Inverness
Inverness-Shire
IV1 1FG
Scotland
Director Name | 3rd Baron Lliffe Of Yattendon Robert Peter Richard Iliffe |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1990(2 months after company formation) |
Appointment Duration | 33 years, 1 month (closed 18 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Stadium Road Inverness Inverness-Shire IV1 1FG Scotland |
Director Name | Mr Rory James Fowler |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2005(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 18 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Century House Stadium Road Inverness Inverness-Shire IV1 1FG Scotland |
Director Name | Nigel Peter Hillyard |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2005(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 18 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Century House Stadium Road Inverness Inverness-Shire IV1 1FG Scotland |
Director Name | Mrs Thelma Henderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(19 years after company formation) |
Appointment Duration | 14 years, 2 months (closed 18 October 2023) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Stadium Road Inverness Inverness-Shire IV1 1FG Scotland |
Director Name | Mr David Sidney Fordham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British,German |
Status | Closed |
Appointed | 24 July 2013(23 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 18 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr Stuart James Birkett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2019(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 October 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Stuart Duncan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1990(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Walker Street Edinburgh Midlothian EH3 7NN Scotland |
Director Name | Mr Trevor Jesse Wells |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1990(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 15 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hopleys Horringer Bury St Edmunds Suffolk IP29 5PX |
Secretary Name | Mr Trevor Jesse Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1990(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hopleys Horringer Bury St Edmunds Suffolk IP29 5PX |
Director Name | Mr Roy Hunter Fox |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | New Century House Stadium Road Inverness Inverness-Shire IV1 1FG Scotland |
Director Name | Mr Roy Hunter Fox |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | New Century House Stadium Road Inverness Inverness-Shire IV1 1FG Scotland |
Director Name | Alan Hugh Mitcalfe |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Milton Brodie Forres Morayshire IV36 0UA Scotland |
Director Name | Stephen Moore Logan Young |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 26 Forteath Avenue Elgin Morayshire IV30 1TF Scotland |
Secretary Name | Alexandrina Mary Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | Hill Side Dalcross Tornagrain Inverness IV2 7JJ Scotland |
Director Name | Mr David Leonard Morgan |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Marys House Clifton Road Winchester Hampshire SO22 5BP |
Secretary Name | Joanne Elizabeth Daffron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 121 Miller Street Inverness Inverness Shire IV2 3DP Scotland |
Secretary Name | Dr Richard Ellis Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2018) |
Role | Chartered Accountant |
Correspondence Address | New Century House Stadium Road Inverness IV1 1FG Scotland |
Secretary Name | Bennett & Robertson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1990(same day as company formation) |
Correspondence Address | 16 Walker Street Edinburgh EH3 7NN Scotland |
Website | spp-group.com |
---|
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
3.4m at £1 | Peter Press LTD 76.44% Preference |
---|---|
200k at £1 | Westridge Holdings LTD 4.44% Preference |
160k at £1 | Peter Press LTD 3.56% Ordinary |
660k at £1 | Robert Peter Richard Iliffe 14.67% Preference |
40k at £1 | Robert Peter Richard Iliffe 0.89% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,975,000 |
Gross Profit | £5,391,000 |
Net Worth | £1,080,000 |
Cash | £890,000 |
Current Liabilities | £2,352,000 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 March 2011 | Delivered on: 7 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ross-shire journal site docharty road dingwall. Outstanding |
---|---|
30 March 2011 | Delivered on: 7 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: New century house stadium road inverness. Outstanding |
16 March 2011 | Delivered on: 30 March 2011 Persons entitled: Clydesdale 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 |
20 May 2014 | Delivered on: 29 May 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 13-15 west church street buckie BNF5770. Outstanding |
