Lincoln
Lincolnshire
LN4 2AF
Director Name | Jonathan Macfarland Tinsley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1988(1 year, 5 months after company formation) |
Appointment Duration | 35 years, 5 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield House Branston Lincoln Ln2 |
Secretary Name | Lucy Anne Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1995(8 years, 6 months after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Correspondence Address | Casthorpe Grange Casthorpe Grantham Lincolnshire NG32 1DR |
Director Name | Mr Christopher Edward Newsum Howard |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(1 year, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 1995) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Nocton Rise Lincoln Lincolnshire LN4 2AF |
Telephone | 01382 200170 |
---|---|
Telephone region | Dundee |
Registered Address | Whitehall House 33 Yeoman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | J.m. Tinsley 50.00% Ordinary |
---|---|
125 at £1 | A. Gray 12.50% Ordinary |
125 at £1 | C.e.n. Howard 12.50% Ordinary |
125 at £1 | Katie Howard 12.50% Ordinary |
125 at £1 | L. Lee 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,285,717 |
Cash | £60,610 |
Current Liabilities | £444,825 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
2 November 1988 | Delivered on: 11 October 1988 Satisfied on: 12 June 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Freehold property known as 1-4 colchester court scawsby, doncaster. Fully Satisfied |
---|---|
26 September 1988 | Delivered on: 11 October 1988 Satisfied on: 12 June 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Freehold property known as franklyn house, st david's drive, scawsby near doncaster. Fully Satisfied |
26 September 1988 | Delivered on: 4 October 1988 Satisfied on: 13 September 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Freehold property known as winchester house, winchester way, scawsby near doncaster. Fully Satisfied |
26 September 1988 | Delivered on: 4 October 1988 Satisfied on: 13 September 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Freehold property breydon court, breydon avenue, scawsby near doncaster south yorkshire. Fully Satisfied |
7 June 1988 | Delivered on: 23 June 1988 Satisfied on: 11 February 2009 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 to 11 manse street and 10 to 30 canal street renfrew. Fully Satisfied |
15 March 1988 | Delivered on: 21 March 1988 Satisfied on: 21 September 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 37 beverley close, holton-le-clay, lincolnshire. Fully Satisfied |
14 January 2010 | Delivered on: 15 January 2010 Satisfied on: 6 December 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Subjects and land at lound, nottinghamshire. Fully Satisfied |
22 December 2005 | Delivered on: 23 December 2005 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Legal mortgage over land at tanholt farm, eye, peterborough; fixed charge over assets. Fully Satisfied |
8 August 2003 | Delivered on: 20 August 2003 Satisfied on: 6 December 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: The pelham centre, canwick road, lincoln LL19185. Fully Satisfied |
20 June 2000 | Delivered on: 27 June 2000 Satisfied on: 6 December 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: The wilton estate, wilton, teesside. Fully Satisfied |
23 June 1998 | Delivered on: 1 July 1998 Satisfied on: 11 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: New enterprise house,st helens street,derby(the property) and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereo together with the full benefit of all licences including any registrations viz:the property. Fully Satisfied |
2 May 1997 | Delivered on: 20 May 1997 Satisfied on: 6 December 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Crosstrend house,newport,lincoln. Fully Satisfied |
15 March 1988 | Delivered on: 21 March 1988 Satisfied on: 6 December 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 2 beverley close, holton-le-clay, lincolnshire. Fully Satisfied |
5 September 1996 | Delivered on: 23 September 1996 Satisfied on: 11 February 2009 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Mortgage over land road and buildings at fauldingworth market rasen,lincolnshire,witha floating charge over all plant and machinery etc. Fully Satisfied |
18 December 1995 | Delivered on: 5 January 1996 Satisfied on: 6 December 2013 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Mortgage over land and buildings at newtoft, faldingworth market rasen, lincolnshire with a floating charge over all plant, etc. Fully Satisfied |
2 August 1995 | Delivered on: 23 August 1995 Satisfied on: 11 February 2009 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Floating charge over all movable plant, machinery, etc., and a fixed charge over flats 2, 5, 7, 14 & 19 church view, bourne, lincolnshire. Fully Satisfied |
