Company NameThe Kidbrooke Group Limited
DirectorStephen Richard White
Company StatusActive
Company NumberSC089195
CategoryPrivate Limited Company
Incorporation Date9 August 1984(39 years, 9 months ago)
Previous NameKidbrooke Properties Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stephen Richard White
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed24 May 1989(4 years, 9 months after company formation)
Appointment Duration34 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Robert Drive
Glasgow
Strathclyde
G51 3HE
Scotland
Secretary NameMrs Julia Mullen
StatusCurrent
Appointed22 November 2021(37 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address3 Robert Drive
Glasgow
Strathclyde
G51 3HE
Scotland
Director NameMrs Mary Rose White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(4 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 19 October 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address65 Woodend Drive
Glasgow
G13 1QF
Scotland
Secretary NameMr Stephen Richard White
NationalityBritish
StatusResigned
Appointed24 May 1989(4 years, 9 months after company formation)
Appointment Duration28 years, 7 months (resigned 19 December 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Robert Drive
Glasgow
G51 3HE
Scotland
Director NameMr Hamish Hunter Munro
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2014(30 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Robert Drive
Glasgow
Strathclyde
G51 3HE
Scotland
Director NameMr William Wilson Thomson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(30 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 2017)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address3 Robert Drive
Glasgow
Strathclyde
G51 3HE
Scotland
Secretary NameGrand Administration Services Limited (Corporation)
StatusResigned
Appointed19 December 2017(33 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2019)
Correspondence Address3 Robert Drive
Glasgow
G51 3HE
Scotland
Secretary NameGrand Administration Limited (Corporation)
StatusResigned
Appointed01 December 2019(35 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2021)
Correspondence Address3 Robert Drive
Glasgow
G51 3HE
Scotland

Contact

Telephone0141 2707000
Telephone regionGlasgow

Location

Registered Address3 Robert Drive
Glasgow
Strathclyde
G51 3HE
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £0.01Mr Stephen Richard White
50.00%
Ordinary
5k at £0.01Mrs Mary Rose White
50.00%
Ordinary

Financials

Year2014
Net Worth£2,692,887
Cash£466,418
Current Liabilities£365,157

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Returns

Latest Return18 December 2023 (4 months, 2 weeks ago)
Next Return Due1 January 2025 (8 months from now)

Charges

14 October 1985Delivered on: 17 October 1985
Satisfied on: 7 February 1989
Persons entitled: Allied Irish Banks Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat, top floor right, eleven great george street, glasgow.
Fully Satisfied
17 September 1985Delivered on: 25 September 1985
Satisfied on: 27 August 2004
Persons entitled: Allied Irish Finance Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat second floor eastmost 11 highburgh road, glasgow.
Fully Satisfied
6 August 1985Delivered on: 13 August 1985
Satisfied on: 27 August 2004
Persons entitled: Allied Irish Finance Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3RD floor southmost 27 woodlands drive glasgow.
Fully Satisfied
6 January 2006Delivered on: 14 January 2006
Satisfied on: 28 December 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 66,70,72,74,76 & 78 townhead, kirkintilloch, glasgow.
Fully Satisfied
30 July 1985Delivered on: 2 August 1985
Satisfied on: 29 October 1990
Persons entitled: Allied Irish Finance Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat third floor northmost, 18 carrington street, glasgow.
Fully Satisfied
6 January 2006Delivered on: 14 January 2006
Satisfied on: 23 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 montford avenue, glasgow.
Fully Satisfied
6 January 2006Delivered on: 14 January 2006
Satisfied on: 15 January 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 ardmay crescent, glasgow.
Fully Satisfied
6 January 2006Delivered on: 14 January 2006
Satisfied on: 16 August 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 139 montford avenue, glasgow.
Fully Satisfied
6 January 2006Delivered on: 14 January 2006
Satisfied on: 15 January 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 132 montford avenue, glasgow.
Fully Satisfied
6 January 2006Delivered on: 14 January 2006
Satisfied on: 15 January 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 84 montford avenue, glasgow.
