Company NameFour Acres Charitable Trust
Company StatusActive
Company NumberSC085096
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 1983(40 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Stuart Leslie Patrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1989(5 years, 6 months after company formation)
Appointment Duration34 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address7a Lorraine Gardens
Dowanhill
Glasgow
Lanarkshire
G12 9NY
Scotland
Director NameMr Stephen Paul Phillips
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1989(5 years, 6 months after company formation)
Appointment Duration34 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 Turnberry Road
Glasgow
G11 5AG
Scotland
Director NameMr David Alexander Robertson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1989(5 years, 6 months after company formation)
Appointment Duration34 years, 11 months
RoleLandscape Architect
Country of ResidenceUnited Kingdom
Correspondence Address3 Jordanhill Drive
Glasgow
G13 1RZ
Scotland
Secretary NameMr David Alexander Robertson
NationalityBritish
StatusCurrent
Appointed10 May 1989(5 years, 6 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Jordanhill Drive
Glasgow
G13 1RZ
Scotland
Director NameMr Donal O'Herlihy
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed05 January 1994(10 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleManager
Country of ResidenceScotland
Correspondence Address9 Shields Holdings
Lochwinnoch
Renfrewshire
PA12 4HL
Scotland
Director NameMr Gordon Philip Kennedy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(35 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleEconomic Development Consultant
Country of ResidenceScotland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Oliver Campbell Watt Thomson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(5 years, 6 months after company formation)
Appointment Duration29 years, 2 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kirklee Terrace
Glasgow
Lanarkshire
G12 0TQ
Scotland
Director NameAlan John Tall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(5 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 1994)
RoleWriter/Actor
Correspondence Address31 Lane Crosse Terrace
Glasgow
Lanarkshire
G12 8EX
Scotland
Director NameMargaret Grant Singleton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(5 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 19 March 2008)
RoleTeacher
Correspondence Address28a Belhaven Terrace West
Glasgow
G12 0UL
Scotland
Director NameRoderick Edward Colquhoun McKerracher
NationalityBritish
StatusResigned
Appointed10 May 1989(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 May 1990)
RoleMetal Worker
Correspondence AddressThe Aizle 11 Milngavie Road
Strathblane
G63 9
Scotland
Director NameAlan David McClintock
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 June 1993)
RoleArchitect
Correspondence Address3/1 31 Gardner Street
Glasgow
G11 5NW
Scotland
Director NameJames Gordon Mackie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(5 years, 6 months after company formation)
Appointment Duration7 years (resigned 10 May 1996)
RoleLocal Authority Officer
Correspondence Address82 Highburgh Road
Glasgow
Lanarkshire
G12 9EN
Scotland
Director NameRichard William East
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 January 1993)
RoleLandscape Architect
Correspondence Address4 Caird Drive
Glasgow
Lanarkshire
G11 5DS
Scotland
Director NamePamela Joanne Blair
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(5 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 21 February 2011)
RoleTailoress
Country of ResidenceUnited Kingdom
Correspondence Address2 Alfred Terrace
Glasgow
Lanarkshire
G12 8RF
Scotland
Director NameHeather Bain
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 June 1993)
RoleTeacher
Correspondence Address12 Lawrence Street
Glasgow
Lanarkshire
G11 5HQ
Scotland
Director NameLesley Margaret Andrews
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1989(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 August 1995)
RoleDesigner
Correspondence Address46 Greenhill Road
Rutherglen
Glasgow
G73 7SS
Scotland
Director NameMary McKinnon Galbraith
NationalityBritish
StatusResigned
Appointed09 May 1990(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 May 1991)
RoleManagement Consultant
Correspondence Address(2/2) 59 Gardner Street
Glasgow
G11 5BZ
Scotland
Director NameAlexander Ewing Maxwell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 December 1994)
RoleArts Administrator
Correspondence AddressTop Right
69 Hyndland Street
Glasgow
G11 5PS
Scotland
Director NameJohn Philip McAleer
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(10 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 1994)
RoleAssistant Manager Contracts
Correspondence Address10 Hyndland Avenue
Glasgow
G11 5BW
Scotland
Director NameMr Robin James Mackenzie Morton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 1997)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3/2 The Printworks
14 Norval Street
Glasgow
G11 7RX
Scotland
Director NameMargaret Roberts
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(13 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 September 2004)
RoleTraining Manager
Correspondence Address4 Whitton Street
Glasgow
Lanarkshire
G20 0AN
Scotland
Director NameMr Carrick Charles Henderson McDonald
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(22 years, 4 months after company formation)
Appointment Duration11 years (resigned 07 March 2017)
RoleOffice & Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Kent Drive
Burnside
Glasgow
Lanarkshire
G73 5AP
Scotland
Director NameMr Donal O'Herlihy
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2014(30 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2014)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address9 Shields Holdings
Lochwinnoch
Renfrewshire
PA12 4HL
Scotland

