Whitehill
Edinburgh
Lothian
EH22 2QL
Scotland
Director Name | Alan James Spence |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1997(11 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 04 April 2023) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3 The Brambles Whitehill Midlothian EH22 2QL Scotland |
Director Name | Tom Duncan Spence |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 1997(11 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 04 April 2023) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 The Brambles Whitehill Midlothian EH22 2QL Scotland |
Secretary Name | Alan James Spence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1997(11 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 04 April 2023) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3 The Brambles Whitehill Midlothian EH22 2QL Scotland |
Director Name | David Robertson Boyack |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 59 Abbotshall Road Kirkcaldy Fife KY2 5PH Scotland |
Director Name | Mrs Elaine Young Boyack |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 59 Abbotshall Road Kirkcaldy Fife KY2 5PH Scotland |
Director Name | James Murphy |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 22 Balwearie Gardens Kirkcaldy Fife KY2 5LU Scotland |
Secretary Name | Mrs Isabella Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1988(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 December 1990) |
Role | Company Director |
Correspondence Address | 17 Greenmount Road North Burntisland Fife KY3 9JQ Scotland |
Secretary Name | Mrs Elaine Young Boyack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 59 Abbotshall Road Kirkcaldy Fife KY2 5PH Scotland |
Website | boyackhomes.co.uk/ |
---|---|
Telephone | 01592 654757 |
Telephone region | Kirkcaldy |
Registered Address | 6 Bankhead Avenue Glenrothes KY7 6JG Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Year | 2008 |
---|---|
Gross Profit | £1,711,989 |
Net Worth | £2,390,706 |
Cash | £27 |
Current Liabilities | £6,851,452 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
15 October 1991 | Delivered on: 24 October 1991 Satisfied on: 5 November 1997 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.29 hectares of ground at balfarg glenrothes, fife. Fully Satisfied |
---|---|
7 December 1990 | Delivered on: 17 December 1990 Satisfied on: 5 November 1997 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.6 & 0.54 hectares of ground at raith, kirkcaldy. Fully Satisfied |
1 August 1990 | Delivered on: 10 August 1990 Satisfied on: 5 November 1997 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.98 hectares of ground at burngrange west calder. Fully Satisfied |
2 August 1990 | Delivered on: 8 August 1990 Satisfied on: 5 November 1997 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land forming pitcairn 5B (pitcairn meadows) glenrothes, fife. Fully Satisfied |
2 August 1990 | Delivered on: 8 August 1990 Satisfied on: 5 November 1997 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11.36 acres of ground at kennoway fife. Fully Satisfied |
21 November 1997 | Delivered on: 2 December 1997 Satisfied on: 21 October 2002 Persons entitled: Tsb Bank 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 |
20 July 1989 | Delivered on: 26 July 1989 Satisfied on: 5 November 1997 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 pottery street kirkcaldy fife. Fully Satisfied |
9 June 1989 | Delivered on: 20 June 1989 Satisfied on: 5 November 1997 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.68 acres at barnyards, kilconquhar, fife. Fully Satisfied |
21 November 1997 | Delivered on: 28 November 1997 Satisfied on: 20 January 1998 Persons entitled: Tsb Bank 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 |
20 August 1996 | Delivered on: 27 August 1996 Satisfied on: 5 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land part of the lands and farm of seafield extending to 20589 haat seafield farm lying in the parish of livingston,west lothian. Fully Satisfied |
16 August 1996 | Delivered on: 21 August 1996 Satisfied on: 5 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the south of foxton drive,glenrothes,containing five hectares and three thousand three hundred and thirty eight decimal or ten thousandth part of a hectare. Fully Satisfied |
1 July 1996 | Delivered on: 9 July 1996 Satisfied on: 5 November 1997 Persons entitled: The Fife Council Classification: Standard security Secured details: £484,000. Particulars: 5.338 ha at foxton drive,glenrothes. Fully Satisfied |
24 August 1995 | Delivered on: 30 August 1995 Satisfied on: 5 November 1997 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: £171,000 and all further sums due or to become due. Particulars: 1.69 ha west of foxton drive,glenrothes,fife. Fully Satisfied |
22 August 1995 | Delivered on: 25 August 1995 Satisfied on: 5 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at benarty street, kirkcaldy, extending to 5,055 sq metres. Fully Satisfied |
10 July 1995 | Delivered on: 20 July 1995 Satisfied on: 5 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.69 hectares to the west of foxton drive, glenrothes. Fully Satisfied |
29 June 1987 | Delivered on: 2 July 1987 Satisfied on: 24 June 1993 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 |
28 March 1995 | Delivered on: 11 April 1995 Satisfied on: 5 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.12 acres at seafield, livingston. Fully Satisfied |
