Glasgow
G2 6DB
Scotland
Director Name | Flora Margaret Walker |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1997(8 years, 4 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 18 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Bruce Edward Walker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1997(8 years, 4 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mrs Fiona Margaret Young |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1997(8 years, 4 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Personal Assistant |
Country of Residence | Scotland |
Correspondence Address | 18 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Ms Emilyjane Waddell |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Commercial Property Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Waterloo Street Glasgow G2 6DB Scotland |
Director Name | Mr Craig Russell Watson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Asset Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Waterloo Street Glasgow G2 6DB Scotland |
Secretary Name | Aberdein Considine Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2021(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Alexander Duncan Wardrop |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1990(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 27 April 2004) |
Role | Financial Director |
Correspondence Address | 7 Park Avenue Stirling Stirlingshire FK8 2LY Scotland |
Director Name | Edward Michael Walker |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1990(1 year, 3 months after company formation) |
Appointment Duration | 26 years (resigned 21 January 2016) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Elizabeth Taylor Wardrop |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 April 2004) |
Role | Company Director |
Correspondence Address | Allan House, 6 Park Avenue Stirling Stirlingshire FK8 2LY Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1990(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 June 2004) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1990(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 June 2004) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2012(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 December 2016) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Aberdein Considine & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2016(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 June 2021) |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Registered Address | 18 Waterloo Street Glasgow G2 6DB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £293,369 |
Gross Profit | £293,369 |
Net Worth | £4,059,999 |
Cash | £1,920,824 |
Current Liabilities | £113,783 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 24 January 2025 (9 months, 1 week from now) |
3 August 2015 | Delivered on: 14 August 2015 Persons entitled: Grange Estates (Newbattle) Limited Classification: A registered charge Particulars: 28-38 thistle street and 40-44 thistle street, edinburgh. MID110528. Outstanding |
---|---|
7 October 2014 | Delivered on: 16 October 2014 Satisfied on: 13 January 2016 Persons entitled: Walker Group (Scotland) Limited Classification: A registered charge Particulars: Subjects registered in the land register DMB84771. Fully Satisfied |
20 December 1995 | Delivered on: 9 January 1996 Satisfied on: 13 May 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.848 ha at unit 1,broadwood business park,cumbernauld. Fully Satisfied |
17 August 1992 | Delivered on: 26 August 1992 Satisfied on: 26 April 1995 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
1 October 1990 | Delivered on: 9 October 1990 Satisfied on: 29 September 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/23 leith walk and 2/22 duke street edinburgh. Fully Satisfied |
3 November 2023 | Accounts for a small company made up to 31 March 2023 (19 pages) |
---|---|
12 January 2023 | Confirmation statement made on 10 January 2023 with updates (3 pages) |
12 January 2023 | Director's details changed for Ms Emilyjane Waddell on 30 September 2022 (2 pages) |
7 November 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
24 January 2022 | Director's details changed for Mr Craig Russell Watson on 31 March 2021 (2 pages) |
24 January 2022 | Confirmation statement made on 10 January 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
16 June 2021 | Appointment of Aberdein Considine Secretarial Services Limited as a secretary on 3 June 2021 (2 pages) |
16 June 2021 | Termination of appointment of Aberdein Considine & Company as a secretary on 3 June 2021 (1 page) |
24 February 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
24 February 2021 | Director's details changed for Bruce Edward Walker on 24 February 2021 (2 pages) |
10 December 2020 | Accounts for a small company made up to 31 March 2020 (19 pages) |
16 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
1 March 2019 | Appointment of Mr Craig Russell Watson as a director on 1 March 2019 (2 pages) |
1 March 2019 | Appointment of Miss Emilyjane Waddell as a director on 1 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
18 January 2018 | Director's details changed for Flora Margaret Walker on 12 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Flora Margaret Walker on 12 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
1 December 2017 | Accounts for a small company made up to 31 March 2017 (16 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
10 January 2017 | Appointment of Aberdein Considine & Company as a secretary on 15 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of as Company Services Limited as a secretary on 21 December 2016 (1 page) |