Contact

Websitewww.cottiers.com/
Email address[email protected]
Telephone0141 3575825
Telephone regionGlasgow

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,264,846
Net Worth£3,818,472
Cash£112,356
Current Liabilities£398,556

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End29 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

5 November 2001Delivered on: 21 November 2001
Persons entitled: The Scottish Ministers

Classification: Bond & 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.
Outstanding
6 March 2018Delivered on: 15 March 2018
Persons entitled: The Architectural Heritage Trust

Classification: A registered charge
Particulars: All and whole the subjects known as and forming cottier theatre and bar, 93/95 hyndland street, glasgow G11 5PU registered or about to be registered in the land register of scotland under title number GLA231292.
Outstanding
11 March 2011Delivered on: 17 March 2011
Persons entitled: The Charity Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at hyndland road glasgow.
Outstanding
30 September 2009Delivered on: 7 October 2009
Persons entitled: The Charity Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cottier theatre and bar 93/95 hyndland street glasgow.
Outstanding
30 September 2005Delivered on: 5 October 2005
Persons entitled: The Architectural Heritage Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming cottier theatre and bar, 93/95 hyndland street, glasgow being that triangular plot or area of ground containing 2,212 square yards and one ninth part of a square yard or thereby.
Outstanding
18 August 2005Delivered on: 31 August 2005
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cottier theatre, restaurant and bar, 93/95 hyndland street, glasgow.
Outstanding
11 December 2001Delivered on: 18 December 2001
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cottier theatre, formerly dowanhill parish church, hyndland road, glasgow.
Outstanding
12 November 1999Delivered on: 1 December 1999
Satisfied on: 15 August 2009
Persons entitled: Charities Aid Foundation

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at dowanhill, govan, lanark.
Fully Satisfied
24 September 1992Delivered on: 12 October 1992
Satisfied on: 15 August 2009
Persons entitled: Scottish Community Enterprise Investment Fund PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Triangular plot or area of ground part and portion of theland and estate of dowanhill govan lanark containing 2212 sq yards and one-ninth part of a sq yard bounded on the south west by hyndland road.
Fully Satisfied
30 April 1992Delivered on: 13 May 1992
Satisfied on: 15 August 2009
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Downahill church, glasgow.
Fully Satisfied
28 April 1992Delivered on: 8 May 1992
Satisfied on: 28 April 2009
Persons entitled: Scottish & Newcastle PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: 2 plots of ground in glasgow extending to 2212 and 1/9TH square yards or thereby and 1953 and 6/9TH square yards or thereby bounded on the south west by hyndland road the whole buildings and erections thereon comprising the former dowanhill church, together with the whole plant, equipment, fittings, fixtures, furnishings, plenishings and moveable items of all kinds belonging to the company.
Fully Satisfied
11 March 1992Delivered on: 24 March 1992
Satisfied on: 15 August 2009
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 former dowanhill parish church, 93 hyndland street, glasgow.
Fully Satisfied

