Edinburgh
EH3 8EX
Scotland
Secretary Name | Mr John Nicol MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 December 1993(13 years, 9 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Old Humbie Road Newton Mearns Glasgow G77 5DF Scotland |
Director Name | Mr John Nicol MacDonald |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1995(15 years, 4 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Iain Donald Ross |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2014(34 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Ms Karen Jarvie |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2015(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr David Charles Lamont |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2016(36 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Director Of Services |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | John Taylor Ronald |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(9 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Countess Gate Bothwell Strathclyde G71 8PB Scotland |
Director Name | David Ross Sutherland |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(9 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 July 2004) |
Role | Civil Engineer |
Correspondence Address | 9 Rona Place Kilmarnock Ayrshire KA3 2JS Scotland |
Director Name | David Joseph Irvine |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 19 November 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barriedale Avenue Hamilton South Lanarkshire ML3 9DB Scotland |
Director Name | Lachlan Gillies |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 9 Charles Crescent Lenzie, Kirkintilloch Glasgow Lanarkshire G66 5HH Scotland |
Director Name | Mr Charles John Barrett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(19 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 October 2013) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 41 The Fieldings Dunlop Ayrshire KA3 4AU Scotland |
Director Name | Ms Janette Anderson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(29 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Neidpath Road East Whitecraigs Glasgow G46 6TX Scotland |
Director Name | Mr Terence Beverley Racionzer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(31 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gardrum House Stewarton Road Fenwick Kilmarnock Ayrshire KA3 6AS Scotland |
Director Name | Mr William Shaw |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 December 2016) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | Gardrum House Stewarton Road Fenwick Kilmarnock Ayrshire KA3 6AS Scotland |
Secretary Name | Bishop & Robertson Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1989(9 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 December 1993) |
Correspondence Address | 2 Blythswood Square Glasgow G2 4AD Scotland |
Website | landengineering.co.uk |
---|
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
5.2k at £1 | Gardrum Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £42,888,000 |
Gross Profit | £6,106,000 |
Net Worth | £7,623,000 |
Current Liabilities | £12,657,000 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 August |
Latest Return | 28 February 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 14 March 2018 (overdue) |
24 June 2011 | Delivered on: 30 June 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
5 July 2011 | Delivered on: 7 July 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of gardrum. Outstanding |
23 July 2004 | Delivered on: 30 July 2004 Satisfied on: 28 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Gardrum house, fenwick, ayrshire--title numbers AYR30901, AYR48076, REN110783. Fully Satisfied |
17 April 2003 | Delivered on: 29 April 2003 Satisfied on: 29 June 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 |
1 April 1993 | Delivered on: 13 April 1993 Satisfied on: 28 May 2003 Persons entitled: John Taylor Ronald 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 |
1 March 1993 | Delivered on: 16 March 1993 Satisfied on: 27 May 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 46.68 acres at fenwick in the county of ayr lying on the west of the A77 glasgow to kilmarnock trunk road and 15.28 acres at fenwick ayr lying on the east side of the said A77, comprising of the subjects called the farms and lands of gardrum fenwick. Fully Satisfied |
13 December 1990 | Delivered on: 31 December 1990 Satisfied on: 17 July 2003 Persons entitled: Francis Samuel Milligan and Another as Trustees Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending 15.28 acres east of the A77 glasgow to kilmarnock trunk road at fenwick, ayr. Fully Satisfied |
15 November 1985 | Delivered on: 21 November 1985 Satisfied on: 27 May 2003 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 June 1984 | Delivered on: 28 June 1984 Satisfied on: 27 May 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: .58 acres lying on the east side of summer street, glasgow. Fully Satisfied |
23 May 2023 | Order of court - dissolution void (1 page) |
---|---|
15 September 2022 | Final Gazette dissolved following liquidation (1 page) |
15 June 2022 | Move from Administration to Dissolution (17 pages) |
