Inverness
Inverness Shire
IV2 4SY
Scotland
Director Name | Kevin Hawco |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 1988(11 years, 8 months after company formation) |
Appointment Duration | 35 years, 11 months |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Moray Place Elgin Morayshire IV30 1NR Scotland |
Director Name | Gillian Marie Betts |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(34 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Harbour Road Inverness IV1 1UF Scotland |
Director Name | Joseph Farrell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2012(36 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Harbour Road Inverness IV1 1UF Scotland |
Director Name | Gwendoline Margaret Hawco |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1988(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | St Catherines Place Elgin IV30 1TN Scotland |
Director Name | James Joseph Hawco |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1988(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 January 1991) |
Role | Company Director |
Correspondence Address | St Catherines Place Elgin IV30 1TN Scotland |
Director Name | Mr George Thomas Hawco |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1988(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 03 July 2020) |
Role | Motor Dealer |
Country of Residence | Scotland |
Correspondence Address | Dallaurach Arbriachan Inverness Inverness-Shire IV3 8LB Scotland |
Director Name | James Charles Hawco |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1988(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 03 July 2020) |
Role | Motor Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Mount Carmel St Catherines Place Elgin Morayshire IV30 1TN Scotland |
Secretary Name | Mr George Thomas Hawco |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1988(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dallaurach Arbriachan Inverness Inverness-Shire IV3 8LB Scotland |
Director Name | Allan James Francis McGuire |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2012(35 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Wellside Road Balloch Inverness IV2 7GS Scotland |
Website | hawcogroup.co.uk |
---|---|
Telephone | 01463 236111 |
Telephone region | Inverness |
Registered Address | 48 Harbour Road Inverness IV1 1UF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
25k at £1 | George Thomas Hawco 25.00% Ordinary |
---|---|
25k at £1 | James Charles Hawco 25.00% Ordinary |
25k at £1 | John Alexander Hawco 25.00% Ordinary |
25k at £1 | Kevin Hawco 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £75,116,158 |
Gross Profit | £2,706,818 |
Net Worth | £3,257,758 |
Cash | £1,620 |
Current Liabilities | £13,240,543 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
10 February 1978 | Delivered on: 24 February 1978 Satisfied on: 11 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage showroom workshop and yard premises at 39-41 blackfriars road, elgin. Fully Satisfied |
---|---|
14 February 1978 | Delivered on: 21 February 1978 Satisfied on: 11 July 2015 Persons entitled: Industrial Bank of Scotland Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at the wards, elgin in the county of moray. Fully Satisfied |
10 February 1978 | Delivered on: 16 February 1978 Satisfied on: 11 July 2015 Persons entitled: Industrial Bank of Scotland LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage & showroom premises of 39/41 blackfriars road elgin. Fully Satisfied |
21 January 2003 | Delivered on: 29 January 2003 Satisfied on: 11 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20-28 york street, peterhead. Fully Satisfied |
9 August 1994 | Delivered on: 17 August 1994 Satisfied on: 11 July 2015 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Assignation Secured details: All sums due or to become due. Particulars: See page 2 on companies hse microfiche. Fully Satisfied |
27 September 1984 | Delivered on: 5 October 1984 Satisfied on: 11 July 2015 Persons entitled: N W S Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 harbour rd inverness. Fully Satisfied |
20 December 1988 | Delivered on: 21 December 1988 Satisfied on: 21 December 1994 Persons entitled: Lloyds Bowmaker Limited Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Monies owing to the company by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
6 January 1986 | Delivered on: 16 January 1986 Satisfied on: 11 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 29/31 murdoch's wynd elgin. Fully Satisfied |
30 May 1985 | Delivered on: 4 June 1985 Satisfied on: 11 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on north side of harbour rd inverness. Fully Satisfied |
24 August 1982 | Delivered on: 30 August 1982 Satisfied on: 11 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due by millburn caravans LTD. Particulars: The balances at credit of any accounts held by the bank of scotland in the name of the company. Fully Satisfied |
20 May 1982 | Delivered on: 7 June 1982 Satisfied on: 11 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 30 poles at rear of garage and showroom premises 39-41 blackfriars road, elgin. Fully Satisfied |
20 May 1982 | Delivered on: 24 May 1982 Satisfied on: 11 July 2015 Persons entitled: N W S Trust LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground sometime forming part of the glebe lands of elgin in the former burgh and parish of elgin and county of moray containing 30 poles or thereby imperial measure. Fully Satisfied |
12 March 1982 | Delivered on: 26 March 1982 Satisfied on: 11 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Yard and houses at 3, 5 and 7 friars rd, elgin. Fully Satisfied |
4 February 1977 | Delivered on: 11 February 1977 Satisfied on: 11 July 2015 Persons entitled: Industrial Bank of Scotland LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Motor vehicle stock of the company. Fully Satisfied |
12 March 1982 | Delivered on: 26 March 1982 Satisfied on: 11 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Yard, warehouse and offices at 35-37 blackfriars rd, elgin. Fully Satisfied |
