Stranraer
DG9 7RT
Scotland
Director Name | Mrs Shirley Anne Burgess |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(19 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Court Castle Street Stranraer DG9 7RT Scotland |
Director Name | John Howard James Birbeck |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 1991) |
Role | Company Executive |
Correspondence Address | 23 The Maltings Saffron Walden Essex CB10 1DY |
Director Name | Robert Cook |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 1991) |
Role | Company Executive |
Correspondence Address | Ashdown House 24 Chamberlains Ride South Woodham Ferrers Chelmsford Essex CM3 5LX |
Secretary Name | Robert Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1989(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 1991) |
Role | Company Director |
Correspondence Address | Ashdown House 24 Chamberlains Ride South Woodham Ferrers Chelmsford Essex CM3 5LX |
Director Name | Ambrose Cicutti |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 November 1991(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 1992) |
Role | Investment Co-Ordinator |
Correspondence Address | 19 Connaught Avenue London E4 7AE |
Director Name | Craig Fraser |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(11 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 1993) |
Role | Accountant |
Correspondence Address | 31 Watermill Road Feering Colchester Essex CO5 9SR |
Secretary Name | Ambrose Cicutti |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 25 February 1992(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 1992) |
Role | Investment & Accounting Co-Ord |
Correspondence Address | 19 Connaught Avenue London E4 7AE |
Director Name | Andrew John Barratt |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(12 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 January 1993) |
Role | Dealer Development Manager |
Correspondence Address | 34 Renoir Place Springfield Chelmsford Essex CM1 5FP |
Secretary Name | Craig Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(12 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 November 1993) |
Role | Manager Dealer Development |
Correspondence Address | 31 Watermill Road Feering Colchester Essex CO5 9SR |
Director Name | John Philip Briggs |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(13 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 23 March 1994) |
Role | Accountant |
Correspondence Address | Hollybush The Street Bradwell Village Braintree Essex CM7 8EL |
Secretary Name | William Alexander Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cranstoun Lodge Ladies Walk Stranraer DG9 8BN Scotland |
Director Name | Thomas Baird Downie |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 April 2006) |
Role | Sales Manager |
Correspondence Address | 6 Clifton Terrace Stranraer Wigtownshire DG9 8AZ Scotland |
Secretary Name | Elizabeth Morrison Fitzsimmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(16 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | 36 Belmont Road Stranraer Dumfries & Galloway DG9 7AY Scotland |
Director Name | Eric Shaw |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(18 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 December 2001) |
Role | Motor Dealer |
Correspondence Address | 17 Parkhead Drive The Stoop Dumfries Dumfries & Galloway DG1 3BY Scotland |
Director Name | Iain Robertson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 October 2001) |
Role | Motortrader |
Correspondence Address | No3 Westcott Place Lanark Lanarkshire ML11 7JL Scotland |
Website | gkgroup.co.uk |
---|
Registered Address | Castle Court Castle Street Stranraer DG9 7RT Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Wigtown West |
Address Matches | 3 other UK companies use this postal address |
45k at £1 | W.a. Burgess 99.78% Cumulative Preference |
---|---|
70 at £1 | W.a. Burgess 0.16% Ordinary |
30 at £1 | Mrs Shirley Burgess 0.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,074 |
Cash | £27,791 |
Current Liabilities | £3,502 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 April 2024 (2 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
11 September 1997 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1984 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 |
20 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
3 November 2023 | Director's details changed for Mrs Shirley Anne Burgess on 3 November 2023 (2 pages) |
3 November 2023 | Change of details for Mrs Shirley Anne Burgess as a person with significant control on 22 November 2022 (2 pages) |
3 November 2023 | Director's details changed for Mr William Alexander Burgess on 3 November 2023 (2 pages) |
3 November 2023 | Registered 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 2023 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
17 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
3 May 2023 | Director's details changed for Mrs Shirley Anne Burgess on 18 November 2022 (2 pages) |
3 May 2023 | Director's details changed for Mr William Alexander Burgess on 18 November 2022 (2 pages) |
1 May 2023 | Confirmation statement made on 30 April 2023 with updates (3 pages) |
16 August 2022 | Current accounting period extended from 31 March 2022 to 31 August 2022 (1 page) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
8 March 2022 | Registered 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 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
5 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 April 2020 | Confirmation statement made on 30 April 2019 with updates (3 pages) |
9 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
23 March 2019 | Cessation of William Alexander Burgess as a person with significant control on 25 March 2017 (1 page) |
23 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
23 March 2019 | Change of details for Mrs Shirley Anne Burgess as a person with significant control on 25 March 2017 (2 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
23 March 2018 | Termination of appointment of Elizabeth Morrison Fitzsimmons as a secretary on 23 March 2018 (1 page) |
12 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
1 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 December 2013 | Amended accounts made up to 30 June 2009 (8 pages) |
19 December 2013 | Amended accounts made up to 30 June 2008 (15 pages) |
19 December 2013 | Amended accounts made up to 30 June 2010 (8 pages) |
19 December 2013 | Amended accounts made up to 30 June 2009 (8 pages) |
19 December 2013 | Amended accounts made up to 30 June 2010 (8 pages) |
19 December 2013 | Amended accounts made up to 30 June 2011 (8 pages) |
19 December 2013 | Amended accounts made up to 30 June 2008 (15 pages) |
