Company NameSaltire Pressure Control Limited
DirectorsMichael David Loggie and Jack William Loggie
Company StatusActive
Company NumberSC120180
CategoryPrivate Limited Company
Incorporation Date15 September 1989(34 years, 6 months ago)
Previous NameCansco Pressure Control Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Michael David Loggie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(12 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Director NameMr Jack William Loggie
Date of BirthMarch 1993 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed10 March 2016(26 years, 6 months after company formation)
Appointment Duration8 years
RoleSupervisor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
Secretary NamePeterkins, Solicitors (Corporation)
StatusCurrent
Appointed10 May 2021(31 years, 8 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address100 Union Street Union Street
Aberdeen
AB10 1QR
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1989(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameGeorge Crichton
NationalityBritish
StatusResigned
Appointed15 September 1989(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Dyce
Aberdeen
Aberdeenshire
AB2 0DQ
Scotland
Director NameBaird Sim Shepherd
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1989(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 01 February 2002)
RoleManaging Director
Correspondence Address315 Clifton Road
Aberdeen
Aberdeenshire
AB24 4HN
Scotland
Director NameAlexander Troup McLaughlin
NationalityBritish
StatusResigned
Appointed01 June 1990(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1991)
RoleWorks Manager
Correspondence Address60 Moir Crescent
Aberdeen
Aberdeenshire
AB2 7BR
Scotland
Director NameDuncan James Murray
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1990(8 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 01 February 2002)
RolePlaning & Estimating Engineer
Correspondence Address4 Berrymuir Wynd
Portlethen
Aberdeen
Grampian
AB1 4UP
Scotland
Secretary NameDuncan James Murray
NationalityBritish
StatusResigned
Appointed01 June 1990(8 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address4 Berrymuir Wynd
Portlethen
Aberdeen
Grampian
AB1 4UP
Scotland
Director NameAlexander William Sinclair
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 February 2002)
RoleChartered Accountant
Correspondence AddressThe Coach House
Spademill Lane
Aberdeen
AB15 4EZ
Scotland
Director NameJoan Margaret Murray
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(5 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Berrymuir Wynd
Portlethen
Aberdeen
Aberdeenshire
AB12 4UP
Scotland
Director NameMr Bryan Angus Keenan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 October 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
Secretary NameMr Bryan Angus Keenan
NationalityBritish
StatusResigned
Appointed01 February 2002(12 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 10 May 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
Director NameJoan Margaret Murray
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Berrymuir Wynd
Portlethen
Aberdeen
Aberdeenshire
AB12 4UP
Scotland
Director NameDuncan James Murray
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2003)
RoleEngineer
Correspondence Address59 Whitehall Place
Aberdeen
Aberdeenshire
AB25 2PD
Scotland
Director NameDavid Laing
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2006)
RoleEngineer
Correspondence Address17 Urie Crescent
Stonehaven
Kincardineshire
AB39 2DY
Scotland
Director NameMr Gary David Leslie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(22 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2016)
RoleOil Company Executive
Country of ResidenceScotland
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed17 November 1989(2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 June 1990)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Location

Registered Address100 Union Street
Aberdeen
Grampian
AB10 1QR
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£8,547,903
Gross Profit£6,229,051
Net Worth£10,501,870
Cash£23,937
Current Liabilities£1,968,776

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End28 June

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

28 June 2011Delivered on: 30 June 2011
Persons entitled: Hsbc Asset Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 June 2011Delivered on: 30 June 2011
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 July 2010Delivered on: 9 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Saltire pressure control building badentoy road portlethen aberdeen.
Outstanding
6 April 2010Delivered on: 17 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 February 2002Delivered on: 20 February 2002
Satisfied on: 1 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial premises, badentoy road, portlethen.
Fully Satisfied
12 July 1995Delivered on: 19 July 1995
Satisfied on: 8 February 2002
Persons entitled: 3I Group PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 2 acres and 20 decimal or one-thousandth parts of an acre or thereby,part of badentoy industrial estate portlethen kincardineshire.