Fully Satisfied
6 January 2006Delivered on: 14 January 2006
Satisfied on: 15 January 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65 ardmay crescent, glasgow.
Fully Satisfied
6 January 2006Delivered on: 14 January 2006
Satisfied on: 15 January 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 montford avenue, glasgow.
Fully Satisfied
6 January 2006Delivered on: 14 January 2006
Satisfied on: 15 January 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 ardmay crescent, glasgow.
Fully Satisfied
28 November 2005Delivered on: 9 December 2005
Satisfied on: 7 January 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 April 1985Delivered on: 10 April 1985
Satisfied on: 14 October 1991
Persons entitled: Allied Irish Finance Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat second floor left, 29 la crosse terrace, hillhead glasgow.
Fully Satisfied
5 December 2003Delivered on: 19 December 2003
Satisfied on: 28 December 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70-78 (even numbers) townhead, kirkintilloch DMB70387.
Fully Satisfied
16 October 2003Delivered on: 21 October 2003
Satisfied on: 27 August 2004
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 glasgow road, paisley--title number 79062.
Fully Satisfied
27 August 2003Delivered on: 5 September 2003
Satisfied on: 27 August 2004
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29/39 george street, bathgate--title number WLN15265.
Fully Satisfied
4 April 1985Delivered on: 10 April 1985
Satisfied on: 14 October 1991
Persons entitled: Allied Irish Finance Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat attic floor left 29 la crosse terrace, hillhead, glasgow.
Fully Satisfied
17 July 2003Delivered on: 4 August 2003
Satisfied on: 23 October 2007
Persons entitled: Dunfermline Building Society

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.
Fully Satisfied
4 February 2002Delivered on: 7 February 2002
Satisfied on: 16 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 260, 271, 308 & 333 curtis avenue and 10 montford avenue, glasgow.
Fully Satisfied
4 February 2002Delivered on: 7 February 2002
Satisfied on: 14 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10, 38, 67 & 70 ardmay crescent, glasgow and 12 curtis avenue, glasgow.
Fully Satisfied
4 February 2002Delivered on: 7 February 2002
Satisfied on: 14 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12, 148 & 225 curtis avenue, glasgow & 62 & 65 ardmay crescent, glasgow.
Fully Satisfied
4 February 2002Delivered on: 7 February 2002
Satisfied on: 16 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64,66, 84, 132 and 139 montford avenue, glasgow.
Fully Satisfied
30 January 2002Delivered on: 4 February 2002
Satisfied on: 14 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mount carmel retirement home, craigmore road, rothesay.
Fully Satisfied
31 December 2001Delivered on: 15 January 2002
Satisfied on: 28 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70-78 (even nos) townhead,kirkintilloch.
Fully Satisfied
10 January 1985Delivered on: 16 January 1985
Satisfied on: 14 October 1991
Persons entitled: Allied Irish Finance Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: House at 9 kelbourne st glasgow.
Fully Satisfied
3 December 2001Delivered on: 10 December 2001
Satisfied on: 27 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 2/1 & 2/2, 126 kelvinhaugh street, glasgow.
Fully Satisfied
3 December 2001Delivered on: 10 December 2001
Satisfied on: 27 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 3/1 & 3/2, 126 kelvinhaugh street, glasgow.
Fully Satisfied
30 November 2001Delivered on: 10 December 2001
Satisfied on: 27 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats g/1, g/2 and 1/1, 126 kelvinhaugh street, glasgow.
Fully Satisfied
29 November 2001Delivered on: 6 December 2001
Satisfied on: 27 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/2, 126 kelvinhaugh street, glasgow.
Fully Satisfied
19 September 2001Delivered on: 26 September 2001
Satisfied on: 27 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 glasgow road, paisley.
Fully Satisfied
7 September 2001Delivered on: 13 September 2001
Satisfied on: 14 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 mitre road, glasgow.
