Edinburgh
EH3 8EB
Scotland
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopersllp 144 Morrison Street Edinburgh EH3 8EB Scotland |
Director Name | Ms Karen Anita McEwan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Colleague And Operations Director |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopersllp 144 Morrison Street Edinburgh EH3 8EB Scotland |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2022(35 years, 5 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HL |
Director Name | Mr Gerald Daly |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1988(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 June 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brierie Lane Crosslee Johnstone Renfrewshire PA6 7LS Scotland |
Director Name | Wighton Paterson Clark |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 June 1995) |
Role | Managing Director |
Correspondence Address | 57 Larchfield Avenue Newton Mearns Glasgow Lanarkshire G77 5QN Scotland |
Director Name | John Black Pearson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 February 1994) |
Role | Merchandise Director |
Correspondence Address | 22 Glencairn Road Langbank Port Glasgow Renfrewshire PA14 6XL Scotland |
Secretary Name | Mr Gerald Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1989(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 February 1995) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brierie Lane Crosslee Johnstone Renfrewshire PA6 7LS Scotland |
Director Name | Mary Theresa Campbell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 June 1995) |
Role | Ca |
Correspondence Address | 13 Campbell Avenue Murrayfield Edinburgh Midlothian EH12 6DP Scotland |
Director Name | Peter William Macnab |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 1993) |
Role | Sales Manager |
Correspondence Address | 18 Hawthorn Avenue Erskine Renfrewshire PA8 7BU Scotland |
Director Name | Mr Frederick John Robert Craig |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 December 1994) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Freeland Gateside Cupar Fife KY14 7SX Scotland |
Director Name | Mr Robert Leak |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Manor Road Barnet Hertfordshire EN5 2LH |
Director Name | Stephen Howard Wooldridge |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanibel Wrabness Road Ramsey Essex CO12 5NJ |
Director Name | John Richard Talbot |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 1998) |
Role | Company Director |
Correspondence Address | 14 The Coppens Stotfold Hitchin Hertfordshire SG5 4PJ |
Director Name | John Michael Rees |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 1998) |
Role | Company Director |
Correspondence Address | 6 Nelson Crescent Maldon Essex CM9 6WE |
Director Name | Mr Colin Graham Reader |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | Mr Brian Jackson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Grazings Highfield Lane Hemel Hempstead Hertfordshire HP2 5JN |
Secretary Name | Mr Colin Graham Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Secretary Name | John Michael Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(9 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 102 Pollards Green Chelmer Village Chelmsford CM2 6UL |
Secretary Name | Laurence Henry Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 1998) |
Role | Company Director |
Correspondence Address | 123 Eastern Avenue East Romford Essex RM1 4SH |
Director Name | Mr Allister Russell Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 October 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Small House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Director Name | Mr James Lancaster |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 26 April 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Secretary Name | Mr Christopher Howard Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 11 Hepplewhite Close Baughurst Basingstoke Hampshire RG26 5HD |
Secretary Name | Mr Simon Jonathan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(12 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Director Name | Mr Simon Jonathan Miller |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(15 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Director Name | Mr Stephen William Wilkinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Secretary Name | Kingsley John Tedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Director Name | Mr Martyn James Aguss |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11,The Avenue Newton Mearns Glasgow G77 6AA Scotland |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(29 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11,The Avenue Newton Mearns Glasgow G77 6AA Scotland |
Director Name | Mr Steven Green |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11,The Avenue Newton Mearns Glasgow G77 6AA Scotland |
