Company NameLand Engineering (Scotland) Limited
Company StatusActive
Company NumberSC070682
CategoryPrivate Limited Company
Incorporation Date20 February 1980(44 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Stuart Dillett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1993(13 years, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameMr John Nicol MacDonald
NationalityBritish
StatusCurrent
Appointed03 December 1993(13 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Old Humbie Road
Newton Mearns
Glasgow
G77 5DF
Scotland
Director NameMr John Nicol MacDonald
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1995(15 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Iain Donald Ross
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(34 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMs Karen Jarvie
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(35 years, 5 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr David Charles Lamont
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(36 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleDirector Of Services
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameJohn Taylor Ronald
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(9 years after company formation)
Appointment Duration22 years, 4 months (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Countess Gate
Bothwell
Strathclyde
G71 8PB
Scotland
Director NameDavid Ross Sutherland
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(9 years after company formation)
Appointment Duration15 years, 4 months (resigned 01 July 2004)
RoleCivil Engineer
Correspondence Address9 Rona Place
Kilmarnock
Ayrshire
KA3 2JS
Scotland
Director NameDavid Joseph Irvine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(18 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 19 November 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Barriedale Avenue
Hamilton
South Lanarkshire
ML3 9DB
Scotland
Director NameLachlan Gillies
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(19 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address9 Charles Crescent
Lenzie, Kirkintilloch
Glasgow
Lanarkshire
G66 5HH
Scotland
Director NameMr Charles John Barrett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(19 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 02 October 2013)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address41 The Fieldings
Dunlop
Ayrshire
KA3 4AU
Scotland
Director NameMs Janette Anderson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(29 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Neidpath Road East
Whitecraigs
Glasgow
G46 6TX
Scotland
Director NameMr Terence Beverley Racionzer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(31 years, 4 months after company formation)
Appointment Duration2 years (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGardrum House Stewarton Road
Fenwick
Kilmarnock
Ayrshire
KA3 6AS
Scotland
Director NameMr William Shaw
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(35 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 2016)
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressGardrum House Stewarton Road
Fenwick
Kilmarnock
Ayrshire
KA3 6AS
Scotland
Secretary NameBishop & Robertson Chalmers (Corporation)
StatusResigned
Appointed28 February 1989(9 years after company formation)
Appointment Duration4 years, 9 months (resigned 03 December 1993)
Correspondence Address2 Blythswood Square
Glasgow
G2 4AD
Scotland

Contact

Websitelandengineering.co.uk

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.2k at £1Gardrum Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£42,888,000
Gross Profit£6,106,000
Net Worth£7,623,000
Current Liabilities£12,657,000

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Next Accounts Due28 May 2017 (overdue)
Accounts CategoryFull
Accounts Year End28 August

Returns

Latest Return28 February 2017 (7 years, 1 month ago)
Next Return Due14 March 2018 (overdue)

Charges

24 June 2011Delivered 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 2011Delivered 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 2004Delivered 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 2003Delivered 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 1993Delivered 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 1993Delivered 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 1990Delivered 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 1985Delivered 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 1984Delivered 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