Fully Satisfied
3 July 1995Delivered on: 13 July 1995
Satisfied on: 8 February 2002
Persons entitled: 3I Group PLC

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
9 February 1990Delivered on: 13 February 1990
Satisfied on: 26 June 2001
Persons entitled: 3I PLC

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
8 January 1990Delivered on: 25 January 1990
Satisfied on: 3 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
23 June 2023Accounts for a small company made up to 30 June 2022 (13 pages)
23 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
16 September 2022Accounts for a small company made up to 30 June 2021 (12 pages)
28 June 2022Current accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
17 November 2021Director's details changed for Mr Michael David Loggie on 17 November 2021 (2 pages)
17 November 2021Director's details changed for Mr Jack William Loggie on 17 November 2021 (2 pages)
23 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
29 July 2021Accounts for a small company made up to 30 June 2020 (13 pages)
30 June 2021Current accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
10 May 2021Appointment of Peterkins, Solicitors as a secretary on 10 May 2021 (2 pages)
10 May 2021Termination of appointment of Bryan Angus Keenan as a secretary on 10 May 2021 (1 page)
10 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
20 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
21 February 2019Accounts for a small company made up to 30 June 2018 (17 pages)
19 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (18 pages)
27 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
6 April 2017Full accounts made up to 30 June 2016 (24 pages)
6 April 2017Full accounts made up to 30 June 2016 (24 pages)
10 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
7 April 2016Full accounts made up to 30 June 2015 (18 pages)
7 April 2016Full accounts made up to 30 June 2015 (18 pages)
28 March 2016Termination of appointment of Gary David Leslie as a director on 10 March 2016 (1 page)
28 March 2016Appointment of Mr Jack William Loggie as a director on 10 March 2016 (2 pages)
28 March 2016Appointment of Mr Jack William Loggie as a director on 10 March 2016 (2 pages)
28 March 2016Termination of appointment of Gary David Leslie as a director on 10 March 2016 (1 page)
28 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 145,000
(5 pages)
28 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 145,000
(5 pages)
9 December 2014Full accounts made up to 30 June 2014 (23 pages)
9 December 2014Full accounts made up to 30 June 2014 (23 pages)
31 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 145,000
(5 pages)
31 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 145,000
(5 pages)
8 November 2013Full accounts made up to 30 June 2013 (20 pages)
8 November 2013Full accounts made up to 30 June 2013 (20 pages)
16 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 145,000
(5 pages)
16 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 145,000
(5 pages)
31 August 2013Alterations to floating charge 6 (15 pages)
31 August 2013Alterations to floating charge 6 (15 pages)
31 August 2013Alterations to floating charge 8 (15 pages)
31 August 2013Alterations to floating charge 9 (15 pages)
31 August 2013Alterations to floating charge 8 (15 pages)
31 August 2013Alterations to floating charge 9 (15 pages)
16 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
16 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
3 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
12 January 2012Appointment of Mr Gary David Leslie as a director (3 pages)
12 January 2012Appointment of Mr Gary David Leslie as a director (3 pages)
29 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
29 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
14 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
14 November 2011Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page)
14 November 2011Secretary's details changed for Mr Bryan Angus Keenan on 1 October 2011 (1 page)
14 November 2011Director's details changed for Mr Michael David Loggie on 1 October 2011 (2 pages)
14 November 2011Director's details changed for Mr Michael David Loggie on 1 October 2011 (2 pages)
14 November 2011Secretary's details changed for Mr Bryan Angus Keenan on 1 October 2011 (1 page)
14 November 2011Director's details changed for Mr Michael David Loggie on 1 October 2011 (2 pages)
14 November 2011Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 23 Rubislaw Terrace Aberdeen AB10 1XE United Kingdom on 14 November 2011 (1 page)
14 November 2011Register inspection address has been changed from 23 Rubislaw Terrace Aberdeen AB10 1XE Scotland (1 page)
