Company NameAllied International UK Ltd.
Company StatusActive
Company NumberSC065519
CategoryPrivate Limited Company
Incorporation Date31 July 1978(45 years, 9 months ago)
Previous NameGas & Fluid Fittings Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Valter Alberici
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed20 April 2007(28 years, 9 months after company formation)
Appointment Duration17 years
RoleCommercial Manager
Country of ResidenceItaly
Correspondence AddressAllied Buildings Earls Road
Grangemouth
Falkirk
FK3 8XG
Scotland
Director NameMr Michael Ross Duncan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(38 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAllied Buildings Earls Road
Grangemouth
Falkirk
FK3 8XG
Scotland
Director NameMr Michael John Kirby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(38 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressAllied Buildings Earls Road
Grangemouth
Falkirk
FK3 8XG
Scotland
Director NameMrs Sonya Kirby
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(38 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAllied Buildings Earls Road
Grangemouth
Falkirk
FK3 8XG
Scotland
Secretary NameMrs Sonya Kirby
NationalityBritish
StatusCurrent
Appointed07 November 2016(38 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAllied Buildings Earls Road
Grangemouth
Falkirk
FK3 8XG
Scotland
Director NameJohn Richard Thorpe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 1997)
RoleEngineer
Correspondence AddressKennels Cottage
Dollarbeg
Dollar
Clackmannanshire
Director NamePeter Duncan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 5 months after company formation)
Appointment Duration27 years, 10 months (resigned 07 November 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressAllied Buildings Earls Road
Grangemouth
Falkirk
FK3 8XG
Scotland
Secretary NamePeter Duncan
NationalityBritish
StatusResigned
Appointed31 December 1988(10 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 May 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWallacerig Ercall Road
Brightons
Falkirk
FK2 0RJ
Scotland
Director NameJeremy John Uphill Hayward
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(15 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 1997)
RoleCorporate Financial Advisor
Correspondence Address11 Spylaw Park
Colinton
Edinburgh
Midlothian
EH13 0LP
Scotland
Secretary NameIrene Duncan
NationalityBritish
StatusResigned
Appointed02 May 1997(18 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 2004)
RoleCompany Director
Correspondence AddressWallacerig Ercall Road
Brightons
Falkirk
FK2 0RJ
Scotland
Director NameMichael Ross Duncan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(26 years after company formation)
Appointment Duration6 months (resigned 31 January 2005)
RoleSales Manager
Correspondence Address120 Union Place
Brightons
Falkirk
Stirlingshire
FK2 0FH
Scotland
Director NameMr Michael John Kirby
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(26 years after company formation)
Appointment Duration6 months (resigned 31 January 2005)
RoleEngineer
Country of ResidenceScotland
Correspondence Address54 Granton View
Dalgety Bay
Fife
KY11 9FX
Scotland
Director NameMrs Sonya Kirby
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(26 years after company formation)
Appointment Duration6 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address54 Granton View
Dalgety Bay
Fife
KY11 9FX
Scotland
Director NameJacques Joseph Baeteman
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2005(26 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2007)
RoleCommercial Manager
Correspondence Address12 Rue De La Riante
Marseille
13008
Foreign
Director NameKSA Corporate Directors Limited (Corporation)
StatusResigned
Appointed24 June 2004(25 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 2005)
Correspondence AddressUnits 7-8 The Chandlery
Quayside
Berwick Upon Tweed
Northumberland
TD15 1HE
Scotland

Contact

Websitewww.alliedfittings.co.uk
Telephone01324 667488
Telephone regionFalkirk

Location

Registered AddressAllied Buildings Earls Road
Grangemouth
Falkirk
FK3 8XG
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth

Shareholders

700k at £0.1Allied International Srl
100.00%
Ordinary A

Financials

Year2014
Turnover£10,715,555
Net Worth£4,059,562
Cash£819,943
Current Liabilities£2,775,199

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 2 days from now)

Charges

2 June 2000Delivered on: 16 June 2000
Satisfied on: 13 February 2004
Persons entitled: The Fife Council

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
16 April 1997Delivered on: 29 April 1997
Satisfied on: 13 February 2004
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 assets of the comapny.
Fully Satisfied
6 January 1997Delivered on: 15 January 1997
Satisfied on: 27 June 2008
Persons entitled: Royal Bank Invoice Finance Limited

