Ballater
Aberdeenshire
AB35 5RP
Scotland
Director Name | Mr Christopher Douglas Smith |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2006(19 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 08 February 2024) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Hope Terrace Edinburgh EH9 2AP Scotland |
Director Name | Mr David James William Smith |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(23 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 08 February 2024) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 65 Colthill Circle Milltimber Aberdeen AB13 0EH Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2013(26 years, 7 months after company formation) |
Appointment Duration | 11 years (closed 08 February 2024) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Susan Ann Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 1991) |
Role | Company Director |
Correspondence Address | 65 Colthill Circle Milltimber Aberdeen AB1 0EH Scotland |
Director Name | Mr Douglas Harkess Smith |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1989(3 years, 3 months after company formation) |
Appointment Duration | 28 years (resigned 05 October 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Nanaimo 6 Invercauld Road Ballater Aberdeenshire AB35 5RP Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1989(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Telephone | 01224 732700 |
---|---|
Telephone region | Aberdeen |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
99.3k at £1 | Douglas Harkess Smith 27.00% Ordinary |
---|---|
91.9k at £1 | Susan Ann Smith 25.00% Ordinary |
88.2k at £1 | Christopher Douglas Smith 24.00% Ordinary |
88.2k at £1 | David James William Smith 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £149,572 |
Net Worth | £2,727,688 |
Cash | £260,135 |
Current Liabilities | £51,090 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 November 1990 | Delivered on: 26 November 1990 Satisfied on: 16 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bonnymuir development rousay drive summerhill aberdeen. Fully Satisfied |
---|---|
15 September 1989 | Delivered on: 25 September 1989 Satisfied on: 23 July 1992 Persons entitled: The Right Honourable Alexander Henry, Earl of Dundee Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 ward road, dundee 4, 6 & 8 rattray street dundee. Fully Satisfied |
11 August 1988 | Delivered on: 25 August 1988 Satisfied on: 1 September 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 70-84 spring garden, aberdeen. Fully Satisfied |
5 August 1988 | Delivered on: 24 August 1988 Satisfied on: 28 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2, 4 & 6 bridge street and 36, 38, 40 & 42 market st, ellon aberdeenshire. Fully Satisfied |
5 July 1988 | Delivered on: 21 July 1988 Satisfied on: 1 September 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Northerly first floor flat block no 9 balmoral heights gairn rd aberdeen. Fully Satisfied |
23 February 2001 | Delivered on: 6 March 2001 Satisfied on: 30 April 2011 Persons entitled: Aberdeen City Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as 27 north anderson drive, aberdeen. Fully Satisfied |
15 September 2000 | Delivered on: 6 October 2000 Satisfied on: 30 April 2011 Persons entitled: George Hector Pirie, Jean Pirie, Graham George Pirie & Colin Neil Pirie Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.152 hectares on the south west of the A944 aberdeen to alford public road and to the north west of the B9119 aberdeen to tarland public road. Fully Satisfied |
28 March 2000 | Delivered on: 14 April 2000 Satisfied on: 30 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 carden place, aberdeen. Fully Satisfied |
26 March 1999 | Delivered on: 31 March 1999 Satisfied on: 2 March 2007 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 |
24 April 1997 | Delivered on: 1 May 1997 Satisfied on: 30 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop known as 311 george street,aberdeen. Fully Satisfied |
18 April 1997 | Delivered on: 1 May 1997 Satisfied on: 20 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground lying in hutcheon street,aberdeen. Fully Satisfied |
5 July 1988 | Delivered on: 21 July 1988 Satisfied on: 1 September 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat 13A forest road, aberdeen. Fully Satisfied |
9 December 1994 | Delivered on: 16 December 1994 Satisfied on: 30 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due and to become due by the company and others in terms of a joint venture. Particulars: 1) 0.405 acres lying to the east of crawpeel road, altens ind.est., Nigg, aberdeen 2) 0.969 fronting hareness circle, altens ind.est., Nigg, aberdeen. Fully Satisfied |
8 February 1994 | Delivered on: 22 February 1994 Satisfied on: 28 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
19 May 1993 | Delivered on: 28 May 1993 Satisfied on: 1 May 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due by the company and truedeal securities limited. Particulars: Warehouse and office premises extending to 0.595 hectares at cloverhill road, bridge of don, aberdeen. Fully Satisfied |
26 March 1993 | Delivered on: 6 April 1993 Satisfied on: 29 July 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse and office premises extending to 0.595 hectares at cloverhill road, bridge of don, aberdeen. Fully Satisfied |
11 December 1992 | Delivered on: 23 December 1992 Satisfied on: 20 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bonnymuir development, rousay drive, summerhill, aberdeen. 40 abbotswell road, west tullos industrial estate, aberdeen. 164/172 union street and 4 south silver street, aberdeen. Fully Satisfied |
4 December 1991 | Delivered on: 20 December 1991 Satisfied on: 20 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 ward road and 4/6/8 rattray street dundee. Fully Satisfied |
9 October 1991 | Delivered on: 9 October 1991 Satisfied on: 28 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 91/93 union st., Market buildings, 101/103/105 union st, and the buildings under exception. Fully Satisfied |
