Company NameFishers Services (Aberfeldy) Limited
Company StatusDissolved
Company NumberSC089407
CategoryPrivate Limited Company
Incorporation Date24 August 1984(39 years, 8 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMichael William Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2014(29 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
Director NameMatthew Hills
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed27 November 2017(33 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 24 March 2020)
RoleFinance
Country of ResidenceUnited States
Correspondence Address25 Hobart Road
Newton Centre
Massachusetts
02459
Director NameLinda McCurdy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian
StatusClosed
Appointed27 November 2017(33 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 24 March 2020)
RoleExecutive
Country of ResidenceCanada
Correspondence Address1002-1205 Hasting Street W
Vancouver
British Columbia, V6e 4t7
Canada
Director NameDonald McDonald Fisher
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(5 years after company formation)
Appointment Duration14 years, 6 months (resigned 26 March 2004)
RoleLaundry Proprietor
Correspondence AddressArden
Cupar
Fife
Director NameJames Fisher
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1989(5 years after company formation)
Appointment Duration11 years, 9 months (resigned 01 July 2001)
RoleLaundry Proprietor
Correspondence AddressTorr Hill
Aberfeldy
Director NameDavid Victor Ward
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed21 September 1989(5 years after company formation)
Appointment Duration18 years, 2 months (resigned 30 November 2007)
RoleGeneral Manager
Correspondence Address38 Druids Park
Murthly
Perthshire
PH1 4EJ
Scotland
Secretary NameJames Scott Sandie
NationalityBritish
StatusResigned
Appointed21 September 1989(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address2 Meadowfield Court
Falkland
Fife
KY15 7AT
Scotland
Secretary NameJudith Margaret Fisher
NationalityBritish
StatusResigned
Appointed17 May 1993(8 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressArden
Cupar
Fife
Director NameRoderick Gunn Mackay
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(16 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Innerleithen Way
Perth
Perthshire
PH1 1RN
Scotland
Secretary NameJennifer Elizabeth Fisher
NationalityBritish
StatusResigned
Appointed01 July 2001(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2004)
RoleOperational Manager
Correspondence AddressRathillet Farm
Cupar
Fife
KY15 4QG
Scotland
Director NameMr Bruce Alexander McHardy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2002(18 years after company formation)
Appointment Duration11 years, 9 months (resigned 18 June 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Park
Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Secretary NameRoderick Gunn Mackay
NationalityBritish
StatusResigned
Appointed26 March 2004(19 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Innerleithen Way
Perth
Perthshire
PH1 1RN
Scotland
Director NameMr Scott Ian Inglis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(28 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 October 2014)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressFishers Services (Aberfeldy) Ltd Riggs Place
Cupar
Fife
KY15 5JA
Scotland
Secretary NameScott Ian Inglis
NationalityBritish
StatusResigned
Appointed05 October 2012(28 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 October 2014)
RoleCompany Director
Correspondence AddressFishers Services (Aberfeldy) Ltd Riggs Place
Cupar
Fife
KY15 5JA
Scotland
Director NameMiss Lucy Jane Renaut
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(30 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 November 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
Secretary NameMiss Lucy Jane Renaut
StatusResigned
Appointed30 October 2014(30 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 November 2017)
RoleCompany Director
Correspondence AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland

Contact

Websitefisherservices.co.uk
Telephone01887 820235
Telephone regionAberfeldy

Location

Registered AddressRiggs Place
Cupar
Fife
KY15 5JA
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

50k at £1Hsdl Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 April 2004Delivered on: 4 May 2004
Satisfied on: 5 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: Property known as home street, aberfeldy.
Fully Satisfied
26 April 2004Delivered on: 4 May 2004
Satisfied on: 5 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: 239 square yards in the burgh of aberfeldy, county of perth under exception of ground on east side of home street, aberfeldy PTH9204.
Fully Satisfied
26 April 2004Delivered on: 4 May 2004
Satisfied on: 5 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: Part of inveralmond industrial estate, perth.
