Company NameRannoch Properties Limited
DirectorsAlan Alexander Slessor Wilson and Martin Alan Fraser
Company StatusActive
Company NumberSC097655
CategoryPrivate Limited Company
Incorporation Date4 March 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alan Alexander Slessor Wilson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1988(2 years, 7 months after company formation)
Appointment Duration35 years, 6 months
RoleAdvocate In Aberdeen
Country of ResidenceScotland
Correspondence AddressRhunahaven
270 North Deeside Road Cults
Aberdeen
Aberdeenshire
AB15 9PB
Scotland
Director NameMr Martin Alan Fraser
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(15 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 Harcourt Road
Aberdeen
Grampian
AB15 5NZ
Scotland
Secretary NameA.C. Morrison & Richards Llp (Corporation)
StatusCurrent
Appointed17 October 1988(2 years, 7 months after company formation)
Appointment Duration35 years, 6 months
Correspondence Address18 Bon-Accord Crescent
Aberdeen
Grampian
AB11 6XY
Scotland
Director NameAlbert Stuart Aitken
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1988(2 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 January 2006)
RoleAdvocate In Aberdeen
Correspondence Address14 Westholme Avenue
Aberdeen
Aberdeenshire
AB15 6AA
Scotland
Director NameEdwin Grieve
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1988(2 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 1998)
RoleAdvocate In Aberdeen
Correspondence Address59 Forest Road
Aberdeen
AB15 4BN
Scotland
Director NameWalter Alexander Mitchell
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1988(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1995)
RoleAdvocate In Aberdeen
Correspondence AddressKinver Lodge 138 Deeside Gardens
Aberdeen
Aberdeenshire
AB1 7PX
Scotland
Director NameMalcolm Gaul Shepherd
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1988(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1995)
RoleAdvocate In Aberdeen
Correspondence Address25 Cranford Road
Aberdeen
AB1 7ND
Scotland
Director NameNeil Cromar
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1988(2 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 01 June 2015)
RoleAdvocate In Aberdeen
Country of ResidenceUnited Kingdom
Correspondence Address16 Belvidere Street
Aberdeen
Aberdeenshire
AB2 4QS
Scotland
Director NameJohn Bruce Koss
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1988(2 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 01 June 2015)
RoleAdvocate In Aberdeen
Country of ResidenceUnited Kingdom
Correspondence Address47 Stanley Street
Aberdeen
Aberdeenshire
AB10 6UT
Scotland
Director NameAlastair Ralph Hart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 December 1993)
RoleAdvocate In Aberdeen
Correspondence Address13 Cliff Park
Cults
Aberdeen
Aberdeenshire
AB1 9JT
Scotland
Director NameCarol Ferrier Croll
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(7 years after company formation)
Appointment Duration10 years, 9 months (resigned 01 January 2004)
RoleAdvocate In Aberdeen
Correspondence AddressNether Kirkton
Dyce
Aberdeen
Grampian
AB2 0EY
Scotland
Director NameMr Kevin Wallace Alexander Davidson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(10 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 November 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Queens Avenue
Aberdeen
AB15 6WA
Scotland
Director NameMr Martin Turner Sinclair
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 August 2001)
RoleSolicitor
Correspondence Address357 Holburn Street
Aberdeen
AB10 7FQ
Scotland

Location

Registered Address18 Bon-Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches7 other UK companies use this postal address

Shareholders

36 at £1Alan Alexander Slessor Wilson
40.00%
Ordinary
18 at £1John Bruce Koss
20.00%
Ordinary
9 at £1Albert Stuart Aitken
10.00%
Ordinary
9 at £1Carol Ferrier Croll
10.00%
Ordinary
9 at £1Martin Alan Fraser
10.00%
Ordinary
9 at £1Neil Cromar
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

26 October 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1986Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1991Delivered 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 1986Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1986Delivered 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

Filing History

24 October 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
18 May 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
24 October 2022Change of details for Mr Alan Alexander Slessor Wilson as a person with significant control on 6 April 2016 (2 pages)
24 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
25 May 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
22 November 2021Confirmation statement made on 22 October 2021 with updates (4 pages)
21 October 2021Secretary's details changed for A C Morrison & Richards Llp on 30 September 2021 (1 page)
27 September 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
3 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
28 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
25 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (6 pages)
14 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
28 October 2015Termination of appointment of Neil Cromar as a director on 1 June 2015 (1 page)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 90
(6 pages)
28 October 2015Termination of appointment of Neil Cromar as a director on 1 June 2015 (1 page)
28 October 2015Termination of appointment of John Bruce Koss as a director on 1 June 2015 (1 page)
28 October 2015Termination of appointment of Neil Cromar as a director on 1 June 2015 (1 page)
28 October 2015Termination of appointment of Neil Cromar as a director on 1 June 2015 (1 page)
28 October 2015Termination of appointment of John Bruce Koss as a director on 1 June 2015 (1 page)
28 October 2015Termination of appointment of John Bruce Koss as a director on 1 June 2015 (1 page)
28 October 2015Termination of appointment of John Bruce Koss as a director on 1 June 2015 (1 page)
28 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 90
(6 pages)
24 August 2015Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page)
24 August 2015Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page)
24 August 2015Secretary's details changed for A C Morrison & Richards on 1 June 2015 (1 page)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
17 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 90
(8 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 90
(8 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
9 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 90
(8 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 90
(8 pages)
10 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
10 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (8 pages)
19 June 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 June 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
4 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
21 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
3 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 December 2009Director's details changed for Martin Alan Fraser on 1 October 2009 (2 pages)
16 December 2009Director's details changed for John Bruce Koss on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Neil Cromar on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
16 December 2009Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Martin Alan Fraser on 1 October 2009 (2 pages)
16 December 2009Director's details changed for John Bruce Koss on 1 October 2009 (2 pages)
16 December 2009Director's details changed for John Bruce Koss on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Alan Alexander Slessor Wilson on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Neil Cromar on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for A C Morrison & Richards on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Alan Alexander Slessor Wilson on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Neil Cromar on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Martin Alan Fraser on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Alan Alexander Slessor Wilson on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (7 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 November 2008Return made up to 22/10/08; full list of members (5 pages)
24 November 2008Return made up to 22/10/08; full list of members (5 pages)
9 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 April 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 April 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 February 2008Return made up to 22/10/07; no change of members (8 pages)
18 February 2008Return made up to 22/10/07; no change of members (8 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
9 January 2007Return made up to 22/10/06; full list of members (9 pages)
9 January 2007Return made up to 22/10/06; full list of members (9 pages)
27 February 2006Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 February 2006Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 March 2005Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 March 2005Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 February 2004Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 February 2004Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 January 2003Return made up to 22/10/02; full list of members (11 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 January 2003Return made up to 22/10/02; full list of members (11 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 March 2001Dec mort/charge * (4 pages)
14 March 2001Dec mort/charge * (4 pages)
17 November 2000Return made up to 22/10/00; full list of members (10 pages)
17 November 2000Return made up to 22/10/00; full list of members (10 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
17 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 December 1999Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 1999Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 December 1998Return made up to 22/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Return made up to 22/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
16 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
6 November 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
10 January 1997Return made up to 22/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 January 1997Return made up to 22/10/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1996Dec mort/charge release * (6 pages)
31 January 1996Dec mort/charge release * (6 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)