Newton Mearns
Glasgow
Lanarkshire
G77 5JF
Scotland
Director Name | Oliver Leonard Lovat |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2000(17 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broomburn Drive Newton Mearns Glasgow Lanarkshire G77 5JF Scotland |
Director Name | Mr Timothy Edward Lovat |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2001(17 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Blackwood Avenue Newton Mearns Glasgow G77 5BA Scotland |
Secretary Name | Mr Timothy Edward Lovat |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2001(17 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hillcrest Drive Newton Mearns Glasgow G77 5HH Scotland |
Director Name | Mr Orry Isaac Lovat |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2006(22 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broomburn Drive Newton Mearns Glasgow Lanarkshire G77 5JF Scotland |
Director Name | Mr Robin Jamie Lovat |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2006(22 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broomburn Drive Newton Mearns Glasgow G77 5JF Scotland |
Director Name | Mr Orry Isaac Lovat |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 03 January 2001) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broomburn Drive Newton Mearns Glasgow Lanarkshire G77 5JF Scotland |
Secretary Name | Mrs Cynthia Lovat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Broomburn Drive Newton Mearns Glasgow Lanarkshire G77 5JF Scotland |
Website | edzellgroup.com |
---|---|
Telephone | 0141 6320202 |
Telephone region | Glasgow |
Registered Address | 1008 Pollokshaws Road Glasgow G41 2HG Scotland |
---|---|
Constituency | Glasgow South |
Ward | Pollokshields |
Address Matches | Over 20 other UK companies use this postal address |
626 at £1 | Cynthia Lovat 50.00% Ordinary |
---|---|
626 at £1 | Orry Isaac Lovat 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,359,401 |
Cash | £16,904 |
Current Liabilities | £195,660 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 December |
Latest Return | 18 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 1 week from now) |
3 March 1986 | Delivered on: 19 March 1986 Satisfied on: 3 November 1988 Persons entitled: Allied Irish Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Main door flat, 10 walmer crescent glasgow. Fully Satisfied |
---|---|
21 October 1992 | Delivered on: 6 November 1992 Satisfied on: 10 July 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 September 1988 | Delivered on: 12 October 1988 Satisfied on: 14 February 1995 Persons entitled: Hill Samuel & Co LTD Classification: Debenture and 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 |
9 February 1984 | Delivered on: 22 February 1984 Satisfied on: 3 November 1988 Persons entitled: Allied Irish Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 regent park square glasgow. Fully Satisfied |
25 March 1987 | Delivered on: 31 March 1987 Satisfied on: 3 November 1988 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Main door flat 39 broomhill drive glasgow. Fully Satisfied |
25 March 1987 | Delivered on: 30 March 1987 Satisfied on: 3 November 1988 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 up right, 31 broom hill drive glasgow. Fully Satisfied |
25 March 1987 | Delivered on: 30 March 1987 Satisfied on: 3 November 1988 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 up right, 243 great western road glasgow. Fully Satisfied |
24 November 1986 | Delivered on: 1 December 1986 Satisfied on: 3 November 1988 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1 northmost 3 nithsdale place glasgow. Fully Satisfied |
24 November 1986 | Delivered on: 27 November 1986 Satisfied on: 3 November 1988 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2 right 6 broomhill ave glasgow. Fully Satisfied |
3 November 1986 | Delivered on: 13 November 1986 Satisfied on: 3 November 1988 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1 up left at 12 broomhill avenue broomhill, glasgow. Fully Satisfied |
14 October 1986 | Delivered on: 21 October 1986 Satisfied on: 3 November 1988 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Main door flat at 71 ingleby drive glasgow. Fully Satisfied |
13 January 1986 | Delivered on: 20 January 1986 Persons entitled: Allied Irish Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 queen square glasgow. Outstanding |
26 February 2021 | Delivered on: 3 March 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as flat 111, 28 drumover drive, glasgow, G31 5RP being the. Eastmost flat above the ground floor being the subjects registered in the land register of scotland. Under title number GLA182347. Outstanding |
6 January 2017 | Delivered on: 11 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Westmost house on the second floor at 100 bowman street, glasgow. GLA202398. Outstanding |
30 April 2015 | Delivered on: 14 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 1/r (being right habnd house first floor), 85 bowman street, glasgow GLA137657. Outstanding |
