Company NameDavie Building & Timber Supplies Limited
DirectorJonathon Paul Sowton
Company StatusActive
Company NumberSC103571
CategoryPrivate Limited Company
Incorporation Date6 February 1987(37 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathon Paul Sowton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(18 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Green House, 250-256 High Street
Dorking
Surrey
RH4 1QT
Secretary NameGrafton Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed02 July 2001(14 years, 4 months after company formation)
Appointment Duration22 years, 10 months
Correspondence AddressHeron House Corrig Road
Sandyford Industrial Estate
Dublin 18
Ireland
Director NameAllan Maxwell Davie
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1989(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 January 1999)
RoleBuilders Merchants
Correspondence Address9 Allnton Road
Bonkle
Wishaw
Lanarkshire
ML2 9QS
Scotland
Director NameAlexander Gordon Freeland
NationalityBritish
StatusResigned
Appointed25 September 1989(2 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 November 1989)
RoleBuilders Merchants
Correspondence Address66 Morningside Road
Newmains
Wishaw
Lanarkshire
ML2 9QN
Scotland
Secretary NameAllan Maxwell Davie
NationalityBritish
StatusResigned
Appointed25 September 1989(2 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 January 1999)
RoleCompany Director
Correspondence Address9 Allnton Road
Bonkle
Wishaw
Lanarkshire
ML2 9QS
Scotland
Director NameJean Aitken Thomson Davie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1989(2 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 July 2001)
RoleSecretary
Correspondence Address9 Allanton Road
Bonkle
Wishaw
Lanarkshire
ML2 9QF
Scotland
Secretary NameOwen James Ness
NationalityBritish
StatusResigned
Appointed23 January 1999(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 2001)
RoleSolicitor
Correspondence Address154 Main Street
Overtown
Wishaw
Lanarkshire
ML2 0QP
Scotland
Director NameMr Michael Chadwick
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2001(14 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address39 Serpentine Avenue
Ballsbridge
Dublin 4
Irish
Director NameMr Kevin Paul Middleton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(14 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPO Box 1224
Pelham House Canwick Road
Lincoln
LN5 5NH
Director NameMr Colm O'Nuallain
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2001(14 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc Heron House
Corrig Road, Sandyford Industrial Estate
Dublin
Dublin 18
Ireland
Director NameMr Jonathon Paul Sowton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(14 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2004)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWellbottom Cottage
The Downs
Leatherhead
Surrey
KT22 8JZ
Director NameMr Michael Francis McCabe
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed21 June 2005(18 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 1224
Pelham House Canwick Road
Lincoln
LN5 5NH
Director NameMr Leo James Martin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2008(21 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Grafton Group Plc, Heron House Corrig Road
Sandyford Industrial Estate
Dublin
Co Dublin
Ireland

Contact

Websitebuildbase.co.uk

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.1k at £1Waterriver LTD
100.00%
Ordinary

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 Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

29 October 1998Delivered on: 18 November 1998
Satisfied on: 26 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north side of wildman road,law.
Fully Satisfied
30 April 1998Delivered on: 19 May 1998
Satisfied on: 16 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
1 May 1991Delivered on: 9 May 1991
Satisfied on: 11 July 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 plots of ground at wildman road law, together with the company's whole right title and interest present and future in and to the said subjects.
Fully Satisfied
23 June 1987Delivered on: 1 July 1987
Satisfied on: 25 November 1998
Persons entitled: Clydesdale Bank Public Limited Company

