Edinburgh
EH10 6BZ
Scotland
Director Name | Mr James Alexander Macconnell Orr |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2008(24 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Harviestoun Brewery Ltd Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland |
Director Name | Miss Catherine Anne MacDonald |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | . Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland |
Director Name | Mrs Caroline Rosemary Orr |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | . Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland |
Director Name | Mr Ian Stuart Cail |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(33 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Master Brewer |
Country of Residence | Scotland |
Correspondence Address | . Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland |
Director Name | Mr Angus Duncan Forbes MacDonald |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(40 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | . Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland |
Director Name | Mr Andrew Robert McKnight |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 16 April 2024(40 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | . Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland |
Director Name | Kenneth Arthur Brooker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1990(7 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 January 2006) |
Role | Brewery Proprietor |
Correspondence Address | Brookfield Lovers Loan Dollar Clackmannanshire FK14 7AB Scotland |
Director Name | Tjo Eng Brooker |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1990(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 March 1991) |
Role | Nurse |
Correspondence Address | 8 Manor House Road Dollar Clackmannanshire FK14 7HB Scotland |
Secretary Name | Kenneth Arthur Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1990(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | 3 Station Road Dollar Clackmannanshire FK14 7EJ Scotland |
Secretary Name | Ingrid Brooker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(7 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 January 2006) |
Role | Company Director |
Correspondence Address | Brookfield Lovers Loan Dollar Clackmannanshire FK14 7AB Scotland |
Director Name | James Bell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2008) |
Role | Accountant |
Correspondence Address | 55 Meggetland Terrace Edinburgh EH14 1AP Scotland |
Secretary Name | James Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 55 Meggetland Terrace Edinburgh EH14 1AP Scotland |
Director Name | Stephen Thomas Crawley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 February 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 16 Glencairn Crescent Edinburgh Midlothian EH12 5BT Scotland |
Director Name | Mr Christopher Stuart Miller |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Picketlaw Farm Road Carmunnock Glasgow G76 9EJ Scotland |
Secretary Name | Mr Christopher Stuart Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(25 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 93 Hillend Road Clarkston Glasgow G76 7XT Scotland |
Secretary Name | Mr Ian James Snodgrass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(25 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 October 2023) |
Role | Company Director |
Correspondence Address | . Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland |
Director Name | Mr Toby Jason Kelly Knowles |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(30 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | . Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland |
Director Name | Mr Bruce Gordon Fraser Casely |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(34 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 April 2018) |
Role | Group Corporate Finance Director |
Country of Residence | Scotland |
Correspondence Address | . Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland |
Director Name | Mr Stuart Thomas Cook |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | . Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland |
Director Name | Mr Kevin Giovanni Giudici |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | . Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland |
Website | harviestoun.com |
---|
Registered Address | . Alva Industrial Estate Alva Clackmannanshire FK12 5DQ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
10k at £1 | Harviestoun Brewery (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,360,019 |
Cash | £7,525 |
Current Liabilities | £1,261,515 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
15 December 2011 | Delivered on: 21 December 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at hillfoots business village alva industrial estate alve CLK8635 and all and whole the subjects at hillfoots business village alva extending to 0.2 hectares clk 12496. Outstanding |
---|---|
13 October 2011 | Delivered on: 20 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
25 January 2006 | Delivered on: 31 January 2006 Satisfied on: 17 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Harviestoun brewery, hillfoots business village, alva industrial estate, alva CLK8635. Fully Satisfied |
25 January 2006 | Delivered on: 27 January 2006 Satisfied on: 17 December 2011 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 October 2002 | Delivered on: 18 October 2002 Satisfied on: 17 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at hillfoots business village, alva industrial estate, alva, clackmannanshire extending to one acre (title number CLK6757). Fully Satisfied |
22 February 1996 | Delivered on: 1 March 1996 Satisfied on: 27 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
25 January 2021 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 December 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
29 March 2019 | Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
10 December 2018 | Termination of appointment of Bruce Gordon Fraser Casely as a director on 1 April 2018 (1 page) |
10 December 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