22 June 1993 | Delivered on: 7 July 1993 Satisfied on: 5 November 1997 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.747 hectare or thereby situated to the north of pitcairn avenue, glenrothes known as and forming the development site coul 4, glenrothes. Fully Satisfied |
2 June 1993 | Delivered on: 16 June 1993 Satisfied on: 5 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.414 hectares situated north of pietcairn avenue, glenrothes known as and forming coul 2, glenrothes , fife. Fully Satisfied |
2 June 1993 | Delivered on: 16 June 1993 Satisfied on: 25 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 pottery street, kirkcaldy and 45 pottery street, kirkcaldy. Fully Satisfied |
31 May 1993 | Delivered on: 9 June 1993 Satisfied on: 25 November 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 May 1993 | Delivered on: 28 May 1993 Satisfied on: 5 November 1997 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: £300,000. Particulars: Site coul 2, glenrothes situated north of pitcairn avenue extending to 2.414 hectares. Fully Satisfied |
12 May 1993 | Delivered on: 19 May 1993 Satisfied on: 5 November 1997 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site forming coul 2, glenrothes, fife described in feu disposition by glenrothes development corporation ifo david boyack homes LTD recorded grs fife 12TH may 1993. Fully Satisfied |
22 March 1993 | Delivered on: 29 March 1993 Satisfied on: 5 November 1997 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: (1) area of ground (3 roods 23 poles and 6 yards) on the south side of station road, springfield, fife (2) 1 acre, 1 rood & 8 poles lying on osuth side of station road, springfield, fife. Fully Satisfied |
7 July 1987 | Delivered on: 17 July 1987 Satisfied on: 5 November 1997 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Yard with erections at 18 pottery st kirkcaldy. Fully Satisfied |
11 May 2009 | Delivered on: 16 May 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 pottery street, kirkcaldy. Outstanding |
17 December 2007 | Delivered on: 20 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Three areas of ground at bridge of earn in the county of perth extending to two acres or thereby 0.184 hectare or thereby and 0.042 hectare or thereby. Outstanding |
22 March 2007 | Delivered on: 29 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The minerals (excepting coal) at area extending to 5.72 hectares to the north of hugo avenue, coal town of wemyss FFE84419. Outstanding |
22 March 2007 | Delivered on: 29 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects extending to 5.72 hectares to the north of hugo avenue, coal town of wemyss FFE84415. Outstanding |
9 August 2004 | Delivered on: 17 August 2004 Persons entitled: West Lothian Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground extending to 1.637 hectares lying generally to the south of elm grove, blackburn, west lothian. Outstanding |
9 August 2004 | Delivered on: 14 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.274 hectares lying to the south of elm grove, blackburn, west lothian. Outstanding |
18 July 2003 | Delivered on: 25 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at union street and on the north side of elgin road, cowdenbeath (title number FFE25793 and FFE35289). Outstanding |
25 October 2002 | Delivered on: 30 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.49 hectares (otherwise 6.16 acres) lying to the north of main street, coaltown of balgonie, fife. Outstanding |
4 September 2002 | Delivered on: 17 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Offices and yard at 45 pottery street, kirkcaldy, fife. Outstanding |
3 September 2002 | Delivered on: 17 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground extending to 3.009 hectares at almond way, seafield, bathgate. Outstanding |
3 September 2002 | Delivered on: 17 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying at eden park, cupar, fife. Outstanding |
3 September 2002 | Delivered on: 17 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying at gartgreenie house, forestmill, alloa. Outstanding |
3 September 2002 | Delivered on: 17 September 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the east of castle road, rosyth (title number FFE31145). Outstanding |
25 February 2002 | Delivered on: 5 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.46 hectares or therby at leven in the county of fife, which subjects lie generally to the north east of holly road, leven, fife. Outstanding |
15 January 2002 | Delivered on: 5 February 2002 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. Outstanding |
2 September 1999 | Delivered on: 13 September 1999 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at coldstream avenue, leven, fife. Outstanding |
2 September 1999 | Delivered on: 13 September 1999 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the southeast of the A705 public road leading from blackburn to livingston. Outstanding |
2 February 1999 | Delivered on: 15 February 1999 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3.773 hectares at the site of the former jutland club, east of castle road, rosyth. Outstanding |
3 December 1997 | Delivered on: 10 December 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.3338 ha at foxton drive,glenrothes,fife. Outstanding |
