Edinburgh
EH3 6JJ
Scotland
Secretary Name | Mrs Elaine Lawson |
---|---|
Status | Current |
Appointed | 09 March 2022(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 49 Northumberland Street Edinburgh EH3 6JJ Scotland |
Director Name | Mr Alan Johnston |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(35 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Northumberland Street Edinburgh EH3 6JJ Scotland |
Director Name | Mr Michael Johnston |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(35 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Northumberland Street Edinburgh EH3 6JJ Scotland |
Director Name | Mr Niel Johnston |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(35 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Northumberland Street Edinburgh EH3 6JJ Scotland |
Director Name | Roy Thomas Johnstone |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1988(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 June 1992) |
Role | Solicitor |
Correspondence Address | 20 Cramond Terrace Edinburgh Midlothian EH4 6PN Scotland |
Director Name | Mr David Boland |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1990(1 year, 6 months after company formation) |
Appointment Duration | 33 years, 8 months (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Ravelston Dykes Road Edinburgh Midlothian EH4 3PA Scotland |
Secretary Name | Roy Thomas Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1990(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 10 February 1994) |
Role | Company Director |
Correspondence Address | 20 Cramond Terrace Edinburgh Midlothian EH4 6PN Scotland |
Director Name | Mrs Caroline Johnston |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2a St Vincent Street Edinburgh Midlothian EH3 6SH Scotland |
Secretary Name | Peter David Aiken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | Westwood Kings Road Longniddry East Lothian EH32 0NN Scotland |
Director Name | Mr Mark Leslie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(8 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 09 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Erskine Road Gullane East Lothian EH31 2DQ Scotland |
Secretary Name | Duncan Maclean Mennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 November 2015) |
Role | Company Director |
Correspondence Address | 7 Hillpark Road Edinburgh EH4 7AR Scotland |
Secretary Name | Mr Mark Leslie |
---|---|
Status | Resigned |
Appointed | 02 November 2015(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 March 2022) |
Role | Company Director |
Correspondence Address | 49 Northumberland Street Edinburgh EH3 6JJ Scotland |
Website | boland-jarrett.com |
---|---|
Telephone | 0131 5567535 |
Telephone region | Edinburgh |
Registered Address | 49 Northumberland Street Edinburgh EH3 6JJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 9 other UK companies use this postal address |
999 at £1 | Boland Holdings LTD 99.90% Ordinary |
---|---|
1 at £1 | David Boland 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £461,894 |
Gross Profit | £274,593 |
Net Worth | £6,879,923 |
Cash | £203,072 |
Current Liabilities | £130,436 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
2 August 2001 | Delivered on: 14 August 2001 Satisfied on: 18 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/5 and 4/6 stephen court, st stephen street, edinburgh. Fully Satisfied |
---|---|
8 February 2001 | Delivered on: 15 February 2001 Satisfied on: 18 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 1/6, 2/2, 3/5, 3/6 st stephen court, st stephen street, edinburgh. Fully Satisfied |
30 January 2001 | Delivered on: 5 February 2001 Satisfied on: 18 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot numbers 175,176,177 and 178 also known as 11/2, 11/1, 11/4 and 11/3 easter dalry road, edinburgh. Fully Satisfied |
5 January 2001 | Delivered on: 12 January 2001 Satisfied on: 18 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot numbers 183,184,185,186,187,188,189 and 190 also known as 11/10, 11/9, 11/12, 11/11, 11/14, 11/13, 11/16 and 11/15 easter dalry road, edinburgh. Fully Satisfied |
1 December 2000 | Delivered on: 8 December 2000 Satisfied on: 18 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11/6, 11/5, 11/8 and 11/7 easter dalry road, edinburgh. Fully Satisfied |
25 August 1999 | Delivered on: 2 September 1999 Satisfied on: 18 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/1-2/16 easter dalry place, caledonian village, edinburgh. Fully Satisfied |
2 June 1999 | Delivered on: 8 June 1999 Satisfied on: 18 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 22/1-22/6 russell gardens, off roseburn street, edinburgh. Fully Satisfied |
1 July 1997 | Delivered on: 7 July 1997 Satisfied on: 28 May 1998 Persons entitled: Cala Management Limited Classification: Standard security Secured details: Whole obligations contained in the missives. Particulars: All and whole those areas of ground lying generally to the east of roseburn street and west of russell road,edinburgh. Fully Satisfied |
