Linlithgow
West Lothian
EH49 6PJ
Scotland
Director Name | Mr Charles Drysdale Graham Guest |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 16 October 2015) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 31 Warriston Crescent Edinburgh Midlothian EH3 5LB Scotland |
Director Name | Edward Muirhead Tait |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Liberton Drive Edinburgh Lothian EH16 6NN Scotland |
Director Name | Mr Norman Wilkinson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 October 2015) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Barclay Road Kinghorn Burntisland Fife KY3 9XF Scotland |
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2008(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 16 October 2015) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Edward Campbell Ruddock |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(2 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 26 August 2009) |
Role | University Lecturer |
Correspondence Address | 20 Lennox Street Edinburgh Midlothian EH4 1QA Scotland |
Director Name | Oliver William Barratt |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 08 June 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cowmire Hall Crosthwaite Kendal Cumbria LA8 8JJ |
Director Name | James Hunter Blair |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(2 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 24 November 2004) |
Role | Christies Representative |
Correspondence Address | Blairquhan Maybole Ayrshire KA19 7LU Scotland |
Director Name | Jane Mary Stow Durham |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 April 1997) |
Role | Housewife |
Correspondence Address | Scotsburn House Kildary Ross-Shire IV18 0PE Scotland |
Director Name | Dr Marc Floyd Ellington |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1990) |
Role | Company Partner/Director |
Country of Residence | United Kingdom |
Correspondence Address | Towie Barclay Castle Auchterless Turriff Aberdeenshire AB53 8EP Scotland |
Director Name | Mr John Henry Atkinson Gerrard |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(2 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 12 June 2013) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 41 St Vincent Crescent Glasgow G3 8NG Scotland |
Director Name | Charles Eliot Jauncey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 October 1992) |
Role | Lord Of Appeal |
Correspondence Address | Tullichettle Comrie Perthshire PH6 2HU Scotland |
Director Name | Mr David Stewart Reith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(2 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 04 April 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Woodside House Gladsmuir East Lothian EH33 2AL Scotland |
Director Name | William Michael Munro Lang |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 June 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Street Farm The Street,Brent,Eleigh Sudbury Suffolk CO10 9NU |
Director Name | John Osborne Mavor |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 1990) |
Role | Management Consultant |
Correspondence Address | 14 Kirklee Circus Glasgow Lanarkshire G12 0TW Scotland |
Director Name | Hon Lord William David Prosser |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 1998) |
Role | Senator Of College Of Justice |
Country of Residence | Scotland |
Correspondence Address | 7 Randolph Crescent Edinburgh Midlothian EH3 7TH Scotland |
Secretary Name | John Andrew Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1988(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Vennel Cottage Goose Green Road Gullane East Lothian EH31 2BA Scotland |
Director Name | Anne Clare Riches |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1989(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 27 August 2009) |
Role | Consultant Architectural Histo |
Country of Residence | United Kingdom |
Correspondence Address | Skellingthorpe Hall Lincoln Road Skellingthorpe Lincoln LN6 5UU |
Director Name | David Morrison Walker |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(8 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 November 2003) |
Role | Retired |
Correspondence Address | 22 Inverleith Row Edinburgh Midlothian EH3 5QH Scotland |
Secretary Name | Gareth Bryn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 1 Wemyss Place Port Seton Prestonpans East Lothian EH32 0DW Scotland |
Director Name | Dr James Walter Thorburn Simpson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(13 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 27 August 2009) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 40 Raeburn Place Edinburgh Midlothian EH4 1HL Scotland |
Secretary Name | Mr David Stewart Reith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 April 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Woodside House Gladsmuir East Lothian EH33 2AL Scotland |
