Company NameBINN Farm Limited
Company StatusActive
Company NumberSC076439
CategoryPrivate Limited Company
Incorporation Date29 October 1981(42 years, 6 months ago)
Previous NameBINN Farm Fresh Meats Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr George Macgregor
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1988(7 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBinn Farm
Glenfarg
Perth
Perthshire
PH2 9PX
Scotland
Secretary NameMr John Merchant Macgregor
NationalityBritish
StatusCurrent
Appointed30 December 1988(7 years, 2 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalvaird Farm House
Strathmiglo
Nr Cupar
Fife
KY14 7SR
Scotland
Director NameMr John Merchant Macgregor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2005(23 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBalvaird Farm House
Strathmiglo
Nr Cupar
Fife
KY14 7SR
Scotland
Director NameMr David Sanderson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(34 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Allan Macgregor
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2016(34 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMacgregor House Balvaird Farm
Strathmiglo
Fife
KY14 7SR
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed28 April 2011(29 years, 6 months after company formation)
Appointment Duration13 years
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameJohn Merchant McGregor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(7 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 November 2001)
RoleFarmer
Correspondence AddressBalvaird Farmhouse
Glenfarg
Perth
PH2 9PX
Scotland
Director NameColin Macgregor
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(20 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 2005)
RoleButcher
Correspondence AddressDrumcairn Farmhouse
Perth
Perthshire
PH2 9TL
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.3m at £1Binn Environmental Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,677,179
Cash£15
Current Liabilities£401,039

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 April 2016Delivered on: 8 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
13 October 2009Delivered on: 28 October 2009
Persons entitled: The Firm of Binn Skips

Classification: Standard security
Secured details: Obligations of option missive.
Particulars: Whole area at binn farm glenfarg perthshire.
Outstanding
13 October 2009Delivered on: 28 October 2009
Persons entitled: Binn (Ad) Limited

Classification: Standard security
Secured details: Obligations of option missive.
Particulars: Two areas at binn farm glenfarg.
Outstanding
1 February 2006Delivered on: 7 February 2006
Persons entitled: Sita UK Limited

Classification: Standard security
Secured details: The obligations due in terms of the option agreement.
Particulars: The area being option areas at binn farm, glenfarg, perthshire.
Outstanding
27 January 2006Delivered on: 2 February 2006
Persons entitled: Sita UK Limited

Classification: Standard security
Secured details: The obligations due in trems of the option agreement.
Particulars: Land at montquharry farm, strathmiglo, cupar pth 3825 and land at binn farm, glenfarg, perthshire.
Outstanding
16 January 2006Delivered on: 19 January 2006
Persons entitled: A & L King (Builders) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58.50 hectare in parish of abernethy and county of perth.
Outstanding
17 April 2019Delivered on: 8 May 2019
Persons entitled: Earnside Energy Limited

Classification: A registered charge
Particulars: All and whole those parts of the farm and lands at binn farm, glenfarg in the county of perth as shown outlined in green and purple on the plan annexed and executed as relative thereto, as forming part and portion of the subjects registered in the land register of scotland under title number PTH47633.
Outstanding
16 April 2019Delivered on: 23 April 2019
Persons entitled: Earnside Energy Limited

Classification: A registered charge
Particulars: All and whole the site at binn farm, glenfarg in the county of perth as shown outlined in red on the plan annexed to the standard security, as the said site forms part and portion of all and whole the subjects at binn farm, glenfarg in the said county, which subjects are registered in the land register of scotland under title number PTH47633.
Outstanding
2 May 2017Delivered on: 3 May 2017
Persons entitled: Lohmann Tierzucht UK Limited