Filing History

23 May 2023Order of court - dissolution void (1 page)
15 September 2022Final Gazette dissolved following liquidation (1 page)
15 June 2022Move from Administration to Dissolution (17 pages)
7 January 2022Administrator's progress report (15 pages)
7 July 2021Administrator's progress report (14 pages)
1 April 2021Notice of extension of period of Administration (4 pages)
7 January 2021Administrator's progress report (12 pages)
10 July 2020Administrator's progress report (13 pages)
12 May 2020Notice of extension of period of Administration (3 pages)
10 January 2020Administrator's progress report (14 pages)
27 June 2019Administrator's progress report (13 pages)
11 April 2019Notice of extension of period of Administration (1 page)
11 January 2019Administrator's progress report (10 pages)
22 June 2018Administrator's progress report (10 pages)
5 April 2018Notice of extension of period of Administration (1 page)
3 January 2018Notice of appointment of replacement/additional administrator (1 page)
3 January 2018Notice of vacation of office by administrator (2 pages)
27 December 2017Administrator's progress report (13 pages)
28 November 2017Registered 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 2017Registered 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 2017Statement of affairs with form 2.13B(Scot) (25 pages)
21 July 2017Statement of affairs with form 2.13B(Scot) (25 pages)
13 July 2017Registered 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 2017Registered 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 2017Statement of administrator's deemed proposal (1 page)
28 June 2017Statement of administrator's deemed proposal (1 page)
12 June 2017Appointment of an administrator (8 pages)
12 June 2017Statement of administrator's proposal (28 pages)
12 June 2017Appointment of an administrator (8 pages)
12 June 2017Statement of administrator's proposal (28 pages)
2 June 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Stuart Dillett on 9 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Iain Ross on 9 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Stuart Dillett on 9 May 2017 (2 pages)
10 May 2017Director's details changed for John Nicol Macdonald on 9 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Iain Ross on 9 May 2017 (2 pages)
10 May 2017Director's details changed for John Nicol Macdonald on 9 May 2017 (2 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
26 January 2017Termination of appointment of William Shaw as a director on 7 December 2016 (1 page)
26 January 2017Termination of appointment of William Shaw as a director on 7 December 2016 (1 page)
19 July 2016Appointment of Mr David Charles Lamont as a director on 27 June 2016 (2 pages)
19 July 2016Appointment of Mr David Charles Lamont as a director on 27 June 2016 (2 pages)
25 May 2016Full accounts made up to 31 August 2015 (21 pages)
25 May 2016Full accounts made up to 31 August 2015 (21 pages)
28 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 5,220
(7 pages)
28 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 5,220
(7 pages)
16 September 2015Appointment of Mr William Shaw as a director on 16 September 2015 (2 pages)
16 September 2015Appointment of Mr William Shaw as a director on 16 September 2015 (2 pages)
21 July 2015Appointment of Ms Karen Jarvie as a director on 21 July 2015 (2 pages)
21 July 2015Appointment of Ms Karen Jarvie as a director on 21 July 2015 (2 pages)
15 May 2015Full accounts made up to 31 August 2014 (19 pages)
15 May 2015Full accounts made up to 31 August 2014 (19 pages)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,220
(6 pages)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5,220
(6 pages)
12 September 2014Appointment of Mr Iain Ross as a director on 12 September 2014 (2 pages)
12 September 2014Appointment of Mr Iain Ross as a director on 12 September 2014 (2 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 5,220
(5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 5,220
(5 pages)
10 January 2014Full accounts made up to 31 August 2013 (19 pages)
10 January 2014Full accounts made up to 31 August 2013 (19 pages)
20 November 2013Termination of appointment of David Irvine as a director (1 page)
20 November 2013Termination of appointment of David Irvine as a director (1 page)
2 October 2013Termination of appointment of Charles Barrett as a director (1 page)
2 October 2013Termination of appointment of Charles Barrett as a director (1 page)
25 June 2013Termination of appointment of Terence Racionzer as a director (1 page)
25 June 2013Termination of appointment of Terence Racionzer as a director (1 page)
5 March 2013Director's details changed for Mr Terence Beverley Racionzer on 28 February 2013 (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
5 March 2013Director's details changed for Mr Terence Beverley Racionzer on 28 February 2013 (2 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
