Company NameIsertal Limited
DirectorOliver James Stephen
Company StatusActive
Company NumberSC083092
CategoryPrivate Limited Company
Incorporation Date12 May 1983(40 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Oliver James Stephen
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2016(33 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Alexander Malcolm Gillies
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(6 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 05 August 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Garleton House
Haddington
East Lothian
EH41 3SJ
Scotland
Director NameCatherine Anne Gillies
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(6 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Garleton House
Haddington
East Lothian
EH41 3SJ
Scotland
Secretary NameMr Alexander Malcolm Gillies
NationalityBritish
StatusResigned
Appointed31 December 1989(6 years, 7 months after company formation)
Appointment Duration20 years, 7 months (resigned 08 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Garleton House
Haddington
East Lothian
EH41 3SJ
Scotland
Director NameDonald John Gillies
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(23 years, 2 months after company formation)
Appointment Duration7 years (resigned 27 August 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Kilmaurs Road
Edinburgh
EH16 5DA
Scotland

Contact

Websiteeskmills.com
Telephone07 629055481
Telephone regionMobile

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

21.4k at £1Mr Alexander Malcolm Gillies
97.44%
Ordinary
252 at £1Donald John Gillies
1.15%
Ordinary
248 at £1Fiona Catherine Mcgrane
1.13%
Ordinary
64 at £1Mrs Catherine Anne Gillies
0.29%
Ordinary

Financials

Year2014
Net Worth-£138,796
Cash£270,153
Current Liabilities£921,446

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

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

Charges

9 March 1990Delivered on: 26 March 1990
Satisfied on: 16 May 2000
Persons entitled: Westpac Banking Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.38 acres at station road, musselburgh.
Fully Satisfied
28 February 1990Delivered on: 9 March 1990
Satisfied on: 24 September 1997
Persons entitled: Westpac Banking Corporation

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
6 September 1988Delivered on: 23 September 1988
Satisfied on: 17 October 1990
Persons entitled: Allied Irish Finance Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30B old birkmills, musselburgh.
Fully Satisfied
31 August 1988Delivered on: 8 September 1988
Satisfied on: 17 October 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.38 acres at station road musselburgh, including buildings.
Fully Satisfied
15 April 1993Delivered on: 21 April 1993
Satisfied on: 5 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Quarterly payments in respect of tenants work due to the company from the secretary of state for the environment.
Fully Satisfied
29 April 1992Delivered on: 13 May 1992
Satisfied on: 16 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) ground extending to (0.255 ha) within the inveresk mills industrial park, musselburgh 2) 0.205 ha to the south and east of entering from the public road known as station road, musselburgh.
Fully Satisfied
14 January 1992Delivered on: 21 January 1992
Satisfied on: 16 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7.1 inveresk mills industrial estate mu sselburgh.
Fully Satisfied
18 November 1991Delivered on: 29 November 1991
Satisfied on: 16 May 2000
Persons entitled: Lothian and Edinburgh Enterprise Limited

Classification: Standard security
Secured details: £46,467 and all further sums due or to become due.
Particulars: Dalrymple bakery, eskmills musselburgh.
Fully Satisfied
23 May 1991Delivered on: 3 June 1991
Satisfied on: 16 May 2000
Persons entitled: A I B Finance LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The sub-tenant's part or a sub-lease area of ground at inveresk mills industrial park musselburgh.
Fully Satisfied
17 April 1991Delivered on: 7 May 1991
Satisfied on: 16 May 2000
Persons entitled: Ucb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.255 ha within inveresk mills 2ND. Park, musselburgh 0.205 ha to the south and east of station road, musselburgh.
Fully Satisfied
12 April 1991Delivered on: 30 April 1991
Satisfied on: 16 May 2000
Persons entitled:
Dalrymple Bakery Eskmills Musselburgh
Scottish Enterprise

