Cupar
Fife
KY15 5JA
Scotland
Director Name | Linda McCurdy |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 27 November 2017(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 March 2020) |
Role | Executive |
Country of Residence | Canada |
Correspondence Address | 1002-1205 Hasting Street W Vancouver British Columbia, V6e 4t7 Canada |
Director Name | Matthew Hills |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 November 2017(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 March 2020) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 25 Hobart Road Newton Centre Massachusetts 02459 |
Director Name | Donald McDonald Fisher |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(5 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 26 March 2004) |
Role | Laundry Proprietor |
Correspondence Address | Arden Cupar Fife |
Director Name | James Fisher |
---|---|
Date of Birth | July 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(5 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 July 2001) |
Role | Laundry Proprietor |
Correspondence Address | Torr Hill Aberfeldy |
Director Name | David Victor Ward |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 September 1989(5 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 November 2007) |
Role | General Manager |
Correspondence Address | 38 Druids Park Murthly Perthshire PH1 4EJ Scotland |
Secretary Name | James Scott Sandie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 2 Meadowfield Court Falkland Fife KY15 7AT Scotland |
Secretary Name | Judith Margaret Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Arden Cupar Fife |
Director Name | Roderick Gunn Mackay |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Innerleithen Way Perth Perthshire PH1 1RN Scotland |
Secretary Name | Jennifer Elizabeth Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 March 2004) |
Role | Operational Manager |
Correspondence Address | Rathillet Farm Cupar Fife KY15 4QG Scotland |
Director Name | Mr Bruce Alexander McHardy |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(18 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 June 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Park Brighton Road Cupar Fife KY15 5DH Scotland |
Secretary Name | Roderick Gunn Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Innerleithen Way Perth Perthshire PH1 1RN Scotland |
Director Name | Mr Scott Ian Inglis |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(28 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 October 2014) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Fishers Services (Aberfeldy) Ltd Riggs Place Cupar Fife KY15 5JA Scotland |
Secretary Name | Scott Ian Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(28 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 October 2014) |
Role | Company Director |
Correspondence Address | Fishers Services (Aberfeldy) Ltd Riggs Place Cupar Fife KY15 5JA Scotland |
Director Name | Miss Lucy Jane Renaut |
---|---|
Date of Birth | March 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(30 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Secretary Name | Miss Lucy Jane Renaut |
---|---|
Status | Resigned |
Appointed | 30 October 2014(30 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | Riggs Place Cupar Fife KY15 5JA Scotland |
Website | fisherservices.co.uk |
---|---|
Telephone | 01887 820235 |
Telephone region | Aberfeldy |
Registered Address | Riggs Place Cupar Fife KY15 5JA Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
50k at £1 | Hsdl Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 April 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 1991 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1985 | Delivered 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 2018 | Delivered 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 2017 | Delivered on: 12 December 2017 Persons entitled: The Toronto-Dominion Bank Classification: A registered charge Outstanding |
5 July 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2019 | Application to strike the company off the register (1 page) |
23 December 2019 | Statement of capital on 23 December 2019
|
23 December 2019 | Statement by Directors (2 pages) |
23 December 2019 | Solvency Statement dated 23/12/19 (2 pages) |
23 December 2019 | Resolutions
|
9 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
5 April 2018 | Registration of charge SC0894070022, created on 26 March 2018 (25 pages) |
7 March 2018 | Resolutions
|
14 December 2017 | Satisfaction of charge SC0894070017 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0894070018 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0894070019 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0894070020 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0894070017 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0894070019 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0894070018 in full (1 page) |
