Company NameSHBT Holdings
Company StatusDissolved
Company NumberSC096581
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 December 1985(38 years, 4 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)
Previous NameScottish Historic Buildings Trust

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr George Andrew McNeill
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1988(2 years, 10 months after company formation)
Appointment Duration26 years, 11 months (closed 16 October 2015)
RolePlanner
Country of ResidenceScotland
Correspondence AddressHiltly
Linlithgow
West Lothian
EH49 6PJ
Scotland
Director NameMr Charles Drysdale Graham Guest
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2005(19 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 16 October 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address31 Warriston Crescent
Edinburgh
Midlothian
EH3 5LB
Scotland
Director NameEdward Muirhead Tait
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(22 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 16 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Liberton Drive
Edinburgh
Lothian
EH16 6NN
Scotland
Director NameMr Norman Wilkinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(22 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 16 October 2015)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Barclay Road
Kinghorn
Burntisland
Fife
KY3 9XF
Scotland
Secretary NameLindsays (Corporation)
StatusClosed
Appointed04 April 2008(22 years, 3 months after company formation)
Appointment Duration7 years, 6 months (closed 16 October 2015)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameEdward Campbell Ruddock
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(2 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 26 August 2009)
RoleUniversity Lecturer
Correspondence Address20 Lennox Street
Edinburgh
Midlothian
EH4 1QA
Scotland
Director NameOliver William Barratt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(2 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 08 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCowmire Hall
Crosthwaite
Kendal
Cumbria
LA8 8JJ
Director NameJames Hunter Blair
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(2 years, 10 months after company formation)
Appointment Duration16 years (resigned 24 November 2004)
RoleChristies Representative
Correspondence AddressBlairquhan
Maybole
Ayrshire
KA19 7LU
Scotland
Director NameJane Mary Stow Durham
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(2 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 1997)
RoleHousewife
Correspondence AddressScotsburn House
Kildary
Ross-Shire
IV18 0PE
Scotland
Director NameDr Marc Floyd Ellington
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1990)
RoleCompany Partner/Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowie Barclay Castle
Auchterless
Turriff
Aberdeenshire
AB53 8EP
Scotland
Director NameMr John Henry Atkinson Gerrard
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(2 years, 10 months after company formation)
Appointment Duration24 years, 7 months (resigned 12 June 2013)
RoleArchitect
Country of ResidenceScotland
Correspondence Address41 St Vincent Crescent
Glasgow
G3 8NG
Scotland
Director NameCharles Eliot Jauncey
NationalityBritish
StatusResigned
Appointed17 November 1988(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 October 1992)
RoleLord Of Appeal
Correspondence AddressTullichettle
Comrie
Perthshire
PH6 2HU
Scotland
Director NameMr David Stewart Reith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(2 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 04 April 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWoodside House
Gladsmuir
East Lothian
EH33 2AL
Scotland
Director NameWilliam Michael Munro Lang
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(2 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 June 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStreet Farm
The Street,Brent,Eleigh
Sudbury
Suffolk
CO10 9NU
Director NameJohn Osborne Mavor
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 1990)
RoleManagement Consultant
Correspondence Address14 Kirklee Circus
Glasgow
Lanarkshire
G12 0TW
Scotland
Director NameHon Lord William David Prosser
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1988(2 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 1998)
RoleSenator Of College Of Justice
Country of ResidenceScotland
Correspondence Address7 Randolph Crescent
Edinburgh
Midlothian
EH3 7TH
Scotland
Secretary NameJohn Andrew Clare
NationalityBritish
StatusResigned
Appointed17 November 1988(2 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressVennel Cottage Goose Green Road
Gullane
East Lothian
EH31 2BA
Scotland
Director NameAnne Clare Riches
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1989(3 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 27 August 2009)
RoleConsultant Architectural Histo
Country of ResidenceUnited Kingdom
Correspondence AddressSkellingthorpe Hall Lincoln Road
Skellingthorpe
Lincoln
LN6 5UU
Director NameDavid Morrison Walker
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(8 years after company formation)
Appointment Duration9 years, 10 months (resigned 20 November 2003)
RoleRetired
Correspondence Address22 Inverleith Row
Edinburgh
Midlothian
EH3 5QH
Scotland
