Company NamePremier Properties (Fife) Limited
DirectorsGordon Baillie and Angela Baillie
Company StatusActive
Company NumberSC089030
CategoryPrivate Limited Company
Incorporation Date25 July 1984(39 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gordon Baillie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleElectrical Fitter
Country of ResidenceScotland
Correspondence AddressMaresfield House Newmains Farm
Tillyochie
Kinross
KY13 0NL
Scotland
Secretary NameGordon Baillie
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Correspondence AddressMaresfield House Newmains Farm
Tillyochie
Kinross
KY13 0NL
Scotland
Director NameAngela Baillie
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(19 years, 9 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaresfield House Newmains Farm
Tillyochie
Kinross
KY13 0NL
Scotland
Director NameAngela Baillie
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 1991)
RoleHairdresser
Correspondence AddressWest Dean
Gowkhall
Dunfermline
KY12 9NX
Scotland
Director NameDavid Baillie
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(6 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 May 2004)
RoleBuilder
Correspondence Address38 Woodend Place
Cowdenbeath
Fife
KY4 8ED
Scotland

Location

Registered Address22b Elgin Street Industrial Estate
Dunfermline
KY12 7SL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Financials

Year2013
Net Worth£340,219
Cash£984
Current Liabilities£715,241

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

4 October 1990Delivered on: 11 October 1990
Satisfied on: 29 May 2010
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 elms fordell coaledge fife.
Fully Satisfied
8 November 1989Delivered on: 16 November 1989
Satisfied on: 27 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See page 2 of doc.
Fully Satisfied
18 July 1989Delivered on: 24 July 1989
Satisfied on: 27 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 plots of ground south of 1 main street, comrie, fife.
Fully Satisfied
7 August 1987Delivered on: 11 August 1987
Satisfied on: 15 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 plots of ground to north of garnock road gawkhall, dunfermline.
Fully Satisfied
7 May 2008Delivered on: 15 May 2008
Satisfied on: 2 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House & land at kellieside, kinross.
Fully Satisfied
2 August 1985Delivered on: 8 August 1985
Satisfied on: 30 January 1986
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Four flatted houses forming number 51 pratt street, kirkcaldy, fife.
Fully Satisfied
7 November 2007Delivered on: 13 November 2007
Satisfied on: 12 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House and land at tillyochie mains farm, kinross.
Fully Satisfied
14 November 2002Delivered on: 19 November 2002
Satisfied on: 2 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots 15, 16, 17 & 18 and roadway at bickram crescent, comrie.
Fully Satisfied
23 August 2002Delivered on: 30 August 2002
Satisfied on: 29 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at queens haugh, carnock, dunfermline, fife.
Fully Satisfied
22 November 2001Delivered on: 4 December 2001
Satisfied on: 21 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at queens haugh, carnock extending to 0.515 hectares.
Fully Satisfied
4 July 2001Delivered on: 10 July 2001
Satisfied on: 18 March 2003
Persons entitled: William Rennie & Co. Limited

