Company NameForrest Furnishing Limited
DirectorsGeorge Smith Knowles and Gordon Lawrence Mearns
Company StatusActive
Company NumberSC090431
CategoryPrivate Limited Company
Incorporation Date7 November 1984(39 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr George Smith Knowles
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2016(31 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSterling Furniture Group Limited Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director NameMr Gordon Lawrence Mearns
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2016(31 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSterling Furniture Group Limited Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Secretary NameMr Stuart Logan
StatusCurrent
Appointed29 July 2016(31 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressSterling Furniture Group Limited Moss Road
Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director NameMr Kenneth Hamish Forrest
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1984(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Mitre Road
Glasgow
Lanarkshire
G14 9LE
Scotland
Director NameJane Sim Forrest
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1988(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 November 1993)
RoleCompany Director
Correspondence Address14 Drumlin Drive
Milngavie
Glasgow
Lanarkshire
G62 6LN
Scotland
Secretary NameJane Sim Forrest
NationalityBritish
StatusResigned
Appointed28 October 1988(3 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 November 1993)
RoleCompany Director
Correspondence Address14 Drumlin Drive
Milngavie
Glasgow
Lanarkshire
G62 6LN
Scotland
Secretary NameMr Kenneth Hamish Forrest
NationalityBritish
StatusResigned
Appointed28 October 1988(3 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 21 August 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Mitre Road
Glasgow
Lanarkshire
G14 9LE
Scotland
Director NameBrian Smillie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1989(4 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 March 2001)
RoleSales Director
Correspondence Address5 Skaterigg Gardens
Jordanhill
Glasgow
G13 1ST
Scotland
Director NameDavid Campbell Forrest
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(6 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address3 Gladstone Place
Stirling
Stirlingshire
FK8 2NN
Scotland
Secretary NameDavid Campbell Forrest
NationalityBritish
StatusResigned
Appointed18 November 1993(9 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address3 Gladstone Place
Stirling
Stirlingshire
FK8 2NN
Scotland
Director NamePauline Waters
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2001)
RoleCommercial Director
Correspondence Address171 Talla Road
Glasgow
Lanarkshire
G52 2BA
Scotland
Director NameStuart Graham Spurr
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 23 November 2019)
RoleRetail Director
Country of ResidenceScotland
Correspondence Address4 Tukalo Court
Strathaven
Lanarkshire
ML10 6UU
Scotland
Secretary NameTom Deacon
NationalityBritish
StatusResigned
Appointed01 August 2001(16 years, 9 months after company formation)
Appointment Duration15 years (resigned 29 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 East Greenlees Avenue
Cambuslang
Glasgow
Strathclyde
G72 8TZ
Scotland
Director NameBrian Smillie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(16 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 October 2008)
RoleMerchandise Director
Correspondence Address2/3 60 Southbrae Gardens
Glasgow
Lanarkshire
G13 1UB
Scotland
Director NameTom Deacon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(19 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2018)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address47 East Greenlees Avenue
Cambuslang
Glasgow
Strathclyde
G72 8TZ
Scotland

Contact

Websiteforrestfurnishing.co.uk
Telephone0141 3007400
Telephone regionGlasgow

Location

Registered Address76 Moss Road
Tillicoultry
FK13 6NS
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North
Address MatchesOver 20 other UK companies use this postal address

Shareholders

9.5k at £1Forrest Holdings LTD
98.45%
Ordinary
150 at £1K.h. Forrest
1.55%
Ordinary

Financials

Year2014
Turnover£8,276,502
Gross Profit£3,685,047
Net Worth£1,645,048
Cash£930
Current Liabilities£1,687,400