4 March 2013Full accounts made up to 31 August 2012 (17 pages)
4 March 2013Full accounts made up to 31 August 2012 (17 pages)
1 May 2012Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 (19 pages)
1 May 2012Second filing of AR01 previously delivered to Companies House made up to 28 February 2012 (19 pages)
17 April 2012Registered office address changed from , 2 Blythswood Square, Glasgow, G2 4AD on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on 17 April 2012 (1 page)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/05/2012
(9 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/05/2012
(9 pages)
9 March 2012Full accounts made up to 31 August 2011 (17 pages)
9 March 2012Full accounts made up to 31 August 2011 (17 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
30 June 2011Alterations to floating charge 9 (11 pages)
30 June 2011Alterations to floating charge 9 (11 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
29 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
29 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
28 June 2011Appointment of Mr Terence Beverley Racionzer as a director (3 pages)
28 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
28 June 2011Appointment of Mr Terence Beverley Racionzer as a director (3 pages)
28 June 2011Termination of appointment of John Ronald as a director (2 pages)
28 June 2011Termination of appointment of John Ronald as a director (2 pages)
28 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
23 March 2011Full accounts made up to 31 August 2010 (17 pages)
23 March 2011Full accounts made up to 31 August 2010 (17 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
3 March 2011Director's details changed for John Nicol Macdonald on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Charles John Barrett on 3 March 2011 (2 pages)
3 March 2011Director's details changed for John Taylor Ronald on 3 March 2011 (2 pages)
3 March 2011Director's details changed for John Taylor Ronald on 3 March 2011 (2 pages)
3 March 2011Director's details changed for John Taylor Ronald on 3 March 2011 (2 pages)
3 March 2011Director's details changed for John Nicol Macdonald on 3 March 2011 (2 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
3 March 2011Director's details changed for John Nicol Macdonald on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Charles John Barrett on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Charles John Barrett on 3 March 2011 (2 pages)
27 May 2010Full accounts made up to 31 August 2009 (17 pages)
27 May 2010Full accounts made up to 31 August 2009 (17 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
6 December 2009Termination of appointment of Janette Anderson as a director (2 pages)
6 December 2009Termination of appointment of Janette Anderson as a director (2 pages)
10 August 2009Director appointed janette anderson (1 page)
10 August 2009Director appointed janette anderson (1 page)
2 July 2009Return made up to 20/02/08; full list of members; amend (7 pages)
2 July 2009Return made up to 20/02/07; full list of members; amend (7 pages)
2 July 2009Return made up to 28/02/09; full list of members; amend (7 pages)
2 July 2009Return made up to 28/02/09; full list of members; amend (7 pages)
2 July 2009Return made up to 20/02/07; full list of members; amend (7 pages)
2 July 2009Return made up to 20/02/08; full list of members; amend (7 pages)
1 July 2009Full accounts made up to 31 August 2008 (17 pages)
1 July 2009Full accounts made up to 31 August 2008 (17 pages)
27 April 2009Return made up to 28/02/09; full list of members (4 pages)
27 April 2009Return made up to 28/02/09; full list of members (4 pages)
15 April 2008Return made up to 20/02/08; full list of members (4 pages)
15 April 2008Return made up to 20/02/08; full list of members (4 pages)
11 April 2008Full accounts made up to 31 August 2007 (17 pages)
11 April 2008Full accounts made up to 31 August 2007 (17 pages)
16 May 2007Full accounts made up to 31 August 2006 (17 pages)
16 May 2007Full accounts made up to 31 August 2006 (17 pages)
5 April 2007Return made up to 20/02/07; full list of members (2 pages)
5 April 2007Return made up to 20/02/07; full list of members (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
10 April 2006Full accounts made up to 31 August 2005 (15 pages)
10 April 2006Full accounts made up to 31 August 2005 (15 pages)
3 April 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2005Full accounts made up to 31 August 2004 (15 pages)
18 April 2005Full accounts made up to 31 August 2004 (15 pages)
22 March 2005Return made up to 28/02/05; full list of members (8 pages)
22 March 2005Return made up to 28/02/05; full list of members (8 pages)
30 July 2004Partic of mort/charge * (6 pages)
30 July 2004Partic of mort/charge * (6 pages)
6 July 2004Declaration of assistance for shares acquisition (7 pages)
6 July 2004Declaration of assistance for shares acquisition (7 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