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
11 May 1987Delivered on: 29 May 1987
Satisfied on: 22 May 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Freehold property situated and known as land and buildings on the west side of windermere road linthorpe middlesbrough cleveland. Title no C.e 81135.
Fully Satisfied
15 April 1986Delivered on: 18 April 1986
Satisfied on: 26 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 May 1980Delivered on: 2 June 1980
Satisfied on: 13 June 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole property of the said company, ranking in priority to any "fixed security".
Fully Satisfied
25 February 2009Delivered on: 13 March 2009
Satisfied on: 16 April 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 June 2008Delivered on: 3 July 2008
Satisfied on: 10 January 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease of property at central stores building, earl's road, earl's gate business park, grangemouth.
Fully Satisfied
28 April 2004Delivered on: 13 May 2004
Satisfied on: 27 June 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Other debts and non-vesting debts including payments made and monies received in respect thereof.
Fully Satisfied
30 January 2002Delivered on: 6 February 2002
Satisfied on: 9 April 2011
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
24 January 1980Delivered on: 25 January 1980
Satisfied on: 4 December 1985
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
8 April 2019Delivered on: 12 April 2019
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit 1, woodside road, aberdeen and more particularly described in the instrument annexed and undergoing registration in the land register of scotland.
Outstanding
5 April 2011Delivered on: 12 April 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Allied buildings (formerly the central stores building) earls road grangemouth stg 60278.
Outstanding
14 March 2011Delivered on: 19 March 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

