Scalloway
Shetland
ZE1 0TQ
Scotland
Director Name | Mr Gergo Adam Csikany |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 24 March 2018(34 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ellesmere Stores Esplanade Lerwick Shetland Shetland Isles ZE1 0LL Scotland |
Secretary Name | Ian Michael Cunynghame |
---|---|
Status | Current |
Appointed | 04 May 2020(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 3 Da Noost New Street Scalloway Shetland ZE1 0TQ Scotland |
Director Name | Agnes Jayne Smith |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ellesmere Stores Esplanade Lerwick Shetland Shetland Isles ZE1 0LL Scotland |
Director Name | George Robert Leslie |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 1997) |
Role | Retail Management |
Correspondence Address | 1 Fogralea Lerwick Isle Of Shetland ZE1 0SE Scotland |
Director Name | Mr Michael Ian Francis Starkey Cunynghame |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 3 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 04 May 2020) |
Role | Shop Manager |
Country of Residence | Scotland |
Correspondence Address | Mike's Place Gressy Loan Lerwick Shetland ZE1 0YB Scotland |
Director Name | Alexander Thomas John Robertson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1992) |
Role | Builder |
Correspondence Address | Garden Vidlin Shetland Isle Of Shetland ZE2 9QB Scotland |
Director Name | Donald Gunn Leslie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 06 November 2006) |
Role | Shop Proprietor |
Correspondence Address | Idavollen 10 Helendale Drive Lerwick Isle Of Shetland ZE1 0RZ Scotland |
Director Name | George Robert Jamieson |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 1990) |
Role | Retired Shop Proprietor |
Correspondence Address | Central House Sandwick Shetland |
Director Name | James Gifford Grains |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 3 months after company formation) |
Appointment Duration | 17 years (resigned 19 January 2006) |
Role | Builder |
Correspondence Address | Skelberry Vidlin Shetland ZE2 9QD Scotland |
Director Name | George Graham Jamieson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1998(15 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 August 2005) |
Role | Shop Proprietor |
Correspondence Address | Fens Sandwick Shetland ZE2 9HN Scotland |
Director Name | George Graham Jamieson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1998(15 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 August 2005) |
Role | Shop Proprietor |
Correspondence Address | Fens Sandwick Shetland ZE2 9HN Scotland |
Secretary Name | Ian Michael Cunynghame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(15 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Skelladale Brae Shetland ZE2 9QQ Scotland |
Secretary Name | Carol Louise Grains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | Ringville Melby, Sandness Shetland ZE2 9PL Scotland |
Director Name | Stacey Maureen Byrne |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2005(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 November 2006) |
Role | Admin Assistant |
Correspondence Address | 17 Skelladale Brae Shetland Isle Of Shetland ZE2 9QQ Scotland |
Secretary Name | Stacey Maureen Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(22 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 17 Skelladale Brae Shetland Isle Of Shetland ZE2 9QQ Scotland |
Secretary Name | Michael Ian Francis Starkey Cunynghame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2007(23 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 May 2020) |
Role | Retail |
Country of Residence | Scotland |
Correspondence Address | Mike's Place Gressy Loan Lerwick Shetland ZE1 0YB Scotland |
Director Name | Alasdair David Kelly |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(29 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ellesmere Stores Esplanade Lerwick Shetland Shetland Isles ZE1 0LL Scotland |
Director Name | Mr Attila Gabor Keszeg |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 15 March 2018(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ellesmere Stores Esplanade Lerwick Shetland Shetland Isles ZE1 0LL Scotland |
Telephone | 01806 522765 |
---|---|
Telephone region | Sullom Voe, Shetland Islands |
Registered Address | Ellesmere Stores Esplanade Lerwick Shetland Shetland Isles ZE1 0LL Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Address Matches | 2 other UK companies use this postal address |
51.1k at £1 | Cunynghame Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,130,584 |
Cash | £128,682 |
Current Liabilities | £322,020 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
5 May 2008 | Delivered on: 10 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 64 rowan groves housing development, rasaurie, invernes INV17341. Outstanding |
---|---|
6 May 2008 | Delivered on: 10 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at camp, in the parish of delting, shetland islands. Outstanding |
30 April 2008 | Delivered on: 7 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ulsta shop , pierhead, ulsta, yell, shetland OAZ4455. Outstanding |
15 April 2008 | Delivered on: 23 April 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 |
