Company NameKelvin Kbb Limited
Company StatusActive
Company NumberSC096647
CategoryPrivate Limited Company
Incorporation Date7 January 1986(38 years, 3 months ago)
Previous NameKelvin Bedroom Systems Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr John Thomas Meldrum Martin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(27 years, 1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Lodge Muirhouses
Bo'Ness
West Lothian
EH51 9SS
Scotland
Director NameMr Ronald Story Easton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Hunt Hill
Cumbernauld
Glasgow
G68 9LF
Scotland
Director NameMr Alan Kenneth Rhodes
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(35 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Hunt Hill
Cumbernauld
Glasgow
G68 9LF
Scotland
Secretary NameMr Alan Kenneth Rhodes
StatusCurrent
Appointed28 January 2021(35 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address2 Hunt Hill
Cumbernauld
Glasgow
G68 9LF
Scotland
Director NameMr Martin John McLuckie
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address2 Hunt Hill
Cumbernauld
Glasgow
G68 9LF
Scotland
Director NameWilliam James Bingham
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1988(2 years, 5 months after company formation)
Appointment Duration15 years (resigned 09 July 2003)
RoleProduction Manager
Correspondence Address5 Broomknowe
Cumbernauld
Glasgow
Lanarkshire
G68 9AQ
Scotland
Director NameStuart Campbell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1988(2 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 28 October 2009)
RoleSalesman
Country of ResidenceScotland
Correspondence AddressKilmadock House
Stirling Road
Doune
Perthshire
FK16 6AA
Scotland
Secretary NameMr Richard Louis Nicholas Lanni
NationalityBritish
StatusResigned
Appointed28 June 1988(2 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthwoods
Heughfield
Bridge Of Earn
Perthshire
PH2 9BH
Scotland
Director NameHector Martin Munro
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1989(3 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 19 January 2016)
RoleSales/Design Manager
Country of ResidenceScotland
Correspondence Address2 Castle Gardens
Buchanan Castle Estate, Drymen
Glasgow
G63 0HT
Scotland
Director NameMr Richard Louis Nicholas Lanni
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1989(3 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 16 April 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSouthwoods
Heughfield
Bridge Of Earn
Perthshire
PH2 9BH
Scotland
Director NameKevin Rathbone
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleProduction Director
Correspondence Address4 St Mungos View
Penicuik
Midlothian
EH26 8JA
Scotland
Director NameIan Goodbrand
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2000)
RoleContract Director
Correspondence Address152 Langton View
East Calder
Livingston
West Lothian
EH53 0RD
Scotland
Director NameColin Jeffrey Lazenby
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(16 years, 12 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2015)
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressCastleview Cottage
Kings Park
Stirling
FK8 3AA
Scotland
Director NameMr Antony Dishart Bell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(16 years, 12 months after company formation)
Appointment Duration13 years (resigned 19 January 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address23 Beveridge Place
Kinross
KY13 8QY
Scotland
Secretary NameMr Antony Dishart Bell
NationalityBritish
StatusResigned
Appointed01 January 2003(16 years, 12 months after company formation)
Appointment Duration13 years (resigned 19 January 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address23 Beveridge Place
Kinross
KY13 8QY
Scotland
Director NameMr Henry Andrew Duff McFarlane
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(24 years after company formation)
Appointment Duration6 years (resigned 20 January 2016)
RoleSales Director
Country of ResidenceScotland
Correspondence Address2 Hunt Hill
Cumbernauld
Glasgow
G68 9LF
Scotland
Director NameMr Michael Ian Ross Dickson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(27 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadgers Way Grange
Elie
Fife
KY9 1AN
Scotland
Director NameNewco 999 Limited (Corporation)
StatusResigned
Appointed10 June 2011(25 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2013)
Correspondence Address7 Castle Street
Edinburgh
EH2 3AH
Scotland

Contact

Websitewww.kelvinkbb.com/
Email address[email protected]
Telephone01236 739397
Telephone regionCoatbridge

Location

Registered Address2 Hunt Hill
Cumbernauld
Glasgow
G68 9LF
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCumbernauld North
Address Matches2 other UK companies use this postal address