Secretary Name | Bernadette Clare Young |
---|---|
Status | Resigned |
Appointed | 30 August 2017(30 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | McColl's House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Director Name | Mr Robbie Ian Bell |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Pilgrims Hatch Brentwood CM15 9ST |
Secretary Name | Mrs Rachel Peat |
---|---|
Status | Resigned |
Appointed | 31 January 2019(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | 72 Carfin Road Motherwell ML1 5JZ Scotland |
Director Name | Mr Richard Mark James Crampton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 January 2022) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Carfin Road Motherwell ML1 5JZ Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(8 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 23 June 1995) |
Correspondence Address | 130 St Vincent Street Glasgow Lanarkshire G2 5SE Scotland |
Telephone | 0413573760 |
---|---|
Telephone region | Unknown |
Registered Address | Pricewaterhousecoopersllp 144 Morrison Street Edinburgh EH3 8EB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
2.3m at £1 | Price Smashers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,684,000 |
Gross Profit | £1,801,000 |
Net Worth | £2,093,000 |
Current Liabilities | £1,506,000 |
Latest Accounts | 29 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Return Due | 14 January 2023 (overdue) |
26 February 2021 | Delivered on: 10 March 2021 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
27 February 2020 | Delivered on: 4 March 2020 Persons entitled: U.S. Bank Trustees Limited as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
13 July 2016 | Delivered on: 22 July 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
13 July 2016 | Delivered on: 20 July 2016 Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument)) Classification: A registered charge Outstanding |
14 March 2013 | Delivered on: 27 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
15 March 2013 | Delivered on: 22 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Group debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 March 2013 | Delivered on: 28 March 2013 Satisfied on: 20 November 2015 Persons entitled: Cavendish Security Trustee Limited Classification: Group debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
14 March 2013 | Delivered on: 28 March 2013 Satisfied on: 20 November 2015 Persons entitled: Cavendish Security Trustee Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
17 October 2005 | Delivered on: 27 October 2005 Satisfied on: 21 March 2013 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage all freehold and leasehold property, fixed charges and floating charges. Fully Satisfied |
17 July 2002 | Delivered on: 24 July 2002 Satisfied on: 4 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due under or pursuant to the bos documents. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 November 1998 | Delivered on: 10 December 1998 Satisfied on: 25 July 2002 Persons entitled: National Westminster Bank PLC as Agent and Trustee for Th Secured Parties 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 |
30 September 1994 | Delivered on: 18 October 1994 Satisfied on: 4 September 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 106 high street, ayr. Fully Satisfied |
12 August 1994 | Delivered on: 29 August 1994 Satisfied on: 4 September 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Sub-lease between gernaium properties limited and the company dated 3RD and 9TH sept 1991 of shop unit known as unit 6 of the development by the said geranium properties limited at the regent centre, kirkintilloch which sub-lease is registered under title number dmb 43487 in the land register of scotland. Fully Satisfied |
28 January 1993 | Delivered on: 8 February 1993 Satisfied on: 4 September 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole a sublease between ravenseft properties LTD and clark retail LTD dated 31ST july and 15TH sept 1987 and recorded grs midlothian 4TH march 1988 (as amended by minute of amendment of sublease between ravenseft properties LTD and clark retail LTD dated 13TH nov and 10TH dec and recorded grs 280193) of all and whole the ground floor shop premises known as 16 newkirkgate, leith, edinburgh. Fully Satisfied |
19 October 1992 | Delivered on: 28 October 1992 Satisfied on: 4 September 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of 8 ormiston terrace, edinburgh. Fully Satisfied |
26 August 1992 | Delivered on: 8 September 1992 Satisfied on: 4 September 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The lease between co-operative wholesale society limited and clark retail limited dated 24/03/92 and 21/04/92 all and whole that shop unit known as unit 6 of the co-operative wholesale society limiteds development at princes street/church street/ king street, port glasgow, renfrew. Fully Satisfied |
