Company NameScotia Energy Saving Systems Limited
Company StatusDissolved
Company NumberSC071658
CategoryPrivate Limited Company
Incorporation Date29 May 1980(43 years, 11 months ago)
Dissolution Date21 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameMr Arran Huntley
StatusClosed
Appointed15 March 2012(31 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 21 January 2023)
RoleCompany Director
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Brian Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(32 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 21 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Arran Huntley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(32 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 21 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr David John Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(32 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 21 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
Director NameRobert Anderson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 December 2007)
RoleAir Conditioning Eng
Correspondence Address131 Langton View
East Calder
Livingston
West Lothian
EH53 0RE
Scotland
Director NameDavid McDonald
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 April 1989)
RoleAir Conditioning Eng
Correspondence AddressNorwood
Kinghorn
Ky3 9
Director NameDavid Moffat
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 December 2007)
RoleAir Conditioning Eng
Correspondence Address3 Buckstone Way
Edinburgh
Midlothian
EH10 6PN
Scotland
Director NamePhilip Francis Vaughan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 12 December 2007)
RoleAir Conditioning Eng
Correspondence AddressRose Cottage
Church Road
Leven
KY8 4JB
Scotland
Secretary NamePhilip Francis Vaughan
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressRose Cottage
Church Road
Leven
KY8 4JB
Scotland
Director NameJames Malarky
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1989(8 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 July 1999)
RoleSales Director
Correspondence Address2 Eldindean Court
Parkneuk
Dunfermline
Fife
KY12 9AN
Scotland
Secretary NameJames Russell Cockburn
NationalityBritish
StatusResigned
Appointed26 July 1996(16 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 December 2007)
RoleCompany Director
Correspondence Address9 South Road
Cupar
Fife
KY15 5JF
Scotland
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(27 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
78 The Common Parbold
Wigan
Lancashire
WN8 7EA
Director NameMr David John Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(27 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Springwood Drive
Rufford
Lancashire
L40 1XB
Secretary NameMr Charles Peter Bithell
NationalityBritish
StatusResigned
Appointed12 December 2007(27 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
78 The Common Parbold
Wigan
Lancashire
WN8 7EA
Director NameMr David Goldberg
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(27 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Nasmyth Road
Southfield Ind.Est.
Glenrothes
Fife
KY6 2SD
Scotland

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£4,714,109
Gross Profit£2,721,512
Net Worth£662,385
Cash£2,456
Current Liabilities£798,480

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 February 2015Administrator's progress report (26 pages)
12 February 2015Administrator's progress report (26 pages)
23 January 2015Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
23 January 2015Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
14 August 2014Administrator's progress report (26 pages)
14 August 2014Administrator's progress report (26 pages)
30 July 2014Notice of extension of period of Administration (1 page)
30 July 2014Notice of extension of period of Administration (1 page)
4 March 2014Administrator's progress report (27 pages)
4 March 2014Administrator's progress report (27 pages)
4 March 2014Administrator's progress report (27 pages)
4 March 2014Administrator's progress report (27 pages)
26 November 2013Statement of affairs with form 2.13B(SCOT) (22 pages)
26 November 2013Statement of affairs with form 2.13B(SCOT) (22 pages)
23 October 2013Statement of administrator's deemed proposal (2 pages)
23 October 2013Statement of administrator's deemed proposal (2 pages)
30 September 2013Statement of administrator's proposal (37 pages)
30 September 2013Statement of administrator's proposal (37 pages)
9 August 2013Appointment of an administrator (8 pages)
9 August 2013Appointment of an administrator (8 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 60,000
(4 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 60,000
(4 pages)
25 February 2013Full accounts made up to 30 September 2012 (16 pages)
25 February 2013Full accounts made up to 30 September 2012 (16 pages)
11 February 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
11 February 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
15 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages)
15 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
15 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
15 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 17 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
