Cupar
KY15 4SX
Scotland
Director Name | Linda McCurdy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 November 2017(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 1002-1205 Hasting Street W Vancouver British Columbia, V6e 4t7 Canada |
Director Name | Matthew Hills |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 November 2017(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 25 Hobart Road Newton Centre Massachusetts 02459 |
Director Name | Donald McDonald Fisher |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1989(10 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 26 March 2004) |
Role | Laundry Proprietor |
Correspondence Address | Arden Cupar Fife |
Director Name | James Fisher |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1989(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 1990) |
Role | Laundry Proprietor |
Correspondence Address | Torr Hill Aberfeldy |
Secretary Name | James Scott Sandie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1989(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 2 Meadowfield Court Falkland Fife KY15 7AT Scotland |
Director Name | Graeme Stuart McLennan Calder |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1990(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 May 1993) |
Role | General Manager |
Correspondence Address | 4 Middlefield Brae Cupar Fife KY15 4BX Scotland |
Director Name | Alexander Marshall Duncan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1990(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 July 1996) |
Role | General Manager |
Correspondence Address | East Dougiehill Cottage Dougiehill Road Port Glasgow PA14 5DL Scotland |
Director Name | David McArthur Kelly |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1990(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | Blackrock House 14 Crosbie Road Troon Ayrshire KA10 6HE Scotland |
Director Name | James Scott Sandie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1990(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 May 1993) |
Role | Ca |
Correspondence Address | 2 Meadowfield Court Falkland Fife KY15 7AT Scotland |
Director Name | David Victor Ward |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 1990(11 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 November 2007) |
Role | Group Managing Dir |
Correspondence Address | 38 Druids Park Murthly Perthshire PH1 4EJ Scotland |
Director Name | Judith Margaret Fisher |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Arden Cupar Fife |
Secretary Name | Judith Margaret Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Arden Cupar Fife |
Director Name | Mr Bruce Alexander McHardy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(14 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 18 June 2014) |
Role | Deputy Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Park Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Mr Douglas John Crawford |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 1997) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Tigh An Allt Old Perth Road Milnathort Perth KY13 9YA Scotland |
Director Name | David Ferguson Milne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2001) |
Role | Sales Director |
Correspondence Address | Riggs Place Cupar Fife KY15 5DD Scotland |
Director Name | Mr Ian C Adam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 2004) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Gowanfield 2 Cammo Road Edinburgh EH4 8EB Scotland |
Director Name | Roderick Gunn Mackay |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(20 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 28 June 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2 Innerleithen Way Perth Perthshire PH1 1RN Scotland |
Secretary Name | Jennifer Elizabeth Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2004) |
Role | Operational Manager |
Correspondence Address | Rathillet Farm Cupar Fife KY15 4QG Scotland |
Director Name | Hilditch Tennant McLean |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 June 2013) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Kilchattan House Drum Kinross Fife KY13 0UN Scotland |
Secretary Name | Roderick Gunn Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Innerleithen Way Perth Perthshire PH1 1RN Scotland |
Director Name | Mr Scott Ian Inglis |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 November 2017) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Fishers Services Ltd Riggs Place Cupar Fife KY15 5JA Scotland |
Secretary Name | Scott Ian Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(33 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2014) |
Role | Company Director |
Correspondence Address | Fishers Services Ltd Riggs Place Cupar Fife KY15 5JA Scotland |
Director Name | Miss Lucy Jane Renaut |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(35 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Secretary Name | Miss Lucy Jane Renaut |
---|---|
Status | Resigned |
Appointed | 30 October 2014(35 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Website | www.fisherservices.co.uk |
---|---|
Telephone | 01886 918552 |
Telephone region | Knightwick |
Registered Address | Edenfields Cupar Trading Estate Cupar KY15 4SX Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | 2 other UK companies use this postal address |