24 August 1992 | Delivered on: 7 September 1992 Satisfied on: 12 May 1993 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 west street, penicuik. Fully Satisfied |
25 August 1992 | Delivered on: 3 September 1992 Satisfied on: 4 September 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 7, shandwick square shopping centre, easterhouse, glasgow. Fully Satisfied |
26 August 1992 | Delivered on: 3 September 1992 Satisfied on: 4 September 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 brandon parade south, motherwell. Fully Satisfied |
25 August 1992 | Delivered on: 3 September 1992 Satisfied on: 4 September 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 75 renfield street, glasgow. Fully Satisfied |
22 August 1991 | Delivered on: 4 September 1991 Satisfied on: 4 September 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease over 74 sylvania way, clydebank title no dmb 23218. Fully Satisfied |
22 July 1991 | Delivered on: 2 August 1991 Satisfied on: 4 September 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 439 victoria road glasgow gla 72788. Fully Satisfied |
18 July 1991 | Delivered on: 29 July 1991 Satisfied on: 4 September 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as 38 nicolson street, edinburgh. Fully Satisfied |
18 July 1991 | Delivered on: 29 July 1991 Satisfied on: 4 September 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as 95 south bridge, edinburgh. Fully Satisfied |
18 July 1991 | Delivered on: 29 July 1991 Satisfied on: 4 September 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises known as 126 and 128 gorgie road, edinburgh. Fully Satisfied |
9 April 1991 | Delivered on: 16 April 1991 Satisfied on: 4 September 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease shop 312/314 crow road glasgow gla 80003. Fully Satisfied |
14 March 1991 | Delivered on: 26 March 1991 Satisfied on: 4 September 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 735/737 clarkston road, glasgow. Fully Satisfied |
11 March 1991 | Delivered on: 25 March 1991 Satisfied on: 11 September 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of 8 clarkwell road, hamilton. Fully Satisfied |
7 March 1991 | Delivered on: 20 March 1991 Satisfied on: 4 September 1995 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of shop, glenley street caol. Fully Satisfied |
25 February 2021 | Change of details for Price Smashers Limited as a person with significant control on 9 December 2020 (2 pages) |
---|---|
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 December 2020 | Audit exemption statement of guarantee by parent company for period ending 24/11/19 (3 pages) |
29 December 2020 | Audit exemption subsidiary accounts made up to 24 November 2019 (35 pages) |
29 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 24/11/19 (1 page) |
29 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 24/11/19 (128 pages) |
13 October 2020 | Registered office address changed from Unit 11,the Avenue Newton Mearns Glasgow G77 6AA to 72 Carfin Road Motherwell ML1 5JZ on 13 October 2020 (1 page) |
22 July 2020 | Appointment of Giles Matthew Oliver David as a director on 9 July 2020 (2 pages) |
22 July 2020 | Appointment of Mr Richard Mark James Crampton as a director on 9 July 2020 (2 pages) |
16 July 2020 | Appointment of Karen Anita Mcewan as a director on 9 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Robbie Ian Bell as a director on 30 June 2020 (1 page) |
10 March 2020 | Appointment of Mr Stuart Clive Butler as a director on 21 February 2020 (2 pages) |
10 March 2020 | Termination of appointment of Steven Green as a director on 21 February 2020 (1 page) |
4 March 2020 | Registration of charge SC1010990046, created on 27 February 2020 (76 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 25/11/18 (56 pages) |
13 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 25/11/18 (1 page) |
13 September 2019 | Audit exemption subsidiary accounts made up to 25 November 2018 (33 pages) |
13 September 2019 | Audit exemption statement of guarantee by parent company for period ending 25/11/18 (3 pages) |
5 March 2019 | Appointment of Mrs Rachel Peat as a secretary on 31 January 2019 (2 pages) |
5 March 2019 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 22 February 2019 (1 page) |
12 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 February 2019 | Appointment of Mr Robbie Ian Bell as a director on 31 January 2019 (2 pages) |
20 November 2018 | Director's details changed for Mr Simon Jeremy Ian Fuller on 24 October 2018 (2 pages) |
26 September 2018 | Termination of appointment of Bernadette Clare Young as a secretary on 7 September 2018 (1 page) |
19 September 2018 | Audit exemption subsidiary accounts made up to 26 November 2017 (32 pages) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 26/11/17 (3 pages) |
6 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 26/11/17 (52 pages) |
