Company NameKlondyke Fishing Company Limited
Company StatusActive
Company NumberSC076707
CategoryPrivate Limited Company
Incorporation Date18 November 1981(42 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameWilliam Tait Jnr
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1987(5 years, 2 months after company formation)
Appointment Duration37 years, 3 months
RoleFisherman
Country of ResidenceScotland
Correspondence AddressTen Acres
Inverallochy
Fraserburgh
AB43 5SF
Scotland
Director NameMr William Whyte Tait, Senior
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(7 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleFisherman
Country of ResidenceScotland
Correspondence AddressBox T Ranch Inverallochy
Fraserburgh
Aberdeenshire
AB43 5YQ
Scotland
Director NameMr Andrew Tait
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(7 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address51 Strichen Road
Fraserburgh
Aberdeenshire
AB43 9SA
Scotland
Director NameMr Peter Tait
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1995(13 years, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address34 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameMr Robert Tait, Jnr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1996(14 years, 5 months after company formation)
Appointment Duration28 years
RoleFisherman
Country of ResidenceScotland
Correspondence AddressJeca House
St Combs
Fraserburgh
Aberdeenshire
AB43 8YQ
Scotland
Director NameMr Stale Hansen
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 July 2005(23 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence Address47 Strichen Road
Fraserburgh
AB43 9SA
Scotland
Director NameMr Andrew Peter Tait
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(24 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleFisherman
Country of ResidenceScotland
Correspondence AddressCalridge House Lonmay
Fraserburgh
Aberdeenshire
AB43 8UU
Scotland
Director NameMr Nicholas Tait
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2010(29 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleFisherman
Country of ResidenceScotland
Correspondence Address9 Cromarty Crescent
Fraserburgh
AB43 7FZ
Scotland
Director NameMr Robert Tait
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(31 years, 4 months after company formation)
Appointment Duration11 years
RoleFisherman
Country of ResidenceScotland
Correspondence AddressSteamboat Quay North Breakwater
Fraserburgh
Aberdeenshire
AB43 9EE
Scotland
Secretary NameBrown & McRae Llp (Corporation)
StatusCurrent
Appointed04 February 2021(39 years, 2 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
AB43 9AB
Scotland
Director NameMr Peter Tait
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 September 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehillock
Lonmay
Fraserburgh
Aberdeenshire
AB43 4XN
Scotland
Director NameMr Andrew Tait, Snr
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 1 month after company formation)
Appointment Duration27 years, 9 months (resigned 30 September 2016)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressWhitestones
Lonmay
Fraserburgh
Aberdeenshire
AB43 8SA
Scotland
Director NameMr Robert Tait, Senior
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 1 month after company formation)
Appointment Duration28 years (resigned 11 January 2017)
RoleFisherman
Country of ResidenceScotland
Correspondence AddressThe Lookout
Cairnbulg
Fraserburgh
Aberdeenshire
AB43 8WT
Scotland
Secretary NameBrown & McRae (Corporation)
StatusResigned
Appointed31 December 1988(7 years, 1 month after company formation)
Appointment Duration32 years, 1 month (resigned 04 February 2021)
Correspondence AddressAnderson House Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland

Location

Registered AddressAnderson House
9/11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51.6k at £1William Tait Jnr
8.46%
Ordinary
38.1k at £1Robert Tait Jnr
6.24%
Ordinary
25k at £1Robert James Tait
4.10%
Ordinary
24.4k at £1Andrew Peter Tait
4.00%
Ordinary
24.4k at £1Luke Tait
4.00%
Ordinary
24.4k at £1Stale Hansen
4.00%
Ordinary
19.6k at £1Nicholas Tait
3.21%
Ordinary
15k at £1Jonathan Beagrie
2.46%
Ordinary
15k at £1Steven Beagrie
2.46%
Ordinary
101.6k at £1Robert Tait Snr
16.66%
Ordinary
78.5k at £1William Tait
12.87%
Ordinary
64.3k at £1Andrew Tait Snr
10.54%
Ordinary
64.1k at £1Andrew Tait Jnr
10.50%
Ordinary
64.1k at £1Peter Tait
10.50%
Ordinary

