Company NameBrugus Estates Limited
Company StatusActive
Company NumberSC083385
CategoryPrivate Limited Company
Incorporation Date7 June 1983(40 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Carole Lovatt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1989(5 years, 8 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DX
Scotland
Director NameMr Stanley Ivan Lovatt
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1989(5 years, 8 months after company formation)
Appointment Duration35 years, 2 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland
Director NameMr Angus Kerr Storrie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1989(5 years, 8 months after company formation)
Appointment Duration35 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address15 Courthill
Bearsden
Dunbartonshire
G61 3SN
Scotland
Secretary NameStanley Ivan Lovatt
NationalityBritish
StatusCurrent
Appointed13 February 1989(5 years, 8 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Correspondence Address28 High Street
Paisley
Renfrewshire
PA1 2BZ
Scotland
Director NameLesley Storrie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1989(5 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 August 2000)
RoleCompany Director
Correspondence Address95 St Andrews Drive
Bridge Of Weir
Renfrewshire
PA11 3JD
Scotland

Contact

Telephone0141 8891010
Telephone regionGlasgow

Location

Registered Address28a High Street
Paisley
PA1 2BZ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches3 other UK companies use this postal address

Shareholders

3.4k at £1Angus Kerr Storrie
34.00%
Ordinary A
2.2k at £1Carole Lovatt
22.00%
Ordinary C
2.2k at £1Stanley Ivan Lovatt
22.00%
Ordinary B
1000 at £1Elaine Sandra Storrie
10.00%
Ordinary D
134 at £1Caroline Victoria Storrie
1.34%
Ordinary E
134 at £1Gillian Susan Barmack
1.34%
Ordinary H
134 at £1Iain Alastair Storrie
1.34%
Ordinary F
134 at £1Mark Warren Lovatt
1.34%
Ordinary I
132 at £1Adam Michael Lovatt
1.32%
Ordinary J
132 at £1Scott Alexander Keith Storrie
1.32%
Ordinary G
66 at £1Angus Kerr Storrie
0.66%
Ordinary E
66 at £1Carole Lovatt
0.66%
Ordinary I
66 at £1Elaine Sandra Storrie
0.66%
Ordinary F
66 at £1Stanley Ivan Lovatt
0.66%
Ordinary H
34 at £1Angus Kerr Storrie
0.34%
Ordinary G
34 at £1Carole Lovatt
0.34%
Ordinary J
34 at £1Elaine Sandra Storrie
0.34%
Ordinary G
34 at £1Stanley Ivan Lovatt
0.34%
Ordinary J

Financials

Year2014
Net Worth£1,407,844
Cash£51,524
Current Liabilities£67,662

Accounts

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

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

14 March 1991Delivered on: 2 April 1991
Satisfied on: 6 November 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 johnston street paisley ren 27541.
Fully Satisfied
14 March 1991Delivered on: 2 April 1991
Satisfied on: 6 November 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 81 causeyside street, paisley ren 2491.
Fully Satisfied
27 February 1991Delivered on: 13 March 1991
Satisfied on: 11 November 1997
Persons entitled: Tsb Bank 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
27 February 1991Delivered on: 12 March 1991
Satisfied on: 11 November 1997
Persons entitled: Tsb Bank 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
7 June 1989Delivered on: 27 June 1989
Satisfied on: 5 February 1993
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 st james street, paisley.
Fully Satisfied
28 October 1987Delivered on: 4 November 1987
Satisfied on: 6 November 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 61 high st, paisley.
Fully Satisfied
22 February 2000Delivered on: 29 February 2000
Satisfied on: 19 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northwestmost shop on ground floor, 13 new street, paisley.
Fully Satisfied
19 February 1986Delivered on: 27 February 1986
Satisfied on: 6 November 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Four flats and two shops at 14 wellmeadow st paisley.
Fully Satisfied
25 September 1997Delivered on: 1 October 1997
Satisfied on: 10 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Middle shop, ground floor, 59 neilston road, paisley.
Fully Satisfied
15 October 1985Delivered on: 25 October 1985
Satisfied on: 6 November 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost shop at 69 neilston road, paisley.
Fully Satisfied
25 October 1994Delivered on: 2 November 1994
Satisfied on: 6 November 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 1UP lefthand or southeast (REN16214), 1UP middle (REN16055), 1UP righthand or northeast most (REN16632), 2UP southeast most (REN5471), 2UP middle (REN62635),2UP righthand or northmost (ren 61411), 3UP southeast most (REN4859), 3UP middle (REN22805) and 3UP northwest most (REN24846), all at 13 new street, paisley.
Fully Satisfied
18 January 1993Delivered on: 22 January 1993
Satisfied on: 6 November 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost shop at 97 causeyside street, paisley title no ren 14107.
Fully Satisfied
21 October 1991Delivered on: 22 October 1991
Satisfied on: 5 February 1993
Persons entitled: Tsb Bank Scotland PLC

