Newton Mearns
Glasgow
Lanarkshire
G77 5DX
Scotland
Director Name | Mr Stanley Ivan Lovatt |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1989(5 years, 8 months after company formation) |
Appointment Duration | 35 years, 2 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Broompark Drive Newton Mearns Glasgow G77 5DX Scotland |
Director Name | Mr Angus Kerr Storrie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 1989(5 years, 8 months after company formation) |
Appointment Duration | 35 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Courthill Bearsden Dunbartonshire G61 3SN Scotland |
Secretary Name | Stanley Ivan Lovatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 1989(5 years, 8 months after company formation) |
Appointment Duration | 35 years, 2 months |
Role | Company Director |
Correspondence Address | 28 High Street Paisley Renfrewshire PA1 2BZ Scotland |
Director Name | Lesley Storrie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1989(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 August 2000) |
Role | Company Director |
Correspondence Address | 95 St Andrews Drive Bridge Of Weir Renfrewshire PA11 3JD Scotland |
Telephone | 0141 8891010 |
---|---|
Telephone region | Glasgow |
Registered Address | 28a High Street Paisley PA1 2BZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
Address Matches | 3 other UK companies use this postal address |
3.4k at £1 | Angus Kerr Storrie 34.00% Ordinary A |
---|---|
2.2k at £1 | Carole Lovatt 22.00% Ordinary C |
2.2k at £1 | Stanley Ivan Lovatt 22.00% Ordinary B |
1000 at £1 | Elaine Sandra Storrie 10.00% Ordinary D |
134 at £1 | Caroline Victoria Storrie 1.34% Ordinary E |
134 at £1 | Gillian Susan Barmack 1.34% Ordinary H |
134 at £1 | Iain Alastair Storrie 1.34% Ordinary F |
134 at £1 | Mark Warren Lovatt 1.34% Ordinary I |
132 at £1 | Adam Michael Lovatt 1.32% Ordinary J |
132 at £1 | Scott Alexander Keith Storrie 1.32% Ordinary G |
66 at £1 | Angus Kerr Storrie 0.66% Ordinary E |
66 at £1 | Carole Lovatt 0.66% Ordinary I |
66 at £1 | Elaine Sandra Storrie 0.66% Ordinary F |
66 at £1 | Stanley Ivan Lovatt 0.66% Ordinary H |
34 at £1 | Angus Kerr Storrie 0.34% Ordinary G |
34 at £1 | Carole Lovatt 0.34% Ordinary J |
34 at £1 | Elaine Sandra Storrie 0.34% Ordinary G |
34 at £1 | Stanley Ivan Lovatt 0.34% Ordinary J |
Year | 2014 |
---|---|
Net Worth | £1,407,844 |
Cash | £51,524 |
Current Liabilities | £67,662 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
14 March 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 2000 | Delivered 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 1986 | Delivered 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 1997 | Delivered 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 1985 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1984 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
26 January 2024 | Confirmation statement made on 22 January 2024 with updates (6 pages) |
---|---|
6 September 2023 | Notification of a person with significant control statement (2 pages) |
30 August 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
24 August 2023 | Cessation of Elaine Sandra Storrie as a person with significant control on 26 May 2023 (1 page) |
6 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
25 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
27 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
27 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
8 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 March 2017 | Satisfaction of charge 30 in full (4 pages) |
22 March 2017 | Satisfaction of charge 32 in full (4 pages) |
22 March 2017 | Satisfaction of charge 30 in full (4 pages) |
22 March 2017 | Satisfaction of charge 32 in full (4 pages) |
11 March 2017 | Satisfaction of charge 16 in full (4 pages) |
11 March 2017 | Satisfaction of charge 19 in full (4 pages) |
11 March 2017 | Satisfaction of charge 28 in full (4 pages) |
11 March 2017 | Satisfaction of charge 18 in full (4 pages) |
11 March 2017 | Satisfaction of charge 20 in full (4 pages) |
11 March 2017 | Satisfaction of charge 26 in full (4 pages) |
11 March 2017 | Satisfaction of charge 20 in full (4 pages) |
11 March 2017 | Satisfaction of charge 23 in full (4 pages) |
11 March 2017 | Satisfaction of charge 23 in full (4 pages) |
11 March 2017 | Satisfaction of charge 18 in full (4 pages) |
11 March 2017 | Satisfaction of charge 28 in full (4 pages) |
11 March 2017 | Satisfaction of charge 24 in full (4 pages) |
11 March 2017 | Satisfaction of charge 27 in full (4 pages) |
11 March 2017 | Satisfaction of charge 29 in full (4 pages) |
11 March 2017 | Satisfaction of charge 27 in full (4 pages) |
11 March 2017 | Satisfaction of charge 22 in full (4 pages) |
11 March 2017 | Satisfaction of charge 22 in full (4 pages) |
11 March 2017 | Satisfaction of charge 25 in full (4 pages) |
11 March 2017 | Satisfaction of charge 16 in full (4 pages) |
11 March 2017 | Satisfaction of charge 26 in full (4 pages) |
11 March 2017 | Satisfaction of charge 19 in full (4 pages) |
11 March 2017 | Satisfaction of charge 25 in full (4 pages) |
11 March 2017 | Satisfaction of charge 29 in full (4 pages) |
11 March 2017 | Satisfaction of charge 24 in full (4 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 April 2014 | Change of share class name or designation (2 pages) |