9 October 1991 | Delivered on: 9 October 1991 Satisfied on: 23 July 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The standard security by rhedmondson properties LTD. Recorded 9/10/91. Fully Satisfied |
11 April 1991 | Delivered on: 18 April 1991 Satisfied on: 16 February 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground in the parish of nigg and now in aberdeen extending to 3 acres forming part of the lands of craigshaw. Fully Satisfied |
21 January 1988 | Delivered on: 10 February 1988 Satisfied on: 7 January 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 March 2000 | Delivered on: 5 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 darnaway street, edinburgh. Outstanding |
2 February 1999 | Delivered on: 11 February 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26-30 bothwell street & 100 wellington street,glasgow. Outstanding |
29 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
29 September 2022 | Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 29 September 2022 (2 pages) |
27 September 2022 | Resolutions
|
11 July 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
19 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
23 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
31 August 2018 | Director's details changed for Christopher Douglas Smith on 31 August 2018 (2 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
17 May 2018 | Cessation of Douglas Harkess Smith as a person with significant control on 25 February 2018 (1 page) |
17 May 2018 | Notification of Susan Ann Smith as a person with significant control on 25 February 2018 (2 pages) |
27 October 2017 | Termination of appointment of Douglas Harkess Smith as a director on 5 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Douglas Harkess Smith as a director on 5 October 2017 (1 page) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
11 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2016 | Solvency Statement dated 10/11/16 (1 page) |
11 November 2016 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2016 | Statement of capital on 11 November 2016
|
11 November 2016 | Statement of capital on 11 November 2016
|
11 November 2016 | Statement by Directors (1 page) |
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
11 November 2016 | Solvency Statement dated 10/11/16 (1 page) |
11 November 2016 | Statement by Directors (1 page) |
1 October 2016 | Satisfaction of charge 24 in full (4 pages) |
1 October 2016 | Satisfaction of charge 22 in full (4 pages) |
1 October 2016 | Satisfaction of charge 24 in full (4 pages) |
1 October 2016 | Satisfaction of charge 22 in full (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
11 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (21 pages) |
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
1 April 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 April 2015 | Resolutions
|
1 April 2015 | Re-registration from a public company to a private limited company (2 pages) |
1 April 2015 | Re-registration from a public company to a private limited company
|
1 April 2015 | Resolutions
|
1 April 2015 | Resolutions
|
1 April 2015 | Re-registration of Memorandum and Articles (46 pages) |
12 June 2014 | Full accounts made up to 31 March 2014 (21 pages) |
12 June 2014 | Full accounts made up to 31 March 2014 (21 pages) |
3 June 2014 | Director's details changed for Susan Ann Smith on 1 October 2013 (2 pages) |
3 June 2014 | Director's details changed for Christopher Douglas Smith on 1 June 2013 (2 pages) |
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Susan Ann Smith on 1 October 2013 (2 pages) |
3 June 2014 | Director's details changed for Christopher Douglas Smith on 1 June 2013 (2 pages) |
3 June 2014 | Director's details changed for Christopher Douglas Smith on 1 June 2013 (2 pages) |
3 June 2014 | Director's details changed for David Smith on 5 September 2013 (2 pages) |
3 June 2014 | Director's details changed for Douglas Harkess Smith on 1 October 2013 (2 pages) |
3 June 2014 | Director's details changed for Susan Ann Smith on 1 October 2013 (2 pages) |
3 June 2014 | Director's details changed for Christopher Douglas Smith on 1 June 2013 (2 pages) |
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Douglas Harkess Smith on 1 October 2013 (2 pages) |
3 June 2014 | Director's details changed for Christopher Douglas Smith on 1 June 2013 (2 pages) |
3 June 2014 | Director's details changed for David Smith on 5 September 2013 (2 pages) |
3 June 2014 | Director's details changed for David Smith on 5 September 2013 (2 pages) |
3 June 2014 | Director's details changed for Christopher Douglas Smith on 1 June 2013 (2 pages) |
3 June 2014 | Director's details changed for Douglas Harkess Smith on 1 October 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
13 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Full accounts made up to 31 March 2013 (20 pages) |
6 June 2013 | Full accounts made up to 31 March 2013 (20 pages) |
18 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
18 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
18 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
18 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (20 pages) |
30 July 2012 | Full accounts made up to 31 March 2012 (20 pages) |
15 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
3 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
3 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
3 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
3 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
3 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
3 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
3 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
3 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
3 May 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
22 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
24 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (7 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
16 July 2009 | Director appointed david smith (2 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (20 pages) |
