Company NameStandard Property Investment (1987) Limited
DirectorsLaura Frances Christabel Dorey and Paul Clarke
Company StatusActive
Company NumberSC102845
CategoryPrivate Limited Company
Incorporation Date22 January 1987(37 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Laura Frances Christabel Dorey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Paul Clarke
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(37 years after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameLloyds Secretaries Limited (Corporation)
StatusCurrent
Appointed21 August 2012(25 years, 7 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Colin Scott McGill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1989(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 July 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Wester Coates Avenue
Edinburgh
Midlothian
EH12 5LS
Scotland
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1989(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 February 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldingham Place
Garvock Hill
Dunfermline
Fife
KY12 7XS
Scotland
Director NameJohn Stewart Henderson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1989(2 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 October 1989)
RoleBanker
Correspondence Address28 Essex Road
Edinburgh
Lothian
EH4 6LJ
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed02 August 1989(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 January 1993)
RoleCompany Director
Correspondence Address55 Connaught Place
Edinburgh
Midlothian
EH6 4RN
Scotland
Director NameWilliam Michael Murray
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1989(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 07 August 1990)
RoleBanker
Correspondence Address17 Hall Moss Lane
Bramhall
Cheshire
SK7 1RB
Director NameColin David Leslie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 1994)
RoleBanker
Correspondence Address12 Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Secretary NameKaren Margaret Bothwell
NationalityBritish
StatusResigned
Appointed08 January 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address25 Belford Gardens
Edinburgh
Midlothian
EH4 3EP
Scotland
Director NameIain Macintyre
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 1994)
RoleBanker
Correspondence AddressHolly Lodge
33 Kaimes Road
Corstorphine
Edinburgh
EH12 6JS
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 1996)
RoleSolicitor
Correspondence Address6 Devonshire Terrace
Glasgow
G12 0XF
Scotland
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(7 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 May 2001)
RoleBanker
Correspondence Address10 Willow Tree Place
The Beeches
Balerno
Edinburgh, Midlothian
EH14 5AZ
Scotland
Secretary NameJohn Stewart Hunter
NationalityBritish
StatusResigned
Appointed04 September 1995(8 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Queens Crescent
Edinburgh
EH9 2BA
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed15 February 1996(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameMr Robin Morton Mackenzie
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 1998)
RoleBanker
Country of ResidenceScotland
Correspondence AddressThe Steading Erskine Brae
Culross
Dunfermline
Fife
KY12 8HZ
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed01 September 2000(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameCatherine Mary Dow
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(14 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 June 2005)
RoleBanker
Correspondence Address14 Thornyhall
Dalkeith
Midlothian
EH22 2ND
Scotland
Director NameDavid Ross Kennedy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(15 years after company formation)
Appointment Duration4 years (resigned 03 March 2006)
RoleBanker
Correspondence Address24-1 Kinellan Road
Murrayfield
Edinburgh
EH12 6ES
Scotland
Director NameIan Robertson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(15 years after company formation)
Appointment Duration4 years (resigned 03 March 2006)
RoleBanker
Country of ResidenceScotland
Correspondence Address5 Boswall Road
Edinburgh
Midlothian
EH5 3RH
Scotland
Secretary NameMr Laurence John Edwards
NationalityBritish
StatusResigned
Appointed01 March 2006(19 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group Level2, 1 Lochrin Square
92 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameGavin Henderson Stewart
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(19 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2012)
RoleBanker
Correspondence AddressNew Uberior House 11 Earl Grey Street
Edinburgh
Midlothian
EH3 9BN
Scotland
Director NameMr Donald Kerr
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Smeaton Grove
Inveresk
East Lothian
EH21 7TW
Scotland
Director NameMs Elaine Henderson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(20 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Dean Cottages
Deans Road, Newstead
Montrose
TD6 9RN
Scotland
Director NameMr Robert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(21 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMs Paula James
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(31 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group, Ground Floor Princes Exchang
1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland

Location

Registered AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

6 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
18 December 2019Appointment of Ms Laura Frances Dorey as a director on 13 December 2019 (2 pages)
3 July 2019Confirmation statement made on 21 June 2019 with updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
