Aberdeen
AB11 9PP
Scotland
Director Name | Ms Victoria Louise Leigh-Pearson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 78 - 84 Sinclair Road Aberdeen AB11 9PP Scotland |
Director Name | Mr Indrek Kasela |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Estonian |
Status | Current |
Appointed | 21 July 2017(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Board Member |
Country of Residence | Estonia |
Correspondence Address | 78 - 84 Sinclair Road Aberdeen AB11 9PP Scotland |
Secretary Name | Christopher Charles Leigh |
---|---|
Status | Current |
Appointed | 21 July 2017(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 78 - 84 Sinclair Road Aberdeen AB11 9PP Scotland |
Director Name | James Ross Tait |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1987(3 months, 1 week after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 September 2007) |
Role | Master Smoker |
Correspondence Address | Boganlochie Croft Downie Road Portlethen Aberdeenshire AB12 4QT Scotland |
Director Name | James Ross Tait |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 March 1990) |
Role | Company Director |
Correspondence Address | Bogamlochie Croft Portlethen Aberdeen AB1 4QT Scotland |
Director Name | Andrew Leigh |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(1 year, 8 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 27 July 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Mansol The Street West Clandon Surrey GU4 7TF |
Secretary Name | James Ross Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | Bogamlochie Croft Portlethen Aberdeen AB1 4QT Scotland |
Secretary Name | Andrew Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(7 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 21 July 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Mansol The Street West Clandon Surrey GU4 7TF |
Director Name | Jennifer Anne Leigh |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(30 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 - 84 Sinclair Road Aberdeen AB11 9PP Scotland |
Website | www.johnrossjr.com/ |
---|---|
Telephone | 01483 224900 |
Telephone region | Guildford |
Registered Address | 78 - 84 Sinclair Road Aberdeen AB11 9PP Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
9k at £1 | Andrew Leigh 44.67% Ordinary |
---|---|
1000 at £1 | Christopher Leigh 4.96% Ordinary |
5k at £1 | Andrew Leigh 24.81% Ordinary A |
5k at £1 | Jennifer Leigh 24.81% Ordinary A |
50 at £1 | Christopher Leigh 0.25% Ordinary D |
50 at £1 | Rebecca Leigh 0.25% Ordinary C |
50 at £1 | Victoria Pearson 0.25% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,324,612 |
Net Worth | £1,071,697 |
Cash | £10,937 |
Current Liabilities | £1,182,820 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
1 July 2021 | Delivered on: 15 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
18 November 2019 | Delivered on: 4 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects situated at and known as 68-72 sinclair road, aberdeen, AB11 9PP, being the tenant's interest registered in the land register of scotland under title number KNC2276. Outstanding |
18 November 2019 | Delivered on: 27 November 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects situated at and known as 68-72 sinclair road, aberdeen, AB11 9PP being john ross jnr (aberdeen) limited's interest registered in the land register under title number KNC2276. Outstanding |
15 February 2013 | Delivered on: 21 February 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground lying within the city of aberdeen at sinclair road torry aberdeen KNC22723. Outstanding |
21 September 2005 | Delivered on: 11 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants interest in the lease between aberdeen harbour board and james donald & sons of that piece of ground lying within the city of aberdeen at 78-80 sinclair road, torry, aberdeen extending in all to 739 square metres knc 16096. Outstanding |
25 August 1992 | Delivered on: 1 September 1992 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
2 July 2021 | Delivered on: 15 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of the subjects known as and forming 74 sinclair road, aberdeen, AB11 9PP registered in the land register of scotland under title number KNC22723. Outstanding |
2 July 2021 | Delivered on: 15 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of the subjects known as and forming 68-72 sinclair road, aberdeen, AB11 9PP registered in the land register of scotland under title number KNC2276. Outstanding |
2 July 2021 | Delivered on: 15 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of the subjects known as and forming 78-80 sinclair road, aberdeen, AB11 9PP registered in the land register of scotland under title number KNC16096. Outstanding |
6 March 1991 | Delivered on: 19 March 1991 Satisfied on: 6 September 1994 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 82/84 sinclair road terry aberdeen. Fully Satisfied |
9 November 1987 | Delivered on: 16 November 1987 Satisfied on: 6 September 1994 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Fish-house 84 sinclair rd, terry aberdeen. Fully Satisfied |
27 October 1987 | Delivered on: 4 November 1987 Satisfied on: 1 December 1992 Persons entitled: Barclays Bank PLC 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 |
13 July 2023 | Full accounts made up to 30 June 2022 (24 pages) |
---|---|
20 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
3 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
11 March 2022 | Full accounts made up to 30 June 2021 (25 pages) |
15 July 2021 | Registration of charge SC1042740010, created on 2 July 2021 (26 pages) |
15 July 2021 | Registration of charge SC1042740011, created on 2 July 2021 (26 pages) |
