Bo'Ness
West Lothian
EH51 9SS
Scotland
Director Name | Mr Ronald Story Easton |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Hunt Hill Cumbernauld Glasgow G68 9LF Scotland |
Director Name | Mr Alan Kenneth Rhodes |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Hunt Hill Cumbernauld Glasgow G68 9LF Scotland |
Secretary Name | Mr Alan Kenneth Rhodes |
---|---|
Status | Current |
Appointed | 28 January 2021(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Hunt Hill Cumbernauld Glasgow G68 9LF Scotland |
Director Name | Mr Martin John McLuckie |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 2 Hunt Hill Cumbernauld Glasgow G68 9LF Scotland |
Director Name | William James Bingham |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1988(2 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 09 July 2003) |
Role | Production Manager |
Correspondence Address | 5 Broomknowe Cumbernauld Glasgow Lanarkshire G68 9AQ Scotland |
Director Name | Stuart Campbell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1988(2 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 28 October 2009) |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | Kilmadock House Stirling Road Doune Perthshire FK16 6AA Scotland |
Secretary Name | Mr Richard Louis Nicholas Lanni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1988(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southwoods Heughfield Bridge Of Earn Perthshire PH2 9BH Scotland |
Director Name | Hector Martin Munro |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(3 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 19 January 2016) |
Role | Sales/Design Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Castle Gardens Buchanan Castle Estate, Drymen Glasgow G63 0HT Scotland |
Director Name | Mr Richard Louis Nicholas Lanni |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1989(3 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 16 April 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Southwoods Heughfield Bridge Of Earn Perthshire PH2 9BH Scotland |
Director Name | Kevin Rathbone |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Production Director |
Correspondence Address | 4 St Mungos View Penicuik Midlothian EH26 8JA Scotland |
Director Name | Ian Goodbrand |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2000) |
Role | Contract Director |
Correspondence Address | 152 Langton View East Calder Livingston West Lothian EH53 0RD Scotland |
Director Name | Colin Jeffrey Lazenby |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(16 years, 12 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2015) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | Castleview Cottage Kings Park Stirling FK8 3AA Scotland |
Director Name | Mr Antony Dishart Bell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(16 years, 12 months after company formation) |
Appointment Duration | 13 years (resigned 19 January 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Beveridge Place Kinross KY13 8QY Scotland |
Secretary Name | Mr Antony Dishart Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(16 years, 12 months after company formation) |
Appointment Duration | 13 years (resigned 19 January 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 23 Beveridge Place Kinross KY13 8QY Scotland |
Director Name | Mr Henry Andrew Duff McFarlane |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(24 years after company formation) |
Appointment Duration | 6 years (resigned 20 January 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 2 Hunt Hill Cumbernauld Glasgow G68 9LF Scotland |
Director Name | Mr Michael Ian Ross Dickson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(27 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cadgers Way Grange Elie Fife KY9 1AN Scotland |
Director Name | Newco 999 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2011(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2013) |
Correspondence Address | 7 Castle Street Edinburgh EH2 3AH Scotland |
Website | www.kelvinkbb.com/ |
---|---|
Email address | [email protected] |
Telephone | 01236 739397 |
Telephone region | Coatbridge |
Registered Address | 2 Hunt Hill Cumbernauld Glasgow G68 9LF Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Cumbernauld North |
Address Matches | 2 other UK companies use this postal address |
51k at £1 | John Thomas Meldrum Martin 49.95% Ordinary A |
---|---|
51k at £1 | Ruth Martin 49.95% Ordinary A |
21.3k at £0.001 | John Thomas Meldrum Martin 0.02% Ordinary C |
23.8k at £0.001 | Richard Louis Nicholas Lanni 0.02% Ordinary C |
21.3k at £0.001 | Ruth Martin 0.02% Ordinary C |
8.5k at £0.001 | Antony Dishart Bell 0.01% Ordinary C |
10.2k at £0.001 | Hector Martin Munro 0.01% Ordinary C |
8.5k at £0.001 | Henry Andrew Duff Mcfarlane 0.01% Ordinary C |
8.5k at £0.001 | Rhodri Wiliam Meurig Williams 0.01% Ordinary C |
1 at £1 | John Thomas Meldrum Martin 0.00% Ordinary B |
1 at £1 | Ruth Martin 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £14,378,765 |
Gross Profit | £5,543,465 |
Net Worth | £1,285,732 |
Cash | £71,020 |
Current Liabilities | £3,225,356 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
6 January 2021 | Delivered on: 7 January 2021 Persons entitled: Muirhouses Capital Limited Classification: A registered charge Outstanding |
---|---|
8 November 2016 | Delivered on: 10 November 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
15 August 2013 | Delivered on: 28 August 2013 Persons entitled: Close Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2011 | Delivered on: 11 January 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 hunt hill orchardton cumbernauld. Outstanding |