7 January 2022 | Administrator's progress report (15 pages) |
7 July 2021 | Administrator's progress report (14 pages) |
1 April 2021 | Notice of extension of period of Administration (4 pages) |
7 January 2021 | Administrator's progress report (12 pages) |
10 July 2020 | Administrator's progress report (13 pages) |
12 May 2020 | Notice of extension of period of Administration (3 pages) |
10 January 2020 | Administrator's progress report (14 pages) |
27 June 2019 | Administrator's progress report (13 pages) |
11 April 2019 | Notice of extension of period of Administration (1 page) |
11 January 2019 | Administrator's progress report (10 pages) |
22 June 2018 | Administrator's progress report (10 pages) |
5 April 2018 | Notice of extension of period of Administration (1 page) |
3 January 2018 | Notice of appointment of replacement/additional administrator (1 page) |
3 January 2018 | Notice of vacation of office by administrator (2 pages) |
27 December 2017 | Administrator's progress report (13 pages) |
28 November 2017 | Registered office address changed from Ten George Street Edinburgh EH2 2DZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 28 November 2017 (2 pages) |
28 November 2017 | Registered office address changed from , Ten George Street, Edinburgh, EH2 2DZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 28 November 2017 (2 pages) |
21 July 2017 | Statement of affairs with form 2.13B(Scot) (25 pages) |
21 July 2017 | Statement of affairs with form 2.13B(Scot) (25 pages) |
13 July 2017 | Registered office address changed from 5 George Square Glasgow G2 1DY to Ten George Street Edinburgh EH2 2DZ on 13 July 2017 (2 pages) |
13 July 2017 | Registered office address changed from , 5 George Square, Glasgow, G2 1DY to Atria One 144 Morrison Street Edinburgh EH3 8EX on 13 July 2017 (2 pages) |
28 June 2017 | Statement of administrator's deemed proposal (1 page) |
28 June 2017 | Statement of administrator's deemed proposal (1 page) |
12 June 2017 | Appointment of an administrator (8 pages) |
12 June 2017 | Statement of administrator's proposal (28 pages) |
12 June 2017 | Appointment of an administrator (8 pages) |
12 June 2017 | Statement of administrator's proposal (28 pages) |
2 June 2017 | Registered office address changed from , Gardrum House Stewarton Road, Fenwick, Kilmarnock, Ayrshire, KA3 6AS to Atria One 144 Morrison Street Edinburgh EH3 8EX on 2 June 2017 (2 pages) |
2 June 2017 | Registered office address changed from Gardrum House Stewarton Road Fenwick Kilmarnock Ayrshire KA3 6AS to 5 George Square Glasgow G2 1DY on 2 June 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Stuart Dillett on 9 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Iain Ross on 9 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Stuart Dillett on 9 May 2017 (2 pages) |
10 May 2017 | Director's details changed for John Nicol Macdonald on 9 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Iain Ross on 9 May 2017 (2 pages) |
10 May 2017 | Director's details changed for John Nicol Macdonald on 9 May 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
26 January 2017 | Termination of appointment of William Shaw as a director on 7 December 2016 (1 page) |
26 January 2017 | Termination of appointment of William Shaw as a director on 7 December 2016 (1 page) |
19 July 2016 | Appointment of Mr David Charles Lamont as a director on 27 June 2016 (2 pages) |
19 July 2016 | Appointment of Mr David Charles Lamont as a director on 27 June 2016 (2 pages) |
25 May 2016 | Full accounts made up to 31 August 2015 (21 pages) |
25 May 2016 | Full accounts made up to 31 August 2015 (21 pages) |
28 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
16 September 2015 | Appointment of Mr William Shaw as a director on 16 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr William Shaw as a director on 16 September 2015 (2 pages) |
21 July 2015 | Appointment of Ms Karen Jarvie as a director on 21 July 2015 (2 pages) |
21 July 2015 | Appointment of Ms Karen Jarvie as a director on 21 July 2015 (2 pages) |
15 May 2015 | Full accounts made up to 31 August 2014 (19 pages) |
15 May 2015 | Full accounts made up to 31 August 2014 (19 pages) |
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 September 2014 | Appointment of Mr Iain Ross as a director on 12 September 2014 (2 pages) |
12 September 2014 | Appointment of Mr Iain Ross as a director on 12 September 2014 (2 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
10 January 2014 | Full accounts made up to 31 August 2013 (19 pages) |
10 January 2014 | Full accounts made up to 31 August 2013 (19 pages) |
20 November 2013 | Termination of appointment of David Irvine as a director (1 page) |
20 November 2013 | Termination of appointment of David Irvine as a director (1 page) |
2 October 2013 | Termination of appointment of Charles Barrett as a director (1 page) |
2 October 2013 | Termination of appointment of Charles Barrett as a director (1 page) |
25 June 2013 | Termination of appointment of Terence Racionzer as a director (1 page) |
25 June 2013 | Termination of appointment of Terence Racionzer as a director (1 page) |
