Company NameInternational Fish Canners (Scotland) Limited
Company StatusActive
Company NumberSC071763
CategoryPrivate Limited Company
Incorporation Date9 June 1980(43 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Michael William Gordon Clark
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1990(10 years, 2 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRana
Aulton Road, Cruden Bay
Peterhead
Aberdeenshire
AB42 0NJ
Scotland
Director NameMr Francis Clark (Jnr)
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1990(10 years, 2 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShannaburn House
Blairs
Aberdeen
Aberdeenshire
AB12 5YQ
Scotland
Director NameGregor John McNicol
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(39 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnaird Head Works Bath Street
Fraserburgh
AB43 9DY
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed20 February 2013(32 years, 8 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameDr Francis Clark
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(9 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 August 2004)
RoleCompany Director
Correspondence AddressDenside,Murtle Den Road
Milltimber
Aberdeen
AB13 0HS
Scotland
Director NameJohan Smedvig
NationalityNorwegian
StatusResigned
Appointed31 August 1989(9 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 August 1990)
RoleCompany Director
Correspondence AddressValmuegt 27
4000 Stavanger
Foreign
Director NameKnud Uhrenfeldt Riis
Date of BirthJune 1929 (Born 94 years ago)
NationalityDanish
StatusResigned
Appointed31 August 1989(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 July 1992)
RoleCompany Director
Correspondence AddressEastwood, 152 North Deeside Road
Milltimber
Aberdeen
AB13 0HL
Scotland
Secretary NameMrs Jette Riis
NationalityBritish
StatusResigned
Appointed31 August 1989(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressEastwood 152 North Deeside Road
Milltimber
Aberdeen
Aberdeenshire
AB1 0HL
Scotland
Director NameGordon Andrew Buchan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1990(10 years after company formation)
Appointment Duration2 months (resigned 29 August 1990)
RoleSolicitor
Correspondence AddressHeatherly 5 Cults Gardens
Cults
Aberdeen
Aberdeenshire
AB1 9TA
Scotland
Director NameGordon Andrew Buchan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1990(10 years after company formation)
Appointment Duration2 months (resigned 29 August 1990)
RoleSolicitor
Correspondence AddressHeatherly 5 Cults Gardens
Cults
Aberdeen
Aberdeenshire
AB1 9TA
Scotland
Director NameJohan Svele
StatusResigned
Appointed29 June 1990(10 years after company formation)
Appointment Duration2 months (resigned 29 August 1990)
RoleCo Director
Correspondence AddressC/O 23 Rubislaw Terrace
Aberdeen
AB1 1XE
Scotland
Director NameJohan Svele
StatusResigned
Appointed29 June 1990(10 years after company formation)
Appointment Duration2 months (resigned 29 August 1990)
RoleCo Director
Correspondence AddressC/O 23 Rubislaw Terrace
Aberdeen
AB1 1XE
Scotland
Director NameIan Renshaw Stewart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 3 months after company formation)
Appointment Duration23 years, 2 months (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Arbor Court
Banchory
Kincardineshire
AB31 3RF
Scotland
Director NameFrode Nilsen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed03 February 1992(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 1993)
RoleManaging Director
Correspondence AddressMarkveien 9
Hinna
Foreign
Director NameMr James Ross Rennie
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(34 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Ifc(S) Ltd Bath Street
Fraserburgh
Aberdeenshire
AB43 9DY
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed30 September 1991(11 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(28 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2013)
Correspondence Address1 Union Plaza 6th Floor
1 Union Wynd
Aberdeen
Aberdeenshire
AB10 1DQ
Scotland

Contact

Websiteintfishcan.com
Telephone01346 513191
Telephone regionFraserburgh

Location

Registered AddressKinnaird Head Works
Bath Street
Fraserburgh
AB43 9DY
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address Matches2 other UK companies use this postal address

Shareholders

251k at £1Ifc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,500,950
Gross Profit£236,177
Net Worth£1,758,764
Cash£1,072
Current Liabilities£6,500,151

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 4 weeks from now)