7 October 2013 | Delivered on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1008 pollokshaws road glasgow GLA49695. Notification of addition to or amendment of charge. Outstanding |
7 January 1985 | Delivered on: 11 January 1985 Persons entitled: Allied Irish Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 319 holmlea road glasgow. Outstanding |
7 October 2013 | Delivered on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flata northmost second floor 80 niddrie road glasgow GLA11822. Notification of addition to or amendment of charge. Outstanding |
7 October 2013 | Delivered on: 22 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Flat 3/3 628 scotland street glasgow. Notification of addition to or amendment of charge. Outstanding |
8 August 2011 | Delivered on: 11 August 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2, 67 bowman street, glasgow GLA205922. Outstanding |
27 September 2010 | Delivered on: 9 October 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/1 37 whitehill court glasgow GLA184395. Outstanding |
24 September 2010 | Delivered on: 8 October 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/3, 26 calder street, glasgow GLA205876. Outstanding |
24 September 2010 | Delivered on: 8 October 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/1, 37 whitehill court, glasgow GLA184095. Outstanding |
24 September 2010 | Delivered on: 8 October 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2, 73 bowman street, glasgow GLA205875. Outstanding |
24 September 2010 | Delivered on: 8 October 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/3, 26 calder street, glasgow GLA205879. Outstanding |
29 January 2008 | Delivered on: 15 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6/4, 101 maxwell street, glasgow GLA174418. Outstanding |
31 January 2008 | Delivered on: 15 February 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 11/3, 101 maxwell street, glasgow GLA174421. Outstanding |
6 February 1985 | Delivered on: 21 February 1985 Persons entitled: Allied Irish Banks LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 hector rd shawlands glasgow. Outstanding |
8 March 2007 | Delivered on: 17 March 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost or left hand house on ground floor of tenement 5 kerr street, barrhead REN13805. Outstanding |
12 January 2007 | Delivered on: 17 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2 12 langside place glasgow GLA184604. Outstanding |
27 February 2006 | Delivered on: 4 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming the righthand house on the third floor above the ground floor of the tenement 528 victoria road, glasgow. Outstanding |
27 February 2006 | Delivered on: 3 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Lefthand house on second floor, 528 victoria road, glasgow. Outstanding |
9 February 2006 | Delivered on: 22 February 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That right hand flatted dwellinghouse situated on the first floor above the ground floor and entering by the common close number 43 roselea drive, dennistoun, glasgow (otherwise flat 1/r, 43 roselea drive). Outstanding |
25 September 1992 | Delivered on: 12 October 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/3 at 628 scotland street ibrox glasgow. Outstanding |
25 September 1992 | Delivered on: 6 October 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 millbrae crescent, langside, glasgow. Outstanding |
25 September 1992 | Delivered on: 6 October 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 queen square, strathbungo, glasgow. Outstanding |
25 September 1992 | Delivered on: 6 October 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/R 3 nithsdale place, pollokshields, glasgow. Outstanding |
12 November 1984 | Delivered on: 19 November 1984 Persons entitled: Allied Irish Banks LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 queen square glasgow. Outstanding |
25 September 1992 | Delivered on: 6 October 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/l 12 broomhill avenue, broomhill, glasgow. Outstanding |
25 September 1992 | Delivered on: 6 October 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 71 ingleby drive, dennistoun, glasgow. Outstanding |
25 September 1992 | Delivered on: 6 October 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 walmer crescent, ibrox. Outstanding |
4 July 1989 | Delivered on: 13 July 1989 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouse 1 up left 1577 great western road, glasgow. Outstanding |
4 July 1989 | Delivered on: 13 July 1989 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Maindoor flatted dwellinghouse 5 apsley street, patrick, glasgow. Outstanding |
4 July 1989 | Delivered on: 13 July 1989 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse ground southmost at 273 kenmure street, pollokshields. Outstanding |
4 July 1989 | Delivered on: 13 July 1989 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 up right at 22 melville st, pollockshields glasgow. Outstanding |
