Edinburgh
EH2 4JN
Scotland
Director Name | Mr Iain Philip Percival |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(29 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU |
Director Name | Mr Stephen Michael Pollinger |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2019(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essentra Plc Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU |
Director Name | Andrew Black |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 1993) |
Role | Production Director |
Correspondence Address | 29 Belvedere View Galston Ayrshire KA4 8JS Scotland |
Director Name | Robert Hart Morton Craig |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(2 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 29 May 1996) |
Role | Managing Director |
Correspondence Address | 3 Berriedale Road Barassie Troon Ayrshire KA10 6TJ Scotland |
Director Name | James Duncan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 1991) |
Role | Sales Director |
Correspondence Address | Shoreacres Artarman Road, Rhu Helensburgh Dunbartonshire G84 8LQ Scotland |
Director Name | Alastair Gordon Todd |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 December 2000) |
Role | Financial Director |
Correspondence Address | 18 Woodburn Court Darvel Ayrshire KA17 0DJ Scotland |
Director Name | William Gray White |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(2 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 29 May 1996) |
Role | Investment Director |
Correspondence Address | 3 Broomfield Garden Ayr KA7 2SR Scotland |
Secretary Name | Alastair Gordon Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1989(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 18 Woodburn Court Darvel Ayrshire KA17 0DJ Scotland |
Director Name | Gordon Batten Cunningham |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1990(3 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | Todrigs Mill Earlston Kilmarnock KA2 9AD Scotland |
Director Name | Mr Roland John Denning |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1990(3 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 29 May 1996) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Swallowfield Grange The Street Swallowfield Berkshire RG7 1RE |
Director Name | John Joseph Mellon |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1990(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 1991) |
Role | Company Director |
Correspondence Address | Sunnyknowe 1 Kirkintilloch Road Lenzie Glasgow G66 4RW Scotland |
Director Name | Michael Gorman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 1994) |
Role | Finance Director |
Correspondence Address | 17 Douglas Avenue Giffnock Glasgow G46 6PE Scotland |
Director Name | Mr Garry Stewart Richmond |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(6 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 20 September 1994) |
Role | Production Director |
Correspondence Address | 8 Shiskine Drive The Elms Kilmarnock Ayrshire KA3 1PZ Scotland |
Director Name | Roger Houghton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 6 Station Road Dunure Ayr Ayrshire KA7 4LL Scotland |
Director Name | Kevin Creechan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 10 Hunting Lodge Gardens Barncluith Hamilton Lanarkshire ML3 7EB Scotland |
Secretary Name | Mr James Andrew Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 The Quays Cumberland Road Bristol BS1 6UQ |
Director Name | Oneill Colman |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2003(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 December 2013) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 110 Shrewsbury Lawn Cabinteely Dublin Irish |
Director Name | Mr James Andrew Nicholls |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(18 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 The Quays Cumberland Road Bristol BS1 6UQ |
Director Name | Mr Craig Anthony Liggins |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hurlford Road Riccarton Kilmarnock |
Director Name | Mr Leonard McNeil Kirk |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurlford Road Riccarton Kilmarnock |
Director Name | Mr Hugh Alexander Ross |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(27 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurlford Road Riccarton Kilmarnock |
Director Name | Mr Peter Alexander Rayner |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(30 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU |
Website | www.ritchie.vir.co.uk |
---|
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,421,846 |
Gross Profit | £1,110,587 |
Net Worth | £287,981 |
Cash | £96,480 |
Current Liabilities | £1,779,345 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 July 2007 | Delivered on: 27 July 2007 Satisfied on: 7 June 2013 Persons entitled: Deutsche Bank Ag, London Branch Classification: Floating charge Secured details: All sums due or to become due. Particulars: Composite debenture including first legal mortgage over all real property in england and wales, fixed charges over deposits - see continuation sheet for further details, includes floating charge over all assets. Fully Satisfied |
