Auchterarder
Perthshire
PH3 1PJ
Scotland
Director Name | Mr James Alexander Haldane |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gleneagles House Auchterarder Perthshire PH3 1PL Scotland |
Director Name | Mohammad Kazem Behjat |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 06 April 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 January 1991) |
Role | Sales Manager |
Correspondence Address | 119 Haverstock Hill London NW3 4RS |
Secretary Name | Saied Sharifi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 1993) |
Role | Company Director |
Correspondence Address | 4 Latchmere Road London SW11 2DX |
Director Name | Saied Sharifi |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 1992) |
Role | Company Director |
Correspondence Address | 4 Latchmere Road London SW11 2DX |
Secretary Name | George Beaumont-Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 October 1992) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 28a Rutland Court Rutland Gardens London SW7 1BW |
Director Name | John Stewart Hamilton |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 10 Murieston Wood Livingston West Lothian EH54 9EE Scotland |
Secretary Name | John Stewart Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 10 Murieston Wood Livingston West Lothian EH54 9EE Scotland |
Director Name | Edward McGrory |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 August 1995) |
Role | Finance Director |
Correspondence Address | 33 Cuckoo Hill Road Pinner Middlesex HA5 1AS |
Director Name | Robert Bruce Hodges |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | Nolton 29 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Secretary Name | Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 8 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Director Name | Kenneth Pringle |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 August 1995) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedgemoor House 77 Chiltern Road Long Crendon Aylesbury Buckinghamshire HP18 9DF |
Director Name | Peter Froude Macfarlane |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 March 1998) |
Role | Company Director |
Correspondence Address | Heath Hall Bowlhead Green Godalming Surrey GU8 6NW |
Director Name | Alan Charles Wallwork |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 1996) |
Role | CS |
Correspondence Address | 8 Windmill Hill Princes Risborough Buckinghamshire HP27 0EP |
Director Name | David Francis Eastland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 1996) |
Role | Accountant |
Correspondence Address | Windleberry Cottage Rickford Mill Worplesdon Surrey GU3 3PJ |
Director Name | Christopher Frederick Zanetti |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 June 1998) |
Role | Company Director |
Correspondence Address | The Stables 12 Balkerach Street Doune Perthshire FK16 6DE Scotland |
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Anthony Herbert Mervyn Marcus |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(6 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 1997) |
Role | Co Secy |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 June 1998) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 June 1998) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Mr David Smith Mitchell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 September 1998) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Director Name | Mr John Kenneth Gresham Aikman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cartmel Drive Burnley Lancashire BB12 8UX |
Director Name | William Philip Woods |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 1999) |
Role | Accountant |
Correspondence Address | 86 Royds Avenue Accrington Lancashire BB5 2JX |
Secretary Name | William Philip Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 1999) |
Role | Accountant |
Correspondence Address | 86 Royds Avenue Accrington Lancashire BB5 2JX |
Director Name | Stephen Graham Bailey |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 43 Hospital Road Riddlesden Keighley West Yorkshire BD20 5EZ |
Secretary Name | Stephen Graham Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 43 Hospital Road Riddlesden Keighley West Yorkshire BD20 5EZ |
Director Name | Mr Peter Martin Burrell |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(10 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 42 The Crescent Brinklow Rugby Warwickshire CV23 0LR |
Director Name | Mr Malcolm Graham Strang Steel |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(11 years, 1 month after company formation) |
Appointment Duration | 21 years, 6 months (resigned 27 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenhead Farm, Greenhead Of Arnot Leslie Glenrothes Fife KY6 3JQ Scotland |
Secretary Name | Mr James Martin Haldane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gleneagles Auchterarder Perthshire PH3 1PJ Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2012(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 June 2018) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Telephone | 01764 660500 |
---|---|
Telephone region | Crieff |
Registered Address | C/O Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
22.5k at £1 | Trustees Of Gleneagles 1996 Trust 50.00% Ordinary A |
---|---|
22.5k at £1 | Trustees Of Gleneagles 1996 Trust 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£25,566 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months, 1 week from now) |
9 June 1998 | Delivered on: 25 June 1998 Persons entitled: James Alexander Haldane and Others as Trustees of the Gleneagles Trust Classification: Floating charge Secured details: The performance of certain obligations under an agreement. Particulars: All trade marks,service marks etc. see the mortgage charge document for full details. Outstanding |
---|---|
26 November 1992 | Delivered on: 8 December 1992 Satisfied on: 19 June 1998 Persons entitled: Brodrick Vernon Chinnery Haldane & Others Classification: Floating charge Secured details: All sums due or to become due. Particulars: All trade marks service marks trade names whether registered or under registered and whether in the united kingdom or elsewhere including all applications for any such marks or names which are or may be from time to time while the floating charge is still in force comprised in the property or undertaking of realscale limited. Fully Satisfied |
23 February 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
---|---|
27 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
10 February 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
28 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
23 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 July 2018 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 4 June 2018 (1 page) |
27 July 2018 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL on 27 July 2018 (1 page) |
18 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
10 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
10 October 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
13 July 2016 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
13 July 2016 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
13 July 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
13 July 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
31 July 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
31 July 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
6 September 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
6 September 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
7 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
