Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Director Name | Mr Stuart Alastair Macgregor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House, Mosscroft Avenue Westhill Busines Westhill Aberdeen AB32 6JQ Scotland |
Director Name | Mr Robert Fraser Pearson Park |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(34 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Gerald Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House Westhill Business Park Aberdeen AB32 6JQ Scotland |
Secretary Name | Robert Fraser Pearson Park |
---|---|
Status | Current |
Appointed | 03 September 2020(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire AB32 6TQ Scotland |
Director Name | Mr Allan Duncan King |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Birkins Muirton Auchterarder Perthshire PH3 1ND Scotland |
Secretary Name | Ian Stanfield Kinloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | Hillfoot Blackford PH4 1QA Scotland |
Secretary Name | Mr Ian Butchart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Allan Walk Bridge Of Allan Stirling Fk9 |
Director Name | Mr Allan Gilbert King |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(12 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinlone Muirton Auchterarder Perthshire PH3 1ND Scotland |
Director Name | Mrs Jean King |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(12 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 January 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinlone Auchterarder PH3 1ND Scotland |
Director Name | Alexander Gibson McIntosh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | Edgewood Tullibardine Crescent Auchterarder Perthshire PH3 1LY Scotland |
Director Name | Mr John Christopher Irvine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Forestside Road Banchory Kincardineshire AB31 5ZH Scotland |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches 442 North Deeside Road Cults Aberdeenshire AB15 9ET Scotland |
Director Name | Mr John Slater Fearn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 April 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Church Green Ramsey Huntingdon Cambridgeshire PE26 1DW |
Secretary Name | Pamela Jane Corray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(22 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 146 Hamilton Place Aberdeen Aberdeenshire AB15 5BB Scotland |
Secretary Name | Mr Stuart Charles Oag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Crescent Cults Aberdeen Aberdeenshire AB15 9DH Scotland |
Secretary Name | Scott Craig Martin |
---|---|
Status | Resigned |
Appointed | 28 May 2013(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland |
Secretary Name | Mr Michael Sinclair Medine |
---|---|
Status | Resigned |
Appointed | 12 July 2018(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2020) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire AB32 6TQ Scotland |
Website | www.group-k.com |
---|---|
Telephone | 020 79932419 |
Telephone region | London |
Registered Address | Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 October |
Latest Return | 8 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 22 January 2024 (overdue) |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
7 November 2013 | Delivered on: 11 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 October 2007 | Delivered on: 5 November 2007 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. Outstanding |
7 January 1999 | Delivered on: 12 January 1999 Satisfied on: 27 September 2007 Persons entitled: Clydesdale Bank Public Limited Company 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 |
1 August 2023 | Change of details for Stewart Milne Group Limited as a person with significant control on 1 August 2023 (2 pages) |
---|---|
1 August 2023 | Registered office address changed from Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 1 August 2023 (1 page) |
20 March 2023 | Accounts for a dormant company made up to 31 October 2022 (5 pages) |
16 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
25 March 2022 | Accounts for a dormant company made up to 31 October 2021 (5 pages) |
12 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
5 March 2021 | Accounts for a dormant company made up to 31 October 2020 (5 pages) |
19 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
29 October 2020 | Current accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
11 September 2020 | Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page) |
29 June 2020 | Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages) |
10 February 2020 | Accounts for a dormant company made up to 31 October 2019 (5 pages) |
23 January 2020 | Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
17 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
10 July 2019 | Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages) |
27 June 2019 | Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
21 February 2019 | Resolutions
|
1 February 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
18 July 2018 | Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
16 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 October 2017 | Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page) |
5 October 2017 | Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (8 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (8 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
5 October 2016 | Registration of charge SC0914470006, created on 28 September 2016 (38 pages) |
5 October 2016 | Registration of charge SC0914470005, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0914470004, created on 28 September 2016 (30 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Registration of charge SC0914470004, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0914470005, created on 28 September 2016 (30 pages) |
5 October 2016 | Registration of charge SC0914470006, created on 28 September 2016 (38 pages) |
5 October 2016 | Resolutions
|
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
1 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
3 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 November 2013 | Alterations to floating charge 2 (24 pages) |
20 November 2013 | Alterations to a floating charge (24 pages) |
20 November 2013 | Alterations to a floating charge (24 pages) |
20 November 2013 | Alterations to floating charge 2 (24 pages) |
11 November 2013 | Registration of charge 0914470003 (15 pages) |
11 November 2013 | Registration of charge 0914470003 (15 pages) |
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (10 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (10 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
31 December 2009 | Full accounts made up to 30 June 2008 (12 pages) |
31 December 2009 | Full accounts made up to 30 June 2008 (12 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Location of register of members (1 page) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
13 May 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
13 May 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
