270 North Deeside Road Cults
Aberdeen
Aberdeenshire
AB15 9PB
Scotland
Director Name | Mr Martin Alan Fraser |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2001(15 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 Harcourt Road Aberdeen Grampian AB15 5NZ Scotland |
Secretary Name | A.C. Morrison & Richards Llp (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 1988(2 years, 7 months after company formation) |
Appointment Duration | 35 years, 6 months |
Correspondence Address | 18 Bon-Accord Crescent Aberdeen Grampian AB11 6XY Scotland |
Director Name | Albert Stuart Aitken |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1988(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 January 2006) |
Role | Advocate In Aberdeen |
Correspondence Address | 14 Westholme Avenue Aberdeen Aberdeenshire AB15 6AA Scotland |
Director Name | Edwin Grieve |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1988(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 April 1998) |
Role | Advocate In Aberdeen |
Correspondence Address | 59 Forest Road Aberdeen AB15 4BN Scotland |
Director Name | Walter Alexander Mitchell |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1988(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1995) |
Role | Advocate In Aberdeen |
Correspondence Address | Kinver Lodge 138 Deeside Gardens Aberdeen Aberdeenshire AB1 7PX Scotland |
Director Name | Malcolm Gaul Shepherd |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1988(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1995) |
Role | Advocate In Aberdeen |
Correspondence Address | 25 Cranford Road Aberdeen AB1 7ND Scotland |
Director Name | Neil Cromar |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1988(2 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 01 June 2015) |
Role | Advocate In Aberdeen |
Country of Residence | United Kingdom |
Correspondence Address | 16 Belvidere Street Aberdeen Aberdeenshire AB2 4QS Scotland |
Director Name | John Bruce Koss |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1988(2 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 01 June 2015) |
Role | Advocate In Aberdeen |
Country of Residence | United Kingdom |
Correspondence Address | 47 Stanley Street Aberdeen Aberdeenshire AB10 6UT Scotland |
Director Name | Alastair Ralph Hart |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1989(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 December 1993) |
Role | Advocate In Aberdeen |
Correspondence Address | 13 Cliff Park Cults Aberdeen Aberdeenshire AB1 9JT Scotland |
Director Name | Carol Ferrier Croll |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1993(7 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 January 2004) |
Role | Advocate In Aberdeen |
Correspondence Address | Nether Kirkton Dyce Aberdeen Grampian AB2 0EY Scotland |
Director Name | Mr Kevin Wallace Alexander Davidson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 November 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Queens Avenue Aberdeen AB15 6WA Scotland |
Director Name | Mr Martin Turner Sinclair |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 August 2001) |
Role | Solicitor |
Correspondence Address | 357 Holburn Street Aberdeen AB10 7FQ Scotland |
Registered Address | 18 Bon-Accord Crescent Aberdeen AB11 6XY Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 7 other UK companies use this postal address |
36 at £1 | Alan Alexander Slessor Wilson 40.00% Ordinary |
---|---|
18 at £1 | John Bruce Koss 20.00% Ordinary |
9 at £1 | Albert Stuart Aitken 10.00% Ordinary |
9 at £1 | Carol Ferrier Croll 10.00% Ordinary |
9 at £1 | Martin Alan Fraser 10.00% Ordinary |
9 at £1 | Neil Cromar 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
26 October 1989 | Delivered on: 3 November 1989 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 rubislaw der south aberdeen. Fully Satisfied |
---|---|
26 October 1989 | Delivered on: 3 November 1989 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 oldfold place milltimber aberdeen. Fully Satisfied |
13 October 1989 | Delivered on: 23 October 1989 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: West auchlea kingswells aberdeen. Fully Satisfied |
13 October 1989 | Delivered on: 23 October 1989 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 gray st aberdeen. Fully Satisfied |
20 July 1989 | Delivered on: 8 August 1989 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The steadings east cammachmare stonehaven kincardineshire. Fully Satisfied |
12 February 1992 | Delivered on: 20 February 1992 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 129 desswood place, aberdeen. Fully Satisfied |
26 June 1991 | Delivered on: 8 July 1991 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at no 8 forest road aberdeen. Fully Satisfied |
25 April 1991 | Delivered on: 13 May 1991 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 bailleswells drive bieldside. Fully Satisfied |
1 May 1991 | Delivered on: 9 May 1991 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 earlspark road bieldside aberdeen. Fully Satisfied |
4 February 1991 | Delivered on: 12 February 1991 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Harecraig culter house road milltiamber aberdeen. Fully Satisfied |
2 November 1990 | Delivered on: 13 November 1990 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 midmar park kingswells aberdeenshire. Fully Satisfied |
3 October 1990 | Delivered on: 10 October 1990 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 hillside gardens westhill skene. Fully Satisfied |
3 October 1990 | Delivered on: 10 October 1990 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 kirk brae avenue cults aberdeen. Fully Satisfied |
22 August 1990 | Delivered on: 31 August 1990 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 osborne place aberdeen. Fully Satisfied |
21 May 1986 | Delivered on: 3 June 1986 Satisfied on: 14 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 May 1990 | Delivered on: 30 May 1990 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 68 rubislaw den south aberdeen. Fully Satisfied |
22 May 1990 | Delivered on: 29 May 1990 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 249 queens rd aberdeen. Fully Satisfied |
22 May 1990 | Delivered on: 29 May 1990 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 kirk brae view cults aberdeen. Fully Satisfied |
15 December 1989 | Delivered on: 22 December 1989 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 earlswells road cults aberdeen. Fully Satisfied |
29 November 1989 | Delivered on: 13 December 1989 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 earlspark gardens bieldside aberdeen. Fully Satisfied |
29 November 1989 | Delivered on: 13 December 1989 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat no 2 92 queen's road aberdeen. Fully Satisfied |
1 November 1989 | Delivered on: 6 November 1989 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 beechwood place westhill, aberdeen. Fully Satisfied |
26 October 1989 | Delivered on: 3 November 1989 Satisfied on: 21 December 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 woodburn avenue aberdeen. Fully Satisfied |
12 October 1989 | Delivered on: 19 October 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 earlspark crescent bieldside aberdeen. Outstanding |
3 October 1991 | Delivered on: 11 October 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 binghall drive milltimber aberdeen. Outstanding |
