Edinburgh
EH11 4DF
Scotland
Director Name | Stewart Mitchell Ramsay |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Chatered Accountant |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Secretary Name | Stewart Mitchell Ramsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1993(5 years, 3 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Nicola Sara Gilda |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2005(17 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Group HR Director |
Country of Residence | England |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Car Sales Director Jeffrey Phillip Newton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2014(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Car Sales Director |
Country of Residence | England |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Mr Roy Justin Morrison |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Mr John Johannesen |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2022(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Mr Darren James Stalker McDivitt |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Frank Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1989(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 1990) |
Role | General Manager |
Correspondence Address | 15 Wilbraham Road Weaverham Northwich Cheshire CW8 3JX |
Director Name | James Strachan Douglas Knowles |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | Carmangay 120 Henderson Street Bridge Of Allan Stirling Stirlingshire FK9 4HF Scotland |
Director Name | Philip Robin Richardson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 12 months (resigned 21 December 1990) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 19 Longfield Freshfield Formby Near Liverpool Merseysdie L37 3LD |
Secretary Name | James Strachan Douglas Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1989(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 December 1993) |
Role | Company Director |
Correspondence Address | Carmangay 120 Henderson Street Bridge Of Allan Stirling Stirlingshire FK9 4HF Scotland |
Director Name | Philip John Waring |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1990(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 1992) |
Role | Company Director |
Correspondence Address | 12 Broughton Road Biggar Lanarkshire ML12 6HA Scotland |
Director Name | Barry Oatway |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 February 1994) |
Role | General Manager |
Correspondence Address | 2 Warren Drive Appleton Warrington Cheshire WA4 5BN |
Director Name | Jacqueline Stewart Waterhouse |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(9 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 October 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Mr Gary Thomas Higgins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 03 June 2009) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 63 Redsands Aughton Ormskirk Lancashire L39 4SG |
Director Name | Mr John Richard Brown |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Harewood Avenue Sale Cheshire M33 5BY |
Director Name | David Charles McGoldrick |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 October 2000) |
Role | Used Car Sales Dir |
Correspondence Address | 28 Ribchester Way Tarbock Green Prescot Merseyside L35 1RW |
Director Name | Mr Kenneth Clezy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2022(33 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Callender Road Falkirk FK1 1SQ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1988(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1988(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1988(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.peoplescars.co.uk |
---|---|
Telephone | 0151 5591947 |
Telephone region | Liverpool |
Registered Address | Callender Road Falkirk FK1 1SQ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £125,499,190 |
Gross Profit | £6,513,031 |
Net Worth | £8,060,100 |
Cash | £1,131,883 |
Current Liabilities | £37,722,703 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 4 weeks from now) |
30 April 1999 | Delivered on: 12 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on the north side of speke boulevard, speke, liverpool, merseyside. Outstanding |
---|---|
15 February 1989 | Delivered on: 1 March 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fixed charge Secured details: All sums due or to become due. Particulars: All book and other debts of the company attributable to the company's business in england. Outstanding |
27 January 2004 | Delivered on: 4 February 2004 Persons entitled: Fce Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All used vehicle stocks. Outstanding |
27 January 2004 | Delivered on: 4 February 2004 Persons entitled: Fce Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All new motor vehicles. Outstanding |