22 December 2017 | Appointment of Mr Bruce Gordon Fraser Casely as a director on 23 November 2017 (2 pages) |
22 December 2017 | Appointment of Mr Bruce Gordon Fraser Casely as a director on 23 November 2017 (2 pages) |
20 December 2017 | Termination of appointment of Toby Jason Kelly Knowles as a director on 11 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Toby Jason Kelly Knowles as a director on 11 December 2017 (1 page) |
15 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
14 August 2017 | Appointment of Mr Ian Stuart Cail as a director on 1 August 2017 (2 pages) |
14 August 2017 | Appointment of Mr Ian Stuart Cail as a director on 1 August 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
8 March 2016 | Director's details changed for James Alexander Macconnell Orr on 8 March 2013 (2 pages) |
8 March 2016 | Director's details changed for James Alexander Macconnell Orr on 8 March 2013 (2 pages) |
20 November 2015 | Director's details changed for James Alexander Macconnell Orr on 20 November 2015 (2 pages) |
20 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Director's details changed for James Alexander Macconnell Orr on 20 November 2015 (2 pages) |
20 November 2015 | Secretary's details changed for Mr Ian James Snodgrass on 20 November 2015 (1 page) |
20 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Secretary's details changed for Mr Ian James Snodgrass on 20 November 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
24 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
8 July 2014 | Termination of appointment of Christopher Miller as a director (1 page) |
8 July 2014 | Termination of appointment of Christopher Miller as a director (1 page) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 February 2014 | Appointment of Catherine Anne Macdonald as a director (2 pages) |
25 February 2014 | Appointment of Catherine Anne Macdonald as a director (2 pages) |
12 February 2014 | Termination of appointment of Stephen Crawley as a director (1 page) |
12 February 2014 | Termination of appointment of Stephen Crawley as a director (1 page) |
26 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
2 October 2013 | Appointment of Mr Toby Jason Kelly Knowles as a director (2 pages) |
2 October 2013 | Appointment of Mr Toby Jason Kelly Knowles as a director (2 pages) |
11 September 2013 | Appointment of Mrs Caroline Rosemary Orr as a director (2 pages) |
11 September 2013 | Appointment of Mrs Caroline Rosemary Orr as a director (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 May 2013 | Director's details changed for Mr Christopher Stuart Miller on 30 November 2012 (2 pages) |
2 May 2013 | Director's details changed for Mr Christopher Stuart Miller on 30 November 2012 (2 pages) |
2 May 2013 | Director's details changed for Mr Christopher Stuart Miller on 30 November 2012 (2 pages) |
2 May 2013 | Director's details changed for Mr Christopher Stuart Miller on 30 November 2012 (2 pages) |
27 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
18 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
19 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
19 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
19 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
19 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
19 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
19 December 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 March 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
23 March 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
24 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
24 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
24 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
12 February 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
12 February 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
23 November 2009 | Director's details changed for Stephen Thomas Crawley on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Ian James Snodgrass on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from Alva Industrail Estate Alva FK12 5DQ on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Christopher Stuart Miller on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for James Alexander Macconnell Orr on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Registered office address changed from Alva Industrail Estate Alva FK12 5DQ on 23 November 2009 (1 page) |
23 November 2009 | Secretary's details changed for Ian James Snodgrass on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for James Alexander Macconnell Orr on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (7 pages) |
23 November 2009 | Director's details changed for Christopher Stuart Miller on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Stephen Thomas Crawley on 23 November 2009 (2 pages) |
18 August 2009 | Appointment terminated secretary christopher miller (1 page) |
18 August 2009 | Appointment terminated secretary christopher miller (1 page) |
18 August 2009 | Secretary appointed ian james snodgrass (2 pages) |
18 August 2009 | Secretary appointed ian james snodgrass (2 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
2 July 2009 | Director appointed christopher stuart miller (2 pages) |
2 July 2009 | Director appointed christopher stuart miller (2 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 16 charlotte square edinburgh lothian EH2 4DF (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 16 charlotte square edinburgh lothian EH2 4DF (1 page) |
7 May 2009 | Return made up to 03/11/08; full list of members (6 pages) |
7 May 2009 | Return made up to 03/11/08; full list of members (6 pages) |
6 April 2009 | Secretary appointed christopher stuart miller (1 page) |
6 April 2009 | Secretary appointed christopher stuart miller (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
30 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
23 July 2008 | Declaration of assistance for shares acquisition (16 pages) |
23 July 2008 | Declaration of assistance for shares acquisition (16 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
11 July 2008 | Appointment terminated director and secretary james bell (1 page) |
11 July 2008 | Appointment terminated director and secretary james bell (1 page) |
