Company NameANZ Investments Limited
DirectorsWilliam Alexander Burgess and Shirley Anne Burgess
Company StatusActive
Company NumberSC072313
CategoryPrivate Limited Company
Incorporation Date12 August 1980(43 years, 9 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Alexander Burgess
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1989(8 years, 8 months after company formation)
Appointment Duration35 years
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Court Castle Street
Stranraer
DG9 7RT
Scotland
Director NameMrs Shirley Anne Burgess
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(19 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Court Castle Street
Stranraer
DG9 7RT
Scotland
Director NameJohn Howard James Birbeck
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 1991)
RoleCompany Executive
Correspondence Address23 The Maltings
Saffron Walden
Essex
CB10 1DY
Director NameRobert Cook
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1989(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 1991)
RoleCompany Executive
Correspondence AddressAshdown House 24 Chamberlains Ride
South Woodham Ferrers
Chelmsford
Essex
CM3 5LX
Secretary NameRobert Cook
NationalityBritish
StatusResigned
Appointed19 April 1989(8 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 1991)
RoleCompany Director
Correspondence AddressAshdown House 24 Chamberlains Ride
South Woodham Ferrers
Chelmsford
Essex
CM3 5LX
Director NameAmbrose Cicutti
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed20 November 1991(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 December 1992)
RoleInvestment Co-Ordinator
Correspondence Address19 Connaught Avenue
London
E4 7AE
Director NameCraig Fraser
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(11 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 November 1993)
RoleAccountant
Correspondence Address31 Watermill Road
Feering
Colchester
Essex
CO5 9SR
Secretary NameAmbrose Cicutti
NationalityItalian
StatusResigned
Appointed25 February 1992(11 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1992)
RoleInvestment & Accounting Co-Ord
Correspondence Address19 Connaught Avenue
London
E4 7AE
Director NameAndrew John Barratt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(12 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 January 1993)
RoleDealer Development Manager
Correspondence Address34 Renoir Place
Springfield
Chelmsford
Essex
CM1 5FP
Secretary NameCraig Fraser
NationalityBritish
StatusResigned
Appointed15 December 1992(12 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 November 1993)
RoleManager Dealer Development
Correspondence Address31 Watermill Road
Feering
Colchester
Essex
CO5 9SR
Director NameJohn Philip Briggs
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(13 years, 3 months after company formation)
Appointment Duration4 months (resigned 23 March 1994)
RoleAccountant
Correspondence AddressHollybush
The Street Bradwell Village
Braintree
Essex
CM7 8EL
Secretary NameWilliam Alexander Burgess
NationalityBritish
StatusResigned
Appointed26 November 1993(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCranstoun Lodge
Ladies Walk
Stranraer
DG9 8BN
Scotland
Director NameThomas Baird Downie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(13 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 April 2006)
RoleSales Manager
Correspondence Address6 Clifton Terrace
Stranraer
Wigtownshire
DG9 8AZ
Scotland
Secretary NameElizabeth Morrison Fitzsimmons
NationalityBritish
StatusResigned
Appointed01 January 1997(16 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 23 March 2018)
RoleCompany Director
Correspondence Address36 Belmont Road
Stranraer
Dumfries & Galloway
DG9 7AY
Scotland
Director NameEric Shaw
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(18 years after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 2001)
RoleMotor Dealer
Correspondence Address17 Parkhead Drive
The Stoop
Dumfries
Dumfries & Galloway
DG1 3BY
Scotland
Director NameIain Robertson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 26 October 2001)
RoleMotortrader
Correspondence AddressNo3 Westcott Place
Lanark
Lanarkshire
ML11 7JL
Scotland

Contact

Websitegkgroup.co.uk

Location

Registered AddressCastle Court
Castle Street
Stranraer
DG9 7RT
Scotland
ConstituencyDumfries and Galloway
WardWigtown West
Address Matches3 other UK companies use this postal address

Shareholders

45k at £1W.a. Burgess
99.78%
Cumulative Preference
70 at £1W.a. Burgess
0.16%
Ordinary
30 at £1Mrs Shirley Burgess
0.07%
Ordinary

Financials

Year2014
Net Worth£203,074
Cash£27,791
Current Liabilities£3,502

Accounts

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

Returns

Latest Return30 April 2024 (2 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

11 September 1997Delivered on: 17 September 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at st marys industrial estate,dumfries.
Outstanding
24 March 1994Delivered on: 5 April 1994
Persons entitled: Ford Motor Company Limited