16 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
15 October 2012Alterations to floating charge 19 (11 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 19 (14 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 19 (14 pages)
15 October 2012Alterations to floating charge 20 (7 pages)
15 October 2012Alterations to floating charge 19 (11 pages)
15 October 2012Particulars of a mortgage or charge / charge no: 20 (7 pages)
15 October 2012Alterations to floating charge 20 (7 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
5 September 2012Appointment of Mr Brian Dunn as a director (2 pages)
5 September 2012Termination of appointment of David Goldberg as a director (1 page)
5 September 2012Appointment of Mr Brian Dunn as a director (2 pages)
5 September 2012Termination of appointment of David Goldberg as a director (1 page)
5 September 2012Appointment of Mr David Metcalfe as a director (2 pages)
5 September 2012Appointment of Mr David Metcalfe as a director (2 pages)
4 September 2012Termination of appointment of David Metcalfe as a director (1 page)
4 September 2012Appointment of Mr Arran Huntley as a director (2 pages)
4 September 2012Termination of appointment of David Metcalfe as a director (1 page)
4 September 2012Appointment of Mr Arran Huntley as a director (2 pages)
27 July 2012Full accounts made up to 30 June 2011 (18 pages)
27 July 2012Full accounts made up to 30 June 2011 (18 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
9 May 2012Termination of appointment of Charles Bithell as a director (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary (1 page)
9 May 2012Termination of appointment of Charles Bithell as a director (1 page)
9 May 2012Termination of appointment of Charles Bithell as a secretary (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary (1 page)
9 May 2012Termination of appointment of Charles Bithell as a secretary (1 page)
8 February 2012Alterations to floating charge 11 (7 pages)
8 February 2012Alterations to floating charge 11 (7 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (5 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (4 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 14 (3 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (4 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (5 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (4 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 15 (3 pages)
21 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (4 pages)
15 July 2011Director's details changed for Mr David Goldberg on 1 April 2011 (2 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
15 July 2011Director's details changed for Mr David Goldberg on 1 April 2011 (2 pages)
15 July 2011Director's details changed for Mr David Goldberg on 1 April 2011 (2 pages)
11 April 2011Full accounts made up to 30 June 2010 (17 pages)
11 April 2011Full accounts made up to 30 June 2010 (17 pages)
20 July 2010Alterations to floating charge 11 (8 pages)
20 July 2010Alterations to floating charge 11 (19 pages)
20 July 2010Alterations to floating charge 7 (19 pages)
20 July 2010Alterations to floating charge 11 (8 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 17 (13 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 17 (13 pages)
20 July 2010Alterations to floating charge 12 (10 pages)
20 July 2010Alterations to floating charge 7 (19 pages)
20 July 2010Alterations to floating charge 11 (19 pages)
20 July 2010Alterations to floating charge 11 (22 pages)
20 July 2010Alterations to floating charge 12 (10 pages)
20 July 2010Alterations to floating charge 11 (22 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
15 April 2010Full accounts made up to 30 June 2009 (17 pages)
15 April 2010Full accounts made up to 30 June 2009 (17 pages)
27 August 2009Return made up to 11/07/09; full list of members (4 pages)
27 August 2009Return made up to 11/07/09; full list of members (4 pages)
7 August 2009Alterations to floating charge 13 (15 pages)
7 August 2009Alterations to floating charge 14 (22 pages)
7 August 2009Alterations to floating charge 13 (15 pages)
7 August 2009Alterations to floating charge 14 (22 pages)
7 August 2009Alterations to floating charge 16 (15 pages)
7 August 2009Alterations to floating charge 15 (22 pages)
7 August 2009Alterations to floating charge 15 (22 pages)
7 August 2009Alterations to floating charge 16 (15 pages)
6 August 2009Alterations to floating charge 15 (24 pages)
6 August 2009Alterations to floating charge 13 (17 pages)
6 August 2009Alterations to floating charge 14 (22 pages)
6 August 2009Alterations to floating charge 15 (24 pages)
6 August 2009Alterations to floating charge 14 (22 pages)
6 August 2009Alterations to floating charge 16 (17 pages)
6 August 2009Alterations to floating charge 13 (17 pages)
6 August 2009Alterations to floating charge 16 (17 pages)
4 August 2009Alterations to floating charge 12 (31 pages)
4 August 2009Alterations to floating charge 12 (35 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
4 August 2009Alterations to floating charge 11 (32 pages)
4 August 2009Alterations to floating charge 11 (27 pages)
4 August 2009Alterations to floating charge 11 (32 pages)
4 August 2009Alterations to floating charge 12 (35 pages)