Fully Satisfied
12 March 2001Delivered on: 27 March 2001
Satisfied on: 17 January 2004
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
20 August 1992Delivered on: 2 September 1992
Satisfied on: 30 September 1997
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground extending to 1539 sq yards in paisley as relative to disposition by the corporation of the city of glasgow with consent thereinmentioned in favour of hugh martin mcmaster and another as trustees recorded grs 21/12/59.
Fully Satisfied
20 August 1992Delivered on: 31 August 1992
Satisfied on: 30 September 1997
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 acres and 3 decimal and 10TH parts of an acre on the east by western edge of the road known as craigmore road, rothesay, as relative to disposition by trustees for the congregation of the sisters of st josephs of newark in favour of kidbrooke properties limited recorded grs on on 30/07/87.
Fully Satisfied
17 August 1987Delivered on: 1 September 1987
Satisfied on: 8 January 1991
Persons entitled: Allied Irish Finance Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1ST floor right, 34 lawrence street, glasgow.
Fully Satisfied
11 December 1984Delivered on: 17 December 1984
Satisfied on: 27 August 2004
Persons entitled: Allied Irish Finance Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 highburgh r glasgow eastmost flat.
Fully Satisfied
30 July 1987Delivered on: 6 August 1987
Satisfied on: 30 September 1997
Persons entitled: Allied Irish Finance Co LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mount carmel craigmore, rothesay.
Fully Satisfied
19 June 1986Delivered on: 30 June 1986
Satisfied on: 29 October 1990
Persons entitled: Allied Irish Finance Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat ground floor left, 6 rupert street, glasgow.
Fully Satisfied
21 January 1986Delivered on: 6 February 1986
Satisfied on: 29 October 1990
Persons entitled: Allied Irish Finance Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1ST floor westmost 719 great western road, glasgow.
Fully Satisfied
30 December 1985Delivered on: 18 January 1986
Satisfied on: 27 August 2004
Persons entitled: Allied Irish Banks Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3RD floor westmost 248 woodland rd glasgow.
Fully Satisfied
3 December 1985Delivered on: 19 December 1985
Satisfied on: 27 August 2004
Persons entitled: Allied Irish Banks Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10A burnbank gardens glasgow.
Fully Satisfied
20 November 1985Delivered on: 26 November 1985
Satisfied on: 29 October 1990
Persons entitled: Allied Irish Banks Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3 northmost 18 carrington st glasgow.
Fully Satisfied
20 November 1985Delivered on: 26 November 1985
Satisfied on: 26 April 1993
Persons entitled: Allied Irish Banks Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/3 9 kelbourne st glasgow.
Fully Satisfied
20 November 1985Delivered on: 26 November 1985
Satisfied on: 27 August 2004
Persons entitled: Allied Irish Banks Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat attic floor left 29 la crosse terr hillhead glasgow.
Fully Satisfied
26 November 1985Delivered on: 26 November 1985
Satisfied on: 27 August 2004
Persons entitled: Allied Irish Banks Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2ND floor left 29 la crosse terr hillhead glasgow.
Fully Satisfied
23 October 1985Delivered on: 11 November 1985
Satisfied on: 14 October 1991
Persons entitled: Allied Irish Finance Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat, second floor right 312 west princes street, glasgow.
Fully Satisfied
27 November 1984Delivered on: 4 December 1984
Satisfied on: 27 August 2004
Persons entitled: Allied Irish Finance Company LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost dwellinghouse on first flat above ground flat of 12-14 ruthven st, hillhead.
Fully Satisfied
5 May 2016Delivered on: 9 May 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1D guildford street, millport, isle of cumbrae KA28 0AE being the subjects registered in the land register of scotland under title number BUT4881.
Outstanding
1 April 2016Delivered on: 19 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 1D guildford street, millport, KA28 0AE being the subjects registered in the land register of scotland under title number BUT4881.
Outstanding
4 April 2016Delivered on: 19 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 53A stuart street, millport, KA28 0AG being the subjects registered in the land register of scotland under title number BUT4391.
Outstanding
1 April 2016Delivered on: 15 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 2 guildford street, millport, isle of cumbrae, KA28 0AG being the subjects registered in the land register of scotland under title number but 4880.