15 July 2021 | Registration of charge SC1042740009, created on 1 July 2021 (18 pages) |
15 July 2021 | Registration of charge SC1042740012, created on 2 July 2021 (27 pages) |
3 July 2021 | Satisfaction of charge 6 in full (1 page) |
3 July 2021 | Satisfaction of charge 5 in full (1 page) |
3 July 2021 | Satisfaction of charge SC1042740007 in full (1 page) |
3 July 2021 | Satisfaction of charge 4 in full (1 page) |
3 July 2021 | Satisfaction of charge SC1042740008 in full (1 page) |
3 July 2021 | Full accounts made up to 30 June 2020 (24 pages) |
18 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
2 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
14 February 2020 | Full accounts made up to 30 June 2019 (24 pages) |
4 December 2019 | Registration of charge SC1042740008, created on 18 November 2019 (7 pages) |
27 November 2019 | Registration of charge SC1042740007, created on 18 November 2019 (6 pages) |
20 June 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
4 March 2019 | Full accounts made up to 30 June 2018 (24 pages) |
17 December 2018 | Termination of appointment of Jennifer Anne Leigh as a director on 21 July 2018 (1 page) |
12 June 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
27 December 2017 | Full accounts made up to 30 June 2017 (23 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
10 August 2017 | Notification of Jrj & Prf Limited as a person with significant control on 21 July 2017 (2 pages) |
10 August 2017 | Notification of Jrj & Prf Limited as a person with significant control on 21 July 2017 (2 pages) |
10 August 2017 | Cessation of Andrew Leigh as a person with significant control on 21 July 2017 (1 page) |
10 August 2017 | Cessation of Andrew Leigh as a person with significant control on 21 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Andrew Leigh as a director on 27 July 2017 (1 page) |
4 August 2017 | Appointment of Mr Indrek Kasela as a director on 21 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of Andrew Leigh as a director on 27 July 2017 (1 page) |
4 August 2017 | Appointment of Jennifer Anne Leigh as a director on 21 July 2017 (2 pages) |
4 August 2017 | Appointment of Mr Indrek Kasela as a director on 21 July 2017 (2 pages) |
4 August 2017 | Appointment of Jennifer Anne Leigh as a director on 21 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Victoria Louise Leigh-Pearson on 21 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Christopher Charles Leigh on 21 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Andrew Leigh as a secretary on 21 July 2017 (1 page) |
28 July 2017 | Director's details changed for Victoria Louise Leigh-Pearson on 21 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Christopher Charles Leigh on 21 July 2017 (2 pages) |
28 July 2017 | Appointment of Christopher Charles Leigh as a secretary on 21 July 2017 (2 pages) |
28 July 2017 | Appointment of Christopher Charles Leigh as a secretary on 21 July 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (8 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (8 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (25 pages) |
30 March 2017 | Full accounts made up to 30 June 2016 (25 pages) |
17 March 2017 | Director's details changed for Christopher Charles Leigh on 17 March 2017 (2 pages) |
17 March 2017 | Director's details changed for Christopher Charles Leigh on 17 March 2017 (2 pages) |
1 February 2017 | Appointment of Victoria Louise Leigh-Pearson as a director on 19 January 2017 (2 pages) |
1 February 2017 | Appointment of Victoria Louise Leigh-Pearson as a director on 19 January 2017 (2 pages) |
16 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
30 March 2016 | Accounts for a medium company made up to 30 June 2015 (18 pages) |
30 March 2016 | Accounts for a medium company made up to 30 June 2015 (18 pages) |
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
8 April 2015 | Accounts for a medium company made up to 30 June 2014 (17 pages) |
8 April 2015 | Accounts for a medium company made up to 30 June 2014 (17 pages) |
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
27 June 2013 | Director's details changed for Christopher Charles Leigh on 1 October 2012 (2 pages) |
27 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Director's details changed for Christopher Charles Leigh on 1 October 2012 (2 pages) |
27 June 2013 | Director's details changed for Christopher Charles Leigh on 1 October 2012 (2 pages) |
20 June 2013 | Change of share class name or designation (2 pages) |
20 June 2013 | Resolutions
|
20 June 2013 | Resolutions
|
20 June 2013 | Change of share class name or designation (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
19 July 2011 | Resolutions
|
19 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 September 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (4 pages) |
6 September 2010 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (4 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
9 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
9 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
13 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
13 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
26 May 2006 | Return made up to 16/05/06; full list of members
|
26 May 2006 | Return made up to 16/05/06; full list of members
|
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
11 October 2005 | Partic of mort/charge * (3 pages) |
11 October 2005 | Partic of mort/charge * (3 pages) |
4 July 2005 | Return made up to 16/05/05; full list of members (7 pages) |
4 July 2005 | Return made up to 16/05/05; full list of members (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 June 2004 | Return made up to 16/05/04; no change of members (7 pages) |