21 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | New director appointed (3 pages) |
8 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
8 November 2007 | Declaration of assistance for shares acquisition (6 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
8 November 2007 | Declaration of assistance for shares acquisition (6 pages) |
8 November 2007 | Declaration of assistance for shares acquisition (6 pages) |
8 November 2007 | Declaration of assistance for shares acquisition (6 pages) |
5 November 2007 | Partic of mort/charge * (3 pages) |
5 November 2007 | Partic of mort/charge * (3 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: hunter street auchterarder perthshire PH3 1PA (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: hunter street auchterarder perthshire PH3 1PA (1 page) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (3 pages) |
27 September 2007 | Dec mort/charge * (2 pages) |
27 September 2007 | Dec mort/charge * (2 pages) |
25 September 2007 | New director appointed (8 pages) |
25 September 2007 | New director appointed (6 pages) |
25 September 2007 | New director appointed (6 pages) |
25 September 2007 | New director appointed (8 pages) |
25 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
24 September 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
26 July 2007 | Director's particulars changed (1 page) |
26 July 2007 | Director's particulars changed (1 page) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 November 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
28 November 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 November 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
22 November 2004 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
8 December 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
8 December 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
4 April 2003 | Auditor's resignation (2 pages) |
4 April 2003 | Auditor's resignation (2 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
9 January 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
9 January 2003 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 January 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
18 January 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
31 January 2001 | Full group accounts made up to 31 March 2000 (19 pages) |
31 January 2001 | Full group accounts made up to 31 March 2000 (19 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
30 January 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
26 January 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
26 January 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
12 January 1999 | Partic of mort/charge * (6 pages) |
12 January 1999 | Partic of mort/charge * (6 pages) |
26 January 1998 | Full group accounts made up to 31 March 1997 (17 pages) |
26 January 1998 | Full group accounts made up to 31 March 1997 (17 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members
|
25 January 1998 | Return made up to 31/12/97; full list of members
|
31 May 1997 | Particulars of contract relating to shares (3 pages) |
31 May 1997 | Ad 18/04/97--------- £ si 4@1=4 £ ic 468940/468944 (2 pages) |
31 May 1997 | Ad 18/04/97--------- £ si 4@1=4 £ ic 468940/468944 (2 pages) |
31 May 1997 | Particulars of contract relating to shares (3 pages) |
6 February 1997 | Company name changed gleniston LIMITED\certificate issued on 07/02/97 (2 pages) |
6 February 1997 | Company name changed gleniston LIMITED\certificate issued on 07/02/97 (2 pages) |
4 February 1997 | Resolutions
|
4 February 1997 | Particulars of contract relating to shares (3 pages) |
4 February 1997 | Nc inc already adjusted 30/01/97 (1 page) |
4 February 1997 | Ad 30/01/97--------- £ si 468840@1=468840 £ ic 100/468940 (2 pages) |
4 February 1997 | Resolutions
|
4 February 1997 | Resolutions
|
4 February 1997 | Memorandum and Articles of Association (14 pages) |
4 February 1997 | Particulars of contract relating to shares (3 pages) |
4 February 1997 | Resolutions
|
4 February 1997 | Ad 30/01/97--------- £ si 468840@1=468840 £ ic 100/468940 (2 pages) |
4 February 1997 | Memorandum and Articles of Association (14 pages) |
4 February 1997 | New director appointed (3 pages) |
4 February 1997 | New director appointed (3 pages) |
4 February 1997 | New director appointed (3 pages) |
4 February 1997 | New director appointed (3 pages) |
4 February 1997 | Nc inc already adjusted 30/01/97 (1 page) |
28 January 1997 | Return made up to 31/12/96; full list of members
|
28 January 1997 | Return made up to 31/12/96; full list of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
31 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
31 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
25 January 1995 | Return made up to 31/12/94; no change of members (5 pages) |
25 January 1995 | Return made up to 31/12/94; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
31 January 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
31 January 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
27 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
27 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
29 January 1993 | Return made up to 31/12/92; no change of members
|
29 January 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
29 January 1993 | Return made up to 31/12/92; no change of members
|
29 January 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
25 February 1992 | Return made up to 31/12/91; no change of members (8 pages) |
25 February 1992 | Return made up to 31/12/91; no change of members (8 pages) |
16 December 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
16 December 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
1 July 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
1 July 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
4 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
4 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
16 March 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
16 March 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
27 April 1989 | Return made up to 31/12/88; full list of members (7 pages) |
27 April 1989 | Return made up to 31/12/88; full list of members (7 pages) |
21 April 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
21 April 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
11 April 1988 | Return made up to 31/12/87; full list of members (6 pages) |
11 April 1988 | Return made up to 31/12/87; full list of members (6 pages) |
31 March 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
31 March 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
16 June 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
16 June 1987 | Return made up to 31/12/86; full list of members (6 pages) |
16 June 1987 | Accounts for a small company made up to 31 March 1986 (4 pages) |
16 June 1987 | Return made up to 31/12/86; full list of members (6 pages) |
1 February 1985 | Certificate of incorporation (1 page) |
1 February 1985 | Certificate of incorporation (1 page) |