Shareholders

51k at £1John Thomas Meldrum Martin
49.95%
Ordinary A
51k at £1Ruth Martin
49.95%
Ordinary A
21.3k at £0.001John Thomas Meldrum Martin
0.02%
Ordinary C
23.8k at £0.001Richard Louis Nicholas Lanni
0.02%
Ordinary C
21.3k at £0.001Ruth Martin
0.02%
Ordinary C
8.5k at £0.001Antony Dishart Bell
0.01%
Ordinary C
10.2k at £0.001Hector Martin Munro
0.01%
Ordinary C
8.5k at £0.001Henry Andrew Duff Mcfarlane
0.01%
Ordinary C
8.5k at £0.001Rhodri Wiliam Meurig Williams
0.01%
Ordinary C
1 at £1John Thomas Meldrum Martin
0.00%
Ordinary B
1 at £1Ruth Martin
0.00%
Ordinary B

Financials

Year2014
Turnover£14,378,765
Gross Profit£5,543,465
Net Worth£1,285,732
Cash£71,020
Current Liabilities£3,225,356

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

6 January 2021Delivered on: 7 January 2021
Persons entitled: Muirhouses Capital Limited

Classification: A registered charge
Outstanding
8 November 2016Delivered 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 2013Delivered 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 2011Delivered 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 2006Delivered 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 1986Delivered 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