Secretary NameGareth Bryn Jones
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address1 Wemyss Place
Port Seton
Prestonpans
East Lothian
EH32 0DW
Scotland
Director NameDr James Walter Thorburn Simpson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(13 years, 7 months after company formation)
Appointment Duration10 years (resigned 27 August 2009)
RoleArchitect
Country of ResidenceScotland
Correspondence Address40 Raeburn Place
Edinburgh
Midlothian
EH4 1HL
Scotland
Secretary NameMr David Stewart Reith
NationalityBritish
StatusResigned
Appointed31 October 2000(14 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 April 2008)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWoodside House
Gladsmuir
East Lothian
EH33 2AL
Scotland
Director NameMr James Michael Troughton
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2006)
RoleArchitect/Property
Country of ResidenceScotland
Correspondence AddressBlair Castle
Blair Atholl
Pitlochry
Perthshire
PH18 5TJ
Scotland
Director NameJauncey Of Tullichettle (Corporation)
Date of BirthMay 1925 (Born 99 years ago)
StatusResigned
Appointed17 November 1988(2 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 February 1999)
Correspondence AddressTullichettle
Comrie
Perthshire
PH6 2HU
Scotland

Contact

Websitewww.conservationtrust.co.uk

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
15 June 2015Application to strike the company off the register (3 pages)
15 June 2015Application to strike the company off the register (3 pages)
31 December 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
31 December 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
10 November 2014Registered 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 2014Registered 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 2014Annual return made up to 12 October 2014 no member list (6 pages)
10 November 2014Annual return made up to 12 October 2014 no member list (6 pages)
9 January 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
9 January 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
12 November 2013Annual return made up to 12 October 2013 no member list (6 pages)
12 November 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 12 November 2013 (1 page)
12 November 2013Annual return made up to 12 October 2013 no member list (6 pages)
12 November 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 12 November 2013 (1 page)
10 October 2013Termination of appointment of John Gerrard as a director (1 page)
10 October 2013Termination of appointment of John Gerrard as a director (1 page)
21 January 2013Total exemption full accounts made up to 30 June 2012 (17 pages)
21 January 2013Total exemption full accounts made up to 30 June 2012 (17 pages)
16 November 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 16 November 2012 (1 page)
16 November 2012Annual return made up to 12 October 2012 no member list (8 pages)
16 November 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 16 November 2012 (1 page)
16 November 2012Annual return made up to 12 October 2012 no member list (8 pages)
15 November 2012Register(s) moved to registered office address (1 page)
15 November 2012Register(s) moved to registered office address (1 page)
17 January 2012Full accounts made up to 30 June 2011 (21 pages)
17 January 2012Full accounts made up to 30 June 2011 (21 pages)
1 November 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 November 2011 (1 page)
1 November 2011Annual return made up to 12 October 2011 no member list (8 pages)
1 November 2011Termination of appointment of Oliver Barratt as a director (1 page)
1 November 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 November 2011 (1 page)
1 November 2011Secretary's details changed for Lindsays on 12 October 2011 (2 pages)
1 November 2011Annual return made up to 12 October 2011 no member list (8 pages)
1 November 2011Secretary's details changed for Lindsays on 12 October 2011 (2 pages)
1 November 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 November 2011 (1 page)
1 November 2011Termination of appointment of Oliver Barratt as a director (1 page)
24 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
24 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
12 January 2011Full accounts made up to 30 June 2010 (21 pages)
12 January 2011Full accounts made up to 30 June 2010 (21 pages)
29 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
29 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
29 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
29 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
18 November 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 November 2010 (1 page)
18 November 2010Annual return made up to 12 October 2010 no member list (9 pages)
18 November 2010Annual return made up to 12 October 2010 no member list (9 pages)
18 November 2010Secretary's details changed for Lindsays on 12 October 2010 (2 pages)
18 November 2010Secretary's details changed for Lindsays on 12 October 2010 (2 pages)
18 November 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 November 2010 (1 page)
2 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-27
(1 page)
2 July 2010Company name changed scottish historic buildings trust\certificate issued on 02/07/10
  • CONNOT ‐
(3 pages)
2 July 2010Company name changed scottish historic buildings trust\certificate issued on 02/07/10