9 June 2004 | Return made up to 16/05/04; no change of members (7 pages) |
10 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
10 May 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
26 June 2003 | Return made up to 16/05/03; change of members (7 pages) |
26 June 2003 | Return made up to 16/05/03; change of members (7 pages) |
23 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
23 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
17 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
30 May 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
30 May 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
7 May 2002 | £ ic 21111/20000 05/04/02 £ sr 1111@1=1111 (1 page) |
7 May 2002 | £ ic 21111/20000 05/04/02 £ sr 1111@1=1111 (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
8 June 2001 | Return made up to 16/05/01; full list of members
|
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Return made up to 16/05/01; full list of members
|
8 June 2001 | New director appointed (2 pages) |
9 February 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
9 February 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
24 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 16/05/00; full list of members (7 pages) |
27 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
27 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
18 February 1999 | Accounts for a small company made up to 31 July 1998 (9 pages) |
29 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
29 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
30 April 1998 | Accounts for a small company made up to 31 July 1997 (9 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 34 albyn place aberdeen AB10 1FX (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 34 albyn place aberdeen AB10 1FX (1 page) |
29 May 1997 | Return made up to 16/05/97; full list of members
|
29 May 1997 | Return made up to 16/05/97; full list of members
|
16 December 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
16 December 1996 | Accounts for a small company made up to 31 July 1996 (9 pages) |
12 August 1996 | Return made up to 16/05/96; full list of members (6 pages) |
12 August 1996 | Return made up to 16/05/96; full list of members (6 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Resolutions
|
11 July 1996 | Particulars of contract relating to shares (3 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Ad 29/05/96--------- £ si 10000@1=10000 £ ic 21111/31111 (2 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Ad 29/05/96--------- £ si 10000@1=10000 £ ic 21111/31111 (2 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Particulars of contract relating to shares (3 pages) |
15 March 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
15 March 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
26 May 1995 | Return made up to 16/05/95; no change of members (6 pages) |
26 May 1995 | Return made up to 16/05/95; no change of members (6 pages) |
3 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
6 September 1994 | Dec mort/charge * (4 pages) |
6 September 1994 | Dec mort/charge * (4 pages) |
6 September 1994 | Dec mort/charge * (4 pages) |
6 September 1994 | Dec mort/charge * (4 pages) |
24 August 1994 | Return made up to 16/05/94; no change of members (5 pages) |
22 June 1994 | Accounts for a small company made up to 31 July 1993 (6 pages) |
16 June 1993 | Return made up to 16/05/93; full list of members (5 pages) |
3 June 1993 | Full accounts made up to 31 July 1992 (10 pages) |
1 December 1992 | Dec mort/charge * (2 pages) |
1 December 1992 | Dec mort/charge * (2 pages) |
22 September 1992 | Memorandum and Articles of Association (13 pages) |
22 September 1992 | Nc inc already adjusted 16/09/92 (1 page) |
22 September 1992 | Memorandum and Articles of Association (13 pages) |
22 September 1992 | Resolutions
|
22 September 1992 | Ad 16/09/92--------- £ si 10000@1=10000 £ ic 11111/21111 (2 pages) |
1 September 1992 | Partic of mort/charge * (3 pages) |
1 September 1992 | Partic of mort/charge * (3 pages) |
2 July 1992 | Full accounts made up to 31 July 1991 (10 pages) |
5 June 1992 | Return made up to 16/05/92; change of members
|
19 December 1991 | Return made up to 16/05/91; no change of members; amend (5 pages) |
25 October 1991 | Full accounts made up to 31 July 1990 (9 pages) |
23 May 1991 | Return made up to 16/05/91; no change of members (5 pages) |
19 March 1991 | Partic of mort/charge 3152 (3 pages) |
9 October 1990 | Full accounts made up to 31 July 1989 (9 pages) |
16 April 1990 | Return made up to 19/03/90; full list of members (6 pages) |
18 September 1989 | Full accounts made up to 31 July 1988 (9 pages) |
18 September 1989 | Full accounts made up to 31 July 1988 (9 pages) |
26 July 1989 | Return made up to 30/12/88; full list of members (6 pages) |
24 March 1988 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
24 March 1988 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
16 November 1987 | Partic of mort/charge 10551 (3 pages) |
4 November 1987 | Partic of mort/charge 10116 (7 pages) |
6 August 1987 | Company name changed\certificate issued on 06/08/87 (3 pages) |
6 August 1987 | Company name changed\certificate issued on 06/08/87 (3 pages) |
4 August 1987 | Resolutions
|
28 July 1987 | G123 notice of increase (1 page) |
28 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
28 July 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
28 July 1987 | G123 notice of increase (1 page) |
23 April 1987 | Incorporation (13 pages) |
21 April 1987 | Certificate of Incorporation (1 page) |
26 March 1987 | Share capital/value on formation (1 page) |