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
23 October 2023Total exemption full accounts made up to 30 June 2023 (12 pages)
28 July 2023Cessation of John Thomas Meldrum Martin as a person with significant control on 28 June 2023 (1 page)
28 July 2023Notification of Alan Kenneth Rhodes as a person with significant control on 28 June 2023 (2 pages)
28 July 2023Notification of Ronald Story Easton as a person with significant control on 28 June 2023 (2 pages)
14 July 2023Cancellation of shares. Statement of capital on 28 June 2023
  • GBP 100,000
(4 pages)
11 July 2023Change of share class name or designation (2 pages)
11 July 2023Purchase of own shares. (4 pages)
11 July 2023Redenomination of shares. Statement of capital 28 June 2023
  • GBP 102,104
(6 pages)
7 July 2023Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 July 2023Memorandum and Articles of Association (18 pages)
7 July 2023Resolutions
  • RES13 ‐ Redenomination of shares 28/06/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 June 2023Satisfaction of charge SC0966470006 in full (1 page)
21 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
1 September 2022Appointment of Mr Martin John Mcluckie as a director on 1 September 2022 (2 pages)
31 August 2022Full accounts made up to 30 June 2021 (31 pages)
4 February 2022Change of details for Mr John Thomas Meldrum Martin as a person with significant control on 6 April 2016 (2 pages)
10 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
23 August 2021Full accounts made up to 30 June 2020 (30 pages)
15 February 2021Appointment of Mr Alan Kenneth Rhodes as a secretary on 28 January 2021 (2 pages)
15 February 2021Appointment of Mr Alan Kenneth Rhodes as a director on 28 January 2021 (2 pages)
7 January 2021Registration of charge SC0966470006, created on 6 January 2021 (22 pages)
7 January 2021Satisfaction of charge 2 in full (1 page)
7 January 2021Satisfaction of charge 3 in full (1 page)
7 January 2021Satisfaction of charge SC0966470005 in full (1 page)
7 January 2021Satisfaction of charge SC0966470004 in full (1 page)
7 January 2021Satisfaction of charge 1 in full (1 page)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
15 September 2020Full accounts made up to 30 June 2019 (30 pages)
1 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
30 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
23 March 2018Full accounts made up to 31 December 2017 (28 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (29 pages)
2 October 2017Full accounts made up to 31 December 2016 (29 pages)
9 December 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
9 December 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
10 November 2016Registration of charge SC0966470005, created on 8 November 2016 (17 pages)
10 November 2016Registration of charge SC0966470005, created on 8 November 2016 (17 pages)
11 October 2016Full accounts made up to 31 December 2015 (28 pages)
11 October 2016Full accounts made up to 31 December 2015 (28 pages)
17 May 2016Consolidation and sub-division of shares on 26 February 2016 (17 pages)
17 May 2016Consolidation and sub-division of shares on 26 February 2016 (17 pages)
15 April 2016Resolutions
  • RES13 ‐ Consolidation and subdivision of share capital approved 26/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 April 2016Resolutions
  • RES13 ‐ Consolidation and subdivision of share capital approved 26/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 April 2016Termination of appointment of Michael Ian Ross Dickson as a director on 21 March 2016 (1 page)
14 April 2016Termination of appointment of Michael Ian Ross Dickson as a director on 21 March 2016 (1 page)
17 February 2016Termination of appointment of Antony Dishart Bell as a director on 19 January 2016 (1 page)
17 February 2016Termination of appointment of Hector Martin Munro as a director on 19 January 2016 (1 page)
17 February 2016Termination of appointment of Hector Martin Munro as a director on 19 January 2016 (1 page)
17 February 2016Termination of appointment of Antony Dishart Bell as a director on 19 January 2016 (1 page)
17 February 2016Termination of appointment of Antony Dishart Bell as a secretary on 19 January 2016 (1 page)
17 February 2016Termination of appointment of Henry Andrew Duff Mcfarlane as a director on 20 January 2016 (1 page)
17 February 2016Termination of appointment of Antony Dishart Bell as a secretary on 19 January 2016 (1 page)
17 February 2016Termination of appointment of Henry Andrew Duff Mcfarlane as a director on 20 January 2016 (1 page)
13 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 102,104
(11 pages)
13 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 102,104
(11 pages)
18 August 2015Termination of appointment of Colin Jeffrey Lazenby as a director on 31 July 2015 (1 page)
18 August 2015Termination of appointment of Colin Jeffrey Lazenby as a director on 31 July 2015 (1 page)
15 July 2015Full accounts made up to 31 December 2014 (20 pages)
15 July 2015Full accounts made up to 31 December 2014 (20 pages)
29 June 2015Appointment of Mr Ronald Story Easton as a director on 15 June 2015 (2 pages)
29 June 2015Appointment of Mr Ronald Story Easton as a director on 15 June 2015 (2 pages)
12 January 2015Statement of capital following an allotment of shares on 23 April 2014
  • GBP 102,104
(19 pages)
12 January 2015Statement of capital following an allotment of shares on 23 April 2014
  • GBP 102,104
(19 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 102,104
(11 pages)
9 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 102,104
(11 pages)
28 July 2014Full accounts made up to 31 December 2013 (20 pages)
28 July 2014Full accounts made up to 31 December 2013 (20 pages)
22 April 2014Termination of appointment of Richard Lanni as a director (1 page)
22 April 2014Termination of appointment of Richard Lanni as a director (1 page)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
31 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 102,070
(12 pages)
31 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 102,070
(12 pages)
28 August 2013Alterations to a floating charge (17 pages)
28 August 2013Registration of charge 0966470004 (19 pages)
28 August 2013Registration of charge 0966470004 (19 pages)
28 August 2013Alterations to a floating charge (17 pages)
13 August 2013Alterations to floating charge 1 (17 pages)
13 August 2013Alterations to floating charge 1 (17 pages)
25 July 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
25 July 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
12 February 2013Appointment of Mr John Thomas Meldrum Martin as a director (2 pages)
12 February 2013Appointment of Mr John Thomas Meldrum Martin as a director (2 pages)
6 February 2013Termination of appointment of Newco 999 Limited as a director (1 page)
