Dirleton
East Lothian
EH39 5HQ
Scotland
Director Name | Mr Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(23 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Milverton Grange Milverton Road Giffnock Glasgow Scotland |
Director Name | Miss Anne Douglas-Hamilton |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2014(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 - 49 The Square Kelso Roxburghshire TD5 7HW Scotland |
Director Name | Mrs Rachel Lilian Ross |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tigh-Na-Mara Arduaine Oban PA34 4XD Scotland |
Director Name | John Dudley Robert Tarleton Tilney |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 January 1993) |
Role | Retired Stockbroker |
Correspondence Address | 3 Victoria Square London SW1W 0QY |
Director Name | Angus Alan Douglas Douglas-Hamilton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1991) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Lennoxlove Haddington East Lothian EH41 4NZ Scotland |
Director Name | John Taylor |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 13 Belgrave Crescent Edinburgh Midlothian EH4 3AH Scotland |
Director Name | John Harold Mutch |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 01 September 2005) |
Role | Writer To The Signet |
Correspondence Address | 12 Orchard Road South Edinburgh Midlothian EH4 3EN Scotland |
Secretary Name | John Harold Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1989(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | 12 Orchard Road South Edinburgh Midlothian EH4 3EN Scotland |
Director Name | Charles Robertson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 June 2004) |
Role | Minister Of Religion |
Correspondence Address | Manse Of The Canongate Edinburgh EH8 8HR Scotland |
Director Name | Hamish William Bethune |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Auchenross Comrie Perthshire PH6 2JU Scotland |
Secretary Name | James Fraser McBride Hardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Clark Road Edinburgh EH5 3BD Scotland |
Secretary Name | William Wilson Campbell Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 September 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Dargarvel Avenue Glasgow Lanarkshire G41 5LU Scotland |
Director Name | Mr Robin David Fulton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 January 2005(17 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 81a Colinton Road Edinburgh EH10 5DF Scotland |
Director Name | Mr Fraser Irvine Niven |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Bonaly Avenue Edinburgh Midlothian EH13 0ET Scotland |
Director Name | Dr Norman Robert Oliver |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2007) |
Role | Solicitor |
Correspondence Address | 40 Woodhall Road Edinburgh Midlothian EH13 0DU Scotland |
Secretary Name | Amelia Binnie Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 April 2008) |
Role | Company Director |
Correspondence Address | Sequoia Lennoxlove Haddington East Lothian EH41 4HH Scotland |
Director Name | Mr Thomas Alexander Abraham |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(20 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 April 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Dundas House Westfield Park Dalkeith Midlothian EH22 3FB Scotland |
Secretary Name | Rory Alexander Murray Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(20 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 September 2008) |
Role | Company Director |
Correspondence Address | Cottage No.1 Barnbeth Bridge Of Weir Renfrewshire PA11 3RS Scotland |
Secretary Name | Niven Simpson |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 September 2008(21 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 June 2015) |
Role | Accountant |
Correspondence Address | Cairns Wood Innerleithen Road Peebles Peeblesshire EH45 8BA Scotland |
Director Name | Mr Patrick Lorne Crerar |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2009) |
Correspondence Address | 5th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Website | lennoxlove.com |
---|---|
Telephone | 01620 823720 |
Telephone region | North Berwick |
Registered Address | 47 - 49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | 4 other UK companies use this postal address |
17k at £0.5 | Trustees Of 1947 Hamilton A Fund 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,719,160 |
Cash | £810,123 |
Current Liabilities | £1,231,441 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
13 December 2013 | Delivered on: 18 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Lands and farms of dirleton newmains dirleton east lothian eln 17259: and ELN18487 and the subjects known as and forming the cottage newmains dirleton eln 18277. notification of addition to or amendment of charge. Outstanding |
---|---|
2 December 2013 | Delivered on: 13 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Archerfield estate dirleton east lothian. Notification of addition to or amendment of charge. Outstanding |
27 November 2013 | Delivered on: 4 December 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 December 2004 | Delivered on: 7 December 2004 Satisfied on: 17 May 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. Fully Satisfied |
13 July 1994 | Delivered on: 19 July 1994 Satisfied on: 10 January 1997 Persons entitled: Revival Land Limited Classification: Standard security Secured details: All obligations undertaken by hamilton & kinneil (1987) limited to revival land limited in terms of missives constituted by letters dated 16TH and 28TH february and 1ST march all in 1994. Particulars: All and whole ironstone,marle,shale and limestone and all mines,metals, minerals and stone of every description beneath and superiority of ground at low parks, hamilton. Fully Satisfied |
14 February 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
30 January 2024 | Full accounts made up to 30 April 2023 (29 pages) |
19 January 2024 | Director's details changed for Lady Eleanor Douglas-Hamilton on 19 January 2024 (2 pages) |
19 January 2024 | Cessation of Ross Mcgregor as a person with significant control on 7 January 2024 (1 page) |
29 November 2023 | Full accounts made up to 28 February 2023 (29 pages) |
22 June 2023 | Previous accounting period shortened from 28 February 2024 to 30 April 2023 (1 page) |
