Glasgow
G1 3ED
Scotland
Director Name | Mr Anthony Obernik |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 July 2007(17 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Jewellery Manufacturer |
Country of Residence | Ireland |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Director Name | Alan Maitland Dewar McWilliam |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(same day as company formation) |
Role | Writer Of The Signet |
Correspondence Address | 3 Hartington Place Edinburgh EH10 4LF Scotland |
Director Name | Norman Robert Oliver |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1990(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Glenfinlas Street Edinburgh EH3 6YY Scotland |
Director Name | Clive Leonard Hill |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1990(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 May 2006) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Borehamwood Hertfordshire WD6 1TE |
Director Name | Jacqueline Anne Hill |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1990(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years (resigned 26 July 2007) |
Role | Company Director |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Lewis Stanley Hill |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1990(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years (resigned 26 July 2007) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Clive Leonard Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1990(2 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 May 2006) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Borehamwood Hertfordshire WD6 1TE |
Director Name | Lynne Hamme |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1992(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 26 July 2007) |
Role | Buyer |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Lewis Stanley Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2007) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Alvin Price |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2007(17 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 09 August 2007) |
Role | Solicitor |
Correspondence Address | Springmount Stocking Lane Rathfarnham Dublin 16 Irish |
Secretary Name | Mr Noel Coyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2007(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 October 2007) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | House 4 150 Howth Road Dublin 3 Ireland |
Director Name | James Matthew Kelly |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2007(17 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 July 2008) |
Role | Chief Executive |
Correspondence Address | 52 Watford Road St. Albans Hertfordshire AL1 2AF |
Director Name | Mr Henry Murray McGarvie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Secretary Name | Mr Henry Murray McGarvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Secretary Name | Biggart Baillie & Gifford Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1990(same day as company formation) |
Correspondence Address | 11 Glenfinlas Street Edinburgh Lothian |
Website | fraserhart.co.uk |
---|
Registered Address | 19 Queen Street Glasgow G1 3ED Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
40.8k at £1 | Fraser Hart Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,294,000 |
Latest Accounts | 26 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
30 June 2017 | Delivered on: 21 July 2017 Persons entitled: Allied Irish Banks, P.L.C Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
30 June 2017 | Delivered on: 21 July 2017 Persons entitled: Allied Irish Banks, P.L.C Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
8 May 2014 | Delivered on: 21 May 2014 Persons entitled: Allied Irish Banks Pcl as Security Trustee Classification: A registered charge Outstanding |
8 May 2014 | Delivered on: 21 May 2014 Persons entitled: Allied Irish Banks PLC as Security Trustee Classification: A registered charge Outstanding |
30 October 2009 | Delivered on: 19 November 2009 Satisfied on: 27 May 2014 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Deed of accession Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 October 2009 | Delivered on: 13 November 2009 Satisfied on: 27 May 2014 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 December 1991 | Delivered on: 3 January 1992 Satisfied on: 27 September 2007 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 |
29 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Full accounts made up to 30 June 2019 (15 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 April 2019 | Director's details changed for Mr Anthony Obernik on 1 May 2018 (2 pages) |
1 April 2019 | Full accounts made up to 24 June 2018 (15 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 March 2018 | Full accounts made up to 30 June 2017 (15 pages) |
24 January 2018 | Notification of Fraser Hart Holdings Limited as a person with significant control on 6 April 2016 (4 pages) |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 (3 pages) |
24 January 2018 | Notification of a person with significant control statement (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 July 2017 | Registration of charge SC1258800007, created on 30 June 2017 (41 pages) |
21 July 2017 | Registration of charge SC1258800007, created on 30 June 2017 (41 pages) |
21 July 2017 | Registration of charge SC1258800006, created on 30 June 2017 (41 pages) |
21 July 2017 | Registration of charge SC1258800006, created on 30 June 2017 (41 pages) |
14 July 2017 | Alterations to floating charge SC1258800006 (17 pages) |
14 July 2017 | Alterations to floating charge SC1258800007 (17 pages) |
14 July 2017 | Alterations to floating charge SC1258800006 (17 pages) |
14 July 2017 | Alterations to floating charge SC1258800005 (17 pages) |
14 July 2017 | Alterations to floating charge SC1258800005 (17 pages) |
14 July 2017 | Alterations to floating charge SC1258800007 (17 pages) |
14 July 2017 | Alterations to floating charge SC1258800004 (17 pages) |
14 July 2017 | Alterations to floating charge SC1258800004 (17 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
2 March 2017 | Full accounts made up to 26 June 2016 (12 pages) |
2 March 2017 | Full accounts made up to 26 June 2016 (12 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
15 February 2016 | Full accounts made up to 28 June 2015 (12 pages) |
15 February 2016 | Full accounts made up to 28 June 2015 (12 pages) |
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
4 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
4 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
29 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 May 2014 | Satisfaction of charge 2 in full (4 pages) |
27 May 2014 | Satisfaction of charge 3 in full (8 pages) |
27 May 2014 | Satisfaction of charge 2 in full (4 pages) |
27 May 2014 | Satisfaction of charge 3 in full (8 pages) |
21 May 2014 | Alterations to a floating charge (5 pages) |
21 May 2014 | Registration of charge 1258800005 (48 pages) |
21 May 2014 | Registration of charge 1258800004 (47 pages) |
21 May 2014 | Alterations to a floating charge (15 pages) |
21 May 2014 | Alterations to a floating charge (5 pages) |
21 May 2014 | Alterations to a floating charge (15 pages) |
21 May 2014 | Registration of charge 1258800005 (48 pages) |
21 May 2014 | Registration of charge 1258800004 (47 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a director (2 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a director (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 November 2011 | Full accounts made up to 31 December 2010 (11 pages) |
