134 Renfrew Street
Glasgow
G3 6ST
Scotland
Secretary Name | Mrs Frances Eva Feeley |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1989(1 year, 5 months after company formation) |
Appointment Duration | 35 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | John Francis Logan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 April 1990(2 years, 7 months after company formation) |
Appointment Duration | 34 years |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 9 Russell Drive Bearsden Glasgow G61 3BB Scotland |
Director Name | Mr Terence Gerard Feeley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1989(1 year, 5 months after company formation) |
Appointment Duration | 33 years, 11 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ledcameroch Road Bearsden Glasgow Lanarkshire G61 4AE Scotland |
Director Name | Colin Campbell McInnes |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(10 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 28 February 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Sheeppark Farm Pollokshaws Road Glasgow Lanarkshire G43 1AT Scotland |
Telephone | 0141 3321976 |
---|---|
Telephone region | Glasgow |
Registered Address | Fleming House 134 Renfrew Street Glasgow G3 6ST Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
10k at £1 | John Francis Logan 50.00% Ordinary |
---|---|
10k at £1 | Terence Feeley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,581,420 |
Cash | £2,600 |
Current Liabilities | £857,767 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
8 June 1992 | Delivered on: 18 June 1992 Satisfied on: 18 February 1994 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 eastern half of the 4TH flat above the ground floor at 146 argyle street, 7 buchanan street and 4 and 6 mitchell street, glasgow. Fully Satisfied |
---|---|
2 September 1991 | Delivered on: 4 September 1991 Satisfied on: 19 February 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Fleming house,134 renfrew street, glasgow.gla 43994. Fully Satisfied |
15 February 1989 | Delivered on: 27 February 1989 Satisfied on: 24 January 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Old mill park industrial estate, kirkin tilloch. Fully Satisfied |
6 February 1989 | Delivered on: 24 February 1989 Satisfied on: 19 February 2010 Persons entitled: The Governor and the Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: The mews arcade, 51/61 ruthven lane,glasgow. Fully Satisfied |
19 January 2005 | Delivered on: 27 January 2005 Satisfied on: 19 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6/4 6TH floor fleming house, 134 renfrew street, glasgow with car park space. Fully Satisfied |
1 February 1989 | Delivered on: 16 February 1989 Satisfied on: 16 December 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Bond and floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
19 January 2005 | Delivered on: 27 January 2005 Satisfied on: 19 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6/1, 6TH floor, fleming house, 134 renfrew street, glasgow with car park space. Fully Satisfied |
19 January 2005 | Delivered on: 27 January 2005 Satisfied on: 19 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6/5, 6TH floor, fleming house, 134 renfrew street, glasgow with car park space. Fully Satisfied |
19 January 2005 | Delivered on: 27 January 2005 Satisfied on: 19 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6/6 6TH floor fleming house, 134 renfrew street, glasgow car park space. Fully Satisfied |
19 January 2005 | Delivered on: 27 January 2005 Satisfied on: 19 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6/3, 6TH floor fleming house, 134 renfrew street, glasgow with car park space. Fully Satisfied |
21 July 2003 | Delivered on: 31 July 2003 Satisfied on: 26 February 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement premises of fleming house, 134 renfrew street, glasgow (title number GLA109489). Fully Satisfied |
11 December 2002 | Delivered on: 23 December 2002 Satisfied on: 19 February 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6TH floor above ground or street floor, 7 buchanan street, glasgow--title number GLA32362. Fully Satisfied |
18 April 2002 | Delivered on: 24 April 2002 Satisfied on: 26 February 2010 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Fleming house, 39 cambridge street, glasgow. Fully Satisfied |
9 February 1994 | Delivered on: 17 February 1994 Satisfied on: 5 July 1994 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: The eastmost part of the fifth floor of the tenement at 7 buchanan STREET146 argyle street, and 4 & 6 mitchell street glasgow -gla 1178. Fully Satisfied |
18 November 1988 | Delivered on: 25 November 1988 Satisfied on: 27 February 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond and 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 |
17 February 2016 | Delivered on: 22 February 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Fleming house, 134 renfrew street, glasgow GLA43994. Outstanding |
10 February 2016 | Delivered on: 17 February 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
13 February 2007 | Delivered on: 17 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Car parking area at fleming house cambridge street glasgow GLA1080. Outstanding |
7 November 2005 | Delivered on: 19 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Fleming house, 134 renfrew st glasgow gla 43994 and part of basement, entrance, hallway and staircase leading to basement of fleming house 134 renfrew street, glasgow. Outstanding |
7 October 2005 | Delivered on: 13 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
29 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
5 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
14 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
31 January 2022 | Secretary's details changed for Mrs Frances Eva Feeley on 31 January 2022 (1 page) |
31 January 2022 | Director's details changed for Mrs Frances Eva Feeley on 31 January 2022 (2 pages) |
31 January 2022 | Notification of Eva Feeley as a person with significant control on 18 January 2022 (2 pages) |
