Company NameSea Catch Limited
Company StatusDissolved
Company NumberSC103739
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMs Susan Margaret Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(27 years, 3 months after company formation)
Appointment Duration6 years, 9 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameJÓHan Regin Jacobsen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(32 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Odd Eliasen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDanish
StatusClosed
Appointed13 December 2019(32 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceFaroe Islands
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NamePeter Kenneth Timms
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrae
Ascog
Rothesay
Isle Of Bute
PA20 9ET
Scotland
Director NameEdward Allport Needham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(2 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1993)
RoleFish Scientist
Correspondence AddressR R 2, Site 212, C28
Coutenay B C
V9n 5m9
Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 1990)
RoleFish Farmer
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Director NameSir Robin Duthie
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address181 Finnart Street
Greenock
Renfrewshire
PA16 8JA
Scotland
Director NameHenry Jan Hamilton Crossley Hildreth
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1989(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Ridgway Place
Wimbledon
London
SW19 4SW
Secretary NameMr Alasdair Richmond Reid
NationalityBritish
StatusResigned
Appointed17 July 1989(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 18 May 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Secretary NameMr Paul Anthony Denis Gilliver
NationalityBritish
StatusResigned
Appointed18 May 1990(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWemyss Park
45 Blairhill Street
Coatbridge
Strathclyde
ML5 1PH
Scotland
Director NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed21 January 1994(6 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2004)
RoleAccountant
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland
Director NameMr John George Masson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(6 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address499 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director NameEdwin Charles Garrett
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(6 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2004)
RoleChartered Secretary
Correspondence AddressThe Beeches
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5YD
Scotland
Director NameRobert Ian Auckland
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(6 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Grampian Terrace
Torphins Banchory
Kincardineshire
AB31 4JS
Scotland
Secretary NameFinlay George Crossan
NationalityBritish
StatusResigned
Appointed21 January 1994(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 January 1999)
RoleCompany Director
Correspondence Address42 Bedford Place
Aberdeen
Aberdeenshire
AB2 3NX
Scotland
Secretary NameRobert Ian Auckland
NationalityBritish
StatusResigned
Appointed08 January 1999(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Grampian Terrace
Torphins Banchory
Kincardineshire
AB31 4JS
Scotland
Secretary NameMitchell Hislop
NationalityBritish
StatusResigned
Appointed14 March 2003(15 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2004)
RoleCompany Director
Correspondence Address32 Langdykes Crescent
Cove
Aberdeen
Aberdeenshire
AB12 3HF
Scotland
Director NameMr Alistair Morgan Erskine
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(17 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGarvault Lodge
Advie
Grantown On Spey
Morayshire
PH26 3LP
Scotland
Director NameMr Oddgeir Oddsen
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed23 February 2007(19 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Sinclair Street
Helensburgh
Dunbartonshire
G84 9HX
Scotland
Director NameMrs Yvonne Frances MacDonald
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(19 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Secretary NameMrs Yvonne Frances MacDonald
NationalityBritish
StatusResigned
Appointed23 February 2007(19 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 West Kilbride Road
Dalry
Ayrshire
KA24 5DZ
Scotland
Director NameMr Robert Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(22 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 September 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Pikes Knowe Court
Cardrona
Peebles
Borders
EH45 9LP
Scotland
Secretary NameMr Robert Wilson
NationalityBritish
StatusResigned
Appointed28 August 2009(22 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 July 2010)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Pikes Knowe Court
Cardrona
Peebles
Borders
EH45 9LP
Scotland
Director NameMr James Joseph Mullins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish,
StatusResigned
Appointed03 March 2010(22 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameMr Ian Paul Marshall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(23 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 December 2010)
RoleManager
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMrs Clare Anne White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressErskine House 68 Queen Street
Edinburgh
EH2 4NN
Scotland
Director NameMr Craig Anderson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(26 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed20 April 2004(17 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2010(23 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2019)
