Newtongrange
Midlothian
EH22 4RA
Scotland
Director Name | William Leslie Neil |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(25 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pentland Crescent Rosewell Midlothian EH24 9BJ Scotland |
Director Name | Lee Thomas Patrick Noon |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Whitehouse Grove Gorebridge Midlothian EH23 4FG Scotland |
Director Name | Marian King |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2019(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Newbattle Road Newtongrange Midlothian EH22 4RA Scotland |
Director Name | William Logan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 06 December 2011) |
Role | Company Director |
Correspondence Address | Dhachaidh Mo Cridh Erray Road Tobermory Isle Of Mull PA75 6PS Scotland |
Director Name | Kenneth Maxwell Wight |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1993) |
Role | Steeplejack |
Correspondence Address | 6 Shaws Court Milton Bridge Penicuik Midlothian EH26 0RN Scotland |
Director Name | Kenneth Douglas Wight |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 September 1992) |
Role | Office Manager |
Correspondence Address | 6 Dudley Gardens Edinburgh Midlothian EH6 4PY Scotland |
Secretary Name | Kenneth Douglas Wight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 September 1992) |
Role | Company Director |
Correspondence Address | 6 Dudley Gardens Edinburgh Midlothian EH6 4PY Scotland |
Director Name | James Conway |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 February 1992) |
Role | Steeplejack |
Correspondence Address | 59 East Bankton Place Livingston West Lothian EH54 9BZ Scotland |
Secretary Name | Kenneth Maxwell Wight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 6 Shaws Court Milton Bridge Penicuik Midlothian EH26 0RN Scotland |
Director Name | James Conway |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(7 years after company formation) |
Appointment Duration | 25 years, 9 months (resigned 15 August 2019) |
Role | Engineering Director |
Country of Residence | Edinburgh |
Correspondence Address | 11/10 Wallace Gardens Edinburgh EH12 6HT Scotland |
Director Name | William Leslie Neil |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(11 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1999) |
Role | Steeplejack |
Country of Residence | United Kingdom |
Correspondence Address | 19 Pentland Crescent Rosewell Midlothian EH24 9BH Scotland |
Director Name | Mr William Alexander Wood |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 38 Croft Place Livingston West Lothian EH54 6RJ Scotland |
Secretary Name | Mr William Alexander Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Croft Place Livingston West Lothian EH54 6RJ Scotland |
Director Name | Gareth John Smyth |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2003) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 46 Oakbank East Calder West Lothian EH53 0DT Scotland |
Director Name | David Leigh |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 2003) |
Role | Contracts Director |
Correspondence Address | 16 Laburnum Avenue Port Seton East Lothian EH32 0UD Scotland |
Secretary Name | William Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 September 2008) |
Role | Company Director |
Correspondence Address | Ach Na Craoibh House Erray Road, Tobermory Isle Of Mull PA75 6PS Scotland |
Secretary Name | William Logan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(19 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 September 2008) |
Role | Company Director |
Correspondence Address | Ach Na Craoibh House Erray Road, Tobermory Isle Of Mull PA75 6PS Scotland |
Secretary Name | James Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 15 August 2019) |
Role | Company Director |
Correspondence Address | 11/10 Wallace Gardens Edinburgh EH12 6HT Scotland |
Website | northernsteeplejacks.co.uk |
---|---|
Telephone | 0131 6542700 |
Telephone region | Edinburgh |
Registered Address | 7 Newbattle Road Newtongrange Midlothian EH22 4RA Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian South |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | James Conway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £524,648 |
Cash | £275,095 |
Current Liabilities | £524,558 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
26 March 2012 | Delivered on: 31 March 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
30 November 2009 | Delivered on: 9 December 2009 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 newbattle road newtongrange midlothian. Outstanding |
18 February 2004 | Delivered on: 5 March 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 newbattle road, newtongrange. Outstanding |
24 November 1988 | Delivered on: 9 December 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at newtongrange, in the parish of newbattle and county ofmidlothian. Outstanding |