2 December 1997 | Delivered on: 10 December 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.350 acres of ground at pottery street,kirkcaldy,fife. Outstanding |
2 December 1997 | Delivered on: 10 December 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground north east of pottery street,kirkcaldy,fife. Outstanding |
2 December 1997 | Delivered on: 10 December 1997 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of the farm and lands of seafield,bathgate,west lothian. Outstanding |
9 August 2019 | Order of court - dissolution void (2 pages) |
---|---|
13 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2017 | Registered office address changed from 45 Pottery Street Kirkcaldy Fife KY1 3ET to 6 Bankhead Avenue Glenrothes KY7 6JG on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from 45 Pottery Street Kirkcaldy Fife KY1 3ET to 6 Bankhead Avenue Glenrothes KY7 6JG on 17 November 2017 (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | Notice of ceasing to act as receiver or manager (1 page) |
22 November 2016 | Notice of ceasing to act as receiver or manager (1 page) |
22 November 2016 | Notice of ceasing to act as receiver or manager (1 page) |
22 November 2016 | Notice of ceasing to act as receiver or manager (1 page) |
9 August 2010 | Auditor's resignation (1 page) |
9 August 2010 | Auditor's resignation (1 page) |
4 June 2010 | Notice of receiver's report (11 pages) |
4 June 2010 | Notice of receiver's report (11 pages) |
9 March 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
9 March 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
8 December 2009 | Director's details changed for Alan James Spence on 4 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
8 December 2009 | Director's details changed for Alan James Spence on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Tom Duncan Spence on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Lance Ness Saunders on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Alan James Spence on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Tom Duncan Spence on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Lance Ness Saunders on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Tom Duncan Spence on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Lance Ness Saunders on 4 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
16 May 2009 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
17 March 2009 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
17 March 2009 | Accounts for a medium company made up to 30 June 2008 (16 pages) |
6 January 2009 | Director's change of particulars / lance saunders / 01/12/2008 (1 page) |
6 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / lance saunders / 01/12/2008 (1 page) |
6 March 2008 | Full accounts made up to 30 June 2007 (19 pages) |
6 March 2008 | Full accounts made up to 30 June 2007 (19 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
14 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Partic of mort/charge * (3 pages) |
21 December 2006 | Full accounts made up to 30 June 2006 (19 pages) |
21 December 2006 | Full accounts made up to 30 June 2006 (19 pages) |
8 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
8 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 30 June 2005 (18 pages) |
4 February 2006 | Full accounts made up to 30 June 2005 (18 pages) |
8 December 2005 | Return made up to 04/12/05; full list of members (7 pages) |
8 December 2005 | Return made up to 04/12/05; full list of members (7 pages) |
21 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
4 November 2004 | Full accounts made up to 30 June 2004 (18 pages) |
4 November 2004 | Full accounts made up to 30 June 2004 (18 pages) |
17 August 2004 | Partic of mort/charge * (7 pages) |
17 August 2004 | Partic of mort/charge * (7 pages) |
14 August 2004 | Partic of mort/charge * (5 pages) |
14 August 2004 | Partic of mort/charge * (5 pages) |
6 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
10 December 2003 | Full accounts made up to 30 June 2003 (18 pages) |
10 December 2003 | Full accounts made up to 30 June 2003 (18 pages) |
25 July 2003 | Partic of mort/charge * (5 pages) |
25 July 2003 | Partic of mort/charge * (5 pages) |
2 January 2003 | Full accounts made up to 30 June 2002 (16 pages) |
2 January 2003 | Full accounts made up to 30 June 2002 (16 pages) |
6 December 2002 | Return made up to 04/12/02; full list of members
|
6 December 2002 | Return made up to 04/12/02; full list of members
|
30 October 2002 | Partic of mort/charge * (5 pages) |
30 October 2002 | Partic of mort/charge * (5 pages) |
21 October 2002 | Dec mort/charge * (4 pages) |
21 October 2002 | Dec mort/charge * (4 pages) |
17 September 2002 | Partic of mort/charge * (5 pages) |
17 September 2002 | Partic of mort/charge * (5 pages) |
17 September 2002 | Partic of mort/charge * (5 pages) |
17 September 2002 | Partic of mort/charge * (5 pages) |
17 September 2002 | Partic of mort/charge * (5 pages) |
17 September 2002 | Partic of mort/charge * (5 pages) |
17 September 2002 | Partic of mort/charge * (5 pages) |
17 September 2002 | Partic of mort/charge * (5 pages) |
17 September 2002 | Partic of mort/charge * (5 pages) |
17 September 2002 | Partic of mort/charge * (5 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Declaration of assistance for shares acquisition (6 pages) |
30 August 2002 | Resolutions
|
30 August 2002 | Declaration of assistance for shares acquisition (6 pages) |