19 May 2003 | Delivered on: 27 May 2003 Persons entitled: Fce Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All used vehicle stock etc. Outstanding |
19 May 2003 | Delivered on: 27 May 2003 Persons entitled: Fce Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All new vehicle stocks etc. Outstanding |
30 April 1999 | Delivered on: 12 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on south west side of warrington road, knowsley, merseyside. Outstanding |
3 November 1988 | Delivered on: 11 November 1988 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. Outstanding |
29 March 1996 | Delivered on: 19 April 1996 Satisfied on: 6 May 2003 Persons entitled: Esso Petroleum Company, Limited Classification: Further legal charge Secured details: £226,458 and all further sums due or to become due. Particulars: Freehold land and premises at hawthorn road and linacre lane, bootle, merseyside, registered under title numbers ms 63475, ms 138041, ms 138040 and ms 281617, together with the goodwill. Fully Satisfied |
6 November 1989 | Delivered on: 13 November 1989 Satisfied on: 23 July 1999 Persons entitled: Nws Trust LTD Classification: Assignation in security Secured details: All sums due or to become due. Particulars: The company's whole rights to receive payment or return of all monies at present due or which may at any time or times hereafter be or become due, owing to or held for the company by ford motor company LTD. ("Ford") on any account or accounts maintained by the company with ford or otherwise and, in so far as the company has right thereto, all sums and deposits paid or payments made by the company to ford in accordance with and under and in terms of main dealer sale or return agreement between the company and ford dated 4TH november 1988 and any variation, novation, extension or replacement thereof. Fully Satisfied |
31 August 1989 | Delivered on: 15 September 1989 Satisfied on: 4 March 2010 Persons entitled: Nws Trust LTD 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. Fully Satisfied |
4 November 1988 | Delivered on: 24 November 1988 Satisfied on: 5 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Freehold property being land and buildings on the south side of linacre road and north east side of hawthorne road (and between hawthorne road and fernhill road) bootle in the district of sefton and the county of merseyside. Fully Satisfied |
5 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
2 November 2023 | Full accounts made up to 31 July 2023 (25 pages) |
20 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
4 November 2022 | Full accounts made up to 31 July 2022 (25 pages) |
1 August 2022 | Termination of appointment of Kenneth Clezy as a director on 29 July 2022 (1 page) |
27 July 2022 | Appointment of Mr Darren James Stalker Mcdivitt as a director on 26 July 2022 (2 pages) |
30 March 2022 | Appointment of Mr Kenneth Clezy as a director on 19 March 2022 (2 pages) |
30 March 2022 | Appointment of Mr John Johannesen as a director on 19 March 2022 (2 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
21 October 2021 | Full accounts made up to 31 July 2021 (25 pages) |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
23 October 2020 | Full accounts made up to 31 July 2020 (24 pages) |
27 July 2020 | Appointment of Mr Roy Justin Morrison as a director on 23 July 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 July 2019 (22 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
20 October 2018 | Full accounts made up to 31 July 2018 (22 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
24 October 2017 | Full accounts made up to 31 July 2017 (22 pages) |
24 October 2017 | Full accounts made up to 31 July 2017 (22 pages) |
29 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
10 November 2016 | Full accounts made up to 31 July 2016 (22 pages) |
10 November 2016 | Full accounts made up to 31 July 2016 (22 pages) |
1 November 2016 | Termination of appointment of Jacqueline Stewart Waterhouse as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Jacqueline Stewart Waterhouse as a director on 31 October 2016 (1 page) |
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
11 November 2015 | Full accounts made up to 31 July 2015 (20 pages) |
11 November 2015 | Full accounts made up to 31 July 2015 (20 pages) |
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
30 October 2014 | Full accounts made up to 31 July 2014 (20 pages) |
30 October 2014 | Full accounts made up to 31 July 2014 (20 pages) |
3 June 2014 | Alterations to floating charge 1 (12 pages) |
3 June 2014 | Alterations to floating charge 12 (12 pages) |
3 June 2014 | Alterations to floating charge 12 (12 pages) |
3 June 2014 | Alterations to floating charge 11 (12 pages) |
3 June 2014 | Alterations to floating charge 14 (12 pages) |
3 June 2014 | Alterations to floating charge 13 (12 pages) |
3 June 2014 | Alterations to floating charge 14 (12 pages) |
3 June 2014 | Alterations to floating charge 11 (12 pages) |
3 June 2014 | Alterations to floating charge 13 (12 pages) |