18 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 26/11/17 (1 page) |
3 April 2018 | Audit exemption statement of guarantee by parent company for period ending 26/11/17 (3 pages) |
28 March 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 September 2017 | Full accounts made up to 27 November 2016 (31 pages) |
7 September 2017 | Full accounts made up to 27 November 2016 (31 pages) |
6 September 2017 | Termination of appointment of Simon Jonathan Miller as a secretary on 30 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Simon Jonathan Miller as a secretary on 30 August 2017 (1 page) |
6 September 2017 | Appointment of Bernadette Clare Young as a secretary on 30 August 2017 (2 pages) |
6 September 2017 | Appointment of Bernadette Clare Young as a secretary on 30 August 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 August 2016 | Full accounts made up to 29 November 2015 (20 pages) |
30 August 2016 | Full accounts made up to 29 November 2015 (20 pages) |
22 July 2016 | Registration of charge SC1010990045, created on 13 July 2016 (23 pages) |
22 July 2016 | Registration of charge SC1010990045, created on 13 July 2016 (23 pages) |
20 July 2016 | Registration of charge SC1010990044, created on 13 July 2016 (80 pages) |
20 July 2016 | Registration of charge SC1010990044, created on 13 July 2016 (80 pages) |
23 June 2016 | Appointment of Mr Steven Green as a director on 22 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr Steven Green as a director on 22 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page) |
22 June 2016 | Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page) |
6 April 2016 | Satisfaction of charge 40 in full (4 pages) |
6 April 2016 | Satisfaction of charge 41 in full (4 pages) |
6 April 2016 | Satisfaction of charge 41 in full (4 pages) |
6 April 2016 | Satisfaction of charge 40 in full (4 pages) |
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
20 November 2015 | Satisfaction of charge 42 in full (4 pages) |
20 November 2015 | Satisfaction of charge 43 in full (4 pages) |
20 November 2015 | Satisfaction of charge 42 in full (4 pages) |
20 November 2015 | Satisfaction of charge 43 in full (4 pages) |
8 October 2015 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 7 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 7 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 7 October 2015 (2 pages) |
5 October 2015 | Full accounts made up to 30 November 2014 (20 pages) |
5 October 2015 | Full accounts made up to 30 November 2014 (20 pages) |
14 September 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
4 August 2014 | Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page) |
9 June 2014 | Full accounts made up to 24 November 2013 (20 pages) |
9 June 2014 | Full accounts made up to 24 November 2013 (20 pages) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
6 June 2013 | Full accounts made up to 25 November 2012 (20 pages) |
6 June 2013 | Full accounts made up to 25 November 2012 (20 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Resolutions
|
2 April 2013 | Alterations to floating charge 42 (20 pages) |
2 April 2013 | Alterations to floating charge 42 (20 pages) |
2 April 2013 | Alterations to floating charge 43 (26 pages) |
2 April 2013 | Alterations to floating charge 43 (26 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 43 (24 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 43 (24 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
27 March 2013 | Alterations to floating charge 40 (15 pages) |
27 March 2013 | Alterations to floating charge 41 (15 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 41 (9 pages) |
27 March 2013 | Alterations to floating charge 41 (15 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 41 (9 pages) |
27 March 2013 | Alterations to floating charge 40 (15 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 39 (3 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 40 (23 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 40 (23 pages) |
22 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 39 (3 pages) |
19 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (18 pages) |
19 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (18 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders
|
6 June 2012 | Full accounts made up to 27 November 2011 (20 pages) |
6 June 2012 | Full accounts made up to 27 November 2011 (20 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Appointment of Mr Martyn James Aguss as a director (2 pages) |
14 November 2011 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
14 November 2011 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
14 November 2011 | Appointment of Mr Martyn James Aguss as a director (2 pages) |
6 April 2011 | Full accounts made up to 28 November 2010 (19 pages) |
6 April 2011 | Full accounts made up to 28 November 2010 (19 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages) |