26 August 2020Amended full accounts made up to 31 December 2019 (26 pages)
13 August 2020Full accounts made up to 31 December 2019 (27 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 31 December 2018 (27 pages)
12 April 2019Registration of charge SC0655190016, created on 8 April 2019 (12 pages)
25 September 2018Full accounts made up to 31 December 2017 (26 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
26 September 2017Full accounts made up to 31 December 2016 (26 pages)
19 December 2016Termination of appointment of Peter Duncan as a director on 7 November 2016 (1 page)
19 December 2016Termination of appointment of Peter Duncan as a director on 7 November 2016 (1 page)
19 December 2016Appointment of Mrs Sonya Kirby as a director on 7 November 2016 (2 pages)
19 December 2016Termination of appointment of Peter Duncan as a secretary on 7 November 2016 (1 page)
19 December 2016Appointment of Mrs Sonya Kirby as a secretary on 7 November 2016 (2 pages)
19 December 2016Appointment of Mrs Sonya Kirby as a secretary on 7 November 2016 (2 pages)
19 December 2016Appointment of Mrs Sonya Kirby as a director on 7 November 2016 (2 pages)
19 December 2016Appointment of Mr Michael Ross Duncan as a director on 7 November 2016 (2 pages)
19 December 2016Appointment of Mr Michael John Kirby as a director on 7 November 2016 (2 pages)
19 December 2016Appointment of Mr Michael Ross Duncan as a director on 7 November 2016 (2 pages)
19 December 2016Appointment of Mr Michael John Kirby as a director on 7 November 2016 (2 pages)
19 December 2016Termination of appointment of Peter Duncan as a secretary on 7 November 2016 (1 page)
1 October 2016Full accounts made up to 31 December 2015 (27 pages)
1 October 2016Full accounts made up to 31 December 2015 (27 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 70,000
(4 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 70,000
(4 pages)
7 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
7 October 2015Accounts for a medium company made up to 31 December 2014 (19 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 70,000
(4 pages)
7 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 70,000
(4 pages)
16 September 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
16 September 2014Accounts for a medium company made up to 31 December 2013 (19 pages)
28 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 70,000
(4 pages)
28 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 70,000
(4 pages)
4 July 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
4 July 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
10 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
10 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
23 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
23 October 2012Secretary's details changed for Peter Duncan on 23 October 2012 (1 page)
23 October 2012Secretary's details changed for Peter Duncan on 23 October 2012 (1 page)
5 April 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
5 April 2012Accounts for a medium company made up to 31 December 2010 (16 pages)
5 April 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
5 April 2012Accounts for a medium company made up to 31 December 2010 (16 pages)
16 March 2012Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
18 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
18 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
11 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (5 pages)
11 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
5 November 2010Director's details changed for Peter Duncan on 28 September 2010 (2 pages)
5 November 2010Director's details changed for Peter Duncan on 28 September 2010 (2 pages)
5 November 2010Director's details changed for Mr. Valter Alberici on 28 September 2010 (2 pages)
5 November 2010Director's details changed for Mr. Valter Alberici on 28 September 2010 (2 pages)
5 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
14 October 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
14 October 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
25 October 2009Full accounts made up to 31 December 2008 (17 pages)
25 October 2009Full accounts made up to 31 December 2008 (17 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
23 September 2009Alterations to floating charge 13 (7 pages)
23 September 2009Alterations to floating charge 13 (7 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
31 December 2008Return made up to 28/09/08; no change of members (4 pages)
31 December 2008Return made up to 28/09/08; no change of members (4 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 September 2008Registered office changed on 19/09/2008 from 10 belleknowes industrial estate inverkeithing fife KY11 1HZ (1 page)
19 September 2008Registered office changed on 19/09/2008 from 10 belleknowes industrial estate inverkeithing fife KY11 1HZ (1 page)
18 September 2008Director's change of particulars / valter alberici / 03/07/2008 (2 pages)
18 September 2008Director's change of particulars / valter alberici / 03/07/2008 (2 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
10 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 December 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Return made up to 28/09/07; no change of members (7 pages)
1 November 2007Return made up to 28/09/07; no change of members (7 pages)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007Director resigned (1 page)
23 April 2007New director appointed (2 pages)
9 March 2007Notice of completion of voluntary arrangement (7 pages)
9 March 2007Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
9 March 2007Notice of voluntary arrangement supervisor's abstract of receipts and payments (2 pages)
9 March 2007Notice of completion of voluntary arrangement (7 pages)
7 November 2006Return made up to 28/09/06; full list of members (8 pages)
7 November 2006Return made up to 28/09/06; full list of members (8 pages)
21 August 2006Notice of voluntary arrangement supervisor's abstract of receipts and payments (8 pages)
21 August 2006Notice of voluntary arrangement supervisor's abstract of receipts and payments (8 pages)
8 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 October 2005Return made up to 28/09/05; full list of members (8 pages)
27 October 2005Return made up to 28/09/05; full list of members (8 pages)