Classification: Standard security
Secured details: £100,000 with all further sums due or to become due.
Fully Satisfied
12 April 1991Delivered on: 22 April 1991
Satisfied on: 16 May 2000
Persons entitled: Ucb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.255 ha within inveresk mills industrial park musselburgh east lothian.
Fully Satisfied
20 August 1990Delivered on: 3 September 1990
Satisfied on: 16 May 2000
Persons entitled: Westpac Banking Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.333 hectares to the south of station road, musselburgh.
Fully Satisfied
16 July 1990Delivered on: 31 July 1990
Satisfied on: 18 July 1994
Persons entitled: Westpac Banking Corporation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground to the south or southeast of station road, musselburgh being the scrap yard of william finlayson & sons.
Fully Satisfied
28 October 2008Delivered on: 30 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 October 2008Delivered on: 20 October 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eskmills industrial estate, musselburgh MID37982.
Outstanding
3 July 2003Delivered on: 7 July 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Summers house, eskmills, station road, musselburgh.
Outstanding
28 February 2003Delivered on: 3 March 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease under title number MID36125.
Outstanding
4 September 2002Delivered on: 6 September 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Adam ferguson house, north house, the old stables and courtyard at eskmills park, station road, musselburgh.
Outstanding
12 June 2002Delivered on: 25 June 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 11 & 12 & adjacent ground at eskmills, musselburgh.
Outstanding
6 May 1998Delivered on: 11 May 1998
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 8 & 9 eskmills road, musselburgh.
Outstanding
9 October 1997Delivered on: 21 October 1997
Persons entitled: Lothian and Edinburgh Enterprise Limited

Classification: Standard security
Secured details: £346,467.
Particulars: Area of ground known as eskmills park, musselburgh.
Outstanding
23 September 1997Delivered on: 3 October 1997
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stuart house, archibald hope house, engine house, eskmills park, musselburgh.
Outstanding
16 September 1997Delivered on: 23 September 1997
Persons entitled: Anglo Irish Bank Corporation PLC

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.
Outstanding
27 January 1991Delivered on: 11 February 1991
Persons entitled: Scottish Development Agency

Classification: Floating charge
Secured details: £344,000 together with all further sums due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