Classification: Standard security
Secured details: All obligations undertaken by the company in terms of an option agreementbetween the company and ford motor company limited dated 16TH, 21ST and 23RD february 1994.
Particulars: 1.62 hectares,commerce road,blackparks industrial estate, stranraer.
Outstanding
14 December 1993Delivered on: 20 December 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 1 hectare and 62 decimal parts of a hectare as relative to disposition in favour of barr limited recorded 07/04/93.
Outstanding
14 December 1993Delivered on: 20 December 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 96, 98 & 100 queen street, newton stewart.
Outstanding
22 June 1984Delivered on: 29 June 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises at bellevilla road, stranraer parish of inch, county of wigtown.
Outstanding
14 September 2001Delivered on: 24 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises at main road, locharbriggs, dumfries.
Outstanding
9 November 2000Delivered on: 21 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage premises at main road, locharbriggs, dumfries.
Outstanding
2 October 1997Delivered on: 13 October 1997
Persons entitled: Psa Wholesale Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The stock and policies of insurance.
Outstanding
10 September 1997Delivered on: 19 September 1997
Persons entitled: Psa Wholesale Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Floating charge over all used vehicles.
Outstanding
29 November 1983Delivered on: 2 December 1983
Satisfied on: 14 June 2002
Persons entitled: Ford Motor Credit Company LTD

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Sums deposited by the company with ford motor credit co LTD.
Fully Satisfied
27 October 1983Delivered on: 15 November 1983
Satisfied on: 26 June 2002
Persons entitled: Ford Motor Credit Company LTD

Classification: Debenture
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
15 September 1983Delivered on: 16 September 1983
Satisfied on: 14 June 2002
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