16 July 2009 | Director appointed david smith (2 pages) |
2 June 2009 | Location of register of members (1 page) |
2 June 2009 | Location of register of members (1 page) |
28 May 2009 | Return made up to 17/05/09; full list of members (7 pages) |
28 May 2009 | Return made up to 17/05/09; full list of members (7 pages) |
28 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
28 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
28 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
28 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
4 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
4 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
10 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
10 October 2008 | Full accounts made up to 31 March 2008 (21 pages) |
3 June 2008 | Return made up to 17/05/08; full list of members (7 pages) |
3 June 2008 | Return made up to 17/05/08; full list of members (7 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
5 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
5 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
27 March 2007 | Amended full accounts made up to 31 March 2006 (20 pages) |
27 March 2007 | Amended full accounts made up to 31 March 2006 (20 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
23 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
23 June 2006 | Full accounts made up to 31 March 2006 (20 pages) |
25 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
26 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
25 May 2005 | Return made up to 17/05/05; full list of members (5 pages) |
25 May 2005 | Return made up to 17/05/05; full list of members (5 pages) |
21 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
21 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
27 May 2004 | Return made up to 17/05/04; full list of members (5 pages) |
27 May 2004 | Return made up to 17/05/04; full list of members (5 pages) |
28 June 2003 | Full accounts made up to 31 March 2003 (20 pages) |
28 June 2003 | Full accounts made up to 31 March 2003 (20 pages) |
28 May 2003 | Return made up to 17/05/03; full list of members (5 pages) |
28 May 2003 | Return made up to 17/05/03; full list of members (5 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
13 June 2002 | Return made up to 17/05/02; full list of members (5 pages) |
13 June 2002 | Return made up to 17/05/02; full list of members (5 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
5 September 2001 | Full accounts made up to 31 March 2001 (18 pages) |
30 May 2001 | Return made up to 17/05/01; full list of members (5 pages) |
30 May 2001 | Return made up to 17/05/01; full list of members (5 pages) |
6 March 2001 | Partic of mort/charge * (5 pages) |
6 March 2001 | Partic of mort/charge * (5 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
6 October 2000 | Partic of mort/charge * (5 pages) |
6 October 2000 | Partic of mort/charge * (5 pages) |
26 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
26 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
20 May 2000 | Dec mort/charge * (5 pages) |
20 May 2000 | Dec mort/charge * (4 pages) |
20 May 2000 | Dec mort/charge * (4 pages) |
20 May 2000 | Dec mort/charge * (5 pages) |
20 May 2000 | Dec mort/charge * (5 pages) |
20 May 2000 | Dec mort/charge * (5 pages) |
14 April 2000 | Partic of mort/charge * (5 pages) |
14 April 2000 | Partic of mort/charge * (5 pages) |
5 April 2000 | Partic of mort/charge * (5 pages) |
5 April 2000 | Partic of mort/charge * (5 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
8 July 1999 | Statement of affairs (6 pages) |
8 July 1999 | Ad 30/03/99--------- £ si 317600@1 (2 pages) |
8 July 1999 | Statement of affairs (6 pages) |
8 July 1999 | Ad 30/03/99--------- £ si 317600@1 (2 pages) |
5 July 1999 | Return made up to 17/05/99; full list of members (6 pages) |
5 July 1999 | Nc inc already adjusted 30/03/99 (1 page) |
5 July 1999 | Resolutions
|
5 July 1999 | Nc inc already adjusted 30/03/99 (1 page) |
5 July 1999 | Return made up to 17/05/99; full list of members (6 pages) |
5 July 1999 | Resolutions
|
28 May 1999 | Dec mort/charge * (4 pages) |
28 May 1999 | Dec mort/charge * (4 pages) |
28 April 1999 | Dec mort/charge * (5 pages) |
28 April 1999 | Dec mort/charge * (5 pages) |
31 March 1999 | Partic of mort/charge * (5 pages) |
31 March 1999 | Partic of mort/charge * (5 pages) |
15 February 1999 | Dec mort/charge release * (6 pages) |
15 February 1999 | Dec mort/charge release * (6 pages) |
11 February 1999 | Partic of mort/charge * (5 pages) |
11 February 1999 | Partic of mort/charge * (5 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
29 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
2 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
24 July 1997 | Alterations to a floating charge (9 pages) |
24 July 1997 | Alterations to a floating charge (9 pages) |
4 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
4 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
1 May 1997 | Partic of mort/charge * (4 pages) |
1 May 1997 | Partic of mort/charge * (4 pages) |
1 May 1997 | Dec mort/charge * (2 pages) |
1 May 1997 | Partic of mort/charge * (9 pages) |
1 May 1997 | Partic of mort/charge * (9 pages) |
1 May 1997 | Dec mort/charge * (2 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
7 August 1996 | Return made up to 17/05/96; full list of members (7 pages) |
7 August 1996 | Return made up to 17/05/96; full list of members (7 pages) |
26 July 1996 | Director's particulars changed (1 page) |
26 July 1996 | Director's particulars changed (1 page) |
30 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (19 pages) |
8 August 1995 | Dec mort/charge release * (6 pages) |
8 August 1995 | Dec mort/charge release * (6 pages) |
25 May 1995 | Return made up to 17/05/95; full list of members (12 pages) |
25 May 1995 | Return made up to 17/05/95; full list of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (104 pages) |
16 May 1986 | Incorporation (17 pages) |
16 May 1986 | Incorporation (17 pages) |