Glasgow
Strathclyde
G13 4JH
Scotland
Director Name | Jeanette Montgomery |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2001(15 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Hotelier |
Correspondence Address | 32 Great Western Terrace Lane Glasgow Lanarkshire G12 9XB Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2000(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Stephen Edward Coupe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 October 1988) |
Role | Restauranteur |
Correspondence Address | 54 Craigmillar Park Edinburgh Midlothian EH16 5PT Scotland |
Director Name | Mr Kenneth Wilfred McCulloch |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 February 2000) |
Role | Restauranteur |
Country of Residence | Scotland |
Correspondence Address | 69 Kelvin Court Glasgow G12 0AG Scotland |
Secretary Name | Ann Paterson Taggart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1988(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 October 1988) |
Role | Company Director |
Correspondence Address | 17 Woodlands Street Milngavie Glasgow Lanarkshire G62 8NX Scotland |
Director Name | Iain Alexander Macleod |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1988(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 1990) |
Role | Marketing Consultant |
Correspondence Address | 470 Clarkston Road Glasgow Lanarkshire G44 3QE Scotland |
Secretary Name | Iain Alexander Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1988(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 1990) |
Role | Company Director |
Correspondence Address | 470 Clarkston Road Glasgow Lanarkshire G44 3QE Scotland |
Director Name | John Neil Maclean |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1990(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 February 2000) |
Role | Company Director |
Correspondence Address | 47 Sherbrooke Avenue Pollokshields Glasgow G41 4SE Scotland |
Director Name | Mr Colin Garvie |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(5 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cayzer Court Gartmore Stirling Stirlingshire FK8 3RE Scotland |
Secretary Name | Mr Colin Garvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1990(5 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 February 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cayzer Court Gartmore Stirling Stirlingshire FK8 3RE Scotland |
Director Name | Beverly Dorothy Barbara Payne |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(5 years after company formation) |
Appointment Duration | 5 years (resigned 31 December 1995) |
Role | Hotel Manageress |
Correspondence Address | 7 Upland Road Glasgow Strathclyde G14 9BG Scotland |
Director Name | Mrs David Clark |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 December 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Winton Drive Glasgow Lanarkshire G12 0QA Scotland |
Director Name | Claire Randall |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 November 1996) |
Role | Hotel Manager |
Correspondence Address | 7 Auchineden Court Bearsden Glasgow G61 4NN Scotland |
Director Name | Mr David George Lucas Hammond |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Neuk Ballater Road Aboyne Aberdeenshire AB34 5HY Scotland |
Director Name | Mr Brian Martin |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Golf View Strathaven ML10 6AZ Scotland |
Director Name | Graeme Charles Donald |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 May 2001) |
Role | Operations Manager |
Correspondence Address | 89 Macaulay Drive Aberdeen AB15 8FL Scotland |
Director Name | Simon Shaun Maguire |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 May 2001) |
Role | Chartered Accountant |
Correspondence Address | 54b Palmerston Place Edinburgh Midlothian EH12 5BJ Scotland |
Director Name | John Robertson |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 November 2003) |
Role | Finance Director |
Correspondence Address | 79 Mount Annan Drive Glasgow G44 4RX Scotland |
Director Name | Archibald Patrick Newall |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(15 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Langton House Finch Lane Amersham Bucks HP7 9LU |
Website | www.hotelduvin.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1819268 |
Telephone region | Unknown |
Registered Address | C/O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Year | 1999 |
---|---|
Turnover | £1,506,212 |
Gross Profit | £1,199,129 |
Net Worth | £2,037,015 |
Cash | £293 |
Current Liabilities | £660,281 |
Latest Accounts | 30 November 1999 (23 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2001 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 25 November 2016 (overdue) |
---|
13 October 1989 | Delivered on: 31 October 1989 Satisfied on: 29 May 1990 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 |
---|---|
4 July 1995 | Delivered on: 17 July 1995 Satisfied on: 22 June 2000 Persons entitled: The City of Glasgow District Council Classification: Standard security Secured details: £25,000. Particulars: 1, 2 and 3 devonshire gardens, and 2 devonshire gardens lane, glasgow. Fully Satisfied |
4 July 1995 | Delivered on: 13 July 1995 Satisfied on: 2 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 devonshire gardens, glasgow. Fully Satisfied |
8 July 1991 | Delivered on: 22 July 1991 Satisfied on: 5 February 1992 Persons entitled: 3I PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 & 2 devonshire gardens, glasgow. Fully Satisfied |
8 July 1991 | Delivered on: 22 July 1991 Satisfied on: 5 February 1992 Persons entitled: 3I Investments PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: (Firstly) 1 devonshire gardens glasgow, (second) 2 devonshire gardens, glasgow. Fully Satisfied |