Director Name | Mr James Michael Troughton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2006) |
Role | Architect/Property |
Country of Residence | Scotland |
Correspondence Address | Blair Castle Blair Atholl Pitlochry Perthshire PH18 5TJ Scotland |
Director Name | Jauncey Of Tullichettle (Corporation) |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Status | Resigned |
Appointed | 17 November 1988(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 February 1999) |
Correspondence Address | Tullichettle Comrie Perthshire PH6 2HU Scotland |
Website | www.conservationtrust.co.uk |
---|
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2015 | Application to strike the company off the register (3 pages) |
15 June 2015 | Application to strike the company off the register (3 pages) |
31 December 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
31 December 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
10 November 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 November 2014 (1 page) |
10 November 2014 | Annual return made up to 12 October 2014 no member list (6 pages) |
10 November 2014 | Annual return made up to 12 October 2014 no member list (6 pages) |
9 January 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
9 January 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
12 November 2013 | Annual return made up to 12 October 2013 no member list (6 pages) |
12 November 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 12 November 2013 (1 page) |
12 November 2013 | Annual return made up to 12 October 2013 no member list (6 pages) |
12 November 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 12 November 2013 (1 page) |
10 October 2013 | Termination of appointment of John Gerrard as a director (1 page) |
10 October 2013 | Termination of appointment of John Gerrard as a director (1 page) |
21 January 2013 | Total exemption full accounts made up to 30 June 2012 (17 pages) |
21 January 2013 | Total exemption full accounts made up to 30 June 2012 (17 pages) |
16 November 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 16 November 2012 (1 page) |
16 November 2012 | Annual return made up to 12 October 2012 no member list (8 pages) |
16 November 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 16 November 2012 (1 page) |
16 November 2012 | Annual return made up to 12 October 2012 no member list (8 pages) |
15 November 2012 | Register(s) moved to registered office address (1 page) |
15 November 2012 | Register(s) moved to registered office address (1 page) |
17 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
17 January 2012 | Full accounts made up to 30 June 2011 (21 pages) |
1 November 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 12 October 2011 no member list (8 pages) |
1 November 2011 | Termination of appointment of Oliver Barratt as a director (1 page) |
1 November 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 November 2011 (1 page) |
1 November 2011 | Secretary's details changed for Lindsays on 12 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 12 October 2011 no member list (8 pages) |
1 November 2011 | Secretary's details changed for Lindsays on 12 October 2011 (2 pages) |
1 November 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 November 2011 (1 page) |
1 November 2011 | Termination of appointment of Oliver Barratt as a director (1 page) |
24 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
24 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
12 January 2011 | Full accounts made up to 30 June 2010 (21 pages) |
12 January 2011 | Full accounts made up to 30 June 2010 (21 pages) |
29 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
29 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
29 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
29 November 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
18 November 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 November 2010 (1 page) |
18 November 2010 | Annual return made up to 12 October 2010 no member list (9 pages) |
18 November 2010 | Annual return made up to 12 October 2010 no member list (9 pages) |
18 November 2010 | Secretary's details changed for Lindsays on 12 October 2010 (2 pages) |
18 November 2010 | Secretary's details changed for Lindsays on 12 October 2010 (2 pages) |
18 November 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 November 2010 (1 page) |
2 July 2010 | Resolutions
|
2 July 2010 | Company name changed scottish historic buildings trust\certificate issued on 02/07/10
|
2 July 2010 | Company name changed scottish historic buildings trust\certificate issued on 02/07/10
|
2 July 2010 | Resolutions
|
23 January 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (21 pages) |