9 November 1988 | Delivered on: 30 November 1988 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. Outstanding |
28 May 1993 | Delivered on: 18 June 1993 Satisfied on: 30 July 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: 52 eskbank road, bonnyrigg, midlothian. Fully Satisfied |
31 December 1990 | Delivered on: 15 January 1991 Satisfied on: 26 September 1996 Persons entitled: Kellock LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: All book debts. Fully Satisfied |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
9 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
5 June 2020 | Director's details changed for Andrew King on 5 June 2020 (2 pages) |
11 December 2019 | Notification of Nsj Group Limited as a person with significant control on 14 August 2019 (4 pages) |
11 October 2019 | Cessation of James Conway as a person with significant control on 14 August 2019 (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
26 September 2019 | Appointment of Lee Thomas Patrick Noon as a director on 19 September 2019 (2 pages) |
26 September 2019 | Appointment of Marian King as a director on 19 September 2019 (2 pages) |
22 August 2019 | Termination of appointment of James Conway as a secretary on 15 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of James Conway as a director on 15 August 2019 (1 page) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
19 April 2018 | Resolutions
|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
2 July 2015 | Director's details changed for James Conway on 2 June 2015 (2 pages) |
2 July 2015 | Secretary's details changed for James Conway on 2 June 2015 (1 page) |
2 July 2015 | Secretary's details changed for James Conway on 2 June 2015 (1 page) |
2 July 2015 | Secretary's details changed for James Conway on 2 June 2015 (1 page) |
2 July 2015 | Director's details changed for James Conway on 2 June 2015 (2 pages) |
2 July 2015 | Director's details changed for James Conway on 2 June 2015 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Director's details changed for James Conway on 1 July 2013 (2 pages) |
3 July 2013 | Secretary's details changed for James Conway on 1 July 2013 (2 pages) |
3 July 2013 | Secretary's details changed for James Conway on 1 July 2013 (2 pages) |
3 July 2013 | Secretary's details changed for James Conway on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for James Conway on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for James Conway on 1 July 2013 (2 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 July 2012 | Secretary's details changed for James Conway on 1 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Secretary's details changed for James Conway on 1 July 2012 (2 pages) |
13 July 2012 | Director's details changed for James Conway on 1 July 2012 (2 pages) |
13 July 2012 | Director's details changed for James Conway on 1 July 2012 (2 pages) |
13 July 2012 | Director's details changed for James Conway on 1 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for James Conway on 1 July 2012 (2 pages) |
13 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 April 2012 | Alterations to floating charge 8 (5 pages) |
6 April 2012 | Alterations to floating charge 8 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
20 January 2012 | Termination of appointment of William Logan as a director (2 pages) |
20 January 2012 | Purchase of own shares. (3 pages) |
20 January 2012 | Termination of appointment of William Logan as a director (2 pages) |
20 January 2012 | Cancellation of shares. Statement of capital on 20 January 2012
|
20 January 2012 | Purchase of own shares. (3 pages) |
20 January 2012 | Purchase of own shares. (3 pages) |
20 January 2012 | Resolutions
|
20 January 2012 | Resolutions
|
20 January 2012 | Purchase of own shares. (3 pages) |
20 January 2012 | Cancellation of shares. Statement of capital on 20 January 2012
|
7 November 2011 | Appointment of William Leslie Neil as a director (3 pages) |
7 November 2011 | Appointment of William Leslie Neil as a director (3 pages) |
2 November 2011 | Appointment of William Leslie Neil as a director (2 pages) |
2 November 2011 | Appointment of William Leslie Neil as a director (2 pages) |
11 July 2011 | Director's details changed for William Logan on 4 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Director's details changed for William Logan on 4 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Director's details changed for William Logan on 4 July 2011 (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 August 2009 | Return made up to 09/07/09; no change of members (3 pages) |
10 August 2009 | Return made up to 09/07/09; no change of members (3 pages) |
6 August 2009 | Return made up to 09/07/07; full list of members; amend (7 pages) |
6 August 2009 | Return made up to 09/07/04; full list of members; amend (7 pages) |
6 August 2009 | Return made up to 09/07/05; no change of members; amend (5 pages) |