6 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 January 2024Director's details changed for Mr Oliver James Stephen on 31 December 2023 (2 pages)
6 December 2023Accounts for a dormant company made up to 30 September 2023 (3 pages)
7 July 2023Accounts for a dormant company made up to 30 September 2018 (3 pages)
7 July 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
7 July 2023Accounts for a dormant company made up to 30 September 2021 (3 pages)
7 July 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
7 July 2023Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 July 2023Confirmation statement made on 31 December 2020 with updates (5 pages)
7 July 2023Confirmation statement made on 31 December 2019 with updates (5 pages)
7 July 2023Accounts for a dormant company made up to 30 September 2019 (3 pages)
7 July 2023Accounts for a dormant company made up to 30 September 2020 (3 pages)
7 July 2023Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 June 2023Order of court - restore and wind up (2 pages)
18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
25 September 2018Application to strike the company off the register (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
31 October 2017Cessation of Alexander Malcolm Gillies as a person with significant control on 5 August 2016 (1 page)
31 October 2017Cessation of Alexander Malcolm Gillies as a person with significant control on 5 August 2016 (1 page)
4 August 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 August 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
10 October 2016Satisfaction of charge 39 in full (4 pages)
10 October 2016Satisfaction of charge 15 in full (4 pages)
10 October 2016Satisfaction of charge 15 in full (4 pages)
10 October 2016Satisfaction of charge 39 in full (4 pages)
8 August 2016Appointment of Mr Oliver James Stephen as a director on 5 August 2016 (2 pages)
8 August 2016Termination of appointment of Catherine Anne Gillies as a director on 5 August 2016 (1 page)
8 August 2016Termination of appointment of Alexander Malcolm Gillies as a director on 5 August 2016 (1 page)
8 August 2016Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 7-11 Melville Street Edinburgh EH3 7PE on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 7-11 Melville Street Edinburgh EH3 7PE on 8 August 2016 (1 page)
8 August 2016Appointment of Mr Oliver James Stephen as a director on 5 August 2016 (2 pages)
8 August 2016Termination of appointment of Catherine Anne Gillies as a director on 5 August 2016 (1 page)
8 August 2016Termination of appointment of Alexander Malcolm Gillies as a director on 5 August 2016 (1 page)
5 August 2016Satisfaction of charge 40 in full (5 pages)
5 August 2016Satisfaction of charge 43 in full (4 pages)
5 August 2016Satisfaction of charge 43 in full (4 pages)
5 August 2016Satisfaction of charge 40 in full (5 pages)
28 July 2016Satisfaction of charge 46 in full (1 page)
28 July 2016Satisfaction of charge 46 in full (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 22,000
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 22,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 22,000
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 22,000
(4 pages)
30 October 2014Previous accounting period extended from 27 August 2014 to 30 September 2014 (1 page)
30 October 2014Previous accounting period extended from 27 August 2014 to 30 September 2014 (1 page)
10 September 2014Amended accounts for a small company made up to 27 August 2013 (9 pages)
10 September 2014Amended accounts for a small company made up to 27 August 2013 (9 pages)
4 September 2014Amended group of companies' accounts made up to 27 August 2012 (18 pages)
4 September 2014Amended group of companies' accounts made up to 27 August 2012 (18 pages)
28 May 2014Accounts for a small company made up to 27 August 2013 (7 pages)
28 May 2014Accounts for a small company made up to 27 August 2013 (7 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 22,000
(4 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 22,000
(4 pages)
14 October 2013Termination of appointment of Donald Gillies as a director (1 page)
14 October 2013Termination of appointment of Donald Gillies as a director (1 page)
29 May 2013Group of companies' accounts made up to 27 August 2012 (21 pages)
29 May 2013Group of companies' accounts made up to 27 August 2012 (21 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 May 2012Group of companies' accounts made up to 27 August 2011 (21 pages)
25 May 2012Group of companies' accounts made up to 27 August 2011 (21 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 May 2011Group of companies' accounts made up to 27 August 2010 (21 pages)
31 May 2011Group of companies' accounts made up to 27 August 2010 (21 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2010Termination of appointment of Alexander Gillies as a secretary (2 pages)
27 August 2010Termination of appointment of Alexander Gillies as a secretary (2 pages)
15 July 2010Group of companies' accounts made up to 27 August 2009 (21 pages)
15 July 2010Group of companies' accounts made up to 27 August 2009 (21 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 June 2009Group of companies' accounts made up to 27 August 2008 (21 pages)
26 June 2009Group of companies' accounts made up to 27 August 2008 (21 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 November 2008Alterations to floating charge 15 (5 pages)
18 November 2008Alterations to floating charge 15 (5 pages)
17 November 2008Alterations to floating charge 37 (5 pages)
17 November 2008Alterations to floating charge 37 (5 pages)
7 November 2008Alterations to floating charge 46 (5 pages)
7 November 2008Alterations to floating charge 46 (5 pages)
6 November 2008Alterations to floating charge 37 (5 pages)
6 November 2008Alterations to floating charge 37 (5 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
20 October 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
20 October 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
22 September 2008Director's change of particulars / donald gillies / 15/08/2008 (1 page)
22 September 2008Director's change of particulars / donald gillies / 15/08/2008 (1 page)
11 June 2008Group of companies' accounts made up to 27 August 2007 (21 pages)
11 June 2008Group of companies' accounts made up to 27 August 2007 (21 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 June 2007Group of companies' accounts made up to 27 August 2006 (20 pages)
26 June 2007Group of companies' accounts made up to 27 August 2006 (20 pages)
9 March 2007Return made up to 31/12/06; full list of members (7 pages)
9 March 2007Return made up to 31/12/06; full list of members (7 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
2 March 2006Return made up to 31/12/05; full list of members (8 pages)
2 March 2006Return made up to 31/12/05; full list of members (8 pages)
21 February 2006Group of companies' accounts made up to 27 August 2005 (20 pages)
21 February 2006Group of companies' accounts made up to 27 August 2005 (20 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
9 December 2004Group of companies' accounts made up to 27 August 2004 (20 pages)
9 December 2004Group of companies' accounts made up to 27 August 2004 (20 pages)
12 June 2004Group of companies' accounts made up to 27 August 2003 (20 pages)
12 June 2004Group of companies' accounts made up to 27 August 2003 (20 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
16 January 2004Return made up to 31/12/03; full list of members (8 pages)
7 July 2003Partic of mort/charge * (5 pages)
7 July 2003Partic of mort/charge * (5 pages)
13 March 2003Group of companies' accounts made up to 27 August 2002 (20 pages)
13 March 2003Group of companies' accounts made up to 27 August 2002 (20 pages)
3 March 2003Partic of mort/charge * (5 pages)
3 March 2003Partic of mort/charge * (5 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Partic of mort/charge * (5 pages)
6 September 2002Partic of mort/charge * (5 pages)
25 June 2002Partic of mort/charge * (5 pages)
25 June 2002Partic of mort/charge * (5 pages)
13 February 2002Alterations to a floating charge (8 pages)
13 February 2002Alterations to a floating charge (8 pages)
13 February 2002Alterations to a floating charge (8 pages)
13 February 2002Alterations to a floating charge (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Group of companies' accounts made up to 27 August 2001 (20 pages)
21 December 2001Group of companies' accounts made up to 27 August 2001 (20 pages)
27 June 2001Full group accounts made up to 27 August 2000 (20 pages)
27 June 2001Full group accounts made up to 27 August 2000 (20 pages)
31 January 2001Alterations to a floating charge (8 pages)
31 January 2001Alterations to a floating charge (8 pages)
30 January 2001Alterations to a floating charge (8 pages)
30 January 2001Alterations to a floating charge (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 October 2000Full group accounts made up to 27 August 1999 (18 pages)
20 October 2000Full group accounts made up to 27 August 1999 (18 pages)
16 May 2000Dec mort/charge * (5 pages)
16 May 2000Dec mort/charge * (4 pages)
16 May 2000Dec mort/charge * (4 pages)
16 May 2000Dec mort/charge * (4 pages)
16 May 2000Dec mort/charge * (4 pages)
16 May 2000Dec mort/charge * (4 pages)
16 May 2000Dec mort/charge * (5 pages)
16 May 2000Dec mort/charge * (4 pages)
16 May 2000Dec mort/charge * (4 pages)
16 May 2000Dec mort/charge * (4 pages)
16 May 2000Dec mort/charge * (4 pages)
16 May 2000Dec mort/charge * (5 pages)
16 May 2000Dec mort/charge * (4 pages)
16 May 2000Dec mort/charge * (5 pages)
16 May 2000Dec mort/charge * (4 pages)
