Company NameHowtin Investments Limited
DirectorsChristopher Edward Newsum Howard and Jonathan Macfarland Tinsley
Company StatusActive
Company NumberSC105034
CategoryPrivate Limited Company
Incorporation Date5 June 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Edward Newsum Howard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1988(1 year, 5 months after company formation)
Appointment Duration35 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNocton Rise
Lincoln
Lincolnshire
LN4 2AF
Director NameJonathan Macfarland Tinsley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1988(1 year, 5 months after company formation)
Appointment Duration35 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield House
Branston
Lincoln
Ln2
Secretary NameLucy Anne Lee
NationalityBritish
StatusCurrent
Appointed01 December 1995(8 years, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence AddressCasthorpe Grange
Casthorpe
Grantham
Lincolnshire
NG32 1DR
Director NameMr Christopher Edward Newsum Howard
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1988(1 year, 5 months after company formation)
Appointment Duration7 years (resigned 01 December 1995)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNocton Rise
Lincoln
Lincolnshire
LN4 2AF

Contact

Telephone01382 200170
Telephone regionDundee

Location

Registered AddressWhitehall House
33 Yeoman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1J.m. Tinsley
50.00%
Ordinary
125 at £1A. Gray
12.50%
Ordinary
125 at £1C.e.n. Howard
12.50%
Ordinary
125 at £1Katie Howard
12.50%
Ordinary
125 at £1L. Lee
12.50%
Ordinary

Financials

Year2014
Net Worth£6,285,717
Cash£60,610
Current Liabilities£444,825

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

2 November 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 2010Delivered 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 2005Delivered 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 2003Delivered 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 2000Delivered 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 1998Delivered 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 1997Delivered 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 1988Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2011Delivered 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