Charges

28 June 1989Delivered on: 3 July 1989
Satisfied on: 18 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
9 December 1987Delivered on: 17 December 1987
Satisfied on: 5 July 1989
Persons entitled: Den Norske Creditbank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse at 5 chestnut place ellon, aberdeen.
Fully Satisfied
7 December 1987Delivered on: 9 December 1987
Satisfied on: 5 July 1989
Persons entitled: Den Norske Creditbank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
29 October 1985Delivered on: 13 November 1985
Satisfied on: 29 June 1988
Persons entitled: P K Christiania Bank (U K) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 chestnut place, aberdeenshire.
Fully Satisfied
16 August 2010Delivered on: 23 August 2010
Satisfied on: 9 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole subjects at castle terrace fraserburgh abn 91234.
Fully Satisfied
16 August 2010Delivered on: 23 August 2010
Satisfied on: 9 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kinnaird head works bath street fraserburgh abn 53742 abn 83909.
Fully Satisfied
2 August 2010Delivered on: 5 August 2010
Satisfied on: 9 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
23 November 2001Delivered on: 7 December 2001
Satisfied on: 10 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kinnaird head works, bath street, fraserburgh.
Fully Satisfied
6 October 1995Delivered on: 26 October 1995
Satisfied on: 10 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
29 August 1990Delivered on: 7 September 1990
Satisfied on: 18 January 1996
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
28 February 1984Delivered on: 1 March 1984
Satisfied on: 28 September 1988
Persons entitled: P K Christiania Bank (UK) LTD

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
6 July 2017Delivered on: 12 July 2017
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
10 December 2015Delivered on: 14 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
3 February 2015Delivered on: 18 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Bath street, fraserburgh ABN83909 and castle terrace, fraserburgh ABN91234.
Outstanding
21 January 2015Delivered on: 27 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Kinnaird head works, bath street, fraserburgh, aberdeenshire.
Outstanding
19 December 2014Delivered on: 9 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 2 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