30 March 2011 | Delivered on: 7 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 74-76 south street elgin and 1 and 3 hall place edinburgh. Outstanding |
17 June 2004 | Delivered on: 26 June 2004 Satisfied on: 29 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 74-78 south street, elgin and 1/3 hall place, elgin (title number MOR1249). Fully Satisfied |
18 April 2000 | Delivered on: 27 April 2000 Satisfied on: 29 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.9 hectares at stadium drive, inverness. Fully Satisfied |
18 August 1998 | Delivered on: 24 August 1998 Satisfied on: 29 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground north east of docharty road,dingwall,ross & cromarty. Fully Satisfied |
17 July 1998 | Delivered on: 23 July 1998 Satisfied on: 29 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at docharty road,dingwall,ross & cromarty. Fully Satisfied |
24 July 1992 | Delivered on: 12 August 1992 Satisfied on: 29 March 2011 Persons entitled: The Royal Bank of Scotland 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 |
18 January 2021 | Administrator's progress report (28 pages) |
---|---|
20 November 2020 | Notice of extension of period of Administration (3 pages) |
21 July 2020 | Administrator's progress report (33 pages) |
2 March 2020 | Approval of administrator’s proposals (3 pages) |
5 February 2020 | Notice of Administrator's proposal (72 pages) |
31 January 2020 | Statement of affairs AM02SOASCOT/AM02SOCSCOT (20 pages) |
7 January 2020 | Registered office address changed from New Century House Stadium Road Inverness IV1 1FG to C/O Grant Thomson Uk Lpp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 7 January 2020 (2 pages) |
17 December 2019 | Appointment of an administrator (12 pages) |
23 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
12 June 2019 | Satisfaction of charge SC1261020011 in full (4 pages) |
5 June 2019 | Full accounts made up to 30 September 2018 (24 pages) |
4 February 2019 | Appointment of Mr Stuart James Birkett as a director on 1 February 2019 (2 pages) |
4 February 2019 | Director's details changed for Mrs Thelma Henderson on 1 February 2019 (2 pages) |
30 October 2018 | Satisfaction of charge 9 in full (4 pages) |
31 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
2 July 2018 | Full accounts made up to 30 September 2017 (25 pages) |
5 June 2018 | Termination of appointment of Richard Ellis Dudley as a secretary on 31 March 2018 (1 page) |
11 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
11 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
26 June 2017 | Director's details changed for Mr Peter Granville Fowler on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Nigel Peter Hillyard on 20 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Nigel Peter Hillyard on 20 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Peter Granville Fowler on 26 June 2017 (2 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (26 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (26 pages) |
30 September 2015 | Director's details changed for Peter Granville Fowler on 29 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Peter Granville Fowler on 29 September 2015 (2 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 June 2015 | Full accounts made up to 30 September 2014 (26 pages) |
10 June 2015 | Full accounts made up to 30 September 2014 (26 pages) |
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 July 2014 | Full accounts made up to 30 September 2013 (30 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (30 pages) |
29 May 2014 | Registration of charge 1261020011
|
29 May 2014 | Registration of charge 1261020011
|
27 May 2014 | Resolutions
|
27 May 2014 | Memorandum and Articles of Association (19 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Memorandum and Articles of Association (19 pages) |
25 July 2013 | Appointment of Mr David Sidney Fordham as a director (2 pages) |
25 July 2013 | Appointment of Mr David Sidney Fordham as a director (2 pages) |
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
9 July 2013 | Auditor's resignation (1 page) |
9 July 2013 | Full accounts made up to 30 September 2012 (31 pages) |
9 July 2013 | Full accounts made up to 30 September 2012 (31 pages) |
9 July 2013 | Auditor's resignation (1 page) |
4 July 2013 | Director's details changed for Rory James Fowler on 1 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Rory James Fowler on 1 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Rory James Fowler on 1 June 2013 (2 pages) |
2 July 2013 | Director's details changed for Nigel Peter Hillyard on 2 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Nigel Peter Hillyard on 2 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Nigel Peter Hillyard on 2 July 2013 (2 pages) |
10 July 2012 | Group of companies' accounts made up to 30 September 2011 (34 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (8 pages) |
