January 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
12 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
12 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
7 August 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
7 August 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
10 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
10 January 1997 | Return made up to 09/01/97; no change of members (4 pages) |
13 September 1996 | Dec mort/charge * (4 pages) |
13 September 1996 | Dec mort/charge * (4 pages) |
24 June 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
24 June 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
16 January 1996 | Return made up to 09/01/96; no change of members (4 pages) |
16 January 1996 | Return made up to 09/01/96; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 November 1994 (4 pages) |
10 January 1995 | Return made up to 09/01/95; full list of members (5 pages) |
10 January 1995 | Return made up to 09/01/95; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
18 January 1994 | Return made up to 09/01/94; no change of members (4 pages) |
18 January 1994 | Return made up to 09/01/94; no change of members (4 pages) |
21 July 1992 | Accounts for a small company made up to 30 November 1991 (4 pages) |
21 July 1992 | Accounts for a small company made up to 30 November 1991 (4 pages) |
16 January 1992 | Return made up to 09/01/92; full list of members (5 pages) |
16 January 1992 | Return made up to 09/01/92; full list of members (5 pages) |
8 May 1990 | Return made up to 26/01/90; full list of members (6 pages) |
8 May 1990 | Return made up to 26/01/90; full list of members (6 pages) |
21 November 1989 | Return made up to 30/01/89; full list of members (6 pages) |
21 November 1989 | Return made up to 30/01/89; full list of members (6 pages) |
6 October 1988 | Return made up to 22/02/88; full list of members (6 pages) |
6 October 1988 | Return made up to 22/02/88; full list of members (6 pages) |
28 September 1987 | Return made up to 02/02/87; full list of members (4 pages) |
28 September 1987 | Return made up to 02/02/87; full list of members (4 pages) |
16 September 1986 | Return made up to 28/02/86; full list of members (6 pages) |
16 September 1986 | Return made up to 28/02/86; full list of members (6 pages) |
12 April 1985 | Annual return made up to 18/10/84 (3 pages) |
12 April 1985 | Annual return made up to 18/10/84 (3 pages) |
20 March 1985 | Annual return made up to 11/03/85 (3 pages) |
20 March 1985 | Annual return made up to 11/03/85 (3 pages) |
31 December 1983 | Annual return made up to 31/12/83 (4 pages) |
31 December 1983 | Annual return made up to 31/12/83 (4 pages) |
1 March 1983 | Accounts made up to 31 October 1982 (10 pages) |
1 March 1983 | Accounts made up to 31 October 1982 (10 pages) |
28 September 1976 | Accounts made up to 28 September 1976 (15 pages) |
28 September 1976 | Accounts made up to 28 September 1976 (15 pages) |