11 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
29 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
21 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
11 May 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
22 February 2016 | Registration of charge SC1065730025, created on 17 February 2016 (7 pages) |
22 February 2016 | Registration of charge SC1065730025, created on 17 February 2016 (7 pages) |
17 February 2016 | Satisfaction of charge 22 in full (1 page) |
17 February 2016 | Registration of charge SC1065730024, created on 10 February 2016 (5 pages) |
17 February 2016 | Registration of charge SC1065730024, created on 10 February 2016 (5 pages) |
17 February 2016 | Satisfaction of charge 23 in full (1 page) |
17 February 2016 | Satisfaction of charge 21 in full (1 page) |
17 February 2016 | Satisfaction of charge 22 in full (1 page) |
17 February 2016 | Satisfaction of charge 21 in full (1 page) |
17 February 2016 | Satisfaction of charge 23 in full (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
13 September 2014 | Compulsory strike-off action has been suspended (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
31 August 2013 | Compulsory strike-off action has been suspended (1 page) |
31 August 2013 | Compulsory strike-off action has been suspended (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Director's details changed for John Francis Logan on 15 December 2011 (2 pages) |
19 March 2012 | Director's details changed for John Francis Logan on 15 December 2011 (2 pages) |
12 October 2011 | Compulsory strike-off action has been suspended (1 page) |
12 October 2011 | Compulsory strike-off action has been suspended (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
26 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
26 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
26 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
19 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
8 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
8 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Appointment terminated director colin mcinnes (1 page) |
19 March 2009 | Appointment terminated director colin mcinnes (1 page) |
10 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
20 September 2006 | Return made up to 28/02/06; full list of members (8 pages) |
20 September 2006 | Return made up to 28/02/06; full list of members (8 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 December 2005 | Dec mort/charge * (2 pages) |
16 December 2005 | Dec mort/charge * (2 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
19 November 2005 | Partic of mort/charge * (3 pages) |
31 October 2005 | Deferment of dissolution (voluntary) (1 page) |
31 October 2005 | Deferment of dissolution (voluntary) (1 page) |
17 October 2005 | Appointment of a provisional liquidator (1 page) |
17 October 2005 | Appointment of a provisional liquidator (1 page) |
13 October 2005 | Partic of mort/charge * (3 pages) |
13 October 2005 | Partic of mort/charge * (3 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
13 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
1 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
31 July 2003 | Partic of mort/charge * (5 pages) |
31 July 2003 | Partic of mort/charge * (5 pages) |
9 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
9 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
9 March 2003 | Return made up to 28/02/03; full list of members
|
9 March 2003 | Return made up to 28/02/03; full list of members
|
23 December 2002 | Partic of mort/charge * (5 pages) |
23 December 2002 | Partic of mort/charge * (5 pages) |
5 August 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
5 August 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
14 May 2002 | Return made up to 28/02/02; full list of members
|
14 May 2002 | Return made up to 28/02/02; full list of members
|
24 April 2002 | Partic of mort/charge * (5 pages) |
24 April 2002 | Partic of mort/charge * (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members
|
2 March 2000 | Return made up to 28/02/00; full list of members
|
17 November 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
17 November 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
12 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
12 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
9 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
11 November 1998 | Full accounts made up to 31 July 1997 (9 pages) |
11 November 1998 | Full accounts made up to 31 July 1997 (9 pages) |
24 September 1998 | Return made up to 28/02/98; no change of members (4 pages) |
24 September 1998 | Return made up to 28/02/98; no change of members (4 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
11 August 1997 | Return made up to 28/02/97; no change of members (4 pages) |
11 August 1997 | Return made up to 28/02/97; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
4 June 1996 | Accounting reference date extended from 31/03/96 to 31/07/96 (1 page) |
4 June 1996 | Accounting reference date extended from 31/03/96 to 31/07/96 (1 page) |
20 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
20 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (32 pages) |
4 September 1991 | Partic of mort/charge 10117 (3 pages) |
4 September 1991 | Partic of mort/charge 10117 (3 pages) |
16 February 1989 | Partic of mort/charge 1927 (3 pages) |
16 February 1989 | Partic of mort/charge 1927 (3 pages) |
21 November 1988 | Resolutions
|
21 November 1988 | 123 by £19000 to £20000 121188 (1 page) |
21 November 1988 | 123 by £19000 to £20000 121188 (1 page) |
21 November 1988 | Resolutions
|
21 November 1988 | PUC2 20000X£1 ordinary 121188 (2 pages) |
21 November 1988 | PUC2 20000X£1 ordinary 121188 (2 pages) |
23 October 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 October 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 October 1987 | Resolutions
|
2 October 1987 | Resolutions
|
11 September 1987 | Incorporation (16 pages) |
11 September 1987 | Incorporation (16 pages) |