3 June 2014 | Alterations to floating charge 1 (12 pages) |
5 February 2014 | Appointment of Car Sales Director Jeffrey Phillip Newton as a director (2 pages) |
5 February 2014 | Appointment of Car Sales Director Jeffrey Phillip Newton as a director (2 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
18 November 2013 | Full accounts made up to 31 July 2013 (20 pages) |
18 November 2013 | Full accounts made up to 31 July 2013 (20 pages) |
5 November 2013 | Satisfaction of charge 2 in full (4 pages) |
5 November 2013 | Satisfaction of charge 2 in full (4 pages) |
4 March 2013 | Full accounts made up to 31 July 2012 (19 pages) |
4 March 2013 | Full accounts made up to 31 July 2012 (19 pages) |
28 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Full accounts made up to 31 July 2011 (19 pages) |
20 February 2012 | Full accounts made up to 31 July 2011 (19 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Full accounts made up to 31 July 2010 (20 pages) |
28 March 2011 | Full accounts made up to 31 July 2010 (20 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
5 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
1 March 2010 | Full accounts made up to 31 July 2009 (20 pages) |
1 March 2010 | Full accounts made up to 31 July 2009 (20 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Nicola Sara Gilda on 18 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Nicola Sara Gilda on 18 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jacqueline Stewart Waterhouse on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jacqueline Stewart Waterhouse on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Jacqueline Stewart Waterhouse on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicola Sara Gilda on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicola Sara Gilda on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Brian Paton Gilda on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Stewart Mitchell Ramsay on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicola Sara Gilda on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stewart Mitchell Ramsay on 1 October 2009 (2 pages) |
6 July 2009 | Appointment terminated director gary higgins (1 page) |
6 July 2009 | Appointment terminated director gary higgins (1 page) |
23 February 2009 | Full accounts made up to 31 July 2008 (20 pages) |
23 February 2009 | Full accounts made up to 31 July 2008 (20 pages) |
9 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
15 January 2008 | Full accounts made up to 31 July 2007 (20 pages) |
15 January 2008 | Full accounts made up to 31 July 2007 (20 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
30 March 2007 | Full accounts made up to 31 July 2006 (21 pages) |
30 March 2007 | Full accounts made up to 31 July 2006 (21 pages) |
8 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
13 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
13 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
28 December 2005 | Full accounts made up to 31 July 2005 (18 pages) |
28 December 2005 | Full accounts made up to 31 July 2005 (18 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
24 May 2005 | Full accounts made up to 31 July 2004 (18 pages) |
24 May 2005 | Full accounts made up to 31 July 2004 (18 pages) |
14 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: glenmavis garage bathgate west lothian EH48 4LA (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: glenmavis garage bathgate west lothian EH48 4LA (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: glenmavis garage, bathgate, west lothian, EH48 4LA (1 page) |
22 June 2004 | Full accounts made up to 31 July 2003 (18 pages) |
22 June 2004 | Full accounts made up to 31 July 2003 (18 pages) |
4 February 2004 | Partic of mort/charge * (9 pages) |
4 February 2004 | Alterations to a floating charge (11 pages) |
4 February 2004 | Partic of mort/charge * (8 pages) |
4 February 2004 | Alterations to a floating charge (11 pages) |
4 February 2004 | Partic of mort/charge * (9 pages) |
4 February 2004 | Alterations to a floating charge (10 pages) |
4 February 2004 | Alterations to a floating charge (10 pages) |
4 February 2004 | Partic of mort/charge * (8 pages) |
4 February 2004 | Alterations to a floating charge (12 pages) |
4 February 2004 | Alterations to a floating charge (11 pages) |
4 February 2004 | Alterations to a floating charge (12 pages) |
4 February 2004 | Alterations to a floating charge (11 pages) |
11 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
11 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
19 August 2003 | Alterations to a floating charge (12 pages) |
19 August 2003 | Alterations to a floating charge (12 pages) |
19 August 2003 | Alterations to a floating charge (12 pages) |
19 August 2003 | Alterations to a floating charge (12 pages) |
5 August 2003 | Alterations to a floating charge (10 pages) |
5 August 2003 | Alterations to a floating charge (9 pages) |
5 August 2003 | Alterations to a floating charge (9 pages) |
