Aberdeen
AB15 5BA
Scotland
Director Name | David Flin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 December 1992) |
Role | Company Director |
Correspondence Address | 4 Abbotshall Gardens Cults Aberdeen Aberdeenshire AB1 9LA Scotland |
Director Name | Mr William Stephen Urquhart |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 December 1992) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Kinmundy Avenue Westhill Skene Aberdeen AB32 6TG Scotland |
Director Name | William Blane Blackwood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 March 2004) |
Role | Estate Agent |
Correspondence Address | 43 Earnsheugh Circle Cove Bay Aberdeen Grampian AB12 3PY Scotland |
Director Name | Lynda Sutherland |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 07 April 2004) |
Role | Secretary |
Correspondence Address | 98 Hamilton Place Aberdeen AB15 5BA Scotland |
Director Name | Graham Truscott |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1993(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 July 1997) |
Role | Estate Agent |
Correspondence Address | 13 Binghill Drive Milltimber Aberdeenshire AB13 0JE Scotland |
Secretary Name | Lynda Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 98 Hamilton Place Aberdeen AB15 5BA Scotland |
Secretary Name | Messrs Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(1 year, 1 month after company formation) |
Appointment Duration | 6 years (resigned 06 January 1995) |
Correspondence Address | 8 & 9 Bon Accord Crescent Aberdeen Grampian AB11 6DN Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 1999) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2007(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2017(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2021) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | btconnect.com |
---|
Registered Address | Unit 2 The Galleria Langstane Place Aberdeen AB11 6FB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 4 other UK companies use this postal address |
323 at £1 | Grampian Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,887,299 |
Cash | £142,028 |
Current Liabilities | £82,423 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
14 September 1989 | Delivered on: 22 September 1989 Satisfied on: 17 January 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: Congregational church skene street aberdeen. Fully Satisfied |
---|---|
1 September 1989 | Delivered on: 12 September 1989 Satisfied on: 5 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
1 February 1989 | Delivered on: 10 February 1989 Satisfied on: 1 July 1991 Persons entitled: Aberdeen Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 tenements of dwellinghouses 72 and 74 gt. Northern road aberdeen. Fully Satisfied |
21 December 1988 | Delivered on: 4 January 1989 Satisfied on: 10 April 1990 Persons entitled: Aberdeen Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenement property known as 32 schoolhill aberdeen. Fully Satisfied |
26 February 2002 | Delivered on: 6 March 2002 Satisfied on: 28 April 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2A view terrace, aberdeen. Fully Satisfied |
6 April 2000 | Delivered on: 27 April 2000 Satisfied on: 28 April 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 claremont street, aberdeen. Fully Satisfied |
6 April 2000 | Delivered on: 20 April 2000 Satisfied on: 28 April 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost top floor flat, 65 whitehall place, aberdeen. Fully Satisfied |
6 April 2000 | Delivered on: 20 April 2000 Satisfied on: 28 April 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost first floor flat, 111 union grove, aberdeen. Fully Satisfied |
6 April 2000 | Delivered on: 20 April 2000 Satisfied on: 28 April 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost ground floor flat, 636 holburn street, aberdeen. Fully Satisfied |
6 April 2000 | Delivered on: 19 April 2000 Satisfied on: 28 April 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 & 5A-5I bank street, aberdeen. Fully Satisfied |
6 April 2000 | Delivered on: 19 April 2000 Satisfied on: 28 April 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats at rennies court & martins lane, aberdeen. Fully Satisfied |
6 April 2000 | Delivered on: 18 April 2000 Satisfied on: 28 April 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost top floor flat, 27 chestnut row, aberdeen. Fully Satisfied |
6 April 2000 | Delivered on: 18 April 2000 Satisfied on: 28 April 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost lower ground floor flat, 6 esslemont avenue, aberdeen. Fully Satisfied |
6 April 2000 | Delivered on: 18 April 2000 Satisfied on: 14 May 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost first floor flat, 14 howburn place, aberdeen. Fully Satisfied |
28 March 1988 | Delivered on: 6 April 1988 Satisfied on: 1 July 1991 Persons entitled: North of Scotland Finance Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Parts of the building forming numbers 135-167 george street aberdeen. Fully Satisfied |
6 April 2000 | Delivered on: 18 April 2000 Satisfied on: 28 April 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northeastmost first floor flat, 31 wallfield place, aberdeen. Fully Satisfied |
6 April 2000 | Delivered on: 18 April 2000 Satisfied on: 28 April 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 12, 14-24 the galleria, bon accord street, aberdeen. Fully Satisfied |