  • CONNOT ‐
(3 pages)
2 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-27
(1 page)
23 January 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
30 December 2009Full accounts made up to 30 June 2009 (21 pages)
30 December 2009Full accounts made up to 30 June 2009 (21 pages)
26 October 2009Secretary's details changed for Lindsays Ws on 12 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Mr James Walter Thorburn Simpson on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Oliver William Barratt on 12 October 2009 (2 pages)
26 October 2009Director's details changed for George Andrew Mcneill on 12 October 2009 (2 pages)
26 October 2009Director's details changed for John Henry Atkinson Gerrard on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Norman Wilkinson on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Mr James Walter Thorburn Simpson on 12 October 2009 (2 pages)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Register(s) moved to registered inspection location (1 page)
26 October 2009Director's details changed for Oliver William Barratt on 12 October 2009 (2 pages)
26 October 2009Annual return made up to 12 October 2009 no member list (9 pages)
26 October 2009Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 26 October 2009 (1 page)
26 October 2009Director's details changed for Charles Drysdale Graham Guest on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Edward Muirhead Tait on 12 October 2009 (2 pages)
26 October 2009Annual return made up to 12 October 2009 no member list (9 pages)
26 October 2009Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 26 October 2009 (1 page)
26 October 2009Director's details changed for Charles Drysdale Graham Guest on 12 October 2009 (2 pages)
26 October 2009Director's details changed for John Henry Atkinson Gerrard on 12 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Edward Muirhead Tait on 12 October 2009 (2 pages)
26 October 2009Director's details changed for George Andrew Mcneill on 12 October 2009 (2 pages)
26 October 2009Secretary's details changed for Lindsays Ws on 12 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Norman Wilkinson on 12 October 2009 (2 pages)
21 October 2009Termination of appointment of James Simpson as a director (1 page)
21 October 2009Termination of appointment of Edward Ruddock as a director (1 page)
21 October 2009Termination of appointment of Anne Riches as a director (1 page)
21 October 2009Termination of appointment of Edward Ruddock as a director (1 page)
21 October 2009Termination of appointment of James Simpson as a director (1 page)
21 October 2009Termination of appointment of Anne Riches as a director (1 page)
11 September 2009Director appointed norman wilkinson (2 pages)
11 September 2009Director appointed edward muirhead tait (2 pages)
11 September 2009Director appointed norman wilkinson (2 pages)
11 September 2009Director appointed edward muirhead tait (2 pages)
1 June 2009Memorandum and Articles of Association (5 pages)
1 June 2009Memorandum and Articles of Association (5 pages)
1 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2009Full accounts made up to 30 June 2008 (22 pages)
29 January 2009Full accounts made up to 30 June 2008 (22 pages)
27 November 2008Annual return made up to 12/10/08 (4 pages)
27 November 2008Registered office changed on 27/11/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
27 November 2008Registered office changed on 27/11/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
27 November 2008Secretary's change of particulars / lindsays ws / 12/10/2008 (1 page)
27 November 2008Annual return made up to 12/10/08 (4 pages)
27 November 2008Secretary's change of particulars / lindsays ws / 12/10/2008 (1 page)
10 October 2008Secretary appointed lindsays ws (2 pages)
10 October 2008Secretary appointed lindsays ws (2 pages)
8 May 2008Appointment terminated director david reith (1 page)
8 May 2008Appointment terminated director david reith (1 page)
8 May 2008Appointment terminated secretary david reith (1 page)
8 May 2008Appointment terminated secretary david reith (1 page)
4 April 2008Full accounts made up to 30 June 2007 (22 pages)
4 April 2008Full accounts made up to 30 June 2007 (22 pages)
16 October 2007Annual return made up to 12/10/07 (3 pages)
16 October 2007Annual return made up to 12/10/07 (3 pages)
1 May 2007Full accounts made up to 30 June 2006 (21 pages)
1 May 2007Full accounts made up to 30 June 2006 (21 pages)
29 March 2007Partic of mort/charge * (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
10 January 2007Partic of mort/charge * (3 pages)
10 January 2007Partic of mort/charge * (3 pages)
3 November 2006Registered office changed on 03/11/06 from: 11 atholl crescent lane edinburgh EH3 8ET (1 page)
3 November 2006Registered office changed on 03/11/06 from: 11 atholl crescent lane edinburgh EH3 8ET (1 page)
30 October 2006Annual return made up to 12/10/06 (3 pages)
30 October 2006Annual return made up to 12/10/06 (3 pages)
31 July 2006Registered office changed on 31/07/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
31 July 2006Registered office changed on 31/07/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
27 July 2006Full accounts made up to 30 June 2005 (17 pages)
27 July 2006Full accounts made up to 30 June 2005 (17 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