Filing History

20 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
3 November 2023Director's details changed for Mrs Shirley Anne Burgess on 3 November 2023 (2 pages)
3 November 2023Change of details for Mrs Shirley Anne Burgess as a person with significant control on 22 November 2022 (2 pages)
3 November 2023Director's details changed for Mr William Alexander Burgess on 3 November 2023 (2 pages)
3 November 2023Registered office address changed from 31 Queen Street Stranraer DG9 7LQ Scotland to Castle Court Castle Street Stranraer DG9 7RT on 3 November 2023 (1 page)
17 May 2023Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page)
17 May 2023Unaudited abridged accounts made up to 31 August 2022 (9 pages)
3 May 2023Director's details changed for Mrs Shirley Anne Burgess on 18 November 2022 (2 pages)
3 May 2023Director's details changed for Mr William Alexander Burgess on 18 November 2022 (2 pages)
1 May 2023Confirmation statement made on 30 April 2023 with updates (3 pages)
16 August 2022Current accounting period extended from 31 March 2022 to 31 August 2022 (1 page)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
8 March 2022Registered office address changed from The Elms Kirkcolm Stranraer Dumfries & Galloway DG9 0NT to 31 Queen Street Stranraer DG9 7LQ on 8 March 2022 (1 page)
26 October 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
6 April 2020Confirmation statement made on 30 April 2019 with updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
23 March 2019Cessation of William Alexander Burgess as a person with significant control on 25 March 2017 (1 page)
23 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
23 March 2019Change of details for Mrs Shirley Anne Burgess as a person with significant control on 25 March 2017 (2 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
23 March 2018Termination of appointment of Elizabeth Morrison Fitzsimmons as a secretary on 23 March 2018 (1 page)
12 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
1 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 45,100
(6 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 45,100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 45,100
(6 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 45,100
(6 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 45,100
(6 pages)
2 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 45,100
(6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
19 December 2013Amended accounts made up to 30 June 2009 (8 pages)
19 December 2013Amended accounts made up to 30 June 2008 (15 pages)
19 December 2013Amended accounts made up to 30 June 2010 (8 pages)
19 December 2013Amended accounts made up to 30 June 2009 (8 pages)
19 December 2013Amended accounts made up to 30 June 2010 (8 pages)
19 December 2013Amended accounts made up to 30 June 2011 (8 pages)
19 December 2013Amended accounts made up to 30 June 2008 (15 pages)
19 December 2013Amended accounts made up to 30 June 2012 (8 pages)
19 December 2013Amended accounts made up to 30 June 2012 (8 pages)
19 December 2013Amended accounts made up to 30 June 2011 (8 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
6 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
30 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
30 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for William Alexander Burgess on 23 March 2010 (2 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Shirley Anne Burgess on 23 March 2010 (2 pages)
21 April 2010Director's details changed for William Alexander Burgess on 23 March 2010 (2 pages)
21 April 2010Director's details changed for Shirley Anne Burgess on 23 March 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
16 March 2009Location of debenture register (1 page)
16 March 2009Registered office changed on 16/03/2009 from cranstoun lodge ladies walk stranraer dumfries & galloway DG9 8BN (1 page)
16 March 2009Return made up to 25/03/08; full list of members (4 pages)
16 March 2009Location of debenture register (1 page)
16 March 2009Registered office changed on 16/03/2009 from cranstoun lodge ladies walk stranraer dumfries & galloway DG9 8BN (1 page)
16 March 2009Return made up to 25/03/08; full list of members (4 pages)
16 March 2009Location of register of members (1 page)
16 March 2009Location of register of members (1 page)
13 March 2009Director's change of particulars / shirley burgess / 17/10/2008 (1 page)
13 March 2009Director's change of particulars / william burgess / 17/10/2008 (1 page)
13 March 2009Director's change of particulars / shirley burgess / 17/10/2008 (1 page)
13 March 2009Director's change of particulars / william burgess / 17/10/2008 (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 March 2007Return made up to 25/03/07; full list of members (7 pages)
29 March 2007Return made up to 25/03/07; full list of members (7 pages)
13 April 2006Return made up to 25/03/06; full list of members (7 pages)
13 April 2006Return made up to 25/03/06; full list of members (7 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 April 2005Return made up to 25/03/05; full list of members (3 pages)
18 April 2005Return made up to 25/03/05; full list of members (3 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
3 June 2004Memorandum and Articles of Association (36 pages)
3 June 2004Memorandum and Articles of Association (36 pages)
4 May 2004Company name changed jrfb LIMITED\certificate issued on 03/05/04 (2 pages)
4 May 2004Company name changed jrfb LIMITED\certificate issued on 03/05/04 (2 pages)
30 April 2004Full accounts made up to 30 June 2003 (24 pages)
30 April 2004Full accounts made up to 30 June 2003 (24 pages)
1 April 2004Return made up to 25/03/04; full list of members (7 pages)
1 April 2004Return made up to 25/03/04; full list of members (7 pages)
3 February 2004Registered office changed on 03/02/04 from: fountain way blackparks industrial estate stranraer DG9 7BZ (1 page)
3 February 2004Registered office changed on 03/02/04 from: fountain way blackparks industrial estate stranraer DG9 7BZ (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
19 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 September 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
24 April 2003Return made up to 25/03/03; full list of members (7 pages)
24 April 2003Return made up to 25/03/03; full list of members (7 pages)
1 April 2003Company name changed reid & adams LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed reid & adams LIMITED\certificate issued on 01/04/03 (2 pages)
31 January 2003Accounts for a medium company made up to 31 December 2001 (21 pages)
31 January 2003Accounts for a medium company made up to 31 December 2001 (21 pages)
26 June 2002Dec mort/charge * (4 pages)
26 June 2002Dec mort/charge * (4 pages)
14 June 2002Dec mort/charge * (4 pages)
14 June 2002Dec mort/charge * (5 pages)
14 June 2002Dec mort/charge * (5 pages)
14 June 2002Dec mort/charge * (4 pages)
11 April 2002Return made up to 25/03/02; full list of members (7 pages)
11 April 2002Return made up to 25/03/02; full list of members (7 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
24 September 2001Partic of mort/charge * (5 pages)
24 September 2001Partic of mort/charge * (5 pages)
23 May 2001Accounts for a medium company made up to 31 December 2000 (23 pages)
23 May 2001Accounts for a medium company made up to 31 December 2000 (23 pages)
30 March 2001Return made up to 25/03/01; full list of members (7 pages)
30 March 2001Return made up to 25/03/01; full list of members (7 pages)
21 November 2000Partic of mort/charge * (5 pages)
21 November 2000Partic of mort/charge * (5 pages)
15 May 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
15 May 2000Accounts for a medium company made up to 31 December 1999 (22 pages)
11 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
11 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 11/04/00
(7 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
1 October 1999Full accounts made up to 31 December 1998 (21 pages)
1 October 1999Full accounts made up to 31 December 1998 (21 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
13 April 1999Return made up to 25/03/99; no change of members (4 pages)
13 April 1999Return made up to 25/03/99; no change of members (4 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
26 May 1998Dec mort/charge release * (4 pages)
26 May 1998Dec mort/charge release * (4 pages)
19 May 1998Full accounts made up to 31 December 1997 (22 pages)
19 May 1998Full accounts made up to 31 December 1997 (22 pages)
27 April 1998Dec mort/charge release * (4 pages)
27 April 1998Dec mort/charge release * (4 pages)
23 April 1998Return made up to 25/03/98; full list of members (6 pages)
23 April 1998Return made up to 25/03/98; full list of members (6 pages)
9 March 1998Alterations to a floating charge (8 pages)
9 March 1998Alterations to a floating charge (8 pages)
25 February 1998Alterations to a floating charge (8 pages)
25 February 1998Alterations to a floating charge (8 pages)
13 October 1997Partic of mort/charge * (6 pages)
13 October 1997Partic of mort/charge * (6 pages)
19 September 1997Partic of mort/charge * (7 pages)
19 September 1997Partic of mort/charge * (7 pages)
17 September 1997Partic of mort/charge * (5 pages)
17 September 1997Partic of mort/charge * (5 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 May 1997Return made up to 25/03/97; no change of members (4 pages)
22 May 1997Return made up to 25/03/97; no change of members (4 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Secretary resigned (1 page)
20 June 1996Full accounts made up to 31 December 1995 (19 pages)
20 June 1996Full accounts made up to 31 December 1995 (19 pages)
10 May 1996Return made up to 25/03/96; no change of members (4 pages)
10 May 1996Return made up to 25/03/96; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
6 September 1994Full accounts made up to 31 December 1993 (22 pages)
6 September 1994Full accounts made up to 31 December 1993 (22 pages)
9 November 1983Memorandum and Articles of Association (52 pages)
9 November 1983Memorandum and Articles of Association (52 pages)
28 October 1983Company name changed\certificate issued on 28/10/83 (2 pages)
28 October 1983Company name changed\certificate issued on 28/10/83 (2 pages)
12 August 1980Certificate of incorporation (1 page)
12 August 1980Certificate of incorporation (1 page)