8 March 2000 | Delivered on: 13 March 2000 Satisfied on: 28 April 2003 Persons entitled: Lloyds Tsb 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 |
3 September 1999 | Delivered on: 24 September 1999 Satisfied on: 27 October 2000 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 galleria, bon accord street, aberdeen. Fully Satisfied |
15 February 1995 | Delivered on: 21 February 1995 Satisfied on: 27 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Blocks d & e at the green, aberdeen. Fully Satisfied |
1 February 1994 | Delivered on: 21 February 1994 Satisfied on: 23 November 2000 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenement of shops and dwellinghouse known as 1 prospect terrace & 3,3A, 5,7,9,& 9A bank street aberdeen. Fully Satisfied |
10 February 1994 | Delivered on: 21 February 1994 Satisfied on: 27 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 prospect terrace and 3, 3A, 5, 7, 9 & 9A bank street, aberdeen with solum and ground attached. Fully Satisfied |
1 August 1991 | Delivered on: 19 August 1991 Satisfied on: 17 January 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: Eastmost ground floor flat at 256 union grove aberdeen. Fully Satisfied |
4 March 1988 | Delivered on: 10 March 1988 Satisfied on: 19 September 1989 Persons entitled: North of Scotland Finance Company LTD Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 November 2021 | Delivered on: 30 November 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming west lodge, queens road, aberdeen being the subjects registered in the land register of scotland under title number ABN81675. Outstanding |
25 November 2021 | Delivered on: 30 November 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 2A view terrace, aberdeen, AB25 2RR being the subjects registered in the land register of scotland under title number ABN55680. Outstanding |
13 July 2015 | Delivered on: 15 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The buildings known as 18 and 19 bon-accord crescent, aberdeen. Outstanding |
16 December 2013 | Delivered on: 19 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Block d rennies court aberdeen and block e martins lane aberdeen. Notification of addition to or amendment of charge. Outstanding |
16 December 2013 | Delivered on: 19 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects 12-24 the galleria aberdeen ABN34746. Notification of addition to or amendment of charge. Outstanding |
3 April 2003 | Delivered on: 23 April 2003 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 |
15 February 1995 | Delivered on: 7 March 1995 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Two ares of ground comprising blocks d & e of the development constructed by stewart milne homes limited at the green, aberdeen, with sixteen car parking spaces and the bin store area pertaining thereto. Outstanding |
23 June 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
5 January 2023 | Confirmation statement made on 31 December 2022 with updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 February 2022 | Change of details for Grampian Property Group Limited as a person with significant control on 23 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of Dentons Secretaries Limited as a secretary on 1 December 2021 (1 page) |
23 December 2021 | Registered office address changed from 1 George Square Glasgow G2 1AL to Unit 2 the Galleria Langstane Place Aberdeen AB11 6FB on 23 December 2021 (1 page) |
30 November 2021 | Registration of charge SC1077730035, created on 25 November 2021 (4 pages) |
30 November 2021 | Registration of charge SC1077730034, created on 25 November 2021 (4 pages) |
19 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
25 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
22 May 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 25 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page) |
9 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 25 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 25 October 2017 (1 page) |
7 October 2017 | Satisfaction of charge 15 in full (4 pages) |
7 October 2017 | Satisfaction of charge 15 in full (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
15 July 2015 | Registration of charge SC1077730033, created on 13 July 2015 (13 pages) |
15 July 2015 | Registration of charge SC1077730033, created on 13 July 2015 (13 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
19 December 2013 | Registration of charge 1077730031 (8 pages) |
19 December 2013 | Registration of charge 1077730031 (8 pages) |
19 December 2013 | Registration of charge 1077730032 (8 pages) |
19 December 2013 | Registration of charge 1077730032 (8 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
31 January 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
31 January 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
8 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
8 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
28 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 28 April 2011 (1 page) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
23 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
26 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
26 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
