Company NameBrae Stores Limited
Company StatusActive
Company NumberSC084566
CategoryPrivate Limited Company
Incorporation Date12 September 1983(40 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Ian Michael Cunynghame
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(13 years, 11 months after company formation)
Appointment Duration26 years, 7 months
RoleRetail Buyer
Country of ResidenceScotland
Correspondence Address3 Da Noost New Street
Scalloway
Shetland
ZE1 0TQ
Scotland
Director NameMr Gergo Adam Csikany
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityHungarian
StatusCurrent
Appointed24 March 2018(34 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEllesmere Stores Esplanade
Lerwick
Shetland
Shetland Isles
ZE1 0LL
Scotland
Secretary NameIan Michael Cunynghame
StatusCurrent
Appointed04 May 2020(36 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address3 Da Noost New Street
Scalloway
Shetland
ZE1 0TQ
Scotland
Director NameAgnes Jayne Smith
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(37 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEllesmere Stores Esplanade
Lerwick
Shetland
Shetland Isles
ZE1 0LL
Scotland
Director NameGeorge Robert Leslie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 1997)
RoleRetail Management
Correspondence Address1 Fogralea
Lerwick
Isle Of Shetland
ZE1 0SE
Scotland
Director NameMr Michael Ian Francis Starkey Cunynghame
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 3 months after company formation)
Appointment Duration31 years, 4 months (resigned 04 May 2020)
RoleShop Manager
Country of ResidenceScotland
Correspondence AddressMike's Place Gressy Loan
Lerwick
Shetland
ZE1 0YB
Scotland
Director NameAlexander Thomas John Robertson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1992)
RoleBuilder
Correspondence AddressGarden
Vidlin
Shetland
Isle Of Shetland
ZE2 9QB
Scotland
Director NameDonald Gunn Leslie
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 06 November 2006)
RoleShop Proprietor
Correspondence AddressIdavollen 10 Helendale Drive
Lerwick
Isle Of Shetland
ZE1 0RZ
Scotland
Director NameGeorge Robert Jamieson
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 1990)
RoleRetired Shop Proprietor
Correspondence AddressCentral House
Sandwick
Shetland
Director NameJames Gifford Grains
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 3 months after company formation)
Appointment Duration17 years (resigned 19 January 2006)
RoleBuilder
Correspondence AddressSkelberry
Vidlin
Shetland
ZE2 9QD
Scotland
Director NameGeorge Graham Jamieson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1998(15 years after company formation)
Appointment Duration6 years, 11 months (resigned 09 August 2005)
RoleShop Proprietor
Correspondence AddressFens
Sandwick
Shetland
ZE2 9HN
Scotland
Director NameGeorge Graham Jamieson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1998(15 years after company formation)
Appointment Duration6 years, 11 months (resigned 09 August 2005)
RoleShop Proprietor
Correspondence AddressFens
Sandwick
Shetland
ZE2 9HN
Scotland
Secretary NameIan Michael Cunynghame
NationalityBritish
StatusResigned
Appointed30 September 1998(15 years after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Skelladale
Brae
Shetland
ZE2 9QQ
Scotland
Secretary NameCarol Louise Grains
NationalityBritish
StatusResigned
Appointed15 May 2003(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2006)
RoleCompany Director
Correspondence AddressRingville
Melby, Sandness
Shetland
ZE2 9PL
Scotland
Director NameStacey Maureen Byrne
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(21 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 2006)
RoleAdmin Assistant
Correspondence Address17 Skelladale
Brae
Shetland
Isle Of Shetland
ZE2 9QQ
Scotland
Secretary NameStacey Maureen Byrne
NationalityBritish
StatusResigned
Appointed19 January 2006(22 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 November 2006)
RoleCompany Director
Correspondence Address17 Skelladale
Brae
Shetland
Isle Of Shetland
ZE2 9QQ
Scotland
Secretary NameMichael Ian Francis Starkey Cunynghame
NationalityBritish
StatusResigned
Appointed03 June 2007(23 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 May 2020)
RoleRetail
Country of ResidenceScotland
Correspondence AddressMike's Place Gressy Loan
Lerwick
Shetland
ZE1 0YB
Scotland
Director NameAlasdair David Kelly
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(29 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEllesmere Stores Esplanade
Lerwick
Shetland
Shetland Isles
ZE1 0LL
Scotland
Director NameMr Attila Gabor Keszeg
Date of BirthNovember 1987 (Born 36 years ago)
NationalityHungarian
StatusResigned
Appointed15 March 2018(34 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEllesmere Stores Esplanade
Lerwick
Shetland
Shetland Isles
ZE1 0LL
Scotland