Classification: Standard security
Secured details: £216,000.
Particulars: Area of ground part of the farm and lands of tapitlaw (to be known as dean acres), comrie, lying in the parishes of culross and torryburn in the county of fife.
Fully Satisfied
14 August 2000Delivered on: 21 August 2000
Satisfied on: 22 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at springhill brae, crossgates, dunfermline, fife.
Fully Satisfied
4 August 1999Delivered on: 19 August 1999
Satisfied on: 29 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at springhill brae, crossgates, fife.
Fully Satisfied
16 January 1985Delivered on: 21 January 1985
Satisfied on: 29 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at transy dunfermline.
Fully Satisfied
19 January 1998Delivered on: 30 January 1998
Satisfied on: 29 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground north of springhill brae,crossgates,fife.
Fully Satisfied
30 October 1996Delivered on: 8 November 1996
Satisfied on: 29 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.909 hectares to the north of clune road,gowkhall,by dunfermline.
Fully Satisfied
6 October 1995Delivered on: 25 October 1995
Satisfied on: 27 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Clune road,gowkhall,dunfermline,fife.
Fully Satisfied
15 December 1993Delivered on: 21 December 1993
Satisfied on: 27 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in county fife as described in disposition in favour of sovereign credit LTD recorded grs 250987.
Fully Satisfied
27 August 1993Delivered on: 17 September 1993
Satisfied on: 27 April 1998
Persons entitled: Sovereign Credit Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in fife as relative to the disposition by pendant securities limited.
Fully Satisfied
10 June 1992Delivered on: 18 June 1992
Satisfied on: 27 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground known as linwill chalet camp burntisland.
Fully Satisfied
3 April 1992Delivered on: 15 April 1992
Satisfied on: 27 April 1998
Persons entitled: Sovereign Credit Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Linwell chalet camp burntisland.
Fully Satisfied
17 October 1984Delivered on: 31 October 1984
Satisfied on: 9 August 2011
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
16 November 2022Delivered on: 23 November 2022
Persons entitled: Hamish Edward Thomson Irvine

Classification: A registered charge
Particulars: All and whole lands at east bonhard farmhouse/steading/farm, east bonhard road, carnock.
Outstanding
18 October 2022Delivered on: 29 October 2022
Persons entitled: Hamish Edward Thomson Irvine

Classification: A registered charge
Particulars: All and whole lands at east bonhard farmhouse/steading/farm, east bonhard road, carnock.
Outstanding
4 June 2007Delivered on: 7 June 2007
Persons entitled: Gordon Baillie and Another

Classification: Standard security
Secured details: Obligations contained under a loan agreement.
Particulars: That irregularly shaped plot or area of ground forming the equestrian centre at tillyochie mains, balado, kinross part of KNR1829.
Outstanding
7 November 2007Delivered on: 9 November 2007
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House and land at tillyochie mains farm, kinross.
Part Satisfied

