Company NameManor Executive Suites Limited
Company StatusActive
Company NumberSC084765
CategoryPrivate Limited Company
Incorporation Date27 September 1983(40 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Samuel David Crabb
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1997(13 years, 6 months after company formation)
Appointment Duration26 years, 12 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Secretary NameMr Samuel David Crabb
NationalityBritish
StatusCurrent
Appointed01 May 2009(25 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Director NameMr James Anthony Rennie
Date of BirthAugust 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed01 October 2013(30 years after company formation)
Appointment Duration10 years, 6 months
RoleGeneral Manager Of Chalets
Country of ResidenceScotland
Correspondence AddressBrae Lodge 2 Barnton Brae
Edinburgh
EH4 6DG
Scotland
Director NameMr Ross Michael Rennie
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(33 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Director NameMrs Penelope Joan Rennie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 3 months after company formation)
Appointment Duration24 years, 8 months (resigned 16 September 2013)
RoleInterior Designer
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
Secretary NameMrs Marie-Therese Rennie
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22/9 Kinellan Road
Edinburgh
Midlothian
EH12 6ES
Scotland
Director NameMrs Marie-Therese Rennie
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1989(5 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 23 November 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland

Contact

Telephone0131 3134844
Telephone regionEdinburgh

Location

Registered Address14 Riversdale Crescent
Edinburgh
Midlothian
EH12 5QT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

376 at £0.2Maurice Leslie Rennie
94.00%
Ordinary
20 at £0.2Executors Of Penelope Joan Rennie
5.00%
Ordinary
1 at £0.2Amanda R. Rennie
0.25%
Ordinary
1 at £0.2James A.d Rennie
0.25%
Ordinary
1 at £0.2Jenna J. Rennie
0.25%
Ordinary
1 at £0.2Ross R. Rennie
0.25%
Ordinary

Financials

Year2014
Net Worth£4,047,626
Cash£270,356
Current Liabilities£198,638

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 December 2023 (3 months ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Charges

27 January 2000Delivered on: 3 February 2000
Satisfied on: 13 March 2013
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13-19 west port, edinburgh.
Fully Satisfied
14 June 1995Delivered on: 23 June 1995
Satisfied on: 13 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St leonards, 11 kinellan road, edinburgh.
Fully Satisfied
12 May 1995Delivered on: 23 May 1995
Satisfied on: 13 March 2013
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
22 April 1991Delivered on: 30 April 1991
Satisfied on: 3 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due by the company and others.
Particulars: Area of ground forming part of kinellan house murrayfield rd edinburgh.
Fully Satisfied
8 March 1991Delivered on: 20 March 1991
Satisfied on: 17 March 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by the company and others.
Particulars: 92, plot 3 kinellan house, murrayfield road, edinburgh.
Fully Satisfied
12 September 1990Delivered on: 20 September 1990
Satisfied on: 3 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: The county hotel 8, 9 & 10 abercromby place, edinburgh.
Fully Satisfied
29 August 1990Delivered on: 12 September 1990
Satisfied on: 28 November 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by the edinburgh restoration and development co LTD.
Particulars: Area ground southwest of houses 38, 39, 40 shandon crescent edinburgh.
Fully Satisfied
4 February 2000Delivered on: 21 February 2000
Satisfied on: 18 November 2008
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at westport and a dwellinghouse in lady wynd, edinburgh.
Fully Satisfied
11 March 1986Delivered on: 25 March 1986
Satisfied on: 3 November 1986
Persons entitled: Ubm Group Public Limited Company

Classification: Standard security
Secured details: All obligations undertaken in a contract established by the missives dated 12 & 20 dec 84 as amended by letters dated 27/09/85.
Particulars: Subjects at number 1 grass-market and 2 kings stables road edinburgh.
Fully Satisfied
12 April 2017Delivered on: 21 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects known as and forming flats 1/1 - 1/12 (inclusive) inglis court, west port, edinburgh, being the subjects registered in the land register of scotland under title number MID183643.
Outstanding
30 March 2017Delivered on: 12 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 April 2017Delivered on: 13 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flats 1/1 to 1/12 inglis court, 15 west port, edinburgh being the subjects registered in the land register of scotland under title number MID183643.
Outstanding
4 April 2017Delivered on: 7 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole st leonards, 11 kinellan road, edinburgh being the subjects registered in the land register of scotland under title number MID183300.
Outstanding
29 March 2017Delivered on: 3 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 March 2017Delivered on: 3 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 March 2013Delivered on: 20 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/1 - 12 inglis court 15 west port edinburgh.
Outstanding
12 March 2013Delivered on: 20 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St leonards 11 kinellan road edinburgh.
Outstanding
11 March 2013Delivered on: 14 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignation of rent
Secured details: All sums due or to become due.
Particulars: Right title and interest in and its right to receive rents proeprty st leonards 11 kinellan road edinburgh.
Outstanding
11 March 2013Delivered on: 14 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignation of rent
Secured details: All sums due or to become due.
Particulars: Right title and interest in and its rights to receive rents (property 1/1 12 inglis court 15 west port edinburgh.
Outstanding
4 March 2013Delivered on: 14 March 2013
Persons entitled: Lloyds Tsb Bank 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

