Company NameCromwell Properties Limited
Company StatusDissolved
Company NumberSC099805
CategoryPrivate Limited Company
Incorporation Date27 June 1986(37 years, 10 months ago)
Dissolution Date8 February 2024 (2 months, 2 weeks ago)
Previous NamesNacide Limited and Cromwell Properties Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Susan Ann Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 9 months (closed 08 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNanaimo 6 Invercauld Road
Ballater
Aberdeenshire
AB35 5RP
Scotland
Director NameMr Christopher Douglas Smith
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2006(19 years, 9 months after company formation)
Appointment Duration17 years, 10 months (closed 08 February 2024)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Hope Terrace
Edinburgh
EH9 2AP
Scotland
Director NameMr David James William Smith
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(23 years after company formation)
Appointment Duration14 years, 7 months (closed 08 February 2024)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address65 Colthill Circle
Milltimber
Aberdeen
AB13 0EH
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed16 January 2013(26 years, 7 months after company formation)
Appointment Duration11 years (closed 08 February 2024)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameSusan Ann Smith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 1991)
RoleCompany Director
Correspondence Address65 Colthill Circle
Milltimber
Aberdeen
AB1 0EH
Scotland
Director NameMr Douglas Harkess Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1989(3 years, 3 months after company formation)
Appointment Duration28 years (resigned 05 October 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressNanaimo 6 Invercauld Road
Ballater
Aberdeenshire
AB35 5RP
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed06 October 1989(3 years, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(22 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Telephone01224 732700
Telephone regionAberdeen

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

99.3k at £1Douglas Harkess Smith
27.00%
Ordinary
91.9k at £1Susan Ann Smith
25.00%
Ordinary
88.2k at £1Christopher Douglas Smith
24.00%
Ordinary
88.2k at £1David James William Smith
24.00%
Ordinary

Financials

Year2014
Turnover£149,572
Net Worth£2,727,688
Cash£260,135
Current Liabilities£51,090

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 November 1990Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1997Delivered 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 1997Delivered 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 1988Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