23 August 2005Notice of voluntary arrangement supervisor's abstract of receipts and payments (9 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 August 2005Notice of voluntary arrangement supervisor's abstract of receipts and payments (9 pages)
23 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Company name changed gas & fluid fittings LIMITED\certificate issued on 31/01/05 (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2005Director resigned (1 page)
31 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 January 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Company name changed gas & fluid fittings LIMITED\certificate issued on 31/01/05 (2 pages)
5 November 2004Ad 30/10/04--------- £ si [email protected]=30000 £ ic 20000/50000 (2 pages)
5 November 2004Ad 30/10/04--------- £ si [email protected]=10000 £ ic 60000/70000 (2 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004Ad 30/10/04--------- £ si [email protected]=30000 £ ic 20000/50000 (2 pages)
5 November 2004New secretary appointed (1 page)
5 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2004New secretary appointed (1 page)
5 November 2004Ad 30/10/04--------- £ si [email protected]=10000 £ ic 50000/60000 (2 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2004Ad 30/10/04--------- £ si [email protected]=10000 £ ic 60000/70000 (2 pages)
5 November 2004Ad 30/10/04--------- £ si [email protected]=10000 £ ic 50000/60000 (2 pages)
29 October 2004Return made up to 28/09/04; full list of members (8 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 October 2004Return made up to 28/09/04; full list of members (8 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
19 August 2004New director appointed (1 page)
19 August 2004New director appointed (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
24 June 2004Notice of report of meeting approving voluntary arrangement (6 pages)
24 June 2004Notice of report of meeting approving voluntary arrangement (6 pages)
13 May 2004Partic of mort/charge * (9 pages)
13 May 2004Partic of mort/charge * (9 pages)
4 May 2004Accounts for a small company made up to 31 December 2002 (8 pages)
4 May 2004Accounts for a small company made up to 31 December 2002 (8 pages)
13 February 2004Dec mort/charge * (5 pages)
13 February 2004Dec mort/charge * (5 pages)
13 February 2004Dec mort/charge * (5 pages)
13 February 2004Dec mort/charge * (5 pages)
29 September 2003Return made up to 28/09/03; full list of members (6 pages)
29 September 2003Return made up to 28/09/03; full list of members (6 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
27 September 2002Return made up to 28/09/02; full list of members (6 pages)
27 September 2002Return made up to 28/09/02; full list of members (6 pages)
6 February 2002Partic of mort/charge * (5 pages)
6 February 2002Partic of mort/charge * (5 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
29 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
26 October 2001Return made up to 28/09/01; full list of members (6 pages)
26 October 2001Return made up to 28/09/01; full list of members (6 pages)
25 October 2000Return made up to 28/09/00; full list of members (6 pages)
25 October 2000Return made up to 28/09/00; full list of members (6 pages)
26 September 2000Full accounts made up to 31 December 1999 (18 pages)
26 September 2000Full accounts made up to 31 December 1999 (18 pages)
21 July 2000Alterations to a floating charge (8 pages)
21 July 2000Alterations to a floating charge (8 pages)
17 July 2000Alterations to a floating charge (8 pages)
17 July 2000Alterations to a floating charge (8 pages)
14 July 2000Alterations to a floating charge (8 pages)
14 July 2000Alterations to a floating charge (8 pages)
16 June 2000Partic of mort/charge * (5 pages)
16 June 2000Partic of mort/charge * (5 pages)
23 December 1999Full accounts made up to 31 December 1998 (18 pages)
23 December 1999Full accounts made up to 31 December 1998 (18 pages)
5 October 1999Return made up to 28/09/99; full list of members (6 pages)
5 October 1999Return made up to 28/09/99; full list of members (6 pages)
30 December 1998Return made up to 28/09/98; full list of members (6 pages)
30 December 1998Return made up to 28/09/98; full list of members (6 pages)
14 December 1998Full accounts made up to 31 December 1997 (17 pages)
14 December 1998Full accounts made up to 31 December 1997 (17 pages)
26 November 1997Dec mort/charge * (4 pages)
26 November 1997Dec mort/charge * (4 pages)
12 November 1997Full accounts made up to 31 December 1996 (17 pages)
12 November 1997Full accounts made up to 31 December 1996 (17 pages)
31 October 1997Return made up to 28/09/97; no change of members (4 pages)
31 October 1997Return made up to 28/09/97; no change of members (4 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New secretary appointed (2 pages)
5 September 1997Alterations to a floating charge (9 pages)
5 September 1997Alterations to a floating charge (9 pages)
5 September 1997Alterations to a floating charge (15 pages)
5 September 1997Alterations to a floating charge (15 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
29 April 1997Partic of mort/charge * (5 pages)
29 April 1997Partic of mort/charge * (5 pages)
15 January 1997Partic of mort/charge * (5 pages)
15 January 1997Partic of mort/charge * (5 pages)
14 November 1996Return made up to 28/09/96; no change of members (5 pages)
14 November 1996Return made up to 28/09/96; no change of members (5 pages)
13 November 1996Full accounts made up to 31 December 1995 (17 pages)
13 November 1996Full accounts made up to 31 December 1995 (17 pages)
15 March 1996Full accounts made up to 31 December 1994 (22 pages)
15 March 1996Full accounts made up to 31 December 1994 (22 pages)
26 October 1995Return made up to 28/09/95; full list of members (8 pages)
26 October 1995Return made up to 28/09/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
22 May 1991Dec mort/charge 5812 (2 pages)
22 May 1991Dec mort/charge 5812 (2 pages)
7 January 1991Stat dec re allotment of shares (2 pages)
7 January 1991Stat dec re allotment of shares (2 pages)
29 May 1987Partic of mort/charge 4909 (3 pages)
29 May 1987Partic of mort/charge 4909 (3 pages)
14 May 1987G155A acquistion of shares (3 pages)
14 May 1987G155A acquistion of shares (3 pages)
30 July 1984Memorandum and Articles of Association (17 pages)
30 July 1984Memorandum and Articles of Association (17 pages)