29 October 2018Registered office address changed from Level 1,Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 29 October 2018 (1 page)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
27 September 2018Termination of appointment of Robert Brown Hare as a director on 26 September 2018 (1 page)
27 September 2018Appointment of Ms Paula James as a director on 26 September 2018 (2 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 February 2018Second filing for the notification of Bank of Scotland Plc as a person with significant control (7 pages)
28 February 2018Second filing for the notification of Standard Property Investment Limited as a person with significant control (7 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Standard Property Investment Limited as a person with significant control on 6 April 2016
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 28/02/2018
(2 pages)
29 June 2017Notification of Bank of Scotland Plc as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Standard Property Investment Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Bank of Scotland Plc as a person with significant control on 6 April 2016
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 28/02/2018
(2 pages)
29 June 2017Notification of Standard Property Investment Limited as a person with significant control on 29 June 2017 (2 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
29 April 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
29 April 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
23 March 2016Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page)
23 March 2016Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
16 January 2015Director's details changed for Mr Robert Brown Hare on 16 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Robert Brown Hare on 16 January 2015 (2 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
11 July 2014Register inspection address has been changed (1 page)
11 July 2014Register inspection address has been changed (1 page)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
27 February 2014Director's details changed for Mr Robert Brown Hare on 26 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Robert Brown Hare on 26 February 2014 (2 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
24 August 2012Termination of appointment of Laurence Edwards as a secretary (1 page)
24 August 2012Termination of appointment of Laurence Edwards as a secretary (1 page)
24 August 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
24 August 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
24 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
1 June 2012Termination of appointment of Gavin Stewart as a director (1 page)
1 June 2012Termination of appointment of Gavin Stewart as a director (1 page)
27 January 2012Director's details changed for Mr Robert Brown Hare on 27 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Robert Brown Hare on 27 January 2012 (2 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (6 pages)
22 June 2011Full accounts made up to 31 December 2010 (9 pages)
22 June 2011Full accounts made up to 31 December 2010 (9 pages)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (6 pages)
29 July 2010Full accounts made up to 31 December 2009 (9 pages)
29 July 2010Full accounts made up to 31 December 2009 (9 pages)
8 December 2009Director's details changed for Robert Brown Hare on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Robert Brown Hare on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Gavin Henderson Stewart on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Robert Brown Hare on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Gavin Henderson Stewart on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Gavin Henderson Stewart on 8 December 2009 (2 pages)
20 November 2009Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page)
20 November 2009Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
10 August 2009Return made up to 07/08/09; full list of members (4 pages)
15 June 2009Auditor's resignation (4 pages)
15 June 2009Auditor's resignation (4 pages)
20 May 2009Auditor's resignation (2 pages)
20 May 2009Auditor's resignation (2 pages)
16 April 2009Full accounts made up to 31 December 2008 (11 pages)
16 April 2009Full accounts made up to 31 December 2008 (11 pages)
16 January 2009Appointment terminated director elaine henderson (1 page)
16 January 2009Appointment terminated director elaine henderson (1 page)
16 January 2009Director appointed robert brown hare (1 page)
16 January 2009Director appointed robert brown hare (1 page)
11 August 2008Return made up to 07/08/08; full list of members (4 pages)
11 August 2008Return made up to 07/08/08; full list of members (4 pages)
6 March 2008Full accounts made up to 31 December 2007 (8 pages)
6 March 2008Full accounts made up to 31 December 2007 (8 pages)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
16 August 2007Return made up to 07/08/07; full list of members (6 pages)
16 August 2007Return made up to 07/08/07; full list of members (6 pages)
17 April 2007Full accounts made up to 31 December 2006 (10 pages)
17 April 2007Full accounts made up to 31 December 2006 (10 pages)
14 August 2006Return made up to 07/08/06; full list of members (6 pages)
14 August 2006Return made up to 07/08/06; full list of members (6 pages)
5 May 2006Full accounts made up to 31 December 2005 (11 pages)
5 May 2006Full accounts made up to 31 December 2005 (11 pages)
3 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2006New director appointed (4 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (4 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