Classification: A registered charge
Particulars: Binn farm, glenfarg, lying in the county of perth extending to 7.97 hectares PTH50238.
Outstanding
22 April 2016Delivered on: 27 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the waste management facilities at binn farm, glenfarg, perthshire.
Outstanding
7 January 1982Delivered on: 14 January 1982
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 August 1987Delivered on: 10 September 1987
Satisfied on: 4 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 scott st, perth (including back shop and cellar).
Fully Satisfied
23 January 1987Delivered on: 26 January 1987
Satisfied on: 4 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises 56 scott street, perth (including back shop and cellar).
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (2 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (35 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
2 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 May 2019Registration of charge SC0764390013, created on 17 April 2019 (6 pages)
23 April 2019Registration of charge SC0764390012, created on 16 April 2019 (8 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages)
4 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (34 pages)
4 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
4 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
9 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
9 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (34 pages)
9 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (6 pages)
3 May 2017Registration of charge SC0764390011, created on 2 May 2017 (8 pages)
3 May 2017Registration of charge SC0764390011, created on 2 May 2017 (8 pages)
10 February 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
10 February 2017Audit exemption subsidiary accounts made up to 31 March 2016 (9 pages)
10 February 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 February 2017Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
10 February 2017Audit exemption subsidiary accounts made up to 31 March 2016 (9 pages)
10 February 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
6 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (60 pages)
6 February 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (60 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 May 2016Satisfaction of charge 1 in full (1 page)
10 May 2016Satisfaction of charge 1 in full (1 page)
27 April 2016Registration of charge SC0764390010, created on 22 April 2016 (13 pages)
27 April 2016Registration of charge SC0764390010, created on 22 April 2016 (13 pages)
8 April 2016Registration of charge SC0764390009, created on 1 April 2016 (20 pages)
8 April 2016Registration of charge SC0764390009, created on 1 April 2016 (20 pages)
25 February 2016Appointment of Mr Allan Macgregor as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mr Allan Macgregor as a director on 25 February 2016 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,339,000
(6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,339,000
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Appointment of Mr David Sanderson as a director on 16 December 2015 (2 pages)
16 December 2015Appointment of Mr David Sanderson as a director on 16 December 2015 (2 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Satisafaction of a special dividend declared 29/04/2015
(14 pages)
1 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Satisafaction of a special dividend declared 29/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
6 March 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
6 March 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,339,000
(5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,339,000
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,339,000
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,339,000
(5 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Director's details changed for Mr John Merchant Macgregor on 10 December 2012 (3 pages)
23 January 2013Director's details changed for Mr John Merchant Macgregor on 10 December 2012 (3 pages)
23 January 2013Secretary's details changed for John Merchant Macgregor on 10 December 2012 (2 pages)
23 January 2013Secretary's details changed for John Merchant Macgregor on 10 December 2012 (2 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 October 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 May 2011Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
11 May 2011Registered office address changed from , 37 Queen Street, Edinburgh, Lothian, EH2 1JX on 11 May 2011 (1 page)
11 May 2011Appointment of Gillespie Macandrew Secretaries Limited as a secretary (2 pages)
11 May 2011Registered office address changed from 37 Queen Street Edinburgh Lothian EH2 1JX on 11 May 2011 (1 page)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for John Merchant Macgregor on 31 December 2009 (2 pages)
4 February 2010Director's details changed for George Macgregor on 31 December 2009 (2 pages)
4 February 2010Director's details changed for John Merchant Macgregor on 31 December 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for George Macgregor on 31 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 June 2009Registered office changed on 05/06/2009 from, 36-38 tay street, perth, perthshire, PH1 5TR (1 page)
5 June 2009Registered office changed on 05/06/2009 from 36-38 tay street perth perthshire PH1 5TR (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 December 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 April 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2008Registered office changed on 11/03/2008 from 48 tay street perth PH1 5TR (1 page)
11 March 2008Registered office changed on 11/03/2008 from, 48 tay street, perth, PH1 5TR (1 page)