4 August 2009Alterations to floating charge 11 (27 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 16 (6 pages)
4 August 2009Alterations to floating charge 12 (31 pages)
3 August 2009Alterations to floating charge 10 (15 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 15 (10 pages)
3 August 2009Alterations to floating charge 9 (15 pages)
3 August 2009Alterations to floating charge 9 (15 pages)
3 August 2009Alterations to floating charge 9 (15 pages)
3 August 2009Alterations to floating charge 10 (15 pages)
3 August 2009Alterations to floating charge 10 (15 pages)
3 August 2009Alterations to floating charge 9 (15 pages)
3 August 2009Alterations to floating charge 10 (15 pages)
3 August 2009Particulars of a mortgage or charge / charge no: 15 (10 pages)
28 July 2009Alterations to floating charge 7 (21 pages)
28 July 2009Alterations to floating charge 7 (21 pages)
12 November 2008Full accounts made up to 30 June 2008 (17 pages)
12 November 2008Full accounts made up to 30 June 2008 (17 pages)
11 September 2008Alterations to floating charge 11 (26 pages)
11 September 2008Alterations to floating charge 7 (20 pages)
11 September 2008Alterations to floating charge 9 (12 pages)
11 September 2008Alterations to floating charge 10 (12 pages)
11 September 2008Alterations to floating charge 9 (15 pages)
11 September 2008Alterations to floating charge 13 (17 pages)
11 September 2008Alterations to floating charge 13 (15 pages)
11 September 2008Alterations to floating charge 9 (15 pages)
11 September 2008Alterations to floating charge 13 (15 pages)
11 September 2008Alterations to floating charge 14 (20 pages)
11 September 2008Alterations to floating charge 10 (14 pages)
11 September 2008Alterations to floating charge 12 (30 pages)
11 September 2008Alterations to floating charge 7 (20 pages)
11 September 2008Alterations to floating charge 11 (26 pages)
11 September 2008Alterations to floating charge 14 (20 pages)
11 September 2008Alterations to floating charge 14 (22 pages)
11 September 2008Alterations to floating charge 14 (22 pages)
11 September 2008Alterations to floating charge 10 (14 pages)
11 September 2008Alterations to floating charge 13 (17 pages)
11 September 2008Alterations to floating charge 12 (28 pages)
11 September 2008Alterations to floating charge 12 (28 pages)
11 September 2008Alterations to floating charge 11 (24 pages)
11 September 2008Alterations to floating charge 10 (12 pages)
11 September 2008Alterations to floating charge 12 (30 pages)
11 September 2008Alterations to floating charge 11 (24 pages)
11 September 2008Alterations to floating charge 9 (12 pages)
7 August 2008Return made up to 11/07/08; full list of members (5 pages)
7 August 2008Director's change of particulars / david metcalfe / 01/01/2008 (2 pages)
7 August 2008Director's change of particulars / david metcalfe / 01/01/2008 (2 pages)
7 August 2008Return made up to 11/07/08; full list of members (5 pages)
24 July 2008Alterations to floating charge 14 (22 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 14 (8 pages)
24 July 2008Alterations to floating charge 14 (20 pages)
24 July 2008Alterations to floating charge 14 (22 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 14 (8 pages)
24 July 2008Alterations to floating charge 13 (15 pages)
24 July 2008Alterations to floating charge 14 (20 pages)
24 July 2008Alterations to floating charge 13 (15 pages)
23 July 2008Alterations to floating charge 13 (17 pages)
23 July 2008Alterations to floating charge 13 (17 pages)
22 July 2008Alterations to floating charge 7 (20 pages)
22 July 2008Alterations to floating charge 7 (20 pages)
21 July 2008Particulars of a mortgage or charge / charge no: 13 (6 pages)
21 July 2008Particulars of a mortgage or charge / charge no: 13 (6 pages)
18 July 2008Alterations to floating charge 11 (26 pages)
18 July 2008Alterations to floating charge 11 (24 pages)
18 July 2008Alterations to floating charge 12 (30 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
18 July 2008Alterations to floating charge 12 (30 pages)
18 July 2008Alterations to floating charge 11 (26 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
18 July 2008Alterations to floating charge 12 (28 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 12 (12 pages)
18 July 2008Alterations to floating charge 11 (24 pages)
18 July 2008Particulars of a mortgage or charge / charge no: 12 (12 pages)
18 July 2008Alterations to floating charge 12 (28 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
10 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
10 July 2008Declaration of assistance for shares acquisition (16 pages)
10 July 2008Declaration of assistance for shares acquisition (16 pages)
10 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
10 July 2008Declaration of assistance for shares acquisition (16 pages)
10 July 2008Declaration of assistance for shares acquisition (16 pages)
14 March 2008Director appointed david goldberg (2 pages)
14 March 2008Director appointed david goldberg (2 pages)
20 February 2008Auditor's resignation (1 page)
20 February 2008Auditor's resignation (1 page)
30 January 2008Dec mort/charge * (2 pages)
30 January 2008Dec mort/charge * (2 pages)
30 January 2008Dec mort/charge * (2 pages)
30 January 2008Dec mort/charge * (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