5 August 2003 | Alterations to a floating charge (10 pages) |
31 July 2003 | Alterations to a floating charge (10 pages) |
31 July 2003 | Alterations to a floating charge (10 pages) |
31 July 2003 | Alterations to a floating charge (10 pages) |
31 July 2003 | Alterations to a floating charge (10 pages) |
27 May 2003 | Partic of mort/charge * (7 pages) |
27 May 2003 | Partic of mort/charge * (7 pages) |
27 May 2003 | Partic of mort/charge * (7 pages) |
27 May 2003 | Partic of mort/charge * (7 pages) |
6 May 2003 | Dec mort/charge * (4 pages) |
6 May 2003 | Dec mort/charge * (4 pages) |
15 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 31 July 2002 (21 pages) |
15 January 2003 | Full accounts made up to 31 July 2002 (21 pages) |
15 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
7 August 2002 | Auditor's resignation (2 pages) |
7 August 2002 | Auditor's resignation (2 pages) |
16 January 2002 | Full accounts made up to 31 July 2001 (16 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
16 January 2002 | Full accounts made up to 31 July 2001 (16 pages) |
16 January 2002 | Return made up to 22/12/01; full list of members (7 pages) |
21 March 2001 | Full accounts made up to 31 July 2000 (16 pages) |
21 March 2001 | Full accounts made up to 31 July 2000 (16 pages) |
27 December 2000 | Return made up to 22/12/00; full list of members
|
27 December 2000 | Return made up to 22/12/00; full list of members
|
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
7 January 2000 | Return made up to 22/12/99; full list of members
|
7 January 2000 | Full accounts made up to 31 July 1999 (15 pages) |
7 January 2000 | Full accounts made up to 31 July 1999 (15 pages) |
7 January 2000 | Return made up to 22/12/99; full list of members
|
23 July 1999 | Dec mort/charge * (4 pages) |
23 July 1999 | Dec mort/charge * (4 pages) |
12 May 1999 | Partic of mort/charge * (7 pages) |
12 May 1999 | Partic of mort/charge * (7 pages) |
12 May 1999 | Partic of mort/charge * (7 pages) |
12 May 1999 | Partic of mort/charge * (7 pages) |
18 January 1999 | Return made up to 22/12/98; full list of members (8 pages) |
18 January 1999 | Full accounts made up to 31 July 1998 (14 pages) |
18 January 1999 | Full accounts made up to 31 July 1998 (14 pages) |
18 January 1999 | Return made up to 22/12/98; full list of members (8 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
4 January 1998 | Full accounts made up to 31 July 1997 (14 pages) |
4 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
4 January 1998 | Full accounts made up to 31 July 1997 (14 pages) |
4 January 1998 | Return made up to 22/12/97; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 31 July 1996 (14 pages) |
7 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 31 July 1996 (14 pages) |
19 April 1996 | Partic of mort/charge * (6 pages) |
19 April 1996 | Partic of mort/charge * (6 pages) |
3 April 1996 | Full accounts made up to 31 July 1995 (15 pages) |
3 April 1996 | Full accounts made up to 31 July 1995 (15 pages) |
6 January 1995 | Return made up to 22/12/94; no change of members
|
6 January 1995 | Full accounts made up to 31 July 1994 (18 pages) |
6 January 1995 | Full accounts made up to 31 July 1994 (18 pages) |
6 January 1995 | Return made up to 22/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
23 December 1993 | Full accounts made up to 31 July 1993 (14 pages) |
23 December 1993 | Full accounts made up to 31 July 1993 (14 pages) |
12 January 1993 | Full accounts made up to 31 July 1992 (14 pages) |
12 January 1993 | Full accounts made up to 31 July 1992 (14 pages) |
8 January 1992 | Full accounts made up to 31 July 1991 (16 pages) |
8 January 1992 | Full accounts made up to 31 July 1991 (16 pages) |
24 January 1991 | Director resigned (2 pages) |
24 January 1991 | Director resigned (2 pages) |
24 January 1991 | Full accounts made up to 31 July 1990 (14 pages) |
24 January 1991 | Full accounts made up to 31 July 1990 (14 pages) |
23 January 1990 | Full accounts made up to 31 July 1989 (13 pages) |
23 January 1990 | Full accounts made up to 31 July 1989 (13 pages) |
15 September 1989 | Partic of mort/charge 10631 (3 pages) |
15 September 1989 | Partic of mort/charge 10631 (3 pages) |
1 March 1989 | Partic of mort/charge 2415 (3 pages) |
1 March 1989 | Partic of mort/charge 2415 (3 pages) |
2 December 1988 | Resolutions
|
2 December 1988 | Resolutions
|
24 November 1988 | Partic of mort/charge 11836 (3 pages) |
24 November 1988 | Partic of mort/charge 11836 (3 pages) |
11 November 1988 | Partic of mort/charge 11360 (3 pages) |
11 November 1988 | Partic of mort/charge 11360 (3 pages) |
27 September 1988 | Secretary resigned;new secretary appointed (4 pages) |
27 September 1988 | Secretary resigned;new secretary appointed (4 pages) |
14 September 1988 | Articles of association (8 pages) |
14 September 1988 | Articles of association (8 pages) |
15 August 1988 | Incorporation (17 pages) |
15 August 1988 | Incorporation (17 pages) |