Edinburgh
EH10 7EZ
Scotland
Director Name | Gary Alan Hyams |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1989(4 years, 6 months after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 7/1 Meggetland Square Edinburgh EH14 1XR Scotland |
Secretary Name | Steven Hyams |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 1989(4 years, 6 months after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Margaret Rose Crescent Edinburgh EH10 7EZ Scotland |
Director Name | David Hyams |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(4 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 15 October 2015) |
Role | Furrier |
Country of Residence | Scotland |
Correspondence Address | 2/1 Pitsligo Road Edinburgh EH10 4RY Scotland |
Director Name | Irene Betty Hyams |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1989(4 years, 6 months after company formation) |
Appointment Duration | 32 years (resigned 07 September 2021) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 2/1 Pitsligo Road Edinburgh EH10 4RY Scotland |
Registered Address | 5 Margaret Rose Crescent Edinburgh EH10 7EZ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Colinton/Fairmilehead |
Address Matches | 2 other UK companies use this postal address |
12.5k at £1 | David Hyams 25.00% Ordinary |
---|---|
12.5k at £1 | Gary Hyams 25.00% Ordinary |
12.5k at £1 | Irene Betty Hyams 25.00% Ordinary |
12.5k at £1 | Steven Hyams 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,505,620 |
Cash | £125,205 |
Current Liabilities | £130,639 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
3 July 1992 | Delivered on: 20 July 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, 204 main street, cambuslang. Outstanding |
---|---|
2 May 1990 | Delivered on: 10 May 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 176 high street montrose. Outstanding |
6 June 1989 | Delivered on: 16 June 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 4, st john street, coatbridge. Outstanding |
10 April 1989 | Delivered on: 20 April 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop unit c 273 main street bellshill lanarkshire lan 52133. Outstanding |
8 February 1988 | Delivered on: 23 February 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1073 and 1075 pollokshaws road, glasgow 374 and 376 duke street, glasgow 442 duke street, glasgow 555 duke street, glasgow 195 main street, rutherglen 229 main street, rutherglen. Outstanding |
12 May 1987 | Delivered on: 20 May 1987 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. Outstanding |
31 October 2012 | Delivered on: 14 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 45 and 47 high street wooler northumberland ND82177. Outstanding |
2 November 2012 | Delivered on: 8 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 and 30 graham street airdrie LAN103708. Outstanding |
2 November 2012 | Delivered on: 8 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises at 109 cowgate kirkintilloch glasgow DMB49710. Outstanding |
2 November 2012 | Delivered on: 8 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The ground floor shop premises known as 9 kirk wynd falkirk and the basement premises known as 29 manor street falkirk stg 22181. Outstanding |
2 November 2012 | Delivered on: 8 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 471 victoria road crosshill glasgow GLA38837. Outstanding |
2 November 2012 | Delivered on: 8 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 121 cowgate kirkintilloch glasgow DMB71108. Outstanding |
2 November 2012 | Delivered on: 7 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 victoria street, edinburgh. Outstanding |
4 April 1986 | Delivered on: 18 April 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop known as 26 morningside road, edinburgh. Outstanding |
2 November 2012 | Delivered on: 7 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 easter road, edinburgh. Outstanding |
2 November 2012 | Delivered on: 7 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 392 morningside road, edinburgh, title number MID33426. Outstanding |
17 July 2007 | Delivered on: 31 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Leasehold property being 30-34 main street, cockermouth, cumbria CU225618 CU227963. Outstanding |
6 February 2007 | Delivered on: 22 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 1 stramongate and 2 kent street kendal CU117627. Outstanding |
18 January 2007 | Delivered on: 23 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 35-37 great underbank greater manchester GM523770. Outstanding |
31 January 2006 | Delivered on: 1 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage 65 newborough, scarborough nyk 309955. Outstanding |
19 September 2005 | Delivered on: 10 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 135 high street, dover court, harwich, essex. Outstanding |
19 September 2005 | Delivered on: 10 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over 165 lord street, southport MS16670. Outstanding |
23 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 east pier street, bo'ness, west lothian. Outstanding |
6 November 2003 | Delivered on: 26 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 78 king street, whitehaven CU123506. Outstanding |