Fully Satisfied
26 April 2004Delivered on: 4 May 2004
Satisfied on: 16 November 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: 55 kelly street, greenock REN104183.
Fully Satisfied
26 March 2004Delivered on: 8 April 2004
Satisfied on: 5 December 2007
Persons entitled: Close Investment Partners Limited

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
26 March 2004Delivered on: 30 March 2004
Satisfied on: 5 December 2007
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
27 March 1996Delivered on: 3 April 1996
Satisfied on: 2 April 2004
Persons entitled: Perth and Kinross District Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.484 hectares at ruthvenfield avenue,inveralmond industrial estate,perth.
Fully Satisfied
14 August 1991Delivered on: 28 August 1991
Satisfied on: 16 March 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: Rose cottage, 20 dunkeld street aberfeldy perth.
Fully Satisfied
6 December 2007Delivered on: 18 December 2007
Satisfied on: 2 July 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at home street, aberfeldy PTH21621.
Fully Satisfied
6 December 2007Delivered on: 18 December 2007
Satisfied on: 2 July 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.366 hectares of ground at inveralmond industrial estate, perth.
Fully Satisfied
30 November 2007Delivered on: 5 December 2007
Satisfied on: 2 July 2013
Persons entitled: Bank of Scotland PLC

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
26 April 2004Delivered on: 7 May 2004
Satisfied on: 5 December 2007
Persons entitled: Close Investment Partners Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground east side of home street, aberfeldy PTH9204.
Fully Satisfied
26 April 2004Delivered on: 7 May 2004
Satisfied on: 5 December 2007
Persons entitled: Close Investment Partners Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground part of inveralmond industrial estate, perth.
Fully Satisfied
26 April 2004Delivered on: 7 May 2004
Satisfied on: 5 December 2007
Persons entitled: Close Investment Partners Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at east home street, aberfeldy.
Fully Satisfied
26 April 2004Delivered on: 7 May 2004
Satisfied on: 16 November 2007
Persons entitled: Close Investment Partners Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 kelly street, greenock REN104183.
Fully Satisfied
31 October 1985Delivered on: 7 November 1985
Satisfied on: 16 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due by fishers holdings LTD and/or others.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Fully Satisfied
26 March 2018Delivered on: 5 April 2018
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Particulars: All and whole that area of ground in the county of perth forming part of the inveralmond industrial estate, perth and extending to 1.063 ha or thereby being the subjects shown coloured pink on the plan annexed and signed as relative to the charge (hereinafter referred to as the “plan”) and comprising all and whole the subjects extending to one hectare and three hundred and sixty six decimal or one thousandth parts of a hectare or thereby being the subjects more particularly described in, disponed by and delineated in red on the plan annexed and subscribed as relative to feu disposition by the perth and kinross district council in favour of the said fishers services (aberfeldy) limited dated 21 march and recorded in the division of the general register of sasines applicable to the county of perth on 27 march both dates in 1996 under exception of (first) that area of ground situated to the north east of ruthvenfield avenue, perth extending to twenty five square metres or thereby as delineated in black and coloured pink on the plan annexed and subscribed as relative to disposition by us the said fishers services (aberfeldy) limited in favour of scottish hydro-electric PLC dated 17 february and recorded in the said division of the general register of sasines on 10 april both dates in 1997 together with (by way of exception and not inclusion) the heritable and irredeemable servitude rights specified and contained in said disposition and (second) the subjects lying on the east side of ruthvenfield avenue, inveralmond industrial estate, perth being the subjects registered in the land register of scotland under title number PTH48297, which subjects (first) and (second) hereinbefore described are both shown for the avoidance of doubt coloured yellow on the said plan.
Outstanding
27 November 2017Delivered on: 12 December 2017
Persons entitled: The Toronto-Dominion Bank

Classification: A registered charge
Outstanding
5 July 2013Delivered on: 15 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: All and whole the area of ground extending to 5/1,000TH parts of an acre lying to the north east of home street aberfeldy. See form 466. notification of addition to or amendment of charge.
Outstanding
5 July 2013Delivered on: 15 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Plot or area of ground being part of the inveralmond industrial estate perth see form.. Notification of addition to or amendment of charge.