19 December 2013 | Amended accounts made up to 30 June 2012 (8 pages) |
19 December 2013 | Amended accounts made up to 30 June 2012 (8 pages) |
19 December 2013 | Amended accounts made up to 30 June 2011 (8 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
6 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
30 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
30 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for William Alexander Burgess on 23 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Shirley Anne Burgess on 23 March 2010 (2 pages) |
21 April 2010 | Director's details changed for William Alexander Burgess on 23 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Shirley Anne Burgess on 23 March 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
16 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from cranstoun lodge ladies walk stranraer dumfries & galloway DG9 8BN (1 page) |
16 March 2009 | Return made up to 25/03/08; full list of members (4 pages) |
16 March 2009 | Location of debenture register (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from cranstoun lodge ladies walk stranraer dumfries & galloway DG9 8BN (1 page) |
16 March 2009 | Return made up to 25/03/08; full list of members (4 pages) |
16 March 2009 | Location of register of members (1 page) |
16 March 2009 | Location of register of members (1 page) |
13 March 2009 | Director's change of particulars / shirley burgess / 17/10/2008 (1 page) |
13 March 2009 | Director's change of particulars / william burgess / 17/10/2008 (1 page) |
13 March 2009 | Director's change of particulars / shirley burgess / 17/10/2008 (1 page) |
13 March 2009 | Director's change of particulars / william burgess / 17/10/2008 (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 March 2007 | Return made up to 25/03/07; full list of members (7 pages) |
29 March 2007 | Return made up to 25/03/07; full list of members (7 pages) |
13 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
18 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
12 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
3 June 2004 | Memorandum and Articles of Association (36 pages) |
3 June 2004 | Memorandum and Articles of Association (36 pages) |
4 May 2004 | Company name changed jrfb LIMITED\certificate issued on 03/05/04 (2 pages) |
4 May 2004 | Company name changed jrfb LIMITED\certificate issued on 03/05/04 (2 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (24 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (24 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: fountain way blackparks industrial estate stranraer DG9 7BZ (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: fountain way blackparks industrial estate stranraer DG9 7BZ (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
19 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
19 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
24 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
1 April 2003 | Company name changed reid & adams LIMITED\certificate issued on 01/04/03 (2 pages) |
1 April 2003 | Company name changed reid & adams LIMITED\certificate issued on 01/04/03 (2 pages) |
31 January 2003 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
31 January 2003 | Accounts for a medium company made up to 31 December 2001 (21 pages) |
26 June 2002 | Dec mort/charge * (4 pages) |
26 June 2002 | Dec mort/charge * (4 pages) |
14 June 2002 | Dec mort/charge * (4 pages) |
14 June 2002 | Dec mort/charge * (5 pages) |
14 June 2002 | Dec mort/charge * (5 pages) |
14 June 2002 | Dec mort/charge * (4 pages) |
11 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
11 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
24 September 2001 | Partic of mort/charge * (5 pages) |
24 September 2001 | Partic of mort/charge * (5 pages) |
23 May 2001 | Accounts for a medium company made up to 31 December 2000 (23 pages) |
23 May 2001 | Accounts for a medium company made up to 31 December 2000 (23 pages) |
30 March 2001 | Return made up to 25/03/01; full list of members (7 pages) |
30 March 2001 | Return made up to 25/03/01; full list of members (7 pages) |
21 November 2000 | Partic of mort/charge * (5 pages) |
21 November 2000 | Partic of mort/charge * (5 pages) |
15 May 2000 | Accounts for a medium company made up to 31 December 1999 (22 pages) |
15 May 2000 | Accounts for a medium company made up to 31 December 1999 (22 pages) |
11 April 2000 | Return made up to 25/03/00; full list of members
|
11 April 2000 | Return made up to 25/03/00; full list of members
|
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
13 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
26 May 1998 | Dec mort/charge release * (4 pages) |
26 May 1998 | Dec mort/charge release * (4 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (22 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (22 pages) |
27 April 1998 | Dec mort/charge release * (4 pages) |
27 April 1998 | Dec mort/charge release * (4 pages) |
23 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
23 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
9 March 1998 | Alterations to a floating charge (8 pages) |
9 March 1998 | Alterations to a floating charge (8 pages) |
25 February 1998 | Alterations to a floating charge (8 pages) |
25 February 1998 | Alterations to a floating charge (8 pages) |
13 October 1997 | Partic of mort/charge * (6 pages) |
13 October 1997 | Partic of mort/charge * (6 pages) |
19 September 1997 | Partic of mort/charge * (7 pages) |
19 September 1997 | Partic of mort/charge * (7 pages) |
17 September 1997 | Partic of mort/charge * (5 pages) |
17 September 1997 | Partic of mort/charge * (5 pages) |
29 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 May 1997 | Return made up to 25/03/97; no change of members (4 pages) |
22 May 1997 | Return made up to 25/03/97; no change of members (4 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
20 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
10 May 1996 | Return made up to 25/03/96; no change of members (4 pages) |
10 May 1996 | Return made up to 25/03/96; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
6 September 1994 | Full accounts made up to 31 December 1993 (22 pages) |
6 September 1994 | Full accounts made up to 31 December 1993 (22 pages) |
9 November 1983 | Memorandum and Articles of Association (52 pages) |
9 November 1983 | Memorandum and Articles of Association (52 pages) |
28 October 1983 | Company name changed\certificate issued on 28/10/83 (2 pages) |
28 October 1983 | Company name changed\certificate issued on 28/10/83 (2 pages) |
12 August 1980 | Certificate of incorporation (1 page) |
12 August 1980 | Certificate of incorporation (1 page) |