14 November 2011Termination of appointment of Bryan Keenan as a director (1 page)
14 November 2011Termination of appointment of Bryan Keenan as a director (1 page)
14 November 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
14 November 2011Secretary's details changed for Mr Bryan Angus Keenan on 1 October 2011 (1 page)
10 August 2011Auditor's resignation (1 page)
10 August 2011Auditor's resignation (1 page)
29 July 2011Auditor's resignation (1 page)
29 July 2011Auditor's resignation (1 page)
30 June 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 9 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
18 January 2011Accounts for a small company made up to 30 June 2010 (9 pages)
18 January 2011Accounts for a small company made up to 30 June 2010 (9 pages)
11 October 2010Director's details changed for Mr Bryan Angus Keenan on 15 September 2010 (2 pages)
11 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
11 October 2010Register(s) moved to registered inspection location (1 page)
11 October 2010Register inspection address has been changed (1 page)
11 October 2010Director's details changed for Mr Bryan Angus Keenan on 15 September 2010 (2 pages)
11 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mr Michael David Loggie on 15 September 2010 (2 pages)
11 October 2010Register inspection address has been changed (1 page)
11 October 2010Register(s) moved to registered inspection location (1 page)
11 October 2010Director's details changed for Mr Michael David Loggie on 15 September 2010 (2 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
1 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 January 2010Full accounts made up to 30 June 2009 (17 pages)
21 January 2010Full accounts made up to 30 June 2009 (17 pages)
15 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
21 January 2009Accounts for a small company made up to 30 June 2008 (9 pages)
21 January 2009Accounts for a small company made up to 30 June 2008 (9 pages)
23 October 2008Return made up to 15/09/08; full list of members (3 pages)
23 October 2008Return made up to 15/09/08; full list of members (3 pages)
22 October 2008Location of debenture register (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Location of debenture register (1 page)
22 October 2008Registered office changed on 22/10/2008 from 23 rubislaw terrace aberdeen grampian AB10 1XE (1 page)
22 October 2008Registered office changed on 22/10/2008 from 23 rubislaw terrace aberdeen grampian AB10 1XE (1 page)
19 June 2008Company name changed cansco pressure control LIMITED\certificate issued on 23/06/08 (2 pages)
19 June 2008Company name changed cansco pressure control LIMITED\certificate issued on 23/06/08 (2 pages)
18 March 2008Accounts for a small company made up to 30 June 2007 (9 pages)
18 March 2008Accounts for a small company made up to 30 June 2007 (9 pages)
26 September 2007Return made up to 15/09/07; full list of members (2 pages)
26 September 2007Return made up to 15/09/07; full list of members (2 pages)
19 June 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
19 June 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
20 November 2006Return made up to 15/09/06; full list of members (2 pages)
20 November 2006Return made up to 15/09/06; full list of members (2 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
7 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
7 December 2005Return made up to 15/09/05; full list of members (2 pages)
7 December 2005Return made up to 15/09/05; full list of members (2 pages)
9 August 2005Full accounts made up to 31 December 2004 (16 pages)
9 August 2005Full accounts made up to 31 December 2004 (16 pages)
14 October 2004Return made up to 15/09/04; full list of members (7 pages)
14 October 2004Return made up to 15/09/04; full list of members (7 pages)
25 June 2004Full accounts made up to 31 December 2003 (16 pages)
25 June 2004Full accounts made up to 31 December 2003 (16 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
7 November 2003Return made up to 15/09/03; full list of members (7 pages)
7 November 2003Return made up to 15/09/03; full list of members (7 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
18 October 2003Full accounts made up to 31 December 2002 (21 pages)
18 October 2003Full accounts made up to 31 December 2002 (21 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
16 May 2003Company name changed cansco 3 plus engineering limite d\certificate issued on 16/05/03 (2 pages)
16 May 2003Company name changed cansco 3 plus engineering limite d\certificate issued on 16/05/03 (2 pages)