9 April 2014 | Change of share class name or designation (2 pages) |
7 April 2014 | Change of share class name or designation (2 pages) |
7 April 2014 | Change of share class name or designation (2 pages) |
7 April 2014 | Statement of company's objects (2 pages) |
7 April 2014 | Resolutions
|
7 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 April 2014 | Resolutions
|
7 April 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 April 2014 | Statement of company's objects (2 pages) |
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Director's details changed for Carole Lovatt on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Stanley Ivan Lovatt on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Carole Lovatt on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Carole Lovatt on 6 March 2010 (2 pages) |
6 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Director's details changed for Stanley Ivan Lovatt on 6 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Stanley Ivan Lovatt on 6 March 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2009 | Director's change of particulars / angus storrie / 01/08/2008 (1 page) |
2 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
2 February 2009 | Director's change of particulars / angus storrie / 01/08/2008 (1 page) |
2 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
2 February 2009 | Director's change of particulars / angus storrie / 01/08/2008 (1 page) |
2 February 2009 | Director's change of particulars / angus storrie / 01/08/2008 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 April 2008 | Return made up to 22/01/08; no change of members (7 pages) |
30 April 2008 | Return made up to 22/01/08; no change of members (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 January 2007 | Return made up to 22/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 22/01/07; full list of members (7 pages) |
19 January 2007 | Dec mort/charge * (2 pages) |
19 January 2007 | Dec mort/charge * (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 22/01/06; full list of members (7 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 22/01/05; full list of members (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 22/01/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
31 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
14 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
23 January 2001 | Return made up to 22/01/01; full list of members
|
23 January 2001 | Return made up to 22/01/01; full list of members
|
13 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
29 February 2000 | Partic of mort/charge * (5 pages) |
29 February 2000 | Partic of mort/charge * (5 pages) |
29 February 2000 | Partic of mort/charge * (5 pages) |
29 February 2000 | Partic of mort/charge * (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
21 January 2000 | Return made up to 22/01/00; full list of members (8 pages) |
21 January 2000 | Return made up to 22/01/00; full list of members (8 pages) |
10 September 1999 | Dec mort/charge * (4 pages) |
10 September 1999 | Dec mort/charge * (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 January 1999 | Return made up to 22/01/99; full list of members
|
25 January 1999 | Return made up to 22/01/99; full list of members
|
10 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 November 1997 | Dec mort/charge * (2 pages) |
11 November 1997 | Dec mort/charge * (6 pages) |
11 November 1997 | Dec mort/charge * (2 pages) |
11 November 1997 | Dec mort/charge * (6 pages) |
6 November 1997 | Dec mort/charge * (2 pages) |
6 November 1997 | Dec mort/charge * (22 pages) |
6 November 1997 | Dec mort/charge * (2 pages) |
6 November 1997 | Dec mort/charge * (2 pages) |
6 November 1997 | Dec mort/charge * (2 pages) |
6 November 1997 | Dec mort/charge * (2 pages) |
6 November 1997 | Dec mort/charge * (2 pages) |
6 November 1997 | Dec mort/charge * (2 pages) |
6 November 1997 | Dec mort/charge * (2 pages) |
6 November 1997 | Dec mort/charge * (2 pages) |
6 November 1997 | Dec mort/charge * (2 pages) |
6 November 1997 | Dec mort/charge * (2 pages) |
6 November 1997 | Dec mort/charge * (2 pages) |
6 November 1997 | Dec mort/charge * (2 pages) |
6 November 1997 | Dec mort/charge * (2 pages) |
6 November 1997 | Dec mort/charge * (2 pages) |
6 November 1997 | Dec mort/charge * (2 pages) |
6 November 1997 | Dec mort/charge * (2 pages) |
6 November 1997 | Dec mort/charge * (2 pages) |
6 November 1997 | Dec mort/charge * (22 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (27 pages) |
1 October 1997 | Partic of mort/charge * (27 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
1 October 1997 | Partic of mort/charge * (3 pages) |
24 June 1997 | Partic of mort/charge * (5 pages) |
24 June 1997 | Partic of mort/charge * (5 pages) |
12 February 1997 | Partic of mort/charge * (5 pages) |
12 February 1997 | Partic of mort/charge * (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
23 January 1997 | Return made up to 22/01/97; full list of members (6 pages) |
8 February 1996 | Return made up to 22/01/96; full list of members (5 pages) |
8 February 1996 | Return made up to 22/01/96; full list of members (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 June 1983 | Incorporation (20 pages) |
7 June 1983 | Incorporation (20 pages) |