Tillyochie
Kinross
KY13 0NL
Scotland
Secretary Name | Gordon Baillie |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(4 years, 5 months after company formation) |
Appointment Duration | 35 years, 4 months |
Role | Company Director |
Correspondence Address | Maresfield House Newmains Farm Tillyochie Kinross KY13 0NL Scotland |
Director Name | Angela Baillie |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2004(19 years, 9 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maresfield House Newmains Farm Tillyochie Kinross KY13 0NL Scotland |
Director Name | Angela Baillie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 April 1991) |
Role | Hairdresser |
Correspondence Address | West Dean Gowkhall Dunfermline KY12 9NX Scotland |
Director Name | David Baillie |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 May 2004) |
Role | Builder |
Correspondence Address | 38 Woodend Place Cowdenbeath Fife KY4 8ED Scotland |
Registered Address | 22b Elgin Street Industrial Estate Dunfermline KY12 7SL Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Year | 2013 |
---|---|
Net Worth | £340,219 |
Cash | £984 |
Current Liabilities | £715,241 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
4 October 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 2008 | Delivered 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 1985 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1985 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1984 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
18 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
5 January 2021 | Registered 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 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 January 2015 | Director's details changed for Gordon Baillie on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Angela Baillie on 5 January 2015 (2 pages) |
5 January 2015 | Secretary's details changed for Gordon Baillie on 5 January 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Secretary's details changed for Gordon Baillie on 5 January 2015 (1 page) |
5 January 2015 | Registered 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 2015 | Director's details changed for Angela Baillie on 5 January 2015 (2 pages) |
5 January 2015 | Registered 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 2015 | Secretary's details changed for Gordon Baillie on 5 January 2015 (1 page) |
5 January 2015 | Director's details changed for Gordon Baillie on 5 January 2015 (2 pages) |
5 January 2015 | Registered 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 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Angela Baillie on 5 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Gordon Baillie on 5 January 2015 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 February 2012 | Secretary's details changed for Gordon M Baillie on 31 December 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Gordon M Baillie on 31 December 2011 (2 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Director's details changed for Gordon M Baillie on 15 September 2011 (3 pages) |
15 September 2011 | Director's details changed for Gordon M Baillie on 15 September 2011 (3 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 28 (3 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a charge /part /charge no 28 (3 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
12 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
10 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 August 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
2 August 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
22 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages) |
1 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
1 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
1 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
1 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
1 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
1 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
1 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
1 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
1 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
1 June 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
30 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
30 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
8 January 2010 | Director's details changed for Angela Baillie on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Angela Baillie on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Angela Baillie on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Director's change of particulars / angela baillie / 08/01/2008 (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Director's change of particulars / angela baillie / 08/01/2008 (1 page) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
1 May 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
1 May 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
9 November 2007 | Partic of mort/charge * (3 pages) |
9 November 2007 | Partic of mort/charge * (3 pages) |
7 June 2007 | Partic of mort/charge * (3 pages) |
7 June 2007 | Partic of mort/charge * (3 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
11 May 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 May 2004 | New director appointed (2 pages) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
1 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 April 2003 | Dec mort/charge * (4 pages) |
2 April 2003 | Dec mort/charge * (4 pages) |
18 March 2003 | Dec mort/charge * (4 pages) |
18 March 2003 | Dec mort/charge * (4 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 November 2002 | Partic of mort/charge * (5 pages) |
19 November 2002 | Partic of mort/charge * (5 pages) |
15 November 2002 | Alterations to a floating charge (9 pages) |
15 November 2002 | Alterations to a floating charge (9 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
21 August 2002 | Dec mort/charge * (4 pages) |
21 August 2002 | Dec mort/charge * (4 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
4 December 2001 | Partic of mort/charge * (7 pages) |
4 December 2001 | Partic of mort/charge * (7 pages) |
10 July 2001 | Partic of mort/charge * (5 pages) |
10 July 2001 | Partic of mort/charge * (5 pages) |
23 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 August 2000 | Partic of mort/charge * (5 pages) |
21 August 2000 | Partic of mort/charge * (5 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members
|
11 February 2000 | Return made up to 31/12/99; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
19 August 1999 | Partic of mort/charge * (5 pages) |
19 August 1999 | Partic of mort/charge * (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 April 1998 | Dec mort/charge * (2 pages) |
27 April 1998 | Dec mort/charge * (2 pages) |
27 April 1998 | Dec mort/charge * (2 pages) |
27 April 1998 | Dec mort/charge * (2 pages) |
27 April 1998 | Dec mort/charge * (16 pages) |
27 April 1998 | Dec mort/charge * (2 pages) |
27 April 1998 | Dec mort/charge * (2 pages) |
27 April 1998 | Dec mort/charge * (2 pages) |
27 April 1998 | Dec mort/charge * (2 pages) |
27 April 1998 | Dec mort/charge * (2 pages) |
27 April 1998 | Dec mort/charge * (2 pages) |
27 April 1998 | Dec mort/charge * (2 pages) |
27 April 1998 | Dec mort/charge * (16 pages) |
27 April 1998 | Dec mort/charge * (2 pages) |
30 January 1998 | Partic of mort/charge * (5 pages) |
30 January 1998 | Partic of mort/charge * (5 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 June 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 June 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 November 1996 | Partic of mort/charge * (5 pages) |
8 November 1996 | Partic of mort/charge * (5 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members
|
31 January 1996 | Return made up to 31/12/95; full list of members
|
25 October 1995 | Partic of mort/charge * (3 pages) |
25 October 1995 | Partic of mort/charge * (3 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: 77 dunfermline road crossgates fife (1 page) |
21 August 1995 | Registered office changed on 21/08/95 from: 77 dunfermline road crossgates fife (1 page) |
25 July 1984 | Incorporation (17 pages) |
25 July 1984 | Incorporation (17 pages) |