18 August 2005Return made up to 07/08/05; full list of members (6 pages)
18 August 2005Return made up to 07/08/05; full list of members (6 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
11 March 2005Full accounts made up to 31 December 2004 (9 pages)
11 March 2005Full accounts made up to 31 December 2004 (9 pages)
18 August 2004Return made up to 07/08/04; full list of members (7 pages)
18 August 2004Return made up to 07/08/04; full list of members (7 pages)
5 July 2004Location of debenture register (1 page)
5 July 2004Location of register of members (1 page)
5 July 2004Location of debenture register (1 page)
5 July 2004Location of register of members (1 page)
4 June 2004Registered office changed on 04/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
4 June 2004Registered office changed on 04/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
8 March 2004Full accounts made up to 31 December 2003 (8 pages)
8 March 2004Full accounts made up to 31 December 2003 (8 pages)
23 August 2003Return made up to 07/08/03; full list of members (7 pages)
23 August 2003Return made up to 07/08/03; full list of members (7 pages)
19 March 2003Full accounts made up to 31 December 2002 (8 pages)
19 March 2003Full accounts made up to 31 December 2002 (8 pages)
15 August 2002Return made up to 07/08/02; full list of members (7 pages)
15 August 2002Return made up to 07/08/02; full list of members (7 pages)
12 July 2002Full accounts made up to 31 December 2001 (7 pages)
12 July 2002Full accounts made up to 31 December 2001 (7 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (3 pages)
12 February 2002New director appointed (3 pages)
12 February 2002New director appointed (2 pages)
14 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
17 August 2001Return made up to 07/08/01; no change of members (5 pages)
17 August 2001Return made up to 07/08/01; no change of members (5 pages)
30 May 2001Full accounts made up to 28 February 2001 (7 pages)
30 May 2001Full accounts made up to 28 February 2001 (7 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: the head office of the governor bank of scotland the mound edinburgh EH1 1YZ (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: the head office of the governor bank of scotland the mound edinburgh EH1 1YZ (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
18 August 2000Return made up to 07/08/00; no change of members (4 pages)
18 August 2000Return made up to 07/08/00; no change of members (4 pages)
20 April 2000Full accounts made up to 29 February 2000 (7 pages)
20 April 2000Full accounts made up to 29 February 2000 (7 pages)
18 August 1999Return made up to 07/08/99; full list of members (7 pages)
18 August 1999Return made up to 07/08/99; full list of members (7 pages)
7 May 1999Secretary's particulars changed (1 page)
7 May 1999Secretary's particulars changed (1 page)
26 April 1999Auditor's resignation (1 page)
26 April 1999Full accounts made up to 28 February 1999 (7 pages)
26 April 1999Full accounts made up to 28 February 1999 (7 pages)
26 April 1999Auditor's resignation (1 page)
6 January 1999Director's particulars changed (1 page)
6 January 1999Director's particulars changed (1 page)
13 August 1998Return made up to 07/08/98; no change of members (5 pages)
13 August 1998Return made up to 07/08/98; no change of members (5 pages)
28 April 1998Full accounts made up to 28 February 1998 (8 pages)
28 April 1998Full accounts made up to 28 February 1998 (8 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
29 August 1997Return made up to 07/08/97; full list of members (9 pages)
29 August 1997Return made up to 07/08/97; full list of members (9 pages)
23 April 1997Full accounts made up to 28 February 1997 (11 pages)
23 April 1997Full accounts made up to 28 February 1997 (11 pages)
13 August 1996Return made up to 07/08/96; full list of members (9 pages)
13 August 1996Return made up to 07/08/96; full list of members (9 pages)
6 June 1996Full accounts made up to 29 February 1996 (10 pages)
6 June 1996Full accounts made up to 29 February 1996 (10 pages)
15 March 1996Director resigned (3 pages)
15 March 1996Director resigned (3 pages)
15 March 1996Director resigned;new director appointed (2 pages)
15 March 1996Director resigned;new director appointed (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
18 August 1995Return made up to 07/08/95; full list of members (18 pages)
18 August 1995Return made up to 07/08/95; full list of members (18 pages)
5 May 1995Full accounts made up to 28 February 1995 (10 pages)
5 May 1995Full accounts made up to 28 February 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
11 July 1994Full accounts made up to 28 February 1994 (9 pages)
11 July 1994Full accounts made up to 28 February 1994 (9 pages)
21 April 1993Full accounts made up to 28 February 1993 (8 pages)
21 April 1993Full accounts made up to 28 February 1993 (8 pages)
26 April 1992Full accounts made up to 29 February 1992 (8 pages)
26 April 1992Full accounts made up to 29 February 1992 (8 pages)
23 April 1991Full accounts made up to 28 February 1991 (8 pages)
23 April 1991Full accounts made up to 28 February 1991 (8 pages)
13 August 1990Full accounts made up to 28 February 1990 (9 pages)
13 August 1990Full accounts made up to 28 February 1990 (9 pages)
11 September 1989Full accounts made up to 28 February 1989 (8 pages)
11 September 1989Full accounts made up to 28 February 1989 (8 pages)
13 July 1988Accounting reference date shortened from 31/03 to 28/02 (1 page)
13 July 1988Accounting reference date shortened from 31/03 to 28/02 (1 page)
30 June 1988Accounts made up to 29 February 1988 (8 pages)
30 June 1988Accounts made up to 29 February 1988 (8 pages)
22 January 1987Incorporation (26 pages)
22 January 1987Incorporation (26 pages)