17 August 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
17 August 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
1 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
1 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
10 February 2012 | Termination of appointment of James Haldane as a secretary (2 pages) |
10 February 2012 | Termination of appointment of James Haldane as a secretary (2 pages) |
10 February 2012 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 10 February 2012 (2 pages) |
10 February 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages) |
10 February 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages) |
10 February 2012 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 10 February 2012 (2 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
2 December 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
10 October 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
10 October 2009 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
23 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
12 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
12 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
25 January 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
25 January 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
22 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
2 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 16/01/07; full list of members (3 pages) |
28 September 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
28 September 2006 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
18 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 16/01/06; full list of members (3 pages) |
18 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
18 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
25 January 2005 | Return made up to 16/01/05; full list of members (2 pages) |
25 January 2005 | Return made up to 16/01/05; full list of members (2 pages) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Director's particulars changed (1 page) |
17 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
17 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page) |
28 January 2004 | Company name changed realscale LIMITED\certificate issued on 28/01/04 (2 pages) |
28 January 2004 | Company name changed realscale LIMITED\certificate issued on 28/01/04 (2 pages) |
21 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
26 August 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
26 August 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: the maltings moray street blackford perthshire PH4 1QF (1 page) |
3 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: the maltings moray street blackford perthshire PH4 1QF (1 page) |
3 February 2003 | Return made up to 16/01/03; full list of members (7 pages) |
22 August 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
22 August 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Return made up to 16/01/02; full list of members (7 pages) |
6 March 2002 | Return made up to 16/01/02; full list of members (7 pages) |
19 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
19 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (3 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | New director appointed (3 pages) |
9 August 2001 | Director resigned (1 page) |
9 July 2001 | Auditor's resignation (1 page) |
9 July 2001 | Auditor's resignation (1 page) |
8 May 2001 | Full accounts made up to 1 July 2000 (10 pages) |
8 May 2001 | Full accounts made up to 1 July 2000 (10 pages) |
8 May 2001 | Full accounts made up to 1 July 2000 (10 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
13 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
13 February 2001 | Director resigned (1 page) |
5 June 2000 | New director appointed (4 pages) |
5 June 2000 | New director appointed (4 pages) |
5 May 2000 | Accounts for a small company made up to 26 June 1999 (5 pages) |
5 May 2000 | Accounts for a small company made up to 26 June 1999 (5 pages) |
3 March 2000 | Return made up to 16/01/00; full list of members (7 pages) |
3 March 2000 | Return made up to 16/01/00; full list of members (7 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
28 July 1999 | Secretary resigned;director resigned (1 page) |
28 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (14 pages) |
18 May 1999 | Accounting reference date shortened from 25/08/99 to 30/06/99 (1 page) |
18 May 1999 | Accounting reference date shortened from 25/08/99 to 30/06/99 (1 page) |
28 April 1999 | Accounting reference date extended from 30/06/98 to 25/08/98 (1 page) |
28 April 1999 | Accounting reference date extended from 30/06/98 to 25/08/98 (1 page) |
3 April 1999 | Return made up to 16/01/99; full list of members (7 pages) |
3 April 1999 | Return made up to 16/01/99; full list of members (7 pages) |
26 February 1999 | Accounting reference date shortened from 25/08/98 to 30/06/98 (1 page) |
26 February 1999 | Accounting reference date shortened from 25/08/98 to 30/06/98 (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 September 1998 | Full accounts made up to 31 August 1997 (10 pages) |
3 September 1998 | Full accounts made up to 31 August 1997 (10 pages) |
25 June 1998 | Partic of mort/charge * (3 pages) |
19 June 1998 | Dec mort/charge * (4 pages) |
19 June 1998 | Dec mort/charge * (4 pages) |
8 May 1998 | New director appointed (3 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | New director appointed (3 pages) |
8 May 1998 | Director resigned (1 page) |
5 March 1998 | Return made up to 16/01/98; full list of members (9 pages) |
5 March 1998 | Return made up to 16/01/98; full list of members (9 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
29 September 1997 | New secretary appointed;new director appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | New secretary appointed;new director appointed (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
20 June 1997 | Auditor's resignation (2 pages) |
20 June 1997 | Auditor's resignation (2 pages) |
19 June 1997 | Director's particulars changed (1 page) |
19 June 1997 | Director's particulars changed (1 page) |
19 June 1997 | Full accounts made up to 18 August 1996 (11 pages) |
19 June 1997 | Full accounts made up to 18 August 1996 (11 pages) |
5 February 1997 | Return made up to 16/01/97; full list of members (12 pages) |
5 February 1997 | Return made up to 16/01/97; full list of members (12 pages) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Director resigned (3 pages) |
27 August 1996 | Director resigned (3 pages) |
30 March 1996 | New director appointed (2 pages) |
30 March 1996 | Director resigned (3 pages) |
30 March 1996 | New director appointed (2 pages) |
30 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 March 1996 | Director resigned (3 pages) |
21 March 1996 | Full accounts made up to 19 August 1995 (11 pages) |
21 March 1996 | Full accounts made up to 19 August 1995 (11 pages) |
13 February 1996 | Return made up to 16/01/96; full list of members (8 pages) |
13 February 1996 | Return made up to 16/01/96; full list of members (8 pages) |
12 September 1995 | New director appointed (6 pages) |
12 September 1995 | Director resigned;new director appointed (10 pages) |
12 September 1995 | Director resigned;new director appointed (10 pages) |
12 September 1995 | Director resigned;new director appointed (6 pages) |
12 September 1995 | New director appointed (6 pages) |
12 September 1995 | Director resigned;new director appointed (6 pages) |
16 February 1990 | Incorporation (9 pages) |
16 February 1990 | Incorporation (9 pages) |