8 July 1991 | Delivered on: 19 July 1991 Satisfied on: 2 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 & 2 devonshire gardens, glasgow. Fully Satisfied |
30 April 1990 | Delivered on: 18 May 1990 Satisfied on: 2 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 devonshire gardens glasgow title no gla 62875. Fully Satisfied |
30 April 1990 | Delivered on: 16 May 1990 Satisfied on: 5 July 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 devonshire gardens, glasgow title no gla 60121. Fully Satisfied |
25 April 1990 | Delivered on: 8 May 1990 Satisfied on: 25 July 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation Secured details: All sums due or to become due. Particulars: The respective rights and interests of the company to purchase the ownership of the property at one devonshire gardens, glasgow. Fully Satisfied |
20 April 1990 | Delivered on: 24 April 1990 Satisfied on: 7 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
3 January 1990 | Delivered on: 17 January 1990 Satisfied on: 23 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over 3 devonshire gardens glasgow. Fully Satisfied |
3 January 1990 | Delivered on: 15 January 1990 Satisfied on: 2 March 2000 Persons entitled: 3I Investments PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over 2 devonshire gardens glasgow. Fully Satisfied |
3 January 1990 | Delivered on: 15 January 1990 Satisfied on: 5 February 1992 Persons entitled: 3I PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over 3 devonshire gardens glasgow gla 62875. Fully Satisfied |
3 January 1990 | Delivered on: 15 January 1990 Satisfied on: 5 July 1991 Persons entitled: 3I PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease 2 devonshire gardens glasgow. Fully Satisfied |
3 January 1990 | Delivered on: 15 January 1990 Satisfied on: 21 February 1992 Persons entitled: 3I Investments PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over 3 devonshire gardens title no gla 62875. Fully Satisfied |
15 December 1989 | Delivered on: 21 December 1989 Satisfied on: 31 January 1992 Persons entitled: 3I Investments 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 |
31 October 1989 | Delivered on: 17 November 1989 Satisfied on: 5 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 devonshire gardens, glasgow 2 devonshire gardens lane, glasgow. Fully Satisfied |
30 October 1989 | Delivered on: 9 November 1989 Satisfied on: 5 July 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 devonshire gardens glasgow gla 8268. Fully Satisfied |
15 August 2001 | Delivered on: 22 August 2001 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 |
13 March 2000 | Delivered on: 22 March 2000 Persons entitled: 3I Group PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1, 2 and 3 devonshire gardens, glasgow. Outstanding |
21 February 2000 | Delivered on: 10 March 2000 Persons entitled: Finova Capital PLC Classification: Assignation Secured details: All obligations of the company. Particulars: The company's right, title and interest in under the deed of trust. Outstanding |
21 February 2000 | Delivered on: 10 March 2000 Persons entitled: Finova Capital PLC Classification: Assignation Secured details: All obligations of the company. Particulars: The company's right, title and interest under the management agreement. Outstanding |
21 February 2000 | Delivered on: 10 March 2000 Persons entitled: Finova Capital PLC Classification: Assignation Secured details: All obligations of the company. Particulars: Company's right, title and interest under clause 7.5 of the lease. Outstanding |
21 February 2000 | Delivered on: 8 March 2000 Persons entitled: 3I Group 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 |
21 February 2000 | Delivered on: 24 February 2000 Persons entitled: Finova Capital PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Excepting the property known as 1 devonshire gardens and constituted by the gardens known as 1,2 and 3 devonshire gardens and partof devonshire gardens lane, glasgow. Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 October 2017 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
9 October 2017 | Notice of ceasing to act as receiver or manager (1 page) |
27 September 2017 | Termination of appointment of Archibald Patrick Newall as a director on 10 December 2001 (1 page) |
27 September 2017 | Termination of appointment of Archibald Patrick Newall as a director on 10 December 2001 (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 24 blythswood square glasgow G2 4QS (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
14 November 2002 | Notice of receiver's report (9 pages) |
14 November 2002 | Notice of receiver's report (9 pages) |
29 July 2002 | Company name changed one devonshire gardens LIMITED\certificate issued on 29/07/02 (2 pages) |
29 July 2002 | Company name changed one devonshire gardens LIMITED\certificate issued on 29/07/02 (2 pages) |
17 May 2002 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
17 May 2002 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
29 January 2002 | Notice of receiver's report (22 pages) |
29 January 2002 | Notice of receiver's report (22 pages) |
12 November 2001 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
12 November 2001 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
22 August 2001 | Partic of mort/charge * (6 pages) |
22 August 2001 | Partic of mort/charge * (6 pages) |
9 July 2001 | Statement of affairs (72 pages) |
9 July 2001 | Ad 08/05/01--------- £ si [email protected]=282908 £ ic 1288804/1571712 (2 pages) |
9 July 2001 | Statement of affairs (72 pages) |