14 December 2017 | Satisfaction of charge SC0894070020 in full (1 page) |
12 December 2017 | Registration of charge SC0894070021, created on 27 November 2017 (46 pages) |
12 December 2017 | Registration of charge SC0894070021, created on 27 November 2017 (46 pages) |
1 December 2017 | Appointment of Matthew Hills as a director on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page) |
1 December 2017 | Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages) |
1 December 2017 | Appointment of Matthew Hills as a director on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a secretary on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Lucy Jane Renaut as a director on 27 November 2017 (1 page) |
1 December 2017 | Appointment of Linda Mccurdy as a director on 27 November 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 December 2014 | Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages) |
17 December 2014 | Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page) |
17 December 2014 | Termination of appointment of Scott Ian Inglis as a director on 30 October 2014 (1 page) |
17 December 2014 | Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages) |
17 December 2014 | Appointment of Miss Lucy Jane Renaut as a secretary on 30 October 2014 (2 pages) |
17 December 2014 | Termination of appointment of Scott Ian Inglis as a secretary on 30 October 2014 (1 page) |
17 December 2014 | Termination of appointment of Scott Ian Inglis as a director on 30 October 2014 (1 page) |
17 December 2014 | Appointment of Miss Lucy Jane Renaut as a director on 30 October 2014 (2 pages) |
10 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
27 June 2014 | Appointment of Michael William Jones as a director (3 pages) |
27 June 2014 | Termination of appointment of Bruce Mchardy as a director (2 pages) |
27 June 2014 | Appointment of Michael William Jones as a director (3 pages) |
27 June 2014 | Termination of appointment of Bruce Mchardy as a director (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages) |
29 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (16 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-05-29
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-05-29
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-05-29
|
16 July 2013 | Alterations to a floating charge (131 pages) |
16 July 2013 | Alterations to a floating charge (131 pages) |
15 July 2013 | Registration of charge 0894070019 (12 pages) |
15 July 2013 | Registration of charge 0894070020 (14 pages) |
15 July 2013 | Registration of charge 0894070019 (12 pages) |
15 July 2013 | Registration of charge 0894070020 (14 pages) |
9 July 2013 | Alterations to a floating charge (129 pages) |
9 July 2013 | Alterations to a floating charge (129 pages) |
4 July 2013 | Registration of charge 0894070018 (24 pages) |
4 July 2013 | Registration of charge 0894070018 (24 pages) |
3 July 2013 | Registration of charge 0894070017 (21 pages) |
3 July 2013 | Registration of charge 0894070017 (21 pages) |
2 July 2013 | Satisfaction of charge 14 in full (4 pages) |
2 July 2013 | Satisfaction of charge 15 in full (4 pages) |
2 July 2013 | Satisfaction of charge 16 in full (4 pages) |
2 July 2013 | Satisfaction of charge 14 in full (4 pages) |
2 July 2013 | Satisfaction of charge 16 in full (4 pages) |
2 July 2013 | Satisfaction of charge 15 in full (4 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 December 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Termination of appointment of Roderick Mackay as a secretary (1 page) |
23 October 2012 | Termination of appointment of Roderick Mackay as a director (1 page) |
23 October 2012 | Termination of appointment of Roderick Mackay as a secretary (1 page) |
23 October 2012 | Termination of appointment of Roderick Mackay as a director (1 page) |
15 October 2012 | Appointment of Scott Ian Inglis as a director (3 pages) |
15 October 2012 | Appointment of Scott Ian Inglis as a secretary (3 pages) |
15 October 2012 | Appointment of Scott Ian Inglis as a director (3 pages) |
15 October 2012 | Appointment of Scott Ian Inglis as a secretary (3 pages) |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
15 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
15 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mr Bruce Mchardy on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Roderick Gunn Mackay on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Roderick Gunn Mackay on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Bruce Mchardy on 12 February 2010 (2 pages) |
16 December 2009 | Full accounts made up to 31 December 2008 (7 pages) |
16 December 2009 | Full accounts made up to 31 December 2008 (7 pages) |
14 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (7 pages) |
18 December 2007 | Partic of mort/charge * (4 pages) |
18 December 2007 | Partic of mort/charge * (4 pages) |
18 December 2007 | Partic of mort/charge * (4 pages) |