---|---|
25 March 2004 | Delivered on: 13 April 2004 Satisfied on: 25 July 2007 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All sums due under or in relation to any one or more of the senior finance documents. Particulars: The property at hurlford road, kilmarnock, ayrshire. Fully Satisfied |
11 March 2004 | Delivered on: 31 March 2004 Satisfied on: 25 July 2007 Persons entitled: Allied Irish Banks PLC as Agent and Trustee 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 |
23 November 1999 | Delivered on: 10 December 1999 Satisfied on: 10 April 2004 Persons entitled: Allied Irish Banks PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property; fixed charge over assets; floating charge over same. Fully Satisfied |
31 May 1996 | Delivered on: 10 June 1996 Satisfied on: 29 November 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: South western works, hurlford road, riccarton, kilmarnock....... See ch microfiche for full details. Fully Satisfied |
29 May 1996 | Delivered on: 31 May 1996 Satisfied on: 29 November 1999 Persons entitled: Clydesdale Bank Public Limited Company 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 |
19 February 1996 | Delivered on: 26 February 1996 Satisfied on: 6 June 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: South western works,hurlford road,riccarton,kilmarnock. Fully Satisfied |
23 August 2007 | Delivered on: 25 August 2007 Satisfied on: 7 June 2013 Persons entitled: Deutsche Bank Ag, London Branch Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at hurlford road, kilmarnock, riccarton, ayrshire. Fully Satisfied |
29 April 1987 | Delivered on: 29 April 1987 Satisfied on: 31 May 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2021 | Application to strike the company off the register (1 page) |
23 December 2020 | Solvency Statement dated 21/12/20 (2 pages) |
23 December 2020 | Statement of capital on 23 December 2020
|
23 December 2020 | Statement by Directors (1 page) |
23 December 2020 | Resolutions
|
12 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
1 October 2020 | Director's details changed for Mr Stephen Michael Pollinger on 30 September 2020 (2 pages) |
24 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
1 July 2019 | Appointment of Mr Stephen Michael Pollinger as a director on 28 June 2019 (2 pages) |
28 June 2019 | Registered office address changed from Hurlford Road Riccarton Kilmarnock to 4th Floor 115 George Street Edinburgh EH2 4JN on 28 June 2019 (1 page) |
29 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
23 May 2018 | Termination of appointment of Peter Rayner as a director on 30 April 2018 (1 page) |
16 November 2017 | Appointment of Mr Peter Rayner as a director on 6 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Leonard Mcneil Kirk as a director on 6 November 2017 (1 page) |
16 November 2017 | Appointment of Mr Peter Rayner as a director on 6 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Leonard Mcneil Kirk as a director on 6 November 2017 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 April 2017 | Appointment of Mr Iain Philip Percival as a director on 1 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Iain Philip Percival as a director on 1 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Hugh Alexander Ross as a director on 14 February 2017 (1 page) |
28 March 2017 | Termination of appointment of Hugh Alexander Ross as a director on 14 February 2017 (1 page) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
20 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Auditor's resignation (1 page) |
13 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
7 July 2015 | Appointment of Mr Jon Michael Green as a secretary on 30 January 2015 (2 pages) |
7 July 2015 | Appointment of Mr Jon Michael Green as a secretary on 30 January 2015 (2 pages) |
7 July 2015 | Appointment of Mr. Hugh Alexander Ross as a director on 30 January 2015 (2 pages) |
7 July 2015 | Appointment of Mr Leonard Mcneil Kirk as a director on 30 January 2015 (2 pages) |
7 July 2015 | Appointment of Mr. Hugh Alexander Ross as a director on 30 January 2015 (2 pages) |
7 July 2015 | Appointment of Mr Leonard Mcneil Kirk as a director on 30 January 2015 (2 pages) |
8 June 2015 | Company name changed ritchie (uk) LIMITED\certificate issued on 08/06/15
|
8 June 2015 | Company name changed ritchie (uk) LIMITED\certificate issued on 08/06/15
|
8 June 2015 | Change of name notice (2 pages) |
8 June 2015 | Change of name notice (2 pages) |
30 April 2015 | Termination of appointment of James Andrew Nicholls as a director on 30 January 2015 (2 pages) |
30 April 2015 | Termination of appointment of James Andrew Nicholls as a director on 30 January 2015 (2 pages) |
30 April 2015 | Termination of appointment of Craig Liggins as a director on 30 January 2015 (2 pages) |
30 April 2015 | Termination of appointment of James Andrew Nicholls as a secretary on 30 January 2015 (2 pages) |