Outstanding
27 June 2013Delivered on: 4 July 2013
Persons entitled: Cavendish Square Partners Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 June 2013Delivered on: 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
31 December 2019Application to strike the company off the register (1 page)
23 December 2019Solvency Statement dated 23/12/19 (2 pages)
23 December 2019Statement by Directors (2 pages)
23 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 December 2019Statement of capital on 23 December 2019
  • GBP 1.00
(3 pages)
9 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
7 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
5 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
5 April 2018Registration of charge SC0894070022, created on 26 March 2018 (25 pages)
7 March 2018Resolutions
  • RES13 ‐ Company enter into documents in connection with banking arrangements aproved 23/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 December 2017Satisfaction of charge SC0894070017 in full (1 page)
14 December 2017Satisfaction of charge SC0894070018 in full (1 page)
14 December 2017Satisfaction of charge SC0894070020 in full (1 page)
14 December 2017Satisfaction of charge SC0894070019 in full (1 page)
14 December 2017Satisfaction of charge SC0894070018 in full (1 page)
14 December 2017Satisfaction of charge SC0894070019 in full (1 page)
14 December 2017Satisfaction of charge SC0894070017 in full (1 page)
14 December 2017Satisfaction of charge SC0894070020 in full (1 page)
12 December 2017Registration of charge SC0894070021, created on 27 November 2017 (46 pages)
12 December 2017Registration of charge SC0894070021, created on 27 November 2017 (46 pages)
1 December 2017Appointment of Matthew Hills as a director on 27 November 2017 (2 pages)
1 December 2017Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page)
1 December 2017Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page)
1 December 2017Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page)
1 December 2017Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page)
1 December 2017Appointment of Matthew Hills as a director on 27 November 2017 (2 pages)
1 December 2017Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page)
1 December 2017Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages)
1 December 2017Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages)
1 December 2017Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page)
1 December 2017Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page)
1 December 2017Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(4 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(4 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(4 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 December 2014Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages)
17 December 2014Termination of appointment of Scott Ian Inglis as a director on 30 October 2014 (1 page)
17 December 2014Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page)
17 December 2014Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages)
17 December 2014Termination of appointment of Scott Ian Inglis as a director on 30 October 2014 (1 page)
17 December 2014Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages)
17 December 2014Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages)
17 December 2014Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,000
(5 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,000
(5 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 50,000
(5 pages)
27 June 2014Termination of appointment of Bruce Mchardy as a director (2 pages)
27 June 2014Termination of appointment of Bruce Mchardy as a director (2 pages)
27 June 2014Appointment of Michael William Jones as a director (3 pages)
27 June 2014Appointment of Michael William Jones as a director (3 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages)
29 May 2014Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages)
9 October 2013Full accounts made up to 31 December 2012 (9 pages)
9 October 2013Full accounts made up to 31 December 2012 (9 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
  • ANNOTATION A second filed AR01 was registered on 29/05/2014.
(6 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
  • ANNOTATION A second filed AR01 was registered on 29/05/2014.
(6 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
  • ANNOTATION A second filed AR01 was registered on 29/05/2014.
