Tillicoultry
Clackmannanshire
FK13 6NS
Scotland
Director Name | Mr Gordon Lawrence Mearns |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2016(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sterling Furniture Group Limited Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland |
Secretary Name | Mr Stuart Logan |
---|---|
Status | Current |
Appointed | 29 July 2016(31 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | Sterling Furniture Group Limited Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland |
Director Name | Mr Kenneth Hamish Forrest |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1984(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Mitre Road Glasgow Lanarkshire G14 9LE Scotland |
Director Name | Jane Sim Forrest |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(3 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | 14 Drumlin Drive Milngavie Glasgow Lanarkshire G62 6LN Scotland |
Secretary Name | Jane Sim Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(3 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | 14 Drumlin Drive Milngavie Glasgow Lanarkshire G62 6LN Scotland |
Secretary Name | Mr Kenneth Hamish Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1988(3 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 21 August 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Mitre Road Glasgow Lanarkshire G14 9LE Scotland |
Director Name | Brian Smillie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1989(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 March 2001) |
Role | Sales Director |
Correspondence Address | 5 Skaterigg Gardens Jordanhill Glasgow G13 1ST Scotland |
Director Name | David Campbell Forrest |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 3 Gladstone Place Stirling Stirlingshire FK8 2NN Scotland |
Secretary Name | David Campbell Forrest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(9 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 3 Gladstone Place Stirling Stirlingshire FK8 2NN Scotland |
Director Name | Pauline Waters |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 October 2001) |
Role | Commercial Director |
Correspondence Address | 171 Talla Road Glasgow Lanarkshire G52 2BA Scotland |
Director Name | Stuart Graham Spurr |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(15 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 23 November 2019) |
Role | Retail Director |
Country of Residence | Scotland |
Correspondence Address | 4 Tukalo Court Strathaven Lanarkshire ML10 6UU Scotland |
Secretary Name | Tom Deacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(16 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 29 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 East Greenlees Avenue Cambuslang Glasgow Strathclyde G72 8TZ Scotland |
Director Name | Brian Smillie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 October 2008) |
Role | Merchandise Director |
Correspondence Address | 2/3 60 Southbrae Gardens Glasgow Lanarkshire G13 1UB Scotland |
Director Name | Tom Deacon |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(19 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 August 2018) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 47 East Greenlees Avenue Cambuslang Glasgow Strathclyde G72 8TZ Scotland |
Website | forrestfurnishing.co.uk |
---|---|
Telephone | 0141 3007400 |
Telephone region | Glasgow |
Registered Address | 76 Moss Road Tillicoultry FK13 6NS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
Address Matches | Over 20 other UK companies use this postal address |
9.5k at £1 | Forrest Holdings LTD 98.45% Ordinary |
---|---|
150 at £1 | K.h. Forrest 1.55% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,276,502 |
Gross Profit | £3,685,047 |
Net Worth | £1,645,048 |
Cash | £930 |
Current Liabilities | £1,687,400 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
30 August 2016 | Delivered 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 2016 | Delivered on: 3 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 June 2011 | Delivered 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 2011 | Delivered 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 2016 | Delivered on: 14 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 41 balmoral street, glasgow - GLA34812. Outstanding |
28 January 1998 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 |
27 October 2023 | Elect to keep the directors' residential address register information on the public register (1 page) |
---|---|
27 October 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
12 October 2023 | Register(s) moved to registered office address 76 Moss Road Tillicoultry FK13 6NS (1 page) |
12 October 2023 | Cessation of Forrest Holdings Limited as a person with significant control on 22 September 2023 (1 page) |
12 October 2023 | Change of details for Sterling Furniture Group Limited as a person with significant control on 22 September 2023 (2 pages) |
12 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
3 October 2023 | Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page) |
26 September 2023 | Appointment of Mr Andrew Murray Graham as a director on 22 September 2023 (2 pages) |
26 September 2023 | Termination of appointment of George Smith Knowles as a director on 22 September 2023 (1 page) |
26 September 2023 | Appointment of Mr Andrew Murray Graham as a secretary on 22 September 2023 (2 pages) |
26 September 2023 | Termination of appointment of Stuart Logan as a secretary on 22 September 2023 (1 page) |
26 September 2023 | Termination of appointment of Gordon Lawrence Mearns as a director on 22 September 2023 (1 page) |
5 September 2023 | Registered 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 2022 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages) |
1 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page) |
1 December 2022 | Audit exemption subsidiary accounts made up to 28 February 2022 (21 pages) |