29 May 1986 | Delivered on: 12 June 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation Secured details: All sums due or to become due. Particulars: All money due under and in virtue of the minute agreement dated 27TH march 1986 & 2ND april 1986 between the co. & conoco UK LTD. Outstanding |
4 February 1991 | Delivered on: 15 February 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 beechwood garden westhill aberdeenshire. Outstanding |
22 January 1991 | Delivered on: 1 February 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 earlspark road, bieldside, aberdeen. Outstanding |
12 October 1990 | Delivered on: 23 October 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 devonshire road aberdeen. Outstanding |
15 December 1989 | Delivered on: 22 December 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Alicebank, 16 baillieswells drive bieldside, aberdeen. Outstanding |
29 November 1989 | Delivered on: 13 December 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 gladstone place queen's cross aberdeen. Outstanding |
21 May 1986 | Delivered on: 2 June 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 earlspark drive bieldside aberdeen. Outstanding |
24 October 2023 | Confirmation statement made on 21 October 2023 with updates (4 pages) |
---|---|
18 May 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
24 October 2022 | Change of details for Mr Alan Alexander Slessor Wilson as a person with significant control on 6 April 2016 (2 pages) |
24 October 2022 | Confirmation statement made on 21 October 2022 with updates (4 pages) |
25 May 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
22 November 2021 | Confirmation statement made on 22 October 2021 with updates (4 pages) |
21 October 2021 | Secretary's details changed for A C Morrison & Richards Llp on 30 September 2021 (1 page) |
27 September 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
3 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
28 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
25 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
14 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
28 October 2015 | Termination of appointment of Neil Cromar as a director on 1 June 2015 (1 page) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Termination of appointment of Neil Cromar as a director on 1 June 2015 (1 page) |
28 October 2015 | Termination of appointment of John Bruce Koss as a director on 1 June 2015 (1 page) |
28 October 2015 | Termination of appointment of Neil Cromar as a director on 1 June 2015 (1 page) |
28 October 2015 | Termination of appointment of Neil Cromar as a director on 1 June 2015 (1 page) |
28 October 2015 | Termination of appointment of John Bruce Koss as a director on 1 June 2015 (1 page) |
28 October 2015 | Termination of appointment of John Bruce Koss as a director on 1 June 2015 (1 page) |
28 October 2015 | Termination of appointment of John Bruce Koss as a director on 1 June 2015 (1 page) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
24 August 2015 | Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page) |
24 August 2015 | Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page) |
24 August 2015 | Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page) |
17 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 July 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
9 May 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
9 May 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
10 May 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (8 pages) |
23 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (8 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
4 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
3 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (8 pages) |
3 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
8 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 December 2009 | Director's details changed for Martin Alan Fraser on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for John Bruce Koss on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Neil Cromar on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Martin Alan Fraser on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for John Bruce Koss on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for John Bruce Koss on 1 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Alan Alexander Slessor Wilson on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Neil Cromar on 1 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Alan Alexander Slessor Wilson on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Neil Cromar on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Martin Alan Fraser on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Alan Alexander Slessor Wilson on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
24 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
18 February 2008 | Return made up to 22/10/07; no change of members (8 pages) |
18 February 2008 | Return made up to 22/10/07; no change of members (8 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 January 2007 | Return made up to 22/10/06; full list of members (9 pages) |
9 January 2007 | Return made up to 22/10/06; full list of members (9 pages) |
27 February 2006 | Return made up to 22/10/05; full list of members
|
27 February 2006 | Return made up to 22/10/05; full list of members
|
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 March 2005 | Return made up to 22/10/04; full list of members
|
1 March 2005 | Return made up to 22/10/04; full list of members
|
4 February 2004 | Return made up to 22/10/03; full list of members
|
4 February 2004 | Return made up to 22/10/03; full list of members
|
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
27 January 2003 | Return made up to 22/10/02; full list of members (11 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 January 2003 | Return made up to 22/10/02; full list of members (11 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Return made up to 22/10/01; full list of members
|
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Return made up to 22/10/01; full list of members
|
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 March 2001 | Dec mort/charge * (4 pages) |
14 March 2001 | Dec mort/charge * (4 pages) |
17 November 2000 | Return made up to 22/10/00; full list of members (10 pages) |
17 November 2000 | Return made up to 22/10/00; full list of members (10 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
17 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 December 1999 | Return made up to 22/10/99; full list of members
|
20 December 1999 | Return made up to 22/10/99; full list of members
|
11 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 December 1998 | Return made up to 22/10/98; full list of members
|
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Return made up to 22/10/98; full list of members
|
16 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 November 1997 | Return made up to 22/10/97; no change of members
|
6 November 1997 | Return made up to 22/10/97; no change of members
|
15 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Secretary resigned (1 page) |
10 January 1997 | Return made up to 22/10/96; full list of members
|
10 January 1997 | Return made up to 22/10/96; full list of members
|
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1996 | Dec mort/charge release * (6 pages) |
31 January 1996 | Dec mort/charge release * (6 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |