Company NameBaxters Of Speyside Limited
Company StatusDissolved
Company NumberSC068798
CategoryPrivate Limited Company
Incorporation Date10 July 1979(44 years, 10 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Audrey Caroline Baxter
Date of BirthMay 1961 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed06 January 1989(9 years, 6 months after company formation)
Appointment Duration30 years, 11 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Secretary NameMr Gordon Campbell McKelvie
StatusClosed
Appointed21 August 2019(40 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (closed 03 December 2019)
RoleCompany Director
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameMr Andrew Gordon Baxter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(9 years, 6 months after company formation)
Appointment Duration27 years, 2 months (resigned 17 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighfield House Fochabers
Moray
IV32 7LD
Scotland
Director NameGeorge Ian Adam Baxter
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(9 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 May 1998)
RoleCompany Director
Correspondence AddressCluny
Victoria Road
Forres
Morayshire
IV36 3BN
Scotland
Director NameJohn Chapman Mitchell
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 March 1992)
RoleCompany Director
Correspondence AddressBroombank
Buckie
Banffshire
AB5 2AA
Scotland
Director NameWilliam Gordon Baxter
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(9 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 May 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSpeybank
Fochabers
Moray
IV32 7HH
Scotland
Director NameWilliam Brand
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(9 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 March 1995)
RoleMarketing Manager
Correspondence Address27 Beech Brae
Elgin
Morayshire
IV30 2NS
Scotland
Director NameWilliam Innes Henderson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(9 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 June 1997)
RoleCompany Director
Correspondence AddressOld Bank House
Garmouth
Moray
IV32 7NJ
Scotland
Director NameMichael Donald Harper
NationalityBritish
StatusResigned
Appointed06 January 1989(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 1990)
RoleCompany Director
Correspondence Address4 Grant Place
Forres
Morayshire
IV36 0NJ
Scotland
Director NameJames Finlay Weir
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(9 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address15 Reidhaven Street
Elgin
Morayshire
IV30 1QG
Scotland
Director NameRobert Henderson Smith
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1989(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 11 January 1994)
RoleCompany Director
Correspondence AddressFairhaven
Elgin
IV30 1SG
Scotland
Secretary NameWilliam Innes Henderson
NationalityBritish
StatusResigned
Appointed06 January 1989(9 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 December 1994)
RoleCompany Director
Correspondence AddressOld Bank House
Garmouth
Moray
IV32 7NJ
Scotland
Director NameAlan Christie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(10 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 April 2002)
RoleDistribution Manager
Correspondence AddressMill Brae
East High Street
Elgin
Morayshire
IV30 4EJ
Scotland
Director NameIan Campbell Christie Fraser
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(10 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 April 2002)
RoleChief Buyer
Country of ResidenceScotland
Correspondence Address2 Lynden Court
Fochabers
Morayshire
IV32 7DB
Scotland
Director NamePaul Nicholas Gaywood
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 March 1998)
RoleTechnical Manager
Correspondence AddressThe Orchard
Oldmills
Fochabers
Moray
IV32 7HH
Scotland
Director NameDavid Kelly McRonald
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(14 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 November 1998)
RoleAccountant
Correspondence Address62 Beech Brae
Elgin
Morayshire
IV30 4NS
Scotland
Director NameRobert Michael Baxter
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(14 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2000)
RoleGeneral Manager
Correspondence AddressRiverdale Old Mills
Elgin
Moray
IV30 1YJ
Scotland
Director NameMr Robert Fraser Cunningham
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(15 years, 5 months after company formation)
Appointment Duration5 years (resigned 07 January 2000)
RolePersonnel Manager
Country of ResidenceScotland
Correspondence AddressNorwood, 45 Hamilton Drive
Elgin
Moray
IV30 4NL
Scotland
Secretary NameIan Anderson
NationalityBritish
StatusResigned
Appointed15 December 1994(15 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 April 2002)
RoleCompany Director
Correspondence Address12 McNaughton Avenue
Buckie
Banffshire
AB56 1AW
Scotland
Director NameGeorge Bellingham Dunn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 January 1998)
RoleSales Manager
Correspondence AddressTreetops Loch Na Bo Road
Lhanbryde
Elgin
Morayshire
IV30 3QX
Scotland
Director NameRobert Andrew Lambie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(18 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 April 2002)
RoleCompany Director
Correspondence AddressKilchearan
37 West High Street
Bishopmill Elgin
Morayshire
IV30 2DJ
Scotland
Director NameClifford Michael Deans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1999(19 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 April 2002)
RoleCompany Director
Correspondence Address9 Spey Road
Fochabers
Morayshire
IV32 7QP
Scotland
Director NameGrahame Douglas Smith
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 April 2002)
RoleSales Director
Correspondence Address36 Gossmore Lane
Marlow
Buckinghamshire
SL7 1QF
Director NameDr Douglas Crawford Simmonds
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(20 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2002)
RoleTechnical Director
Correspondence Address8 Jock Inksons Brae
Elgin
Morayshire
IV30 1QE
Scotland
Director NameMr Nicholas John Wheater
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(21 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 April 2002)
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressSuil-Na-Deas
5 Glebe Park Dyke
Forres
Morayshire
IV36 2WT
Scotland
Secretary NameMr Paul Dominic Pia
NationalityBritish
StatusResigned
Appointed08 April 2002(22 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMr Peter Alexander McLuckie
NationalityBritish
StatusResigned
Appointed14 February 2007(27 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 October 2015)
RoleCompany Director
Correspondence AddressHighfield House Fochabers
Moray
IV32 7LD
Scotland
Secretary NameMrs Lucy Jill Strachan
StatusResigned
Appointed19 October 2015(36 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 August 2019)
RoleCompany Director
Correspondence Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
Director NameMr Peter Alexander McLuckie
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(36 years, 7 months after company formation)
Appointment Duration4 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHighfield House Fochabers
Moray
IV32 7LD
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed21 June 2006(26 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 February 2007)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.baxters.com
Email address[email protected]
Telephone01472 243600
Telephone regionGrimsby

Location

Registered Address12 Charlotte Square
Edinburgh
EH2 4DJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Baxters Food Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 May 1985Delivered on: 17 May 1985
Satisfied on: 3 June 2014
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 baxters scottish seafoods LTD.
Particulars: The balances at credit of any account or accounts held by the bank of scotland in name of baxters of speyside LTD.
Fully Satisfied
9 November 1982Delivered on: 22 November 1982
Satisfied on: 3 June 2014
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 baxters scottish game limited and/or others.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of company.
Fully Satisfied

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
5 September 2019Application to strike the company off the register (3 pages)
21 August 2019Appointment of Mr Gordon Campbell Mckelvie as a secretary on 21 August 2019 (2 pages)
21 August 2019Termination of appointment of Lucy Jill Strachan as a secretary on 21 August 2019 (1 page)
21 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 March 2018Registered office address changed from Highfield House Fochabers Moray IV32 7LD to 12 Charlotte Square Edinburgh EH2 4DJ on 29 March 2018 (1 page)
17 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
7 January 2018Accounts for a dormant company made up to 1 April 2017 (6 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 2 April 2016 (6 pages)
9 January 2017Accounts for a dormant company made up to 2 April 2016 (6 pages)
14 July 2016Termination of appointment of Peter Alexander Mcluckie as a director on 21 June 2016 (1 page)
14 July 2016Termination of appointment of Peter Alexander Mcluckie as a director on 21 June 2016 (1 page)
1 April 2016Termination of appointment of Andrew Gordon Baxter as a director on 17 March 2016 (1 page)