6 February 2013Termination of appointment of Newco 999 Limited as a director (1 page)
24 January 2013Appointment of Mr Michael Ian Ross Dickson as a director (2 pages)
24 January 2013Appointment of Mr Michael Ian Ross Dickson as a director (2 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (10 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (10 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (11 pages)
5 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (11 pages)
19 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 102,070.00
(28 pages)
19 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
19 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 102,070.00
(28 pages)
19 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
19 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 102,070.00
(28 pages)
14 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
14 October 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
7 October 2011Appointment of Newco 999 Limited as a director (2 pages)
7 October 2011Appointment of Newco 999 Limited as a director (2 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (8 pages)
5 October 2010Full accounts made up to 31 December 2009 (23 pages)
5 October 2010Full accounts made up to 31 December 2009 (23 pages)
15 March 2010Appointment of Mr Henry Andrew Duff Mcfarlane as a director (2 pages)
15 March 2010Appointment of Mr Henry Andrew Duff Mcfarlane as a director (2 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (7 pages)
8 December 2009Full accounts made up to 31 December 2008 (22 pages)
8 December 2009Full accounts made up to 31 December 2008 (22 pages)
5 November 2009Termination of appointment of Stuart Campbell as a director (2 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 November 2009Termination of appointment of Stuart Campbell as a director (2 pages)
17 December 2008Return made up to 14/12/08; full list of members (5 pages)
17 December 2008Return made up to 14/12/08; full list of members (5 pages)
4 November 2008Full accounts made up to 31 December 2007 (23 pages)
4 November 2008Full accounts made up to 31 December 2007 (23 pages)
16 April 2008Registered office changed on 16/04/2008 from 19 deerdykes view westfield industrial estate cumbernauld glasgow G68 9HN (1 page)
16 April 2008Registered office changed on 16/04/2008 from 19 deerdykes view westfield industrial estate cumbernauld glasgow G68 9HN (1 page)
16 January 2008Return made up to 14/12/07; full list of members (3 pages)
16 January 2008Return made up to 14/12/07; full list of members (3 pages)
20 December 2007Company name changed kelvin bedroom systems LIMITED\certificate issued on 20/12/07 (2 pages)
20 December 2007Company name changed kelvin bedroom systems LIMITED\certificate issued on 20/12/07 (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
31 October 2007Full accounts made up to 31 December 2006 (21 pages)
5 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2007£ nc 50000/102000 19/12/06 (2 pages)
5 January 2007Ad 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 2007Ad 19/12/06--------- £ si 93500@1=93500 £ ic 8500/102000 (2 pages)
5 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2006Return made up to 14/12/06; full list of members (8 pages)
21 December 2006Return made up to 14/12/06; full list of members (8 pages)
16 November 2006Partic of mort/charge * (3 pages)
16 November 2006Partic of mort/charge * (3 pages)
9 November 2006Full accounts made up to 31 December 2005 (20 pages)
9 November 2006Full accounts made up to 31 December 2005 (20 pages)
19 December 2005Return made up to 14/12/05; full list of members (8 pages)
19 December 2005Return made up to 14/12/05; full list of members (8 pages)
24 October 2005Full accounts made up to 31 December 2004 (19 pages)
24 October 2005Full accounts made up to 31 December 2004 (19 pages)
16 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
16 December 2004Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
4 October 2004Full accounts made up to 31 December 2003 (19 pages)
4 October 2004Full 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 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 2004£ ic 10000/8500 01/09/03 £ sr 1500@1=1500 (1 page)
11 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
2 June 2003Full accounts made up to 31 December 2002 (19 pages)
2 June 2003Full accounts made up to 31 December 2002 (19 pages)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
19 December 2002Return made up to 14/12/02; full list of members (9 pages)
19 December 2002Return made up to 14/12/02; full list of members (9 pages)
28 October 2002Full accounts made up to 31 December 2001 (18 pages)
28 October 2002Full accounts made up to 31 December 2001 (18 pages)
18 December 2001Return made up to 14/12/01; full list of members (8 pages)
18 December 2001Return made up to 14/12/01; full list of members (8 pages)
8 August 2001Full accounts made up to 31 December 2000 (17 pages)
8 August 2001Full accounts made up to 31 December 2000 (17 pages)
14 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 December 2000Return made up to 14/12/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 July 2000Full accounts made up to 31 December 1999 (17 pages)
12 July 2000Full accounts made up to 31 December 1999 (17 pages)
3 December 1999Return made up to 14/12/99; full list of members (9 pages)
3 December 1999Return made up to 14/12/99; full list of members (9 pages)
31 October 1999Full accounts made up to 31 December 1998 (17 pages)
31 October 1999Full accounts made up to 31 December 1998 (17 pages)
9 December 1998Return made up to 14/12/98; no change of members (6 pages)
9 December 1998Return made up to 14/12/98; no change of members (6 pages)
23 September 1998Full accounts made up to 31 December 1997 (17 pages)
23 September 1998Full accounts made up to 31 December 1997 (17 pages)
3 December 1997Return made up to 14/12/97; no change of members (6 pages)
3 December 1997Return made up to 14/12/97; no change of members (6 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
30 October 1997Full accounts made up to 31 December 1996 (16 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
5 December 1996Return made up to 14/12/96; full list of members (6 pages)
5 December 1996Return made up to 14/12/96; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (16 pages)
30 October 1996Full accounts made up to 31 December 1995 (16 pages)
30 November 1995Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1995Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1995Full accounts made up to 31 December 1994 (16 pages)
23 October 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 February 1986Particulars of mortgage/charge (3 pages)
4 February 1986Particulars of mortgage/charge (3 pages)
7 January 1986Incorporation (19 pages)
7 January 1986Incorporation (19 pages)