24 January 2003 | Delivered on: 3 February 2003 Satisfied on: 11 February 2004 Persons entitled: Manor Kingdom Limited Classification: Standard security Secured details: The sum of £192,000 and in implementation of the obligations contained in the missives. Particulars: Irregular shaped piece of ground lying to the north of harlaw road, balerno in the parish of currie and county of midlothian. Fully Satisfied |
29 August 2001 | Delivered on: 5 September 2001 Satisfied on: 18 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3/7, 3/10, 3/13 and 5/7 st stephen court, st stephen street, edinburgh. Fully Satisfied |
13 August 2001 | Delivered on: 21 August 2001 Satisfied on: 18 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5/5 and 5/6 stephen court, st stephen street, edinburgh. Fully Satisfied |
9 January 2019 | Delivered on: 11 January 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole (one) that second floor flatted dwellinghouse at 9-11 horne terrace, edinburgh partly shown delineated in red and partly shown delineated in red and hatched in red and marked “plot 5†on the plan 1 annexed to the standard security which subjects are intended to be known as flat 5, 10 horne terrace, edinburgh; (two) that third floor flatted dwellinghouse at 9-11 horne terrace, edinburgh partly shown delineated in red and partly shown delineated in red and hatched in red and marked “plot 7†on the plan 2 annexed to the standard security which subjects are intended to be known as flat 7, 10 horne terrace, edinburgh; (three) that third floor flatted dwellinghouse at 9-11 horne terrace, edinburgh partly shown delineated in red and partly shown delineated in red and hatched in red and marked “plot 8†on the plan 3 annexed to the standard security which subjects are intended to be known as flat 8, 10 horne terrace, edinburgh; (four) that third floor flatted dwellinghouse at 9-11 horne terrace, edinburgh partly shown delineated in red and partly shown delineated in red and hatched in red and marked “plot 9†on the plan 4 annexed to the standard security which subjects are intended to be known as flat 9, 10 horne terrace, edinburgh; (five) that fourth floor flatted dwellinghouse at 9-11 horne terrace, edinburgh partly shown delineated in red and partly shown delineated in red and hatched in red and marked “plot 10†on the plan 5 annexed to the standard security which subjects are intended to be known as flat 10, 10 horne terrace, edinburgh; and (six) that fourth floor flatted dwellinghouse at 9-11 horne terrace, edinburgh partly shown delineated in red and partly shown delineated in red and hatched in red and marked “plot 11†on the plan 6 annexed to the standard security which subjects are intended to be known as flat 11, 10 horne terrace, edinburgh; and which subjects hereby secured are registered or currently undergoing registration in the land register of scotland under title number MID204915. Outstanding |
18 November 2011 | Delivered on: 26 November 2011 Persons entitled: Svenska Handelsbanken Ab Classification: Standard security Secured details: All sums due or to become due. Particulars: 99B/4 101B/5 101B/4 99B/7 99B/10 101B/6 99A/5 99B/6 101A/5 101A/6 st stephen street edinburgh. Outstanding |
10 November 2011 | Delivered on: 19 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/1-2/5 & 2/7-2/16 easter dalry place, caledonian village, edinburgh. Outstanding |
10 November 2011 | Delivered on: 19 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 11/1-11/16 easter dalry road, edinburgh. Outstanding |
3 November 2011 | Delivered on: 4 November 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
---|---|
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
9 March 2022 | Termination of appointment of Mark Leslie as a director on 9 March 2022 (1 page) |
9 March 2022 | Appointment of Mrs Elaine Lawson as a secretary on 9 March 2022 (2 pages) |
9 March 2022 | Termination of appointment of Mark Leslie as a secretary on 9 March 2022 (1 page) |
9 March 2022 | Appointment of Mr James Alexander Wright as a director on 9 March 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
11 January 2019 | Registration of charge SC1124430017, created on 9 January 2019 (13 pages) |
10 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 August 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
31 August 2016 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
2 November 2015 | Termination of appointment of Duncan Maclean Mennie as a secretary on 2 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Mark Leslie as a secretary on 2 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Duncan Maclean Mennie as a secretary on 2 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Mark Leslie as a secretary on 2 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Duncan Maclean Mennie as a secretary on 2 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Mark Leslie as a secretary on 2 November 2015 (2 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 August 2015 | Secretary's details changed for Duncan Maclean Mennie on 10 August 2015 (1 page) |