620.5k at £1 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,782,301 |
Gross Profit | £15,154,147 |
Net Worth | £7,992,090 |
Cash | £2,602,359 |
Current Liabilities | £15,512,796 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
27 November 2017 | Delivered on: 12 December 2017 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Particulars: By way of first legal mortgage the leasehold property known as unit 4, intersect 19, high flatworth, tyne tunnel industrial estate, north shields NE29 7UT, registered at the land registry under title number TY489067. Outstanding |
---|---|
27 June 2013 | Delivered on: 18 July 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Outstanding |
27 June 2013 | Delivered on: 18 July 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Outstanding |
27 June 2013 | Delivered on: 4 July 2013 Persons entitled: Cavendish Square Partners Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 June 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 January 2020 | Delivered on: 10 January 2020 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Particulars: Subjects currently undergoing registration in the land register of scotland under title number FFE123298. Outstanding |
7 January 2020 | Delivered on: 10 January 2020 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Particulars: (I) subjects currently undergoing registration in the land register of scotland under title number FFE123299 and. (Ii) the leasehold interest currently undergoing registration in the land register of scotland under title number FFE123300. Outstanding |
7 January 2020 | Delivered on: 10 January 2020 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Particulars: Subjects currently undergoing registration in the land register of scotland under title number PTH52494. Outstanding |
6 March 2018 | Delivered on: 13 March 2018 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Outstanding |
6 March 2018 | Delivered on: 13 March 2018 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Outstanding |
6 March 2018 | Delivered on: 13 March 2018 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Outstanding |
6 March 2018 | Delivered on: 13 March 2018 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Outstanding |
30 November 2007 | Delivered on: 5 December 2007 Satisfied on: 2 July 2013 Persons entitled: Bank of Scotland PLC 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 |
26 March 2004 | Delivered on: 8 April 2004 Satisfied on: 5 December 2007 Persons entitled: Close Investment Partners 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 |
26 March 2004 | Delivered on: 30 March 2004 Satisfied on: 5 December 2007 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. Fully Satisfied |
31 October 1985 | Delivered on: 7 November 1985 Satisfied on: 16 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by fishers holdings LTD and/or others. Particulars: The balances at credit of any accounts held by the bank in name of the company. Fully Satisfied |
5 January 2021 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
21 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
10 June 2020 | Change of details for Fishers Topco Limited as a person with significant control on 10 June 2020 (2 pages) |
10 June 2020 | Registered office address changed from Riggs Place Cupar Fife KY15 5JA to Edenfields Cupar Trading Estate Cupar KY15 4SX on 10 June 2020 (1 page) |
14 January 2020 | Notification of Fishers Topco Limited as a person with significant control on 23 December 2019 (4 pages) |
14 January 2020 | Cessation of Fishers Services Group Holdings Limited as a person with significant control on 23 December 2019 (3 pages) |
14 January 2020 | Notification of Fishers Services Group Holdings Limited as a person with significant control on 23 December 2019 (4 pages) |
10 January 2020 | Registration of charge SC0676270015, created on 7 January 2020 (28 pages) |
10 January 2020 | Registration of charge SC0676270014, created on 7 January 2020 (23 pages) |
10 January 2020 | Registration of charge SC0676270016, created on 7 January 2020 (24 pages) |
7 January 2020 | Cessation of Fishers Holdings Ltd as a person with significant control on 23 December 2019 (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
23 September 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
20 September 2019 | Second filing of Confirmation Statement dated 17/09/2018 (5 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
20 September 2018 | Confirmation statement made on 17 September 2018 with updates
|
13 March 2018 | Registration of charge SC0676270011, created on 6 March 2018 (24 pages) |
13 March 2018 | Registration of charge SC0676270010, created on 6 March 2018 (24 pages) |
13 March 2018 | Registration of charge SC0676270013, created on 6 March 2018 (24 pages) |
13 March 2018 | Registration of charge SC0676270012, created on 6 March 2018 (24 pages) |
7 March 2018 | Resolutions
|
14 December 2017 | Satisfaction of charge SC0676270007 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0676270005 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0676270007 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0676270005 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0676270008 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0676270006 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0676270008 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0676270006 in full (1 page) |