7 April 2010 | Full accounts made up to 29 November 2009 (19 pages) |
7 April 2010 | Full accounts made up to 29 November 2009 (19 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
15 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
15 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
15 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
15 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (21 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (21 pages) |
3 August 2009 | Resolutions
|
3 August 2009 | Resolutions
|
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (2 pages) |
8 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (2 pages) |
1 August 2008 | Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page) |
1 August 2008 | Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page) |
16 July 2008 | Full accounts made up to 25 November 2007 (18 pages) |
16 July 2008 | Full accounts made up to 25 November 2007 (18 pages) |
14 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
1 October 2007 | Resolutions
|
27 September 2007 | Full accounts made up to 26 November 2006 (15 pages) |
27 September 2007 | Full accounts made up to 26 November 2006 (15 pages) |
13 March 2007 | Auditor's resignation (1 page) |
13 March 2007 | Auditor's resignation (1 page) |
22 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
3 June 2006 | Full accounts made up to 27 November 2005 (16 pages) |
3 June 2006 | Full accounts made up to 27 November 2005 (16 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
4 November 2005 | Dec mort/charge * (2 pages) |
4 November 2005 | Dec mort/charge * (2 pages) |
27 October 2005 | Partic of mort/charge * (19 pages) |
27 October 2005 | Partic of mort/charge * (19 pages) |
19 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
4 October 2005 | Full accounts made up to 27 November 2004 (16 pages) |
4 October 2005 | Full accounts made up to 27 November 2004 (16 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
1 October 2004 | Full accounts made up to 29 November 2003 (16 pages) |
1 October 2004 | Full accounts made up to 29 November 2003 (16 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members
|
5 February 2004 | Return made up to 31/12/03; full list of members
|
26 September 2003 | Full accounts made up to 30 November 2002 (16 pages) |
26 September 2003 | Full accounts made up to 30 November 2002 (16 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
30 January 2003 | Return made up to 31/12/02; full list of members
|
30 January 2003 | Return made up to 31/12/02; full list of members
|
24 September 2002 | Full accounts made up to 24 November 2001 (13 pages) |
24 September 2002 | Full accounts made up to 24 November 2001 (13 pages) |
25 July 2002 | Dec mort/charge * (4 pages) |
25 July 2002 | Dec mort/charge * (4 pages) |
25 July 2002 | Dec mort/charge * (4 pages) |
25 July 2002 | Dec mort/charge * (4 pages) |
24 July 2002 | Partic of mort/charge * (13 pages) |
24 July 2002 | Partic of mort/charge * (13 pages) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members
|
26 January 2002 | Return made up to 31/12/01; full list of members
|
28 September 2001 | Full accounts made up to 25 November 2000 (14 pages) |
28 September 2001 | Full accounts made up to 25 November 2000 (14 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 4000 academy park gower street glasgow G51 1PP (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 4000 academy park gower street glasgow G51 1PP (1 page) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 27 November 1999 (14 pages) |
29 September 2000 | Full accounts made up to 27 November 1999 (14 pages) |
13 April 2000 | Secretary's particulars changed (1 page) |
13 April 2000 | Secretary's particulars changed (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
27 October 1999 | Director's particulars changed (1 page) |
27 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Full accounts made up to 28 November 1998 (15 pages) |
5 October 1999 | Full accounts made up to 28 November 1998 (15 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
27 May 1999 | Dec mort/charge * (4 pages) |
27 May 1999 | Dec mort/charge * (4 pages) |
27 May 1999 | Dec mort/charge * (4 pages) |
27 May 1999 | Dec mort/charge * (4 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | Ad 28/11/98--------- £ si 370000@1=370000 £ ic 1930000/2300000 (2 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Ad 28/11/98--------- £ si 370000@1=370000 £ ic 1930000/2300000 (2 pages) |
11 December 1998 | Memorandum and Articles of Association (9 pages) |
11 December 1998 | Resolutions
|
11 December 1998 | Resolutions
|
11 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
11 December 1998 | Memorandum and Articles of Association (12 pages) |
11 December 1998 | Memorandum and Articles of Association (9 pages) |
11 December 1998 | Declaration of assistance for shares acquisition (9 pages) |