26 October 2009 | Secretary's details changed for Lindsays Ws on 12 October 2009 (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Mr James Walter Thorburn Simpson on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Oliver William Barratt on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for George Andrew Mcneill on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Henry Atkinson Gerrard on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Norman Wilkinson on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr James Walter Thorburn Simpson on 12 October 2009 (2 pages) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Director's details changed for Oliver William Barratt on 12 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 12 October 2009 no member list (9 pages) |
26 October 2009 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Charles Drysdale Graham Guest on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Edward Muirhead Tait on 12 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 12 October 2009 no member list (9 pages) |
26 October 2009 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 26 October 2009 (1 page) |
26 October 2009 | Director's details changed for Charles Drysdale Graham Guest on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Henry Atkinson Gerrard on 12 October 2009 (2 pages) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Director's details changed for Edward Muirhead Tait on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for George Andrew Mcneill on 12 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Lindsays Ws on 12 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Norman Wilkinson on 12 October 2009 (2 pages) |
21 October 2009 | Termination of appointment of James Simpson as a director (1 page) |
21 October 2009 | Termination of appointment of Edward Ruddock as a director (1 page) |
21 October 2009 | Termination of appointment of Anne Riches as a director (1 page) |
21 October 2009 | Termination of appointment of Edward Ruddock as a director (1 page) |
21 October 2009 | Termination of appointment of James Simpson as a director (1 page) |
21 October 2009 | Termination of appointment of Anne Riches as a director (1 page) |
11 September 2009 | Director appointed norman wilkinson (2 pages) |
11 September 2009 | Director appointed edward muirhead tait (2 pages) |
11 September 2009 | Director appointed norman wilkinson (2 pages) |
11 September 2009 | Director appointed edward muirhead tait (2 pages) |
1 June 2009 | Memorandum and Articles of Association (5 pages) |
1 June 2009 | Memorandum and Articles of Association (5 pages) |
1 June 2009 | Resolutions
|
1 June 2009 | Resolutions
|
29 January 2009 | Full accounts made up to 30 June 2008 (22 pages) |
29 January 2009 | Full accounts made up to 30 June 2008 (22 pages) |
27 November 2008 | Annual return made up to 12/10/08 (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
27 November 2008 | Secretary's change of particulars / lindsays ws / 12/10/2008 (1 page) |
27 November 2008 | Annual return made up to 12/10/08 (4 pages) |
27 November 2008 | Secretary's change of particulars / lindsays ws / 12/10/2008 (1 page) |
10 October 2008 | Secretary appointed lindsays ws (2 pages) |
10 October 2008 | Secretary appointed lindsays ws (2 pages) |
8 May 2008 | Appointment terminated director david reith (1 page) |
8 May 2008 | Appointment terminated director david reith (1 page) |
8 May 2008 | Appointment terminated secretary david reith (1 page) |
8 May 2008 | Appointment terminated secretary david reith (1 page) |
4 April 2008 | Full accounts made up to 30 June 2007 (22 pages) |
4 April 2008 | Full accounts made up to 30 June 2007 (22 pages) |
16 October 2007 | Annual return made up to 12/10/07 (3 pages) |
16 October 2007 | Annual return made up to 12/10/07 (3 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
1 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
10 January 2007 | Partic of mort/charge * (3 pages) |
10 January 2007 | Partic of mort/charge * (3 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 11 atholl crescent lane edinburgh EH3 8ET (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 11 atholl crescent lane edinburgh EH3 8ET (1 page) |
30 October 2006 | Annual return made up to 12/10/06 (3 pages) |
30 October 2006 | Annual return made up to 12/10/06 (3 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page) |
27 July 2006 | Full accounts made up to 30 June 2005 (17 pages) |
27 July 2006 | Full accounts made up to 30 June 2005 (17 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
24 November 2005 | Auditor's resignation (1 page) |
24 November 2005 | Auditor's resignation (1 page) |
4 November 2005 | Annual return made up to 12/10/05 (7 pages) |
4 November 2005 | Annual return made up to 12/10/05 (7 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