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
23 December 2022Director's details changed for Mr James Anthony Rennie on 1 February 2020 (2 pages)
8 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
1 February 2022Satisfaction of charge SC0847650020 in full (1 page)
7 January 2022Confirmation statement made on 23 December 2021 with updates (4 pages)
5 January 2022Cessation of Maurice Leslie Rennie as a person with significant control on 23 March 2021 (1 page)
23 December 2021Notification of Ross Michael Rennie as a person with significant control on 23 March 2021 (2 pages)
27 January 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
4 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
4 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
25 February 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
24 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
21 April 2017Registration of charge SC0847650021, created on 12 April 2017 (8 pages)
21 April 2017Satisfaction of charge 12 in full (4 pages)
21 April 2017Registration of charge SC0847650021, created on 12 April 2017 (8 pages)
21 April 2017Satisfaction of charge 11 in full (4 pages)
21 April 2017Satisfaction of charge 11 in full (4 pages)
21 April 2017Satisfaction of charge 12 in full (4 pages)
13 April 2017Registration of charge SC0847650019, created on 12 April 2017 (8 pages)
13 April 2017Registration of charge SC0847650019, created on 12 April 2017 (8 pages)
12 April 2017Registration of charge SC0847650020, created on 30 March 2017 (14 pages)
12 April 2017Registration of charge SC0847650020, created on 30 March 2017 (14 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 April 2017Registration of charge SC0847650018, created on 4 April 2017 (7 pages)
7 April 2017Registration of charge SC0847650018, created on 4 April 2017 (7 pages)
4 April 2017Satisfaction of charge 14 in full (4 pages)
4 April 2017Satisfaction of charge 13 in full (4 pages)
4 April 2017Satisfaction of charge 15 in full (4 pages)
4 April 2017Satisfaction of charge 13 in full (4 pages)
4 April 2017Satisfaction of charge 14 in full (4 pages)
4 April 2017Satisfaction of charge 15 in full (4 pages)
3 April 2017Registration of charge SC0847650016, created on 29 March 2017 (12 pages)
3 April 2017Registration of charge SC0847650017, created on 29 March 2017 (17 pages)
3 April 2017Registration of charge SC0847650016, created on 29 March 2017 (12 pages)
3 April 2017Registration of charge SC0847650017, created on 29 March 2017 (17 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 November 2016Appointment of Mr Ross Michael Rennie as a director on 9 November 2016 (2 pages)
10 November 2016Appointment of Mr Ross Michael Rennie as a director on 9 November 2016 (2 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(6 pages)
7 March 2014Termination of appointment of Penelope Rennie as a director (1 page)
7 March 2014Termination of appointment of Penelope Rennie as a director (1 page)
7 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
7 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(6 pages)
21 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 October 2013Appointment of James Anthony Rennie as a director (3 pages)
15 October 2013Appointment of James Anthony Rennie as a director (3 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 15 (7 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 14 (7 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 14 (7 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 15 (7 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 12 (6 pages)
14 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
14 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 11 (8 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 13 (6 pages)
14 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
14 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
14 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 11 (8 pages)
14 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 13 (6 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
11 December 2012Sub-division of shares on 26 November 2012 (5 pages)
11 December 2012Sub-division of shares on 26 November 2012 (5 pages)
7 December 2012Termination of appointment of Marie-Therese Rennie as a director (1 page)
7 December 2012Termination of appointment of Marie-Therese Rennie as a director (1 page)
16 November 2012Accounts for a small company made up to 31 July 2012 (6 pages)
16 November 2012Accounts for a small company made up to 31 July 2012 (6 pages)
25 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
25 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
6 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
7 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
13 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
13 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
12 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Penelope Joan Rennie on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Marie-Therese Rennie on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Penelope Joan Rennie on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Mr Samuel David Crabb on 1 October 2009 (1 page)
11 February 2010Director's details changed for Mr Samuel David Crabb on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Mr Samuel David Crabb on 1 October 2009 (1 page)
11 February 2010Secretary's details changed for Mr Samuel David Crabb on 1 October 2009 (1 page)
11 February 2010Director's details changed for Mr Samuel David Crabb on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Samuel David Crabb on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Marie-Therese Rennie on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Marie-Therese Rennie on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Penelope Joan Rennie on 1 October 2009 (2 pages)