10 July 2012 | Group of companies' accounts made up to 30 September 2011 (34 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Secretary's details changed for Dr Richard Ellis Dudley on 21 April 2011 (1 page) |
17 May 2011 | Secretary's details changed for Dr Richard Ellis Dudley on 21 April 2011 (1 page) |
11 April 2011 | Group of companies' accounts made up to 30 September 2010 (32 pages) |
11 April 2011 | Group of companies' accounts made up to 30 September 2010 (32 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
29 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Director's details changed for 3Rd Baron Iliffe of Yattendon Robert Peterrichard Iliffe on 10 July 2010 (2 pages) |
12 July 2010 | Director's details changed for 3Rd Baron Iliffe of Yattendon Robert Peterrichard Iliffe on 10 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Rory James Fowler on 10 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Rory James Fowler on 10 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Mrs Thelma Henderson on 10 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Nigel Peter Hillyard on 10 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Mrs Thelma Henderson on 10 July 2010 (2 pages) |
11 July 2010 | Director's details changed for Nigel Peter Hillyard on 10 July 2010 (2 pages) |
23 March 2010 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
23 March 2010 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
9 March 2010 | Termination of appointment of Roy Fox as a director (1 page) |
9 March 2010 | Termination of appointment of Roy Fox as a director (1 page) |
19 August 2009 | Director appointed mr roy hunter fox (1 page) |
19 August 2009 | Director appointed mrs thelma henderson (1 page) |
19 August 2009 | Director appointed mr roy hunter fox (1 page) |
19 August 2009 | Director appointed mrs thelma henderson (1 page) |
14 August 2009 | Appointment terminated director roy fox (1 page) |
14 August 2009 | Appointment terminated director roy fox (1 page) |
30 July 2009 | Group of companies' accounts made up to 30 September 2008 (35 pages) |
30 July 2009 | Group of companies' accounts made up to 30 September 2008 (35 pages) |
24 July 2009 | Director's change of particulars / peter fowler / 10/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / roy fox / 10/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / rory fowler / 10/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / rory fowler / 10/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / robert iliffe / 10/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / roy fox / 10/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / nigel hillyard / 10/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / peter fowler / 10/07/2009 (1 page) |
24 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
24 July 2009 | Return made up to 10/07/09; full list of members (6 pages) |
24 July 2009 | Director's change of particulars / robert iliffe / 10/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / nigel hillyard / 10/07/2009 (1 page) |
15 June 2009 | Secretary appointed dr richard ellis dudley (1 page) |
15 June 2009 | Secretary appointed dr richard ellis dudley (1 page) |
14 May 2009 | Appointment terminated secretary joanne daffron (1 page) |
14 May 2009 | Appointment terminated secretary joanne daffron (1 page) |
7 August 2008 | Return made up to 10/07/08; full list of members (6 pages) |
7 August 2008 | Return made up to 10/07/08; full list of members (6 pages) |
16 April 2008 | Appointment terminated director david morgan (1 page) |
16 April 2008 | Appointment terminated director david morgan (1 page) |
28 March 2008 | Group of companies' accounts made up to 30 September 2007 (35 pages) |
28 March 2008 | Group of companies' accounts made up to 30 September 2007 (35 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 10/07/07; no change of members (9 pages) |
28 August 2007 | Return made up to 10/07/07; no change of members (9 pages) |
1 August 2007 | Group of companies' accounts made up to 29 September 2006 (41 pages) |
1 August 2007 | Group of companies' accounts made up to 29 September 2006 (41 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 13 henderson road inverness IV1 1SP (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 13 henderson road inverness IV1 1SP (1 page) |
18 August 2006 | Return made up to 10/07/06; full list of members (9 pages) |
18 August 2006 | Return made up to 10/07/06; full list of members (9 pages) |
26 July 2006 | Group of companies' accounts made up to 30 September 2005 (35 pages) |
26 July 2006 | Group of companies' accounts made up to 30 September 2005 (35 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 10/07/05; full list of members (8 pages) |
8 August 2005 | Return made up to 10/07/05; full list of members (8 pages) |
26 July 2005 | Group of companies' accounts made up to 24 September 2004 (33 pages) |
26 July 2005 | Group of companies' accounts made up to 24 September 2004 (33 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