Outstanding
1 April 2016Delivered on: 15 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 1C guildford street, millport, isle of cumbrae, KA28 0AE being the subjects registered in the land register of scotland under title number BUT4879.
Outstanding
22 March 2016Delivered on: 1 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
6 January 2006Delivered on: 20 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to the south east of dunottar avenue, coatbridge.
Outstanding
9 March 2004Delivered on: 17 March 2004
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 437 victoria road, glasgow.
Outstanding
9 January 2004Delivered on: 27 January 2004
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1089 pollokshaws road, glasgow GLA152265.
Outstanding
9 January 2004Delivered on: 27 January 2004
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 station road, milngavie DMB68368.
Outstanding
10 December 2003Delivered on: 23 December 2003
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The upper floor dwellinghouse known as and forming 10 ardmay crescent, glasgow (title number GLA155940); the lower floor dwellinghouse known as and forming 62 ardmay crescent, glasgow (title number GLA155963) & 7 other properties in glasgow....see mortgage document for full details.
Outstanding
12 December 2003Delivered on: 23 December 2003
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor shop premises at 411 dumbarton road, glasgow (title number GLA164233).
Outstanding
9 December 2003Delivered on: 19 December 2003
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 main road, ayr AYR33859.
Outstanding
13 October 2003Delivered on: 21 October 2003
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mount carmel retirement home, craigmore road, tothesay.
Outstanding
21 August 2003Delivered on: 28 August 2003
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 hagmill crescent, shawhead industrial estate, coatbridge, lanarkshire LAN107010.
Outstanding
19 August 2003Delivered on: 26 August 2003
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 132-140 quarry street, hamilton--title number LAN50733.
Outstanding
12 August 2003Delivered on: 20 August 2003
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 & 10 anderson drive, renfrew REN101074.
Outstanding
8 August 2003Delivered on: 14 August 2003
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 2, unit 1, polbeth industrial estate, west calder MID19181.
Outstanding

Filing History

9 August 2023Unaudited abridged accounts made up to 30 March 2023 (9 pages)
10 February 2023Appointment of Grand Administration Services Limited as a secretary on 10 February 2023 (2 pages)
10 February 2023Termination of appointment of Julia Mullen as a secretary on 10 February 2023 (1 page)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
31 October 2022Unaudited abridged accounts made up to 30 March 2022 (9 pages)
26 April 2022Change of details for Mr Stephen Richard White as a person with significant control on 14 February 2022 (2 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
20 December 2021Unaudited abridged accounts made up to 30 March 2021 (9 pages)
23 November 2021Termination of appointment of Grand Administration Limited as a secretary on 22 November 2021 (1 page)
23 November 2021Appointment of Mrs Julia Mullen as a secretary on 22 November 2021 (2 pages)
16 November 2021Change of details for Mr Stephen Richard White as a person with significant control on 22 December 2020 (2 pages)
16 September 2021Unaudited abridged accounts made up to 30 March 2020 (9 pages)
6 July 2021All of the property or undertaking has been released from charge SC0891950064 (1 page)
6 July 2021All of the property or undertaking has been released from charge SC0891950066 (1 page)
6 July 2021All of the property or undertaking has been released from charge SC0891950065 (1 page)
6 July 2021All of the property or undertaking has been released from charge SC0891950063 (1 page)
6 July 2021All of the property or undertaking has been released from charge SC0891950067 (1 page)
6 July 2021Satisfaction of charge SC0891950062 in full (1 page)
26 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
24 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
