Company NameC. & C. Properties Limited
DirectorsDavid Ross Craig and George Buchanan Craig
Company StatusActive
Company NumberSC096295
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Ross Craig
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1989(3 years, 6 months after company formation)
Appointment Duration34 years, 10 months
RoleIronmonger
Country of ResidenceScotland
Correspondence AddressThe Cooper Building 505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameGeorge Buchanan Craig
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(24 years, 11 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cooper Building 505 Great Western Road
Glasgow
G12 8HN
Scotland
Secretary NameThe Kelvin Partnership Ltd. (Corporation)
StatusCurrent
Appointed11 July 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 9 months
Correspondence Address505 Great Western Road
Glasgow
G12 8HN
Scotland
Director NameGeorge Buchanan Craig
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1989(3 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 11 May 2007)
RoleBuilder
Country of ResidenceScotland
Correspondence Address50 First Gardens
Dumbreck
Glasgow
Lanarkshire
G41 5NB
Scotland
Secretary NamePatricia F Craig
NationalityBritish
StatusResigned
Appointed27 June 1989(3 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address114 Henderland Road
Bearsden
Glasgow
Dunbartonshire
G61 1JB
Scotland
Secretary NameMr David Ross Craig
NationalityBritish
StatusResigned
Appointed10 June 1994(8 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 11 May 2007)
RoleIronmonger
Country of ResidenceScotland
Correspondence Address27 Ascot Avenue
Westerlands Park
Glasgow
G12 0AX
Scotland
Secretary NameSRG Llp (Corporation)
StatusResigned
Appointed11 May 2007(21 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 July 2016)
Correspondence Address4th Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland

Location

Registered AddressThe Cooper Building
505 Great Western Road
Glasgow
G12 8HN
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 90 other UK companies use this postal address

Shareholders

15k at £1David Ross Craig
50.00%
Ordinary
15k at £1George Buchanan Craig
50.00%
Ordinary

Financials

Year2014
Net Worth£593,735
Cash£9,300
Current Liabilities£7,878

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

10 January 1995Delivered on: 20 January 1995
Satisfied on: 3 April 1997
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
29 October 1992Delivered on: 3 November 1992
Satisfied on: 3 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 darnley street, glasgow(comprised of 628 square yards, 649 square yards, 633 square yards and 3 square feet, 161 square yards and whole subjects registered under gla 58586).
Fully Satisfied
27 October 1992Delivered on: 3 November 1992
Satisfied on: 3 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1. 9 and 11 forth street, glasgow gla 29631 2. 15 forth street, glasgow gla 29615.
Fully Satisfied
9 June 1992Delivered on: 15 June 1992
Satisfied on: 11 March 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground/eastmost at 45 fotheringay road,glasgow, title no. GLA71035.
Fully Satisfied
9 June 1992Delivered on: 15 June 1992
Satisfied on: 3 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 queen mary avenue, glasgow, title no.GLA3275.
Fully Satisfied
9 June 1992Delivered on: 15 June 1992
Satisfied on: 3 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2ND floor/northmost at 23 melrose gardens, glasgow and comprising the whole subjects registered under title no GLA72052.
Fully Satisfied
14 April 1997Delivered on: 22 April 1997
Satisfied on: 8 August 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The wardhead park hotel,stewarton.
Fully Satisfied
4 April 1997Delivered on: 21 April 1997
Satisfied on: 22 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 melrose gardens,glasgow.
Fully Satisfied
7 April 1997Delivered on: 21 April 1997
Satisfied on: 19 October 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: 64 darnley street,glasgow.
Fully Satisfied
4 April 1997Delivered on: 21 April 1997
Satisfied on: 19 October 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: Yard at darnley street,glasgow.
Fully Satisfied
4 April 1997Delivered on: 21 April 1997
Satisfied on: 22 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 forth street,glasgow.
Fully Satisfied
4 April 1997Delivered on: 21 April 1997
Satisfied on: 22 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9/11 forth street,glasgow.
Fully Satisfied
4 April 1997Delivered on: 21 April 1997
Satisfied on: 1 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 queen mary avenue,glasgow.
Fully Satisfied
4 April 1997Delivered on: 21 April 1997
Satisfied on: 1 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 albert avenue,glasgow.
Fully Satisfied
4 April 1997Delivered on: 21 April 1997
Satisfied on: 22 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: G/R, 51 rose street, glasgow GLA13031.
Fully Satisfied
30 April 1992Delivered on: 8 May 1992
Satisfied on: 3 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.903 acreas together with buildings erected thereon known as wardhead park hotel, stewarton.
Fully Satisfied
4 April 1997Delivered on: 21 April 1997
Satisfied on: 1 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 maxwell road,glasgow.
Fully Satisfied
4 April 1997Delivered on: 21 April 1997
Satisfied on: 2 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 glenapp street,glasgow.
Fully Satisfied
20 June 1989Delivered on: 6 July 1989
Satisfied on: 3 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Showroom, offices, stores, and yard, 455 paisley road, glasgow.
Fully Satisfied
2 April 1996Delivered on: 10 April 1996
Satisfied on: 8 August 1997
Persons entitled: Kelvin Baikie and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.903 acres of ground known as wardhead,stewarton,ayr.
Fully Satisfied
1 August 1995Delivered on: 14 August 1995
Satisfied on: 3 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 maxwell road, glasgow, together with an eight-ninth share of the basement below, registered under title number gla 29283.
Fully Satisfied
1 August 1995Delivered on: 9 August 1995
Satisfied on: 3 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 57 glenapp street, glasgow, registered under title number gla 35979.
Fully Satisfied
1 August 1995Delivered on: 9 August 1995
Satisfied on: 3 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The righthand house on the ground floor at 51 rose street, glasgow, registered under title number gla 13031.
Fully Satisfied
1 August 1995Delivered on: 9 August 1995
Satisfied on: 3 April 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The west most house on the first floor at 28 albert avenue, glasgow, registered under title number gla 55699.
Fully Satisfied
2 June 1989Delivered on: 8 June 1989
Satisfied on: 29 May 1990
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
21 November 2006Delivered on: 1 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7-9 (otherwise 7/8) birkmyre road glasgow GLA89904.
Outstanding
4 April 1997Delivered on: 21 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 455 paisley road west,glasgow.
Outstanding