24 November 2005Auditor's resignation (1 page)
24 November 2005Auditor's resignation (1 page)
4 November 2005Annual return made up to 12/10/05 (7 pages)
4 November 2005Annual return made up to 12/10/05 (7 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
14 April 2005Full accounts made up to 30 June 2004 (13 pages)
14 April 2005Full accounts made up to 30 June 2004 (13 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Annual return made up to 12/10/04 (8 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Annual return made up to 12/10/04 (8 pages)
16 June 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
16 June 2004Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
3 February 2004Dec mort/charge * (4 pages)
3 February 2004Dec mort/charge * (4 pages)
22 January 2004Partic of mort/charge * (5 pages)
22 January 2004Partic of mort/charge * (5 pages)
1 December 2003Full accounts made up to 31 January 2003 (13 pages)
1 December 2003Full accounts made up to 31 January 2003 (13 pages)
4 November 2003Partic of mort/charge * (5 pages)
4 November 2003Partic of mort/charge * (5 pages)
15 October 2003Annual return made up to 12/10/03 (8 pages)
15 October 2003Annual return made up to 12/10/03 (8 pages)
10 October 2003Partic of mort/charge * (5 pages)
10 October 2003Partic of mort/charge * (5 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 July 2003Director's particulars changed (1 page)
18 July 2003Director's particulars changed (1 page)
4 June 2003Partic of mort/charge * (5 pages)
4 June 2003Partic of mort/charge * (5 pages)
29 May 2003Dec mort/charge * (5 pages)
29 May 2003Dec mort/charge * (5 pages)
29 November 2002Full accounts made up to 31 January 2002 (14 pages)
29 November 2002Full accounts made up to 31 January 2002 (14 pages)
17 October 2002Annual return made up to 12/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 2002Annual return made up to 12/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 2001Group of companies' accounts made up to 31 January 2001 (15 pages)
27 November 2001Group of companies' accounts made up to 31 January 2001 (15 pages)
8 November 2001Annual return made up to 12/10/01 (6 pages)
8 November 2001Annual return made up to 12/10/01 (6 pages)
29 June 2001Dec mort/charge * (4 pages)
29 June 2001Dec mort/charge * (4 pages)
23 April 2001Partic of mort/charge * (5 pages)
23 April 2001Partic of mort/charge * (5 pages)
28 November 2000Full group accounts made up to 31 January 2000 (14 pages)
28 November 2000Full group accounts made up to 31 January 2000 (14 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
3 November 2000Annual return made up to 12/10/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 November 2000Annual return made up to 12/10/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New secretary appointed (2 pages)
26 October 1999Annual return made up to 12/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 October 1999Annual return made up to 12/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 September 1999Full group accounts made up to 31 January 1999 (16 pages)
1 September 1999Full group accounts made up to 31 January 1999 (16 pages)
27 January 1999Full group accounts made up to 31 January 1998 (14 pages)
27 January 1999Full group accounts made up to 31 January 1998 (14 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
15 October 1998Annual return made up to 12/10/98
  • 363(288) ‐ Director resigned
(9 pages)
15 October 1998Annual return made up to 12/10/98
  • 363(288) ‐ Director resigned
(9 pages)
25 November 1997Full accounts made up to 31 January 1997 (14 pages)
25 November 1997Full accounts made up to 31 January 1997 (14 pages)
6 November 1997Annual return made up to 12/10/97 (9 pages)
6 November 1997Annual return made up to 12/10/97 (9 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
29 November 1996Full group accounts made up to 31 January 1996 (13 pages)
29 November 1996Full group accounts made up to 31 January 1996 (13 pages)
8 November 1996Annual return made up to 12/10/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 1996Annual return made up to 12/10/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 1996Alterations to a floating charge (8 pages)
21 February 1996Alterations to a floating charge (8 pages)
30 November 1995Full group accounts made up to 31 January 1995 (13 pages)
30 November 1995Full group accounts made up to 31 January 1995 (13 pages)
7 November 1995Annual return made up to 12/10/95
  • 363(288) ‐ Director's particulars changed
(18 pages)
7 November 1995Annual return made up to 12/10/95
  • 363(288) ‐ Director's particulars changed
(18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
17 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 October 1989Memorandum and Articles of Association (22 pages)
17 October 1989Memorandum and Articles of Association (22 pages)
17 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1986Dir / sec appoint / resign (4 pages)
27 March 1986Dir / sec appoint / resign (4 pages)
27 March 1986New secretary appointed (4 pages)
27 March 1986New secretary appointed (4 pages)
18 March 1986Dir / sec appoint / resign (2 pages)
18 March 1986Dir / sec appoint / resign (2 pages)
27 December 1985Incorporation (24 pages)
27 December 1985Incorporation (24 pages)