Knockmuir Brae
Avoch
IV9 8RD
Scotland
Director Name | Alexander Sutherland Patience |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 4 months (closed 20 October 2020) |
Role | Fisherman |
Country of Residence | Avoch |
Correspondence Address | Springbank Knockmuir Brae Avoch Inverness Shire IV9 8RD Scotland |
Director Name | Mr Ritchie Patience |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1994(5 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 20 October 2020) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Sunnybank Courthill Road, Rosemarkie Fortrose IV10 8UE Scotland |
Director Name | Alick Patience |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 20 October 2020) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 21 Gollanhead Avenue Rosemarkie Ross-Shire IV10 8UG Scotland |
Director Name | David Patience |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 20 October 2020) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 46 Millbank Road Munlochy Ross Shire IV8 8NL Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Alistair David Wishart Allan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 October 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood Sandy Loan Gullane East Lothian EH31 2BH Scotland |
Director Name | James Hepburn |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 May 1992) |
Role | Fish Selling Manager |
Correspondence Address | 17 Lochnevis Terrace Mallaig Inverness Shire PH41 4QH Scotland |
Secretary Name | Rachel Garvie Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1990(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 5 Corbieshot Duddingston Edinburgh Midlothian |
Director Name | Alister Hossack |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 1995) |
Role | Fisherman |
Correspondence Address | 32 Ormonde Terrace Avoch Ross Shire IV9 8QU Scotland |
Director Name | John Hossack |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 1995) |
Role | Fisherman |
Correspondence Address | Viewfield Eathie Road Rosemarkie Ross Shire |
Director Name | Francis Reid |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 April 1992) |
Role | Fisherman |
Correspondence Address | 161 High Street Gardenstown Banff Banffshire AB45 3YN Scotland |
Director Name | James Hepburn |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 February 2003) |
Role | Retired Manager |
Correspondence Address | 17 Lochnevis Terrace Mallaig Inverness Shire PH41 4QH Scotland |
Secretary Name | Jackson Bell Pyper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 September 2004) |
Role | Company Director |
Correspondence Address | 101 Easter Bankton Murieston Livingston West Lothian EH54 9BG Scotland |
Director Name | Alan John Jones |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 73 Howden Hall Road Edinburgh Midlothian EH16 6PW Scotland |
Director Name | Alexander Strachan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 January 2007) |
Role | Company Director |
Correspondence Address | 55/1 Bryson Road Edinburgh Midlothian EH11 1DS Scotland |
Director Name | Mr George Hector Mackay |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(14 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cherry Park Balloch Inverness IV2 7HG Scotland |
Secretary Name | Robert Ross Dougal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2004(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 April 2013) |
Role | Company Director |
Correspondence Address | 2 Knock View Stuartfield Peterhead Aberdeenshire AB42 5TQ Scotland |
Secretary Name | Mr George Hector Mackay |
---|---|
Status | Resigned |
Appointed | 18 April 2013(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 January 2019) |
Role | Company Director |
Correspondence Address | Begbies Traynor (Central) Llp 2nd Floor Excel Hous Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1988(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2012 |
---|---|
Net Worth | -£399,007 |
Current Liabilities | £888,653 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 August 1997 | Delivered on: 3 September 1997 Satisfied on: 20 November 2006 Persons entitled: The Secretary of State for Trade & Industry Classification: Shipowner's form Secured details: All sums due or to become due. Particulars: Any moneys which may be payable to the company in accordance with the terms of any of the security documents...............all in connection with vessel known as yard no 1027 including her engines,machinery,equipment and all materials etc etc etc............see fiche for more details. Fully Satisfied |
---|---|
27 August 1997 | Delivered on: 3 September 1997 Satisfied on: 26 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All sums due or to become due. Particulars: All the companys beneficial interest and all its benefits,rights and title,and all her engines,equipment and machinery in and under the contract including the vessel (which means yard no 1027).......etc etc etc see fiche for fuller details. Fully Satisfied |