14 January 2020Appointment of Grand Administration Limited as a secretary on 1 December 2019 (2 pages)
14 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
14 January 2020Termination of appointment of Grand Administration Services Limited as a secretary on 1 December 2019 (1 page)
28 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
21 December 2017Termination of appointment of Stephen Richard White as a secretary on 19 December 2017 (1 page)
21 December 2017Confirmation statement made on 21 December 2017 with updates (3 pages)
21 December 2017Appointment of Grand Administration Services Limited as a secretary on 19 December 2017 (2 pages)
21 December 2017Termination of appointment of Stephen Richard White as a secretary on 19 December 2017 (1 page)
21 December 2017Termination of appointment of Stephen Richard White as a secretary on 19 December 2017 (1 page)
21 December 2017Appointment of Grand Administration Services Limited as a secretary on 19 December 2017 (2 pages)
21 December 2017Termination of appointment of Stephen Richard White as a secretary on 19 December 2017 (1 page)
21 December 2017Confirmation statement made on 21 December 2017 with updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 July 2017Termination of appointment of William Wilson Thomson as a director on 6 July 2017 (1 page)
6 July 2017Termination of appointment of William Wilson Thomson as a director on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Hamish Hunter Munro as a director on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Hamish Hunter Munro as a director on 6 July 2017 (1 page)
19 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Secretary's details changed for Mr Stephen Richard White on 6 April 2016 (1 page)
17 October 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 100
(7 pages)
17 October 2016Director's details changed for Mr Stephen Richard White on 6 April 2016 (2 pages)
17 October 2016Secretary's details changed for Mr Stephen Richard White on 6 April 2016 (1 page)
17 October 2016Director's details changed for Mr Stephen Richard White on 6 April 2016 (2 pages)
17 October 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-10-17
  • GBP 100
(7 pages)
16 June 2016Satisfaction of charge 47 in full (2 pages)
16 June 2016Satisfaction of charge 35 in full (1 page)
16 June 2016Satisfaction of charge 44 in full (1 page)
16 June 2016Satisfaction of charge 46 in full (1 page)
16 June 2016Satisfaction of charge 48 in full (1 page)
16 June 2016Satisfaction of charge 32 in full (1 page)
16 June 2016Satisfaction of charge 35 in full (1 page)
16 June 2016Satisfaction of charge 47 in full (2 pages)
16 June 2016Satisfaction of charge 48 in full (1 page)
16 June 2016Satisfaction of charge 32 in full (1 page)
16 June 2016Satisfaction of charge 49 in full (1 page)
16 June 2016Satisfaction of charge 44 in full (1 page)
16 June 2016Satisfaction of charge 46 in full (1 page)
16 June 2016Satisfaction of charge 49 in full (1 page)
14 June 2016Satisfaction of charge 37 in full (1 page)
14 June 2016Satisfaction of charge 42 in full (1 page)
14 June 2016Satisfaction of charge 38 in full (1 page)
14 June 2016Satisfaction of charge 33 in full (1 page)
14 June 2016Satisfaction of charge 42 in full (1 page)
14 June 2016Satisfaction of charge 33 in full (1 page)
14 June 2016Satisfaction of charge 34 in full (1 page)
14 June 2016Satisfaction of charge 31 in full (1 page)
14 June 2016Satisfaction of charge 34 in full (1 page)
14 June 2016Satisfaction of charge 50 in full (1 page)
14 June 2016Satisfaction of charge 31 in full (1 page)
14 June 2016Satisfaction of charge 39 in full (1 page)
14 June 2016Satisfaction of charge 37 in full (1 page)
14 June 2016Satisfaction of charge 50 in full (1 page)
14 June 2016Satisfaction of charge 39 in full (1 page)
14 June 2016Satisfaction of charge 38 in full (1 page)
14 June 2016Satisfaction of charge 24 in full (1 page)
14 June 2016Satisfaction of charge 24 in full (1 page)
9 May 2016Registration of charge SC0891950067, created on 5 May 2016 (13 pages)
9 May 2016Registration of charge SC0891950067, created on 5 May 2016 (13 pages)
19 April 2016Registration of charge SC0891950065, created on 4 April 2016 (11 pages)
19 April 2016Registration of charge SC0891950065, created on 4 April 2016 (11 pages)
