Mugdock Milngavie
Glasgow
Strathclyde
G62 8EJ
Scotland
Secretary Name | Mr Kenneth Telford Harvie |
---|---|
Status | Current |
Appointed | 10 July 2017(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Unit K 22 Woodville Street Woodville Court Industrial Estate Glasgow G51 2RL Scotland |
Director Name | Mr Gregor John Harvie |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Unit K Woodville Court Estate 22 Woodville Street Glasgow G51 2RL Scotland |
Director Name | William Douglas Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 1991) |
Role | Surveyor |
Correspondence Address | Ashesteil Kilmacolm PA13 4NU Scotland |
Director Name | Ronald McLetchie |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 04 September 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barassie Court Bothwell Glasgow Strathclyde G71 8UH Scotland |
Secretary Name | Ronald McLetchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1989(5 years, 4 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Barassie Court Bothwell Glasgow Strathclyde G71 8UH Scotland |
Director Name | Scott Hugh Mackinnon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(21 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 30 July 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Newtonlea Avenue Glasgow Lanarkshire G77 5QA Scotland |
Website | citylinkdev.co.uk |
---|
Registered Address | Unit K 22 Woodville Street Woodville Court Industrial Estate Glasgow G51 2RL Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
5.3m at £0.1 | Cbc Construction & Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £476,107 |
Gross Profit | £423,665 |
Net Worth | £9,628,191 |
Current Liabilities | £1,814,794 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
3 September 1990 | Delivered on: 12 September 1990 Satisfied on: 26 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Seaforth house barrouce ref, hillington industrial estate, glasgow. Fully Satisfied |
---|---|
10 May 1990 | Delivered on: 31 May 1990 Satisfied on: 9 April 2014 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 grounds south side of lassland rd hillington industrial estate. Fully Satisfied |
7 November 1989 | Delivered on: 20 November 1989 Satisfied on: 9 April 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 72-90 crombie road aberdeen. Fully Satisfied |
25 April 1989 | Delivered on: 9 May 1989 Satisfied on: 9 April 2014 Persons entitled: Bank of Nova Scotia Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground with erection formerly known as st. Georges church paisley. Fully Satisfied |
11 April 1989 | Delivered on: 24 April 1989 Satisfied on: 26 July 2013 Persons entitled: Scottish Development Agency Classification: Standard security Secured details: All sums due or to become due. Particulars: Seaforth house, barnie road, hillington industrial estate. Fully Satisfied |
6 April 1989 | Delivered on: 3 April 1989 Satisfied on: 9 April 2014 Persons entitled: Scottish Dev Agency Classification: Standard security Secured details: £932,725 and all further sums due or to become due. Particulars: Areas of ground at plantation park, glasgow, strathclyde. Fully Satisfied |
7 December 1989 | Delivered on: 22 December 1989 Satisfied on: 9 April 2014 Persons entitled: Scottish Dev Agency Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at mossford road hillington industrial estate. Fully Satisfied |
22 February 1988 | Delivered on: 10 March 1988 Satisfied on: 9 April 2014 Persons entitled: The Bank of Nova Scotia Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 ashfield st - glasgow napier road, hillington ind. Estate, renfrew bellshill ind. Estate, lanark lister rd, hillington ind. Estate vale of leven ind. Estate dumbarton. Fully Satisfied |
30 July 2001 | Delivered on: 3 August 2001 Satisfied on: 9 April 2014 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 laurels, watling street, motherwell. Fully Satisfied |
31 August 1998 | Delivered on: 3 September 1998 Satisfied on: 9 April 2014 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to the south east of st andrews square,glasgow. Fully Satisfied |
2 November 1994 | Delivered on: 14 November 1994 Satisfied on: 9 April 2014 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 to the southwest of st andrew's square, glasgow registered under title number 5474. Fully Satisfied |
7 November 1991 | Delivered on: 15 November 1991 Satisfied on: 9 April 2014 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 tannery building 46-48 st. Andrews square glasgow. Fully Satisfied |