18 December 2007 | Partic of mort/charge * (4 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Partic of mort/charge * (4 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Partic of mort/charge * (4 pages) |
5 December 2007 | Director resigned (1 page) |
16 November 2007 | Dec mort/charge * (2 pages) |
16 November 2007 | Dec mort/charge * (2 pages) |
16 November 2007 | Dec mort/charge * (2 pages) |
16 November 2007 | Dec mort/charge * (2 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (7 pages) |
5 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
5 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (7 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
17 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Return made up to 02/10/04; full list of members (2 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Return made up to 02/10/04; full list of members (2 pages) |
7 May 2004 | Partic of mort/charge * (5 pages) |
7 May 2004 | Partic of mort/charge * (5 pages) |
7 May 2004 | Partic of mort/charge * (7 pages) |
7 May 2004 | Partic of mort/charge * (5 pages) |
7 May 2004 | Partic of mort/charge * (5 pages) |
7 May 2004 | Partic of mort/charge * (5 pages) |
7 May 2004 | Partic of mort/charge * (7 pages) |
7 May 2004 | Partic of mort/charge * (5 pages) |
4 May 2004 | Partic of mort/charge * (6 pages) |
4 May 2004 | Partic of mort/charge * (5 pages) |
4 May 2004 | Partic of mort/charge * (5 pages) |
4 May 2004 | Partic of mort/charge * (5 pages) |
4 May 2004 | Partic of mort/charge * (6 pages) |
4 May 2004 | Partic of mort/charge * (5 pages) |
4 May 2004 | Partic of mort/charge * (5 pages) |
4 May 2004 | Partic of mort/charge * (5 pages) |
16 April 2004 | Alterations to a floating charge (16 pages) |
16 April 2004 | Alterations to a floating charge (16 pages) |
8 April 2004 | Partic of mort/charge * (8 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (12 pages) |
8 April 2004 | Partic of mort/charge * (8 pages) |
8 April 2004 | Declaration of assistance for shares acquisition (12 pages) |
5 April 2004 | Auditor's resignation (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
5 April 2004 | Auditor's resignation (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Resolutions
|
5 April 2004 | Resolutions
|
2 April 2004 | Dec mort/charge * (4 pages) |
2 April 2004 | Dec mort/charge * (4 pages) |
30 March 2004 | Alterations to a floating charge (14 pages) |
30 March 2004 | Partic of mort/charge * (6 pages) |
30 March 2004 | Alterations to a floating charge (14 pages) |
30 March 2004 | Partic of mort/charge * (6 pages) |
16 March 2004 | Dec mort/charge * (4 pages) |
16 March 2004 | Dec mort/charge * (4 pages) |
16 March 2004 | Dec mort/charge * (4 pages) |
16 March 2004 | Dec mort/charge * (4 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 October 2003 | Return made up to 02/10/03; full list of members
|
30 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 October 2003 | Return made up to 02/10/03; full list of members
|
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 October 2001 | Return made up to 02/10/01; full list of members
|
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | Return made up to 02/10/01; full list of members
|
16 October 2001 | New secretary appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Return made up to 02/10/00; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Return made up to 02/10/00; full list of members (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
29 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
15 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 October 1996 | Return made up to 02/10/96; full list of members (4 pages) |
18 October 1996 | Return made up to 02/10/96; full list of members (4 pages) |
3 April 1996 | Partic of mort/charge * (6 pages) |
3 April 1996 | Partic of mort/charge * (6 pages) |
28 September 1995 | Return made up to 02/10/95; no change of members (4 pages) |
28 September 1995 | Return made up to 02/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
21 May 1993 | Secretary resigned (2 pages) |
21 May 1993 | Secretary resigned (2 pages) |
28 August 1991 | Partic of mort/charge 9634 (3 pages) |
28 August 1991 | Partic of mort/charge 9634 (3 pages) |
16 October 1989 | Return made up to 21/09/89; full list of members (7 pages) |
16 October 1989 | Return made up to 21/09/89; full list of members (7 pages) |
10 February 1987 | Return made up to 03/03/86; full list of members (6 pages) |
10 February 1987 | Return made up to 03/03/86; full list of members (6 pages) |
29 December 1986 | Accounts for a medium company made up to 31 December 1985 (11 pages) |
29 December 1986 | Accounts for a medium company made up to 31 December 1985 (11 pages) |
7 October 1985 | Registered office changed on 07/10/85 from: registered office changed (1 page) |
7 October 1985 | Registered office changed on 07/10/85 from: registered office changed (1 page) |
24 August 1984 | Incorporation (19 pages) |
24 August 1984 | Incorporation (19 pages) |