10 January 2017 | Appointment of Aberdein Considine & Company as a secretary on 15 December 2016 (2 pages) |
10 January 2017 | Termination of appointment of as Company Services Limited as a secretary on 21 December 2016 (1 page) |
20 December 2016 | Registered office address changed from C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB Scotland to 18 Waterloo Street Glasgow G2 6DB on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB Scotland to 18 Waterloo Street Glasgow G2 6DB on 20 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to C/O C/O Aberdein Considine 18 Waterloo Street Glasgow G2 6DB on 19 December 2016 (1 page) |
18 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
5 July 2016 | Satisfaction of charge SC1140910005 in full (4 pages) |
5 July 2016 | Satisfaction of charge SC1140910005 in full (4 pages) |
8 April 2016 | Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page) |
8 April 2016 | Secretary's details changed for As Company Services Limited on 8 April 2016 (1 page) |
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
21 January 2016 | Termination of appointment of Edward Michael Walker as a director on 21 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Edward Michael Walker as a director on 21 January 2016 (1 page) |
13 January 2016 | Satisfaction of charge SC1140910004 in full (4 pages) |
13 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Satisfaction of charge SC1140910004 in full (4 pages) |
29 September 2015 | Satisfaction of charge 1 in full (4 pages) |
29 September 2015 | Satisfaction of charge 1 in full (4 pages) |
14 August 2015 | Registration of charge SC1140910005, created on 3 August 2015 (10 pages) |
14 August 2015 | Registration of charge SC1140910005, created on 3 August 2015 (10 pages) |
14 August 2015 | Registration of charge SC1140910005, created on 3 August 2015 (10 pages) |
13 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
13 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
14 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2015 (19 pages) |
14 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 January 2015 (19 pages) |
6 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
Statement of capital on 2015-05-14
|
6 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
Statement of capital on 2015-05-14
|
16 October 2014 | Registration of charge SC1140910004, created on 7 October 2014 (8 pages) |
16 October 2014 | Registration of charge SC1140910004, created on 7 October 2014 (8 pages) |
16 October 2014 | Registration of charge SC1140910004, created on 7 October 2014 (8 pages) |
8 September 2014 | Group of companies' accounts made up to 31 March 2014 (14 pages) |
8 September 2014 | Group of companies' accounts made up to 31 March 2014 (14 pages) |
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
19 September 2013 | Group of companies' accounts made up to 31 March 2013 (14 pages) |
19 September 2013 | Group of companies' accounts made up to 31 March 2013 (14 pages) |
21 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Group of companies' accounts made up to 31 March 2012 (14 pages) |
6 September 2012 | Group of companies' accounts made up to 31 March 2012 (14 pages) |
17 May 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
17 May 2012 | Appointment of As Company Services Limited as a secretary (4 pages) |
17 May 2012 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
17 May 2012 | Appointment of As Company Services Limited as a secretary (4 pages) |
15 May 2012 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 15 May 2012 (1 page) |
15 May 2012 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 15 May 2012 (1 page) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Group of companies' accounts made up to 31 March 2011 (13 pages) |
16 December 2011 | Group of companies' accounts made up to 31 March 2011 (13 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Group of companies' accounts made up to 31 March 2010 (13 pages) |
18 August 2010 | Group of companies' accounts made up to 31 March 2010 (13 pages) |
19 February 2010 | Director's details changed for Flora Margaret Walker on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Craig Anderson Walker on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Fiona Margaret Young on 1 October 2009 (2 pages) |
19 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Flora Margaret Walker on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Craig Anderson Walker on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Craig Anderson Walker on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Flora Margaret Walker on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Edward Michael Walker on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Fiona Margaret Young on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Bruce Edward Walker on 1 October 2009 (2 pages) |
19 February 2010 | Director's details changed for Fiona Margaret Young on 1 October 2009 (2 pages) |
19 February 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
7 September 2009 | Group of companies' accounts made up to 31 March 2009 (13 pages) |
7 September 2009 | Group of companies' accounts made up to 31 March 2009 (13 pages) |
16 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
16 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
25 July 2008 | Group of companies' accounts made up to 31 March 2008 (13 pages) |
25 July 2008 | Group of companies' accounts made up to 31 March 2008 (13 pages) |
