Aulton Road, Cruden Bay
Peterhead
Aberdeenshire
AB42 0NJ
Scotland
Director Name | Mr Francis Clark (Jnr) |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1990(10 years, 2 months after company formation) |
Appointment Duration | 33 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Shannaburn House Blairs Aberdeen Aberdeenshire AB12 5YQ Scotland |
Director Name | Gregor John McNicol |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2019(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinnaird Head Works Bath Street Fraserburgh AB43 9DY Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2013(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Dr Francis Clark |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(9 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 August 2004) |
Role | Company Director |
Correspondence Address | Denside,Murtle Den Road Milltimber Aberdeen AB13 0HS Scotland |
Director Name | Johan Smedvig |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 August 1989(9 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 1990) |
Role | Company Director |
Correspondence Address | Valmuegt 27 4000 Stavanger Foreign |
Director Name | Knud Uhrenfeldt Riis |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 August 1989(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | Eastwood, 152 North Deeside Road Milltimber Aberdeen AB13 0HL Scotland |
Secretary Name | Mrs Jette Riis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1989(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Eastwood 152 North Deeside Road Milltimber Aberdeen Aberdeenshire AB1 0HL Scotland |
Director Name | Gordon Andrew Buchan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(10 years after company formation) |
Appointment Duration | 2 months (resigned 29 August 1990) |
Role | Solicitor |
Correspondence Address | Heatherly 5 Cults Gardens Cults Aberdeen Aberdeenshire AB1 9TA Scotland |
Director Name | Gordon Andrew Buchan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(10 years after company formation) |
Appointment Duration | 2 months (resigned 29 August 1990) |
Role | Solicitor |
Correspondence Address | Heatherly 5 Cults Gardens Cults Aberdeen Aberdeenshire AB1 9TA Scotland |
Director Name | Johan Svele |
---|---|
Status | Resigned |
Appointed | 29 June 1990(10 years after company formation) |
Appointment Duration | 2 months (resigned 29 August 1990) |
Role | Co Director |
Correspondence Address | C/O 23 Rubislaw Terrace Aberdeen AB1 1XE Scotland |
Director Name | Johan Svele |
---|---|
Status | Resigned |
Appointed | 29 June 1990(10 years after company formation) |
Appointment Duration | 2 months (resigned 29 August 1990) |
Role | Co Director |
Correspondence Address | C/O 23 Rubislaw Terrace Aberdeen AB1 1XE Scotland |
Director Name | Ian Renshaw Stewart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(11 years, 3 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 16 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Arbor Court Banchory Kincardineshire AB31 3RF Scotland |
Director Name | Frode Nilsen |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 February 1992(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 1993) |
Role | Managing Director |
Correspondence Address | Markveien 9 Hinna Foreign |
Director Name | Mr James Ross Rennie |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Ifc(S) Ltd Bath Street Fraserburgh Aberdeenshire AB43 9DY Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1991(11 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2013) |
Correspondence Address | 1 Union Plaza 6th Floor 1 Union Wynd Aberdeen Aberdeenshire AB10 1DQ Scotland |
Website | intfishcan.com |
---|---|
Telephone | 01346 513191 |
Telephone region | Fraserburgh |
Registered Address | Kinnaird Head Works Bath Street Fraserburgh AB43 9DY Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | 2 other UK companies use this postal address |
251k at £1 | Ifc Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,500,950 |
Gross Profit | £236,177 |
Net Worth | £1,758,764 |
Cash | £1,072 |
Current Liabilities | £6,500,151 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 4 weeks from now) |
28 June 1989 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2001 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1984 | Delivered 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 2017 | Delivered on: 12 July 2017 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
10 December 2015 | Delivered on: 14 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
3 February 2015 | Delivered 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 2015 | Delivered on: 27 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Kinnaird head works, bath street, fraserburgh, aberdeenshire. Outstanding |
19 December 2014 | Delivered on: 9 January 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
17 December 2014 | Delivered on: 2 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
20 March 2024 | Registration of charge SC0717630022, created on 18 March 2024 (14 pages) |
---|---|
27 December 2023 | Full accounts made up to 31 March 2023 (33 pages) |
16 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
19 October 2022 | Full accounts made up to 31 March 2022 (31 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
