Glasgow
G12 8HN
Scotland
Director Name | George Buchanan Craig |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2010(24 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland |
Secretary Name | The Kelvin Partnership Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2016(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | 505 Great Western Road Glasgow G12 8HN Scotland |
Director Name | George Buchanan Craig |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 11 May 2007) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 50 First Gardens Dumbreck Glasgow Lanarkshire G41 5NB Scotland |
Secretary Name | Patricia F Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 114 Henderland Road Bearsden Glasgow Dunbartonshire G61 1JB Scotland |
Secretary Name | Mr David Ross Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(8 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 May 2007) |
Role | Ironmonger |
Country of Residence | Scotland |
Correspondence Address | 27 Ascot Avenue Westerlands Park Glasgow G12 0AX Scotland |
Secretary Name | SRG Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(21 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 July 2016) |
Correspondence Address | 4th Floor, Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
Registered Address | The Cooper Building 505 Great Western Road Glasgow G12 8HN Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | Over 90 other UK companies use this postal address |
15k at £1 | David Ross Craig 50.00% Ordinary |
---|---|
15k at £1 | George Buchanan Craig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £593,735 |
Cash | £9,300 |
Current Liabilities | £7,878 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
10 January 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1989 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 2006 | Delivered 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 1997 | Delivered 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 |
15 October 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
26 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
22 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 July 2016 | Appointment of The Kelvin Partnership Ltd. as a secretary on 11 July 2016 (2 pages) |
11 July 2016 | Appointment of The Kelvin Partnership Ltd. as a secretary on 11 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Srg Llp as a secretary on 11 July 2016 (1 page) |
11 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Termination of appointment of Srg Llp as a secretary on 11 July 2016 (1 page) |
11 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
14 October 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 June 2013 | Secretary's details changed for Steele Robertson Goddard on 1 April 2013 (2 pages) |
10 June 2013 | Registered 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 2013 | Secretary's details changed for Steele Robertson Goddard on 1 April 2013 (2 pages) |
10 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Registered 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 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Secretary's details changed for Steele Robertson Goddard on 1 April 2013 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Director's details changed for David Ross Craig on 17 May 2012 (2 pages) |
8 June 2012 | Director's details changed for David Ross Craig on 17 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 June 2011 | Registered office address changed from 11 Birkmyre Road Govan Glasgow G51 3JH on 21 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from 11 Birkmyre Road Govan Glasgow G51 3JH on 21 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Appointment of George Buchanan Craig as a director (3 pages) |
3 June 2011 | Appointment of George Buchanan Craig as a director (3 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for Steele Robertson Goddard on 17 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Steele Robertson Goddard on 17 May 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 17/05/08; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
1 December 2006 | Partic of mort/charge * (3 pages) |
1 December 2006 | Partic of mort/charge * (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Location of register of members (1 page) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 64 darnley street glasgow G41 2SQ (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 64 darnley street glasgow G41 2SQ (1 page) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 May 2005 | Return made up to 17/05/05; full list of members
|
20 May 2005 | Return made up to 17/05/05; full list of members
|
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 March 2005 | Dec mort/charge * (2 pages) |
22 March 2005 | Dec mort/charge * (2 pages) |
22 March 2005 | Dec mort/charge * (2 pages) |
22 March 2005 | Dec mort/charge * (2 pages) |
22 March 2005 | Dec mort/charge * (2 pages) |
22 March 2005 | Dec mort/charge * (2 pages) |
22 March 2005 | Dec mort/charge * (2 pages) |
22 March 2005 | Dec mort/charge * (2 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
27 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 October 2000 | Dec mort/charge * (4 pages) |
19 October 2000 | Dec mort/charge * (4 pages) |
19 October 2000 | Dec mort/charge * (4 pages) |
19 October 2000 | Dec mort/charge * (4 pages) |
7 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
13 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 September 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 May 1999 | Return made up to 17/05/99; no change of members (5 pages) |
27 May 1999 | Return made up to 17/05/99; no change of members (5 pages) |
14 April 1999 | Director's particulars changed (1 page) |
14 April 1999 | Director's particulars changed (1 page) |
1 March 1999 | Dec mort/charge * (8 pages) |
1 March 1999 | Dec mort/charge * (2 pages) |
1 March 1999 | Dec mort/charge * (8 pages) |
1 March 1999 | Dec mort/charge * (2 pages) |
1 March 1999 | Dec mort/charge * (2 pages) |
1 March 1999 | Dec mort/charge * (2 pages) |
29 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 May 1998 | Return made up to 17/05/98; full list of members (7 pages) |
26 May 1998 | Return made up to 17/05/98; full list of members (7 pages) |
21 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 October 1997 | Ad 15/10/97--------- £ si 29934@1=29934 £ ic 66/30000 (2 pages) |
24 October 1997 | Ad 15/10/97--------- £ si 29934@1=29934 £ ic 66/30000 (2 pages) |
24 October 1997 | Resolutions
|
8 August 1997 | Dec mort/charge * (4 pages) |
8 August 1997 | Dec mort/charge * (4 pages) |
8 August 1997 | Dec mort/charge * (4 pages) |
8 August 1997 | Dec mort/charge * (4 pages) |
2 June 1997 | Dec mort/charge * (4 pages) |
2 June 1997 | Dec mort/charge * (4 pages) |
31 May 1997 | Return made up to 17/05/97; no change of members
|
31 May 1997 | Return made up to 17/05/97; no change of members
|
22 April 1997 | Partic of mort/charge * (5 pages) |
22 April 1997 | Partic of mort/charge * (5 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (25 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (25 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
21 April 1997 | Partic of mort/charge * (3 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (24 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (2 pages) |
3 April 1997 | Dec mort/charge * (24 pages) |
10 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
10 December 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
13 September 1996 | Nc inc already adjusted 09/09/96 (1 page) |
13 September 1996 | Resolutions
|
13 September 1996 | Nc inc already adjusted 09/09/96 (1 page) |
13 September 1996 | Resolutions
|
24 May 1996 | Return made up to 17/05/96; full list of members
|
24 May 1996 | Return made up to 17/05/96; full list of members
|
14 August 1995 | Partic of mort/charge * (8 pages) |
14 August 1995 | Partic of mort/charge * (8 pages) |
25 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 17/05/95; no change of members (4 pages) |
27 April 1995 | Auditor's resignation (2 pages) |
27 April 1995 | Auditor's resignation (2 pages) |