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

30 August 2016Delivered on: 14 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1169-1175 south street, glasgow. GLA23743 and GLA47751.
Outstanding
29 July 2016Delivered on: 3 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 June 2011Delivered on: 24 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at the corner of north hanover street glasgow and cathedral street glasgow GLA5850.
Outstanding
17 May 2011Delivered on: 21 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 August 2016Delivered on: 14 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 41 balmoral street, glasgow - GLA34812.
Outstanding
28 January 1998Delivered on: 4 February 1998
Satisfied on: 14 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 1169 south street, glasgow.
Fully Satisfied
8 December 1988Delivered on: 19 December 1988
Satisfied on: 14 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse, 1175 south street, glasgow.
Fully Satisfied
7 March 1986Delivered on: 14 March 1986
Satisfied on: 23 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at cathedral street and hanover street, glasgow.
Fully Satisfied
16 January 1986Delivered on: 23 January 1986
Satisfied on: 23 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1239, 1265, 1267, 1271, 1273, 1275 dumbarton road, glasgow. 1626, great western road, glasgow.
Fully Satisfied
2 May 1985Delivered on: 13 May 1985
Satisfied on: 23 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 October 2023Elect to keep the directors' residential address register information on the public register (1 page)
27 October 2023Withdrawal of the directors' residential address register information from the public register (1 page)
12 October 2023Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS (1 page)
12 October 2023Cessation of Forrest Holdings Limited as a person with significant control on 22 September 2023 (1 page)
12 October 2023Change of details for Sterling Furniture Group Limited as a person with significant control on 22 September 2023 (2 pages)
12 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
3 October 2023Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page)
26 September 2023Appointment of Mr Andrew Murray Graham as a director on 22 September 2023 (2 pages)
26 September 2023Termination of appointment of George Smith Knowles as a director on 22 September 2023 (1 page)
26 September 2023Appointment of Mr Andrew Murray Graham as a secretary on 22 September 2023 (2 pages)
26 September 2023Termination of appointment of Stuart Logan as a secretary on 22 September 2023 (1 page)
26 September 2023Termination of appointment of Gordon Lawrence Mearns as a director on 22 September 2023 (1 page)
5 September 2023Registered office address changed from 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland to 76 Moss Road Tillicoultry FK13 6NS on 5 September 2023 (1 page)
1 December 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages)
1 December 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
1 December 2022Audit exemption subsidiary accounts made up to 28 February 2022 (21 pages)
1 December 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (49 pages)
28 November 2022Alterations to floating charge SC0904310008 (29 pages)
9 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
3 December 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (49 pages)
3 December 2021Audit exemption subsidiary accounts made up to 28 February 2021 (22 pages)
2 December 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
2 December 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
6 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
1 March 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
1 March 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
1 March 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (46 pages)
1 March 2021Audit exemption subsidiary accounts made up to 29 February 2020 (22 pages)
29 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
25 November 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
25 November 2019Audit exemption subsidiary accounts made up to 28 February 2019 (22 pages)
25 November 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (44 pages)
25 November 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
23 November 2019Termination of appointment of Stuart Graham Spurr as a director on 23 November 2019 (1 page)
27 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
10 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
6 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
6 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (45 pages)
6 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (21 pages)
3 September 2018Termination of appointment of Tom Deacon as a director on 31 August 2018 (1 page)
15 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
4 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
4 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (24 pages)
4 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages)
4 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages)
4 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (24 pages)
4 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
4 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
4 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
28 July 2017Register inspection address has been changed from C/O Macroberts 60 York Street Glasgow Stathclyde G2 8JX Scotland to C/O Macroberts 76 Moss Road Tillicoultry FK13 6NS (1 page)