Filing History

18 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
5 January 2021Registered office address changed from Maresfield House Newmains Farm Tillyochie Kinross KY13 0NL to 22B Elgin Street Industrial Estate Dunfermline KY12 7SL on 5 January 2021 (1 page)
5 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
22 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4,500
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4,500
(5 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 January 2015Director's details changed for Gordon Baillie on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Angela Baillie on 5 January 2015 (2 pages)
5 January 2015Secretary's details changed for Gordon Baillie on 5 January 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,500
(5 pages)
5 January 2015Secretary's details changed for Gordon Baillie on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Unit 22 Elgin Street Industrial Estate Dickson Street Dunfermline Fife to Maresfield House Newmains Farm Tillyochie Kinross KY13 0NL on 5 January 2015 (1 page)
5 January 2015Director's details changed for Angela Baillie on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from Unit 22 Elgin Street Industrial Estate Dickson Street Dunfermline Fife to Maresfield House Newmains Farm Tillyochie Kinross KY13 0NL on 5 January 2015 (1 page)
5 January 2015Secretary's details changed for Gordon Baillie on 5 January 2015 (1 page)
5 January 2015Director's details changed for Gordon Baillie on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from Unit 22 Elgin Street Industrial Estate Dickson Street Dunfermline Fife to Maresfield House Newmains Farm Tillyochie Kinross KY13 0NL on 5 January 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4,500
(5 pages)
5 January 2015Director's details changed for Angela Baillie on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Gordon Baillie on 5 January 2015 (2 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,500
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,500
(5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Secretary's details changed for Gordon M Baillie on 31 December 2011 (2 pages)
1 February 2012Secretary's details changed for Gordon M Baillie on 31 December 2011 (2 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Gordon M Baillie on 15 September 2011 (3 pages)
15 September 2011Director's details changed for Gordon M Baillie on 15 September 2011 (3 pages)
12 August 2011Statement of satisfaction in full or in part of a charge /part /charge no 28 (3 pages)
12 August 2011Statement of satisfaction in full or in part of a charge /part /charge no 28 (3 pages)
12 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
12 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
10 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 August 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
2 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
22 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
1 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
1 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
1 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
1 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
1 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
1 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
1 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
1 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
1 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
1 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
30 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
30 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
8 January 2010Director's details changed for Angela Baillie on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Angela Baillie on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Angela Baillie on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Director's change of particulars / angela baillie / 08/01/2008 (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Director's change of particulars / angela baillie / 08/01/2008 (1 page)
15 May 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
1 May 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
1 May 2008Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
9 November 2007Partic of mort/charge * (3 pages)
9 November 2007Partic of mort/charge * (3 pages)
7 June 2007Partic of mort/charge * (3 pages)
7 June 2007Partic of mort/charge * (3 pages)
23 February 2007Return made up to 31/12/06; full list of members (2 pages)
23 February 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (2 pages)
30 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 April 2005Return made up to 31/12/04; full list of members (7 pages)
5 April 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
11 May 2004Return made up to 31/12/03; full list of members (7 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Return made up to 31/12/03; full list of members (7 pages)
11 May 2004New director appointed (2 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 April 2003Dec mort/charge * (4 pages)
2 April 2003Dec mort/charge * (4 pages)
18 March 2003Dec mort/charge * (4 pages)
18 March 2003Dec mort/charge * (4 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
19 November 2002Partic of mort/charge * (5 pages)
19 November 2002Partic of mort/charge * (5 pages)
15 November 2002Alterations to a floating charge (9 pages)
15 November 2002Alterations to a floating charge (9 pages)
30 August 2002Partic of mort/charge * (5 pages)
30 August 2002Partic of mort/charge * (5 pages)
21 August 2002Dec mort/charge * (4 pages)
21 August 2002Dec mort/charge * (4 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 December 2001Partic of mort/charge * (7 pages)
4 December 2001Partic of mort/charge * (7 pages)
10 July 2001Partic of mort/charge * (5 pages)
10 July 2001Partic of mort/charge * (5 pages)
23 April 2001Return made up to 31/12/00; full list of members (6 pages)
23 April 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 August 2000Partic of mort/charge * (5 pages)
21 August 2000Partic of mort/charge * (5 pages)
11 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
19 August 1999Partic of mort/charge * (5 pages)
19 August 1999Partic of mort/charge * (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 April 1998Dec mort/charge * (2 pages)
27 April 1998Dec mort/charge * (2 pages)
27 April 1998Dec mort/charge * (2 pages)
27 April 1998Dec mort/charge * (2 pages)
27 April 1998Dec mort/charge * (16 pages)
27 April 1998Dec mort/charge * (2 pages)
27 April 1998Dec mort/charge * (2 pages)
27 April 1998Dec mort/charge * (2 pages)
27 April 1998Dec mort/charge * (2 pages)
27 April 1998Dec mort/charge * (2 pages)
27 April 1998Dec mort/charge * (2 pages)
27 April 1998Dec mort/charge * (2 pages)
27 April 1998Dec mort/charge * (16 pages)
27 April 1998Dec mort/charge * (2 pages)
30 January 1998Partic of mort/charge * (5 pages)
30 January 1998Partic of mort/charge * (5 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
11 June 1997Return made up to 31/12/96; no change of members (4 pages)
11 June 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 November 1996Partic of mort/charge * (5 pages)
8 November 1996Partic of mort/charge * (5 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1995Partic of mort/charge * (3 pages)
25 October 1995Partic of mort/charge * (3 pages)
21 August 1995Registered office changed on 21/08/95 from: 77 dunfermline road crossgates fife (1 page)
21 August 1995Registered office changed on 21/08/95 from: 77 dunfermline road crossgates fife (1 page)
25 July 1984Incorporation (17 pages)
25 July 1984Incorporation (17 pages)