11 December 1998 | Memorandum and Articles of Association (12 pages) |
10 December 1998 | Partic of mort/charge * (5 pages) |
10 December 1998 | Partic of mort/charge * (5 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
4 December 1998 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
4 December 1998 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Director's particulars changed (1 page) |
13 October 1998 | Director's particulars changed (1 page) |
8 July 1998 | Full accounts made up to 26 April 1998 (16 pages) |
8 July 1998 | Full accounts made up to 26 April 1998 (16 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 September 1997 | Full accounts made up to 27 April 1997 (15 pages) |
16 September 1997 | Full accounts made up to 27 April 1997 (15 pages) |
27 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
5 December 1996 | Full accounts made up to 28 April 1996 (17 pages) |
5 December 1996 | Full accounts made up to 28 April 1996 (17 pages) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Secretary resigned (1 page) |
6 August 1996 | Auditor's resignation (1 page) |
6 August 1996 | Auditor's resignation (1 page) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Secretary resigned;director resigned (1 page) |
29 July 1996 | Secretary resigned;director resigned (1 page) |
29 July 1996 | New secretary appointed (2 pages) |
2 May 1996 | Accounting reference date shortened from 24/06 to 30/04 (1 page) |
2 May 1996 | Accounting reference date shortened from 24/06 to 30/04 (1 page) |
23 April 1996 | Full accounts made up to 24 June 1995 (20 pages) |
23 April 1996 | Full accounts made up to 24 June 1995 (20 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
31 January 1996 | Accounting reference date extended from 24/06 to 24/06 (1 page) |
31 January 1996 | Accounting reference date extended from 24/06 to 24/06 (1 page) |
26 January 1996 | Resolutions
|
26 January 1996 | Memorandum and Articles of Association (5 pages) |
26 January 1996 | Memorandum and Articles of Association (5 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
8 November 1995 | Registered office changed on 08/11/95 from: 42 munro place anniesland glasgow G13 2UP (1 page) |
8 November 1995 | Registered office changed on 08/11/95 from: 42 munro place anniesland glasgow G13 2UP (1 page) |
11 September 1995 | Dec mort/charge * (6 pages) |
11 September 1995 | Dec mort/charge * (6 pages) |
4 September 1995 | Dec mort/charge * (6 pages) |
4 September 1995 | Dec mort/charge * (6 pages) |
4 September 1995 | Dec mort/charge * (2 pages) |
4 September 1995 | Dec mort/charge * (6 pages) |
4 September 1995 | Dec mort/charge * (6 pages) |
4 September 1995 | Dec mort/charge * (6 pages) |
4 September 1995 | Dec mort/charge * (6 pages) |
4 September 1995 | Dec mort/charge * (2 pages) |
4 September 1995 | Dec mort/charge * (8 pages) |
4 September 1995 | Dec mort/charge * (8 pages) |
4 September 1995 | Dec mort/charge * (6 pages) |
4 September 1995 | Dec mort/charge * (6 pages) |
4 September 1995 | Dec mort/charge * (6 pages) |
4 September 1995 | Dec mort/charge * (8 pages) |
4 September 1995 | Dec mort/charge * (8 pages) |
4 September 1995 | Dec mort/charge * (6 pages) |
24 August 1995 | Dec mort/charge * (4 pages) |
24 August 1995 | Dec mort/charge * (4 pages) |
4 July 1995 | New director appointed (4 pages) |
4 July 1995 | New director appointed (4 pages) |
26 June 1995 | Memorandum and Articles of Association (96 pages) |
26 June 1995 | Memorandum and Articles of Association (96 pages) |
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
6 January 1995 | Dec mort/charge * (2 pages) |
6 January 1995 | Dec mort/charge * (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (112 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (112 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (112 pages) |
12 May 1993 | Dec mort/charge * (2 pages) |
12 May 1993 | Dec mort/charge * (2 pages) |
18 July 1991 | Dec mort/charge 8008 (2 pages) |
18 July 1991 | Dec mort/charge 8008 (2 pages) |
21 November 1990 | Memorandum and Articles of Association (63 pages) |
21 November 1990 | Resolutions
|
21 November 1990 | Memorandum and Articles of Association (63 pages) |
21 November 1990 | Resolutions
|
17 August 1989 | Memorandum and Articles of Association (44 pages) |
17 August 1989 | Memorandum and Articles of Association (44 pages) |
17 August 1989 | Resolutions
|
17 August 1989 | Resolutions
|
1 December 1986 | Company name changed\certificate issued on 01/12/86 (1 page) |
1 December 1986 | Company name changed pacific shelf (sixty-eight) limi ted\certificate issued on 01/12/86 (2 pages) |
1 December 1986 | Company name changed pacific shelf (sixty-eight) limi ted\certificate issued on 01/12/86 (2 pages) |
1 December 1986 | Company name changed\certificate issued on 01/12/86 (1 page) |
24 September 1986 | Certificate of Incorporation (1 page) |
24 September 1986 | Certificate of Incorporation (1 page) |