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
1 May 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
8 January 2020Accounts for a small company made up to 31 March 2019 (25 pages)
23 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Gordon Philip Kennedy as a director on 1 January 2019 (2 pages)
4 January 2019Accounts for a small company made up to 31 March 2018 (26 pages)
17 July 2018Termination of appointment of Oliver Campbell Watt Thomson as a director on 4 July 2018 (1 page)
3 July 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
15 March 2018Registration of charge SC0850960015, created on 6 March 2018 (6 pages)
5 March 2018Alterations to floating charge 9 (14 pages)
7 January 2018Group of companies' accounts made up to 31 March 2017 (31 pages)
9 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
17 March 2017Termination of appointment of Carrick Charles Henderson Mcdonald as a director on 7 March 2017 (1 page)
17 March 2017Termination of appointment of Carrick Charles Henderson Mcdonald as a director on 7 March 2017 (1 page)
7 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (27 pages)
15 June 2016Annual return made up to 10 May 2016 no member list (8 pages)
15 June 2016Annual return made up to 10 May 2016 no member list (8 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
13 November 2015Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to 1 George Square Glasgow G2 1AL on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to 1 George Square Glasgow G2 1AL on 13 November 2015 (2 pages)
26 June 2015Annual return made up to 10 May 2015 no member list (8 pages)
26 June 2015Termination of appointment of Donal O'herlihy as a director on 15 September 2014 (1 page)
26 June 2015Annual return made up to 10 May 2015 no member list (8 pages)
26 June 2015Termination of appointment of Donal O'herlihy as a director on 15 September 2014 (1 page)
30 December 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
18 September 2014Appointment of Mr Donal O'herlihy as a director on 15 September 2014 (2 pages)
18 September 2014Appointment of Mr Donal O'herlihy as a director on 15 September 2014 (2 pages)
27 June 2014Alterations to floating charge 9 (11 pages)
27 June 2014Alterations to floating charge 9 (11 pages)
5 June 2014Annual return made up to 10 May 2014 no member list (8 pages)
5 June 2014Annual return made up to 10 May 2014 no member list (8 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
31 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
5 June 2013Annual return made up to 10 May 2013 no member list (8 pages)
5 June 2013Annual return made up to 10 May 2013 no member list (8 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
6 June 2012Annual return made up to 10 May 2012 no member list (8 pages)
6 June 2012Annual return made up to 10 May 2012 no member list (8 pages)
19 May 2012Alterations to floating charge 9 (5 pages)
19 May 2012Alterations to floating charge 9 (5 pages)
7 November 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
7 November 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
13 June 2011Annual return made up to 10 May 2011 no member list (8 pages)
13 June 2011Termination of appointment of Pamela Blair as a director (1 page)
13 June 2011Annual return made up to 10 May 2011 no member list (8 pages)
13 June 2011Termination of appointment of Pamela Blair as a director (1 page)
10 May 2011Termination of appointment of Pamela Blair as a director (1 page)
10 May 2011Termination of appointment of Pamela Blair as a director (1 page)
13 April 2011Alterations to floating charge 9 (6 pages)
13 April 2011Alterations to floating charge 9 (6 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
12 October 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
12 October 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
25 June 2010Annual return made up to 10 May 2010 no member list (6 pages)
25 June 2010Annual return made up to 10 May 2010 no member list (6 pages)
29 December 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
29 December 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
21 November 2009Alterations to floating charge 9 (5 pages)
21 November 2009Alterations to floating charge 9 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 13 (8 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 13 (8 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 May 2009Annual return made up to 10/05/09 (4 pages)
11 May 2009Annual return made up to 10/05/09 (4 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 November 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
26 November 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
8 August 2008Annual return made up to 10/05/08 (4 pages)
8 August 2008Annual return made up to 10/05/08 (4 pages)
29 July 2008Director's change of particulars / stuart patrick / 13/11/2007 (2 pages)
29 July 2008Director's change of particulars / carrick mcdonald / 12/03/2008 (2 pages)
29 July 2008Director's change of particulars / stuart patrick / 13/11/2007 (2 pages)