31 October 2002Return made up to 15/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 2002Return made up to 15/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 October 2002Full accounts made up to 31 December 2001 (18 pages)
18 October 2002Full accounts made up to 31 December 2001 (18 pages)
1 March 2002Full accounts made up to 31 December 2000 (15 pages)
1 March 2002Full accounts made up to 31 December 2000 (15 pages)
20 February 2002Partic of mort/charge * (5 pages)
20 February 2002Partic of mort/charge * (5 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2002Memorandum and Articles of Association (6 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2002Memorandum and Articles of Association (6 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (3 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Company name changed 3 plus engineering LIMITED\certificate issued on 15/02/02 (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002New director appointed (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Company name changed 3 plus engineering LIMITED\certificate issued on 15/02/02 (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002New director appointed (3 pages)
15 February 2002New secretary appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: badentoy ind.est. Portlethen aberdeen grampian AB1 4RR (1 page)
11 February 2002Registered office changed on 11/02/02 from: badentoy ind.est. Portlethen aberdeen grampian AB1 4RR (1 page)
8 February 2002Dec mort/charge * (4 pages)
8 February 2002Dec mort/charge * (5 pages)
8 February 2002Dec mort/charge * (5 pages)
8 February 2002Dec mort/charge * (4 pages)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2001Memorandum and Articles of Association (18 pages)
12 December 2001Memorandum and Articles of Association (18 pages)
30 October 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2001Alterations to a floating charge (11 pages)
16 July 2001Alterations to a floating charge (11 pages)
16 July 2001Alterations to a floating charge (5 pages)
16 July 2001Alterations to a floating charge (5 pages)
26 June 2001Dec mort/charge * (5 pages)
26 June 2001Dec mort/charge * (5 pages)
6 October 2000Return made up to 15/09/00; full list of members (7 pages)
6 October 2000Return made up to 15/09/00; full list of members (7 pages)
5 October 2000Full accounts made up to 31 December 1999 (16 pages)
5 October 2000Full accounts made up to 31 December 1999 (16 pages)
5 October 1999Return made up to 15/09/99; full list of members (8 pages)
5 October 1999Return made up to 15/09/99; full list of members (8 pages)
22 June 1999Full accounts made up to 31 December 1998 (19 pages)
22 June 1999Full accounts made up to 31 December 1998 (19 pages)
2 October 1998Return made up to 15/09/98; full list of members (7 pages)
2 October 1998Return made up to 15/09/98; full list of members (7 pages)
8 September 1998Full accounts made up to 31 December 1997 (19 pages)
8 September 1998Full accounts made up to 31 December 1997 (19 pages)
11 December 1997Return made up to 15/09/97; full list of members (8 pages)
11 December 1997Return made up to 15/09/97; full list of members (8 pages)
24 October 1997£ ic 185000/145000 31/12/96 £ sr 40000@1=40000 (1 page)
24 October 1997£ sr 40000@1 31/12/95 (1 page)
24 October 1997£ ic 185000/145000 31/12/96 £ sr 40000@1=40000 (1 page)
24 October 1997£ sr 40000@1 31/12/94 (1 page)
24 October 1997£ sr 40000@1 31/12/94 (1 page)
24 October 1997£ sr 40000@1 31/12/95 (1 page)
19 August 1997Full accounts made up to 31 December 1996 (18 pages)
19 August 1997Full accounts made up to 31 December 1996 (18 pages)
22 October 1996Full accounts made up to 31 December 1995 (20 pages)
22 October 1996Full accounts made up to 31 December 1995 (20 pages)
21 October 1996Return made up to 15/09/96; full list of members (9 pages)
21 October 1996Return made up to 15/09/96; full list of members (9 pages)
13 November 1995Return made up to 15/09/95; no change of members (6 pages)
13 November 1995Return made up to 15/09/95; no change of members (6 pages)
8 August 1995Alterations to a floating charge (5 pages)
1 August 1995Alterations to a floating charge (10 pages)
19 July 1995Partic of mort/charge * (5 pages)
19 July 1995Partic of mort/charge * (5 pages)
13 July 1995Partic of mort/charge * (8 pages)
13 July 1995Partic of mort/charge * (8 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
16 September 1992Return made up to 15/09/92; full list of members (7 pages)
16 September 1992Return made up to 15/09/92; full list of members (7 pages)
6 November 1989Company name changed\certificate issued on 06/11/89 (2 pages)
6 November 1989Company name changed\certificate issued on 06/11/89 (2 pages)
15 September 1989Incorporation (23 pages)
15 September 1989Incorporation (23 pages)