Inverallochy
Fraserburgh
AB43 5SF
Scotland
Director Name | Mr William Whyte Tait, Senior |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(7 years, 1 month after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Box T Ranch Inverallochy Fraserburgh Aberdeenshire AB43 5YQ Scotland |
Director Name | Mr Andrew Tait |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(7 years, 1 month after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 51 Strichen Road Fraserburgh Aberdeenshire AB43 9SA Scotland |
Director Name | Mr Peter Tait |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1995(13 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 34 Rubislaw Den South Aberdeen AB15 4BB Scotland |
Director Name | Mr Robert Tait, Jnr |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 1996(14 years, 5 months after company formation) |
Appointment Duration | 28 years |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Jeca House St Combs Fraserburgh Aberdeenshire AB43 8YQ Scotland |
Director Name | Mr Stale Hansen |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 July 2005(23 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Fisherman |
Country of Residence | United Kingdom |
Correspondence Address | 47 Strichen Road Fraserburgh AB43 9SA Scotland |
Director Name | Mr Andrew Peter Tait |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(24 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Calridge House Lonmay Fraserburgh Aberdeenshire AB43 8UU Scotland |
Director Name | Mr Nicholas Tait |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2010(29 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 9 Cromarty Crescent Fraserburgh AB43 7FZ Scotland |
Director Name | Mr Robert Tait |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(31 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Steamboat Quay North Breakwater Fraserburgh Aberdeenshire AB43 9EE Scotland |
Secretary Name | Brown & McRae Llp (Corporation) |
---|---|
Status | Current |
Appointed | 04 February 2021(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | Anderson House 9-11 Frithside Street Fraserburgh AB43 9AB Scotland |
Director Name | Mr Peter Tait |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 September 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehillock Lonmay Fraserburgh Aberdeenshire AB43 4XN Scotland |
Director Name | Mr Andrew Tait, Snr |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 1 month after company formation) |
Appointment Duration | 27 years, 9 months (resigned 30 September 2016) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Whitestones Lonmay Fraserburgh Aberdeenshire AB43 8SA Scotland |
Director Name | Mr Robert Tait, Senior |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 1 month after company formation) |
Appointment Duration | 28 years (resigned 11 January 2017) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | The Lookout Cairnbulg Fraserburgh Aberdeenshire AB43 8WT Scotland |
Secretary Name | Brown & McRae (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(7 years, 1 month after company formation) |
Appointment Duration | 32 years, 1 month (resigned 04 February 2021) |
Correspondence Address | Anderson House Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
Registered Address | Anderson House 9/11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Address Matches | Over 10 other UK companies use this postal address |
51.6k at £1 | William Tait Jnr 8.46% Ordinary |
---|---|
38.1k at £1 | Robert Tait Jnr 6.24% Ordinary |
25k at £1 | Robert James Tait 4.10% Ordinary |
24.4k at £1 | Andrew Peter Tait 4.00% Ordinary |
24.4k at £1 | Luke Tait 4.00% Ordinary |
24.4k at £1 | Stale Hansen 4.00% Ordinary |
19.6k at £1 | Nicholas Tait 3.21% Ordinary |
15k at £1 | Jonathan Beagrie 2.46% Ordinary |
15k at £1 | Steven Beagrie 2.46% Ordinary |
101.6k at £1 | Robert Tait Snr 16.66% Ordinary |
78.5k at £1 | William Tait 12.87% Ordinary |
64.3k at £1 | Andrew Tait Snr 10.54% Ordinary |
64.1k at £1 | Andrew Tait Jnr 10.50% Ordinary |
64.1k at £1 | Peter Tait 10.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,985,752 |
Gross Profit | £20,994,863 |
Net Worth | £29,129,967 |
Cash | £573,055 |
Current Liabilities | £3,270,986 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 January 1999 | Delivered on: 12 January 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the vessel "philorth". Outstanding |
---|---|
5 January 1999 | Delivered on: 12 January 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of the vessel "fertile". Outstanding |
5 January 1999 | Delivered on: 12 January 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of the vessel "chris andra". Outstanding |
19 January 1998 | Delivered on: 29 January 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the ship "conquest". Outstanding |
9 December 1997 | Delivered on: 12 December 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the mv "taits". Outstanding |
21 December 2018 | Delivered on: 9 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
6 January 2006 | Delivered on: 17 January 2006 Persons entitled: Lloyds Tsb Scotland PLC Classification: Fishing boat mortgage Secured details: All sums due or to become due. Particulars: 64 shares in fihing boat mfv challenge official no.C18160. Outstanding |
3 October 2005 | Delivered on: 14 October 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Fishing boat mortgage Secured details: All sums due or to become due. Particulars: Fishing boat mortgage over 64 shares in mfv taits, official number C17249. Outstanding |
24 June 2005 | Delivered on: 2 July 2005 Persons entitled: Lloyds Tsb 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. Outstanding |
12 March 2001 | Delivered on: 16 March 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares of mv taits. Outstanding |