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: The sale proceeds of 60 causeyside street paisley.
Fully Satisfied
25 March 1991Delivered on: 2 April 1991
Satisfied on: 1 May 1996
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 202 alison street, glasgow.
Fully Satisfied
14 March 1991Delivered on: 2 April 1991
Satisfied on: 6 November 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 4 neilston road, paisley ren 33867.
Fully Satisfied
14 March 1991Delivered on: 2 April 1991
Satisfied on: 6 November 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 95 causeyside street paisley ren 36866.
Fully Satisfied
24 October 1984Delivered on: 9 November 1984
Satisfied on: 6 November 1997
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 97 causeyside street, paisley.
Fully Satisfied
22 February 2000Delivered on: 29 February 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: 3 howie buildings old mearns road, clarkston glasgow.
Outstanding
25 September 1997Delivered on: 1 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Groung floor tenement 5 johnston street, paisley.
Outstanding
25 September 1997Delivered on: 1 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenememt 97 causeyside street, paisley.
Outstanding
25 September 1997Delivered on: 1 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement 97 causeyside street, paisley.
Outstanding
25 September 1997Delivered on: 1 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 wellmeadow street, paisley.
Outstanding
25 September 1997Delivered on: 1 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement 61 high street, paisley.
Outstanding
25 September 1997Delivered on: 1 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor tenement, 39 neilston road, paisley.
Outstanding
25 September 1997Delivered on: 1 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement, 146 fenwick road, giffnock.
Outstanding
25 September 1997Delivered on: 1 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement, 95 causeyside street, paisley.
Outstanding
25 September 1997Delivered on: 1 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenement, 81 causeyside street, paisley.
Outstanding
25 September 1997Delivered on: 1 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 4 neilston road, paisley.
Outstanding
25 September 1997Delivered on: 1 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Nine flats at 13 new street, paisley.
Outstanding
5 June 1997Delivered on: 24 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9/11 new street,paisley.
Outstanding
31 January 1997Delivered on: 12 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