29 October 1980 | Delivered on: 5 November 1980 Satisfied on: 11 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: The balances at credit of any accounts held by the bank of scotland in the name of the company. Fully Satisfied |
6 September 1978 | Delivered on: 15 September 1978 Satisfied on: 11 July 2015 Persons entitled: Industrial Bank of Scotland LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease by inverness district council in favour of hawco & sons LTD. Over subjects in harbour road, inverness recorded g r s inverness 6TH september 1978. Fully Satisfied |
14 February 1978 | Delivered on: 24 February 1978 Satisfied on: 11 July 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Yard at the ward elgin. Fully Satisfied |
10 April 2015 | Delivered on: 20 April 2015 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch Classification: A registered charge Outstanding |
28 December 1988 | Delivered on: 6 January 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All moneys due, or to become due by the company and others. Particulars: Lease over 50 harbour road inverness. Outstanding |
27 September 1984 | Delivered on: 5 October 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and showroom garage 48 harbour rd inverness. Outstanding |
6 September 1978 | Delivered on: 25 September 1978 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage and showroom premises at harbour road, inverness (leasehold property). Outstanding |
4 February 1977 | Delivered on: 11 February 1977 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
14 February 2024 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 48 Harbour Road Inverness IV1 1UF (1 page) |
---|---|
9 February 2024 | Statement of capital following an allotment of shares on 2 February 2024
|
16 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
10 July 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
7 July 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
7 July 2022 | Change of details for John Alexander Hawco as a person with significant control on 18 December 2017 (2 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (34 pages) |
6 July 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (31 pages) |
6 July 2020 | Termination of appointment of George Thomas Hawco as a secretary on 3 July 2020 (1 page) |
6 July 2020 | Termination of appointment of George Thomas Hawco as a director on 3 July 2020 (1 page) |
6 July 2020 | Termination of appointment of James Charles Hawco as a director on 3 July 2020 (1 page) |
30 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
30 June 2020 | Director's details changed for Joseph Farrell on 30 June 2020 (2 pages) |
30 June 2020 | Director's details changed for Gillian Marie Betts on 30 June 2020 (2 pages) |
30 June 2020 | Director's details changed for Joseph Farrell on 30 June 2020 (2 pages) |
30 June 2020 | Director's details changed for Gillian Marie Betts on 30 June 2020 (2 pages) |
19 February 2020 | Director's details changed for John Alexander Hawco on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for James Charles Hawco on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Kevin Hawco on 19 February 2020 (2 pages) |
2 August 2019 | Full accounts made up to 31 December 2018 (31 pages) |
16 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with updates (5 pages) |
22 February 2018 | Notification of John Alexander Hawco as a person with significant control on 18 December 2017 (2 pages) |
22 February 2018 | Withdrawal of a person with significant control statement on 22 February 2018 (2 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
10 January 2018 | Resolutions
|
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
5 October 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 June 2016 | Termination of appointment of Allan James Francis Mcguire as a director on 20 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Allan James Francis Mcguire as a director on 20 June 2016 (1 page) |
14 July 2015 | Alterations to floating charge 1 (17 pages) |
14 July 2015 | Alterations to floating charge 1 (17 pages) |
11 July 2015 | Satisfaction of charge 16 in full (4 pages) |
11 July 2015 | Satisfaction of charge 7 in full (4 pages) |
11 July 2015 | Satisfaction of charge 9 in full (4 pages) |
11 July 2015 | Satisfaction of charge 10 in full (4 pages) |
11 July 2015 | Satisfaction of charge 20 in full (4 pages) |
11 July 2015 | Satisfaction of charge 10 in full (4 pages) |
11 July 2015 | Satisfaction of charge 19 in full (4 pages) |
11 July 2015 | Satisfaction of charge 8 in full (4 pages) |
11 July 2015 | Satisfaction of charge 12 in full (4 pages) |
11 July 2015 | Satisfaction of charge 33 in full (4 pages) |
11 July 2015 | Satisfaction of charge 19 in full (4 pages) |
11 July 2015 | Satisfaction of charge 2 in full (4 pages) |
11 July 2015 | Satisfaction of charge 22 in full (4 pages) |
11 July 2015 | Satisfaction of charge 20 in full (4 pages) |
11 July 2015 | Satisfaction of charge 34 in full (4 pages) |
11 July 2015 | Satisfaction of charge 31 in full (4 pages) |
11 July 2015 | Satisfaction of charge 31 in full (4 pages) |
11 July 2015 | Satisfaction of charge 9 in full (4 pages) |
11 July 2015 | Satisfaction of charge 27 in full (4 pages) |
11 July 2015 | Satisfaction of charge 8 in full (4 pages) |
11 July 2015 | Satisfaction of charge 27 in full (4 pages) |
11 July 2015 | Satisfaction of charge 22 in full (4 pages) |
11 July 2015 | Satisfaction of charge 21 in full (4 pages) |
11 July 2015 | Satisfaction of charge 7 in full (4 pages) |
11 July 2015 | Satisfaction of charge 23 in full (4 pages) |
11 July 2015 | Satisfaction of charge 16 in full (4 pages) |
11 July 2015 | Satisfaction of charge 21 in full (4 pages) |
11 July 2015 | Satisfaction of charge 12 in full (4 pages) |
11 July 2015 | Satisfaction of charge 28 in full (4 pages) |
11 July 2015 | Satisfaction of charge 23 in full (4 pages) |
11 July 2015 | Satisfaction of charge 33 in full (4 pages) |
11 July 2015 | Satisfaction of charge 34 in full (4 pages) |
11 July 2015 | Satisfaction of charge 2 in full (4 pages) |
11 July 2015 | Satisfaction of charge 28 in full (4 pages) |