30 April 2015 | Termination of appointment of James Andrew Nicholls as a secretary on 30 January 2015 (2 pages) |
30 April 2015 | Termination of appointment of Craig Liggins as a director on 30 January 2015 (2 pages) |
13 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
13 January 2015 | Full accounts made up to 31 December 2013 (17 pages) |
14 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
3 January 2014 | Appointment of Mr Craig Liggins as a director (2 pages) |
3 January 2014 | Termination of appointment of Oneill Colman as a director (1 page) |
3 January 2014 | Termination of appointment of Oneill Colman as a director (1 page) |
3 January 2014 | Appointment of Mr Craig Liggins as a director (2 pages) |
21 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
23 July 2013 | Resolutions
|
23 July 2013 | Resolutions
|
7 June 2013 | Satisfaction of charge 10 in full (4 pages) |
7 June 2013 | Satisfaction of charge 9 in full (4 pages) |
7 June 2013 | Satisfaction of charge 10 in full (4 pages) |
7 June 2013 | Satisfaction of charge 9 in full (4 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Oneill Colman on 30 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Oneill Colman on 30 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Termination of appointment of Gordon Cunningham as a director (1 page) |
27 May 2010 | Termination of appointment of Gordon Cunningham as a director (1 page) |
23 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
18 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
25 August 2007 | Partic of mort/charge * (3 pages) |
25 August 2007 | Partic of mort/charge * (3 pages) |
27 July 2007 | Partic of mort/charge * (25 pages) |
27 July 2007 | Partic of mort/charge * (25 pages) |
25 July 2007 | Dec mort/charge * (8 pages) |
25 July 2007 | Dec mort/charge * (3 pages) |
25 July 2007 | Dec mort/charge * (8 pages) |
25 July 2007 | Dec mort/charge * (3 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
24 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
24 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
24 July 2007 | Resolutions
|
24 July 2007 | Declaration of assistance for shares acquisition (13 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
14 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
14 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
21 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (2 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (2 pages) |
13 April 2004 | Partic of mort/charge * (9 pages) |
13 April 2004 | Partic of mort/charge * (9 pages) |
10 April 2004 | Dec mort/charge * (4 pages) |
10 April 2004 | Dec mort/charge * (4 pages) |
31 March 2004 | Partic of mort/charge * (12 pages) |
31 March 2004 | Partic of mort/charge * (12 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
23 February 2004 | Declaration of assistance for shares acquisition (26 pages) |
23 February 2004 | Declaration of assistance for shares acquisition (26 pages) |
23 February 2004 | Declaration of assistance for shares acquisition (26 pages) |
23 February 2004 | Declaration of assistance for shares acquisition (26 pages) |
20 February 2004 | Auditor's resignation (2 pages) |
20 February 2004 | Auditor's resignation (2 pages) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
16 February 2004 | Auditor's resignation (3 pages) |
16 February 2004 | Auditor's resignation (3 pages) |
9 February 2004 | Resolutions
|
9 February 2004 | Auditor's resignation (2 pages) |
9 February 2004 | Auditor's resignation (2 pages) |
9 February 2004 | Resolutions
|
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | New director appointed (3 pages) |
2 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
2 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
18 January 2001 | Secretary resigned;director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Secretary resigned;director resigned (1 page) |
8 January 2001 | Auditor's resignation (1 page) |
8 January 2001 | Auditor's resignation (1 page) |
20 December 2000 | Auditor's resignation (1 page) |
20 December 2000 | Auditor's resignation (1 page) |
30 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
30 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
23 March 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
23 March 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
10 December 1999 | Partic of mort/charge * (22 pages) |
10 December 1999 | Partic of mort/charge * (22 pages) |
29 November 1999 | Dec mort/charge * (4 pages) |
29 November 1999 | Dec mort/charge * (4 pages) |
29 November 1999 | Dec mort/charge * (4 pages) |
29 November 1999 | Dec mort/charge * (4 pages) |
4 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
4 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Resolutions
|
2 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
13 November 1998 | Auditor's resignation (2 pages) |
13 November 1998 | Auditor's resignation (2 pages) |
28 October 1998 | Return made up to 30/09/98; full list of members