10 August 2015 | Secretary's details changed for Duncan Maclean Mennie on 10 August 2015 (1 page) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
18 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
13 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
21 November 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
4 November 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Termination of appointment of Caroline Johnston as a director (1 page) |
11 January 2011 | Termination of appointment of Caroline Johnston as a director (1 page) |
9 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 January 2010 | Director's details changed for Mark Leslie on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mark Leslie on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
28 January 2009 | Location of debenture register (1 page) |
28 January 2009 | Location of debenture register (1 page) |
4 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 June 2008 | Secretary appointed duncan maclean mennie (2 pages) |
10 June 2008 | Secretary appointed duncan maclean mennie (2 pages) |
10 June 2008 | Appointment terminated secretary peter aiken (1 page) |
10 June 2008 | Appointment terminated secretary peter aiken (1 page) |
28 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
24 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
1 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 September 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
8 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
30 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
30 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 February 2004 | Dec mort/charge * (4 pages) |
11 February 2004 | Dec mort/charge * (4 pages) |
2 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
3 February 2003 | Partic of mort/charge * (5 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
25 June 2002 | Auditor's resignation (2 pages) |
31 January 2002 | Return made up to 27/01/02; full list of members (7 pages) |
31 January 2002 | Return made up to 27/01/02; full list of members (7 pages) |
7 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 September 2001 | Partic of mort/charge * (5 pages) |
5 September 2001 | Partic of mort/charge * (5 pages) |
21 August 2001 | Partic of mort/charge * (5 pages) |
21 August 2001 | Partic of mort/charge * (5 pages) |
14 August 2001 | Partic of mort/charge * (5 pages) |
14 August 2001 | Partic of mort/charge * (5 pages) |
15 February 2001 | Partic of mort/charge * (5 pages) |
15 February 2001 | Partic of mort/charge * (5 pages) |
6 February 2001 | Return made up to 27/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 27/01/01; full list of members (7 pages) |
5 February 2001 | Partic of mort/charge * (5 pages) |
5 February 2001 | Partic of mort/charge * (5 pages) |
12 January 2001 | Partic of mort/charge * (5 pages) |
12 January 2001 | Partic of mort/charge * (5 pages) |
8 December 2000 | Partic of mort/charge * (5 pages) |
8 December 2000 | Partic of mort/charge * (5 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 January 2000 | Return made up to 27/01/00; full list of members
|
21 January 2000 | Return made up to 27/01/00; full list of members
|
2 September 1999 | Partic of mort/charge * (5 pages) |
2 September 1999 | Partic of mort/charge * (5 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 June 1999 | Partic of mort/charge * (5 pages) |
8 June 1999 | Partic of mort/charge * (5 pages) |
2 February 1999 | Return made up to 27/01/99; full list of members (9 pages) |
2 February 1999 | Return made up to 27/01/99; full list of members (9 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 May 1998 | Dec mort/charge * (4 pages) |
28 May 1998 | Dec mort/charge * (4 pages) |
28 January 1998 | Return made up to 27/01/98; no change of members (7 pages) |
28 January 1998 | Return made up to 27/01/98; no change of members (7 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 July 1997 | Partic of mort/charge * (5 pages) |
7 July 1997 | Partic of mort/charge * (5 pages) |
11 February 1997 | Return made up to 07/02/97; no change of members (8 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Return made up to 07/02/97; no change of members (8 pages) |
11 February 1997 | New director appointed (2 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 January 1996 | Return made up to 07/02/96; full list of members (9 pages) |
31 January 1996 | Return made up to 07/02/96; full list of members (9 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 October 1988 | Company name changed dashfocus LIMITED\certificate issued on 18/10/88 (2 pages) |
17 October 1988 | Company name changed dashfocus LIMITED\certificate issued on 18/10/88 (2 pages) |
26 July 1988 | Incorporation (9 pages) |
26 July 1988 | Incorporation (9 pages) |