15 November 2006 | Delivered on: 16 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in a lease of 2.726HA or thereby DMB79448. Outstanding |
23 January 1986 | Delivered on: 4 February 1986 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. Outstanding |
31 October 2023 | Confirmation statement made on 31 October 2023 with updates (4 pages) |
---|---|
23 October 2023 | Total exemption full accounts made up to 30 June 2023 (12 pages) |
28 July 2023 | Cessation of John Thomas Meldrum Martin as a person with significant control on 28 June 2023 (1 page) |
28 July 2023 | Notification of Alan Kenneth Rhodes as a person with significant control on 28 June 2023 (2 pages) |
28 July 2023 | Notification of Ronald Story Easton as a person with significant control on 28 June 2023 (2 pages) |
14 July 2023 | Cancellation of shares. Statement of capital on 28 June 2023
|
11 July 2023 | Change of share class name or designation (2 pages) |
11 July 2023 | Purchase of own shares. (4 pages) |
11 July 2023 | Redenomination of shares. Statement of capital 28 June 2023
|
7 July 2023 | Resolutions
|
7 July 2023 | Memorandum and Articles of Association (18 pages) |
7 July 2023 | Resolutions
|
8 June 2023 | Satisfaction of charge SC0966470006 in full (1 page) |
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
1 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
1 September 2022 | Appointment of Mr Martin John Mcluckie as a director on 1 September 2022 (2 pages) |
31 August 2022 | Full accounts made up to 30 June 2021 (31 pages) |
4 February 2022 | Change of details for Mr John Thomas Meldrum Martin as a person with significant control on 6 April 2016 (2 pages) |
10 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
23 August 2021 | Full accounts made up to 30 June 2020 (30 pages) |
15 February 2021 | Appointment of Mr Alan Kenneth Rhodes as a secretary on 28 January 2021 (2 pages) |
15 February 2021 | Appointment of Mr Alan Kenneth Rhodes as a director on 28 January 2021 (2 pages) |
7 January 2021 | Registration of charge SC0966470006, created on 6 January 2021 (22 pages) |
7 January 2021 | Satisfaction of charge 2 in full (1 page) |
7 January 2021 | Satisfaction of charge 3 in full (1 page) |
7 January 2021 | Satisfaction of charge SC0966470005 in full (1 page) |
7 January 2021 | Satisfaction of charge SC0966470004 in full (1 page) |
7 January 2021 | Satisfaction of charge 1 in full (1 page) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
15 September 2020 | Full accounts made up to 30 June 2019 (30 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
30 October 2019 | Resolutions
|
4 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
23 March 2018 | Full accounts made up to 31 December 2017 (28 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
9 December 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
9 December 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
10 November 2016 | Registration of charge SC0966470005, created on 8 November 2016 (17 pages) |
10 November 2016 | Registration of charge SC0966470005, created on 8 November 2016 (17 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
17 May 2016 | Consolidation and sub-division of shares on 26 February 2016 (17 pages) |
17 May 2016 | Consolidation and sub-division of shares on 26 February 2016 (17 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
14 April 2016 | Termination of appointment of Michael Ian Ross Dickson as a director on 21 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Michael Ian Ross Dickson as a director on 21 March 2016 (1 page) |
17 February 2016 | Termination of appointment of Antony Dishart Bell as a director on 19 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Hector Martin Munro as a director on 19 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Hector Martin Munro as a director on 19 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Antony Dishart Bell as a director on 19 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Antony Dishart Bell as a secretary on 19 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Henry Andrew Duff Mcfarlane as a director on 20 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Antony Dishart Bell as a secretary on 19 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Henry Andrew Duff Mcfarlane as a director on 20 January 2016 (1 page) |
13 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
18 August 2015 | Termination of appointment of Colin Jeffrey Lazenby as a director on 31 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Colin Jeffrey Lazenby as a director on 31 July 2015 (1 page) |
15 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
29 June 2015 | Appointment of Mr Ronald Story Easton as a director on 15 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Ronald Story Easton as a director on 15 June 2015 (2 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 23 April 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 23 April 2014
|
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
28 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 April 2014 | Termination of appointment of Richard Lanni as a director (1 page) |
22 April 2014 | Termination of appointment of Richard Lanni as a director (1 page) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
31 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
28 August 2013 | Alterations to a floating charge (17 pages) |
28 August 2013 | Registration of charge 0966470004 (19 pages) |
28 August 2013 | Registration of charge 0966470004 (19 pages) |
28 August 2013 | Alterations to a floating charge (17 pages) |
13 August 2013 | Alterations to floating charge 1 (17 pages) |
13 August 2013 | Alterations to floating charge 1 (17 pages) |
25 July 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