28 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
28 July 2017Register inspection address has been changed from C/O Macroberts 60 York Street Glasgow Stathclyde G2 8JX Scotland to C/O Macroberts 76 Moss Road Tillicoultry FK13 6NS (1 page)
28 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
13 July 2017Notification of Forrest Holdings Limited as a person with significant control on 29 July 2016 (2 pages)
13 July 2017Cessation of Kenneth Hamish Forrest as a person with significant control on 29 July 2016 (1 page)
13 July 2017Cessation of Kenneth Hamish Forrest as a person with significant control on 29 July 2016 (1 page)
13 July 2017Notification of Sterling Furniture Group Limited as a person with significant control on 29 July 2016 (1 page)
13 July 2017Notification of Forrest Holdings Limited as a person with significant control on 29 July 2016 (2 pages)
13 July 2017Notification of Sterling Furniture Group Limited as a person with significant control on 29 July 2016 (1 page)
25 January 2017Auditor's resignation (2 pages)
25 January 2017Auditor's resignation (2 pages)
28 September 2016Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
28 September 2016Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
14 September 2016Registration of charge SC0904310010, created on 30 August 2016 (9 pages)
14 September 2016Registration of charge SC0904310009, created on 30 August 2016 (8 pages)
14 September 2016Registration of charge SC0904310009, created on 30 August 2016 (8 pages)
14 September 2016Registration of charge SC0904310010, created on 30 August 2016 (9 pages)
4 August 2016Appointment of Mr Stuart Logan as a secretary on 29 July 2016 (2 pages)
4 August 2016Appointment of Mr Gordon Lawrence Mearns as a director on 29 July 2016 (2 pages)
4 August 2016Termination of appointment of Tom Deacon as a secretary on 29 July 2016 (1 page)
4 August 2016Appointment of Mr Gordon Lawrence Mearns as a director on 29 July 2016 (2 pages)
4 August 2016Appointment of Mr Stuart Logan as a secretary on 29 July 2016 (2 pages)
4 August 2016Appointment of Mr George Smith Knowles as a director on 29 July 2016 (2 pages)
4 August 2016Registered office address changed from 1175 South Street Glasgow G14 0AL to 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS on 4 August 2016 (1 page)
4 August 2016Appointment of Mr George Smith Knowles as a director on 29 July 2016 (2 pages)
4 August 2016Termination of appointment of Kenneth Hamish Forrest as a director on 29 July 2016 (1 page)
4 August 2016Termination of appointment of Tom Deacon as a secretary on 29 July 2016 (1 page)
4 August 2016Termination of appointment of Kenneth Hamish Forrest as a director on 29 July 2016 (1 page)
4 August 2016Registered office address changed from 1175 South Street Glasgow G14 0AL to 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS on 4 August 2016 (1 page)
3 August 2016Registration of charge SC0904310008, created on 29 July 2016 (17 pages)
3 August 2016Registration of charge SC0904310008, created on 29 July 2016 (17 pages)
22 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
23 June 2016Full accounts made up to 31 December 2015 (19 pages)
23 June 2016Full accounts made up to 31 December 2015 (19 pages)
12 February 2016Satisfaction of charge 7 in full (4 pages)
12 February 2016Satisfaction of charge 6 in full (4 pages)
12 February 2016Satisfaction of charge 7 in full (4 pages)
12 February 2016Satisfaction of charge 6 in full (4 pages)
1 October 2015Full accounts made up to 31 December 2014 (16 pages)
1 October 2015Full accounts made up to 31 December 2014 (16 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 9,650
(6 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 9,650
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 9,650
(6 pages)
22 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 9,650
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
27 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
27 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
9 September 2011Full accounts made up to 31 December 2010 (19 pages)
9 September 2011Full accounts made up to 31 December 2010 (19 pages)
3 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
23 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
23 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
23 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
23 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
23 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 May 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Tom Deacon on 12 July 2010 (2 pages)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Director's details changed for Stuart Graham Spurr on 12 July 2010 (2 pages)
12 August 2010Director's details changed for Stuart Graham Spurr on 12 July 2010 (2 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Director's details changed for Tom Deacon on 12 July 2010 (2 pages)
15 April 2010Full accounts made up to 31 December 2009 (20 pages)
15 April 2010Full accounts made up to 31 December 2009 (20 pages)
30 November 2009Full accounts made up to 31 January 2009 (22 pages)
30 November 2009Full accounts made up to 31 January 2009 (22 pages)
29 October 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
29 October 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
24 July 2009Return made up to 17/07/09; full list of members (4 pages)
24 July 2009Return made up to 17/07/09; full list of members (4 pages)
6 October 2008Appointment terminated director brian smillie (1 page)
6 October 2008Appointment terminated director brian smillie (1 page)