14 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
14 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Annual return made up to 12/10/04 (8 pages) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Director resigned (1 page) |
27 October 2004 | Annual return made up to 12/10/04 (8 pages) |
16 June 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
16 June 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
3 February 2004 | Dec mort/charge * (4 pages) |
3 February 2004 | Dec mort/charge * (4 pages) |
22 January 2004 | Partic of mort/charge * (5 pages) |
22 January 2004 | Partic of mort/charge * (5 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
1 December 2003 | Full accounts made up to 31 January 2003 (13 pages) |
4 November 2003 | Partic of mort/charge * (5 pages) |
4 November 2003 | Partic of mort/charge * (5 pages) |
15 October 2003 | Annual return made up to 12/10/03 (8 pages) |
15 October 2003 | Annual return made up to 12/10/03 (8 pages) |
10 October 2003 | Partic of mort/charge * (5 pages) |
10 October 2003 | Partic of mort/charge * (5 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
4 June 2003 | Partic of mort/charge * (5 pages) |
4 June 2003 | Partic of mort/charge * (5 pages) |
29 May 2003 | Dec mort/charge * (5 pages) |
29 May 2003 | Dec mort/charge * (5 pages) |
29 November 2002 | Full accounts made up to 31 January 2002 (14 pages) |
29 November 2002 | Full accounts made up to 31 January 2002 (14 pages) |
17 October 2002 | Annual return made up to 12/10/02
|
17 October 2002 | Annual return made up to 12/10/02
|
27 November 2001 | Group of companies' accounts made up to 31 January 2001 (15 pages) |
27 November 2001 | Group of companies' accounts made up to 31 January 2001 (15 pages) |
8 November 2001 | Annual return made up to 12/10/01 (6 pages) |
8 November 2001 | Annual return made up to 12/10/01 (6 pages) |
29 June 2001 | Dec mort/charge * (4 pages) |
29 June 2001 | Dec mort/charge * (4 pages) |
23 April 2001 | Partic of mort/charge * (5 pages) |
23 April 2001 | Partic of mort/charge * (5 pages) |
28 November 2000 | Full group accounts made up to 31 January 2000 (14 pages) |
28 November 2000 | Full group accounts made up to 31 January 2000 (14 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Annual return made up to 12/10/00
|
3 November 2000 | Annual return made up to 12/10/00
|
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
10 December 1999 | New director appointed (2 pages) |
10 December 1999 | New secretary appointed (2 pages) |
26 October 1999 | Annual return made up to 12/10/99
|
26 October 1999 | Annual return made up to 12/10/99
|
1 September 1999 | Full group accounts made up to 31 January 1999 (16 pages) |
1 September 1999 | Full group accounts made up to 31 January 1999 (16 pages) |
27 January 1999 | Full group accounts made up to 31 January 1998 (14 pages) |
27 January 1999 | Full group accounts made up to 31 January 1998 (14 pages) |
26 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Secretary resigned (1 page) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
15 October 1998 | Annual return made up to 12/10/98
|
15 October 1998 | Annual return made up to 12/10/98
|
25 November 1997 | Full accounts made up to 31 January 1997 (14 pages) |
25 November 1997 | Full accounts made up to 31 January 1997 (14 pages) |
6 November 1997 | Annual return made up to 12/10/97 (9 pages) |
6 November 1997 | Annual return made up to 12/10/97 (9 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
29 November 1996 | Full group accounts made up to 31 January 1996 (13 pages) |
29 November 1996 | Full group accounts made up to 31 January 1996 (13 pages) |
8 November 1996 | Annual return made up to 12/10/96
|
8 November 1996 | Annual return made up to 12/10/96
|
21 February 1996 | Alterations to a floating charge (8 pages) |
21 February 1996 | Alterations to a floating charge (8 pages) |
30 November 1995 | Full group accounts made up to 31 January 1995 (13 pages) |
30 November 1995 | Full group accounts made up to 31 January 1995 (13 pages) |
7 November 1995 | Annual return made up to 12/10/95
|
7 November 1995 | Annual return made up to 12/10/95
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
17 October 1989 | Resolutions
|
17 October 1989 | Memorandum and Articles of Association (22 pages) |
17 October 1989 | Memorandum and Articles of Association (22 pages) |
17 October 1989 | Resolutions
|
27 March 1986 | Dir / sec appoint / resign (4 pages) |
27 March 1986 | Dir / sec appoint / resign (4 pages) |
27 March 1986 | New secretary appointed (4 pages) |
27 March 1986 | New secretary appointed (4 pages) |
18 March 1986 | Dir / sec appoint / resign (2 pages) |
18 March 1986 | Dir / sec appoint / resign (2 pages) |
27 December 1985 | Incorporation (24 pages) |
27 December 1985 | Incorporation (24 pages) |