12 December 2017 | Registration of charge SC0676270009, created on 27 November 2017 (47 pages) |
12 December 2017 | Registration of charge SC0676270009, created on 27 November 2017 (47 pages) |
6 December 2017 | Termination of appointment of Scott Ian Inglis as a director on 27 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Scott Ian Inglis as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page) |
1 December 2017 | Appointment of Matthew Hills as a director on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page) |
1 December 2017 | Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages) |
1 December 2017 | Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages) |
1 December 2017 | Appointment of Matthew Hills as a director on 27 November 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
5 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
25 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
19 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
17 December 2014 | Director's details changed for Scott Ian Inglis on 20 October 2014 (2 pages) |
17 December 2014 | Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page) |
17 December 2014 | Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages) |
17 December 2014 | Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages) |
17 December 2014 | Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages) |
17 December 2014 | Director's details changed for Scott Ian Inglis on 20 October 2014 (2 pages) |
17 December 2014 | Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages) |
17 December 2014 | Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page) |
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
27 June 2014 | Appointment of Michael William Jones as a director (3 pages) |
27 June 2014 | Termination of appointment of Bruce Mchardy as a director (2 pages) |
27 June 2014 | Termination of appointment of Bruce Mchardy as a director (2 pages) |
27 June 2014 | Appointment of Michael William Jones as a director (3 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2013 (16 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2013 (16 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2014-05-29
|
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2014-05-29
|
18 July 2013 | Registration of charge 0676270007 (23 pages) |
18 July 2013 | Registration of charge 0676270008 (23 pages) |
18 July 2013 | Registration of charge 0676270008 (23 pages) |
18 July 2013 | Registration of charge 0676270007 (23 pages) |
16 July 2013 | Alterations to a floating charge (131 pages) |
16 July 2013 | Alterations to a floating charge (131 pages) |
9 July 2013 | Termination of appointment of Roderick Mackay as a director (2 pages) |
9 July 2013 | Termination of appointment of Roderick Mackay as a director (2 pages) |
9 July 2013 | Alterations to a floating charge (129 pages) |
9 July 2013 | Alterations to a floating charge (129 pages) |
9 July 2013 | Termination of appointment of Hilditch Tennant Mclean as a director (2 pages) |
9 July 2013 | Termination of appointment of Hilditch Tennant Mclean as a director (2 pages) |
4 July 2013 | Registration of charge 0676270006 (24 pages) |
4 July 2013 | Registration of charge 0676270006 (24 pages) |
3 July 2013 | Registration of charge 0676270005 (21 pages) |
3 July 2013 | Registration of charge 0676270005 (21 pages) |
2 July 2013 | Satisfaction of charge 4 in full (4 pages) |
2 July 2013 | Satisfaction of charge 4 in full (4 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (38 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (38 pages) |
23 October 2012 | Termination of appointment of Roderick Mackay as a secretary (1 page) |
23 October 2012 | Termination of appointment of Roderick Mackay as a secretary (1 page) |
15 October 2012 | Appointment of Scott Ian Inglis as a director (3 pages) |
15 October 2012 | Appointment of Scott Ian Inglis as a secretary (3 pages) |
15 October 2012 | Appointment of Scott Ian Inglis as a director (3 pages) |
15 October 2012 | Appointment of Scott Ian Inglis as a secretary (3 pages) |
10 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Hilditch Tennant Mclean on 17 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Hilditch Tennant Mclean on 17 September 2010 (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
16 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 December 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Partic of mort/charge * (4 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Partic of mort/charge * (4 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
5 October 2007 | Return made up to 17/09/07; no change of members (8 pages) |
5 October 2007 | Return made up to 17/09/07; no change of members (8 pages) |
20 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 October 2006 | Return made up to 17/09/06; full list of members (8 pages) |
17 October 2006 | Return made up to 17/09/06; full list of members (8 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
6 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
6 October 2005 | Return made up to 17/09/05; full list of members (8 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 October 2004 | Return made up to 17/09/04; full list of members (3 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Return made up to 17/09/04; full list of members (3 pages) |