12 April 2023 | Cessation of Charles John Warner as a person with significant control on 5 April 2023 (1 page) |
31 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
6 September 2022 | Notification of Nicola Anne Marie Westcott as a person with significant control on 6 July 2022 (2 pages) |
6 September 2022 | Notification of Ross Mcgregor as a person with significant control on 6 July 2022 (2 pages) |
1 September 2022 | Cessation of Alexander Mark Hedderwick as a person with significant control on 6 July 2022 (1 page) |
28 July 2022 | Full accounts made up to 31 October 2021 (29 pages) |
2 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
11 January 2022 | Current accounting period extended from 31 October 2022 to 28 February 2023 (1 page) |
7 October 2021 | Change of details for Mr Alexander Mark Hedderwick as a person with significant control on 7 October 2021 (2 pages) |
24 August 2021 | Satisfaction of charge SC1067570005 in full (1 page) |
13 August 2021 | Notification of Charles Leighton Dudgeon as a person with significant control on 1 July 2021 (2 pages) |
13 August 2021 | Appointment of Mrs Rachel Lilian Ross as a director on 1 May 2021 (2 pages) |
30 July 2021 | Full accounts made up to 31 October 2020 (26 pages) |
11 March 2021 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to 47 - 49 the Square Kelso Roxburghshire TD5 7HW on 11 March 2021 (1 page) |
29 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
28 January 2021 | Termination of appointment of Patrick Lorne Crerar as a director on 11 November 2020 (1 page) |
25 November 2020 | Registered office address changed from Dundas House Westfield Park Dalkeith Midlothian EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 25 November 2020 (1 page) |
4 November 2020 | Full accounts made up to 31 October 2019 (28 pages) |
12 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
8 August 2019 | Satisfaction of charge SC1067570004 in full (1 page) |
24 July 2019 | Accounts for a small company made up to 31 October 2018 (11 pages) |
24 July 2019 | Satisfaction of charge SC1067570003 in full (1 page) |
25 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
27 July 2018 | Accounts for a small company made up to 31 October 2017 (13 pages) |
25 July 2018 | Director's details changed for Miss Anne Douglas-Hamilton on 11 July 2018 (2 pages) |
25 July 2018 | Director's details changed for Mr Kenneth Brown on 24 July 2018 (2 pages) |
25 July 2018 | Director's details changed for Miss Anne Douglas-Hamilton on 12 July 2018 (2 pages) |
7 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
14 November 2017 | Solvency Statement dated 01/11/17 (1 page) |
14 November 2017 | Solvency Statement dated 01/11/17 (1 page) |
14 November 2017 | Resolutions
|
14 November 2017 | Statement by Directors (1 page) |
14 November 2017 | Statement of capital on 14 November 2017
|
14 November 2017 | Statement by Directors (1 page) |
14 November 2017 | Statement of capital on 14 November 2017
|
14 November 2017 | Resolutions
|
20 July 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
20 July 2017 | Accounts for a small company made up to 31 October 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 June 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
30 June 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
26 June 2015 | Termination of appointment of Niven Simpson as a secretary on 12 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Niven Simpson as a secretary on 12 June 2015 (1 page) |
25 June 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
25 June 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
11 June 2015 | Appointment of Mr Patrick Lorne Crerar as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Patrick Lorne Crerar as a director on 1 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Patrick Lorne Crerar as a director on 1 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Miss Annie Douglas-Hamilton on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Miss Annie Douglas-Hamilton on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Miss Annie Douglas-Hamilton on 9 June 2015 (2 pages) |
8 May 2015 | Termination of appointment of Thomas Alexander Abraham as a director on 3 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Thomas Alexander Abraham as a director on 3 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Thomas Alexander Abraham as a director on 3 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH41 4NZ to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH41 4NZ to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH41 4NZ to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB on 1 April 2015 (1 page) |
24 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders (6 pages) |
24 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders (6 pages) |
23 July 2014 | Appointment of Miss Annie Douglas-Hamilton as a director on 16 June 2014 (2 pages) |
23 July 2014 | Appointment of Miss Annie Douglas-Hamilton as a director on 16 June 2014 (2 pages) |
2 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
2 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
29 April 2014 | Termination of appointment of Fraser Niven as a director (1 page) |
29 April 2014 | Termination of appointment of Fraser Niven as a director (1 page) |
18 December 2013 | Registration of charge 1067570005
|
18 December 2013 | Registration of charge 1067570005
|
13 December 2013 | Registration of charge 1067570004
|
13 December 2013 | Registration of charge 1067570004
|
4 December 2013 | Registration of charge 1067570003 (19 pages) |
4 December 2013 | Registration of charge 1067570003 (19 pages) |
18 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
24 June 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
24 June 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
31 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
31 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
29 June 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
16 May 2011 | Appointment of Mr Kenneth Brown as a director (2 pages) |
16 May 2011 | Appointment of Mr Kenneth Brown as a director (2 pages) |
5 November 2010 | Resolutions
|
5 November 2010 | Company name changed hamilton and kinneil (1987) LIMITED\certificate issued on 05/11/10
|
5 November 2010 | Company name changed hamilton and kinneil (1987) LIMITED\certificate issued on 05/11/10
