Company NameOrkney Coaches Limited
Company StatusDissolved
Company NumberSC062985
CategoryPrivate Limited Company
Incorporation Date31 August 1977(46 years, 7 months ago)
Dissolution Date19 April 2016 (7 years, 11 months ago)
Previous NameShalder Coaches Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(30 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(31 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(32 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 19 April 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Andrew George Scott Morrison
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 1999)
RoleCoach Operator
Country of ResidenceScotland
Correspondence AddressDykes Wormadale
Whiteness
Shetland
Isle Of Shetland
ZE2 9LJ
Scotland
Director NameAlan Young
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressBroch House,Upper Scalloway
Scalloway
Shetland
ZE1 0UP
Scotland
Director NameGilbert William Sharp
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 1999)
RoleGarage Proprietor
Correspondence AddressValendale
Cauldhame, Trondra
Scalloway
Shetland
ZE1 0XL
Scotland
Secretary NameAlan Young
NationalityBritish
StatusResigned
Appointed31 December 1988(11 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressBroch House,Upper Scalloway
Scalloway
Shetland
ZE1 0UP
Scotland
Director NameJohn Derek Lornie
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(21 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 October 2005)
RoleFinance Director
Correspondence Address11 Drumsmittal Road
North Kessock
Inverness
Inverness Shire
IV1 3JU
Scotland
Director NameWilliam Alasdair MacDonald
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleOperations Director
Correspondence Address13 Kestrel Place
Inverness
Highland
IV2 3YH
Scotland
Director NameAlexander Henderson Rapson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(21 years, 8 months after company formation)
Appointment Duration9 years (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBannockburn House
34a Bellfield Road
North Kessock
Inverness
IV1 3XU
Scotland
Director NameFreda Mae Rapson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressDrumdevan Lodge
Torbreck
Inverness
IV2 6DJ
Scotland
Director NameNeil John Renilson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(21 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 June 2004)
RoleNon-Executive Director
Correspondence AddressFlat 7
7 High Riggs
Edinburgh
EH3 9BW
Scotland
Secretary NameJohn Derek Lornie
NationalityBritish
StatusResigned
Appointed30 April 1999(21 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 October 2005)
RoleFinance Director
Correspondence Address11 Drumsmittal Road
North Kessock
Inverness
Inverness Shire
IV1 3JU
Scotland
Secretary NameMr Warren Stanley Mitchell
NationalityBritish
StatusResigned
Appointed03 May 2006(28 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarren
Highfield Park Conon Bridge
Dingwall
Ross Shire
IV7 8AP
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(30 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed16 May 2008(30 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Steven Walker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(32 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(32 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(32 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(32 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed28 October 2005(28 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 April 2006)
Correspondence AddressKintail House
Beechwood Business Park
Inverness
IV2 3BW
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(28 years, 7 months after company formation)
Appointment Duration1 month (resigned 03 May 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitestagecoachbus.com

Location

Registered Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches9 other UK companies use this postal address