Financials

Year2014
Turnover£28,985,752
Gross Profit£20,994,863
Net Worth£29,129,967
Cash£573,055
Current Liabilities£3,270,986

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

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

Charges

5 January 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1997Delivered 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 2018Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2001Delivered 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 1997Delivered 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 1996Delivered 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 1991Delivered 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 1987Delivered 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

Filing History

17 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 July 2023Full accounts made up to 30 June 2022 (25 pages)
26 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 May 2022Full accounts made up to 30 June 2021 (25 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 July 2021Full accounts made up to 30 June 2020 (25 pages)
4 February 2021Termination of appointment of Brown & Mcrae as a secretary on 4 February 2021 (1 page)
4 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 February 2021Appointment of Brown & Mcrae Llp as a secretary on 4 February 2021 (2 pages)
24 August 2020Resignation of an auditor (2 pages)
31 January 2020Full accounts made up to 30 June 2019 (22 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (22 pages)
16 January 2019Director's details changed for Mr Nicholas Tait on 16 January 2019 (2 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 January 2019Director's details changed for Mr Stale Hansen on 16 January 2019 (2 pages)
9 January 2019Registration of charge SC0767070014, created on 21 December 2018 (18 pages)
24 July 2018Full accounts made up to 30 June 2017 (22 pages)
31 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Satisfaction of charge 11 in full (1 page)
26 January 2018Satisfaction of charge 13 in full (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
12 January 2018Director's details changed for Mr Peter Tait on 12 January 2018 (2 pages)
12 January 2018Termination of appointment of Robert Tait, Senior as a director on 11 January 2017 (1 page)
5 January 2018Satisfaction of charge 8 in full (1 page)
5 January 2018Satisfaction of charge 7 in full (1 page)
5 January 2018Satisfaction of charge 10 in full (1 page)
5 January 2018Satisfaction of charge 6 in full (1 page)
5 January 2018Satisfaction of charge 5 in full (1 page)
5 January 2018Satisfaction of charge 9 in full (1 page)
30 November 2017Satisfaction of charge 12 in full (1 page)
30 November 2017Satisfaction of charge 12 in full (1 page)
17 March 2017Full accounts made up to 30 June 2016 (19 pages)
17 March 2017Full accounts made up to 30 June 2016 (19 pages)
6 January 2017Director's details changed for Mr Andrew Tait, Jnr on 30 December 2016 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
6 January 2017Director's details changed for Mr Andrew Tait, Jnr on 30 December 2016 (2 pages)
30 September 2016Termination of appointment of Andrew Tait, Snr as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Andrew Tait, Snr as a director on 30 September 2016 (1 page)
18 March 2016Full accounts made up to 30 June 2015 (17 pages)
18 March 2016Full accounts made up to 30 June 2015 (17 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 610,000
(15 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 610,000
(15 pages)
25 March 2015Full accounts made up to 30 June 2014 (14 pages)
25 March 2015Full accounts made up to 30 June 2014 (14 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 610,000
(15 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 610,000
(15 pages)
22 April 2014Full accounts made up to 30 June 2013 (15 pages)
22 April 2014Full accounts made up to 30 June 2013 (15 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 610,000
(15 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 610,000
(15 pages)
16 January 2014Director's details changed for Mr Peter Tait on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Peter Tait on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Andrew Peter Tait on 16 April 2012 (2 pages)
16 January 2014Director's details changed for Mr Andrew Peter Tait on 16 April 2012 (2 pages)
15 May 2013Full accounts made up to 30 June 2012 (14 pages)