|
5 November 2010 | Resolutions
|
9 August 2010 | Director's details changed for Thomas Alexander Abraham on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Thomas Alexander Abraham on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Thomas Alexander Abraham on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Thomas Alexander Abraham on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Thomas Alexander Abraham on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Thomas Alexander Abraham on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Miss Eleanor Douglas-Hamilton on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Miss Eleanor Douglas-Hamilton on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Miss Eleanor Douglas-Hamilton on 1 October 2009 (2 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
8 July 2009 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
8 July 2009 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
8 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
23 June 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
23 June 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
15 October 2008 | Appointment terminated secretary rory kennedy (1 page) |
15 October 2008 | Appointment terminated secretary rory kennedy (1 page) |
2 October 2008 | Secretary appointed niven simpson (2 pages) |
2 October 2008 | Secretary appointed niven simpson (2 pages) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
21 July 2008 | Return made up to 19/06/08; full list of members (5 pages) |
21 July 2008 | Return made up to 19/06/08; full list of members (5 pages) |
11 June 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
11 June 2008 | Secretary appointed mbm secretarial services LIMITED (2 pages) |
11 June 2008 | Secretary appointed mbm secretarial services LIMITED (2 pages) |
11 June 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
9 May 2008 | Secretary appointed rory alexander murray kennedy (2 pages) |
9 May 2008 | Secretary appointed rory alexander murray kennedy (2 pages) |
7 May 2008 | Appointment terminated secretary amelia stevenson (1 page) |
7 May 2008 | Appointment terminated secretary amelia stevenson (1 page) |
13 March 2008 | Appointment terminated director norman oliver (1 page) |
13 March 2008 | Appointment terminated director norman oliver (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
2 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
2 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
25 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
25 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
21 June 2006 | Location of register of members (1 page) |
21 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
21 June 2006 | Location of register of members (1 page) |
21 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
2 June 2006 | Accounts for a small company made up to 31 October 2005 (4 pages) |
2 June 2006 | Accounts for a small company made up to 31 October 2005 (4 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | Secretary resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
13 July 2005 | Return made up to 19/06/05; full list of members (5 pages) |
13 July 2005 | Return made up to 19/06/05; full list of members (5 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
1 July 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
17 May 2005 | Dec mort/charge * (2 pages) |
17 May 2005 | Dec mort/charge * (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
24 February 2005 | Dec mort/charge release * (3 pages) |
24 February 2005 | Dec mort/charge release * (3 pages) |
25 January 2005 | New director appointed (3 pages) |
25 January 2005 | New director appointed (3 pages) |
7 December 2004 | Partic of mort/charge * (3 pages) |
7 December 2004 | Partic of mort/charge * (3 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
28 June 2004 | Return made up to 19/06/04; full list of members (10 pages) |
28 June 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Return made up to 19/06/04; full list of members (10 pages) |
28 June 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
28 June 2004 | Director resigned (1 page) |
25 June 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
25 June 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (10 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (10 pages) |
16 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
16 July 2002 | Return made up to 19/06/02; full list of members (10 pages) |
16 July 2002 | Return made up to 19/06/02; full list of members (10 pages) |
16 July 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
26 June 2001 | Resolutions
|
26 June 2001 | Resolutions
|
25 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
25 June 2001 | Return made up to 19/06/01; full list of members
|
25 June 2001 | Return made up to 19/06/01; full list of members
|
25 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
11 July 2000 | Return made up to 19/06/00; full list of members (9 pages) |
11 July 2000 | Return made up to 19/06/00; full list of members (9 pages) |
3 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
16 July 1999 | Return made up to 19/06/99; change of members (10 pages) |
16 July 1999 | Return made up to 19/06/99; change of members (10 pages) |
6 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
6 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
23 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
23 April 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
13 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 July 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
10 January 1997 | Dec mort/charge * (2 pages) |
10 January 1997 | Dec mort/charge * (2 pages) |
11 July 1996 | Return made up to 19/06/96; no change of members (5 pages) |
11 July 1996 | Return made up to 19/06/96; no change of members (5 pages) |
22 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
22 April 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
9 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
9 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
19 July 1994 | Partic of mort/charge * (8 pages) |
19 July 1994 | Partic of mort/charge * (8 pages) |
17 September 1987 | Incorporation (17 pages) |
17 September 1987 | Incorporation (17 pages) |