9 July 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
9 July 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
8 July 2015 | Alterations to floating charge SC0608330035 (17 pages) |
8 July 2015 | Alterations to floating charge SC0608330035 (17 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
20 April 2015 | Registration of charge SC0608330035, created on 10 April 2015 (17 pages) |
20 April 2015 | Registration of charge SC0608330035, created on 10 April 2015 (17 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
7 February 2014 | Statement of company's objects (2 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Statement of company's objects (2 pages) |
7 February 2014 | Resolutions
|
22 July 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
22 July 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (10 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (10 pages) |
20 December 2012 | Appointment of Joseph Farrell as a director (2 pages) |
20 December 2012 | Appointment of Joseph Farrell as a director (2 pages) |
13 September 2012 | Appointment of Allan James Francis Mcguire as a director (2 pages) |
13 September 2012 | Appointment of Allan James Francis Mcguire as a director (2 pages) |
5 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
5 September 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
31 August 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
31 August 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
7 October 2010 | Appointment of Gillian Marie Betts as a director (2 pages) |
7 October 2010 | Appointment of Gillian Marie Betts as a director (2 pages) |
4 August 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
4 August 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
3 August 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (5 pages) |
29 August 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
29 August 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
30 June 2008 | Return made up to 29/06/08; no change of members (4 pages) |
30 June 2008 | Return made up to 29/06/08; no change of members (4 pages) |
2 July 2007 | Return made up to 29/06/07; no change of members (2 pages) |
2 July 2007 | Return made up to 29/06/07; no change of members (2 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (27 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (27 pages) |
28 June 2006 | Return made up to 29/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 29/06/06; full list of members (7 pages) |
4 April 2006 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
4 April 2006 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
30 June 2005 | Return made up to 29/06/05; no change of members (5 pages) |
30 June 2005 | Return made up to 29/06/05; no change of members (5 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
1 July 2004 | Return made up to 29/06/04; no change of members (5 pages) |
1 July 2004 | Return made up to 29/06/04; no change of members (5 pages) |
25 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
25 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
1 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
29 January 2003 | Partic of mort/charge * (5 pages) |
29 January 2003 | Partic of mort/charge * (5 pages) |
3 July 2002 | Return made up to 29/06/02; no change of members (5 pages) |
3 July 2002 | Return made up to 29/06/02; no change of members (5 pages) |
3 July 2002 | Location of register of members (1 page) |
3 July 2002 | Location of register of members (1 page) |
25 May 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
25 May 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
29 January 2002 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
29 January 2002 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Return made up to 29/06/01; no change of members (5 pages) |
3 July 2001 | Return made up to 29/06/01; no change of members (5 pages) |
3 July 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
2 November 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
3 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
18 August 1999 | Return made up to 28/06/99; no change of members (5 pages) |
18 August 1999 | Return made up to 28/06/99; no change of members (5 pages) |
7 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
7 August 1998 | Return made up to 28/06/98; no change of members (4 pages) |
8 June 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
8 June 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
14 August 1997 | Alterations to a floating charge (8 pages) |
14 August 1997 | Alterations to a floating charge (8 pages) |
12 August 1997 | Alterations to a floating charge (8 pages) |
12 August 1997 | Alterations to a floating charge (8 pages) |
18 July 1997 | Return made up to 28/06/97; full list of members (5 pages) |
18 July 1997 | Return made up to 28/06/97; full list of members (5 pages) |
12 May 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
12 May 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
30 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
30 October 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
29 July 1996 | Alterations to a floating charge (8 pages) |
29 July 1996 | Alterations to a floating charge (8 pages) |
18 July 1996 | Return made up to 28/06/96; full list of members
|
18 July 1996 | Return made up to 28/06/96; full list of members
|
27 September 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
27 September 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
24 April 1995 | Registered office changed on 24/04/95 from: 39 blackfriars road elgin IV30 1TY (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: 39 blackfriars road elgin IV30 1TY (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (95 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
17 August 1994 | Partic of mort/charge * (3 pages) |
17 August 1994 | Partic of mort/charge * (3 pages) |
24 June 1992 | Memorandum and Articles of Association (9 pages) |
24 June 1992 | Memorandum and Articles of Association (9 pages) |
1 October 1976 | Certificate of incorporation (1 page) |
1 October 1976 | Certificate of incorporation (1 page) |