20 March 2024Registration of charge SC0717630022, created on 18 March 2024 (14 pages)
27 December 2023Full accounts made up to 31 March 2023 (33 pages)
16 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
19 October 2022Full accounts made up to 31 March 2022 (31 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
8 November 2021Full accounts made up to 31 March 2021 (30 pages)
11 October 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
10 March 2021Registered office address changed from Bath Street Fraserburgh Aberdeenshire AB43 5DY to Kinnaird Head Works Bath Street Fraserburgh AB43 9DY on 10 March 2021 (1 page)
15 October 2020Full accounts made up to 31 March 2020 (28 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (28 pages)
23 August 2019Appointment of Gregor John Mcnicol as a director on 19 August 2019 (2 pages)
20 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
14 June 2019Termination of appointment of James Ross Rennie as a director on 14 June 2019 (1 page)
27 December 2018Full accounts made up to 31 March 2018 (28 pages)
22 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
5 October 2017Full accounts made up to 31 March 2017 (26 pages)
5 October 2017Full accounts made up to 31 March 2017 (26 pages)
18 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
17 August 2017Notification of Ifc Holdings Limited as a person with significant control on 15 August 2017 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Notification of Ifc Holdings Limited as a person with significant control on 15 August 2017 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
29 July 2017Alterations to floating charge SC0717630016 (16 pages)
29 July 2017Alterations to floating charge SC0717630017 (16 pages)
29 July 2017Alterations to floating charge SC0717630017 (16 pages)
29 July 2017Alterations to floating charge SC0717630016 (16 pages)
21 July 2017Alterations to floating charge SC0717630021 (16 pages)
21 July 2017Alterations to floating charge SC0717630021 (16 pages)
12 July 2017Registration of charge SC0717630021, created on 6 July 2017 (23 pages)
12 July 2017Registration of charge SC0717630021, created on 6 July 2017 (23 pages)
11 October 2016Full accounts made up to 31 March 2016 (29 pages)
11 October 2016Full accounts made up to 31 March 2016 (29 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 March 2015 (22 pages)
7 January 2016Full accounts made up to 31 March 2015 (22 pages)
14 December 2015Registration of charge SC0717630020, created on 10 December 2015 (13 pages)
14 December 2015Registration of charge SC0717630020, created on 10 December 2015 (13 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 251,000
(6 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 251,000
(6 pages)
18 February 2015Registration of charge SC0717630019, created on 3 February 2015 (18 pages)
18 February 2015Registration of charge SC0717630019, created on 3 February 2015 (18 pages)
18 February 2015Registration of charge SC0717630019, created on 3 February 2015 (18 pages)
27 January 2015Registration of charge SC0717630018, created on 21 January 2015 (18 pages)
27 January 2015Registration of charge SC0717630018, created on 21 January 2015 (18 pages)
9 January 2015Registration of charge SC0717630017, created on 19 December 2014 (18 pages)
9 January 2015Satisfaction of charge 13 in full (4 pages)
9 January 2015Satisfaction of charge 14 in full (4 pages)
9 January 2015Satisfaction of charge 15 in full (4 pages)
9 January 2015Satisfaction of charge 14 in full (4 pages)
9 January 2015Registration of charge SC0717630017, created on 19 December 2014 (18 pages)
9 January 2015Satisfaction of charge 13 in full (4 pages)
9 January 2015Satisfaction of charge 15 in full (4 pages)
2 January 2015Registration of charge SC0717630016, created on 17 December 2014 (19 pages)
2 January 2015Registration of charge SC0717630016, created on 17 December 2014 (19 pages)
22 December 2014Termination of appointment of Ian Renshaw Stewart as a director on 16 December 2014 (1 page)
22 December 2014Appointment of James Ross Rennie as a director on 16 December 2014 (2 pages)
22 December 2014Appointment of James Ross Rennie as a director on 16 December 2014 (2 pages)
22 December 2014Termination of appointment of Ian Renshaw Stewart as a director on 16 December 2014 (1 page)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 251,000
(6 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 251,000
(6 pages)
31 July 2014Full accounts made up to 31 March 2014 (22 pages)
31 July 2014Full accounts made up to 31 March 2014 (22 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 251,000
(6 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 251,000
(6 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
10 July 2013Full accounts made up to 31 March 2013 (22 pages)
10 July 2013Full accounts made up to 31 March 2013 (22 pages)
20 February 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
20 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
20 February 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
20 February 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
13 August 2012Full accounts made up to 31 March 2012 (21 pages)
13 August 2012Full accounts made up to 31 March 2012 (21 pages)
26 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
24 June 2011Full accounts made up to 31 March 2011 (20 pages)
24 June 2011Full accounts made up to 31 March 2011 (20 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 August 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
10 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
10 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
10 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
10 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 July 2010Full accounts made up to 31 March 2010 (20 pages)
9 July 2010Full accounts made up to 31 March 2010 (20 pages)
11 May 2010Auditor's resignation (1 page)
11 May 2010Auditor's resignation (1 page)
14 December 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Michael William Gordon Clark on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Francis Clark (Jnr) on 5 November 2009 (2 pages)