19 April 2016Registration of charge SC0891950066, created on 1 April 2016 (11 pages)
19 April 2016Registration of charge SC0891950066, created on 1 April 2016 (11 pages)
15 April 2016Registration of charge SC0891950063, created on 1 April 2016 (11 pages)
15 April 2016Registration of charge SC0891950064, created on 1 April 2016 (11 pages)
15 April 2016Registration of charge SC0891950064, created on 1 April 2016 (11 pages)
15 April 2016Registration of charge SC0891950063, created on 1 April 2016 (11 pages)
1 April 2016Registration of charge SC0891950062, created on 22 March 2016 (17 pages)
1 April 2016Registration of charge SC0891950062, created on 22 March 2016 (17 pages)
12 March 2016Satisfaction of charge 40 in full (4 pages)
12 March 2016Satisfaction of charge 40 in full (4 pages)
27 February 2016Satisfaction of charge 61 in full (4 pages)
27 February 2016Satisfaction of charge 61 in full (4 pages)
15 January 2016Satisfaction of charge 55 in full (4 pages)
15 January 2016Satisfaction of charge 56 in full (4 pages)
15 January 2016Satisfaction of charge 54 in full (4 pages)
15 January 2016Satisfaction of charge 53 in full (4 pages)
15 January 2016Satisfaction of charge 52 in full (4 pages)
15 January 2016Satisfaction of charge 54 in full (4 pages)
15 January 2016Satisfaction of charge 58 in full (4 pages)
15 January 2016Satisfaction of charge 52 in full (4 pages)
15 January 2016Satisfaction of charge 56 in full (4 pages)
15 January 2016Satisfaction of charge 53 in full (4 pages)
15 January 2016Satisfaction of charge 55 in full (4 pages)
15 January 2016Satisfaction of charge 58 in full (4 pages)
7 January 2016Satisfaction of charge 51 in full (4 pages)
7 January 2016Satisfaction of charge 51 in full (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Memorandum and Articles of Association (6 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 November 2015Memorandum and Articles of Association (6 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
1 June 2015Company name changed kidbrooke properties LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
1 June 2015Company name changed kidbrooke properties LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
7 January 2015Appointment of Mr William Wilson Thomson as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr William Wilson Thomson as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mr William Wilson Thomson as a director on 7 January 2015 (2 pages)
18 December 2014Appointment of Mr Hamish Hunter Munro as a director on 18 December 2014 (2 pages)
18 December 2014Appointment of Mr Hamish Hunter Munro as a director on 18 December 2014 (2 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Director's details changed for Mr Stephen Richard White on 1 April 2013 (2 pages)
4 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
4 July 2013Secretary's details changed for Mr Stephen Richard White on 1 April 2013 (2 pages)
4 July 2013Director's details changed for Mr Stephen Richard White on 1 April 2013 (2 pages)
4 July 2013Secretary's details changed for Mr Stephen Richard White on 1 April 2013 (2 pages)
4 July 2013Director's details changed for Mr Stephen Richard White on 1 April 2013 (2 pages)
4 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
4 July 2013Secretary's details changed for Mr Stephen Richard White on 1 April 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
14 February 2012Section 519 (1 page)
14 February 2012Section 519 (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 October 2011Termination of appointment of Mary White as a director (1 page)
19 October 2011Termination of appointment of Mary White as a director (1 page)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (12 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (12 pages)
29 July 2010Director's details changed for Mrs Mary Rose White on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Mrs Mary Rose White on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mrs Mary Rose White on 1 January 2010 (2 pages)
9 February 2010Accounts for a small company made up to 31 March 2009 (15 pages)
9 February 2010Accounts for a small company made up to 31 March 2009 (15 pages)
2 September 2009Return made up to 24/05/09; full list of members (4 pages)