29 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
29 September 2022Registered 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 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-23
(1 page)
11 July 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
19 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
23 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
31 August 2018Director's details changed for Christopher Douglas Smith on 31 August 2018 (2 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
17 May 2018Cessation of Douglas Harkess Smith as a person with significant control on 25 February 2018 (1 page)
17 May 2018Notification of Susan Ann Smith as a person with significant control on 25 February 2018 (2 pages)
27 October 2017Termination of appointment of Douglas Harkess Smith as a director on 5 October 2017 (1 page)
27 October 2017Termination of appointment of Douglas Harkess Smith as a director on 5 October 2017 (1 page)
7 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
11 November 2016Particulars of variation of rights attached to shares (2 pages)
11 November 2016Solvency Statement dated 10/11/16 (1 page)
11 November 2016Particulars of variation of rights attached to shares (2 pages)
11 November 2016Statement of capital on 11 November 2016
  • GBP 317,600
(3 pages)
11 November 2016Statement of capital on 11 November 2016
  • GBP 317,600
(3 pages)
11 November 2016Statement by Directors (1 page)
11 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 November 2016Solvency Statement dated 10/11/16 (1 page)
11 November 2016Statement by Directors (1 page)
1 October 2016Satisfaction of charge 24 in full (4 pages)
1 October 2016Satisfaction of charge 22 in full (4 pages)
1 October 2016Satisfaction of charge 24 in full (4 pages)
1 October 2016Satisfaction of charge 22 in full (4 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 367,600
(7 pages)
6 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 367,600
(7 pages)
11 August 2015Full accounts made up to 31 March 2015 (21 pages)
11 August 2015Full accounts made up to 31 March 2015 (21 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 367,600
(7 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 367,600
(7 pages)
1 April 2015Certificate of re-registration from Public Limited Company to Private (1 page)
1 April 2015Resolutions
  • RES13 ‐ S.175 authorisation 01/04/2015
(1 page)
1 April 2015Re-registration from a public company to a private limited company (2 pages)
1 April 2015Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
1 April 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
1 April 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 April 2015Re-registration of Memorandum and Articles (46 pages)
12 June 2014Full accounts made up to 31 March 2014 (21 pages)
12 June 2014Full accounts made up to 31 March 2014 (21 pages)
3 June 2014Director's details changed for Susan Ann Smith on 1 October 2013 (2 pages)
3 June 2014Director's details changed for Christopher Douglas Smith on 1 June 2013 (2 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 367,600
(7 pages)
3 June 2014Director's details changed for Susan Ann Smith on 1 October 2013 (2 pages)
3 June 2014Director's details changed for Christopher Douglas Smith on 1 June 2013 (2 pages)
3 June 2014Director's details changed for Christopher Douglas Smith on 1 June 2013 (2 pages)
3 June 2014Director's details changed for David Smith on 5 September 2013 (2 pages)
3 June 2014Director's details changed for Douglas Harkess Smith on 1 October 2013 (2 pages)
3 June 2014Director's details changed for Susan Ann Smith on 1 October 2013 (2 pages)
3 June 2014Director's details changed for Christopher Douglas Smith on 1 June 2013 (2 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 367,600
(7 pages)
3 June 2014Director's details changed for Douglas Harkess Smith on 1 October 2013 (2 pages)
3 June 2014Director's details changed for Christopher Douglas Smith on 1 June 2013 (2 pages)
3 June 2014Director's details changed for David Smith on 5 September 2013 (2 pages)
3 June 2014Director's details changed for David Smith on 5 September 2013 (2 pages)
3 June 2014Director's details changed for Christopher Douglas Smith on 1 June 2013 (2 pages)
3 June 2014Director's details changed for Douglas Harkess Smith on 1 October 2013 (2 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
6 June 2013Full accounts made up to 31 March 2013 (20 pages)
6 June 2013Full accounts made up to 31 March 2013 (20 pages)
18 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
18 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
18 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
18 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
30 July 2012Full accounts made up to 31 March 2012 (20 pages)
30 July 2012Full accounts made up to 31 March 2012 (20 pages)
15 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
15 September 2011Full accounts made up to 31 March 2011 (18 pages)
15 September 2011Full accounts made up to 31 March 2011 (18 pages)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
3 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
3 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
3 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
3 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
3 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
3 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
3 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
3 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages)
3 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
3 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
22 September 2010Full accounts made up to 31 March 2010 (19 pages)
22 September 2010Full accounts made up to 31 March 2010 (19 pages)
24 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
24 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
16 July 2009Full accounts made up to 31 March 2009 (20 pages)
16 July 2009Director appointed david smith (2 pages)
16 July 2009Full accounts made up to 31 March 2009 (20 pages)
16 July 2009Director appointed david smith (2 pages)
2 June 2009Location of register of members (1 page)
2 June 2009Location of register of members (1 page)
28 May 2009Return made up to 17/05/09; full list of members (7 pages)
28 May 2009Return made up to 17/05/09; full list of members (7 pages)
28 April 2009Appointment terminated secretary paull & williamsons (1 page)
28 April 2009Secretary appointed paull & williamsons LLP (1 page)
28 April 2009Appointment terminated secretary paull & williamsons (1 page)