4 April 1986 | Delivered on: 18 April 1986 Satisfied on: 16 January 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 54 morningside rd edinburgh. Fully Satisfied |
23 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
---|---|
9 March 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
25 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
28 April 2017 | Satisfaction of charge 2 in full (1 page) |
28 April 2017 | Satisfaction of charge 25 in full (1 page) |
28 April 2017 | Satisfaction of charge 24 in full (1 page) |
28 April 2017 | Satisfaction of charge 24 in full (1 page) |
28 April 2017 | Satisfaction of charge 18 in full (1 page) |
28 April 2017 | Satisfaction of charge 4 in full (1 page) |
28 April 2017 | Satisfaction of charge 19 in full (1 page) |
28 April 2017 | Satisfaction of charge 22 in full (1 page) |
28 April 2017 | Satisfaction of charge 18 in full (1 page) |
28 April 2017 | Satisfaction of charge 19 in full (1 page) |
28 April 2017 | Satisfaction of charge 11 in full (1 page) |
28 April 2017 | Satisfaction of charge 25 in full (1 page) |
28 April 2017 | Satisfaction of charge 20 in full (1 page) |
28 April 2017 | Satisfaction of charge 22 in full (1 page) |
28 April 2017 | Satisfaction of charge 20 in full (1 page) |
28 April 2017 | Satisfaction of charge 11 in full (1 page) |
28 April 2017 | Satisfaction of charge 2 in full (1 page) |
28 April 2017 | Satisfaction of charge 4 in full (1 page) |
24 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
16 October 2016 | Satisfaction of charge 21 in full (1 page) |
16 October 2016 | Satisfaction of charge 3 in full (1 page) |
16 October 2016 | Satisfaction of charge 23 in full (1 page) |
16 October 2016 | Satisfaction of charge 21 in full (1 page) |
16 October 2016 | Satisfaction of charge 3 in full (1 page) |
16 October 2016 | Satisfaction of charge 23 in full (1 page) |
26 September 2016 | Director's details changed for Gary Hyams on 23 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Gary Hyams on 23 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (8 pages) |
26 September 2016 | Director's details changed for Steven Hyams on 23 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Gary Hyams on 23 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Steven Hyams on 23 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Gary Hyams on 23 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 22 September 2016 with updates (8 pages) |
25 September 2016 | Satisfaction of charge 17 in full (1 page) |
25 September 2016 | Satisfaction of charge 16 in full (1 page) |
25 September 2016 | Satisfaction of charge 13 in full (1 page) |
25 September 2016 | Satisfaction of charge 17 in full (1 page) |
25 September 2016 | Satisfaction of charge 13 in full (1 page) |
25 September 2016 | Satisfaction of charge 16 in full (1 page) |
25 September 2016 | Satisfaction of charge 9 in full (1 page) |
25 September 2016 | Satisfaction of charge 9 in full (1 page) |
23 September 2016 | Satisfaction of charge 15 in full (1 page) |
23 September 2016 | Satisfaction of charge 15 in full (1 page) |
23 September 2016 | Satisfaction of charge 14 in full (1 page) |
23 September 2016 | Satisfaction of charge 8 in full (1 page) |
23 September 2016 | Satisfaction of charge 26 in full (1 page) |
23 September 2016 | Satisfaction of charge 7 in full (1 page) |
23 September 2016 | Satisfaction of charge 12 in full (1 page) |
23 September 2016 | Satisfaction of charge 8 in full (1 page) |
23 September 2016 | Satisfaction of charge 14 in full (1 page) |
23 September 2016 | Satisfaction of charge 7 in full (1 page) |
23 September 2016 | Satisfaction of charge 12 in full (1 page) |
23 September 2016 | Satisfaction of charge 26 in full (1 page) |
23 September 2016 | Satisfaction of charge 10 in full (1 page) |
23 September 2016 | Satisfaction of charge 10 in full (1 page) |
16 September 2016 | Termination of appointment of David Hyams as a director on 15 October 2015 (1 page) |
16 September 2016 | Termination of appointment of David Hyams as a director on 15 October 2015 (1 page) |
6 September 2016 | Satisfaction of charge 6 in full (4 pages) |
6 September 2016 | Satisfaction of charge 6 in full (4 pages) |
1 September 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
1 September 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
1 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
24 August 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
24 August 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
29 August 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
29 August 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
3 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
14 August 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
14 August 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
4 September 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
17 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
17 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (7 pages) |
15 October 2010 | Director's details changed for Gary Hyams on 22 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Gary Hyams on 22 September 2010 (2 pages) |
23 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
23 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