8 November 2021 | Full accounts made up to 31 March 2021 (30 pages) |
11 October 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
10 March 2021 | Registered 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 2020 | Full accounts made up to 31 March 2020 (28 pages) |
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (28 pages) |
23 August 2019 | Appointment of Gregor John Mcnicol as a director on 19 August 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
14 June 2019 | Termination of appointment of James Ross Rennie as a director on 14 June 2019 (1 page) |
27 December 2018 | Full accounts made up to 31 March 2018 (28 pages) |
22 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (26 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
18 August 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
17 August 2017 | Notification of Ifc Holdings Limited as a person with significant control on 15 August 2017 (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Ifc Holdings Limited as a person with significant control on 15 August 2017 (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
29 July 2017 | Alterations to floating charge SC0717630016 (16 pages) |
29 July 2017 | Alterations to floating charge SC0717630017 (16 pages) |
29 July 2017 | Alterations to floating charge SC0717630017 (16 pages) |
29 July 2017 | Alterations to floating charge SC0717630016 (16 pages) |
21 July 2017 | Alterations to floating charge SC0717630021 (16 pages) |
21 July 2017 | Alterations to floating charge SC0717630021 (16 pages) |
12 July 2017 | Registration of charge SC0717630021, created on 6 July 2017 (23 pages) |
12 July 2017 | Registration of charge SC0717630021, created on 6 July 2017 (23 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
14 December 2015 | Registration of charge SC0717630020, created on 10 December 2015 (13 pages) |
14 December 2015 | Registration of charge SC0717630020, created on 10 December 2015 (13 pages) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 February 2015 | Registration of charge SC0717630019, created on 3 February 2015 (18 pages) |
18 February 2015 | Registration of charge SC0717630019, created on 3 February 2015 (18 pages) |
18 February 2015 | Registration of charge SC0717630019, created on 3 February 2015 (18 pages) |
27 January 2015 | Registration of charge SC0717630018, created on 21 January 2015 (18 pages) |
27 January 2015 | Registration of charge SC0717630018, created on 21 January 2015 (18 pages) |
9 January 2015 | Registration of charge SC0717630017, created on 19 December 2014 (18 pages) |
9 January 2015 | Satisfaction of charge 13 in full (4 pages) |
9 January 2015 | Satisfaction of charge 14 in full (4 pages) |
9 January 2015 | Satisfaction of charge 15 in full (4 pages) |
9 January 2015 | Satisfaction of charge 14 in full (4 pages) |
9 January 2015 | Registration of charge SC0717630017, created on 19 December 2014 (18 pages) |
9 January 2015 | Satisfaction of charge 13 in full (4 pages) |
9 January 2015 | Satisfaction of charge 15 in full (4 pages) |
2 January 2015 | Registration of charge SC0717630016, created on 17 December 2014 (19 pages) |
2 January 2015 | Registration of charge SC0717630016, created on 17 December 2014 (19 pages) |
22 December 2014 | Termination of appointment of Ian Renshaw Stewart as a director on 16 December 2014 (1 page) |
22 December 2014 | Appointment of James Ross Rennie as a director on 16 December 2014 (2 pages) |
22 December 2014 | Appointment of James Ross Rennie as a director on 16 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Ian Renshaw Stewart as a director on 16 December 2014 (1 page) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
31 July 2014 | Full accounts made up to 31 March 2014 (22 pages) |
31 July 2014 | Full accounts made up to 31 March 2014 (22 pages) |
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
10 July 2013 | Full accounts made up to 31 March 2013 (22 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (22 pages) |
20 February 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
20 February 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
13 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
26 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Full accounts made up to 31 March 2011 (20 pages) |
24 June 2011 | Full accounts made up to 31 March 2011 (20 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
23 August 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
10 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
9 July 2010 | Full accounts made up to 31 March 2010 (20 pages) |
9 July 2010 | Full accounts made up to 31 March 2010 (20 pages) |
11 May 2010 | Auditor's resignation (1 page) |
11 May 2010 | Auditor's resignation (1 page) |