27 May 2008 | Delivered on: 31 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at market cross, lerwick, zetland including business premises at victoria wharf,shop premises known as ellesmere stores, dwellinghouse at ellesmere buildings and the former guest house known as ellesmere guest house, victoria wharf, lerwick. Outstanding |
2 October 1992 | Delivered on: 16 October 1992 Satisfied on: 20 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Camp shop, brae, shetland as disposition by john craigie gifford brown and mrs margaret balfour as trustees for the firm of j & m brown in favour of john preston recorded grs 01/12/72. Fully Satisfied |
6 October 1992 | Delivered on: 16 October 1992 Satisfied on: 20 December 2005 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 central brae, shetland, as described in disposition by north mainland developments (shetland) limited in favour of brae stores limited recorded grs 061092. Fully Satisfied |
16 September 1992 | Delivered on: 30 September 1992 Satisfied on: 12 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
11 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
5 June 2023 | Satisfaction of charge 6 in full (1 page) |
20 March 2023 | Secretary's details changed for Ian Michael Cunynghame on 20 March 2023 (1 page) |
20 March 2023 | Director's details changed for Mr Ian Michael Cunynghame on 20 March 2023 (2 pages) |
20 March 2023 | Director's details changed for Mr Ian Michael Cunynghame on 20 March 2023 (2 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
10 June 2022 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
11 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
4 December 2020 | Appointment of Agnes Jayne Smith as a director on 4 December 2020 (2 pages) |
5 October 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
17 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of Michael Ian Francis Starkey Cunynghame as a secretary on 4 May 2020 (1 page) |
4 May 2020 | Appointment of Ian Michael Cunynghame as a secretary on 4 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of Michael Ian Francis Starkey Cunynghame as a director on 4 May 2020 (1 page) |
2 April 2020 | Director's details changed for Mr Ian Michael Cunynghame on 30 March 2020 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 January 2019 (14 pages) |
22 August 2019 | Termination of appointment of Attila Gabor Keszeg as a director on 22 August 2019 (1 page) |
9 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 January 2018 (14 pages) |
10 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
25 April 2018 | Appointment of Mr Gergo Adam Csikany as a director on 24 March 2018 (2 pages) |
15 March 2018 | Appointment of Mr Attila Gabor Keszeg as a director on 15 March 2018 (2 pages) |
22 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
22 September 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
11 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
8 December 2014 | Termination of appointment of Alasdair David Kelly as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Alasdair David Kelly as a director on 8 December 2014 (1 page) |
8 December 2014 | Termination of appointment of Alasdair David Kelly as a director on 8 December 2014 (1 page) |
12 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 March 2014 | Director's details changed for Michael Ian Francis Starkey Cunynghame on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Michael Ian Francis Starkey Cunynghame on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for Michael Ian Francis Starkey Cunynghame on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Michael Ian Francis Starkey Cunynghame on 3 March 2014 (1 page) |
3 March 2014 | Secretary's details changed for Michael Ian Francis Starkey Cunynghame on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for Michael Ian Francis Starkey Cunynghame on 3 March 2014 (2 pages) |
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
19 November 2012 | Appointment of Alasdair Kelly as a director (2 pages) |
19 November 2012 | Appointment of Alasdair Kelly as a director (2 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
13 May 2011 | Secretary's details changed for Michael Ian Francis Starkey Cunynghame on 13 May 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Michael Ian Francis Starkey Cunynghame on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Michael Ian Francis Starkey Cunynghame on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Michael Ian Francis Starkey Cunynghame on 13 May 2011 (2 pages) |
16 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Ian Michael Cunynghame on 29 October 2010 (2 pages) |
16 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Registered office address changed from Dury Brettabister North Nesting Shetland ZE2 9PR on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Dury Brettabister North Nesting Shetland ZE2 9PR on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Ian Michael Cunynghame on 29 October 2010 (2 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
14 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 November 2009 | Director's details changed for Michael Ian Francis Starkey Cunynghame on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Michael Ian Francis Starkey Cunynghame on 14 November 2009 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 November 2009 | Director's details changed for Ian Michael Cunynghame on 14 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Ian Michael Cunynghame on 14 November 2009 (2 pages) |