25 July 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
12 February 2013 | Appointment of Mr John Thomas Meldrum Martin as a director (2 pages) |
12 February 2013 | Appointment of Mr John Thomas Meldrum Martin as a director (2 pages) |
6 February 2013 | Termination of appointment of Newco 999 Limited as a director (1 page) |
6 February 2013 | Termination of appointment of Newco 999 Limited as a director (1 page) |
24 January 2013 | Appointment of Mr Michael Ian Ross Dickson as a director (2 pages) |
24 January 2013 | Appointment of Mr Michael Ian Ross Dickson as a director (2 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (10 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (10 pages) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
10 July 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (11 pages) |
5 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (11 pages) |
19 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
19 October 2011 | Resolutions
|
19 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
19 October 2011 | Resolutions
|
19 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
14 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
14 October 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
7 October 2011 | Appointment of Newco 999 Limited as a director (2 pages) |
7 October 2011 | Appointment of Newco 999 Limited as a director (2 pages) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
15 March 2010 | Appointment of Mr Henry Andrew Duff Mcfarlane as a director (2 pages) |
15 March 2010 | Appointment of Mr Henry Andrew Duff Mcfarlane as a director (2 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Full accounts made up to 31 December 2008 (22 pages) |
8 December 2009 | Full accounts made up to 31 December 2008 (22 pages) |
5 November 2009 | Termination of appointment of Stuart Campbell as a director (2 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
5 November 2009 | Termination of appointment of Stuart Campbell as a director (2 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
17 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (23 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 19 deerdykes view westfield industrial estate cumbernauld glasgow G68 9HN (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 19 deerdykes view westfield industrial estate cumbernauld glasgow G68 9HN (1 page) |
16 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
20 December 2007 | Company name changed kelvin bedroom systems LIMITED\certificate issued on 20/12/07 (2 pages) |
20 December 2007 | Company name changed kelvin bedroom systems LIMITED\certificate issued on 20/12/07 (2 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | £ nc 50000/102000 19/12/06 (2 pages) |
5 January 2007 | Ad 19/12/06--------- £ si 93500@1=93500 £ ic 8500/102000 (2 pages) |
5 January 2007 | £ nc 50000/102000 19/12/06 (2 pages) |
5 January 2007 | Ad 19/12/06--------- £ si 93500@1=93500 £ ic 8500/102000 (2 pages) |
5 January 2007 | Resolutions
|
21 December 2006 | Return made up to 14/12/06; full list of members (8 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (8 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
16 November 2006 | Partic of mort/charge * (3 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
19 December 2005 | Return made up to 14/12/05; full list of members (8 pages) |
19 December 2005 | Return made up to 14/12/05; full list of members (8 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
16 December 2004 | Return made up to 14/12/04; full list of members
|
16 December 2004 | Return made up to 14/12/04; full list of members
|
4 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
11 January 2004 | £ ic 10000/8500 01/09/03 £ sr 1500@1=1500 (1 page) |
11 January 2004 | Return made up to 14/12/03; full list of members
|
11 January 2004 | £ ic 10000/8500 01/09/03 £ sr 1500@1=1500 (1 page) |
11 January 2004 | Return made up to 14/12/03; full list of members
|
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
2 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (19 pages) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members (9 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members (9 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (8 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 December 2000 | Return made up to 14/12/00; full list of members
|
14 December 2000 | Return made up to 14/12/00; full list of members
|
12 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
3 December 1999 | Return made up to 14/12/99; full list of members (9 pages) |
3 December 1999 | Return made up to 14/12/99; full list of members (9 pages) |
31 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
31 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 December 1998 | Return made up to 14/12/98; no change of members (6 pages) |
9 December 1998 | Return made up to 14/12/98; no change of members (6 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
3 December 1997 | Return made up to 14/12/97; no change of members (6 pages) |
3 December 1997 | Return made up to 14/12/97; no change of members (6 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
5 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
5 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
30 November 1995 | Return made up to 14/12/95; no change of members
|
30 November 1995 | Return made up to 14/12/95; no change of members
|
23 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 February 1986 | Particulars of mortgage/charge (3 pages) |
4 February 1986 | Particulars of mortgage/charge (3 pages) |
7 January 1986 | Incorporation (19 pages) |
7 January 1986 | Incorporation (19 pages) |