7 November 1991 | Delivered on: 15 November 1991 Satisfied on: 9 April 2014 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 tanwery building 46-48 st. Andrews square - glasgow. Fully Satisfied |
23 September 1991 | Delivered on: 11 October 1991 Satisfied on: 9 April 2014 Persons entitled: The City of Glasgow District Council Classification: Standard security Secured details: £134,000 and all further sums due or to become due. Particulars: 3-55 porchester street glasgow. Fully Satisfied |
23 August 1991 | Delivered on: 30 August 1991 Satisfied on: 9 April 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground on the north east side of norfebere road, renfrew. Fully Satisfied |
14 August 1991 | Delivered on: 27 August 1991 Satisfied on: 9 April 2014 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 under title no's - gla 52907, gla 52434, gla 58055. Fully Satisfied |
14 August 1991 | Delivered on: 23 August 1991 Satisfied on: 9 April 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at hillington industrial estate, glasgow. Fully Satisfied |
20 January 1988 | Delivered on: 25 January 1988 Satisfied on: 9 April 2014 Persons entitled: Scottish Dev Agency Classification: Standard security Secured details: £63,000 and all further sums due or to become due. Particulars: 460-466 paisley rd & 2 seaford street, glasgow under exception. Fully Satisfied |
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at moorpark court, 25 dava street, glasgow G51 2JA and registered in the land register of scotland under title number GLA206675. Outstanding |
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects at clydesdale house, glasgow business park, springhill parkway, baillieston, glasgow being the subjects registered in the land register of scotland under title number LAN176749. Outstanding |
4 September 2014 | Delivered on: 24 September 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
10 April 2014 | Delivered on: 12 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Woodville court, ibrox, glasgow GLA215058. Outstanding |
10 April 2014 | Delivered on: 12 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Seaforth house, barrie road, hillington REN53367. Outstanding |
10 April 2014 | Delivered on: 12 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Units a, b, c and d, metropole, clyde street, glasgow GLA190345. Outstanding |
10 April 2014 | Delivered on: 12 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects to north west of main street, bellshill LAN38913. Outstanding |
24 May 1991 | Delivered on: 3 May 1991 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. Outstanding |
16 September 2020 | Registered office address changed from Central House 119 Whitefield Road Ibrox Glasgow G51 2SD to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 16 September 2020 (1 page) |
---|---|
10 September 2020 | Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
19 August 2020 | Registration of charge SC0893090025, created on 14 August 2020 (7 pages) |
19 August 2020 | Registration of charge SC0893090026, created on 14 August 2020 (6 pages) |
5 August 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
15 August 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
2 July 2019 | Accounts for a small company made up to 30 September 2018 (15 pages) |
27 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
27 June 2018 | Group of companies' accounts made up to 30 September 2017 (26 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
10 July 2017 | Appointment of Mr Kenneth Telford Harvie as a secretary on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Ronald Mcletchie as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Ronald Mcletchie as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Mr Kenneth Telford Harvie as a secretary on 10 July 2017 (2 pages) |
7 July 2017 | Change of details for Cbc Construction and Property Group Limited as a person with significant control on 6 April 2017 (2 pages) |
7 July 2017 | Change of details for Cbc Construction and Property Group Limited as a person with significant control on 6 April 2017 (2 pages) |
13 June 2017 | Group of companies' accounts made up to 30 September 2016 (29 pages) |
13 June 2017 | Group of companies' accounts made up to 30 September 2016 (29 pages) |
29 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
29 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
1 July 2016 | Group of companies' accounts made up to 30 September 2015 (20 pages) |
1 July 2016 | Group of companies' accounts made up to 30 September 2015 (20 pages) |
4 September 2015 | Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page) |
