Company NameJohn Ross Jr. (Aberdeen) Limited
Company StatusActive
Company NumberSC104274
CategoryPrivate Limited Company
Incorporation Date23 April 1987(37 years ago)
Previous NameTablor Limited

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameChristopher Charles Leigh
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(16 years, 2 months after company formation)
Appointment Duration20 years, 9 months
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address78 - 84 Sinclair Road
Aberdeen
AB11 9PP
Scotland
Director NameMs Victoria Louise Leigh-Pearson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(29 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address78 - 84 Sinclair Road
Aberdeen
AB11 9PP
Scotland
Director NameMr Indrek Kasela
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEstonian
StatusCurrent
Appointed21 July 2017(30 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleBoard Member
Country of ResidenceEstonia
Correspondence Address78 - 84 Sinclair Road
Aberdeen
AB11 9PP
Scotland
Secretary NameChristopher Charles Leigh
StatusCurrent
Appointed21 July 2017(30 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address78 - 84 Sinclair Road
Aberdeen
AB11 9PP
Scotland
Director NameJames Ross Tait
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1987(3 months, 1 week after company formation)
Appointment Duration20 years, 1 month (resigned 03 September 2007)
RoleMaster Smoker
Correspondence AddressBoganlochie Croft
Downie Road
Portlethen
Aberdeenshire
AB12 4QT
Scotland
Director NameJames Ross Tait
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 1990)
RoleCompany Director
Correspondence AddressBogamlochie Croft
Portlethen
Aberdeen
AB1 4QT
Scotland
Director NameAndrew Leigh
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(1 year, 8 months after company formation)
Appointment Duration28 years, 7 months (resigned 27 July 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMansol
The Street
West Clandon
Surrey
GU4 7TF
Secretary NameJames Ross Tait
NationalityBritish
StatusResigned
Appointed30 December 1988(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 December 1994)
RoleCompany Director
Correspondence AddressBogamlochie Croft
Portlethen
Aberdeen
AB1 4QT
Scotland
Secretary NameAndrew Leigh
NationalityBritish
StatusResigned
Appointed05 December 1994(7 years, 7 months after company formation)
Appointment Duration22 years, 7 months (resigned 21 July 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMansol
The Street
West Clandon
Surrey
GU4 7TF
Director NameJennifer Anne Leigh
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(30 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 - 84 Sinclair Road
Aberdeen
AB11 9PP
Scotland

Contact

Websitewww.johnrossjr.com/
Telephone01483 224900
Telephone regionGuildford

Location

Registered Address78 - 84 Sinclair Road
Aberdeen
AB11 9PP
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

9k at £1Andrew Leigh
44.67%
Ordinary
1000 at £1Christopher Leigh
4.96%
Ordinary
5k at £1Andrew Leigh
24.81%
Ordinary A
5k at £1Jennifer Leigh
24.81%
Ordinary A
50 at £1Christopher Leigh
0.25%
Ordinary D
50 at £1Rebecca Leigh
0.25%
Ordinary C
50 at £1Victoria Pearson
0.25%
Ordinary B

Financials

Year2014
Turnover£8,324,612
Net Worth£1,071,697
Cash£10,937
Current Liabilities£1,182,820

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

1 July 2021Delivered on: 15 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
18 November 2019Delivered 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 2019Delivered 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 2013Delivered 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 2005Delivered 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 1992Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 1991Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