9 July 2001 | Ad 08/05/01--------- £ si [email protected]=282908 £ ic 1288804/1571712 (2 pages) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (3 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Memorandum and Articles of Association (18 pages) |
14 May 2001 | Nc inc already adjusted 08/05/01 (1 page) |
14 May 2001 | Resolutions
|
14 May 2001 | New director appointed (3 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Memorandum and Articles of Association (18 pages) |
14 May 2001 | Nc inc already adjusted 08/05/01 (1 page) |
14 May 2001 | Resolutions
|
11 December 2000 | Return made up to 11/11/00; full list of members (10 pages) |
11 December 2000 | Return made up to 11/11/00; full list of members (10 pages) |
10 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
10 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
13 October 2000 | Full accounts made up to 30 November 1999 (17 pages) |
13 October 2000 | Full accounts made up to 30 November 1999 (17 pages) |
11 October 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
11 October 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (4 pages) |
17 August 2000 | New director appointed (4 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
22 June 2000 | Dec mort/charge * (4 pages) |
22 June 2000 | Dec mort/charge * (4 pages) |
22 March 2000 | Company name changed martenby LIMITED\certificate issued on 23/03/00 (2 pages) |
22 March 2000 | Partic of mort/charge * (5 pages) |
22 March 2000 | Company name changed martenby LIMITED\certificate issued on 23/03/00 (2 pages) |
22 March 2000 | Partic of mort/charge * (5 pages) |
14 March 2000 | Memorandum and Articles of Association (7 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Memorandum and Articles of Association (7 pages) |
14 March 2000 | Resolutions
|
10 March 2000 | Partic of mort/charge * (5 pages) |
10 March 2000 | Partic of mort/charge * (5 pages) |
10 March 2000 | Partic of mort/charge * (5 pages) |
10 March 2000 | Alterations to a floating charge (8 pages) |
10 March 2000 | Partic of mort/charge * (5 pages) |
10 March 2000 | Partic of mort/charge * (5 pages) |
10 March 2000 | Partic of mort/charge * (5 pages) |
10 March 2000 | Alterations to a floating charge (8 pages) |
9 March 2000 | Alterations to a floating charge (11 pages) |
9 March 2000 | Alterations to a floating charge (11 pages) |
8 March 2000 | Partic of mort/charge * (7 pages) |
8 March 2000 | Partic of mort/charge * (7 pages) |
7 March 2000 | Dec mort/charge * (5 pages) |
7 March 2000 | Dec mort/charge * (5 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 7 rothesay terrace edinburgh midlothian EH3 7RY (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 7 rothesay terrace edinburgh midlothian EH3 7RY (1 page) |
2 March 2000 | Dec mort/charge * (4 pages) |
2 March 2000 | Dec mort/charge * (4 pages) |
2 March 2000 | Dec mort/charge * (4 pages) |
2 March 2000 | Dec mort/charge * (4 pages) |
2 March 2000 | Dec mort/charge * (4 pages) |
2 March 2000 | Dec mort/charge * (4 pages) |
2 March 2000 | Dec mort/charge * (4 pages) |
2 March 2000 | Dec mort/charge * (4 pages) |
25 February 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 February 2000 | Resolutions
|
25 February 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 February 2000 | Resolutions
|
24 February 2000 | Partic of mort/charge * (5 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 1 devonshire gardens glasgow G12 0UX (1 page) |
24 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
24 February 2000 | Partic of mort/charge * (5 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 1 devonshire gardens glasgow G12 0UX (1 page) |
24 February 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 February 2000 | Dec mort/charge * (4 pages) |
23 February 2000 | Dec mort/charge * (4 pages) |
23 February 2000 | Dec mort/charge * (4 pages) |
23 February 2000 | Dec mort/charge * (4 pages) |
7 December 1999 | Return made up to 11/11/99; full list of members (10 pages) |
7 December 1999 | Return made up to 11/11/99; full list of members (10 pages) |
21 July 1999 | Resolutions
|
21 July 1999 | Resolutions
|
6 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 December 1998 | Return made up to 11/11/98; full list of members (9 pages) |
7 December 1998 | Return made up to 11/11/98; full list of members (9 pages) |
4 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 November 1997 | Return made up to 11/11/97; full list of members (9 pages) |
17 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
17 November 1997 | Return made up to 11/11/97; full list of members (9 pages) |
11 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 November 1996 | Return made up to 11/11/96; no change of members
|
11 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 November 1996 | Return made up to 11/11/96; no change of members
|
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Director resigned (2 pages) |
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | Director resigned (2 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
14 November 1995 | Return made up to 11/11/95; full list of members (10 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
14 November 1995 | Return made up to 11/11/95; full list of members (10 pages) |
17 July 1995 | Partic of mort/charge * (10 pages) |
17 July 1995 | Partic of mort/charge * (10 pages) |
25 May 1995 | Memorandum and Articles of Association (30 pages) |
25 May 1995 | Ad 23/05/95--------- £ si [email protected]=285900 £ ic 999524/1285424 (4 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | £ nc 1091138/1424471 23/05/95 (1 page) |
25 May 1995 | Memorandum and Articles of Association (30 pages) |
25 May 1995 | Ad 23/05/95--------- £ si [email protected]=285900 £ ic 999524/1285424 (4 pages) |
25 May 1995 | Resolutions
|
25 May 1995 | £ nc 1091138/1424471 23/05/95 (1 page) |