28 July 2008Return made up to 17/07/08; full list of members (4 pages)
28 July 2008Return made up to 17/07/08; full list of members (4 pages)
9 July 2008Full accounts made up to 31 January 2008 (20 pages)
9 July 2008Full accounts made up to 31 January 2008 (20 pages)
17 August 2007Return made up to 17/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2007Return made up to 17/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2007Full accounts made up to 31 January 2007 (20 pages)
15 May 2007Full accounts made up to 31 January 2007 (20 pages)
27 July 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2006Full accounts made up to 31 January 2006 (20 pages)
15 May 2006Full accounts made up to 31 January 2006 (20 pages)
25 July 2005Return made up to 17/07/05; full list of members (8 pages)
25 July 2005Return made up to 17/07/05; full list of members (8 pages)
6 May 2005Full accounts made up to 31 January 2005 (20 pages)
6 May 2005Full accounts made up to 31 January 2005 (20 pages)
14 September 2004Dec mort/charge * (4 pages)
14 September 2004Dec mort/charge * (4 pages)
14 September 2004Dec mort/charge * (4 pages)
14 September 2004Dec mort/charge * (4 pages)
13 August 2004Return made up to 17/07/04; full list of members (8 pages)
13 August 2004Return made up to 17/07/04; full list of members (8 pages)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
28 April 2004Full accounts made up to 31 January 2004 (20 pages)
28 April 2004Full accounts made up to 31 January 2004 (20 pages)
8 October 2003£ ic 9650/9300 18/09/03 £ sr 350@1=350 (2 pages)
8 October 2003£ ic 9650/9300 18/09/03 £ sr 350@1=350 (2 pages)
2 October 2003Resolutions
  • RES13 ‐ Minute of agreement 16/09/03
(4 pages)
2 October 2003Resolutions
  • RES13 ‐ Minute of agreement 16/09/03
(4 pages)
2 October 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
29 August 2003Location of register of members (1 page)
29 August 2003Location of register of members (1 page)
29 April 2003Full accounts made up to 31 January 2003 (20 pages)
29 April 2003Full accounts made up to 31 January 2003 (20 pages)
21 November 2002Full accounts made up to 31 January 2002 (21 pages)
21 November 2002Full accounts made up to 31 January 2002 (21 pages)
14 October 2002Return made up to 17/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 October 2002Return made up to 17/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
21 January 2002Full accounts made up to 31 January 2001 (14 pages)
21 January 2002Full accounts made up to 31 January 2001 (14 pages)
22 December 2001New secretary appointed (1 page)
22 December 2001New secretary appointed (1 page)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2001Memorandum and Articles of Association (3 pages)
28 November 2001Resolutions
  • RES13 ‐ Minute of agreement 12/11/01
(5 pages)
28 November 2001Resolutions
  • RES13 ‐ Minute of agreement 12/11/01
(5 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2001Memorandum and Articles of Association (3 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001New director appointed (2 pages)
7 August 2001Return made up to 17/07/01; full list of members (8 pages)
7 August 2001Return made up to 17/07/01; full list of members (8 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
29 November 2000Full accounts made up to 31 January 2000 (14 pages)
29 November 2000Full accounts made up to 31 January 2000 (14 pages)
15 August 2000Return made up to 17/07/00; full list of members (8 pages)
15 August 2000Return made up to 17/07/00; full list of members (8 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
1 December 1999Full accounts made up to 31 January 1999 (14 pages)
1 December 1999Full accounts made up to 31 January 1999 (14 pages)
18 August 1999Return made up to 17/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 1999Return made up to 17/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
13 November 1998Full accounts made up to 31 January 1998 (14 pages)
13 November 1998Full accounts made up to 31 January 1998 (14 pages)
28 October 1998Dec mort/charge release * (6 pages)
28 October 1998Dec mort/charge release * (2 pages)
28 October 1998Dec mort/charge release * (2 pages)
28 October 1998Dec mort/charge release * (6 pages)
17 August 1998Return made up to 17/07/98; no change of members (4 pages)
17 August 1998Return made up to 17/07/98; no change of members (4 pages)
4 February 1998Partic of mort/charge * (6 pages)
4 February 1998Partic of mort/charge * (6 pages)
26 November 1997Full accounts made up to 31 January 1997 (12 pages)
26 November 1997Full accounts made up to 31 January 1997 (12 pages)
1 September 1997Return made up to 17/07/97; full list of members (6 pages)
1 September 1997Return made up to 17/07/97; full list of members (6 pages)
28 November 1996Accounts for a medium company made up to 31 January 1996 (13 pages)
28 November 1996Accounts for a medium company made up to 31 January 1996 (13 pages)
15 August 1996Return made up to 17/07/96; no change of members (4 pages)
15 August 1996Return made up to 17/07/96; no change of members (4 pages)
28 November 1995Accounts for a medium company made up to 31 January 1995 (16 pages)
28 November 1995Accounts for a medium company made up to 31 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
26 July 1991Return made up to 17/07/91; no change of members (6 pages)
26 July 1991Return made up to 17/07/91; no change of members (6 pages)
20 November 1990Return made up to 14/08/90; full list of members (6 pages)
20 November 1990Return made up to 14/08/90; full list of members (6 pages)