28 April 2009Secretary appointed paull & williamsons LLP (1 page)
13 November 2008Registered office changed on 13/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
13 November 2008Registered office changed on 13/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
4 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
4 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
10 October 2008Full accounts made up to 31 March 2008 (21 pages)
10 October 2008Full accounts made up to 31 March 2008 (21 pages)
3 June 2008Return made up to 17/05/08; full list of members (7 pages)
3 June 2008Return made up to 17/05/08; full list of members (7 pages)
3 October 2007Full accounts made up to 31 March 2007 (20 pages)
3 October 2007Full accounts made up to 31 March 2007 (20 pages)
5 June 2007Return made up to 17/05/07; full list of members (7 pages)
5 June 2007Return made up to 17/05/07; full list of members (7 pages)
27 March 2007Amended full accounts made up to 31 March 2006 (20 pages)
27 March 2007Amended full accounts made up to 31 March 2006 (20 pages)
2 March 2007Dec mort/charge * (2 pages)
2 March 2007Dec mort/charge * (2 pages)
23 June 2006Full accounts made up to 31 March 2006 (20 pages)
23 June 2006Full accounts made up to 31 March 2006 (20 pages)
25 May 2006Return made up to 17/05/06; full list of members (7 pages)
25 May 2006Return made up to 17/05/06; full list of members (7 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
26 October 2005Full accounts made up to 31 March 2005 (20 pages)
26 October 2005Full accounts made up to 31 March 2005 (20 pages)
25 May 2005Return made up to 17/05/05; full list of members (5 pages)
25 May 2005Return made up to 17/05/05; full list of members (5 pages)
21 October 2004Full accounts made up to 31 March 2004 (20 pages)
21 October 2004Full accounts made up to 31 March 2004 (20 pages)
27 May 2004Return made up to 17/05/04; full list of members (5 pages)
27 May 2004Return made up to 17/05/04; full list of members (5 pages)
28 June 2003Full accounts made up to 31 March 2003 (20 pages)
28 June 2003Full accounts made up to 31 March 2003 (20 pages)
28 May 2003Return made up to 17/05/03; full list of members (5 pages)
28 May 2003Return made up to 17/05/03; full list of members (5 pages)
23 September 2002Full accounts made up to 31 March 2002 (20 pages)
23 September 2002Full accounts made up to 31 March 2002 (20 pages)
13 June 2002Return made up to 17/05/02; full list of members (5 pages)
13 June 2002Return made up to 17/05/02; full list of members (5 pages)
5 September 2001Full accounts made up to 31 March 2001 (18 pages)
5 September 2001Full accounts made up to 31 March 2001 (18 pages)
30 May 2001Return made up to 17/05/01; full list of members (5 pages)
30 May 2001Return made up to 17/05/01; full list of members (5 pages)
6 March 2001Partic of mort/charge * (5 pages)
6 March 2001Partic of mort/charge * (5 pages)
9 October 2000Full accounts made up to 31 March 2000 (17 pages)
9 October 2000Full accounts made up to 31 March 2000 (17 pages)
6 October 2000Partic of mort/charge * (5 pages)
6 October 2000Partic of mort/charge * (5 pages)
26 May 2000Return made up to 17/05/00; full list of members (7 pages)
26 May 2000Return made up to 17/05/00; full list of members (7 pages)
20 May 2000Dec mort/charge * (5 pages)
20 May 2000Dec mort/charge * (4 pages)
20 May 2000Dec mort/charge * (4 pages)
20 May 2000Dec mort/charge * (5 pages)
20 May 2000Dec mort/charge * (5 pages)
20 May 2000Dec mort/charge * (5 pages)
14 April 2000Partic of mort/charge * (5 pages)
14 April 2000Partic of mort/charge * (5 pages)
5 April 2000Partic of mort/charge * (5 pages)
5 April 2000Partic of mort/charge * (5 pages)
26 October 1999Full accounts made up to 31 March 1999 (18 pages)
26 October 1999Full accounts made up to 31 March 1999 (18 pages)
8 July 1999Statement of affairs (6 pages)
8 July 1999Ad 30/03/99--------- £ si 317600@1 (2 pages)
8 July 1999Statement of affairs (6 pages)
8 July 1999Ad 30/03/99--------- £ si 317600@1 (2 pages)
5 July 1999Return made up to 17/05/99; full list of members (6 pages)
5 July 1999Nc inc already adjusted 30/03/99 (1 page)
5 July 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
5 July 1999Nc inc already adjusted 30/03/99 (1 page)
5 July 1999Return made up to 17/05/99; full list of members (6 pages)
5 July 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
28 May 1999Dec mort/charge * (4 pages)
28 May 1999Dec mort/charge * (4 pages)
28 April 1999Dec mort/charge * (5 pages)
28 April 1999Dec mort/charge * (5 pages)
31 March 1999Partic of mort/charge * (5 pages)
31 March 1999Partic of mort/charge * (5 pages)
15 February 1999Dec mort/charge release * (6 pages)
15 February 1999Dec mort/charge release * (6 pages)
11 February 1999Partic of mort/charge * (5 pages)
11 February 1999Partic of mort/charge * (5 pages)
29 October 1998Full accounts made up to 31 March 1998 (17 pages)
29 October 1998Full accounts made up to 31 March 1998 (17 pages)
2 June 1998Return made up to 17/05/98; full list of members (6 pages)
2 June 1998Return made up to 17/05/98; full list of members (6 pages)
22 October 1997Full accounts made up to 31 March 1997 (15 pages)
22 October 1997Full accounts made up to 31 March 1997 (15 pages)
24 July 1997Alterations to a floating charge (9 pages)
24 July 1997Alterations to a floating charge (9 pages)
4 June 1997Return made up to 17/05/97; full list of members (6 pages)
4 June 1997Return made up to 17/05/97; full list of members (6 pages)
1 May 1997Partic of mort/charge * (4 pages)
1 May 1997Partic of mort/charge * (4 pages)
1 May 1997Dec mort/charge * (2 pages)
1 May 1997Partic of mort/charge * (9 pages)
1 May 1997Partic of mort/charge * (9 pages)
1 May 1997Dec mort/charge * (2 pages)
30 September 1996Full accounts made up to 31 March 1996 (16 pages)
30 September 1996Full accounts made up to 31 March 1996 (16 pages)
7 August 1996Return made up to 17/05/96; full list of members (7 pages)
7 August 1996Return made up to 17/05/96; full list of members (7 pages)
26 July 1996Director's particulars changed (1 page)
26 July 1996Director's particulars changed (1 page)
30 October 1995Full accounts made up to 31 March 1995 (19 pages)
30 October 1995Full accounts made up to 31 March 1995 (19 pages)
8 August 1995Dec mort/charge release * (6 pages)
8 August 1995Dec mort/charge release * (6 pages)
25 May 1995Return made up to 17/05/95; full list of members (12 pages)
25 May 1995Return made up to 17/05/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (104 pages)
16 May 1986Incorporation (17 pages)
16 May 1986Incorporation (17 pages)