1 March 1989 | Delivered on: 6 March 1989 Persons entitled: Hill Samuel Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 millbrae crescent, langside, glasgow. Outstanding |
18 September 1984 | Delivered on: 28 September 1984 Persons entitled: Allied Irish Banks LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3-left at 21 thornwood ave glasgow. Outstanding |
19 October 1988 | Delivered on: 26 October 1988 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/3 at 628 scotland street, glasgow. Outstanding |
17 October 1988 | Delivered on: 26 October 1988 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 regent park square, glasgow. Outstanding |
11 October 1988 | Delivered on: 17 October 1988 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouse 31 broomhill drive, broomhill. Outstanding |
19 June 1984 | Delivered on: 26 June 1984 Persons entitled: The Mardun Investment Company Limited Classification: Standard security Secured details: £12,000. Particulars: Flat two up right at 20, rupert street, glasgow. Outstanding |
11 October 1988 | Delivered on: 17 October 1988 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Main door dwellinghouse 71 ingleby drive, dennistoun, glasgow. Outstanding |
11 October 1988 | Delivered on: 17 October 1988 Persons entitled: Hill Samuel & Co LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost or righthand dwellinghouse at 6 broomhill avenue, broomhill, glasgow. Outstanding |
11 October 1988 | Delivered on: 17 October 1988 Persons entitled: Hill Samuel & Co Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost or lefthand house on 1ST floor at 12 broomhill ave, broomhill, glasgow. Outstanding |
11 October 1988 | Delivered on: 17 October 1988 Persons entitled: Hill Samuel & Co Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse 3 up right 243 great western road, glasgow. Outstanding |
11 October 1988 | Delivered on: 17 October 1988 Persons entitled: Hill Samuel & Co Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 walmer crescent, ibrox, glasgow. Outstanding |
11 October 1988 | Delivered on: 17 October 1988 Persons entitled: Hill Samuel & Co Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 39 broomhill drive, broomhill, glasgow. Outstanding |
11 October 1988 | Delivered on: 17 October 1988 Persons entitled: Hill Samuel & Co Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 nithsdale place, pollockshields, glasgow. Outstanding |
5 June 1987 | Delivered on: 17 June 1987 Persons entitled: Hill Samuel & Co LTD Classification: G r b & r of g standard security Secured details: All sums due or to become due. Particulars: 2 up/right flat 20 rupert street glasgow. Outstanding |
9 June 1987 | Delivered on: 12 June 1987 Persons entitled: Hill Sammuel & Co Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 queen st glasgow. Outstanding |
25 March 1987 | Delivered on: 31 March 1987 Persons entitled: Allied Irish Banks PLC Classification: A registered charge Secured details: All sums due or to become due. Particulars: Flat 2 up right 425 shields road glasgow. Outstanding |
30 October 1986 | Delivered on: 10 November 1986 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse top left at 92 queen's drive glasgow. Outstanding |
22 October 1986 | Delivered on: 29 October 1986 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/r 98 old dumbarton road glasgow. Outstanding |
24 November 1983 | Delivered on: 2 December 1983 Persons entitled: Allied Irish Bank LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwelling house at 98 old dumbarton road, glasgow. Outstanding |
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
28 November 2023 | Satisfaction of charge SC0842350073 in full (1 page) |
28 September 2023 | Unaudited abridged accounts made up to 29 December 2022 (9 pages) |
27 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
20 December 2021 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
4 April 2021 | Satisfaction of charge SC0842350072 in full (1 page) |
4 March 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
3 March 2021 | Registration of charge SC0842350073, created on 26 February 2021 (7 pages) |
20 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
17 December 2020 | Secretary's details changed for Mr Timothy Edward Lovat on 5 December 2020 (1 page) |
21 February 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
19 February 2020 | Satisfaction of charge SC0842350071 in full (1 page) |
31 December 2019 | Satisfaction of charge SC0842350069 in full (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 April 2019 | Satisfaction of charge 65 in full (1 page) |
8 April 2019 | Satisfaction of charge 62 in full (1 page) |
29 January 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
23 February 2018 | Satisfaction of charge 66 in full (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 October 2017 | Satisfaction of charge 64 in full (1 page) |
18 October 2017 | Satisfaction of charge 64 in full (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