26 July 2011 | Secretary's details changed for Mr Henry Murray Mcgarvie on 26 July 2011 (1 page) |
26 July 2011 | Director's details changed for Mr Henry Murray Mcgarvie on 26 July 2011 (2 pages) |
26 July 2011 | Secretary's details changed for Mr Henry Murray Mcgarvie on 26 July 2011 (1 page) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Director's details changed for Mr Henry Murray Mcgarvie on 26 July 2011 (2 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Memorandum and Articles of Association (10 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
17 January 2011 | Memorandum and Articles of Association (10 pages) |
17 January 2011 | Memorandum and Articles of Association (10 pages) |
17 January 2011 | Memorandum and Articles of Association (10 pages) |
17 January 2011 | Resolutions
|
22 December 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Noel Coyle on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Anthony Obernik on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Noel Coyle on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Anthony Obernik on 20 December 2010 (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
8 July 2008 | Appointment terminated director james kelly (1 page) |
8 July 2008 | Appointment terminated director james kelly (1 page) |
8 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 May 2008 | Appointment terminated director alvin price (1 page) |
1 May 2008 | Appointment terminated director alvin price (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Resolutions
|
2 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
2 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
2 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
2 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
2 October 2007 | Resolutions
|
27 September 2007 | Dec mort/charge * (2 pages) |
27 September 2007 | Dec mort/charge * (2 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Memorandum and Articles of Association (12 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Memorandum and Articles of Association (12 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Secretary resigned;director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Secretary resigned;director resigned (1 page) |
5 September 2007 | New secretary appointed;new director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
26 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (9 pages) |
20 July 2007 | Full accounts made up to 31 March 2007 (9 pages) |
25 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
25 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
15 June 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
15 June 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 June 2006 | Declaration of assistance for shares acquisition (8 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Secretary resigned;director resigned (1 page) |
9 June 2006 | Resolutions
|
9 June 2006 | Secretary resigned;director resigned (1 page) |
16 September 2005 | Amended group of companies' accounts made up to 31 March 2005 (21 pages) |
16 September 2005 | Amended group of companies' accounts made up to 31 March 2005 (21 pages) |
25 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
25 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
8 July 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
8 July 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
4 August 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
4 August 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
6 July 2004 | Return made up to 29/06/04; full list of members (9 pages) |
16 April 2004 | £ ic 51250/44667 26/03/04 £ sr 6583@1=6583 (2 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
16 April 2004 | Resolutions
|
16 April 2004 | £ ic 44667/40834 26/03/04 £ sr 3833@1=3833 (2 pages) |
16 April 2004 | Resolutions
|
16 April 2004 | £ ic 44667/40834 26/03/04 £ sr 3833@1=3833 (2 pages) |
16 April 2004 | £ ic 51250/44667 26/03/04 £ sr 6583@1=6583 (2 pages) |
8 September 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
8 September 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
3 July 2003 | Return made up to 29/06/03; full list of members
|
3 July 2003 | Return made up to 29/06/03; full list of members
|
24 January 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
24 January 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
23 September 2002 | Return made up to 29/06/02; full list of members (12 pages) |
23 September 2002 | Return made up to 29/06/02; full list of members (12 pages) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
30 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
30 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
5 July 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
5 July 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
18 July 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
18 July 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
4 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
17 November 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
17 November 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
8 July 1999 | Return made up to 29/06/99; no change of members
|
8 July 1999 | Return made up to 29/06/99; no change of members
|
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
11 November 1998 | Director's particulars changed (1 page) |
14 July 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
14 July 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
4 July 1998 | Return made up to 29/06/98; full list of members (7 pages) |
4 July 1998 | Return made up to 29/06/98; full list of members (7 pages) |
15 July 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
15 July 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
7 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
24 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
24 July 1996 | Return made up to 29/06/96; no change of members (4 pages) |
28 June 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
28 June 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
10 July 1995 | Return made up to 29/06/95; full list of members
|
10 July 1995 | Return made up to 29/06/95; full list of members
|
6 July 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
6 July 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
18 February 1994 | Ad 23/07/90--------- £ si 51250@1 (2 pages) |
18 February 1994 | Ad 23/07/90--------- £ si 51250@1 (2 pages) |
14 July 1993 | Return made up to 29/06/93; full list of members
|
14 July 1993 | Return made up to 29/06/93; full list of members
|
2 March 1992 | Full group accounts made up to 31 March 1991 (17 pages) |
2 March 1992 | Full group accounts made up to 31 March 1991 (17 pages) |
3 January 1992 | Partic of mort/charge 963 (3 pages) |
3 January 1992 | Partic of mort/charge 963 (3 pages) |
2 September 1991 | Return made up to 29/06/91; full list of members (10 pages) |
2 September 1991 | Return made up to 29/06/91; full list of members (10 pages) |
15 August 1990 | New director appointed (2 pages) |
15 August 1990 | New director appointed (2 pages) |
15 August 1990 | £ nc 100/51250 17/07/90 (1 page) |
15 August 1990 | £ nc 100/51250 17/07/90 (1 page) |
14 August 1990 | Company name changed\certificate issued on 14/08/90 (3 pages) |
14 August 1990 | Company name changed\certificate issued on 14/08/90 (3 pages) |
29 June 1990 | Incorporation (15 pages) |
29 June 1990 | Incorporation (15 pages) |