Correspondence AddressExcel House, 30 Semple Street
Edinburgh
EH3 8BL
Scotland

Location

Registered Address8 Melville Crescent
Edinburgh
EH3 7JA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1.9m at £0.5Highland Fish Farmers LTD
100.00%
Ordinary
1 at £0.5Scottish Salmon Company LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 October 1990Delivered on: 9 October 1990
Satisfied on: 26 August 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021Confirmation statement made on 24 December 2020 with updates (5 pages)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
6 January 2021Application to strike the company off the register (3 pages)
2 November 2020Statement of capital on 2 November 2020
  • GBP 0.934557
(3 pages)
2 November 2020Statement by Directors (1 page)
2 November 2020Solvency Statement dated 28/10/20 (1 page)
2 November 2020Resolutions
  • RES13 ‐ Amount credited to the profit and loss account of the company 28/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 October 2020Statement of company's objects (2 pages)
26 October 2020Resolutions
  • RES13 ‐ Sect 175 authority 07/10/2020
(1 page)
23 October 2020Re-registration of Memorandum and Articles (18 pages)
23 October 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 October 2020Certificate of re-registration from Public Limited Company to Private (1 page)
23 October 2020Re-registration from a public company to a private limited company (1 page)
22 June 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
24 December 2019Confirmation statement made on 24 December 2019 with no updates (3 pages)
23 December 2019Termination of appointment of Craig Anderson as a director on 23 December 2019 (1 page)
18 December 2019Appointment of Odd Eliasen as a director on 13 December 2019 (2 pages)
18 December 2019Appointment of Jóhan Regin Jacobsen as a director on 13 December 2019 (2 pages)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
13 May 2019Registered office address changed from 8 Melville Crescent Edinburgh EH3 7LU Scotland to 8 Melville Crescent Edinburgh EH3 7JA on 13 May 2019 (1 page)
13 May 2019Registered office address changed from Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to 8 Melville Crescent Edinburgh EH3 7LU on 13 May 2019 (1 page)
30 April 2019Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN to Excel House, 30 Semple Street Edinburgh EH3 8BL on 30 April 2019 (1 page)
30 April 2019Termination of appointment of Morisons Secretaries Limited as a secretary on 30 April 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 934,557.5
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 934,557.5
(4 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 June 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 2 June 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 934,557.5
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 934,557.5
(4 pages)
3 July 2014Termination of appointment of Clare White as a director (1 page)
3 July 2014Termination of appointment of Clare White as a director (1 page)
3 July 2014Appointment of Mrs Susan Margaret Cox as a director (2 pages)
3 July 2014Appointment of Mrs Susan Margaret Cox as a director (2 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 934,557.5
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 934,557.5
(4 pages)
24 September 2013Appointment of Mr Craig Anderson as a director (2 pages)
24 September 2013Appointment of Mr Craig Anderson as a director (2 pages)
24 September 2013Termination of appointment of Robert Wilson as a director (1 page)
24 September 2013Termination of appointment of Robert Wilson as a director (1 page)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 May 2012Register(s) moved to registered office address (1 page)
8 May 2012Register(s) moved to registered office address (1 page)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 December 2010Termination of appointment of Ian Marshall as a director (1 page)
21 December 2010Termination of appointment of Ian Marshall as a director (1 page)
21 December 2010Appointment of Ms Clare Anne White as a director (2 pages)
21 December 2010Appointment of Ms Clare Anne White as a director (2 pages)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2010First Gazette notice for compulsory strike-off (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
25 September 2010Compulsory strike-off action has been discontinued (1 page)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
12 July 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 8 Melville Crescent Edinburgh EH3 7JA Scotland on 12 July 2010 (1 page)
12 July 2010Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page)
12 July 2010Termination of appointment of Robert Wilson as a secretary (1 page)
12 July 2010Appointment of Morisons Secretaries Limited Morisons Secretaries Limited as a secretary (1 page)
12 July 2010Termination of appointment of Robert Wilson as a secretary (1 page)
26 April 2010Termination of appointment of James Mullins as a director (1 page)
26 April 2010Termination of appointment of James Mullins as a director (1 page)
26 April 2010Appointment of Mr Ian Paul Marshall as a director (2 pages)
26 April 2010Appointment of Mr Ian Paul Marshall as a director (2 pages)
5 March 2010Appointment of Mr James Joseph Mullins as a director (2 pages)
5 March 2010Termination of appointment of Oddgeir Oddsen as a director (1 page)
5 March 2010Appointment of Mr James Joseph Mullins as a director (2 pages)
5 March 2010Termination of appointment of Oddgeir Oddsen as a director (1 page)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Register(s) moved to registered inspection location (1 page)