(6 pages)
16 July 2013Alterations to a floating charge (131 pages)
16 July 2013Alterations to a floating charge (131 pages)
15 July 2013Registration of charge 0894070019 (12 pages)
15 July 2013Registration of charge 0894070020 (14 pages)
15 July 2013Registration of charge 0894070019 (12 pages)
15 July 2013Registration of charge 0894070020 (14 pages)
9 July 2013Alterations to a floating charge (129 pages)
9 July 2013Alterations to a floating charge (129 pages)
4 July 2013Registration of charge 0894070018 (24 pages)
4 July 2013Registration of charge 0894070018 (24 pages)
3 July 2013Registration of charge 0894070017 (21 pages)
3 July 2013Registration of charge 0894070017 (21 pages)
2 July 2013Satisfaction of charge 14 in full (4 pages)
2 July 2013Satisfaction of charge 15 in full (4 pages)
2 July 2013Satisfaction of charge 16 in full (4 pages)
2 July 2013Satisfaction of charge 15 in full (4 pages)
2 July 2013Satisfaction of charge 14 in full (4 pages)
2 July 2013Satisfaction of charge 16 in full (4 pages)
4 December 2012Full accounts made up to 31 December 2011 (15 pages)
4 December 2012Full accounts made up to 31 December 2011 (15 pages)
15 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
15 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
23 October 2012Termination of appointment of Roderick Mackay as a director (1 page)
23 October 2012Termination of appointment of Roderick Mackay as a secretary (1 page)
23 October 2012Termination of appointment of Roderick Mackay as a director (1 page)
23 October 2012Termination of appointment of Roderick Mackay as a secretary (1 page)
15 October 2012Appointment of Scott Ian Inglis as a director (3 pages)
15 October 2012Appointment of Scott Ian Inglis as a secretary (3 pages)
15 October 2012Appointment of Scott Ian Inglis as a secretary (3 pages)
15 October 2012Appointment of Scott Ian Inglis as a director (3 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
15 August 2011Full accounts made up to 31 December 2010 (9 pages)
15 August 2011Full accounts made up to 31 December 2010 (9 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
15 September 2010Full accounts made up to 31 December 2009 (9 pages)
15 September 2010Full accounts made up to 31 December 2009 (9 pages)
15 February 2010Director's details changed for Mr Bruce Mchardy on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Roderick Gunn Mackay on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Bruce Mchardy on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Roderick Gunn Mackay on 12 February 2010 (2 pages)
16 December 2009Full accounts made up to 31 December 2008 (7 pages)
16 December 2009Full accounts made up to 31 December 2008 (7 pages)
14 October 2008Return made up to 02/10/08; full list of members (3 pages)
14 October 2008Return made up to 02/10/08; full list of members (3 pages)
10 October 2008Full accounts made up to 31 December 2007 (7 pages)
10 October 2008Full accounts made up to 31 December 2007 (7 pages)
18 December 2007Partic of mort/charge * (4 pages)
18 December 2007Partic of mort/charge * (4 pages)
18 December 2007Partic of mort/charge * (4 pages)
18 December 2007Partic of mort/charge * (4 pages)
10 December 2007Declaration of assistance for shares acquisition (11 pages)
10 December 2007Declaration of assistance for shares acquisition (11 pages)
10 December 2007Declaration of assistance for shares acquisition (11 pages)
10 December 2007Declaration of assistance for shares acquisition (11 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Partic of mort/charge * (4 pages)
5 December 2007Partic of mort/charge * (4 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Dec mort/charge * (2 pages)
5 December 2007Dec mort/charge * (2 pages)
16 November 2007Dec mort/charge * (2 pages)
16 November 2007Dec mort/charge * (2 pages)
16 November 2007Dec mort/charge * (2 pages)
16 November 2007Dec mort/charge * (2 pages)
26 October 2007Full accounts made up to 31 December 2006 (7 pages)
26 October 2007Full accounts made up to 31 December 2006 (7 pages)
5 October 2007Return made up to 02/10/07; no change of members (7 pages)
5 October 2007Return made up to 02/10/07; no change of members (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (7 pages)
30 October 2006Full accounts made up to 31 December 2005 (7 pages)
17 October 2006Return made up to 02/10/06; full list of members (7 pages)
17 October 2006Return made up to 02/10/06; full list of members (7 pages)
25 October 2005Full accounts made up to 31 December 2004 (7 pages)
25 October 2005Full accounts made up to 31 December 2004 (7 pages)