1 April 2016Termination of appointment of Andrew Gordon Baxter as a director on 17 March 2016 (1 page)
2 March 2016Accounts for a dormant company made up to 30 May 2015 (6 pages)
2 March 2016Accounts for a dormant company made up to 30 May 2015 (6 pages)
18 February 2016Appointment of Mr Peter Alexander Mcluckie as a director on 18 February 2016 (2 pages)
18 February 2016Appointment of Mr Peter Alexander Mcluckie as a director on 18 February 2016 (2 pages)
2 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 November 2015Appointment of Mrs Lucy Jill Strachan as a secretary on 19 October 2015 (2 pages)
2 November 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
2 November 2015Termination of appointment of Peter Alexander Mcluckie as a secretary on 19 October 2015 (1 page)
2 November 2015Termination of appointment of Peter Alexander Mcluckie as a secretary on 19 October 2015 (1 page)
2 November 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
2 November 2015Appointment of Mrs Lucy Jill Strachan as a secretary on 19 October 2015 (2 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
19 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
3 June 2014Satisfaction of charge 1 in full (1 page)
3 June 2014Satisfaction of charge 2 in full (1 page)
3 June 2014Satisfaction of charge 2 in full (1 page)
3 June 2014Satisfaction of charge 1 in full (1 page)
28 February 2014Accounts for a dormant company made up to 1 June 2013 (6 pages)
28 February 2014Accounts for a dormant company made up to 1 June 2013 (6 pages)
28 February 2014Accounts for a dormant company made up to 1 June 2013 (6 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
27 February 2013Accounts for a dormant company made up to 2 June 2012 (6 pages)
27 February 2013Accounts for a dormant company made up to 2 June 2012 (6 pages)
27 February 2013Accounts for a dormant company made up to 2 June 2012 (6 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
1 March 2012Director's details changed for Mr Andrew Gordon Baxter on 29 February 2012 (2 pages)
1 March 2012Director's details changed for Mr Andrew Gordon Baxter on 29 February 2012 (2 pages)
29 February 2012Full accounts made up to 28 May 2011 (9 pages)
29 February 2012Full accounts made up to 28 May 2011 (9 pages)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
28 February 2011Full accounts made up to 29 May 2010 (10 pages)
28 February 2011Full accounts made up to 29 May 2010 (10 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
12 March 2010Statement of capital on 12 March 2010
  • GBP 1.00
(4 pages)
12 March 2010Solvency statement dated 26/02/10 (1 page)
12 March 2010Statement by directors (1 page)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
12 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
12 March 2010Statement by directors (1 page)
12 March 2010Statement of capital on 12 March 2010
  • GBP 1.00
(4 pages)
12 March 2010Solvency statement dated 26/02/10 (1 page)
9 February 2010Full accounts made up to 30 May 2009 (9 pages)
9 February 2010Full accounts made up to 30 May 2009 (9 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Andrew Gordon Baxter on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Miss Audrey Caroline Baxter on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Miss Audrey Caroline Baxter on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Peter Alexander Mcluckie on 15 January 2010 (1 page)
15 January 2010Director's details changed for Mr Andrew Gordon Baxter on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Mr Peter Alexander Mcluckie on 15 January 2010 (1 page)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
5 February 2009Registered office changed on 05/02/2009 from fochabers moray IV32 7LD (1 page)
5 February 2009Registered office changed on 05/02/2009 from fochabers moray IV32 7LD (1 page)
3 February 2009Return made up to 11/01/09; full list of members (4 pages)
3 February 2009Return made up to 11/01/09; full list of members (4 pages)
2 February 2009Location of register of members (1 page)
2 February 2009Location of register of members (1 page)
7 November 2008Full accounts made up to 31 May 2008 (9 pages)
7 November 2008Full accounts made up to 31 May 2008 (9 pages)
6 February 2008Return made up to 11/01/08; full list of members (5 pages)
6 February 2008Return made up to 11/01/08; full list of members (5 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
19 October 2007Full accounts made up to 2 June 2007 (9 pages)
19 October 2007Full accounts made up to 2 June 2007 (9 pages)
19 October 2007Full accounts made up to 2 June 2007 (9 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007Secretary resigned (1 page)
30 January 2007Return made up to 11/01/07; full list of members (7 pages)