25 February 2010Registered office address changed from Abbey Mill Business Centre Studio 5001, 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 25 February 2010 (1 page)
25 February 2010Registered office address changed from Abbey Mill Business Centre Studio 5001, 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 25 February 2010 (1 page)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 September 2009Secretary appointed robert wilson (2 pages)
4 September 2009Secretary appointed robert wilson (2 pages)
12 August 2009Director appointed robert wilson (2 pages)
12 August 2009Director appointed robert wilson (2 pages)
7 August 2009Appointment terminated director and secretary yvonne macdonald (1 page)
7 August 2009Appointment terminated director and secretary yvonne macdonald (1 page)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
11 January 2008Registered office changed on 11/01/08 from: abbey mill business centre mile end studio 5001 12 seedhill road paisley glasgow PA1 1JS (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Registered office changed on 11/01/08 from: abbey mill business centre mile end studio 5001 12 seedhill road paisley glasgow PA1 1JS (1 page)
11 January 2008Location of register of members (1 page)
11 January 2008Location of debenture register (1 page)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Location of register of members (1 page)
11 January 2008Location of debenture register (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New secretary appointed;new director appointed (2 pages)
28 February 2007New director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007New secretary appointed;new director appointed (2 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Registered office changed on 28/02/07 from: 1 strathview dingwall business park dingwall IV15 9XD (1 page)
28 February 2007Registered office changed on 28/02/07 from: 1 strathview dingwall business park dingwall IV15 9XD (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007New director appointed (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/01/06
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/01/06
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
7 June 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned;director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004Secretary resigned;director resigned (1 page)
6 May 2004New secretary appointed (1 page)
6 May 2004New secretary appointed (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004Director resigned (1 page)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
15 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 January 2004Return made up to 31/12/02; full list of members; amend (6 pages)
11 January 2004Return made up to 31/12/02; full list of members; amend (6 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
8 July 2003Full accounts made up to 31 December 2002 (14 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
19 February 2003Auditor's resignation (1 page)
19 February 2003Auditor's resignation (1 page)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 July 2002Full accounts made up to 31 December 2001 (14 pages)
15 July 2002Full accounts made up to 31 December 2001 (14 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (7 pages)
20 July 2001Full accounts made up to 31 December 2000 (13 pages)
20 July 2001Full accounts made up to 31 December 2000 (13 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 June 2000Full accounts made up to 31 December 1999 (14 pages)
21 June 2000Full accounts made up to 31 December 1999 (14 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
9 July 1999Full accounts made up to 31 December 1998 (15 pages)
9 July 1999Full accounts made up to 31 December 1998 (15 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
13 January 1999Return made up to 31/12/98; full list of members (15 pages)
13 January 1999Return made up to 31/12/98; full list of members (15 pages)
8 October 1998Auditor's resignation (1 page)
8 October 1998Auditor's resignation (1 page)
19 June 1998Full accounts made up to 31 December 1997 (13 pages)
19 June 1998Full accounts made up to 31 December 1997 (13 pages)
23 January 1998Return made up to 31/12/97; full list of members (9 pages)
23 January 1998Return made up to 31/12/97; full list of members (9 pages)
24 June 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997Full accounts made up to 31 December 1996 (13 pages)
11 June 1997Return made up to 28/05/97; full list of members (9 pages)
11 June 1997Return made up to 28/05/97; full list of members (9 pages)
16 July 1996Full accounts made up to 31 December 1995 (13 pages)
16 July 1996Full accounts made up to 31 December 1995 (13 pages)
5 June 1996Return made up to 28/05/96; full list of members (7 pages)
5 June 1996Return made up to 28/05/96; full list of members (7 pages)
20 September 1995Return made up to 16/07/95; full list of members (14 pages)
20 September 1995Return made up to 16/07/95; full list of members (14 pages)
28 July 1995Full accounts made up to 31 December 1994 (13 pages)
28 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
6 September 1993Return made up to 16/07/93; change of members (11 pages)
6 September 1993Return made up to 16/07/93; change of members (11 pages)
31 July 1987Offer for subscription 160687 (79 pages)
31 July 1987Offer for subscription 160687 (79 pages)
10 June 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 June 1987G123 notice of increase (1 page)
10 June 1987G123 notice of increase (1 page)
10 June 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)