Shareholders

17.8k at £1Stagecoach Bus Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016Application to strike the company off the register (3 pages)
26 January 2016Application to strike the company off the register (3 pages)
15 January 2016Termination of appointment of Steven Walker as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Robert Montgomery as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Samuel Derek Greer as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Steven Walker as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Samuel Derek Greer as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Robert Montgomery as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Robert Gervase Andrew as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Robert Gervase Andrew as a director on 15 January 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 17,750
(9 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 17,750
(9 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 17,750
(9 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 17,750
(9 pages)
1 October 2014Full accounts made up to 30 April 2014 (24 pages)
1 October 2014Full accounts made up to 30 April 2014 (24 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 17,750
(9 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 17,750
(9 pages)
27 September 2013Full accounts made up to 30 April 2013 (23 pages)
27 September 2013Full accounts made up to 30 April 2013 (23 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
19 September 2012Director's details changed for Steven Walker on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Steven Walker on 19 September 2012 (2 pages)
12 September 2012Full accounts made up to 30 April 2012 (25 pages)
12 September 2012Full accounts made up to 30 April 2012 (25 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
29 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
29 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
26 September 2011Full accounts made up to 30 April 2011 (23 pages)
26 September 2011Full accounts made up to 30 April 2011 (23 pages)
16 September 2011Director's details changed (2 pages)
16 September 2011Director's details changed (2 pages)
19 April 2011Director's details changed (2 pages)
19 April 2011Director's details changed (2 pages)
7 February 2011Statement of company's objects (2 pages)
7 February 2011Statement of company's objects (2 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
1 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
10 September 2010Full accounts made up to 30 April 2010 (24 pages)
10 September 2010Full accounts made up to 30 April 2010 (24 pages)
24 May 2010Appointment of Sam Greer as a director (2 pages)
24 May 2010Appointment of Mr Robert Gervase Andrew as a director (2 pages)
24 May 2010Appointment of Steven Walker as a director (2 pages)
24 May 2010Appointment of Mr Robert Gervase Andrew as a director (2 pages)
24 May 2010Appointment of Robert Montgomery as a director (2 pages)
24 May 2010Appointment of Michael John Vaux as a director (2 pages)
24 May 2010Appointment of Steven Walker as a director (2 pages)
24 May 2010Appointment of Sam Greer as a director (2 pages)
24 May 2010Appointment of Robert Montgomery as a director (2 pages)
24 May 2010Appointment of Michael John Vaux as a director (2 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Secretary's details changed for Michael John Vaux on 1 January 2010 (1 page)
25 January 2010Secretary's details changed for Michael John Vaux on 1 January 2010 (1 page)
25 January 2010Secretary's details changed for Michael John Vaux on 1 January 2010 (1 page)
22 January 2010Full accounts made up to 30 April 2009 (23 pages)
22 January 2010Full accounts made up to 30 April 2009 (23 pages)
21 January 2010Director's details changed for Leslie Brian Warneford on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Colin Brown on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Colin Brown on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Leslie Brian Warneford on 21 January 2010 (2 pages)
17 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
16 November 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
16 November 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
30 May 2008Registered office changed on 30/05/2008 from 1 seafield road inverness highland IV1 1TN (1 page)
30 May 2008Secretary appointed alan leonard whitnall (2 pages)
30 May 2008Secretary appointed alan leonard whitnall (2 pages)
30 May 2008Appointment terminated director alexander rapson (1 page)
30 May 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
30 May 2008Full accounts made up to 31 December 2007 (15 pages)
30 May 2008Appointment terminated director alexander rapson (1 page)
30 May 2008Director appointed leslie brian warneford (5 pages)
30 May 2008Director appointed colin brown (4 pages)
30 May 2008Full accounts made up to 31 December 2007 (15 pages)
30 May 2008Appointment terminated secretary warren mitchell (1 page)
30 May 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
30 May 2008Appointment terminated secretary warren mitchell (1 page)
30 May 2008Registered office changed on 30/05/2008 from 1 seafield road inverness highland IV1 1TN (1 page)
30 May 2008Director appointed colin brown (4 pages)
30 May 2008Director appointed leslie brian warneford (5 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
25 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: ledingham chalmers kintail house, beechwood business park, inverness IV2 3BW (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: ledingham chalmers kintail house, beechwood business park, inverness IV2 3BW (1 page)
16 February 2006Return made up to 31/12/05; full list of members (5 pages)
16 February 2006Return made up to 31/12/05; full list of members (5 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned;director resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005Registered office changed on 11/11/05 from: 1 seafield road inverness inverness shire IV1 1TN (1 page)
11 November 2005Secretary resigned;director resigned (1 page)
11 November 2005Registered office changed on 11/11/05 from: 1 seafield road inverness inverness shire IV1 1TN (1 page)
29 September 2005Full accounts made up to 31 December 2004 (11 pages)
29 September 2005Full accounts made up to 31 December 2004 (11 pages)
11 April 2005Company name changed shalder coaches LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed shalder coaches LIMITED\certificate issued on 11/04/05 (2 pages)
18 February 2005Return made up to 31/12/04; full list of members (7 pages)
18 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (11 pages)
28 October 2004Full accounts made up to 31 December 2003 (11 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
30 September 2003Full accounts made up to 31 December 2002 (10 pages)
30 September 2003Full accounts made up to 31 December 2002 (10 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
19 February 2003Return made up to 31/12/02; full list of members (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
13 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2002Accounts for a small company made up to 31 December 2000 (5 pages)
2 January 2002Accounts for a small company made up to 31 December 2000 (5 pages)
14 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/00
(8 pages)
7 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/00
(8 pages)
20 January 2000Dec mort/charge release * (4 pages)
20 January 2000Dec mort/charge release * (4 pages)
26 October 1999Memorandum and Articles of Association (9 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1999Memorandum and Articles of Association (9 pages)
15 October 1999Partic of mort/charge * (5 pages)
15 October 1999Partic of mort/charge * (5 pages)
26 May 1999Dec mort/charge * (4 pages)
26 May 1999Dec mort/charge * (4 pages)
26 May 1999Dec mort/charge * (4 pages)
26 May 1999Dec mort/charge * (4 pages)
26 May 1999Dec mort/charge * (4 pages)
26 May 1999Dec mort/charge * (4 pages)
26 May 1999Dec mort/charge * (4 pages)
26 May 1999Dec mort/charge * (4 pages)
7 May 1999Director resigned (1 page)
7 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 May 1999New director appointed (3 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999New secretary appointed;new director appointed (2 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (3 pages)
7 May 1999Memorandum and Articles of Association (3 pages)
7 May 1999New director appointed (2 pages)
7 May 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999New director appointed (2 pages)
7 May 1999Memorandum and Articles of Association (3 pages)
7 May 1999New director appointed (2 pages)
2 April 1999Dec mort/charge * (4 pages)
2 April 1999Dec mort/charge * (4 pages)
15 March 1999Dec mort/charge * (8 pages)
15 March 1999Dec mort/charge * (2 pages)
15 March 1999Dec mort/charge * (8 pages)
15 March 1999Dec mort/charge * (2 pages)
15 March 1999Dec mort/charge * (2 pages)
15 March 1999Dec mort/charge * (2 pages)
3 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
3 March 1999Accounts for a small company made up to 31 July 1998 (8 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
4 March 1998Accounts for a small company made up to 31 July 1997 (8 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
30 December 1983Accounts made up to 31 July 1983 (5 pages)
30 December 1983Accounts made up to 31 July 1983 (5 pages)
2 August 1983Company name changed\certificate issued on 02/08/83 (2 pages)
2 August 1983Company name changed\certificate issued on 02/08/83 (2 pages)
24 June 1983Annual return made up to 31/12/82 (4 pages)
24 June 1983Annual return made up to 31/12/82 (4 pages)
19 January 1982Accounts made up to 31 July 1981 (8 pages)
19 January 1982Accounts made up to 31 July 1981 (8 pages)
18 March 1981Accounts made up to 31 July 1980 (8 pages)
18 March 1981Accounts made up to 31 July 1980 (8 pages)
23 July 1979Allotment of shares (2 pages)
23 July 1979Allotment of shares (2 pages)
23 July 1979Allotment of shares (2 pages)
23 July 1979Allotment of shares (2 pages)
31 August 1977Certificate of incorporation (1 page)
31 August 1977Certificate of incorporation (1 page)