27 August 1997 | Delivered on: 3 September 1997 Satisfied on: 26 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Performance guarantee assignment Secured details: All sums due or to become due. Particulars: All the companys beneficial interest and all its benefits,rights and titles in and under the performance guarantee including the rights to make demands and receive payment thereunder and all moneys payable by the performance guarantee, thereunder to the company. Fully Satisfied |
24 November 1989 | Delivered on: 29 November 1989 Satisfied on: 3 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: See page 2 of document the ship being M.V. "marigold". Fully Satisfied |
24 November 1989 | Delivered on: 5 December 1989 Satisfied on: 3 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fishing mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares owned by the company of and in M.V. "marigold" registered in the name of the company at the port of inverness. Fully Satisfied |
6 September 1989 | Delivered on: 8 September 1989 Satisfied on: 3 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Delivery order Secured details: All sums due or to become due. Fully Satisfied |
6 September 1989 | Delivered on: 8 September 1989 Satisfied on: 3 September 1996 Persons entitled: The Secretary of State for Trade and Industry Classification: Shipowners agreement Secured details: All sums due or to become due. Particulars: Vessel being constructed known as yard no 086. Fully Satisfied |
19 November 1998 | Delivered on: 26 November 1998 Satisfied on: 26 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: All sums due or to become due. Particulars: The earnings,requisition compensation & 64/64TH shares in the mfv "marigold". Fully Satisfied |
19 November 1998 | Delivered on: 26 November 1998 Satisfied on: 26 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Second priority statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the mfv "marigold". Fully Satisfied |
19 November 1998 | Delivered on: 26 November 1998 Satisfied on: 20 November 2006 Persons entitled: The Secretary of State for Trade and Industry Classification: First priority statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in M.F.V. "marigold". Fully Satisfied |
6 September 1989 | Delivered on: 8 September 1989 Satisfied on: 3 September 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond and assignation in security Secured details: All sums due or to become due. Particulars: Whole rights interest building contract dated 22/12/88. Fully Satisfied |
21 December 2001 | Delivered on: 4 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in the fishing boat, mfv marigold. Outstanding |
17 September 1999 | Delivered on: 29 September 1999 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 |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2019 | Termination of appointment of George Hector Mackay as a secretary on 16 January 2019 (1 page) |
17 January 2019 | Termination of appointment of George Hector Mackay as a director on 16 January 2019 (1 page) |
22 November 2018 | Notice of ceasing to act as receiver or manager (6 pages) |
12 September 2016 | Registered office address changed from New Harbour Buildings Mallaig Inverness-Shire PH41 4PY to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 12 September 2016 (2 pages) |
12 September 2016 | Registered office address changed from New Harbour Buildings Mallaig Inverness-Shire PH41 4PY to C/O Begbies Traynor (Central) Llp Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 12 September 2016 (2 pages) |
18 February 2015 | Notice of ceasing to act as receiver or manager (1 page) |
18 February 2015 | Notice of ceasing to act as receiver or manager (1 page) |
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
6 December 2013 | Notice of receiver's report (34 pages) |
6 December 2013 | Notice of receiver's report (34 pages) |
5 August 2013 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
5 August 2013 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (10 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (10 pages) |
12 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (10 pages) |
18 April 2013 | Termination of appointment of Robert Dougal as a secretary (1 page) |
18 April 2013 | Appointment of Mr George Hector Mackay as a secretary (1 page) |
18 April 2013 | Appointment of Mr George Hector Mackay as a secretary (1 page) |
18 April 2013 | Termination of appointment of Robert Dougal as a secretary (1 page) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (11 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (11 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (11 pages) |