Contact

Telephone01806 522765
Telephone regionSullom Voe, Shetland Islands

Location

Registered AddressEllesmere Stores Esplanade
Lerwick
Shetland
Shetland Isles
ZE1 0LL
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address Matches2 other UK companies use this postal address

Shareholders

51.1k at £1Cunynghame Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,130,584
Cash£128,682
Current Liabilities£322,020

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Charges

5 May 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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

Filing History

11 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
5 June 2023Satisfaction of charge 6 in full (1 page)
20 March 2023Secretary's details changed for Ian Michael Cunynghame on 20 March 2023 (1 page)
20 March 2023Director's details changed for Mr Ian Michael Cunynghame on 20 March 2023 (2 pages)
20 March 2023Director's details changed for Mr Ian Michael Cunynghame on 20 March 2023 (2 pages)
8 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 31 January 2022 (14 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
11 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
4 December 2020Appointment of Agnes Jayne Smith as a director on 4 December 2020 (2 pages)
5 October 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
17 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
4 May 2020Termination of appointment of Michael Ian Francis Starkey Cunynghame as a secretary on 4 May 2020 (1 page)
4 May 2020Appointment of Ian Michael Cunynghame as a secretary on 4 May 2020 (2 pages)
4 May 2020Termination of appointment of Michael Ian Francis Starkey Cunynghame as a director on 4 May 2020 (1 page)
2 April 2020Director's details changed for Mr Ian Michael Cunynghame on 30 March 2020 (2 pages)
24 September 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
22 August 2019Termination of appointment of Attila Gabor Keszeg as a director on 22 August 2019 (1 page)
9 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 January 2018 (14 pages)
10 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
25 April 2018Appointment of Mr Gergo Adam Csikany as a director on 24 March 2018 (2 pages)
15 March 2018Appointment of Mr Attila Gabor Keszeg as a director on 15 March 2018 (2 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
11 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 51,142
(6 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 51,142
(6 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 51,142
(6 pages)
8 December 2014Termination of appointment of Alasdair David Kelly as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Alasdair David Kelly as a director on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Alasdair David Kelly as a director on 8 December 2014 (1 page)
12 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 51,142
(6 pages)
12 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 51,142
(6 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 March 2014Director's details changed for Michael Ian Francis Starkey Cunynghame on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Michael Ian Francis Starkey Cunynghame on 3 March 2014 (1 page)
3 March 2014Director's details changed for Michael Ian Francis Starkey Cunynghame on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Michael Ian Francis Starkey Cunynghame on 3 March 2014 (1 page)
3 March 2014Secretary's details changed for Michael Ian Francis Starkey Cunynghame on 3 March 2014 (1 page)
3 March 2014Director's details changed for Michael Ian Francis Starkey Cunynghame on 3 March 2014 (2 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 51,142
(6 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 51,142
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
19 November 2012Appointment of Alasdair Kelly as a director (2 pages)
19 November 2012Appointment of Alasdair Kelly as a director (2 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 May 2011Secretary's details changed for Michael Ian Francis Starkey Cunynghame on 13 May 2011 (2 pages)
13 May 2011Secretary's details changed for Michael Ian Francis Starkey Cunynghame on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Michael Ian Francis Starkey Cunynghame on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Michael Ian Francis Starkey Cunynghame on 13 May 2011 (2 pages)
16 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Ian Michael Cunynghame on 29 October 2010 (2 pages)
16 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
16 November 2010Registered office address changed from Dury Brettabister North Nesting Shetland ZE2 9PR on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Dury Brettabister North Nesting Shetland ZE2 9PR on 16 November 2010 (1 page)
16 November 2010Director's details changed for Ian Michael Cunynghame on 29 October 2010 (2 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 November 2009Director's details changed for Michael Ian Francis Starkey Cunynghame on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Michael Ian Francis Starkey Cunynghame on 14 November 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 November 2009Director's details changed for Ian Michael Cunynghame on 14 November 2009 (2 pages)
14 November 2009Director's details changed for Ian Michael Cunynghame on 14 November 2009 (2 pages)
14 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
25 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
16 February 2009Return made up to 29/10/08; full list of members (4 pages)