|
28 October 1998 | Return made up to 30/09/98; full list of members
|
30 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
20 May 1998 | Return made up to 23/05/98; change of members (9 pages) |
20 May 1998 | Return made up to 23/05/98; change of members (9 pages) |
14 November 1997 | Auditor's resignation (1 page) |
14 November 1997 | Auditor's resignation (1 page) |
24 October 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
24 October 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
16 October 1997 | Amended full group accounts made up to 31 January 1997 (23 pages) |
16 October 1997 | Amended full group accounts made up to 31 January 1997 (23 pages) |
25 September 1997 | Ad 01/05/95--------- £ si 1500@1 (2 pages) |
25 September 1997 | Ad 16/02/96--------- £ si 500@1 (2 pages) |
25 September 1997 | Director's particulars changed (1 page) |
25 September 1997 | Ad 23/05/96--------- £ si 13300@1 (5 pages) |
25 September 1997 | Director's particulars changed (1 page) |
25 September 1997 | Ad 16/02/96--------- £ si 500@1 (2 pages) |
25 September 1997 | Ad 01/05/95--------- £ si 1500@1 (2 pages) |
25 September 1997 | Ad 23/05/96--------- £ si 13300@1 (5 pages) |
11 July 1997 | Full group accounts made up to 31 January 1997 (22 pages) |
11 July 1997 | Full group accounts made up to 31 January 1997 (22 pages) |
6 June 1997 | Return made up to 23/05/97; change of members (6 pages) |
6 June 1997 | Return made up to 23/05/97; change of members (6 pages) |
19 August 1996 | Auditor's resignation (1 page) |
19 August 1996 | Auditor's resignation (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | Director resigned (2 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
10 June 1996 | Partic of mort/charge * (7 pages) |
10 June 1996 | Return made up to 23/05/96; full list of members (8 pages) |
10 June 1996 | Full group accounts made up to 31 January 1996 (27 pages) |
10 June 1996 | Full group accounts made up to 31 January 1996 (27 pages) |
10 June 1996 | Return made up to 23/05/96; full list of members (8 pages) |
10 June 1996 | Partic of mort/charge * (7 pages) |
7 June 1996 | Auditor's resignation (1 page) |
7 June 1996 | Auditor's resignation (1 page) |
6 June 1996 | Dec mort/charge * (4 pages) |
6 June 1996 | Dec mort/charge * (4 pages) |
31 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
31 May 1996 | Partic of mort/charge * (5 pages) |
31 May 1996 | Dec mort/charge * (5 pages) |
31 May 1996 | Declaration of assistance for shares acquisition (5 pages) |
31 May 1996 | Partic of mort/charge * (5 pages) |
31 May 1996 | Dec mort/charge * (5 pages) |
26 February 1996 | Partic of mort/charge * (7 pages) |
26 February 1996 | Partic of mort/charge * (7 pages) |
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 February 1996 | Re-registration of Memorandum and Articles (89 pages) |
1 February 1996 | Application for reregistration from PLC to private (1 page) |
1 February 1996 | Re-registration of Memorandum and Articles (89 pages) |
1 February 1996 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
1 February 1996 | Application for reregistration from PLC to private (1 page) |
8 June 1995 | Return made up to 23/05/95; no change of members (6 pages) |
8 June 1995 | Full group accounts made up to 31 January 1995 (25 pages) |
8 June 1995 | Full group accounts made up to 31 January 1995 (25 pages) |
8 June 1995 | Return made up to 23/05/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (212 pages) |
18 May 1994 | Full group accounts made up to 31 January 1994 (24 pages) |
18 May 1994 | Full group accounts made up to 31 January 1994 (24 pages) |
30 March 1994 | Full group accounts made up to 31 January 1993 (23 pages) |
30 March 1994 | Full group accounts made up to 31 January 1993 (23 pages) |
4 June 1992 | Full group accounts made up to 31 January 1992 (24 pages) |
4 June 1992 | Full group accounts made up to 31 January 1992 (24 pages) |
7 August 1991 | Full group accounts made up to 31 January 1991 (22 pages) |
7 August 1991 | Full group accounts made up to 31 January 1991 (22 pages) |
18 June 1990 | Memorandum and Articles of Association (104 pages) |
18 June 1990 | Memorandum and Articles of Association (104 pages) |
31 May 1990 | Company name changed r p p holdings P.L.C.\certificate issued on 01/06/90 (4 pages) |
31 May 1990 | Company name changed r p p holdings P.L.C.\certificate issued on 01/06/90 (4 pages) |
17 June 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 June 1987 | Resolutions
|
17 June 1987 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 June 1987 | Resolutions
|
7 May 1987 | Company name changed pacific shelf (ninety-seven) lim ited\certificate issued on 07/05/87 (2 pages) |
7 May 1987 | Company name changed pacific shelf (ninety-seven) lim ited\certificate issued on 07/05/87 (2 pages) |
23 March 1987 | Certificate of incorporation (1 page) |
23 March 1987 | Certificate of incorporation (1 page) |
18 March 1987 | Certificate of Incorporation (1 page) |
18 March 1987 | Certificate of Incorporation (1 page) |