21 May 2002 | Full accounts made up to 30 June 2001 (16 pages) |
21 May 2002 | Full accounts made up to 30 June 2001 (16 pages) |
5 March 2002 | Partic of mort/charge * (5 pages) |
5 March 2002 | Partic of mort/charge * (5 pages) |
5 February 2002 | Partic of mort/charge * (5 pages) |
5 February 2002 | Partic of mort/charge * (5 pages) |
17 December 2001 | Return made up to 15/12/01; full list of members
|
17 December 2001 | Return made up to 15/12/01; full list of members
|
27 February 2001 | Full accounts made up to 30 June 2000 (15 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (15 pages) |
13 December 2000 | Return made up to 15/12/00; full list of members
|
13 December 2000 | Return made up to 15/12/00; full list of members
|
27 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
27 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
25 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
13 September 1999 | Partic of mort/charge * (6 pages) |
13 September 1999 | Partic of mort/charge * (6 pages) |
13 September 1999 | Partic of mort/charge * (6 pages) |
13 September 1999 | Partic of mort/charge * (6 pages) |
17 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
17 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
15 March 1999 | Company name changed david boyack homes LIMITED\certificate issued on 16/03/99 (2 pages) |
15 March 1999 | Company name changed david boyack homes LIMITED\certificate issued on 16/03/99 (2 pages) |
15 February 1999 | Partic of mort/charge * (5 pages) |
15 February 1999 | Partic of mort/charge * (5 pages) |
12 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
12 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
29 June 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
29 June 1998 | Accounts for a medium company made up to 30 September 1997 (18 pages) |
20 January 1998 | Dec mort/charge * (4 pages) |
20 January 1998 | Dec mort/charge * (4 pages) |
9 January 1998 | Return made up to 15/12/97; full list of members
|
9 January 1998 | Return made up to 15/12/97; full list of members
|
10 December 1997 | Partic of mort/charge * (4 pages) |
10 December 1997 | Partic of mort/charge * (4 pages) |
10 December 1997 | Partic of mort/charge * (12 pages) |
10 December 1997 | Partic of mort/charge * (4 pages) |
10 December 1997 | Partic of mort/charge * (4 pages) |
10 December 1997 | Partic of mort/charge * (4 pages) |
10 December 1997 | Partic of mort/charge * (4 pages) |
10 December 1997 | Partic of mort/charge * (12 pages) |
5 December 1997 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
5 December 1997 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
3 December 1997 | Declaration of assistance for shares acquisition (5 pages) |
3 December 1997 | Declaration of assistance for shares acquisition (5 pages) |
2 December 1997 | Partic of mort/charge * (2 pages) |
2 December 1997 | Partic of mort/charge * (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New secretary appointed;new director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Partic of mort/charge * (5 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | Partic of mort/charge * (5 pages) |
28 November 1997 | Director resigned (1 page) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New secretary appointed;new director appointed (2 pages) |
25 November 1997 | Dec mort/charge * (2 pages) |
25 November 1997 | Dec mort/charge * (2 pages) |
25 November 1997 | Dec mort/charge * (6 pages) |
25 November 1997 | Dec mort/charge * (6 pages) |
21 November 1997 | Amended accounts made up to 30 September 1996 (18 pages) |
21 November 1997 | Amended accounts made up to 30 September 1996 (18 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (42 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (42 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
5 November 1997 | Dec mort/charge * (2 pages) |
18 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
18 December 1996 | Return made up to 15/12/96; full list of members (6 pages) |
18 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
27 August 1996 | Partic of mort/charge * (5 pages) |
27 August 1996 | Partic of mort/charge * (5 pages) |
21 August 1996 | Partic of mort/charge * (5 pages) |
21 August 1996 | Partic of mort/charge * (5 pages) |
9 July 1996 | Partic of mort/charge * (3 pages) |
9 July 1996 | Partic of mort/charge * (3 pages) |
14 February 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
14 February 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
19 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
30 August 1995 | Partic of mort/charge * (3 pages) |
30 August 1995 | Partic of mort/charge * (3 pages) |
25 August 1995 | Partic of mort/charge * (10 pages) |
25 August 1995 | Partic of mort/charge * (10 pages) |
20 July 1995 | Partic of mort/charge * (8 pages) |
20 July 1995 | Partic of mort/charge * (8 pages) |
11 April 1995 | Partic of mort/charge * (5 pages) |
11 April 1995 | Partic of mort/charge * (5 pages) |
9 July 1993 | Memorandum and Articles of Association (11 pages) |
9 July 1993 | Memorandum and Articles of Association (11 pages) |
22 November 1989 | Particulars of contract relating to shares (3 pages) |
22 November 1989 | Ad 01/10/86--------- £ si 29500@1 (2 pages) |
22 November 1989 | Ad 01/10/86--------- £ si 29500@1 (2 pages) |
22 November 1989 | Particulars of contract relating to shares (3 pages) |