13 July 2023Full accounts made up to 30 June 2022 (24 pages)
20 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
11 March 2022Full accounts made up to 30 June 2021 (25 pages)
15 July 2021Registration of charge SC1042740010, created on 2 July 2021 (26 pages)
15 July 2021Registration of charge SC1042740011, created on 2 July 2021 (26 pages)
15 July 2021Registration of charge SC1042740009, created on 1 July 2021 (18 pages)
15 July 2021Registration of charge SC1042740012, created on 2 July 2021 (27 pages)
3 July 2021Satisfaction of charge 6 in full (1 page)
3 July 2021Satisfaction of charge 5 in full (1 page)
3 July 2021Satisfaction of charge SC1042740007 in full (1 page)
3 July 2021Satisfaction of charge 4 in full (1 page)
3 July 2021Satisfaction of charge SC1042740008 in full (1 page)
3 July 2021Full accounts made up to 30 June 2020 (24 pages)
18 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
14 February 2020Full accounts made up to 30 June 2019 (24 pages)
4 December 2019Registration of charge SC1042740008, created on 18 November 2019 (7 pages)
27 November 2019Registration of charge SC1042740007, created on 18 November 2019 (6 pages)
20 June 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
4 March 2019Full accounts made up to 30 June 2018 (24 pages)
17 December 2018Termination of appointment of Jennifer Anne Leigh as a director on 21 July 2018 (1 page)
12 June 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
27 December 2017Full accounts made up to 30 June 2017 (23 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
10 August 2017Notification of Jrj & Prf Limited as a person with significant control on 21 July 2017 (2 pages)
10 August 2017Notification of Jrj & Prf Limited as a person with significant control on 21 July 2017 (2 pages)
10 August 2017Cessation of Andrew Leigh as a person with significant control on 21 July 2017 (1 page)
10 August 2017Cessation of Andrew Leigh as a person with significant control on 21 July 2017 (1 page)
4 August 2017Termination of appointment of Andrew Leigh as a director on 27 July 2017 (1 page)
4 August 2017Appointment of Mr Indrek Kasela as a director on 21 July 2017 (2 pages)
4 August 2017Termination of appointment of Andrew Leigh as a director on 27 July 2017 (1 page)
4 August 2017Appointment of Jennifer Anne Leigh as a director on 21 July 2017 (2 pages)
4 August 2017Appointment of Mr Indrek Kasela as a director on 21 July 2017 (2 pages)
4 August 2017Appointment of Jennifer Anne Leigh as a director on 21 July 2017 (2 pages)
28 July 2017Director's details changed for Victoria Louise Leigh-Pearson on 21 July 2017 (2 pages)
28 July 2017Director's details changed for Christopher Charles Leigh on 21 July 2017 (2 pages)
28 July 2017Termination of appointment of Andrew Leigh as a secretary on 21 July 2017 (1 page)
28 July 2017Director's details changed for Victoria Louise Leigh-Pearson on 21 July 2017 (2 pages)
28 July 2017Director's details changed for Christopher Charles Leigh on 21 July 2017 (2 pages)
28 July 2017Appointment of Christopher Charles Leigh as a secretary on 21 July 2017 (2 pages)
28 July 2017Appointment of Christopher Charles Leigh as a secretary on 21 July 2017 (2 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (8 pages)
30 March 2017Full accounts made up to 30 June 2016 (25 pages)
30 March 2017Full accounts made up to 30 June 2016 (25 pages)
17 March 2017Director's details changed for Christopher Charles Leigh on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Christopher Charles Leigh on 17 March 2017 (2 pages)
1 February 2017Appointment of Victoria Louise Leigh-Pearson as a director on 19 January 2017 (2 pages)
1 February 2017Appointment of Victoria Louise Leigh-Pearson as a director on 19 January 2017 (2 pages)
16 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20,150
(8 pages)
16 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 20,150
(8 pages)
30 March 2016Accounts for a medium company made up to 30 June 2015 (18 pages)
30 March 2016Accounts for a medium company made up to 30 June 2015 (18 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20,150
(8 pages)
5 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20,150
(8 pages)
8 April 2015Accounts for a medium company made up to 30 June 2014 (17 pages)
8 April 2015Accounts for a medium company made up to 30 June 2014 (17 pages)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20,150
(8 pages)
4 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20,150
(8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
27 June 2013Director's details changed for Christopher Charles Leigh on 1 October 2012 (2 pages)
27 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
27 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (8 pages)
27 June 2013Director's details changed for Christopher Charles Leigh on 1 October 2012 (2 pages)
27 June 2013Director's details changed for Christopher Charles Leigh on 1 October 2012 (2 pages)
20 June 2013Change of share class name or designation (2 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2013Change of share class name or designation (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
19 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 20,150
(10 pages)
19 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 20,150
(10 pages)
19 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 20,150
(10 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 September 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (4 pages)
6 September 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (4 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 July 2009Return made up to 16/05/09; full list of members (4 pages)
9 July 2009Return made up to 16/05/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 July 2008Return made up to 16/05/08; full list of members (4 pages)
9 July 2008Return made up to 16/05/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
5 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
13 June 2007Return made up to 16/05/07; no change of members (7 pages)
13 June 2007Return made up to 16/05/07; no change of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
26 May 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 26/05/06
(8 pages)
26 May 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 26/05/06
(8 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
11 October 2005Partic of mort/charge * (3 pages)
11 October 2005Partic of mort/charge * (3 pages)
4 July 2005Return made up to 16/05/05; full list of members (7 pages)