4 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
31 December 2014 | Group of companies' accounts made up to 30 September 2014 (20 pages) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
31 December 2014 | Group of companies' accounts made up to 30 September 2014 (20 pages) |
31 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
24 September 2014 | Registration of charge SC0893090024, created on 4 September 2014 (14 pages) |
24 September 2014 | Registration of charge SC0893090024, created on 4 September 2014 (14 pages) |
24 September 2014 | Registration of charge SC0893090024, created on 4 September 2014 (14 pages) |
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
12 April 2014 | Registration of charge 0893090021 (9 pages) |
12 April 2014 | Registration of charge 0893090020 (9 pages) |
12 April 2014 | Registration of charge 0893090022 (10 pages) |
12 April 2014 | Registration of charge 0893090022 (10 pages) |
12 April 2014 | Registration of charge 0893090020 (9 pages) |
12 April 2014 | Registration of charge 0893090021 (9 pages) |
12 April 2014 | Registration of charge 0893090023 (11 pages) |
12 April 2014 | Registration of charge 0893090023 (11 pages) |
9 April 2014 | Satisfaction of charge 1 in full (4 pages) |
9 April 2014 | Satisfaction of charge 1 in full (4 pages) |
9 April 2014 | Satisfaction of charge 19 in full (4 pages) |
9 April 2014 | Satisfaction of charge 3 in full (4 pages) |
9 April 2014 | Satisfaction of charge 7 in full (4 pages) |
9 April 2014 | Satisfaction of charge 3 in full (4 pages) |
9 April 2014 | Satisfaction of charge 16 in full (4 pages) |
9 April 2014 | Satisfaction of charge 11 in full (4 pages) |
9 April 2014 | Satisfaction of charge 2 in full (4 pages) |
9 April 2014 | Satisfaction of charge 7 in full (4 pages) |
9 April 2014 | Satisfaction of charge 13 in full (4 pages) |
9 April 2014 | Satisfaction of charge 8 in full (4 pages) |
9 April 2014 | Satisfaction of charge 17 in full (4 pages) |
9 April 2014 | Satisfaction of charge 8 in full (4 pages) |
9 April 2014 | Satisfaction of charge 4 in full (4 pages) |
9 April 2014 | Satisfaction of charge 12 in full (4 pages) |
9 April 2014 | Satisfaction of charge 18 in full (4 pages) |
9 April 2014 | Satisfaction of charge 18 in full (4 pages) |
9 April 2014 | Satisfaction of charge 16 in full (4 pages) |
9 April 2014 | Satisfaction of charge 14 in full (4 pages) |
9 April 2014 | Satisfaction of charge 4 in full (4 pages) |
9 April 2014 | Satisfaction of charge 12 in full (4 pages) |
9 April 2014 | Satisfaction of charge 19 in full (4 pages) |
9 April 2014 | Satisfaction of charge 15 in full (4 pages) |
9 April 2014 | Satisfaction of charge 11 in full (4 pages) |
9 April 2014 | Satisfaction of charge 6 in full (4 pages) |
9 April 2014 | Satisfaction of charge 2 in full (4 pages) |
9 April 2014 | Satisfaction of charge 13 in full (4 pages) |
9 April 2014 | Satisfaction of charge 14 in full (4 pages) |
9 April 2014 | Satisfaction of charge 15 in full (4 pages) |
9 April 2014 | Satisfaction of charge 17 in full (4 pages) |
9 April 2014 | Satisfaction of charge 6 in full (4 pages) |
8 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
8 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
31 July 2013 | Director's details changed for Scott Hugh Mackinnon on 31 July 2013 (2 pages) |
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
31 July 2013 | Director's details changed for Scott Hugh Mackinnon on 31 July 2013 (2 pages) |
26 July 2013 | Satisfaction of charge 5 in full (4 pages) |
26 July 2013 | Satisfaction of charge 5 in full (4 pages) |
26 July 2013 | Satisfaction of charge 9 in full (4 pages) |
26 July 2013 | Satisfaction of charge 9 in full (4 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (25 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (25 pages) |
15 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (15 pages) |
15 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (15 pages) |
25 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
25 June 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (3 pages) |
2 August 2011 | Annual return made up to 14 July 2011 (15 pages) |
2 August 2011 | Annual return made up to 14 July 2011 (15 pages) |
20 June 2011 | Full accounts made up to 30 September 2010 (20 pages) |
20 June 2011 | Full accounts made up to 30 September 2010 (20 pages) |
22 July 2010 | Annual return made up to 14 July 2010 (15 pages) |
22 July 2010 | Annual return made up to 14 July 2010 (15 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (21 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (21 pages) |