30 June 2011 | Register(s) moved to registered inspection location (1 page) |
30 June 2011 | Register inspection address has been changed (1 page) |
30 June 2011 | Register inspection address has been changed (1 page) |
30 June 2011 | Register(s) moved to registered inspection location (1 page) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
14 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (10 pages) |
7 June 2010 | Director's details changed for David Patience on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Joan Mcintosh Patience on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Alexander Sutherland Patience on 6 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
7 June 2010 | Director's details changed for Joan Mcintosh Patience on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Alick Patience on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for David Patience on 6 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
7 June 2010 | Director's details changed for David Patience on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Alexander Sutherland Patience on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Joan Mcintosh Patience on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Alick Patience on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Alexander Sutherland Patience on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Alick Patience on 6 June 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 June 2009 | Return made up to 07/06/09; full list of members (6 pages) |
15 June 2009 | Return made up to 07/06/09; full list of members (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Location of register of members (1 page) |
4 July 2008 | Nc inc already adjusted 01/07/08 (1 page) |
4 July 2008 | Ad 01/07/08\gbp si 350000@1=350000\gbp ic 565000/915000\ (2 pages) |
4 July 2008 | Nc inc already adjusted 01/07/08 (1 page) |
4 July 2008 | Ad 01/07/08\gbp si 350000@1=350000\gbp ic 565000/915000\ (2 pages) |
4 July 2008 | Resolutions
|
4 July 2008 | Resolutions
|
4 July 2008 | Ad 01/07/08\gbp si 150000@1=150000\gbp ic 415000/565000\ (2 pages) |
4 July 2008 | Ad 01/07/08\gbp si 150000@1=150000\gbp ic 415000/565000\ (2 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (6 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 May 2008 | Director appointed alick patience (1 page) |
22 May 2008 | Director appointed david patience (1 page) |
22 May 2008 | Director appointed alick patience (1 page) |
22 May 2008 | Director appointed david patience (1 page) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 June 2007 | Return made up to 07/06/07; full list of members (9 pages) |
28 June 2007 | Return made up to 07/06/07; full list of members (9 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
20 November 2006 | Dec mort/charge * (4 pages) |
20 November 2006 | Dec mort/charge * (4 pages) |
20 November 2006 | Dec mort/charge * (4 pages) |
20 November 2006 | Dec mort/charge * (4 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (9 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (9 pages) |
29 July 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
29 July 2005 | Accounts for a small company made up to 30 September 2004 (9 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members
|
8 June 2005 | Return made up to 07/06/05; full list of members
|
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
8 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
8 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
7 July 2004 | Return made up to 07/06/04; full list of members (9 pages) |
7 July 2004 | Return made up to 07/06/04; full list of members (9 pages) |
5 July 2003 | Return made up to 07/06/03; full list of members (9 pages) |
5 July 2003 | Return made up to 07/06/03; full list of members (9 pages) |
14 May 2003 | New director appointed (3 pages) |
14 May 2003 | New director appointed (3 pages) |
9 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
9 May 2003 | New director appointed (4 pages) |
9 May 2003 | New director appointed (4 pages) |
9 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
19 December 2002 | Auditor's resignation (1 page) |
19 December 2002 | Auditor's resignation (1 page) |
3 July 2002 | Return made up to 07/06/02; full list of members (9 pages) |
3 July 2002 | Return made up to 07/06/02; full list of members (9 pages) |
10 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
10 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
4 January 2002 | Partic of mort/charge * (5 pages) |
4 January 2002 | Partic of mort/charge * (5 pages) |
3 July 2001 | Return made up to 07/06/01; full list of members
|
3 July 2001 | Return made up to 07/06/01; full list of members