6 October 2005Return made up to 02/10/05; full list of members (7 pages)
6 October 2005Return made up to 02/10/05; full list of members (7 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Return made up to 02/10/04; full list of members (2 pages)
12 October 2004Return made up to 02/10/04; full list of members (2 pages)
7 May 2004Partic of mort/charge * (5 pages)
7 May 2004Partic of mort/charge * (5 pages)
7 May 2004Partic of mort/charge * (5 pages)
7 May 2004Partic of mort/charge * (5 pages)
7 May 2004Partic of mort/charge * (7 pages)
7 May 2004Partic of mort/charge * (5 pages)
7 May 2004Partic of mort/charge * (5 pages)
7 May 2004Partic of mort/charge * (7 pages)
4 May 2004Partic of mort/charge * (5 pages)
4 May 2004Partic of mort/charge * (5 pages)
4 May 2004Partic of mort/charge * (6 pages)
4 May 2004Partic of mort/charge * (5 pages)
4 May 2004Partic of mort/charge * (5 pages)
4 May 2004Partic of mort/charge * (5 pages)
4 May 2004Partic of mort/charge * (5 pages)
4 May 2004Partic of mort/charge * (6 pages)
16 April 2004Alterations to a floating charge (16 pages)
16 April 2004Alterations to a floating charge (16 pages)
8 April 2004Partic of mort/charge * (8 pages)
8 April 2004Declaration of assistance for shares acquisition (12 pages)
8 April 2004Declaration of assistance for shares acquisition (12 pages)
8 April 2004Partic of mort/charge * (8 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Auditor's resignation (1 page)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Auditor's resignation (1 page)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 April 2004Dec mort/charge * (4 pages)
2 April 2004Dec mort/charge * (4 pages)
30 March 2004Partic of mort/charge * (6 pages)
30 March 2004Partic of mort/charge * (6 pages)
30 March 2004Alterations to a floating charge (14 pages)
30 March 2004Alterations to a floating charge (14 pages)
16 March 2004Dec mort/charge * (4 pages)
16 March 2004Dec mort/charge * (4 pages)
16 March 2004Dec mort/charge * (4 pages)
16 March 2004Dec mort/charge * (4 pages)
30 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
11 October 2002Full accounts made up to 31 December 2001 (13 pages)
11 October 2002Full accounts made up to 31 December 2001 (13 pages)
11 October 2002Return made up to 02/10/02; full list of members (7 pages)
11 October 2002Return made up to 02/10/02; full list of members (7 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Return made up to 02/10/00; full list of members (7 pages)
1 November 2000Return made up to 02/10/00; full list of members (7 pages)
27 October 1999Return made up to 02/10/99; full list of members (7 pages)
27 October 1999Return made up to 02/10/99; full list of members (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 October 1998Return made up to 02/10/98; no change of members (4 pages)
29 October 1998Return made up to 02/10/98; no change of members (4 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 October 1998Full accounts made up to 31 December 1997 (10 pages)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 October 1997Return made up to 02/10/97; no change of members (4 pages)
15 October 1997Return made up to 02/10/97; no change of members (4 pages)
21 October 1996Full accounts made up to 31 December 1995 (12 pages)
21 October 1996Full accounts made up to 31 December 1995 (12 pages)
18 October 1996Return made up to 02/10/96; full list of members (4 pages)
18 October 1996Return made up to 02/10/96; full list of members (4 pages)
3 April 1996Partic of mort/charge * (6 pages)
3 April 1996Partic of mort/charge * (6 pages)
28 September 1995Return made up to 02/10/95; no change of members (4 pages)
28 September 1995Return made up to 02/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 May 1993Secretary resigned (2 pages)
21 May 1993Secretary resigned (2 pages)
28 August 1991Partic of mort/charge 9634 (3 pages)
28 August 1991Partic of mort/charge 9634 (3 pages)
16 October 1989Return made up to 21/09/89; full list of members (7 pages)
16 October 1989Return made up to 21/09/89; full list of members (7 pages)
10 February 1987Return made up to 03/03/86; full list of members (6 pages)
10 February 1987Return made up to 03/03/86; full list of members (6 pages)
29 December 1986Accounts for a medium company made up to 31 December 1985 (11 pages)
29 December 1986Accounts for a medium company made up to 31 December 1985 (11 pages)
7 October 1985Registered office changed on 07/10/85 from: registered office changed (1 page)
7 October 1985Registered office changed on 07/10/85 from: registered office changed (1 page)
24 August 1984Incorporation (19 pages)
24 August 1984Incorporation (19 pages)