29 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | New secretary appointed (1 page) |
3 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
3 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
11 October 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
11 October 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
7 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
7 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
22 September 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
14 May 2003 | Dec mort/charge * (4 pages) |
14 May 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
28 April 2003 | Dec mort/charge * (4 pages) |
23 April 2003 | Partic of mort/charge * (5 pages) |
23 April 2003 | Partic of mort/charge * (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
6 March 2002 | Partic of mort/charge * (5 pages) |
6 March 2002 | Partic of mort/charge * (5 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
29 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 November 2000 | Dec mort/charge * (4 pages) |
23 November 2000 | Dec mort/charge * (4 pages) |
27 October 2000 | Dec mort/charge * (2 pages) |
27 October 2000 | Dec mort/charge * (2 pages) |
27 October 2000 | Dec mort/charge * (8 pages) |
27 October 2000 | Dec mort/charge * (2 pages) |
27 October 2000 | Dec mort/charge * (2 pages) |
27 October 2000 | Dec mort/charge * (8 pages) |
2 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
27 April 2000 | Partic of mort/charge * (5 pages) |
27 April 2000 | Partic of mort/charge * (5 pages) |
20 April 2000 | Partic of mort/charge * (5 pages) |
20 April 2000 | Partic of mort/charge * (5 pages) |
20 April 2000 | Partic of mort/charge * (5 pages) |
20 April 2000 | Partic of mort/charge * (5 pages) |
20 April 2000 | Partic of mort/charge * (5 pages) |
20 April 2000 | Partic of mort/charge * (5 pages) |
19 April 2000 | Partic of mort/charge * (5 pages) |
19 April 2000 | Partic of mort/charge * (5 pages) |
19 April 2000 | Partic of mort/charge * (5 pages) |
19 April 2000 | Partic of mort/charge * (5 pages) |
18 April 2000 | Partic of mort/charge * (5 pages) |
18 April 2000 | Partic of mort/charge * (5 pages) |
18 April 2000 | Partic of mort/charge * (5 pages) |
18 April 2000 | Partic of mort/charge * (5 pages) |
18 April 2000 | Partic of mort/charge * (5 pages) |
18 April 2000 | Partic of mort/charge * (5 pages) |
18 April 2000 | Partic of mort/charge * (5 pages) |
18 April 2000 | Partic of mort/charge * (5 pages) |
18 April 2000 | Partic of mort/charge * (5 pages) |
18 April 2000 | Partic of mort/charge * (5 pages) |
5 April 2000 | Dec mort/charge * (5 pages) |
5 April 2000 | Dec mort/charge * (5 pages) |
13 March 2000 | Partic of mort/charge * (5 pages) |
13 March 2000 | Partic of mort/charge * (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (12 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (12 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 October 1999 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
15 October 1999 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
24 September 1999 | Partic of mort/charge * (5 pages) |
24 September 1999 | Partic of mort/charge * (5 pages) |
23 April 1999 | Return made up to 31/12/98; full list of members (7 pages) |
23 April 1999 | Return made up to 31/12/98; full list of members (7 pages) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 February 1999 | New secretary appointed (3 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 15 golden square aberdeen AB9 1JF (1 page) |
5 February 1999 | New secretary appointed (3 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 15 golden square aberdeen AB9 1JF (1 page) |
5 February 1999 | Secretary resigned (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | Resolutions
|
24 March 1998 | £ ic 364/323 13/03/98 £ sr 41@1=41 (1 page) |
24 March 1998 | £ ic 364/323 13/03/98 £ sr 41@1=41 (1 page) |
7 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
9 July 1997 | Ad 25/03/97--------- £ si 119@1=119 £ ic 245/364 (2 pages) |
9 July 1997 | Ad 25/03/97--------- £ si 119@1=119 £ ic 245/364 (2 pages) |
2 April 1997 | Memorandum and Articles of Association (13 pages) |
2 April 1997 | Memorandum and Articles of Association (13 pages) |
26 March 1997 | Director's particulars changed (1 page) |
26 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
21 March 1997 | Secretary resigned (1 page) |
21 March 1997 | Secretary resigned (1 page) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Director's particulars changed (1 page) |
13 February 1997 | Director's particulars changed (1 page) |
24 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
26 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
26 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
5 October 1995 | Ad 15/09/95--------- £ si 145@1=145 £ ic 100/245 (2 pages) |
5 October 1995 | Ad 15/09/95--------- £ si 145@1=145 £ ic 100/245 (2 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
8 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (61 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
10 February 1994 | Company name changed poleforce LIMITED\certificate issued on 11/02/94 (2 pages) |
10 February 1994 | Company name changed poleforce LIMITED\certificate issued on 11/02/94 (2 pages) |
24 November 1987 | Certificate of incorporation (1 page) |
24 November 1987 | Certificate of incorporation (1 page) |