4 July 2005Return made up to 16/05/05; full list of members (7 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 June 2004Return made up to 16/05/04; no change of members (7 pages)
9 June 2004Return made up to 16/05/04; no change of members (7 pages)
10 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
10 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
26 June 2003Return made up to 16/05/03; change of members (7 pages)
26 June 2003Return made up to 16/05/03; change of members (7 pages)
23 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
23 May 2003Accounts for a small company made up to 31 July 2002 (8 pages)
17 June 2002Return made up to 16/05/02; full list of members (7 pages)
17 June 2002Return made up to 16/05/02; full list of members (7 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (8 pages)
30 May 2002Accounts 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 2002Resolutions
  • RES13 ‐ Contract authorised 05/04/02
(1 page)
23 April 2002Resolutions
  • RES13 ‐ Contract authorised 05/04/02
(1 page)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2001New director appointed (2 pages)
9 February 2001Accounts for a small company made up to 31 July 2000 (8 pages)
9 February 2001Accounts for a small company made up to 31 July 2000 (8 pages)
24 May 2000Return made up to 16/05/00; full list of members (7 pages)
24 May 2000Return made up to 16/05/00; full list of members (7 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
27 April 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 October 1999Registered office changed on 13/10/99 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
13 October 1999Registered office changed on 13/10/99 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page)
27 May 1999Return made up to 16/05/99; full list of members (6 pages)
27 May 1999Return made up to 16/05/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 31 July 1998 (9 pages)
18 February 1999Accounts for a small company made up to 31 July 1998 (9 pages)
29 June 1998Return made up to 16/05/98; no change of members (4 pages)
29 June 1998Return made up to 16/05/98; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 31 July 1997 (9 pages)
30 April 1998Accounts for a small company made up to 31 July 1997 (9 pages)
26 June 1997Registered office changed on 26/06/97 from: 34 albyn place aberdeen AB10 1FX (1 page)
26 June 1997Registered office changed on 26/06/97 from: 34 albyn place aberdeen AB10 1FX (1 page)
29 May 1997Return made up to 16/05/97; full list of members
  • 363(287) ‐ Registered office changed on 29/05/97
(6 pages)
29 May 1997Return made up to 16/05/97; full list of members
  • 363(287) ‐ Registered office changed on 29/05/97
(6 pages)
16 December 1996Accounts for a small company made up to 31 July 1996 (9 pages)
16 December 1996Accounts for a small company made up to 31 July 1996 (9 pages)
12 August 1996Return made up to 16/05/96; full list of members (6 pages)
12 August 1996Return made up to 16/05/96; full list of members (6 pages)
11 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(1 page)
11 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(1 page)
11 July 1996Particulars of contract relating to shares (3 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 July 1996Ad 29/05/96--------- £ si 10000@1=10000 £ ic 21111/31111 (2 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 July 1996Ad 29/05/96--------- £ si 10000@1=10000 £ ic 21111/31111 (2 pages)
11 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 July 1996Particulars of contract relating to shares (3 pages)
15 March 1996Accounts for a small company made up to 31 July 1995 (9 pages)
15 March 1996Accounts for a small company made up to 31 July 1995 (9 pages)
26 May 1995Return made up to 16/05/95; no change of members (6 pages)
26 May 1995Return made up to 16/05/95; no change of members (6 pages)
3 January 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
6 September 1994Dec mort/charge * (4 pages)
6 September 1994Dec mort/charge * (4 pages)
6 September 1994Dec mort/charge * (4 pages)
6 September 1994Dec mort/charge * (4 pages)
24 August 1994Return made up to 16/05/94; no change of members (5 pages)
22 June 1994Accounts for a small company made up to 31 July 1993 (6 pages)
16 June 1993Return made up to 16/05/93; full list of members (5 pages)
3 June 1993Full accounts made up to 31 July 1992 (10 pages)
1 December 1992Dec mort/charge * (2 pages)
1 December 1992Dec mort/charge * (2 pages)
22 September 1992Memorandum and Articles of Association (13 pages)
22 September 1992Nc inc already adjusted 16/09/92 (1 page)
22 September 1992Memorandum and Articles of Association (13 pages)
22 September 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
22 September 1992Ad 16/09/92--------- £ si 10000@1=10000 £ ic 11111/21111 (2 pages)
1 September 1992Partic of mort/charge * (3 pages)
1 September 1992Partic of mort/charge * (3 pages)
2 July 1992Full accounts made up to 31 July 1991 (10 pages)
5 June 1992Return made up to 16/05/92; change of members
  • 363(287) ‐ Registered office changed on 05/06/92
(6 pages)
19 December 1991Return made up to 16/05/91; no change of members; amend (5 pages)
25 October 1991Full accounts made up to 31 July 1990 (9 pages)
23 May 1991Return made up to 16/05/91; no change of members (5 pages)
19 March 1991Partic of mort/charge 3152 (3 pages)
9 October 1990Full accounts made up to 31 July 1989 (9 pages)
16 April 1990Return made up to 19/03/90; full list of members (6 pages)
18 September 1989Full accounts made up to 31 July 1988 (9 pages)
18 September 1989Full accounts made up to 31 July 1988 (9 pages)
26 July 1989Return made up to 30/12/88; full list of members (6 pages)
24 March 1988Accounting reference date extended from 31/03 to 31/07 (1 page)
24 March 1988Accounting reference date extended from 31/03 to 31/07 (1 page)
16 November 1987Partic of mort/charge 10551 (3 pages)
4 November 1987Partic of mort/charge 10116 (7 pages)
6 August 1987Company name changed\certificate issued on 06/08/87 (3 pages)
6 August 1987Company name changed\certificate issued on 06/08/87 (3 pages)
4 August 1987Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 July 1987G123 notice of increase (1 page)
28 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
28 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
28 July 1987G123 notice of increase (1 page)
23 April 1987Incorporation (13 pages)
21 April 1987Certificate of Incorporation (1 page)
26 March 1987Share capital/value on formation (1 page)