26 January 2024Confirmation statement made on 22 January 2024 with updates (6 pages)
6 September 2023Notification of a person with significant control statement (2 pages)
30 August 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
24 August 2023Cessation of Elaine Sandra Storrie as a person with significant control on 26 May 2023 (1 page)
6 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
25 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
27 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
23 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
8 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 March 2017Satisfaction of charge 30 in full (4 pages)
22 March 2017Satisfaction of charge 32 in full (4 pages)
22 March 2017Satisfaction of charge 30 in full (4 pages)
22 March 2017Satisfaction of charge 32 in full (4 pages)
11 March 2017Satisfaction of charge 16 in full (4 pages)
11 March 2017Satisfaction of charge 19 in full (4 pages)
11 March 2017Satisfaction of charge 28 in full (4 pages)
11 March 2017Satisfaction of charge 18 in full (4 pages)
11 March 2017Satisfaction of charge 20 in full (4 pages)
11 March 2017Satisfaction of charge 26 in full (4 pages)
11 March 2017Satisfaction of charge 20 in full (4 pages)
11 March 2017Satisfaction of charge 23 in full (4 pages)
11 March 2017Satisfaction of charge 23 in full (4 pages)
11 March 2017Satisfaction of charge 18 in full (4 pages)
11 March 2017Satisfaction of charge 28 in full (4 pages)
11 March 2017Satisfaction of charge 24 in full (4 pages)
11 March 2017Satisfaction of charge 27 in full (4 pages)
11 March 2017Satisfaction of charge 29 in full (4 pages)
11 March 2017Satisfaction of charge 27 in full (4 pages)
11 March 2017Satisfaction of charge 22 in full (4 pages)
11 March 2017Satisfaction of charge 22 in full (4 pages)
11 March 2017Satisfaction of charge 25 in full (4 pages)
11 March 2017Satisfaction of charge 16 in full (4 pages)
11 March 2017Satisfaction of charge 26 in full (4 pages)
11 March 2017Satisfaction of charge 19 in full (4 pages)
11 March 2017Satisfaction of charge 25 in full (4 pages)
11 March 2017Satisfaction of charge 29 in full (4 pages)
11 March 2017Satisfaction of charge 24 in full (4 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(10 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10,000
(10 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(11 pages)
9 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,000
(11 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 April 2014Change of share class name or designation (2 pages)
9 April 2014Change of share class name or designation (2 pages)
7 April 2014Change of share class name or designation (2 pages)
7 April 2014Change of share class name or designation (2 pages)
7 April 2014Statement of company's objects (2 pages)
7 April 2014Resolutions
  • RES13 ‐ Permitted to exercise power under section 175 of companies act 2006 approved 18/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
7 April 2014Particulars of variation of rights attached to shares (2 pages)
7 April 2014Resolutions
  • RES13 ‐ Permitted to exercise power under section 175 of companies act 2006 approved 18/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
7 April 2014Particulars of variation of rights attached to shares (2 pages)
7 April 2014Statement of company's objects (2 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(6 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10,000
(6 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
6 March 2010Director's details changed for Carole Lovatt on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Stanley Ivan Lovatt on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Carole Lovatt on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Carole Lovatt on 6 March 2010 (2 pages)
6 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
6 March 2010Director's details changed for Stanley Ivan Lovatt on 6 March 2010 (2 pages)
6 March 2010Director's details changed for Stanley Ivan Lovatt on 6 March 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2009Director's change of particulars / angus storrie / 01/08/2008 (1 page)
2 February 2009Return made up to 22/01/09; full list of members (4 pages)
2 February 2009Director's change of particulars / angus storrie / 01/08/2008 (1 page)
2 February 2009Return made up to 22/01/09; full list of members (4 pages)
2 February 2009Director's change of particulars / angus storrie / 01/08/2008 (1 page)
2 February 2009Director's change of particulars / angus storrie / 01/08/2008 (1 page)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 April 2008Return made up to 22/01/08; no change of members (7 pages)
30 April 2008Return made up to 22/01/08; no change of members (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 January 2007Return made up to 22/01/07; full list of members (7 pages)
25 January 2007Return made up to 22/01/07; full list of members (7 pages)
19 January 2007Dec mort/charge * (2 pages)
19 January 2007Dec mort/charge * (2 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 January 2006Return made up to 22/01/06; full list of members (7 pages)
25 January 2006Return made up to 22/01/06; full list of members (7 pages)
26 January 2005Return made up to 22/01/05; full list of members (7 pages)
26 January 2005Return made up to 22/01/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 January 2004Return made up to 22/01/04; full list of members (7 pages)
26 January 2004Return made up to 22/01/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
7 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
31 January 2003Return made up to 22/01/03; full list of members (7 pages)
31 January 2003Return made up to 22/01/03; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 January 2002Return made up to 22/01/02; full list of members (7 pages)
14 January 2002Return made up to 22/01/02; full list of members (7 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
23 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
29 February 2000Partic of mort/charge * (5 pages)
29 February 2000Partic of mort/charge * (5 pages)
29 February 2000Partic of mort/charge * (5 pages)
29 February 2000Partic of mort/charge * (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
21 January 2000Return made up to 22/01/00; full list of members (8 pages)
21 January 2000Return made up to 22/01/00; full list of members (8 pages)
10 September 1999Dec mort/charge * (4 pages)
10 September 1999Dec mort/charge * (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
25 January 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Return made up to 22/01/98; no change of members (4 pages)
10 February 1998Return made up to 22/01/98; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1997Dec mort/charge * (2 pages)
11 November 1997Dec mort/charge * (6 pages)
11 November 1997Dec mort/charge * (2 pages)
11 November 1997Dec mort/charge * (6 pages)
6 November 1997Dec mort/charge * (2 pages)
6 November 1997Dec mort/charge * (22 pages)
6 November 1997Dec mort/charge * (2 pages)
6 November 1997Dec mort/charge * (2 pages)
6 November 1997Dec mort/charge * (2 pages)
6 November 1997Dec mort/charge * (2 pages)
6 November 1997Dec mort/charge * (2 pages)
6 November 1997Dec mort/charge * (2 pages)
6 November 1997Dec mort/charge * (2 pages)
6 November 1997Dec mort/charge * (2 pages)
6 November 1997Dec mort/charge * (2 pages)
6 November 1997Dec mort/charge * (2 pages)
6 November 1997Dec mort/charge * (2 pages)
6 November 1997Dec mort/charge * (2 pages)
6 November 1997Dec mort/charge * (2 pages)
6 November 1997Dec mort/charge * (2 pages)
6 November 1997Dec mort/charge * (2 pages)
6 November 1997Dec mort/charge * (2 pages)
6 November 1997Dec mort/charge * (2 pages)
6 November 1997Dec mort/charge * (22 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (27 pages)
1 October 1997Partic of mort/charge * (27 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
1 October 1997Partic of mort/charge * (3 pages)
24 June 1997Partic of mort/charge * (5 pages)
24 June 1997Partic of mort/charge * (5 pages)
12 February 1997Partic of mort/charge * (5 pages)
12 February 1997Partic of mort/charge * (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 January 1997Return made up to 22/01/97; full list of members (6 pages)
23 January 1997Return made up to 22/01/97; full list of members (6 pages)
8 February 1996Return made up to 22/01/96; full list of members (5 pages)
8 February 1996Return made up to 22/01/96; full list of members (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 June 1983Incorporation (20 pages)
7 June 1983Incorporation (20 pages)