30 January 2007Return made up to 11/01/07; full list of members (7 pages)
17 October 2006Full accounts made up to 27 May 2006 (8 pages)
17 October 2006Full accounts made up to 27 May 2006 (8 pages)
14 July 2006Location of register of members (1 page)
14 July 2006Location of register of members (1 page)
12 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2006Location of register of directors' interests (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2006Location of register of directors' interests (1 page)
12 July 2006New secretary appointed (2 pages)
15 March 2006Full accounts made up to 15 May 2005 (7 pages)
15 March 2006Full accounts made up to 15 May 2005 (7 pages)
9 February 2006Return made up to 11/01/06; full list of members (7 pages)
9 February 2006Return made up to 11/01/06; full list of members (7 pages)
5 December 2005Amending 225 for info (2 pages)
5 December 2005Amending 225 for info (2 pages)
1 November 2005Accounting reference date extended from 15/05/06 to 31/05/06 (1 page)
1 November 2005Accounting reference date extended from 15/05/06 to 31/05/06 (1 page)
10 March 2005Full accounts made up to 15 May 2004 (6 pages)
10 March 2005Full accounts made up to 15 May 2004 (6 pages)
21 February 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Full accounts made up to 17 May 2003 (15 pages)
12 March 2004Full accounts made up to 17 May 2003 (15 pages)
23 February 2004Return made up to 11/01/04; full list of members (7 pages)
23 February 2004Return made up to 11/01/04; full list of members (7 pages)
20 May 2003Secretary's particulars changed (1 page)
20 May 2003Secretary's particulars changed (1 page)
12 May 2003Auditor's resignation (1 page)
12 May 2003Auditor's resignation (1 page)
19 March 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
19 March 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
11 March 2003Full accounts made up to 18 May 2002 (17 pages)
11 March 2003Full accounts made up to 18 May 2002 (17 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
5 February 2002Full accounts made up to 12 May 2001 (15 pages)
5 February 2002Return made up to 11/01/02; full list of members (9 pages)
5 February 2002Return made up to 11/01/02; full list of members (9 pages)
5 February 2002Full accounts made up to 12 May 2001 (15 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 March 2001Full accounts made up to 13 May 2000 (15 pages)
9 March 2001Full accounts made up to 13 May 2000 (15 pages)
7 February 2001Return made up to 11/01/01; full list of members (8 pages)
7 February 2001Return made up to 11/01/01; full list of members (8 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
1 March 2000Full accounts made up to 15 May 1999 (15 pages)
1 March 2000Full accounts made up to 15 May 1999 (15 pages)
17 February 2000Return made up to 11/01/00; full list of members (8 pages)
17 February 2000Return made up to 11/01/00; full list of members (8 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
2 March 1999Full accounts made up to 16 May 1998 (15 pages)
2 March 1999Full accounts made up to 16 May 1998 (15 pages)
12 February 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
28 April 1998Director's particulars changed (1 page)
28 April 1998Director's particulars changed (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
12 March 1998Full accounts made up to 17 May 1997 (15 pages)
12 March 1998Full accounts made up to 17 May 1997 (15 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Return made up to 11/01/98; no change of members (10 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Return made up to 11/01/98; no change of members (10 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
5 March 1997Full accounts made up to 15 May 1996 (14 pages)
5 March 1997Full accounts made up to 15 May 1996 (14 pages)
6 February 1997Return made up to 11/01/97; full list of members (12 pages)
6 February 1997Return made up to 11/01/97; full list of members (12 pages)
6 February 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 February 1996Full accounts made up to 13 May 1995 (14 pages)
6 February 1996Return made up to 11/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 February 1996Full accounts made up to 13 May 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (69 pages)
28 April 1983Memorandum of association (14 pages)
28 April 1983Memorandum of association (14 pages)
29 September 1981Articles of association (8 pages)
29 September 1981Articles of association (8 pages)
10 July 1979Certificate of incorporation (1 page)
10 July 1979Certificate of incorporation (2 pages)
10 July 1979Certificate of incorporation (1 page)
10 July 1979Certificate of incorporation (2 pages)