30 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
17 January 2017 | Satisfaction of charge 67 in full (1 page) |
17 January 2017 | Satisfaction of charge 67 in full (1 page) |
11 January 2017 | Registration of charge SC0842350072, created on 6 January 2017 (7 pages) |
11 January 2017 | Registration of charge SC0842350072, created on 6 January 2017 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 May 2015 | Registration of charge SC0842350071, created on 30 April 2015 (7 pages) |
14 May 2015 | Registration of charge SC0842350071, created on 30 April 2015 (7 pages) |
11 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 July 2014 | Satisfaction of charge 54 in full (3 pages) |
10 July 2014 | Satisfaction of charge 54 in full (3 pages) |
18 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
22 October 2013 | Registration of charge 0842350068 (8 pages) |
22 October 2013 | Registration of charge 0842350070 (8 pages) |
22 October 2013 | Registration of charge 0842350070 (8 pages) |
22 October 2013 | Registration of charge 0842350069 (8 pages) |
22 October 2013 | Registration of charge 0842350069 (8 pages) |
22 October 2013 | Registration of charge 0842350068 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
5 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 63 (6 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 63 (6 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 62 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 January 2010 | Director's details changed for Cynthia Lovat on 10 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Oliver Leonard Lovat on 10 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Oliver Leonard Lovat on 10 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Cynthia Lovat on 10 January 2010 (2 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (5 pages) |
18 December 2008 | Return made up to 18/12/08; full list of members (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 18/12/07; full list of members (3 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 March 2007 | Partic of mort/charge * (3 pages) |
17 March 2007 | Partic of mort/charge * (3 pages) |
31 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
31 January 2007 | Return made up to 18/12/06; full list of members (3 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 May 2006 | New director appointed (4 pages) |
26 May 2006 | New director appointed (4 pages) |
26 May 2006 | New director appointed (4 pages) |
26 May 2006 | New director appointed (4 pages) |
4 March 2006 | Partic of mort/charge * (4 pages) |
4 March 2006 | Partic of mort/charge * (4 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Partic of mort/charge * (5 pages) |
22 February 2006 | Partic of mort/charge * (5 pages) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (3 pages) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
30 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
23 December 2001 | Return made up to 18/12/01; full list of members
|
23 December 2001 | Return made up to 18/12/01; full list of members
|
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
18 June 2001 | New secretary appointed;new director appointed (2 pages) |
18 June 2001 | New secretary appointed;new director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
21 December 2000 | Return made up to 18/12/00; full list of members (7 pages) |
21 December 2000 | Return made up to 18/12/00; full list of members (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
23 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 18/12/99; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 December 1998 | Return made up to 18/12/98; full list of members (7 pages) |
21 December 1998 | Return made up to 18/12/98; full list of members (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
22 December 1997 | Return made up to 18/12/97; no change of members (5 pages) |
22 December 1997 | Return made up to 18/12/97; no change of members (5 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
23 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 December 1996 | Return made up to 18/12/96; no change of members (5 pages) |
30 December 1996 | Return made up to 18/12/96; no change of members (5 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 April 1996 | Stat dec & corrective 882R (3 pages) |
24 April 1996 | Stat dec & corrective 882R (3 pages) |
21 December 1995 | Return made up to 18/12/95; full list of members (7 pages) |
21 December 1995 | Return made up to 18/12/95; full list of members (7 pages) |
24 November 1995 | Ad 14/11/95--------- £ si 250@1=250 £ ic 1002/1252 (2 pages) |
24 November 1995 | Ad 14/11/95--------- £ si 250@1=250 £ ic 1002/1252 (2 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (159 pages) |
17 June 1987 | Partic of mort/charge 5574 (3 pages) |
17 June 1987 | Partic of mort/charge 5574 (3 pages) |
10 August 1983 | Certificate of incorporation (1 page) |
10 August 1983 | Certificate of incorporation (1 page) |