6 August 2009 | Return made up to 09/07/07; full list of members; amend (7 pages) |
6 August 2009 | Return made up to 09/07/08; no change of members; amend (5 pages) |
6 August 2009 | Return made up to 09/07/06; no change of members; amend (5 pages) |
6 August 2009 | Return made up to 09/07/06; no change of members; amend (5 pages) |
6 August 2009 | Return made up to 09/07/08; no change of members; amend (5 pages) |
6 August 2009 | Return made up to 09/07/05; no change of members; amend (5 pages) |
6 August 2009 | Return made up to 09/07/04; full list of members; amend (7 pages) |
5 August 2009 | Director's change of particulars / william logan / 01/01/2009 (1 page) |
5 August 2009 | Director's change of particulars / william logan / 01/01/2009 (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Appointment terminated secretary william logan (1 page) |
7 October 2008 | Secretary appointed james conway (1 page) |
7 October 2008 | Appointment terminated secretary william logan (1 page) |
7 October 2008 | Secretary appointed james conway (1 page) |
31 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 09/07/07; full list of members (3 pages) |
27 July 2006 | Return made up to 09/07/06; full list of members (8 pages) |
27 July 2006 | Return made up to 09/07/06; full list of members (8 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 March 2006 | New director appointed (1 page) |
13 March 2006 | New director appointed (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
27 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Return made up to 09/07/05; full list of members (3 pages) |
27 July 2005 | Director's particulars changed (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 July 2004 | Return made up to 09/07/04; full list of members
|
19 July 2004 | Return made up to 09/07/04; full list of members
|
17 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
17 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
5 March 2004 | Partic of mort/charge * (5 pages) |
5 March 2004 | Partic of mort/charge * (5 pages) |
18 October 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
18 October 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
21 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
21 July 2003 | Return made up to 09/07/03; full list of members (8 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
15 July 2002 | Return made up to 09/07/02; full list of members
|
15 July 2002 | Return made up to 09/07/02; full list of members
|
7 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
27 July 2001 | Return made up to 09/07/01; full list of members
|
27 July 2001 | Return made up to 09/07/01; full list of members
|
26 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
26 July 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 May 2001 | New director appointed (1 page) |
4 May 2001 | New director appointed (1 page) |
4 May 2001 | New director appointed (1 page) |
4 May 2001 | New director appointed (1 page) |
11 July 2000 | Return made up to 09/07/00; full list of members
|
11 July 2000 | Return made up to 09/07/00; full list of members
|
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
20 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
23 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
23 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
30 July 1999 | Dec mort/charge * (4 pages) |
30 July 1999 | Dec mort/charge * (4 pages) |
8 July 1999 | Return made up to 09/07/99; full list of members
|
8 July 1999 | Return made up to 09/07/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
13 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
13 July 1998 | Return made up to 09/07/98; no change of members (4 pages) |
26 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
26 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
11 July 1997 | Return made up to 09/07/97; no change of members (6 pages) |
11 July 1997 | Return made up to 09/07/97; no change of members (6 pages) |
14 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
14 May 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
26 September 1996 | Dec mort/charge * (5 pages) |
26 September 1996 | Dec mort/charge * (5 pages) |
4 July 1996 | Return made up to 09/07/96; full list of members
|
4 July 1996 | Return made up to 09/07/96; full list of members
|
28 March 1996 | Full accounts made up to 31 October 1995 (12 pages) |
28 March 1996 | Full accounts made up to 31 October 1995 (12 pages) |
19 October 1988 | PUC2 4998 @ £1 ord 040988 (2 pages) |
19 October 1988 | PUC2 4998 @ £1 ord 040988 (2 pages) |
14 October 1986 | Registered office changed on 14/10/86 from: 24 castle street edinburgh EH2 3JQ (1 page) |
14 October 1986 | Registered office changed on 14/10/86 from: 24 castle street edinburgh EH2 3JQ (1 page) |
9 October 1986 | Incorporation (18 pages) |
9 October 1986 | Incorporation (18 pages) |
6 October 1986 | Certificate of Incorporation (1 page) |
6 October 1986 | Certificate of Incorporation (1 page) |