14 April 2008 | Director appointed james alexander macconnell orr (2 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 42 slateford road edinburgh midlothian EH11 1PH (1 page) |
14 April 2008 | Director appointed james alexander macconnell orr (2 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 42 slateford road edinburgh midlothian EH11 1PH (1 page) |
12 November 2007 | Return made up to 03/11/07; no change of members (7 pages) |
12 November 2007 | Return made up to 03/11/07; no change of members (7 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 November 2006 | Return made up to 03/11/06; full list of members
|
10 November 2006 | Return made up to 03/11/06; full list of members
|
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
5 April 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
5 April 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Declaration of assistance for shares acquisition (8 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Partic of mort/charge * (6 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: brookfield lovers loan dollar clackmannanshire FK14 7AB (1 page) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Partic of mort/charge * (6 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Declaration of assistance for shares acquisition (8 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: brookfield lovers loan dollar clackmannanshire FK14 7AB (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Resolutions
|
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | Dec mort/charge * (2 pages) |
27 January 2006 | Partic of mort/charge * (3 pages) |
27 January 2006 | Partic of mort/charge * (3 pages) |
27 January 2006 | Dec mort/charge * (2 pages) |
10 November 2005 | Return made up to 03/11/05; full list of members (6 pages) |
10 November 2005 | Return made up to 03/11/05; full list of members (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 November 2004 | Return made up to 03/11/04; full list of members (6 pages) |
5 November 2004 | Return made up to 03/11/04; full list of members (6 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 November 2003 | Return made up to 03/11/03; full list of members (6 pages) |
6 November 2003 | Return made up to 03/11/03; full list of members (6 pages) |
4 December 2002 | Return made up to 03/11/02; full list of members (6 pages) |
4 December 2002 | Return made up to 03/11/02; full list of members (6 pages) |
18 October 2002 | Partic of mort/charge * (6 pages) |
18 October 2002 | Partic of mort/charge * (6 pages) |
27 September 2002 | Particulars of contract relating to shares (4 pages) |
27 September 2002 | Particulars of contract relating to shares (4 pages) |
27 September 2002 | Ad 30/04/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
27 September 2002 | Ad 30/04/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
19 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 November 2000 | Return made up to 03/11/00; full list of members
|
9 November 2000 | Return made up to 03/11/00; full list of members
|
1 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 December 1998 | Return made up to 03/11/98; no change of members (4 pages) |
12 December 1998 | Return made up to 03/11/98; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 November 1997 | Return made up to 03/11/97; full list of members
|
30 November 1997 | Return made up to 03/11/97; full list of members
|
14 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
14 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 March 1996 | Partic of mort/charge * (6 pages) |
1 March 1996 | Partic of mort/charge * (6 pages) |
10 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |
10 November 1995 | Return made up to 03/11/95; no change of members (4 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
25 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 December 1994 | Return made up to 03/11/94; full list of members
|
6 December 1994 | Return made up to 03/11/94; full list of members
|
8 November 1993 | Return made up to 03/11/93; change of members (6 pages) |
8 November 1993 | Return made up to 03/11/93; change of members (6 pages) |
28 July 1993 | Particulars of contract relating to shares (3 pages) |
28 July 1993 | Ad 14/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 1993 | Resolutions
|
28 July 1993 | Particulars of contract relating to shares (3 pages) |
28 July 1993 | £ nc 100/100000 14/07/93 (1 page) |
28 July 1993 | £ nc 100/100000 14/07/93 (1 page) |
28 July 1993 | Ad 14/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 1993 | Resolutions
|
26 October 1992 | Return made up to 03/11/92; no change of members (4 pages) |
26 October 1992 | Return made up to 03/11/92; no change of members (4 pages) |
2 December 1991 | Return made up to 03/11/91; full list of members (5 pages) |
2 December 1991 | Return made up to 03/11/91; full list of members (5 pages) |
31 May 1991 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1991 | Secretary resigned;new secretary appointed (2 pages) |
9 February 1991 | Return made up to 03/11/90; full list of members (6 pages) |
9 February 1991 | Return made up to 03/11/90; full list of members (6 pages) |
12 March 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
28 February 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
6 January 1989 | Return made up to 03/11/88; full list of members (6 pages) |
6 January 1989 | Return made up to 03/11/88; full list of members (6 pages) |
15 March 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
15 March 1988 | Return made up to 13/11/87; full list of members (6 pages) |
15 March 1988 | Return made up to 13/11/87; full list of members (6 pages) |
1 December 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
1 December 1986 | Return made up to 03/11/86; full list of members (6 pages) |
1 December 1986 | Return made up to 03/11/86; full list of members (6 pages) |
18 June 1986 | Full accounts made up to 31 March 1985 (7 pages) |
10 June 1986 | Return made up to 31/12/85; full list of members (6 pages) |
10 June 1986 | Return made up to 31/12/85; full list of members (6 pages) |
5 October 1983 | Incorporation (18 pages) |
5 October 1983 | Incorporation (18 pages) |