2 August 1995 | Delivered on: 23 August 1995 Satisfied on: 11 February 2009 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Floating charge over all movable plant, machinery, implements, etc., and a fixed charge over 165, 167, 169, 171 & 175 stamford street, grantham. Fully Satisfied |
7 October 1994 | Delivered on: 17 October 1994 Satisfied on: 11 February 2009 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the four flatted dwellinghouses 7,8, 25, and 32 salisbury court aberdeen. Fully Satisfied |
29 June 1993 | Delivered on: 9 July 1993 Satisfied on: 14 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Kings court castlebar park & queens court, queens walk, ealing (and the proceeds of sale thereof) together with a floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1993 | Delivered on: 13 April 1993 Satisfied on: 11 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Welvent premises, tritton road, lincoln and the proceeds of the sale thereof. Together with a floating charge over all moveable plant machinery, implements, utensils, furniture, equipment now and from time to time placed on or used in or about the property described in an underlease dated 31ST march 1993 for a term of 125 years (less 3 days) from 21 july 1980 at a premium of £190,000 title no. LL19645. Fully Satisfied |
9 February 1993 | Delivered on: 16 February 1993 Satisfied on: 6 December 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Freehold property known as springield, bransten, lincolnshire, and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment now and from time to time placed on or used in or about the property. Fully Satisfied |
7 May 1989 | Delivered on: 18 May 1989 Satisfied on: 11 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Freehold property known as franklyn house, st. David's drive, scawsby and 1-4 colchester court, scawsby, near doncaster. Fully Satisfied |
25 April 1989 | Delivered on: 11 May 1989 Satisfied on: 11 February 2009 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 salisbury terrace aberdeen. Fully Satisfied |
15 March 1988 | Delivered on: 21 March 1988 Satisfied on: 29 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 34 beverley close, holton-le-clay, lincolnshire. Fully Satisfied |
16 September 2014 | Delivered on: 19 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 770 acres of freehold grassland and forestry known as the wilton estate, redcar, teesside. Outstanding |
2 December 2013 | Delivered on: 6 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Witham house pelham centre canwick road lincoln LL19185. Notification of addition to or amendment of charge. Outstanding |
2 December 2013 | Delivered on: 6 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 225.21 acres of land neatholme road lound retford NT462403. Notification of addition to or amendment of charge. Outstanding |
27 July 2011 | Delivered on: 29 July 2011 Persons entitled: Svenska Handelsbanken Ab Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
1 April 2022 | Satisfaction of charge SC1050340028 in full (4 pages) |
1 April 2022 | Satisfaction of charge 26 in full (5 pages) |
1 April 2022 | Satisfaction of charge SC1050340029 in full (4 pages) |
1 April 2022 | Satisfaction of charge SC1050340027 in full (4 pages) |
28 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
12 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (16 pages) |
26 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (16 pages) |
9 January 2017 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
19 September 2014 | Registration of charge SC1050340029, created on 16 September 2014 (20 pages) |
19 September 2014 | Registration of charge SC1050340029, created on 16 September 2014 (20 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
6 December 2013 | Satisfaction of charge 2 in full (4 pages) |
6 December 2013 | Satisfaction of charge 23 in full (4 pages) |
6 December 2013 | Satisfaction of charge 18 in full (4 pages) |
6 December 2013 | Satisfaction of charge 20 in full (4 pages) |
6 December 2013 | Registration of charge 1050340028 (17 pages) |
6 December 2013 | Satisfaction of charge 22 in full (4 pages) |
6 December 2013 | Satisfaction of charge 2 in full (4 pages) |
6 December 2013 | Satisfaction of charge 18 in full (4 pages) |
6 December 2013 | Registration of charge 1050340027 (17 pages) |
6 December 2013 | Registration of charge 1050340027 (17 pages) |
6 December 2013 | Satisfaction of charge 23 in full (4 pages) |
6 December 2013 | Satisfaction of charge 12 in full (4 pages) |
6 December 2013 | Satisfaction of charge 25 in full (4 pages) |
6 December 2013 | Satisfaction of charge 22 in full (4 pages) |
6 December 2013 | Satisfaction of charge 12 in full (4 pages) |