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

Filing History

5 March 2021Secretary's details changed for Grafton Group Secretarial Services Limited on 31 December 2020 (1 page)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
19 June 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,100
(4 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 5,100
(4 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,100
(4 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,100
(4 pages)
10 October 2014Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 5,100
(4 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 5,100
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 September 2013Termination of appointment of Colm O'nuallain as a director (1 page)
10 September 2013Termination of appointment of Colm O'nuallain as a director (1 page)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
10 September 2012Termination of appointment of Michael Mccabe as a director (1 page)
10 September 2012Termination of appointment of Michael Mccabe as a director (1 page)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
5 January 2012Termination of appointment of Leo Martin as a director (1 page)
5 January 2012Termination of appointment of Leo Martin as a director (1 page)
30 September 2011Termination of appointment of Kevin Middleton as a director (1 page)
30 September 2011Termination of appointment of Kevin Middleton as a director (1 page)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
17 June 2011Secretary's details changed for Grafton Group Secretarial Services Limited on 29 June 2010 (2 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
17 June 2011Director's details changed for Michael Mccabe on 29 June 2010 (2 pages)
17 June 2011Secretary's details changed for Grafton Group Secretarial Services Limited on 29 June 2010 (2 pages)
17 June 2011Director's details changed for Mr Jonathon Paul Sowton on 29 June 2010 (2 pages)
17 June 2011Director's details changed for Mr Jonathon Paul Sowton on 29 June 2010 (2 pages)
17 June 2011Director's details changed for Mr Kevin Paul Middleton on 29 June 2010 (2 pages)
17 June 2011Director's details changed for Mr Kevin Paul Middleton on 29 June 2010 (2 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
17 June 2011Director's details changed for Michael Mccabe on 29 June 2010 (2 pages)
26 November 2010Annual return made up to 28 June 2008 with a full list of shareholders (10 pages)
26 November 2010Annual return made up to 28 June 2009 with a full list of shareholders (10 pages)
26 November 2010Annual return made up to 28 June 2009 with a full list of shareholders (10 pages)
26 November 2010Annual return made up to 28 June 2008 with a full list of shareholders (10 pages)
22 November 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
22 November 2010Director's details changed for Mr Kevin Paul Middleton on 29 June 2010 (2 pages)
22 November 2010Director's details changed for Mr Jonathon Paul Sowton on 29 June 2010 (2 pages)
22 November 2010Director's details changed for Mr Jonathon Paul Sowton on 29 June 2010 (2 pages)
22 November 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 November 2010 (1 page)
22 November 2010Director's details changed for Michael Mccabe on 29 June 2010 (2 pages)
22 November 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 November 2010 (1 page)
22 November 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
22 November 2010Director's details changed for Michael Mccabe on 29 June 2010 (2 pages)
22 November 2010Director's details changed for Mr Kevin Paul Middleton on 29 June 2010 (2 pages)
19 November 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 29 June 2010 (2 pages)
19 November 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 29 June 2010 (2 pages)
8 November 2010Annual return made up to 28 June 2004 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 28 June 2007 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 28 June 2006 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 28 June 2004 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 28 June 2005 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 28 June 2006 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 28 June 2005 with a full list of shareholders (7 pages)
8 November 2010Annual return made up to 28 June 2007 with a full list of shareholders (8 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages)
13 October 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 (3 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
19 August 2010Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Michael Mccabe on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Michael Mccabe on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Mr Kevin Paul Middleton on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages)
19 August 2010Director's details changed for Jonathon Paul Sowton on 10 August 2010 (3 pages)
12 July 2010Director's details changed for Michael Mccabe on 28 June 2010 (2 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
12 July 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 28 June 2010 (2 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
12 July 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 12 July 2010 (1 page)
12 July 2010Secretary's details changed for Grafton Group Secretarial Services Limited on 28 June 2010 (2 pages)
12 July 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 12 July 2010 (1 page)
12 July 2010Director's details changed for Michael Mccabe on 28 June 2010 (2 pages)
27 January 2010Director's details changed for Mr Kevin Middleton on 13 January 2010 (3 pages)
27 January 2010Director's details changed for Mr Kevin Middleton on 13 January 2010 (3 pages)
19 January 2010Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages)
19 January 2010Director's details changed for Mr Colm O'nuallain on 11 December 2009 (3 pages)
16 December 2009Director's details changed for Leo Martin on 30 November 2009 (3 pages)
16 December 2009Director's details changed for Mr Colm O'nuallain on 30 November 2009 (3 pages)
16 December 2009Director's details changed for Michael Mccabe on 30 November 2009 (3 pages)
16 December 2009Director's details changed (3 pages)