1 December 1997 | Delivered on: 4 December 1997 Satisfied on: 21 November 2006 Persons entitled: Clydesdale Bank Public Limited Company 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 |
19 July 1996 | Delivered on: 24 July 1996 Satisfied on: 22 September 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: The 64 shares in the fishing boat "andra tait" of fraserburgh, rss number A11538. Fully Satisfied |
15 October 1991 | Delivered on: 24 October 1991 Satisfied on: 19 March 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 64 shares in the fishing boat known as "chris andra" registered at fraserburgh. Fully Satisfied |
28 August 1987 | Delivered on: 8 September 1987 Satisfied on: 5 February 1998 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 |
17 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Full accounts made up to 30 June 2022 (25 pages) |
26 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2022 | Full accounts made up to 30 June 2021 (25 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 July 2021 | Full accounts made up to 30 June 2020 (25 pages) |
4 February 2021 | Termination of appointment of Brown & Mcrae as a secretary on 4 February 2021 (1 page) |
4 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 February 2021 | Appointment of Brown & Mcrae Llp as a secretary on 4 February 2021 (2 pages) |
24 August 2020 | Resignation of an auditor (2 pages) |
31 January 2020 | Full accounts made up to 30 June 2019 (22 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (22 pages) |
16 January 2019 | Director's details changed for Mr Nicholas Tait on 16 January 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 January 2019 | Director's details changed for Mr Stale Hansen on 16 January 2019 (2 pages) |
9 January 2019 | Registration of charge SC0767070014, created on 21 December 2018 (18 pages) |
24 July 2018 | Full accounts made up to 30 June 2017 (22 pages) |
31 May 2018 | Resolutions
|
30 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Satisfaction of charge 11 in full (1 page) |
26 January 2018 | Satisfaction of charge 13 in full (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
12 January 2018 | Director's details changed for Mr Peter Tait on 12 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Robert Tait, Senior as a director on 11 January 2017 (1 page) |
5 January 2018 | Satisfaction of charge 8 in full (1 page) |
5 January 2018 | Satisfaction of charge 7 in full (1 page) |
5 January 2018 | Satisfaction of charge 10 in full (1 page) |
5 January 2018 | Satisfaction of charge 6 in full (1 page) |
5 January 2018 | Satisfaction of charge 5 in full (1 page) |
5 January 2018 | Satisfaction of charge 9 in full (1 page) |
30 November 2017 | Satisfaction of charge 12 in full (1 page) |
30 November 2017 | Satisfaction of charge 12 in full (1 page) |
17 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
17 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
6 January 2017 | Director's details changed for Mr Andrew Tait, Jnr on 30 December 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
6 January 2017 | Director's details changed for Mr Andrew Tait, Jnr on 30 December 2016 (2 pages) |
30 September 2016 | Termination of appointment of Andrew Tait, Snr as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Andrew Tait, Snr as a director on 30 September 2016 (1 page) |
18 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
18 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
25 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
22 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
22 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
16 January 2014 | Director's details changed for Mr Peter Tait on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Peter Tait on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Mr Andrew Peter Tait on 16 April 2012 (2 pages) |
16 January 2014 | Director's details changed for Mr Andrew Peter Tait on 16 April 2012 (2 pages) |
15 May 2013 | Full accounts made up to 30 June 2012 (14 pages) |
15 May 2013 | Full accounts made up to 30 June 2012 (14 pages) |
15 April 2013 | Appointment of Mr Robert Tait as a director (2 pages) |
15 April 2013 | Appointment of Mr Robert Tait as a director (2 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (14 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
14 October 2011 | Accounts for a medium company made up to 30 June 2011 (16 pages) |
14 October 2011 | Accounts for a medium company made up to 30 June 2011 (16 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
10 January 2011 | Appointment of Mr Nicholas Tait as a director (2 pages) |
10 January 2011 | Director's details changed for Mr Stale Hansen on 31 December 2010 (2 pages) |
10 January 2011 | Appointment of Mr Nicholas Tait as a director (2 pages) |
10 January 2011 | Director's details changed for Mr Stale Hansen on 31 December 2010 (2 pages) |
19 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
19 October 2010 | Full accounts made up to 30 June 2010 (16 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
15 January 2010 | Director's details changed for Peter Tait on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Robert Tait, Senior on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Andrew Tait, Snr on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Peter Tait on 31 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Robert Tait, Senior on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Andrew Tait, Snr on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Stale Hansen on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Andrew Tait, Jnr on 31 December 2009 (2 pages) |