5 March 2013 | Director's details changed for Mr Terence Beverley Racionzer on 28 February 2013 (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Director's details changed for Mr Terence Beverley Racionzer on 28 February 2013 (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Full accounts made up to 31 August 2012 (17 pages) |
4 March 2013 | Full accounts made up to 31 August 2012 (17 pages) |
1 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 (19 pages) |
1 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 (19 pages) |
17 April 2012 | Registered office address changed from , 2 Blythswood Square, Glasgow, G2 4AD on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 17 April 2012 (1 page) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders
|
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders
|
9 March 2012 | Full accounts made up to 31 August 2011 (17 pages) |
9 March 2012 | Full accounts made up to 31 August 2011 (17 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
30 June 2011 | Alterations to floating charge 9 (11 pages) |
30 June 2011 | Alterations to floating charge 9 (11 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
29 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
29 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
28 June 2011 | Appointment of Mr Terence Beverley Racionzer as a director (3 pages) |
28 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
28 June 2011 | Appointment of Mr Terence Beverley Racionzer as a director (3 pages) |
28 June 2011 | Termination of appointment of John Ronald as a director (2 pages) |
28 June 2011 | Termination of appointment of John Ronald as a director (2 pages) |
28 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
23 March 2011 | Full accounts made up to 31 August 2010 (17 pages) |
23 March 2011 | Full accounts made up to 31 August 2010 (17 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Director's details changed for John Nicol Macdonald on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Charles John Barrett on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for John Taylor Ronald on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for John Taylor Ronald on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for John Taylor Ronald on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for John Nicol Macdonald on 3 March 2011 (2 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Director's details changed for John Nicol Macdonald on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Charles John Barrett on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Charles John Barrett on 3 March 2011 (2 pages) |
27 May 2010 | Full accounts made up to 31 August 2009 (17 pages) |
27 May 2010 | Full accounts made up to 31 August 2009 (17 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
6 December 2009 | Termination of appointment of Janette Anderson as a director (2 pages) |
6 December 2009 | Termination of appointment of Janette Anderson as a director (2 pages) |
10 August 2009 | Director appointed janette anderson (1 page) |
10 August 2009 | Director appointed janette anderson (1 page) |
2 July 2009 | Return made up to 20/02/08; full list of members; amend (7 pages) |
2 July 2009 | Return made up to 20/02/07; full list of members; amend (7 pages) |
2 July 2009 | Return made up to 28/02/09; full list of members; amend (7 pages) |
2 July 2009 | Return made up to 28/02/09; full list of members; amend (7 pages) |
2 July 2009 | Return made up to 20/02/07; full list of members; amend (7 pages) |
2 July 2009 | Return made up to 20/02/08; full list of members; amend (7 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (17 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (17 pages) |
27 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
27 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
15 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
15 April 2008 | Return made up to 20/02/08; full list of members (4 pages) |
11 April 2008 | Full accounts made up to 31 August 2007 (17 pages) |
11 April 2008 | Full accounts made up to 31 August 2007 (17 pages) |
16 May 2007 | Full accounts made up to 31 August 2006 (17 pages) |
16 May 2007 | Full accounts made up to 31 August 2006 (17 pages) |
5 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
5 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Director's particulars changed (1 page) |
10 April 2006 | Full accounts made up to 31 August 2005 (15 pages) |
10 April 2006 | Full accounts made up to 31 August 2005 (15 pages) |
3 April 2006 | Return made up to 28/02/06; full list of members
|
3 April 2006 | Return made up to 28/02/06; full list of members
|
18 April 2005 | Full accounts made up to 31 August 2004 (15 pages) |
18 April 2005 | Full accounts made up to 31 August 2004 (15 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
30 July 2004 | Partic of mort/charge * (6 pages) |
30 July 2004 | Partic of mort/charge * (6 pages) |
6 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
6 July 2004 | Declaration of assistance for shares acquisition (7 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
23 June 2004 | Full accounts made up to 31 August 2003 (15 pages) |
23 June 2004 | Full accounts made up to 31 August 2003 (15 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
19 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
17 July 2003 | Dec mort/charge * (4 pages) |
17 July 2003 | Dec mort/charge * (4 pages) |
28 May 2003 | Dec mort/charge * (5 pages) |
28 May 2003 | Dec mort/charge * (5 pages) |
27 May 2003 | Dec mort/charge * (5 pages) |
27 May 2003 | Dec mort/charge * (4 pages) |
27 May 2003 | Dec mort/charge * (4 pages) |
27 May 2003 | Dec mort/charge * (4 pages) |
27 May 2003 | Dec mort/charge * (4 pages) |
27 May 2003 | Dec mort/charge * (5 pages) |
29 April 2003 | Partic of mort/charge * (5 pages) |
29 April 2003 | Partic of mort/charge * (5 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
25 February 2003 | Full accounts made up to 31 August 2002 (15 pages) |
25 February 2003 | Full accounts made up to 31 August 2002 (15 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members
|
26 March 2002 | Return made up to 28/02/02; full list of members
|
22 March 2002 | Full accounts made up to 31 August 2001 (15 pages) |
22 March 2002 | Full accounts made up to 31 August 2001 (15 pages) |
5 June 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | Secretary's particulars changed (1 page) |
8 May 2001 | Full accounts made up to 31 August 2000 (15 pages) |
8 May 2001 | Full accounts made up to 31 August 2000 (15 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members
|
14 March 2001 | Return made up to 28/02/01; full list of members
|
3 April 2000 | Full accounts made up to 31 August 1999 (18 pages) |
3 April 2000 | Full accounts made up to 31 August 1999 (18 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
7 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
24 April 1999 | Full accounts made up to 31 August 1998 (16 pages) |
24 April 1999 | Full accounts made up to 31 August 1998 (16 pages) |
12 March 1999 | Return made up to 28/02/99; no change of members
|
12 March 1999 | Return made up to 28/02/99; no change of members
|
23 February 1999 | Director's particulars changed (1 page) |
23 February 1999 | Director's particulars changed (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
9 April 1998 | Memorandum and Articles of Association (5 pages) |
9 April 1998 | Memorandum and Articles of Association (5 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
20 March 1998 | Return made up to 28/02/98; no change of members
|
20 March 1998 | Return made up to 28/02/98; no change of members
|
24 February 1998 | Full accounts made up to 31 August 1997 (22 pages) |
24 February 1998 | Full accounts made up to 31 August 1997 (22 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
15 May 1997 | Full accounts made up to 31 August 1996 (17 pages) |
15 May 1997 | Full accounts made up to 31 August 1996 (17 pages) |
21 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
21 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
28 August 1996 | Alterations to a floating charge (10 pages) |
28 August 1996 | Alterations to a floating charge (10 pages) |
28 August 1996 | Alterations to a floating charge (10 pages) |
28 August 1996 | Alterations to a floating charge (10 pages) |
23 May 1996 | Full accounts made up to 31 August 1995 (17 pages) |
23 May 1996 | Full accounts made up to 31 August 1995 (17 pages) |
15 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
15 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
22 June 1995 | Full accounts made up to 31 August 1994 (15 pages) |
22 June 1995 | Full accounts made up to 31 August 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
5 November 1993 | Alterations to a floating charge (12 pages) |
5 November 1993 | Alterations to a floating charge (12 pages) |
21 May 1993 | Alterations to a floating charge (8 pages) |
21 May 1993 | Alterations to a floating charge (8 pages) |
14 May 1993 | Alterations to a floating charge (5 pages) |
14 May 1993 | Alterations to a floating charge (5 pages) |
5 May 1993 | £ ic 10000/5420 01/04/93 £ sr 4580@1=4580 (1 page) |
5 May 1993 | £ ic 10000/5420 01/04/93 £ sr 4580@1=4580 (1 page) |
14 April 1993 | Resolutions
|
14 April 1993 | Resolutions
|
13 April 1993 | Partic of mort/charge * (3 pages) |
13 April 1993 | Partic of mort/charge * (3 pages) |
16 March 1993 | Partic of mort/charge * (3 pages) |
16 March 1993 | Partic of mort/charge * (3 pages) |
8 March 1993 | Accounting reference date extended from 28/02 to 28/08 (1 page) |
8 March 1993 | Accounting reference date extended from 28/02 to 28/08 (1 page) |
14 July 1992 | Memorandum and Articles of Association (7 pages) |
14 July 1992 | Memorandum and Articles of Association (7 pages) |
7 July 1992 | £ sr 200@1 28/02/92 (1 page) |
7 July 1992 | £ sr 200@1 28/02/92 (1 page) |
27 April 1992 | Resolutions
|
27 April 1992 | Resolutions
|
31 December 1990 | Partic of mort/charge 14724 (5 pages) |
31 December 1990 | Partic of mort/charge 14724 (5 pages) |
12 February 1990 | Resolutions
|
12 February 1990 | Resolutions
|
6 February 1990 | Ad 28/02/89--------- £ si 4000@1=4000 £ ic 6000/10000 (2 pages) |
6 February 1990 | Ad 28/02/89--------- £ si 4000@1=4000 £ ic 6000/10000 (2 pages) |
21 November 1985 | Particulars of mortgage/charge (3 pages) |
21 November 1985 | Particulars of mortgage/charge (3 pages) |
20 February 1980 | Certificate of incorporation (1 page) |
20 February 1980 | Certificate of incorporation (1 page) |