28 July 2009 | Return made up to 14/07/09; full list of members (6 pages) |
28 July 2009 | Return made up to 14/07/09; full list of members (6 pages) |
24 July 2009 | Full accounts made up to 30 September 2008 (25 pages) |
24 July 2009 | Full accounts made up to 30 September 2008 (25 pages) |
23 September 2008 | Return made up to 14/07/08; no change of members (7 pages) |
23 September 2008 | Return made up to 14/07/08; no change of members (7 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (20 pages) |
26 July 2007 | Return made up to 14/07/07; no change of members (7 pages) |
26 July 2007 | Return made up to 14/07/07; no change of members (7 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (21 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (21 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
6 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
6 July 2006 | Full accounts made up to 30 September 2005 (19 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
8 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
8 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
19 May 2005 | Full accounts made up to 30 September 2004 (19 pages) |
19 May 2005 | Full accounts made up to 30 September 2004 (19 pages) |
20 December 2004 | Amended group of companies' accounts made up to 30 September 2003 (21 pages) |
20 December 2004 | Amended group of companies' accounts made up to 30 September 2003 (21 pages) |
8 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
4 May 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
4 May 2004 | Group of companies' accounts made up to 30 September 2003 (21 pages) |
7 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 14/07/03; full list of members (7 pages) |
3 July 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
3 July 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
13 December 2002 | Return made up to 14/07/02; full list of members; amend (7 pages) |
13 December 2002 | Return made up to 14/07/02; full list of members; amend (7 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
30 July 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
30 July 2002 | Group of companies' accounts made up to 30 September 2001 (22 pages) |
10 October 2001 | Auditor's resignation (2 pages) |
10 October 2001 | Auditor's resignation (2 pages) |
20 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
20 September 2001 | Return made up to 14/07/01; full list of members (6 pages) |
3 August 2001 | Partic of mort/charge * (5 pages) |
3 August 2001 | Partic of mort/charge * (5 pages) |
18 July 2001 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
18 July 2001 | Group of companies' accounts made up to 30 September 2000 (21 pages) |
1 August 2000 | Return made up to 14/07/00; full list of members
|
1 August 2000 | Return made up to 14/07/00; full list of members
|
23 May 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
23 May 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
9 August 1999 | Return made up to 14/07/99; no change of members (5 pages) |
9 August 1999 | Return made up to 14/07/99; no change of members (5 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
3 September 1998 | Partic of mort/charge * (5 pages) |
3 September 1998 | Partic of mort/charge * (5 pages) |
13 August 1998 | Return made up to 14/07/98; no change of members (6 pages) |
13 August 1998 | Return made up to 14/07/98; no change of members (6 pages) |
18 February 1998 | Accounts for a small company made up to 31 March 1997 (11 pages) |
18 February 1998 | Accounts for a small company made up to 31 March 1997 (11 pages) |
3 September 1997 | Return made up to 14/07/97; full list of members (6 pages) |
3 September 1997 | Return made up to 14/07/97; full list of members (6 pages) |
25 April 1997 | Dec mort/charge * (4 pages) |
25 April 1997 | Dec mort/charge * (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
19 November 1996 | Return made up to 14/07/96; no change of members (5 pages) |
19 November 1996 | Return made up to 14/07/96; no change of members (5 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (22 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (69 pages) |
10 December 1990 | Memorandum and Articles of Association (6 pages) |
10 December 1990 | Memorandum and Articles of Association (6 pages) |
21 April 1989 | Partic of mort/charge 4523 (6 pages) |
21 April 1989 | Partic of mort/charge 4523 (6 pages) |
17 August 1984 | Certificate of incorporation (1 page) |
17 August 1984 | Incorporation (14 pages) |
17 August 1984 | Incorporation (14 pages) |
17 August 1984 | Certificate of incorporation (1 page) |