15 January 2010 | Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Robert Tait, Jnr on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for William Whyte Tait, Senior on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Andrew Tait, Jnr on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Andrew Peter Tait on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Stale Hansen on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Robert Tait, Jnr on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for William Whyte Tait, Senior on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Andrew Peter Tait on 31 December 2009 (2 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
16 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
9 March 2009 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
9 March 2009 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (8 pages) |
12 December 2008 | Director appointed peter tait (1 page) |
12 December 2008 | Director appointed peter tait (1 page) |
23 April 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
23 April 2008 | Accounts for a medium company made up to 30 June 2007 (17 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
19 March 2007 | Accounts for a medium company made up to 30 June 2006 (15 pages) |
19 March 2007 | Accounts for a medium company made up to 30 June 2006 (15 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
21 November 2006 | Dec mort/charge * (2 pages) |
21 November 2006 | Dec mort/charge * (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
4 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | Partic of mort/charge * (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
5 January 2006 | Location of register of members (1 page) |
5 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 9/11 frithside street fraserburgh aberdeenshire AB4 5AR (1 page) |
5 January 2006 | Location of debenture register (1 page) |
5 January 2006 | Location of register of members (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 9/11 frithside street fraserburgh aberdeenshire AB4 5AR (1 page) |
5 January 2006 | Location of debenture register (1 page) |
14 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
2 July 2005 | Partic of mort/charge * (3 pages) |
2 July 2005 | Partic of mort/charge * (3 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members
|
26 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
11 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Resolutions
|
22 March 2004 | Memorandum and Articles of Association (6 pages) |
22 March 2004 | Memorandum and Articles of Association (6 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (11 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (15 pages) |
26 June 2003 | Full accounts made up to 30 June 2002 (17 pages) |
26 June 2003 | Full accounts made up to 30 June 2002 (17 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
27 March 2002 | Full accounts made up to 30 June 2001 (15 pages) |
27 March 2002 | Full accounts made up to 30 June 2001 (15 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Return made up to 31/12/01; full list of members
|
16 March 2001 | Partic of mort/charge * (5 pages) |
16 March 2001 | Partic of mort/charge * (5 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (15 pages) |
15 March 2000 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
15 March 2000 | Accounts for a medium company made up to 30 June 1999 (15 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (10 pages) |
3 August 1999 | Ad 18/05/99--------- £ si 430000@1=430000 £ ic 180000/610000 (2 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | £ nc 500000/610000 18/05/99 (1 page) |
3 August 1999 | £ nc 500000/610000 18/05/99 (1 page) |
3 August 1999 | Ad 18/05/99--------- £ si 430000@1=430000 £ ic 180000/610000 (2 pages) |
3 August 1999 | Resolutions
|
19 March 1999 | Dec mort/charge * (4 pages) |
19 March 1999 | Dec mort/charge * (4 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
12 January 1999 | Partic of mort/charge * (3 pages) |
12 January 1999 | Partic of mort/charge * (9 pages) |
12 January 1999 | Partic of mort/charge * (9 pages) |
12 January 1999 | Partic of mort/charge * (3 pages) |
12 January 1999 | Partic of mort/charge * (3 pages) |
12 January 1999 | Partic of mort/charge * (3 pages) |
11 January 1999 | Accounts for a medium company made up to 30 June 1998 (13 pages) |
11 January 1999 | Accounts for a medium company made up to 30 June 1998 (13 pages) |
3 March 1998 | Accounts for a medium company made up to 30 June 1997 (12 pages) |
3 March 1998 | Accounts for a medium company made up to 30 June 1997 (12 pages) |
5 February 1998 | Dec mort/charge * (4 pages) |
5 February 1998 | Dec mort/charge * (4 pages) |
29 January 1998 | Partic of mort/charge * (5 pages) |
29 January 1998 | Partic of mort/charge * (5 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members
|
22 January 1998 | Return made up to 31/12/97; no change of members
|
12 December 1997 | Partic of mort/charge * (5 pages) |
12 December 1997 | Partic of mort/charge * (5 pages) |
4 December 1997 | Partic of mort/charge * (5 pages) |
4 December 1997 | Partic of mort/charge * (5 pages) |
22 September 1997 | Dec mort/charge * (4 pages) |
22 September 1997 | Dec mort/charge * (4 pages) |
18 February 1997 | Accounts for a medium company made up to 30 June 1996 (12 pages) |
18 February 1997 | Accounts for a medium company made up to 30 June 1996 (12 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
29 January 1997 | Director resigned (1 page) |
24 July 1996 | Partic of mort/charge * (3 pages) |
24 July 1996 | Partic of mort/charge * (3 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
22 April 1996 | Accounts for a medium company made up to 30 June 1995 (12 pages) |
22 April 1996 | Accounts for a medium company made up to 30 June 1995 (12 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
17 July 1995 | Accounts for a medium company made up to 30 June 1994 (24 pages) |
17 July 1995 | Accounts for a medium company made up to 30 June 1994 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |