Edinburgh
EH3 7PE
Scotland
Director Name | Mr Alexander Malcolm Gillies |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(6 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 05 August 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West Garleton House Haddington East Lothian EH41 3SJ Scotland |
Director Name | Catherine Anne Gillies |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(6 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Garleton House Haddington East Lothian EH41 3SJ Scotland |
Secretary Name | Mr Alexander Malcolm Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 08 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Garleton House Haddington East Lothian EH41 3SJ Scotland |
Director Name | Donald John Gillies |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(23 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 27 August 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kilmaurs Road Edinburgh EH16 5DA Scotland |
Website | eskmills.com |
---|---|
Telephone | 07 629055481 |
Telephone region | Mobile |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
21.4k at £1 | Mr Alexander Malcolm Gillies 97.44% Ordinary |
---|---|
252 at £1 | Donald John Gillies 1.15% Ordinary |
248 at £1 | Fiona Catherine Mcgrane 1.13% Ordinary |
64 at £1 | Mrs Catherine Anne Gillies 0.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£138,796 |
Cash | £270,153 |
Current Liabilities | £921,446 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 March 1990 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 |
6 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
6 January 2024 | Director's details changed for Mr Oliver James Stephen on 31 December 2023 (2 pages) |
6 December 2023 | Accounts for a dormant company made up to 30 September 2023 (3 pages) |
7 July 2023 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
7 July 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 July 2023 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
7 July 2023 | Accounts for a dormant company made up to 30 September 2022 (3 pages) |
7 July 2023 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 July 2023 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
7 July 2023 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
7 July 2023 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
7 July 2023 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
7 July 2023 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
12 June 2023 | Order of court - restore and wind up (2 pages) |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2018 | Application to strike the company off the register (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
31 October 2017 | Cessation of Alexander Malcolm Gillies as a person with significant control on 5 August 2016 (1 page) |
31 October 2017 | Cessation of Alexander Malcolm Gillies as a person with significant control on 5 August 2016 (1 page) |
4 August 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 August 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
10 October 2016 | Satisfaction of charge 39 in full (4 pages) |
10 October 2016 | Satisfaction of charge 15 in full (4 pages) |
10 October 2016 | Satisfaction of charge 15 in full (4 pages) |
10 October 2016 | Satisfaction of charge 39 in full (4 pages) |
8 August 2016 | Appointment of Mr Oliver James Stephen as a director on 5 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Catherine Anne Gillies as a director on 5 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Alexander Malcolm Gillies as a director on 5 August 2016 (1 page) |
8 August 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Oliver James Stephen as a director on 5 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Catherine Anne Gillies as a director on 5 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Alexander Malcolm Gillies as a director on 5 August 2016 (1 page) |
5 August 2016 | Satisfaction of charge 40 in full (5 pages) |
5 August 2016 | Satisfaction of charge 43 in full (4 pages) |
5 August 2016 | Satisfaction of charge 43 in full (4 pages) |
5 August 2016 | Satisfaction of charge 40 in full (5 pages) |
28 July 2016 | Satisfaction of charge 46 in full (1 page) |
28 July 2016 | Satisfaction of charge 46 in full (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
30 October 2014 | Previous accounting period extended from 27 August 2014 to 30 September 2014 (1 page) |
30 October 2014 | Previous accounting period extended from 27 August 2014 to 30 September 2014 (1 page) |
10 September 2014 | Amended accounts for a small company made up to 27 August 2013 (9 pages) |
10 September 2014 | Amended accounts for a small company made up to 27 August 2013 (9 pages) |
4 September 2014 | Amended group of companies' accounts made up to 27 August 2012 (18 pages) |
4 September 2014 | Amended group of companies' accounts made up to 27 August 2012 (18 pages) |
28 May 2014 | Accounts for a small company made up to 27 August 2013 (7 pages) |
28 May 2014 | Accounts for a small company made up to 27 August 2013 (7 pages) |
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
14 October 2013 | Termination of appointment of Donald Gillies as a director (1 page) |
14 October 2013 | Termination of appointment of Donald Gillies as a director (1 page) |
29 May 2013 | Group of companies' accounts made up to 27 August 2012 (21 pages) |
29 May 2013 | Group of companies' accounts made up to 27 August 2012 (21 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Group of companies' accounts made up to 27 August 2011 (21 pages) |
25 May 2012 | Group of companies' accounts made up to 27 August 2011 (21 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Group of companies' accounts made up to 27 August 2010 (21 pages) |
31 May 2011 | Group of companies' accounts made up to 27 August 2010 (21 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Resolutions
|
28 September 2010 | Resolutions
|
27 August 2010 | Termination of appointment of Alexander Gillies as a secretary (2 pages) |
27 August 2010 | Termination of appointment of Alexander Gillies as a secretary (2 pages) |
15 July 2010 | Group of companies' accounts made up to 27 August 2009 (21 pages) |
15 July 2010 | Group of companies' accounts made up to 27 August 2009 (21 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 June 2009 | Group of companies' accounts made up to 27 August 2008 (21 pages) |
26 June 2009 | Group of companies' accounts made up to 27 August 2008 (21 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 November 2008 | Alterations to floating charge 15 (5 pages) |
18 November 2008 | Alterations to floating charge 15 (5 pages) |
17 November 2008 | Alterations to floating charge 37 (5 pages) |
17 November 2008 | Alterations to floating charge 37 (5 pages) |
7 November 2008 | Alterations to floating charge 46 (5 pages) |
7 November 2008 | Alterations to floating charge 46 (5 pages) |
6 November 2008 | Alterations to floating charge 37 (5 pages) |
6 November 2008 | Alterations to floating charge 37 (5 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
20 October 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
20 October 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
22 September 2008 | Director's change of particulars / donald gillies / 15/08/2008 (1 page) |
22 September 2008 | Director's change of particulars / donald gillies / 15/08/2008 (1 page) |
11 June 2008 | Group of companies' accounts made up to 27 August 2007 (21 pages) |
11 June 2008 | Group of companies' accounts made up to 27 August 2007 (21 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 June 2007 | Group of companies' accounts made up to 27 August 2006 (20 pages) |
26 June 2007 | Group of companies' accounts made up to 27 August 2006 (20 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
2 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
21 February 2006 | Group of companies' accounts made up to 27 August 2005 (20 pages) |
21 February 2006 | Group of companies' accounts made up to 27 August 2005 (20 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 December 2004 | Group of companies' accounts made up to 27 August 2004 (20 pages) |
9 December 2004 | Group of companies' accounts made up to 27 August 2004 (20 pages) |
12 June 2004 | Group of companies' accounts made up to 27 August 2003 (20 pages) |
12 June 2004 | Group of companies' accounts made up to 27 August 2003 (20 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 July 2003 | Partic of mort/charge * (5 pages) |
7 July 2003 | Partic of mort/charge * (5 pages) |
13 March 2003 | Group of companies' accounts made up to 27 August 2002 (20 pages) |
13 March 2003 | Group of companies' accounts made up to 27 August 2002 (20 pages) |
3 March 2003 | Partic of mort/charge * (5 pages) |
3 March 2003 | Partic of mort/charge * (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | Return made up to 31/12/02; full list of members
|
6 September 2002 | Partic of mort/charge * (5 pages) |
6 September 2002 | Partic of mort/charge * (5 pages) |
25 June 2002 | Partic of mort/charge * (5 pages) |
25 June 2002 | Partic of mort/charge * (5 pages) |
13 February 2002 | Alterations to a floating charge (8 pages) |
13 February 2002 | Alterations to a floating charge (8 pages) |
13 February 2002 | Alterations to a floating charge (8 pages) |
13 February 2002 | Alterations to a floating charge (8 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Group of companies' accounts made up to 27 August 2001 (20 pages) |
21 December 2001 | Group of companies' accounts made up to 27 August 2001 (20 pages) |
27 June 2001 | Full group accounts made up to 27 August 2000 (20 pages) |
27 June 2001 | Full group accounts made up to 27 August 2000 (20 pages) |
31 January 2001 | Alterations to a floating charge (8 pages) |
31 January 2001 | Alterations to a floating charge (8 pages) |
30 January 2001 | Alterations to a floating charge (8 pages) |
30 January 2001 | Alterations to a floating charge (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 October 2000 | Full group accounts made up to 27 August 1999 (18 pages) |
20 October 2000 | Full group accounts made up to 27 August 1999 (18 pages) |
16 May 2000 | Dec mort/charge * (5 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
16 May 2000 | Dec mort/charge * (5 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
16 May 2000 | Dec mort/charge * (5 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
16 May 2000 | Dec mort/charge * (5 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
16 May 2000 | Dec mort/charge * (5 pages) |
16 May 2000 | Dec mort/charge * (5 pages) |
16 May 2000 | Dec mort/charge * (4 pages) |
1 March 2000 | Return made up to 31/12/99; no change of members (5 pages) |
1 March 2000 | Return made up to 31/12/99; no change of members (5 pages) |
24 June 1999 | Full group accounts made up to 27 August 1998 (21 pages) |
24 June 1999 | Full group accounts made up to 27 August 1998 (21 pages) |
8 April 1999 | Return made up to 31/12/98; no change of members (5 pages) |
8 April 1999 | Return made up to 31/12/98; no change of members (5 pages) |
18 February 1999 | Full group accounts made up to 27 August 1997 (21 pages) |
18 February 1999 | Full group accounts made up to 27 August 1997 (21 pages) |
13 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 May 1998 | Partic of mort/charge * (5 pages) |
11 May 1998 | Partic of mort/charge * (5 pages) |
21 April 1998 | Full group accounts made up to 27 August 1996 (20 pages) |
21 April 1998 | Full group accounts made up to 27 August 1996 (20 pages) |
1 December 1997 | Alterations to a floating charge (7 pages) |
1 December 1997 | Alterations to a floating charge (7 pages) |
28 November 1997 | Alterations to a floating charge (8 pages) |
28 November 1997 | Alterations to a floating charge (8 pages) |
21 October 1997 | Partic of mort/charge * (5 pages) |
21 October 1997 | Partic of mort/charge * (5 pages) |
3 October 1997 | Partic of mort/charge * (5 pages) |
3 October 1997 | Partic of mort/charge * (5 pages) |
24 September 1997 | Dec mort/charge * (2 pages) |
24 September 1997 | Dec mort/charge * (2 pages) |
23 September 1997 | Partic of mort/charge * (8 pages) |
23 September 1997 | Partic of mort/charge * (8 pages) |
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
3 March 1997 | Full group accounts made up to 27 August 1995 (20 pages) |
3 March 1997 | Full group accounts made up to 27 August 1995 (20 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 September 1995 | Full group accounts made up to 27 August 1994 (20 pages) |
8 September 1995 | Full group accounts made up to 27 August 1994 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (121 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
11 October 1994 | Full group accounts made up to 27 August 1993 (20 pages) |
11 October 1994 | Full group accounts made up to 27 August 1993 (20 pages) |
2 June 1993 | Full group accounts made up to 31 July 1992 (20 pages) |
2 June 1993 | Full group accounts made up to 31 July 1992 (20 pages) |
29 June 1992 | Accounts for a small company made up to 31 July 1991 (6 pages) |
29 June 1992 | Accounts for a small company made up to 31 July 1991 (6 pages) |
22 April 1991 | Alterations to a floating charge (10 pages) |
22 April 1991 | Alterations to a floating charge (10 pages) |
12 April 1991 | Alterations to a floating charge (5 pages) |
12 April 1991 | Alterations to a floating charge (5 pages) |
22 March 1991 | Alterations to a floating charge (5 pages) |
22 March 1991 | Alterations to a floating charge (5 pages) |
13 March 1991 | Alterations to a floating charge (5 pages) |
13 March 1991 | Alterations to a floating charge (5 pages) |
11 February 1991 | Alterations to a floating charge (11 pages) |
11 February 1991 | Partic of mort/charge 1651 (3 pages) |
11 February 1991 | Alterations to a floating charge (11 pages) |
11 February 1991 | Partic of mort/charge 1651 (3 pages) |
21 December 1990 | Full group accounts made up to 31 July 1990 (15 pages) |
21 December 1990 | Full group accounts made up to 31 July 1990 (15 pages) |
10 August 1990 | Full group accounts made up to 31 July 1989 (16 pages) |
10 August 1990 | Full group accounts made up to 31 July 1989 (16 pages) |
3 August 1989 | Full group accounts made up to 31 July 1988 (15 pages) |
3 August 1989 | Full group accounts made up to 31 July 1988 (15 pages) |
17 June 1988 | Full group accounts made up to 31 July 1987 (17 pages) |
17 June 1988 | Full group accounts made up to 31 July 1987 (17 pages) |
10 August 1987 | Full group accounts made up to 31 July 1986 (17 pages) |
10 August 1987 | Full group accounts made up to 31 July 1986 (17 pages) |
14 November 1986 | Full accounts made up to 31 July 1985 (17 pages) |
14 November 1986 | Full accounts made up to 31 July 1985 (17 pages) |
26 August 1986 | Full accounts made up to 31 July 1984 (11 pages) |
26 August 1986 | Full accounts made up to 31 July 1984 (11 pages) |
12 May 1983 | Incorporation (13 pages) |
12 May 1983 | Incorporation (13 pages) |
12 May 1983 | Incorporation (12 pages) |