16 December 2009Director's details changed for Mr Jonathon Sowton on 30 November 2009 (3 pages)
16 December 2009Director's details changed (3 pages)
16 December 2009Director's details changed for Michael Mccabe on 30 November 2009 (3 pages)
16 December 2009Director's details changed for Mr Jonathon Sowton on 30 November 2009 (3 pages)
16 December 2009Director's details changed for Leo Martin on 30 November 2009 (3 pages)
16 December 2009Director's details changed for Mr Colm O'nuallain on 30 November 2009 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
13 July 2009Registered office changed on 13/07/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
13 July 2009Director's change of particulars / colm o'nuallain / 28/06/2009 (1 page)
13 July 2009Return made up to 28/06/09; full list of members (4 pages)
13 July 2009Registered office changed on 13/07/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
13 July 2009Return made up to 28/06/09; full list of members (4 pages)
13 July 2009Director's change of particulars / colm o'nuallain / 28/06/2009 (1 page)
27 April 2009Director's change of particulars / kevin middleton / 01/01/2007 (1 page)
27 April 2009Director's change of particulars / kevin middleton / 01/01/2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
9 July 2008Registered office changed on 09/07/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
9 July 2008Director's change of particulars / colm o'nuallain / 28/06/2008 (1 page)
9 July 2008Return made up to 28/06/08; full list of members (4 pages)
9 July 2008Return made up to 28/06/08; full list of members (4 pages)
9 July 2008Director's change of particulars / colm o'nuallain / 28/06/2008 (1 page)
9 July 2008Registered office changed on 09/07/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
17 June 2008Appointment terminated director michael chadwick (1 page)
17 June 2008Appointment terminated director michael chadwick (1 page)
11 June 2008Director appointed leo martin (3 pages)
11 June 2008Director appointed leo martin (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
10 August 2007Return made up to 28/06/07; full list of members (3 pages)
10 August 2007Return made up to 28/06/07; full list of members (3 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2007Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(8 pages)
16 January 2007Return made up to 28/06/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(8 pages)
24 November 2006Resolutions
  • RES13 ‐ Composite guarantee 26/02/03
(4 pages)
24 November 2006Resolutions
  • RES13 ‐ Composite guarantee 26/02/03
(4 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (9 pages)
9 February 2006Return made up to 28/06/05; full list of members (7 pages)
9 February 2006Return made up to 28/06/05; full list of members (7 pages)
3 November 2005Accounts made up to 31 December 2004 (9 pages)
3 November 2005Accounts made up to 31 December 2004 (9 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
29 June 2005New director appointed (8 pages)
29 June 2005New director appointed (4 pages)
29 June 2005New director appointed (4 pages)
29 June 2005New director appointed (8 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 February 2005Return made up to 28/06/04; full list of members (7 pages)
9 February 2005Return made up to 28/06/04; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
9 November 2003Accounts made up to 31 December 2002 (11 pages)
9 November 2003Accounts made up to 31 December 2002 (11 pages)
23 October 2003Return made up to 28/06/03; full list of members (8 pages)
23 October 2003Return made up to 28/06/03; full list of members (8 pages)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
5 May 2003New director appointed (3 pages)
5 May 2003New director appointed (3 pages)
19 February 2003Return made up to 28/06/02; full list of members (8 pages)
19 February 2003Return made up to 28/06/02; full list of members (8 pages)
5 November 2002Accounts made up to 31 December 2001 (14 pages)
5 November 2002Accounts made up to 31 December 2001 (14 pages)
6 June 2002Auditor's resignation (2 pages)
6 June 2002Auditor's resignation (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
20 July 2001£ sr 1160@1 22/11/93 (1 page)
20 July 2001£ sr 1160@1 22/11/93 (1 page)
20 July 2001£ sr 1160@1 22/11/92 (1 page)
20 July 2001£ sr 1160@1 22/11/92 (1 page)
16 July 2001Dec mort/charge * (4 pages)
16 July 2001Dec mort/charge * (4 pages)
11 July 2001Dec mort/charge * (4 pages)
11 July 2001Dec mort/charge * (4 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
26 June 2001Dec mort/charge * (4 pages)
26 June 2001Dec mort/charge * (4 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 June 2001Return made up to 28/06/01; full list of members (6 pages)
20 June 2001Return made up to 28/06/01; full list of members (6 pages)
25 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
14 July 1999Return made up to 28/06/99; full list of members (6 pages)
14 July 1999Return made up to 28/06/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
25 November 1998Dec mort/charge * (4 pages)
25 November 1998Dec mort/charge * (4 pages)
18 November 1998Partic of mort/charge * (5 pages)
18 November 1998Partic of mort/charge * (5 pages)
25 June 1998Return made up to 28/06/98; no change of members (4 pages)
25 June 1998Return made up to 28/06/98; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 May 1998Partic of mort/charge * (6 pages)
19 May 1998Partic of mort/charge * (6 pages)
1 July 1997Return made up to 28/06/97; no change of members (4 pages)
1 July 1997Return made up to 28/06/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
10 July 1996Return made up to 28/06/96; full list of members (6 pages)
10 July 1996Return made up to 28/06/96; full list of members (6 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 January 1992£ ic 8580/7420 22/11/91 £ sr 1160@1=1160 (1 page)
10 January 1992£ ic 8580/7420 22/11/91 £ sr 1160@1=1160 (1 page)
17 January 1991£ ic 9740/8580 22/11/90 £ sr 1160@1=1160 (1 page)
17 January 1991£ ic 9740/8580 22/11/90 £ sr 1160@1=1160 (1 page)
15 December 1989£ ic 9870/9740 22/11/89 £ sr 130@1=130 (1 page)
15 December 1989£ ic 9870/9740 22/11/89 £ sr 130@1=130 (1 page)
6 March 1987Incorporation (17 pages)
6 March 1987Incorporation (17 pages)