31 July 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
31 July 2009Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page)
26 May 2009Registered office changed on 26/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page)
26 May 2009Registered office changed on 26/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page)
21 May 2009Accounts for a small company made up to 29 February 2008 (7 pages)
21 May 2009Secretary appointed samuel david crabb (1 page)
21 May 2009Accounts for a small company made up to 29 February 2008 (7 pages)
21 May 2009Secretary appointed samuel david crabb (1 page)
21 May 2009Appointment terminated secretary marie-therese rennie (1 page)
21 May 2009Appointment terminated secretary marie-therese rennie (1 page)
8 April 2009Location of register of members (1 page)
8 April 2009Return made up to 29/12/08; full list of members (4 pages)
8 April 2009Return made up to 29/12/08; full list of members (4 pages)
8 April 2009Location of register of members (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
6 June 2008Accounts for a small company made up to 28 February 2007 (6 pages)
6 June 2008Accounts for a small company made up to 28 February 2007 (6 pages)
12 March 2008Return made up to 29/12/07; no change of members (7 pages)
12 March 2008Return made up to 29/12/07; no change of members (7 pages)
26 January 2007Return made up to 29/12/06; full list of members (7 pages)
26 January 2007Return made up to 29/12/06; full list of members (7 pages)
20 December 2006Accounts for a small company made up to 28 February 2006 (5 pages)
20 December 2006Accounts for a small company made up to 28 February 2006 (5 pages)
9 March 2006Return made up to 29/12/05; full list of members (7 pages)
9 March 2006Return made up to 29/12/05; full list of members (7 pages)
8 March 2006Accounts for a small company made up to 28 February 2005 (6 pages)
8 March 2006Accounts for a small company made up to 28 February 2005 (6 pages)
24 February 2006Registered office changed on 24/02/06 from: 61 dublin street edinburgh EH3 6NL (1 page)
24 February 2006Registered office changed on 24/02/06 from: 61 dublin street edinburgh EH3 6NL (1 page)
24 May 2005Full accounts made up to 29 February 2004 (13 pages)
24 May 2005Full accounts made up to 29 February 2004 (13 pages)
23 January 2005Return made up to 29/12/04; full list of members (7 pages)
23 January 2005Return made up to 29/12/04; full list of members (7 pages)
1 June 2004Full accounts made up to 28 February 2003 (14 pages)
1 June 2004Full accounts made up to 28 February 2003 (14 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
13 June 2003Full accounts made up to 28 February 2002 (14 pages)
13 June 2003Full accounts made up to 28 February 2002 (14 pages)
7 February 2003Return made up to 29/12/02; full list of members (7 pages)
7 February 2003Return made up to 29/12/02; full list of members (7 pages)
12 February 2002Full accounts made up to 28 February 2001 (11 pages)
12 February 2002Full accounts made up to 28 February 2001 (11 pages)
22 January 2002Return made up to 29/12/01; full list of members (7 pages)
22 January 2002Return made up to 29/12/01; full list of members (7 pages)
12 January 2001Return made up to 29/12/00; full list of members (7 pages)
12 January 2001Return made up to 29/12/00; full list of members (7 pages)
29 December 2000Full accounts made up to 29 February 2000 (10 pages)
29 December 2000Full accounts made up to 29 February 2000 (10 pages)
30 March 2000Full accounts made up to 28 February 1999 (10 pages)
30 March 2000Full accounts made up to 28 February 1999 (10 pages)
21 February 2000Partic of mort/charge * (5 pages)
21 February 2000Partic of mort/charge * (5 pages)
3 February 2000Partic of mort/charge * (5 pages)
3 February 2000Partic of mort/charge * (5 pages)
24 January 2000Return made up to 29/12/99; full list of members (7 pages)
24 January 2000Return made up to 29/12/99; full list of members (7 pages)
23 February 1999Full accounts made up to 28 February 1998 (9 pages)
23 February 1999Full accounts made up to 28 February 1998 (9 pages)
27 January 1999Return made up to 29/12/98; full list of members (7 pages)
27 January 1999Return made up to 29/12/98; full list of members (7 pages)
1 April 1998Registered office changed on 01/04/98 from: 3 albyn place edinburgh EH2 4NQ (1 page)
1 April 1998Registered office changed on 01/04/98 from: 3 albyn place edinburgh EH2 4NQ (1 page)
6 February 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
6 February 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
19 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
3 June 1997Dec mort/charge * (4 pages)
3 June 1997Dec mort/charge * (4 pages)
1 April 1997Full accounts made up to 31 March 1996 (8 pages)
1 April 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997Return made up to 29/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1997Return made up to 29/12/96; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1995Partic of mort/charge * (3 pages)
23 June 1995Partic of mort/charge * (3 pages)
23 May 1995Partic of mort/charge * (3 pages)
23 May 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
26 February 1992New director appointed (2 pages)
26 February 1992New director appointed (2 pages)
7 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1986Company name changed\certificate issued on 14/04/86 (2 pages)
14 April 1986Company name changed\certificate issued on 14/04/86 (2 pages)
27 September 1983Incorporation (19 pages)
27 September 1983Certificate of incorporation (1 page)
27 September 1983Incorporation (19 pages)
27 September 1983Certificate of incorporation (1 page)