6 November 2009Secretary's details changed for Paull & Williamsons Llp on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Francis Clark (Jnr) on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Ian Renshaw Stewart on 5 November 2009 (2 pages)
6 November 2009Secretary's details changed for Paull & Williamsons Llp on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Michael William Gordon Clark on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Ian Renshaw Stewart on 5 November 2009 (2 pages)
6 November 2009Secretary's details changed for Paull & Williamsons Llp on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Francis Clark (Jnr) on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Michael William Gordon Clark on 5 November 2009 (2 pages)
6 November 2009Director's details changed for Ian Renshaw Stewart on 5 November 2009 (2 pages)
10 August 2009Full accounts made up to 31 March 2009 (21 pages)
10 August 2009Full accounts made up to 31 March 2009 (21 pages)
4 June 2009Secretary appointed paull & williamsons LLP (1 page)
4 June 2009Appointment terminated secretary paull & williamsons (1 page)
4 June 2009Secretary appointed paull & williamsons LLP (1 page)
4 June 2009Appointment terminated secretary paull & williamsons (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
7 October 2008Return made up to 15/08/08; full list of members (4 pages)
7 October 2008Return made up to 15/08/08; full list of members (4 pages)
30 September 2008Full accounts made up to 31 March 2008 (22 pages)
30 September 2008Full accounts made up to 31 March 2008 (22 pages)
14 November 2007Full accounts made up to 31 March 2007 (23 pages)
14 November 2007Full accounts made up to 31 March 2007 (23 pages)
24 August 2007Return made up to 15/08/07; no change of members (7 pages)
24 August 2007Return made up to 15/08/07; no change of members (7 pages)
29 November 2006Resolutions
  • RES13 ‐ Corporate guarantee 23/11/06
(1 page)
29 November 2006Resolutions
  • RES13 ‐ Corporate guarantee 23/11/06
(1 page)
25 August 2006Return made up to 15/08/06; full list of members (7 pages)
25 August 2006Return made up to 15/08/06; full list of members (7 pages)
20 July 2006Full accounts made up to 31 March 2006 (23 pages)
20 July 2006Full accounts made up to 31 March 2006 (23 pages)
23 September 2005Return made up to 15/08/05; full list of members (6 pages)
23 September 2005Return made up to 15/08/05; full list of members (6 pages)
11 July 2005Full accounts made up to 31 March 2005 (24 pages)
11 July 2005Full accounts made up to 31 March 2005 (24 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
24 December 2004Full accounts made up to 31 March 2004 (22 pages)
24 December 2004Full accounts made up to 31 March 2004 (22 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 August 2004Return made up to 15/08/04; full list of members (8 pages)
11 August 2004Return made up to 15/08/04; full list of members (8 pages)
23 September 2003Full accounts made up to 31 March 2003 (21 pages)
23 September 2003Full accounts made up to 31 March 2003 (21 pages)
4 August 2003Return made up to 15/08/03; full list of members (8 pages)
4 August 2003Return made up to 15/08/03; full list of members (8 pages)
2 May 2003Director's particulars changed (1 page)
2 May 2003Director's particulars changed (1 page)
21 August 2002Return made up to 15/08/02; full list of members (8 pages)
21 August 2002Return made up to 15/08/02; full list of members (8 pages)
5 July 2002Full accounts made up to 31 March 2002 (18 pages)
5 July 2002Full accounts made up to 31 March 2002 (18 pages)
7 December 2001Partic of mort/charge * (5 pages)
7 December 2001Partic of mort/charge * (5 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
28 August 2001Return made up to 31/08/01; full list of members (7 pages)
28 August 2001Return made up to 31/08/01; full list of members (7 pages)
2 July 2001Full accounts made up to 31 March 2001 (16 pages)
2 July 2001Full accounts made up to 31 March 2001 (16 pages)
2 September 2000Return made up to 31/08/00; full list of members (7 pages)
2 September 2000Return made up to 31/08/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 March 2000 (18 pages)
4 July 2000Full accounts made up to 31 March 2000 (18 pages)
9 September 1999Return made up to 31/08/99; no change of members (4 pages)
9 September 1999Return made up to 31/08/99; no change of members (4 pages)
29 June 1999Full accounts made up to 31 March 1999 (18 pages)
29 June 1999Full accounts made up to 31 March 1999 (18 pages)
8 September 1998Return made up to 31/08/98; full list of members (12 pages)
8 September 1998Return made up to 31/08/98; full list of members (12 pages)
6 July 1998Full accounts made up to 31 March 1998 (18 pages)
6 July 1998Full accounts made up to 31 March 1998 (18 pages)
25 September 1997Return made up to 31/08/97; no change of members
  • 363(287) ‐ Registered office changed on 25/09/97
(4 pages)
25 September 1997Return made up to 31/08/97; no change of members
  • 363(287) ‐ Registered office changed on 25/09/97
(4 pages)
4 July 1997Full accounts made up to 31 March 1997 (17 pages)
4 July 1997Full accounts made up to 31 March 1997 (17 pages)
18 September 1996Return made up to 31/08/96; full list of members (10 pages)
18 September 1996Return made up to 31/08/96; full list of members (10 pages)
5 July 1996Full accounts made up to 31 March 1996 (17 pages)
5 July 1996Full accounts made up to 31 March 1996 (17 pages)
18 January 1996Dec mort/charge * (4 pages)
18 January 1996Dec mort/charge * (4 pages)
26 October 1995Partic of mort/charge * (3 pages)
4 October 1995Return made up to 31/08/95; full list of members (14 pages)
4 October 1995Return made up to 31/08/95; full list of members (14 pages)
6 July 1995Full accounts made up to 31 March 1995 (16 pages)
6 July 1995Full accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
2 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1980Company name changed\certificate issued on 22/10/80 (2 pages)
22 October 1980Company name changed\certificate issued on 22/10/80 (2 pages)
9 June 1980Incorporation (18 pages)
9 June 1980Incorporation (18 pages)