15 May 2013Full accounts made up to 30 June 2012 (14 pages)
15 April 2013Appointment of Mr Robert Tait as a director (2 pages)
15 April 2013Appointment of Mr Robert Tait as a director (2 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
14 October 2011Accounts for a medium company made up to 30 June 2011 (16 pages)
14 October 2011Accounts for a medium company made up to 30 June 2011 (16 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
10 January 2011Appointment of Mr Nicholas Tait as a director (2 pages)
10 January 2011Director's details changed for Mr Stale Hansen on 31 December 2010 (2 pages)
10 January 2011Appointment of Mr Nicholas Tait as a director (2 pages)
10 January 2011Director's details changed for Mr Stale Hansen on 31 December 2010 (2 pages)
19 October 2010Full accounts made up to 30 June 2010 (16 pages)
19 October 2010Full accounts made up to 30 June 2010 (16 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
15 January 2010Director's details changed for Peter Tait on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Robert Tait, Senior on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Andrew Tait, Snr on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Peter Tait on 31 December 2009 (2 pages)
15 January 2010Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Robert Tait, Senior on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Andrew Tait, Snr on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Stale Hansen on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Andrew Tait, Jnr on 31 December 2009 (2 pages)
15 January 2010Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Robert Tait, Jnr on 31 December 2009 (2 pages)
15 January 2010Director's details changed for William Whyte Tait, Senior on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Andrew Tait, Jnr on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Andrew Peter Tait on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Stale Hansen on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Robert Tait, Jnr on 31 December 2009 (2 pages)
15 January 2010Director's details changed for William Whyte Tait, Senior on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Andrew Peter Tait on 31 December 2009 (2 pages)
16 December 2009Full accounts made up to 30 June 2009 (15 pages)
16 December 2009Full accounts made up to 30 June 2009 (15 pages)
9 March 2009Accounts for a medium company made up to 30 June 2008 (16 pages)
9 March 2009Accounts for a medium company made up to 30 June 2008 (16 pages)
9 January 2009Return made up to 31/12/08; full list of members (8 pages)
9 January 2009Return made up to 31/12/08; full list of members (8 pages)
12 December 2008Director appointed peter tait (1 page)
12 December 2008Director appointed peter tait (1 page)
23 April 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
23 April 2008Accounts for a medium company made up to 30 June 2007 (17 pages)
8 January 2008Return made up to 31/12/07; full list of members (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (5 pages)
19 March 2007Accounts for a medium company made up to 30 June 2006 (15 pages)
19 March 2007Accounts for a medium company made up to 30 June 2006 (15 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 31/12/06; full list of members (5 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 31/12/06; full list of members (5 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
21 November 2006Dec mort/charge * (2 pages)
21 November 2006Dec mort/charge * (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 April 2006Full accounts made up to 30 June 2005 (15 pages)
4 April 2006Full accounts made up to 30 June 2005 (15 pages)
17 January 2006Partic of mort/charge * (3 pages)
17 January 2006Partic of mort/charge * (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (5 pages)
5 January 2006Location of register of members (1 page)
5 January 2006Return made up to 31/12/05; full list of members (5 pages)
5 January 2006Registered office changed on 05/01/06 from: 9/11 frithside street fraserburgh aberdeenshire AB4 5AR (1 page)
5 January 2006Location of debenture register (1 page)
5 January 2006Location of register of members (1 page)
5 January 2006Registered office changed on 05/01/06 from: 9/11 frithside street fraserburgh aberdeenshire AB4 5AR (1 page)
5 January 2006Location of debenture register (1 page)
14 October 2005Partic of mort/charge * (3 pages)
14 October 2005Partic of mort/charge * (3 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