16 May 2000Dec mort/charge * (5 pages)
16 May 2000Dec mort/charge * (5 pages)
16 May 2000Dec mort/charge * (4 pages)
1 March 2000Return made up to 31/12/99; no change of members (5 pages)
1 March 2000Return made up to 31/12/99; no change of members (5 pages)
24 June 1999Full group accounts made up to 27 August 1998 (21 pages)
24 June 1999Full group accounts made up to 27 August 1998 (21 pages)
8 April 1999Return made up to 31/12/98; no change of members (5 pages)
8 April 1999Return made up to 31/12/98; no change of members (5 pages)
18 February 1999Full group accounts made up to 27 August 1997 (21 pages)
18 February 1999Full group accounts made up to 27 August 1997 (21 pages)
13 May 1998Return made up to 31/12/97; full list of members (6 pages)
13 May 1998Return made up to 31/12/97; full list of members (6 pages)
11 May 1998Partic of mort/charge * (5 pages)
11 May 1998Partic of mort/charge * (5 pages)
21 April 1998Full group accounts made up to 27 August 1996 (20 pages)
21 April 1998Full group accounts made up to 27 August 1996 (20 pages)
1 December 1997Alterations to a floating charge (7 pages)
1 December 1997Alterations to a floating charge (7 pages)
28 November 1997Alterations to a floating charge (8 pages)
28 November 1997Alterations to a floating charge (8 pages)
21 October 1997Partic of mort/charge * (5 pages)
21 October 1997Partic of mort/charge * (5 pages)
3 October 1997Partic of mort/charge * (5 pages)
3 October 1997Partic of mort/charge * (5 pages)
24 September 1997Dec mort/charge * (2 pages)
24 September 1997Dec mort/charge * (2 pages)
23 September 1997Partic of mort/charge * (8 pages)
23 September 1997Partic of mort/charge * (8 pages)
6 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/07/97
(1 page)
6 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/07/97
(1 page)
6 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/07/97
(1 page)
6 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/07/97
(1 page)
6 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 03/07/97
(1 page)
6 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/07/97
(1 page)
3 March 1997Full group accounts made up to 27 August 1995 (20 pages)
3 March 1997Full group accounts made up to 27 August 1995 (20 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 March 1996Return made up to 31/12/95; no change of members (4 pages)
22 March 1996Return made up to 31/12/95; no change of members (4 pages)
8 September 1995Full group accounts made up to 27 August 1994 (20 pages)
8 September 1995Full group accounts made up to 27 August 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (121 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
11 October 1994Full group accounts made up to 27 August 1993 (20 pages)
11 October 1994Full group accounts made up to 27 August 1993 (20 pages)
2 June 1993Full group accounts made up to 31 July 1992 (20 pages)
2 June 1993Full group accounts made up to 31 July 1992 (20 pages)
29 June 1992Accounts for a small company made up to 31 July 1991 (6 pages)
29 June 1992Accounts for a small company made up to 31 July 1991 (6 pages)
22 April 1991Alterations to a floating charge (10 pages)
22 April 1991Alterations to a floating charge (10 pages)
12 April 1991Alterations to a floating charge (5 pages)
12 April 1991Alterations to a floating charge (5 pages)
22 March 1991Alterations to a floating charge (5 pages)
22 March 1991Alterations to a floating charge (5 pages)
13 March 1991Alterations to a floating charge (5 pages)
13 March 1991Alterations to a floating charge (5 pages)
11 February 1991Alterations to a floating charge (11 pages)
11 February 1991Partic of mort/charge 1651 (3 pages)
11 February 1991Alterations to a floating charge (11 pages)
11 February 1991Partic of mort/charge 1651 (3 pages)
21 December 1990Full group accounts made up to 31 July 1990 (15 pages)
21 December 1990Full group accounts made up to 31 July 1990 (15 pages)
10 August 1990Full group accounts made up to 31 July 1989 (16 pages)
10 August 1990Full group accounts made up to 31 July 1989 (16 pages)
3 August 1989Full group accounts made up to 31 July 1988 (15 pages)
3 August 1989Full group accounts made up to 31 July 1988 (15 pages)
17 June 1988Full group accounts made up to 31 July 1987 (17 pages)
17 June 1988Full group accounts made up to 31 July 1987 (17 pages)
10 August 1987Full group accounts made up to 31 July 1986 (17 pages)
10 August 1987Full group accounts made up to 31 July 1986 (17 pages)
14 November 1986Full accounts made up to 31 July 1985 (17 pages)
14 November 1986Full accounts made up to 31 July 1985 (17 pages)
26 August 1986Full accounts made up to 31 July 1984 (11 pages)
26 August 1986Full accounts made up to 31 July 1984 (11 pages)
12 May 1983Incorporation (13 pages)
12 May 1983Incorporation (13 pages)
12 May 1983Incorporation (12 pages)