23 June 2004Full accounts made up to 31 August 2003 (15 pages)
23 June 2004Full accounts made up to 31 August 2003 (15 pages)
19 March 2004Return made up to 28/02/04; full list of members (9 pages)
19 March 2004Return made up to 28/02/04; full list of members (9 pages)
17 July 2003Dec mort/charge * (4 pages)
17 July 2003Dec mort/charge * (4 pages)
28 May 2003Dec mort/charge * (5 pages)
28 May 2003Dec mort/charge * (5 pages)
27 May 2003Dec mort/charge * (5 pages)
27 May 2003Dec mort/charge * (4 pages)
27 May 2003Dec mort/charge * (4 pages)
27 May 2003Dec mort/charge * (4 pages)
27 May 2003Dec mort/charge * (4 pages)
27 May 2003Dec mort/charge * (5 pages)
29 April 2003Partic of mort/charge * (5 pages)
29 April 2003Partic of mort/charge * (5 pages)
24 March 2003Return made up to 28/02/03; full list of members (9 pages)
24 March 2003Return made up to 28/02/03; full list of members (9 pages)
25 February 2003Full accounts made up to 31 August 2002 (15 pages)
25 February 2003Full accounts made up to 31 August 2002 (15 pages)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2002Full accounts made up to 31 August 2001 (15 pages)
22 March 2002Full accounts made up to 31 August 2001 (15 pages)
5 June 2001Secretary's particulars changed (1 page)
5 June 2001Secretary's particulars changed (1 page)
8 May 2001Full accounts made up to 31 August 2000 (15 pages)
8 May 2001Full accounts made up to 31 August 2000 (15 pages)
14 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2000Full accounts made up to 31 August 1999 (18 pages)
3 April 2000Full accounts made up to 31 August 1999 (18 pages)
3 March 2000Return made up to 28/02/00; full list of members (8 pages)
3 March 2000Return made up to 28/02/00; full list of members (8 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
24 April 1999Full accounts made up to 31 August 1998 (16 pages)
24 April 1999Full accounts made up to 31 August 1998 (16 pages)
12 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
9 April 1998Memorandum and Articles of Association (5 pages)
9 April 1998Memorandum and Articles of Association (5 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1998Full accounts made up to 31 August 1997 (22 pages)
24 February 1998Full accounts made up to 31 August 1997 (22 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
15 May 1997Full accounts made up to 31 August 1996 (17 pages)
15 May 1997Full accounts made up to 31 August 1996 (17 pages)
21 March 1997Return made up to 28/02/97; full list of members (6 pages)
21 March 1997Return made up to 28/02/97; full list of members (6 pages)
28 August 1996Alterations to a floating charge (10 pages)
28 August 1996Alterations to a floating charge (10 pages)
28 August 1996Alterations to a floating charge (10 pages)
28 August 1996Alterations to a floating charge (10 pages)
23 May 1996Full accounts made up to 31 August 1995 (17 pages)
23 May 1996Full accounts made up to 31 August 1995 (17 pages)
15 March 1996Return made up to 28/02/96; no change of members (4 pages)
15 March 1996Return made up to 28/02/96; no change of members (4 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
22 June 1995Full accounts made up to 31 August 1994 (15 pages)
22 June 1995Full accounts made up to 31 August 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
5 November 1993Alterations to a floating charge (12 pages)
5 November 1993Alterations to a floating charge (12 pages)
21 May 1993Alterations to a floating charge (8 pages)
21 May 1993Alterations to a floating charge (8 pages)
14 May 1993Alterations to a floating charge (5 pages)
14 May 1993Alterations 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 1993Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
14 April 1993Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
13 April 1993Partic of mort/charge * (3 pages)
13 April 1993Partic of mort/charge * (3 pages)
16 March 1993Partic of mort/charge * (3 pages)
16 March 1993Partic of mort/charge * (3 pages)
8 March 1993Accounting reference date extended from 28/02 to 28/08 (1 page)
8 March 1993Accounting reference date extended from 28/02 to 28/08 (1 page)
14 July 1992Memorandum and Articles of Association (7 pages)
14 July 1992Memorandum 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 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1990Partic of mort/charge 14724 (5 pages)
31 December 1990Partic of mort/charge 14724 (5 pages)
12 February 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 February 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 February 1990Ad 28/02/89--------- £ si 4000@1=4000 £ ic 6000/10000 (2 pages)
6 February 1990Ad 28/02/89--------- £ si 4000@1=4000 £ ic 6000/10000 (2 pages)
21 November 1985Particulars of mortgage/charge (3 pages)
21 November 1985Particulars of mortgage/charge (3 pages)
20 February 1980Certificate of incorporation (1 page)
20 February 1980Certificate of incorporation (1 page)