14 December 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Michael William Gordon Clark on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Francis Clark (Jnr) on 5 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Paull & Williamsons Llp on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Francis Clark (Jnr) on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ian Renshaw Stewart on 5 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Paull & Williamsons Llp on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Michael William Gordon Clark on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ian Renshaw Stewart on 5 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Paull & Williamsons Llp on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Francis Clark (Jnr) on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Michael William Gordon Clark on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ian Renshaw Stewart on 5 November 2009 (2 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
10 August 2009 | Full accounts made up to 31 March 2009 (21 pages) |
4 June 2009 | Secretary appointed paull & williamsons LLP (1 page) |
4 June 2009 | Appointment terminated secretary paull & williamsons (1 page) |
4 June 2009 | Secretary appointed paull & williamsons LLP (1 page) |
4 June 2009 | Appointment terminated secretary paull & williamsons (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
7 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
30 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (23 pages) |
14 November 2007 | Full accounts made up to 31 March 2007 (23 pages) |
24 August 2007 | Return made up to 15/08/07; no change of members (7 pages) |
24 August 2007 | Return made up to 15/08/07; no change of members (7 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
25 August 2006 | Return made up to 15/08/06; full list of members (7 pages) |
25 August 2006 | Return made up to 15/08/06; full list of members (7 pages) |
20 July 2006 | Full accounts made up to 31 March 2006 (23 pages) |
20 July 2006 | Full accounts made up to 31 March 2006 (23 pages) |
23 September 2005 | Return made up to 15/08/05; full list of members (6 pages) |
23 September 2005 | Return made up to 15/08/05; full list of members (6 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (24 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (24 pages) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Director's particulars changed (1 page) |
24 December 2004 | Full accounts made up to 31 March 2004 (22 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (22 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 August 2004 | Return made up to 15/08/04; full list of members (8 pages) |
11 August 2004 | Return made up to 15/08/04; full list of members (8 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (21 pages) |
23 September 2003 | Full accounts made up to 31 March 2003 (21 pages) |
4 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
4 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
2 May 2003 | Director's particulars changed (1 page) |
2 May 2003 | Director's particulars changed (1 page) |
21 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
21 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
5 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
5 July 2002 | Full accounts made up to 31 March 2002 (18 pages) |
7 December 2001 | Partic of mort/charge * (5 pages) |
7 December 2001 | Partic of mort/charge * (5 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
28 August 2001 | Return made up to 31/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 31/08/01; full list of members (7 pages) |
2 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
2 July 2001 | Full accounts made up to 31 March 2001 (16 pages) |
2 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
2 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (18 pages) |
9 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
9 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
29 June 1999 | Full accounts made up to 31 March 1999 (18 pages) |
29 June 1999 | Full accounts made up to 31 March 1999 (18 pages) |
8 September 1998 | Return made up to 31/08/98; full list of members (12 pages) |
8 September 1998 | Return made up to 31/08/98; full list of members (12 pages) |
6 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
6 July 1998 | Full accounts made up to 31 March 1998 (18 pages) |
25 September 1997 | Return made up to 31/08/97; no change of members
|
25 September 1997 | Return made up to 31/08/97; no change of members
|
4 July 1997 | Full accounts made up to 31 March 1997 (17 pages) |
4 July 1997 | Full accounts made up to 31 March 1997 (17 pages) |
18 September 1996 | Return made up to 31/08/96; full list of members (10 pages) |
18 September 1996 | Return made up to 31/08/96; full list of members (10 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (17 pages) |
5 July 1996 | Full accounts made up to 31 March 1996 (17 pages) |
18 January 1996 | Dec mort/charge * (4 pages) |
18 January 1996 | Dec mort/charge * (4 pages) |
26 October 1995 | Partic of mort/charge * (3 pages) |
4 October 1995 | Return made up to 31/08/95; full list of members (14 pages) |
4 October 1995 | Return made up to 31/08/95; full list of members (14 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
6 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
2 November 1990 | Resolutions
|
2 November 1990 | Resolutions
|
26 June 1989 | Resolutions
|
26 June 1989 | Resolutions
|
22 October 1980 | Company name changed\certificate issued on 22/10/80 (2 pages) |
22 October 1980 | Company name changed\certificate issued on 22/10/80 (2 pages) |
9 June 1980 | Incorporation (18 pages) |
9 June 1980 | Incorporation (18 pages) |