6 December 2013 | Satisfaction of charge 20 in full (4 pages) |
6 December 2013 | Registration of charge 1050340028 (17 pages) |
6 December 2013 | Satisfaction of charge 25 in full (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
16 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
29 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
29 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
29 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
29 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Director's details changed for Christopher Edward Newsum Howard on 31 December 2010 (2 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Director's details changed for Christopher Edward Newsum Howard on 31 December 2010 (2 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
28 February 2010 | Director's details changed for Jonathan Macfarland Tinsley on 31 December 2009 (2 pages) |
28 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 February 2010 | Director's details changed for Jonathan Macfarland Tinsley on 31 December 2009 (2 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
15 January 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
28 August 2009 | Registered office changed on 28/08/2009 from, corrybrough, tomatin, invernesshire, IV13 7XY (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from, corrybrough, tomatin, invernesshire, IV13 7XY (1 page) |
2 July 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
2 July 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
17 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 November 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
24 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
24 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
23 December 2005 | Partic of mort/charge * (3 pages) |
12 December 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
12 December 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
28 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
28 January 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 August 2003 | Partic of mort/charge * (5 pages) |
20 August 2003 | Partic of mort/charge * (5 pages) |
2 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
2 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
21 November 2002 | £ ic 100000/1000 09/10/02 £ sr 99000@1=99000 (1 page) |
21 November 2002 | £ ic 100000/1000 09/10/02 £ sr 99000@1=99000 (1 page) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 151 st vincent street, glasgow, G2 5NJ (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 151 st vincent street, glasgow, G2 5NJ (1 page) |
29 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 June 2000 | Partic of mort/charge * (5 pages) |
27 June 2000 | Partic of mort/charge * (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Return made up to 31/12/99; full list of members
|
24 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
19 January 1999 | Memorandum and Articles of Association (9 pages) |
19 January 1999 | Conve 12/01/99 (1 page) |
19 January 1999 | Resolutions
|
19 January 1999 | Memorandum and Articles of Association (9 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | Conve 12/01/99 (1 page) |
12 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
1 July 1998 | Partic of mort/charge * (5 pages) |
1 July 1998 | Partic of mort/charge * (5 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
20 May 1997 | Partic of mort/charge * (5 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (8 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (8 pages) |
23 September 1996 | Partic of mort/charge * (5 pages) |
23 September 1996 | Partic of mort/charge * (5 pages) |
10 July 1996 | Secretary's particulars changed (1 page) |
10 July 1996 | Secretary's particulars changed (1 page) |
8 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
8 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members
|
29 January 1996 | Return made up to 31/12/95; no change of members
|
22 January 1996 | New secretary appointed (2 pages) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | Partic of mort/charge * (5 pages) |
5 January 1996 | Partic of mort/charge * (5 pages) |
23 August 1995 | Partic of mort/charge * (6 pages) |
23 August 1995 | Partic of mort/charge * (6 pages) |
23 August 1995 | Partic of mort/charge * (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
25 January 1989 | Resolutions
|
25 March 1988 | Company name changed west george street (361) LIMITED\certificate issued on 28/03/88 (2 pages) |
25 March 1988 | Company name changed west george street (361) LIMITED\certificate issued on 28/03/88 (2 pages) |
2 June 1987 | Certificate of Incorporation (1 page) |
2 June 1987 | Certificate of Incorporation (1 page) |
26 April 1961 | Incorporation (19 pages) |
26 April 1961 | Incorporation (19 pages) |