16 April 2004 | Alterations to a floating charge (16 pages) |
16 April 2004 | Alterations to a floating charge (16 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2004 | Partic of mort/charge * (8 pages) |
8 April 2004 | Partic of mort/charge * (8 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (10 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (11 pages) |
5 April 2004 | Resolutions
|
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Resolutions
|
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Auditor's resignation (1 page) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Auditor's resignation (1 page) |
30 March 2004 | Alterations to a floating charge (14 pages) |
30 March 2004 | Partic of mort/charge * (6 pages) |
30 March 2004 | Partic of mort/charge * (6 pages) |
30 March 2004 | Alterations to a floating charge (14 pages) |
16 March 2004 | Dec mort/charge * (5 pages) |
16 March 2004 | Dec mort/charge * (5 pages) |
30 October 2003 | Return made up to 17/09/03; full list of members
|
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 October 2003 | Return made up to 17/09/03; full list of members
|
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 October 2002 | Return made up to 17/09/02; full list of members
|
11 October 2002 | Return made up to 17/09/02; full list of members
|
11 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 October 2001 | Return made up to 17/09/01; full list of members
|
16 October 2001 | Return made up to 17/09/01; full list of members
|
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | Return made up to 17/09/00; full list of members (8 pages) |
1 November 2000 | Return made up to 17/09/00; full list of members (8 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
9 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 November 1999 | Return made up to 17/09/99; full list of members (7 pages) |
8 November 1999 | Return made up to 17/09/99; full list of members (7 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
29 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
29 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 October 1998 | New director appointed (2 pages) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 September 1997 | Return made up to 17/09/97; no change of members
|
24 September 1997 | Return made up to 17/09/97; no change of members
|
21 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
18 October 1996 | Return made up to 17/09/96; full list of members
|
18 October 1996 | Return made up to 17/09/96; full list of members
|
28 September 1995 | Return made up to 17/09/95; no change of members
|
28 September 1995 | Return made up to 17/09/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (2 pages) |
22 September 1994 | New director appointed (2 pages) |
22 September 1994 | New director appointed (2 pages) |
11 June 1993 | New secretary appointed;new director appointed (2 pages) |
11 June 1993 | New secretary appointed;new director appointed (2 pages) |
12 April 1990 | Ad 04/09/89--------- £ si 620291@1=620291 £ ic 200/620491 (2 pages) |
12 April 1990 | Ad 04/09/89--------- £ si 620291@1=620291 £ ic 200/620491 (2 pages) |
20 September 1989 | New director appointed (10 pages) |
20 September 1989 | New director appointed (10 pages) |
20 September 1989 | New director appointed (10 pages) |
20 September 1989 | New director appointed (10 pages) |
20 September 1989 | New director appointed (10 pages) |
20 September 1989 | New director appointed (10 pages) |
20 September 1989 | New director appointed (10 pages) |
20 September 1989 | New director appointed (10 pages) |
20 September 1989 | New director appointed (10 pages) |
20 September 1989 | New director appointed (10 pages) |
13 September 1989 | Resolutions
|
13 September 1989 | Resolutions
|
7 September 1989 | Return made up to 05/08/89; full list of members (6 pages) |
7 September 1989 | Return made up to 05/08/89; full list of members (6 pages) |
8 December 1988 | Return made up to 05/04/88; full list of members (6 pages) |
8 December 1988 | Return made up to 05/04/88; full list of members (6 pages) |
3 July 1987 | Return made up to 05/03/85; full list of members (5 pages) |
3 July 1987 | Return made up to 05/03/85; full list of members (5 pages) |
6 April 1987 | Full accounts made up to 31 March 1985 (4 pages) |
6 April 1987 | Full accounts made up to 31 March 1986 (4 pages) |
6 April 1987 | Full accounts made up to 31 March 1985 (4 pages) |
6 April 1987 | Full accounts made up to 31 March 1986 (4 pages) |
23 March 1987 | Return made up to 05/03/87; full list of members (6 pages) |
23 March 1987 | Return made up to 05/03/87; full list of members (6 pages) |
7 November 1985 | Particulars of mortgage/charge (3 pages) |
7 November 1985 | Particulars of mortgage/charge (3 pages) |
23 September 1985 | Annual return made up to 05/10/82 (3 pages) |
23 September 1985 | Annual return made up to 05/10/82 (3 pages) |
11 July 1984 | Company name changed\certificate issued on 11/07/84 (2 pages) |
11 July 1984 | Company name changed\certificate issued on 11/07/84 (2 pages) |
9 July 1984 | Increase in nominal capital (1 page) |
9 July 1984 | Increase in nominal capital (1 page) |
18 April 1979 | Certificate of incorporation (1 page) |
18 April 1979 | Incorporation (16 pages) |
18 April 1979 | Certificate of incorporation (1 page) |
18 April 1979 | Incorporation (16 pages) |