14 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
16 February 2009 | Return made up to 29/10/08; full list of members (4 pages) |
16 February 2009 | Return made up to 29/10/08; full list of members (4 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 April 2008 | Director and secretary's change of particulars / michael cunynghame / 02/04/2008 (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from dury nth nesting shetland ZE2 9PR (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from dury nth nesting shetland ZE2 9PR (1 page) |
9 April 2008 | Director and secretary's change of particulars / michael cunynghame / 02/04/2008 (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 December 2007 | Secretary's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed (1 page) |
3 December 2007 | Return made up to 29/10/07; full list of members (3 pages) |
3 December 2007 | Return made up to 29/10/07; full list of members (3 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
11 December 2006 | £ ic 54967/51142 02/11/06 £ sr 3825@1=3825 (1 page) |
11 December 2006 | £ ic 54967/51142 02/11/06 £ sr 3825@1=3825 (1 page) |
11 December 2006 | £ ic 57500/54967 02/11/06 £ sr 2533@1=2533 (1 page) |
11 December 2006 | £ ic 57500/54967 02/11/06 £ sr 2533@1=2533 (1 page) |
29 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
29 November 2006 | Return made up to 29/10/06; full list of members (3 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Secretary resigned;director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: brae stores brae shetland ZE2 9QJ (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: brae stores brae shetland ZE2 9QJ (1 page) |
10 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Director resigned (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (3 pages) |
14 February 2006 | New secretary appointed (3 pages) |
20 December 2005 | Dec mort/charge * (2 pages) |
20 December 2005 | Dec mort/charge * (2 pages) |
20 December 2005 | Dec mort/charge * (2 pages) |
20 December 2005 | Dec mort/charge * (2 pages) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Return made up to 29/10/05; full list of members (4 pages) |
31 October 2005 | Return made up to 29/10/05; full list of members (4 pages) |
31 October 2005 | Director's particulars changed (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 November 2004 | Return made up to 29/10/04; full list of members (9 pages) |
3 November 2004 | Return made up to 29/10/04; full list of members (9 pages) |
15 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
15 October 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
9 December 2003 | Return made up to 14/11/03; full list of members (9 pages) |
9 December 2003 | Return made up to 14/11/03; full list of members (9 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
9 June 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
19 November 2002 | Return made up to 14/11/02; full list of members
|
19 November 2002 | Return made up to 14/11/02; full list of members
|
15 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
15 August 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
18 December 2001 | Return made up to 23/11/01; full list of members (8 pages) |
18 December 2001 | Return made up to 23/11/01; full list of members (8 pages) |
26 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
26 November 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
17 December 2000 | Return made up to 06/12/00; no change of members
|
17 December 2000 | Return made up to 06/12/00; no change of members
|
26 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
26 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 January 2000 | Return made up to 23/12/99; no change of members (7 pages) |
7 January 2000 | Return made up to 23/12/99; no change of members (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members
|
20 January 1999 | Return made up to 31/12/98; full list of members
|
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New secretary appointed (1 page) |
13 October 1998 | New secretary appointed (1 page) |
13 October 1998 | Director resigned (1 page) |
12 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
12 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
4 August 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
4 August 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
23 May 1995 | Accounts for a small company made up to 31 January 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
18 January 1994 | Return made up to 31/12/93; full list of members (7 pages) |
18 January 1994 | Return made up to 31/12/93; full list of members (7 pages) |
9 September 1993 | Accounts for a small company made up to 31 January 1993 (5 pages) |
9 September 1993 | Accounts for a small company made up to 31 January 1993 (5 pages) |
21 June 1993 | Ad 28/01/93-04/06/93 £ si 12000@1=12000 £ ic 45500/57500 (2 pages) |
21 June 1993 | Ad 28/01/93-04/06/93 £ si 12000@1=12000 £ ic 45500/57500 (2 pages) |
31 January 1993 | Return made up to 31/12/92; full list of members (7 pages) |
31 January 1993 | Return made up to 31/12/92; full list of members (7 pages) |
14 April 1992 | Resolutions
|
12 September 1983 | Incorporation (15 pages) |
12 September 1983 | Incorporation (15 pages) |