5 February 2008 | Group of companies' accounts made up to 31 March 2007 (13 pages) |
5 February 2008 | Group of companies' accounts made up to 31 March 2007 (13 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (4 pages) |
18 January 2007 | Return made up to 10/01/07; full list of members (9 pages) |
18 January 2007 | Return made up to 10/01/07; full list of members (9 pages) |
27 November 2006 | Group of companies' accounts made up to 31 March 2006 (13 pages) |
27 November 2006 | Group of companies' accounts made up to 31 March 2006 (13 pages) |
11 January 2006 | Return made up to 10/01/06; full list of members (9 pages) |
11 January 2006 | Return made up to 10/01/06; full list of members (9 pages) |
6 September 2005 | Group of companies' accounts made up to 31 March 2005 (12 pages) |
6 September 2005 | Group of companies' accounts made up to 31 March 2005 (12 pages) |
15 March 2005 | Return made up to 14/01/05; full list of members
|
15 March 2005 | Return made up to 14/01/05; full list of members
|
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
12 January 2005 | £ ic 1000/750 30/11/04 £ sr 250@1=250 (2 pages) |
12 January 2005 | £ ic 1000/750 30/11/04 £ sr 250@1=250 (2 pages) |
23 July 2004 | Group of companies' accounts made up to 31 March 2004 (13 pages) |
23 July 2004 | Group of companies' accounts made up to 31 March 2004 (13 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
2 May 2004 | Director resigned (1 page) |
2 May 2004 | Director resigned (1 page) |
2 May 2004 | Director resigned (1 page) |
2 May 2004 | Director resigned (1 page) |
26 January 2004 | Return made up to 14/01/04; full list of members (10 pages) |
26 January 2004 | Return made up to 14/01/04; full list of members (10 pages) |
19 June 2003 | Group of companies' accounts made up to 31 March 2003 (13 pages) |
19 June 2003 | Group of companies' accounts made up to 31 March 2003 (13 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members
|
20 January 2003 | Return made up to 14/01/03; full list of members
|
31 July 2002 | Group of companies' accounts made up to 31 March 2002 (13 pages) |
31 July 2002 | Group of companies' accounts made up to 31 March 2002 (13 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
16 January 2002 | Return made up to 14/01/02; full list of members
|
16 January 2002 | Return made up to 14/01/02; full list of members
|
18 July 2001 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
18 July 2001 | Group of companies' accounts made up to 31 March 2001 (13 pages) |
17 April 2001 | Director's particulars changed (1 page) |
17 April 2001 | Director's particulars changed (1 page) |
16 January 2001 | Return made up to 14/01/01; full list of members
|
16 January 2001 | Return made up to 14/01/01; full list of members
|
23 June 2000 | Full group accounts made up to 31 March 2000 (13 pages) |
23 June 2000 | Full group accounts made up to 31 March 2000 (13 pages) |
4 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | Director's particulars changed (1 page) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
18 January 2000 | Return made up to 14/01/00; full list of members (9 pages) |
18 January 2000 | Return made up to 14/01/00; full list of members (9 pages) |
23 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
23 June 1999 | Full accounts made up to 31 March 1999 (13 pages) |
18 January 1999 | Return made up to 14/01/99; full list of members (11 pages) |
18 January 1999 | Return made up to 14/01/99; full list of members (11 pages) |
18 December 1998 | Director's particulars changed (1 page) |
18 December 1998 | Director's particulars changed (1 page) |
17 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | Director's particulars changed (1 page) |
15 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
15 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 February 1998 | Return made up to 14/01/98; no change of members (10 pages) |
3 February 1998 | Return made up to 14/01/98; no change of members (10 pages) |
11 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 June 1997 | Full accounts made up to 31 March 1997 (13 pages) |
13 May 1997 | Dec mort/charge * (4 pages) |
13 May 1997 | Dec mort/charge * (4 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (3 pages) |
6 March 1997 | New director appointed (3 pages) |
6 March 1997 | New director appointed (3 pages) |
6 March 1997 | New director appointed (3 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
17 January 1997 | Return made up to 14/01/97; no change of members (6 pages) |
17 January 1997 | Return made up to 14/01/97; no change of members (6 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
5 February 1996 | Return made up to 19/01/96; full list of members (7 pages) |
5 February 1996 | Return made up to 19/01/96; full list of members (7 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
9 January 1996 | Partic of mort/charge * (5 pages) |
9 January 1996 | Partic of mort/charge * (5 pages) |
26 April 1995 | Dec mort/charge * (2 pages) |
26 April 1995 | Dec mort/charge * (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
27 August 1990 | Return made up to 19/01/90; full list of members (8 pages) |
27 August 1990 | Return made up to 19/01/90; full list of members (8 pages) |
15 November 1988 | Memorandum and Articles of Association (9 pages) |
15 November 1988 | Memorandum and Articles of Association (9 pages) |
11 November 1988 | Company name changed\certificate issued on 11/11/88 (2 pages) |
11 November 1988 | Company name changed\certificate issued on 11/11/88 (2 pages) |
19 October 1988 | Incorporation (14 pages) |
19 October 1988 | Incorporation (14 pages) |