4 January 2008New secretary appointed;new director appointed (1 page)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 January 2008New secretary appointed;new director appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 January 2008Declaration of assistance for shares acquisition (13 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Declaration of assistance for shares acquisition (13 pages)
4 January 2008Director resigned (1 page)
3 January 2008Partic of mort/charge * (3 pages)
3 January 2008Partic of mort/charge * (3 pages)
20 December 2007Partic of mort/charge * (4 pages)
20 December 2007Partic of mort/charge * (4 pages)
3 November 2007Dec mort/charge * (2 pages)
3 November 2007Dec mort/charge * (2 pages)
8 September 2007Full accounts made up to 31 March 2007 (19 pages)
8 September 2007Full accounts made up to 31 March 2007 (19 pages)
15 August 2007Return made up to 11/07/07; no change of members (7 pages)
15 August 2007Return made up to 11/07/07; no change of members (7 pages)
8 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
13 July 2006Return made up to 11/07/06; full list of members (7 pages)
13 July 2006Return made up to 11/07/06; full list of members (7 pages)
17 August 2005Return made up to 11/07/05; full list of members (7 pages)
17 August 2005Return made up to 11/07/05; full list of members (7 pages)
4 August 2005Full accounts made up to 31 March 2005 (16 pages)
4 August 2005Full accounts made up to 31 March 2005 (16 pages)
4 August 2004Return made up to 11/07/04; full list of members (7 pages)
4 August 2004Return made up to 11/07/04; full list of members (7 pages)
30 July 2004Full accounts made up to 31 March 2004 (17 pages)
30 July 2004Full accounts made up to 31 March 2004 (17 pages)
23 July 2004Dec mort/charge * (5 pages)
23 July 2004Dec mort/charge * (5 pages)
27 May 2004Partic of mort/charge * (5 pages)
27 May 2004Partic of mort/charge * (5 pages)
1 March 2004Partic of mort/charge * (5 pages)
1 March 2004Partic of mort/charge * (5 pages)
16 July 2003Full accounts made up to 31 March 2003 (23 pages)
16 July 2003Full accounts made up to 31 March 2003 (23 pages)
16 July 2003Return made up to 11/07/03; full list of members (7 pages)
16 July 2003Return made up to 11/07/03; full list of members (7 pages)
30 August 2002Return made up to 11/07/02; full list of members (7 pages)
30 August 2002Return made up to 11/07/02; full list of members (7 pages)
9 August 2002Full accounts made up to 31 March 2002 (22 pages)
9 August 2002Full accounts made up to 31 March 2002 (22 pages)
30 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
4 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 August 2000Return made up to 11/07/00; full list of members (7 pages)
1 August 2000Return made up to 11/07/00; full list of members (7 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1999Return made up to 11/07/99; no change of members (4 pages)
13 August 1999Return made up to 11/07/99; no change of members (4 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 September 1998Return made up to 11/07/98; no change of members (4 pages)
3 September 1998Return made up to 11/07/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
17 July 1997Return made up to 11/07/97; full list of members (6 pages)
17 July 1997Return made up to 11/07/97; full list of members (6 pages)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 February 1997Ad 13/02/97--------- £ si 54000@1=54000 £ ic 8000/62000 (2 pages)
24 February 1997Nc inc already adjusted 13/02/97 (1 page)
24 February 1997Memorandum and Articles of Association (10 pages)
24 February 1997Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
24 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 February 1997Memorandum and Articles of Association (10 pages)
24 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1997Ad 13/02/97--------- £ si 54000@1=54000 £ ic 8000/62000 (2 pages)
24 February 1997Nc inc already adjusted 13/02/97 (1 page)
24 February 1997Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
30 July 1996Return made up to 11/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996Return made up to 11/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 March 1996Full accounts made up to 31 March 1995 (10 pages)
30 March 1996Full accounts made up to 31 March 1995 (10 pages)
13 February 1996Return made up to 11/07/95; full list of members (6 pages)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1996£ sr 2000@1 31/01/90 (1 page)
13 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1996£ sr 2000@1 31/01/90 (1 page)
13 February 1996Return made up to 11/07/95; full list of members (6 pages)
9 November 1993Dec mort/charge * (2 pages)
9 November 1993Dec mort/charge * (2 pages)
9 November 1993Partic of mort/charge * (3 pages)
9 November 1993Partic of mort/charge * (3 pages)
8 September 1993Return made up to 11/07/93; full list of members (5 pages)
8 September 1993Return made up to 11/07/93; full list of members (5 pages)
18 February 1991Return made up to 11/12/90; full list of members (6 pages)
18 February 1991Return made up to 11/12/90; full list of members (6 pages)
23 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1980Allotment of shares (2 pages)
7 July 1980Allotment of shares (2 pages)
29 May 1980Incorporation (16 pages)
29 May 1980Incorporation (16 pages)