7 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (5 pages) |
10 August 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
10 August 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
2 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
2 October 2008 | Return made up to 22/09/08; full list of members (5 pages) |
1 October 2008 | Director's change of particulars / irene hyams / 22/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / david hyams / 22/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / gary hyams / 22/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / gary hyams / 22/09/2008 (1 page) |
1 October 2008 | Director and secretary's change of particulars / steven hyams / 22/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / irene hyams / 22/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / david hyams / 22/09/2008 (1 page) |
1 October 2008 | Director and secretary's change of particulars / steven hyams / 22/09/2008 (1 page) |
3 June 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
3 June 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members (3 pages) |
28 August 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
28 August 2007 | Accounts for a small company made up to 30 November 2006 (8 pages) |
31 July 2007 | Partic of mort/charge * (3 pages) |
31 July 2007 | Partic of mort/charge * (3 pages) |
22 February 2007 | Partic of mort/charge * (3 pages) |
22 February 2007 | Partic of mort/charge * (3 pages) |
23 January 2007 | Partic of mort/charge * (3 pages) |
23 January 2007 | Partic of mort/charge * (3 pages) |
31 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 26B/7 ashley court polwarth terrace edinburgh EH11 1NA (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Return made up to 22/09/06; full list of members (3 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 26B/7 ashley court polwarth terrace edinburgh EH11 1NA (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
27 June 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
27 June 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
1 February 2006 | Partic of mort/charge * (3 pages) |
1 February 2006 | Partic of mort/charge * (3 pages) |
10 October 2005 | Partic of mort/charge * (3 pages) |
10 October 2005 | Partic of mort/charge * (3 pages) |
10 October 2005 | Partic of mort/charge * (3 pages) |
10 October 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Return made up to 22/09/05; full list of members (3 pages) |
28 September 2005 | Return made up to 22/09/05; full list of members (3 pages) |
1 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
1 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
18 October 2004 | Return made up to 22/09/04; full list of members (8 pages) |
18 October 2004 | Return made up to 22/09/04; full list of members (8 pages) |
13 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
13 September 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
28 April 2004 | Partic of mort/charge * (5 pages) |
28 April 2004 | Partic of mort/charge * (5 pages) |
26 November 2003 | Partic of mort/charge * (6 pages) |
26 November 2003 | Partic of mort/charge * (6 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
5 June 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
5 June 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
15 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
10 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
28 August 2001 | Partial exemption accounts made up to 30 November 2000 (7 pages) |
28 August 2001 | Partial exemption accounts made up to 30 November 2000 (7 pages) |
10 November 2000 | Return made up to 30/09/00; full list of members (8 pages) |
10 November 2000 | Return made up to 30/09/00; full list of members (8 pages) |
27 July 2000 | Accounts for a small company made up to 30 November 1999 (9 pages) |
27 July 2000 | Accounts for a small company made up to 30 November 1999 (9 pages) |
16 November 1999 | Return made up to 30/09/99; full list of members (8 pages) |
16 November 1999 | Return made up to 30/09/99; full list of members (8 pages) |
26 May 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
26 May 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
6 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
6 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
9 March 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
14 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
14 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
11 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
11 April 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
25 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
25 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
14 February 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
20 October 1995 | Return made up to 30/09/95; no change of members
|
20 October 1995 | Return made up to 30/09/95; no change of members
|
19 October 1987 | Annual return made up to 31/12/86 (6 pages) |
19 October 1987 | Annual return made up to 31/12/86 (6 pages) |
8 December 1986 | Allotment of shares (2 pages) |
8 December 1986 | Allotment of shares (2 pages) |
12 March 1985 | Incorporation (12 pages) |
12 March 1985 | Incorporation (12 pages) |