16 February 2009Return made up to 29/10/08; full list of members (4 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 April 2008Director and secretary's change of particulars / michael cunynghame / 02/04/2008 (1 page)
9 April 2008Registered office changed on 09/04/2008 from dury nth nesting shetland ZE2 9PR (1 page)
9 April 2008Registered office changed on 09/04/2008 from dury nth nesting shetland ZE2 9PR (1 page)
9 April 2008Director and secretary's change of particulars / michael cunynghame / 02/04/2008 (1 page)
27 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 December 2007Secretary's particulars changed (1 page)
3 December 2007Secretary's particulars changed (1 page)
3 December 2007Return made up to 29/10/07; full list of members (3 pages)
3 December 2007Return made up to 29/10/07; full list of members (3 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007New 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 2006Return made up to 29/10/06; full list of members (3 pages)
29 November 2006Return made up to 29/10/06; full list of members (3 pages)
16 November 2006Director resigned (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006Secretary resigned;director resigned (1 page)
16 November 2006Director resigned (1 page)
17 October 2006Registered office changed on 17/10/06 from: brae stores brae shetland ZE2 9QJ (1 page)
17 October 2006Registered office changed on 17/10/06 from: brae stores brae shetland ZE2 9QJ (1 page)
10 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
14 February 2006Director resigned (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (3 pages)
14 February 2006New secretary appointed (3 pages)
20 December 2005Dec mort/charge * (2 pages)
20 December 2005Dec mort/charge * (2 pages)
20 December 2005Dec mort/charge * (2 pages)
20 December 2005Dec mort/charge * (2 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Return made up to 29/10/05; full list of members (4 pages)
31 October 2005Return made up to 29/10/05; full list of members (4 pages)
31 October 2005Director's particulars changed (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
5 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 November 2004Return made up to 29/10/04; full list of members (9 pages)
3 November 2004Return made up to 29/10/04; full list of members (9 pages)
15 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
15 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
9 December 2003Return made up to 14/11/03; full list of members (9 pages)
9 December 2003Return made up to 14/11/03; full list of members (9 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
9 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
9 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
19 November 2002Return made up to 14/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(9 pages)
19 November 2002Return made up to 14/11/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(9 pages)
15 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
15 August 2002Accounts for a small company made up to 31 January 2002 (7 pages)
18 December 2001Return made up to 23/11/01; full list of members (8 pages)
18 December 2001Return made up to 23/11/01; full list of members (8 pages)
26 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
26 November 2001Accounts for a small company made up to 31 January 2001 (8 pages)
17 December 2000Return made up to 06/12/00; no change of members
  • 363(287) ‐ Registered office changed on 17/12/00
(7 pages)
17 December 2000Return made up to 06/12/00; no change of members
  • 363(287) ‐ Registered office changed on 17/12/00
(7 pages)
26 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
26 September 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 January 2000Return made up to 23/12/99; no change of members (7 pages)
7 January 2000Return made up to 23/12/99; no change of members (7 pages)
16 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 October 1998Director resigned (1 page)
13 October 1998New secretary appointed (1 page)
13 October 1998New secretary appointed (1 page)
13 October 1998Director resigned (1 page)
12 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
15 January 1998Return made up to 31/12/97; full list of members (8 pages)
15 January 1998Return made up to 31/12/97; full list of members (8 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
4 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
4 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
11 January 1996Return made up to 31/12/95; no change of members (6 pages)
11 January 1996Return made up to 31/12/95; no change of members (6 pages)
23 May 1995Accounts for a small company made up to 31 January 1995 (11 pages)
23 May 1995Accounts for a small company made up to 31 January 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
18 January 1994Return made up to 31/12/93; full list of members (7 pages)
18 January 1994Return made up to 31/12/93; full list of members (7 pages)
9 September 1993Accounts for a small company made up to 31 January 1993 (5 pages)
9 September 1993Accounts for a small company made up to 31 January 1993 (5 pages)
21 June 1993Ad 28/01/93-04/06/93 £ si 12000@1=12000 £ ic 45500/57500 (2 pages)
21 June 1993Ad 28/01/93-04/06/93 £ si 12000@1=12000 £ ic 45500/57500 (2 pages)
31 January 1993Return made up to 31/12/92; full list of members (7 pages)
31 January 1993Return made up to 31/12/92; full list of members (7 pages)
14 April 1992Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
12 September 1983Incorporation (15 pages)
12 September 1983Incorporation (15 pages)