11 March 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 March 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 May 2007Return made up to 31/12/06; no change of members (7 pages)
3 May 2007Return made up to 31/12/06; no change of members (7 pages)
14 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
10 March 2006Return made up to 31/12/05; full list of members (7 pages)
10 March 2006Return made up to 31/12/05; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
22 February 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 February 2006Partic of mort/charge * (3 pages)
7 February 2006Partic of mort/charge * (3 pages)
2 February 2006Partic of mort/charge * (3 pages)
2 February 2006Partic of mort/charge * (3 pages)
19 January 2006Partic of mort/charge * (3 pages)
19 January 2006Partic of mort/charge * (3 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
4 April 2005Company name changed binn farm fresh meats LIMITED\certificate issued on 03/04/05 (2 pages)
4 April 2005Company name changed binn farm fresh meats LIMITED\certificate issued on 03/04/05 (2 pages)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 September 2004Accounts for a small company made up to 30 November 2003 (5 pages)
30 September 2004Accounts for a small company made up to 30 November 2003 (5 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 November 2003Accounts for a small company made up to 30 November 2002 (6 pages)
18 November 2003Accounts for a small company made up to 30 November 2002 (6 pages)
1 April 2003Accounts for a small company made up to 30 November 2001 (6 pages)
1 April 2003Accounts for a small company made up to 30 November 2001 (6 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
21 March 2002Accounts for a small company made up to 30 November 2000 (7 pages)
21 March 2002Accounts for a small company made up to 30 November 2000 (7 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
25 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
1 March 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 November 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Return made up to 31/12/99; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 30 November 1998 (5 pages)
11 November 1999Accounts for a small company made up to 30 November 1998 (5 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
23 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
14 May 1997Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
14 May 1997Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
13 February 1997Secretary's particulars changed;director's particulars changed (1 page)
13 February 1997Secretary's particulars changed;director's particulars changed (1 page)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
3 February 1997Return made up to 31/12/96; full list of members (6 pages)
27 August 1996Ad 25/07/96--------- £ si 400000@1=400000 £ ic 939000/1339000 (2 pages)
27 August 1996Ad 25/07/96--------- £ si 400000@1=400000 £ ic 939000/1339000 (2 pages)
1 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
1 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
28 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1996£ nc 1000000/2000000 17/06/96 (1 page)
28 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 June 1996£ nc 1000000/2000000 17/06/96 (1 page)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Registered office changed on 08/01/96 from: binn farm, glenfarg, perthshire, PH2 9PX (1 page)
8 January 1996Registered office changed on 08/01/96 from: binn farm glenfarg perthshire PH2 9PX (1 page)
23 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
23 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
14 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 August 1995Ad 02/08/95--------- £ si 830000@1=830000 £ ic 109000/939000 (2 pages)
3 August 1995Ad 02/08/95--------- £ si 830000@1=830000 £ ic 109000/939000 (2 pages)
19 April 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 19/04/95
(6 pages)
19 April 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 19/04/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 December 1994Company name changed binn farm freeze LIMITED\certificate issued on 16/12/94 (2 pages)
15 December 1994Company name changed binn farm freeze LIMITED\certificate issued on 16/12/94 (2 pages)
16 May 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 May 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 1994Ad 08/03/94--------- £ si 100000@1=100000 £ ic 9000/109000 (3 pages)
15 March 1994Ad 08/03/94--------- £ si 100000@1=100000 £ ic 9000/109000 (3 pages)
15 March 1994£ nc 10000/1000000 08/03/94 (1 page)
15 March 1994£ nc 10000/1000000 08/03/94 (1 page)
14 February 1994Return made up to 31/12/93; no change of members
  • 363(287) ‐ Registered office changed on 14/02/94
(4 pages)
14 February 1994Return made up to 31/12/93; no change of members
  • 363(287) ‐ Registered office changed on 14/02/94
(4 pages)
4 October 1993Dec mort/charge * (2 pages)
4 October 1993Dec mort/charge * (2 pages)
19 March 1993Return made up to 31/12/92; full list of members (6 pages)
19 March 1993Return made up to 31/12/92; full list of members (6 pages)
12 September 1990Return made up to 29/12/89; full list of members (6 pages)
12 September 1990Return made up to 29/12/89; full list of members (6 pages)
22 August 1989Return made up to 30/12/88; full list of members (6 pages)
22 August 1989Return made up to 30/12/88; full list of members (6 pages)
25 October 1988Return made up to 31/12/87; full list of members (6 pages)
25 October 1988Return made up to 31/12/87; full list of members (6 pages)
24 November 1987Return made up to 31/12/86; no change of members (6 pages)
24 November 1987Return made up to 31/12/86; no change of members (6 pages)
29 October 1981Incorporation (13 pages)
29 October 1981Certificate of incorporation (1 page)
29 October 1981Certificate of incorporation (1 page)
29 October 1981Incorporation (13 pages)