Filing History

17 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
9 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
1 April 2022Satisfaction of charge SC1050340028 in full (4 pages)
1 April 2022Satisfaction of charge 26 in full (5 pages)
1 April 2022Satisfaction of charge SC1050340029 in full (4 pages)
1 April 2022Satisfaction of charge SC1050340027 in full (4 pages)
28 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 July 2017Unaudited abridged accounts made up to 31 December 2016 (16 pages)
26 July 2017Unaudited abridged accounts made up to 31 December 2016 (16 pages)
9 January 2017Confirmation statement made on 26 October 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 26 October 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(6 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
19 September 2014Registration of charge SC1050340029, created on 16 September 2014 (20 pages)
19 September 2014Registration of charge SC1050340029, created on 16 September 2014 (20 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(6 pages)
6 December 2013Satisfaction of charge 2 in full (4 pages)
6 December 2013Satisfaction of charge 23 in full (4 pages)
6 December 2013Satisfaction of charge 18 in full (4 pages)
6 December 2013Satisfaction of charge 20 in full (4 pages)
6 December 2013Registration of charge 1050340028 (17 pages)
6 December 2013Satisfaction of charge 22 in full (4 pages)
6 December 2013Satisfaction of charge 2 in full (4 pages)
6 December 2013Satisfaction of charge 18 in full (4 pages)
6 December 2013Registration of charge 1050340027 (17 pages)
6 December 2013Registration of charge 1050340027 (17 pages)
6 December 2013Satisfaction of charge 23 in full (4 pages)
6 December 2013Satisfaction of charge 12 in full (4 pages)
6 December 2013Satisfaction of charge 25 in full (4 pages)
6 December 2013Satisfaction of charge 22 in full (4 pages)
6 December 2013Satisfaction of charge 12 in full (4 pages)
6 December 2013Satisfaction of charge 20 in full (4 pages)
6 December 2013Registration of charge 1050340028 (17 pages)
6 December 2013Satisfaction of charge 25 in full (4 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
16 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
2 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
29 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
29 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
29 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
29 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (8 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 February 2011Director's details changed for Christopher Edward Newsum Howard on 31 December 2010 (2 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 February 2011Director's details changed for Christopher Edward Newsum Howard on 31 December 2010 (2 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
28 February 2010Director's details changed for Jonathan Macfarland Tinsley on 31 December 2009 (2 pages)
28 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 February 2010Director's details changed for Jonathan Macfarland Tinsley on 31 December 2009 (2 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
28 August 2009Registered office changed on 28/08/2009 from, corrybrough, tomatin, invernesshire, IV13 7XY (1 page)
28 August 2009Registered office changed on 28/08/2009 from, corrybrough, tomatin, invernesshire, IV13 7XY (1 page)
2 July 2009Accounts for a small company made up to 30 June 2008 (8 pages)
2 July 2009Accounts for a small company made up to 30 June 2008 (8 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
17 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
17 November 2008Return made up to 31/12/07; full list of members (4 pages)
17 November 2008Return made up to 31/12/07; full list of members (4 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
16 January 2007Return made up to 31/12/06; full list of members (8 pages)
16 January 2007Return made up to 31/12/06; full list of members (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (8 pages)
23 December 2005Partic of mort/charge * (3 pages)
23 December 2005Partic of mort/charge * (3 pages)
12 December 2005Accounts for a small company made up to 30 June 2005 (8 pages)
12 December 2005Accounts for a small company made up to 30 June 2005 (8 pages)
28 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
28 January 2005Accounts for a small company made up to 30 June 2004 (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 August 2003Partic of mort/charge * (5 pages)
20 August 2003Partic of mort/charge * (5 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
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 2002Resolutions
  • RES13 ‐ Share purchases approve 09/10/02
(5 pages)
19 November 2002Resolutions
  • RES13 ‐ Share purchases approve 09/10/02
(5 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
21 May 2001Registered office changed on 21/05/01 from: 151 st vincent street, glasgow, G2 5NJ (1 page)
21 May 2001Registered office changed on 21/05/01 from: 151 st vincent street, glasgow, G2 5NJ (1 page)
29 March 2001Return made up to 31/12/00; full list of members (7 pages)
29 March 2001Return made up to 31/12/00; full list of members (7 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 June 2000Partic of mort/charge * (5 pages)
27 June 2000Partic of mort/charge * (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 January 1999Memorandum and Articles of Association (9 pages)
19 January 1999Conve 12/01/99 (1 page)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 January 1999Memorandum and Articles of Association (9 pages)
19 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 January 1999Conve 12/01/99 (1 page)
12 January 1999Return made up to 31/12/98; no change of members (6 pages)
12 January 1999Return made up to 31/12/98; no change of members (6 pages)
1 July 1998Partic of mort/charge * (5 pages)
1 July 1998Partic of mort/charge * (5 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
13 February 1998Return made up to 31/12/97; full list of members (6 pages)
13 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 May 1997Partic of mort/charge * (5 pages)
20 May 1997Partic of mort/charge * (5 pages)
26 March 1997Full accounts made up to 30 June 1996 (6 pages)
26 March 1997Full accounts made up to 30 June 1996 (6 pages)
4 March 1997Return made up to 31/12/96; no change of members (8 pages)
4 March 1997Return made up to 31/12/96; no change of members (8 pages)
23 September 1996Partic of mort/charge * (5 pages)
23 September 1996Partic of mort/charge * (5 pages)
10 July 1996Secretary's particulars changed (1 page)
10 July 1996Secretary's particulars changed (1 page)
8 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
8 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 January 1996New secretary appointed (2 pages)
22 January 1996Director resigned (1 page)
22 January 1996Director resigned (1 page)
22 January 1996New secretary appointed (2 pages)
5 January 1996Partic of mort/charge * (5 pages)
5 January 1996Partic of mort/charge * (5 pages)
23 August 1995Partic of mort/charge * (6 pages)
23 August 1995Partic of mort/charge * (6 pages)
23 August 1995Partic of mort/charge * (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
25 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1988Company name changed west george street (361) LIMITED\certificate issued on 28/03/88 (2 pages)
25 March 1988Company name changed west george street (361) LIMITED\certificate issued on 28/03/88 (2 pages)
2 June 1987Certificate of Incorporation (1 page)
2 June 1987Certificate of Incorporation (1 page)
26 April 1961Incorporation (19 pages)
26 April 1961Incorporation (19 pages)