Filing History

15 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
26 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (5 pages)
22 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 July 2016Appointment of The Kelvin Partnership Ltd. as a secretary on 11 July 2016 (2 pages)
11 July 2016Appointment of The Kelvin Partnership Ltd. as a secretary on 11 July 2016 (2 pages)
11 July 2016Termination of appointment of Srg Llp as a secretary on 11 July 2016 (1 page)
11 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 30,000
(7 pages)
11 July 2016Termination of appointment of Srg Llp as a secretary on 11 July 2016 (1 page)
11 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 30,000
(7 pages)
14 October 2015Registered office address changed from C/O Srg Llp Suite 4/2 Turnberry House 175 West George Street Glasgow G2 2LB to The Cooper Building 505 Great Western Road Glasgow G12 8HN on 14 October 2015 (2 pages)
14 October 2015Registered office address changed from C/O Srg Llp Suite 4/2 Turnberry House 175 West George Street Glasgow G2 2LB to The Cooper Building 505 Great Western Road Glasgow G12 8HN on 14 October 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 30,000
(4 pages)
22 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 30,000
(4 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 30,000
(4 pages)
16 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 30,000
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 June 2013Secretary's details changed for Steele Robertson Goddard on 1 April 2013 (2 pages)
10 June 2013Registered office address changed from C/O Steele Robertson Goddard Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB on 10 June 2013 (1 page)
10 June 2013Secretary's details changed for Steele Robertson Goddard on 1 April 2013 (2 pages)
10 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
10 June 2013Registered office address changed from C/O Steele Robertson Goddard Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB on 10 June 2013 (1 page)
10 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
10 June 2013Secretary's details changed for Steele Robertson Goddard on 1 April 2013 (2 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
8 June 2012Director's details changed for David Ross Craig on 17 May 2012 (2 pages)
8 June 2012Director's details changed for David Ross Craig on 17 May 2012 (2 pages)
8 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 June 2011Registered office address changed from 11 Birkmyre Road Govan Glasgow G51 3JH on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from 11 Birkmyre Road Govan Glasgow G51 3JH on 21 June 2011 (2 pages)
15 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
3 June 2011Appointment of George Buchanan Craig as a director (3 pages)
3 June 2011Appointment of George Buchanan Craig as a director (3 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Steele Robertson Goddard on 17 May 2010 (2 pages)
14 June 2010Secretary's details changed for Steele Robertson Goddard on 17 May 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 June 2009Return made up to 17/05/09; full list of members (3 pages)
16 June 2009Return made up to 17/05/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 June 2008Return made up to 17/05/08; full list of members (3 pages)
2 June 2008Return made up to 17/05/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 June 2007Return made up to 17/05/07; full list of members (2 pages)
15 June 2007Return made up to 17/05/07; full list of members (2 pages)
6 June 2007New secretary appointed (2 pages)
6 June 2007New secretary appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Secretary resigned (1 page)
1 December 2006Partic of mort/charge * (3 pages)
1 December 2006Partic of mort/charge * (3 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 May 2006Return made up to 17/05/06; full list of members (2 pages)
23 May 2006Return made up to 17/05/06; full list of members (2 pages)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006Location of register of members (1 page)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Registered office changed on 09/02/06 from: 64 darnley street glasgow G41 2SQ (1 page)