2 September 2009Return made up to 24/05/09; full list of members (4 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages)
18 June 2008Return made up to 24/05/08; no change of members; amend (7 pages)
18 June 2008Return made up to 24/05/08; no change of members; amend (7 pages)
30 May 2008Director and secretary's change of particulars / stephen white / 01/11/2007 (2 pages)
30 May 2008Director's change of particulars / mary white / 01/11/2007 (2 pages)
30 May 2008Return made up to 24/05/08; full list of members (4 pages)
30 May 2008Accounts for a small company made up to 31 March 2007 (9 pages)
30 May 2008Return made up to 24/05/08; full list of members (4 pages)
30 May 2008Director's change of particulars / mary white / 01/11/2007 (2 pages)
30 May 2008Accounts for a small company made up to 31 March 2007 (9 pages)
30 May 2008Director and secretary's change of particulars / stephen white / 01/11/2007 (2 pages)
28 December 2007Dec mort/charge * (2 pages)
28 December 2007Dec mort/charge * (2 pages)
28 December 2007Dec mort/charge * (2 pages)
28 December 2007Dec mort/charge * (2 pages)
28 December 2007Dec mort/charge * (2 pages)
28 December 2007Dec mort/charge * (2 pages)
23 October 2007Dec mort/charge * (2 pages)
23 October 2007Dec mort/charge * (2 pages)
23 October 2007Dec mort/charge * (2 pages)
23 October 2007Dec mort/charge * (2 pages)
30 May 2007Return made up to 24/05/07; full list of members (7 pages)
30 May 2007Return made up to 24/05/07; full list of members (7 pages)
2 May 2007Accounts for a small company made up to 31 March 2006 (9 pages)
2 May 2007Accounts for a small company made up to 31 March 2006 (9 pages)
14 July 2006Return made up to 24/05/06; full list of members (7 pages)
14 July 2006Return made up to 24/05/06; full list of members (7 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
9 December 2005Partic of mort/charge * (3 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
25 May 2005Return made up to 24/05/05; full list of members (7 pages)
25 May 2005Return made up to 24/05/05; full list of members (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
21 July 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Partic of mort/charge * (5 pages)
17 March 2004Partic of mort/charge * (5 pages)
27 January 2004Partic of mort/charge * (5 pages)
27 January 2004Partic of mort/charge * (5 pages)
27 January 2004Partic of mort/charge * (5 pages)
27 January 2004Partic of mort/charge * (5 pages)
19 January 2004Full accounts made up to 31 March 2003 (13 pages)
19 January 2004Full accounts made up to 31 March 2003 (13 pages)
17 January 2004Dec mort/charge * (5 pages)
17 January 2004Dec mort/charge * (5 pages)
23 December 2003Partic of mort/charge * (6 pages)
23 December 2003Partic of mort/charge * (5 pages)
23 December 2003Partic of mort/charge * (5 pages)
23 December 2003Partic of mort/charge * (6 pages)
19 December 2003Partic of mort/charge * (5 pages)
19 December 2003Partic of mort/charge * (5 pages)
19 December 2003Partic of mort/charge * (5 pages)
19 December 2003Partic of mort/charge * (5 pages)
21 October 2003Partic of mort/charge * (5 pages)
21 October 2003Partic of mort/charge * (5 pages)
21 October 2003Partic of mort/charge * (5 pages)
21 October 2003Partic of mort/charge * (5 pages)
10 September 2003Alterations to a floating charge (8 pages)
10 September 2003Alterations to a floating charge (8 pages)
9 September 2003Alterations to a floating charge (8 pages)
9 September 2003Alterations to a floating charge (8 pages)
5 September 2003Partic of mort/charge * (5 pages)
5 September 2003Partic of mort/charge * (5 pages)
28 August 2003Partic of mort/charge * (5 pages)
28 August 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
20 August 2003Partic of mort/charge * (5 pages)
20 August 2003Partic of mort/charge * (5 pages)
14 August 2003Partic of mort/charge * (5 pages)
14 August 2003Partic of mort/charge * (5 pages)
4 August 2003Partic of mort/charge * (5 pages)
4 August 2003Partic of mort/charge * (5 pages)
22 July 2003Return made up to 24/05/03; full list of members (7 pages)
22 July 2003Return made up to 24/05/03; full list of members (7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 August 2002Registered office changed on 07/08/02 from: 3 robert drive govan, glasgow G51 3HE (1 page)