2 July 2005Partic of mort/charge * (3 pages)
2 July 2005Partic of mort/charge * (3 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 January 2005Full accounts made up to 30 June 2004 (15 pages)
11 January 2005Full accounts made up to 30 June 2004 (15 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 March 2004Memorandum and Articles of Association (6 pages)
22 March 2004Memorandum and Articles of Association (6 pages)
4 February 2004Return made up to 31/12/03; full list of members (11 pages)
4 February 2004Return made up to 31/12/03; full list of members (11 pages)
3 February 2004Full accounts made up to 30 June 2003 (15 pages)
3 February 2004Full accounts made up to 30 June 2003 (15 pages)
26 June 2003Full accounts made up to 30 June 2002 (17 pages)
26 June 2003Full accounts made up to 30 June 2002 (17 pages)
28 January 2003Return made up to 31/12/02; full list of members (11 pages)
28 January 2003Return made up to 31/12/02; full list of members (11 pages)
27 March 2002Full accounts made up to 30 June 2001 (15 pages)
27 March 2002Full accounts made up to 30 June 2001 (15 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 March 2001Partic of mort/charge * (5 pages)
16 March 2001Partic of mort/charge * (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (10 pages)
9 January 2001Return made up to 31/12/00; full list of members (10 pages)
2 January 2001Full accounts made up to 30 June 2000 (15 pages)
2 January 2001Full accounts made up to 30 June 2000 (15 pages)
15 March 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
15 March 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
2 February 2000Return made up to 31/12/99; full list of members (10 pages)
2 February 2000Return made up to 31/12/99; full list of members (10 pages)
3 August 1999Ad 18/05/99--------- £ si 430000@1=430000 £ ic 180000/610000 (2 pages)
3 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 August 1999£ nc 500000/610000 18/05/99 (1 page)
3 August 1999£ nc 500000/610000 18/05/99 (1 page)
3 August 1999Ad 18/05/99--------- £ si 430000@1=430000 £ ic 180000/610000 (2 pages)
3 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1999Dec mort/charge * (4 pages)
19 March 1999Dec mort/charge * (4 pages)
3 February 1999Return made up to 31/12/98; full list of members (8 pages)
3 February 1999Return made up to 31/12/98; full list of members (8 pages)
12 January 1999Partic of mort/charge * (3 pages)
12 January 1999Partic of mort/charge * (9 pages)
12 January 1999Partic of mort/charge * (9 pages)
12 January 1999Partic of mort/charge * (3 pages)
12 January 1999Partic of mort/charge * (3 pages)
12 January 1999Partic of mort/charge * (3 pages)
11 January 1999Accounts for a medium company made up to 30 June 1998 (13 pages)
11 January 1999Accounts for a medium company made up to 30 June 1998 (13 pages)
3 March 1998Accounts for a medium company made up to 30 June 1997 (12 pages)
3 March 1998Accounts for a medium company made up to 30 June 1997 (12 pages)
5 February 1998Dec mort/charge * (4 pages)
5 February 1998Dec mort/charge * (4 pages)
29 January 1998Partic of mort/charge * (5 pages)
29 January 1998Partic of mort/charge * (5 pages)
22 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1997Partic of mort/charge * (5 pages)
12 December 1997Partic of mort/charge * (5 pages)
4 December 1997Partic of mort/charge * (5 pages)
4 December 1997Partic of mort/charge * (5 pages)
22 September 1997Dec mort/charge * (4 pages)
22 September 1997Dec mort/charge * (4 pages)
18 February 1997Accounts for a medium company made up to 30 June 1996 (12 pages)
18 February 1997Accounts for a medium company made up to 30 June 1996 (12 pages)
29 January 1997Director resigned (1 page)
29 January 1997Return made up to 31/12/96; no change of members (6 pages)
29 January 1997Return made up to 31/12/96; no change of members (6 pages)
29 January 1997Director resigned (1 page)
24 July 1996Partic of mort/charge * (3 pages)
24 July 1996Partic of mort/charge * (3 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
22 April 1996Accounts for a medium company made up to 30 June 1995 (12 pages)
22 April 1996Accounts for a medium company made up to 30 June 1995 (12 pages)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)
17 July 1995Accounts for a medium company made up to 30 June 1994 (24 pages)
17 July 1995Accounts for a medium company made up to 30 June 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)