9 February 2006Registered office changed on 09/02/06 from: 64 darnley street glasgow G41 2SQ (1 page)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 March 2005Dec mort/charge * (2 pages)
22 March 2005Dec mort/charge * (2 pages)
22 March 2005Dec mort/charge * (2 pages)
22 March 2005Dec mort/charge * (2 pages)
22 March 2005Dec mort/charge * (2 pages)
22 March 2005Dec mort/charge * (2 pages)
22 March 2005Dec mort/charge * (2 pages)
22 March 2005Dec mort/charge * (2 pages)
26 May 2004Return made up to 17/05/04; full list of members (7 pages)
26 May 2004Return made up to 17/05/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 May 2003Return made up to 17/05/03; full list of members (7 pages)
30 May 2003Return made up to 17/05/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 May 2002Return made up to 17/05/02; full list of members (7 pages)
27 May 2002Return made up to 17/05/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
6 June 2001Return made up to 17/05/01; full list of members (6 pages)
6 June 2001Return made up to 17/05/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
19 October 2000Dec mort/charge * (4 pages)
19 October 2000Dec mort/charge * (4 pages)
19 October 2000Dec mort/charge * (4 pages)
19 October 2000Dec mort/charge * (4 pages)
7 June 2000Return made up to 17/05/00; full list of members (6 pages)
7 June 2000Return made up to 17/05/00; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
13 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
27 May 1999Return made up to 17/05/99; no change of members (5 pages)
27 May 1999Return made up to 17/05/99; no change of members (5 pages)
14 April 1999Director's particulars changed (1 page)
14 April 1999Director's particulars changed (1 page)
1 March 1999Dec mort/charge * (8 pages)
1 March 1999Dec mort/charge * (2 pages)
1 March 1999Dec mort/charge * (8 pages)
1 March 1999Dec mort/charge * (2 pages)
1 March 1999Dec mort/charge * (2 pages)
1 March 1999Dec mort/charge * (2 pages)
29 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
29 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
26 May 1998Return made up to 17/05/98; full list of members (7 pages)
26 May 1998Return made up to 17/05/98; full list of members (7 pages)
21 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 October 1997Ad 15/10/97--------- £ si 29934@1=29934 £ ic 66/30000 (2 pages)
24 October 1997Ad 15/10/97--------- £ si 29934@1=29934 £ ic 66/30000 (2 pages)
24 October 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 August 1997Dec mort/charge * (4 pages)
8 August 1997Dec mort/charge * (4 pages)
8 August 1997Dec mort/charge * (4 pages)
8 August 1997Dec mort/charge * (4 pages)
2 June 1997Dec mort/charge * (4 pages)
2 June 1997Dec mort/charge * (4 pages)
31 May 1997Return made up to 17/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
31 May 1997Return made up to 17/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 April 1997Partic of mort/charge * (5 pages)
22 April 1997Partic of mort/charge * (5 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (25 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (25 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (3 pages)
21 April 1997Partic of mort/charge * (3 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (24 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (2 pages)
3 April 1997Dec mort/charge * (24 pages)
10 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
10 December 1996Accounts for a small company made up to 30 June 1996 (5 pages)
13 September 1996Nc inc already adjusted 09/09/96 (1 page)
13 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 September 1996Nc inc already adjusted 09/09/96 (1 page)
13 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 May 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 1995Partic of mort/charge * (8 pages)
14 August 1995Partic of mort/charge * (8 pages)
25 May 1995Return made up to 17/05/95; no change of members (4 pages)
25 May 1995Return made up to 17/05/95; no change of members (4 pages)
27 April 1995Auditor's resignation (2 pages)
27 April 1995Auditor's resignation (2 pages)