7 August 2002Registered office changed on 07/08/02 from: 3 robert drive govan, glasgow G51 3HE (1 page)
28 May 2002Return made up to 24/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
28 May 2002Return made up to 24/05/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
7 February 2002Partic of mort/charge * (5 pages)
7 February 2002Partic of mort/charge * (5 pages)
7 February 2002Partic of mort/charge * (5 pages)
7 February 2002Partic of mort/charge * (5 pages)
7 February 2002Partic of mort/charge * (5 pages)
7 February 2002Partic of mort/charge * (5 pages)
7 February 2002Partic of mort/charge * (5 pages)
7 February 2002Partic of mort/charge * (5 pages)
4 February 2002Partic of mort/charge * (5 pages)
4 February 2002Partic of mort/charge * (5 pages)
15 January 2002Partic of mort/charge * (5 pages)
15 January 2002Partic of mort/charge * (5 pages)
10 December 2001Partic of mort/charge * (3 pages)
10 December 2001Partic of mort/charge * (3 pages)
10 December 2001Partic of mort/charge * (3 pages)
10 December 2001Partic of mort/charge * (3 pages)
6 December 2001Partic of mort/charge * (5 pages)
6 December 2001Partic of mort/charge * (5 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
26 September 2001Partic of mort/charge * (5 pages)
26 September 2001Partic of mort/charge * (5 pages)
13 September 2001Partic of mort/charge * (5 pages)
13 September 2001Partic of mort/charge * (5 pages)
25 June 2001Return made up to 24/05/01; full list of members (6 pages)
25 June 2001Return made up to 24/05/01; full list of members (6 pages)
27 March 2001Partic of mort/charge * (5 pages)
27 March 2001Partic of mort/charge * (5 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 June 2000Return made up to 24/05/00; full list of members (6 pages)
23 June 2000Return made up to 24/05/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 June 1999Return made up to 24/05/99; full list of members
  • 363(287) ‐ Registered office changed on 09/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1999Return made up to 24/05/99; full list of members
  • 363(287) ‐ Registered office changed on 09/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 August 1998Return made up to 24/05/98; full list of members (4 pages)
19 August 1998Return made up to 24/05/98; full list of members (4 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
30 September 1997Dec mort/charge * (8 pages)
30 September 1997Dec mort/charge * (2 pages)
30 September 1997Dec mort/charge * (8 pages)
30 September 1997Dec mort/charge * (2 pages)
30 September 1997Dec mort/charge * (2 pages)
30 September 1997Dec mort/charge * (2 pages)
21 August 1997Return made up to 24/05/97; full list of members (6 pages)
21 August 1997Return made up to 24/05/97; full list of members (6 pages)
6 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 August 1996Return made up to 24/05/96; full list of members
  • 363(287) ‐ Registered office changed on 26/08/96
(6 pages)
26 August 1996Return made up to 24/05/96; full list of members
  • 363(287) ‐ Registered office changed on 26/08/96
(6 pages)
29 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 May 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 August 1995S-div 15/06/95 (1 page)
1 August 1995S-div 15/06/95 (1 page)
1 August 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (96 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 July 1994Return made up to 24/05/94; full list of members (5 pages)
7 July 1994Return made up to 24/05/94; full list of members (5 pages)
24 August 1990Return made up to 24/05/90; full list of members (6 pages)
24 August 1990Return made up to 24/05/90; full list of members (6 pages)
24 April 1990Return made up to 24/05/89; full list of members (6 pages)
24 April 1990Return made up to 24/05/89; full list of members (6 pages)
1 June 1988Return made up to 24/05/88; full list of members (6 pages)
1 June 1988Return made up to 24/05/88; full list of members (6 pages)
4 June 1987Return made up to 30/04/87; full list of members (6 pages)
4 June 1987Return made up to 30/04/87; full list of members (6 pages)
9 August 1984Incorporation (19 pages)
9 August 1984Certificate of incorporation (1 page)
9 August 1984Certificate of incorporation (1 page)
9 August 1984Incorporation (19 pages)