|
28 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
28 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 July 2000 | Return made up to 07/06/00; full list of members
|
5 July 2000 | Return made up to 07/06/00; full list of members
|
28 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 February 2000 | Return made up to 07/06/99; full list of members; amend (8 pages) |
1 February 2000 | Ad 22/01/99--------- £ si 25000@1 (2 pages) |
1 February 2000 | Return made up to 07/06/99; full list of members; amend (8 pages) |
1 February 2000 | Ad 22/01/99--------- £ si 25000@1 (2 pages) |
26 January 2000 | Dec mort/charge * (4 pages) |
26 January 2000 | Dec mort/charge * (4 pages) |
26 January 2000 | Dec mort/charge * (4 pages) |
26 January 2000 | Dec mort/charge * (4 pages) |
26 January 2000 | Dec mort/charge * (4 pages) |
26 January 2000 | Dec mort/charge * (4 pages) |
26 January 2000 | Dec mort/charge * (4 pages) |
26 January 2000 | Dec mort/charge * (4 pages) |
29 September 1999 | Partic of mort/charge * (5 pages) |
29 September 1999 | Partic of mort/charge * (5 pages) |
19 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 July 1999 | Return made up to 07/06/99; full list of members (8 pages) |
16 July 1999 | Return made up to 07/06/99; full list of members (8 pages) |
26 November 1998 | Partic of mort/charge * (11 pages) |
26 November 1998 | Partic of mort/charge * (3 pages) |
26 November 1998 | Partic of mort/charge * (11 pages) |
26 November 1998 | Partic of mort/charge * (3 pages) |
26 November 1998 | Partic of mort/charge * (3 pages) |
26 November 1998 | Partic of mort/charge * (3 pages) |
3 July 1998 | Return made up to 07/06/98; no change of members (7 pages) |
3 July 1998 | Return made up to 07/06/98; no change of members (7 pages) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
3 September 1997 | Partic of mort/charge * (4 pages) |
3 September 1997 | Partic of mort/charge * (4 pages) |
3 September 1997 | Partic of mort/charge * (18 pages) |
3 September 1997 | Partic of mort/charge * (4 pages) |
3 September 1997 | Partic of mort/charge * (18 pages) |
3 September 1997 | Partic of mort/charge * (4 pages) |
15 July 1997 | Return made up to 07/06/97; no change of members (7 pages) |
15 July 1997 | Return made up to 07/06/97; no change of members (7 pages) |
9 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
9 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
3 September 1996 | Dec mort/charge * (2 pages) |
3 September 1996 | Dec mort/charge * (2 pages) |
3 September 1996 | Dec mort/charge * (2 pages) |
3 September 1996 | Dec mort/charge * (13 pages) |
3 September 1996 | Dec mort/charge * (2 pages) |
3 September 1996 | Dec mort/charge * (13 pages) |
3 September 1996 | Dec mort/charge * (2 pages) |
3 September 1996 | Dec mort/charge * (2 pages) |
3 September 1996 | Dec mort/charge * (2 pages) |
3 September 1996 | Dec mort/charge * (2 pages) |
12 July 1996 | Return made up to 03/07/96; full list of members (8 pages) |
12 July 1996 | Return made up to 03/07/96; full list of members (8 pages) |
18 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
18 April 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
27 December 1995 | £ ic 418000/390000 18/12/95 £ sr 28000@1=28000 (1 page) |
27 December 1995 | Resolutions
|
27 December 1995 | £ ic 418000/390000 18/12/95 £ sr 28000@1=28000 (1 page) |
27 December 1995 | Resolutions
|
11 July 1995 | Return made up to 07/06/95; full list of members (22 pages) |
11 July 1995 | Return made up to 07/06/95; full list of members (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
24 October 1994 | New director appointed (3 pages) |
24 October 1994 | New director appointed (3 pages) |
22 March 1994 | New director appointed (2 pages) |
22 March 1994 | New director appointed (2 pages) |
31 March 1993 | New director appointed (2 pages) |
31 March 1993 | New director appointed (2 pages) |
30 October 1989 | Secretary resigned;new secretary appointed (2 pages) |
30 October 1989 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1989 | New director appointed (2 pages) |
20 March 1989 | New director appointed (2 pages) |
16 January 1989 | Memorandum and Articles of Association (14 pages) |
16 January 1989 | Memorandum and Articles of Association (14 pages) |
16 January 1989 | New director appointed (9 pages) |
16 January 1989 | New director appointed (9 pages) |
4 January 1989 | Company name changed dunwilco (143) LIMITED\certificate issued on 05/01/89 (2 pages) |
4 January 1989 | Company name changed dunwilco (143) LIMITED\certificate issued on 05/01/89 (2 pages) |
29 November 1988 | Incorporation (27 pages) |
29 November 1988 | Certificate of incorporation (1 page) |
29 November 1988 | Certificate of incorporation (1 page) |
29 November 1988 | Incorporation (27 pages) |