1 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (49 pages) |
28 November 2022 | Alterations to floating charge SC0904310008 (29 pages) |
9 November 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
3 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (49 pages) |
3 December 2021 | Audit exemption subsidiary accounts made up to 28 February 2021 (22 pages) |
2 December 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
2 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
6 November 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
1 March 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
1 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
1 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (46 pages) |
1 March 2021 | Audit exemption subsidiary accounts made up to 29 February 2020 (22 pages) |
29 September 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
25 November 2019 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
25 November 2019 | Audit exemption subsidiary accounts made up to 28 February 2019 (22 pages) |
25 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (44 pages) |
25 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page) |
23 November 2019 | Termination of appointment of Stuart Graham Spurr as a director on 23 November 2019 (1 page) |
27 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
10 December 2018 | Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages) |
6 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page) |
6 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (45 pages) |
6 December 2018 | Audit exemption subsidiary accounts made up to 28 February 2018 (21 pages) |
3 September 2018 | Termination of appointment of Tom Deacon as a director on 31 August 2018 (1 page) |
15 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
4 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
4 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (24 pages) |
4 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages) |
4 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages) |
4 December 2017 | Audit exemption subsidiary accounts made up to 28 February 2017 (24 pages) |
4 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
4 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page) |
4 December 2017 | Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages) |
28 July 2017 | Register 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 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
28 July 2017 | Register 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 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
13 July 2017 | Notification of Forrest Holdings Limited as a person with significant control on 29 July 2016 (2 pages) |
13 July 2017 | Cessation of Kenneth Hamish Forrest as a person with significant control on 29 July 2016 (1 page) |
13 July 2017 | Cessation of Kenneth Hamish Forrest as a person with significant control on 29 July 2016 (1 page) |
13 July 2017 | Notification of Sterling Furniture Group Limited as a person with significant control on 29 July 2016 (1 page) |
13 July 2017 | Notification of Forrest Holdings Limited as a person with significant control on 29 July 2016 (2 pages) |
13 July 2017 | Notification of Sterling Furniture Group Limited as a person with significant control on 29 July 2016 (1 page) |
25 January 2017 | Auditor's resignation (2 pages) |
25 January 2017 | Auditor's resignation (2 pages) |
28 September 2016 | Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
28 September 2016 | Current accounting period extended from 31 December 2016 to 28 February 2017 (1 page) |
14 September 2016 | Registration of charge SC0904310010, created on 30 August 2016 (9 pages) |
14 September 2016 | Registration of charge SC0904310009, created on 30 August 2016 (8 pages) |
14 September 2016 | Registration of charge SC0904310009, created on 30 August 2016 (8 pages) |
14 September 2016 | Registration of charge SC0904310010, created on 30 August 2016 (9 pages) |
4 August 2016 | Appointment of Mr Stuart Logan as a secretary on 29 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Gordon Lawrence Mearns as a director on 29 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Tom Deacon as a secretary on 29 July 2016 (1 page) |
4 August 2016 | Appointment of Mr Gordon Lawrence Mearns as a director on 29 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Stuart Logan as a secretary on 29 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr George Smith Knowles as a director on 29 July 2016 (2 pages) |
4 August 2016 | Registered 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 2016 | Appointment of Mr George Smith Knowles as a director on 29 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Kenneth Hamish Forrest as a director on 29 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Tom Deacon as a secretary on 29 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Kenneth Hamish Forrest as a director on 29 July 2016 (1 page) |
4 August 2016 | Registered 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 2016 | Registration of charge SC0904310008, created on 29 July 2016 (17 pages) |
3 August 2016 | Registration of charge SC0904310008, created on 29 July 2016 (17 pages) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 February 2016 | Satisfaction of charge 7 in full (4 pages) |
12 February 2016 | Satisfaction of charge 6 in full (4 pages) |
12 February 2016 | Satisfaction of charge 7 in full (4 pages) |
12 February 2016 | Satisfaction of charge 6 in full (4 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
27 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
3 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
23 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Tom Deacon on 12 July 2010 (2 pages) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Director's details changed for Stuart Graham Spurr on 12 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Stuart Graham Spurr on 12 July 2010 (2 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Director's details changed for Tom Deacon on 12 July 2010 (2 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 November 2009 | Full accounts made up to 31 January 2009 (22 pages) |
30 November 2009 | Full accounts made up to 31 January 2009 (22 pages) |
29 October 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
29 October 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
24 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
6 October 2008 | Appointment terminated director brian smillie (1 page) |
6 October 2008 | Appointment terminated director brian smillie (1 page) |
28 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
9 July 2008 | Full accounts made up to 31 January 2008 (20 pages) |
9 July 2008 | Full accounts made up to 31 January 2008 (20 pages) |
17 August 2007 | Return made up to 17/07/07; no change of members
|
17 August 2007 | Return made up to 17/07/07; no change of members
|
15 May 2007 | Full accounts made up to 31 January 2007 (20 pages) |
15 May 2007 | Full accounts made up to 31 January 2007 (20 pages) |
27 July 2006 | Return made up to 17/07/06; full list of members
|
27 July 2006 | Return made up to 17/07/06; full list of members
|
15 May 2006 | Full accounts made up to 31 January 2006 (20 pages) |
15 May 2006 | Full accounts made up to 31 January 2006 (20 pages) |
25 July 2005 | Return made up to 17/07/05; full list of members (8 pages) |
25 July 2005 | Return made up to 17/07/05; full list of members (8 pages) |
6 May 2005 | Full accounts made up to 31 January 2005 (20 pages) |
6 May 2005 | Full accounts made up to 31 January 2005 (20 pages) |
14 September 2004 | Dec mort/charge * (4 pages) |
14 September 2004 | Dec mort/charge * (4 pages) |
14 September 2004 | Dec mort/charge * (4 pages) |
14 September 2004 | Dec mort/charge * (4 pages) |
13 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
13 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
28 April 2004 | Full accounts made up to 31 January 2004 (20 pages) |
28 April 2004 | Full 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 2003 | Resolutions
|
2 October 2003 | Resolutions
|
2 October 2003 | Return made up to 17/07/03; full list of members
|
2 October 2003 | Return made up to 17/07/03; full list of members
|
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
29 August 2003 | Location of register of members (1 page) |
29 August 2003 | Location of register of members (1 page) |
29 April 2003 | Full accounts made up to 31 January 2003 (20 pages) |
29 April 2003 | Full accounts made up to 31 January 2003 (20 pages) |
21 November 2002 | Full accounts made up to 31 January 2002 (21 pages) |
21 November 2002 | Full accounts made up to 31 January 2002 (21 pages) |
14 October 2002 | Return made up to 17/07/02; full list of members
|
14 October 2002 | Return made up to 17/07/02; full list of members
|
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
21 January 2002 | Full accounts made up to 31 January 2001 (14 pages) |
21 January 2002 | Full accounts made up to 31 January 2001 (14 pages) |
22 December 2001 | New secretary appointed (1 page) |
22 December 2001 | New secretary appointed (1 page) |
28 November 2001 | Resolutions
|
28 November 2001 | Memorandum and Articles of Association (3 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Resolutions
|
28 November 2001 | Resolutions
|
28 November 2001 | Memorandum and Articles of Association (3 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
7 August 2001 | Return made up to 17/07/01; full list of members (8 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
29 November 2000 | Full accounts made up to 31 January 2000 (14 pages) |
29 November 2000 | Full accounts made up to 31 January 2000 (14 pages) |
15 August 2000 | Return made up to 17/07/00; full list of members (8 pages) |
15 August 2000 | Return made up to 17/07/00; full list of members (8 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (14 pages) |
1 December 1999 | Full accounts made up to 31 January 1999 (14 pages) |
18 August 1999 | Return made up to 17/07/99; no change of members
|
18 August 1999 | Return made up to 17/07/99; no change of members
|
13 November 1998 | Full accounts made up to 31 January 1998 (14 pages) |
13 November 1998 | Full accounts made up to 31 January 1998 (14 pages) |
28 October 1998 | Dec mort/charge release * (6 pages) |
28 October 1998 | Dec mort/charge release * (2 pages) |
28 October 1998 | Dec mort/charge release * (2 pages) |
28 October 1998 | Dec mort/charge release * (6 pages) |
17 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
17 August 1998 | Return made up to 17/07/98; no change of members (4 pages) |
4 February 1998 | Partic of mort/charge * (6 pages) |
4 February 1998 | Partic of mort/charge * (6 pages) |
26 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
26 November 1997 | Full accounts made up to 31 January 1997 (12 pages) |
1 September 1997 | Return made up to 17/07/97; full list of members (6 pages) |
1 September 1997 | Return made up to 17/07/97; full list of members (6 pages) |
28 November 1996 | Accounts for a medium company made up to 31 January 1996 (13 pages) |
28 November 1996 | Accounts for a medium company made up to 31 January 1996 (13 pages) |
15 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
15 August 1996 | Return made up to 17/07/96; no change of members (4 pages) |
28 November 1995 | Accounts for a medium company made up to 31 January 1995 (16 pages) |
28 November 1995 | Accounts for a medium company made up to 31 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
26 July 1991 | Return made up to 17/07/91; no change of members (6 pages) |
26 July 1991 | Return made up to 17/07/91; no change of members (6 pages) |
20 November 1990 | Return made up to 14/08/90; full list of members (6 pages) |
20 November 1990 | Return made up to 14/08/90; full list of members (6 pages) |