29 July 2008Director's change of particulars / stephen phillips / 01/04/2008 (2 pages)
29 July 2008Appointment terminated director margaret singleton (1 page)
29 July 2008Director's change of particulars / carrick mcdonald / 12/03/2008 (2 pages)
29 July 2008Director's change of particulars / stephen phillips / 01/04/2008 (2 pages)
29 July 2008Appointment terminated director margaret singleton (1 page)
13 December 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
13 December 2007Group of companies' accounts made up to 31 March 2007 (27 pages)
1 June 2007Annual return made up to 10/05/07 (7 pages)
1 June 2007Annual return made up to 10/05/07 (7 pages)
22 January 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
22 January 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
31 May 2006Annual return made up to 10/05/06 (7 pages)
31 May 2006Annual return made up to 10/05/06 (7 pages)
4 April 2006New director appointed (3 pages)
4 April 2006New director appointed (3 pages)
30 January 2006Full accounts made up to 31 March 2005 (23 pages)
30 January 2006Full accounts made up to 31 March 2005 (23 pages)
5 October 2005Partic of mort/charge * (3 pages)
5 October 2005Partic of mort/charge * (3 pages)
17 September 2005Alterations to a floating charge (5 pages)
17 September 2005Alterations to a floating charge (5 pages)
17 September 2005Alterations to a floating charge (5 pages)
17 September 2005Alterations to a floating charge (5 pages)
31 August 2005Partic of mort/charge * (3 pages)
31 August 2005Partic of mort/charge * (3 pages)
2 June 2005Annual return made up to 10/05/05 (6 pages)
2 June 2005Annual return made up to 10/05/05 (6 pages)
1 February 2005Full accounts made up to 31 March 2004 (23 pages)
1 February 2005Full accounts made up to 31 March 2004 (23 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
14 May 2004Annual return made up to 10/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2004Annual return made up to 10/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 October 2003Full accounts made up to 31 March 2003 (23 pages)
7 October 2003Full accounts made up to 31 March 2003 (23 pages)
7 May 2003Annual return made up to 10/05/03 (7 pages)
7 May 2003Annual return made up to 10/05/03 (7 pages)
31 January 2003Full accounts made up to 31 March 2002 (23 pages)
31 January 2003Full accounts made up to 31 March 2002 (23 pages)
13 August 2002Alterations to a floating charge (8 pages)
13 August 2002Alterations to a floating charge (8 pages)
13 August 2002Alterations to a floating charge (8 pages)
13 August 2002Alterations to a floating charge (8 pages)
27 May 2002Annual return made up to 10/05/02 (7 pages)
27 May 2002Annual return made up to 10/05/02 (7 pages)
18 December 2001Partic of mort/charge * (5 pages)
18 December 2001Partic of mort/charge * (5 pages)
21 November 2001Partic of mort/charge * (5 pages)
21 November 2001Partic of mort/charge * (5 pages)
9 November 2001Full accounts made up to 31 March 2001 (20 pages)
9 November 2001Full accounts made up to 31 March 2001 (20 pages)
4 May 2001Annual return made up to 10/05/01 (5 pages)
4 May 2001Annual return made up to 10/05/01 (5 pages)
25 January 2001Full accounts made up to 31 March 2000 (19 pages)
25 January 2001Full accounts made up to 31 March 2000 (19 pages)
31 May 2000Annual return made up to 10/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 May 2000Annual return made up to 10/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 March 2000Alterations to a floating charge (8 pages)
20 March 2000Alterations to a floating charge (8 pages)
1 February 2000Full accounts made up to 31 March 1999 (17 pages)
1 February 2000Full accounts made up to 31 March 1999 (17 pages)
1 December 1999Partic of mort/charge * (5 pages)
1 December 1999Partic of mort/charge * (5 pages)
7 May 1999Annual return made up to 10/05/99 (6 pages)
7 May 1999Annual return made up to 10/05/99 (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (17 pages)
1 February 1999Full accounts made up to 31 March 1998 (17 pages)
8 June 1998Annual return made up to 10/05/98
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1998Annual return made up to 10/05/98
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
29 July 1997Annual return made up to 10/05/97 (6 pages)
29 July 1997Annual return made up to 10/05/97 (6 pages)
6 February 1997Full accounts made up to 31 March 1996 (17 pages)
6 February 1997Full accounts made up to 31 March 1996 (17 pages)
4 June 1996Annual return made up to 10/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
4 June 1996Annual return made up to 10/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
28 March 1996Full accounts made up to 31 March 1995 (15 pages)
28 March 1996Full accounts made up to 31 March 1995 (15 pages)
12 September 1995Director's particulars changed (2 pages)
12 September 1995Director's particulars changed (2 pages)
6 July 1995Full accounts made up to 31 March 1994 (15 pages)
6 July 1995Full accounts made up to 31 March 1994 (15 pages)
27 September 1988Memorandum and Articles of Association (19 pages)
27 September 1988Memorandum and Articles of Association (19 pages)