12 August 2004 | Return made up to 10/07/04; full list of members (8 pages) |
12 August 2004 | Return made up to 10/07/04; full list of members (8 pages) |
29 July 2004 | Group of companies' accounts made up to 26 September 2003 (33 pages) |
29 July 2004 | Group of companies' accounts made up to 26 September 2003 (33 pages) |
26 June 2004 | Partic of mort/charge * (5 pages) |
26 June 2004 | Partic of mort/charge * (5 pages) |
8 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
8 August 2003 | Return made up to 10/07/03; full list of members (8 pages) |
29 July 2003 | Group of companies' accounts made up to 27 September 2002 (30 pages) |
29 July 2003 | Group of companies' accounts made up to 27 September 2002 (30 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | New secretary appointed (2 pages) |
17 December 2002 | Dec mort/charge release * (4 pages) |
17 December 2002 | Dec mort/charge release * (4 pages) |
5 September 2002 | Return made up to 10/07/02; full list of members (8 pages) |
5 September 2002 | Return made up to 10/07/02; full list of members (8 pages) |
19 July 2002 | Group of companies' accounts made up to 28 September 2001 (26 pages) |
19 July 2002 | Group of companies' accounts made up to 28 September 2001 (26 pages) |
17 July 2001 | Return made up to 10/07/01; full list of members
|
17 July 2001 | Return made up to 10/07/01; full list of members
|
14 February 2001 | Full group accounts made up to 29 September 2000 (25 pages) |
14 February 2001 | Full group accounts made up to 29 September 2000 (25 pages) |
13 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
13 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
27 April 2000 | Partic of mort/charge * (5 pages) |
27 April 2000 | Partic of mort/charge * (5 pages) |
7 April 2000 | Full group accounts made up to 1 October 1999 (26 pages) |
7 April 2000 | Full group accounts made up to 1 October 1999 (26 pages) |
7 April 2000 | Full group accounts made up to 1 October 1999 (26 pages) |
5 July 1999 | Return made up to 10/07/99; no change of members (6 pages) |
5 July 1999 | Return made up to 10/07/99; no change of members (6 pages) |
24 June 1999 | Full group accounts made up to 25 September 1998 (26 pages) |
24 June 1999 | Full group accounts made up to 25 September 1998 (26 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
26 February 1999 | Director's particulars changed (1 page) |
26 February 1999 | Director's particulars changed (1 page) |
24 August 1998 | Partic of mort/charge * (5 pages) |
24 August 1998 | Partic of mort/charge * (5 pages) |
24 July 1998 | Full group accounts made up to 26 September 1997 (27 pages) |
24 July 1998 | Full group accounts made up to 26 September 1997 (27 pages) |
23 July 1998 | Partic of mort/charge * (5 pages) |
23 July 1998 | Partic of mort/charge * (5 pages) |
7 July 1998 | Return made up to 10/07/98; full list of members (7 pages) |
7 July 1998 | Return made up to 10/07/98; full list of members (7 pages) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | New director appointed (3 pages) |
6 July 1997 | Return made up to 10/07/97; no change of members (6 pages) |
6 July 1997 | Return made up to 10/07/97; no change of members (6 pages) |
15 April 1997 | Full group accounts made up to 27 September 1996 (31 pages) |
15 April 1997 | Full group accounts made up to 27 September 1996 (31 pages) |
4 July 1996 | Return made up to 10/07/96; change of members (7 pages) |
4 July 1996 | Return made up to 10/07/96; change of members (7 pages) |
18 April 1996 | Full group accounts made up to 29 September 1995 (31 pages) |
18 April 1996 | Full group accounts made up to 29 September 1995 (31 pages) |
23 October 1995 | Memorandum and Articles of Association (38 pages) |
23 October 1995 | Memorandum and Articles of Association (38 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | Resolutions
|
20 October 1995 | Resolutions
|
20 October 1995 | Ad 29/09/95--------- £ si 660000@1=660000 £ ic 1200000/1860000 (2 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | Ad 29/09/95--------- £ si 2640000@1=2640000 £ ic 1860000/4500000 (2 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | Nc inc already adjusted 29/09/95 (1 page) |
20 October 1995 | Resolutions
|
20 October 1995 | Resolutions
|
20 October 1995 | Nc inc already adjusted 29/09/95 (1 page) |
20 October 1995 | Ad 29/09/95--------- £ si 660000@1=660000 £ ic 1200000/1860000 (2 pages) |
20 October 1995 | Resolutions
|
20 October 1995 | Ad 29/09/95--------- £ si 2640000@1=2640000 £ ic 1860000/4500000 (2 pages) |
20 October 1995 | Conve 29/09/95 (1 page) |
20 October 1995 | Conve 29/09/95 (1 page) |
6 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
6 July 1995 | Return made up to 10/07/95; full list of members (6 pages) |
21 September 1993 | Company name changed\certificate issued on 21/09/93 (2 pages) |
21 September 1993 | Company name changed\certificate issued on 21/09/93 (2 pages) |
9 March 1992 | Ad 27/09/91--------- £ si 100000@1=100000 £ ic 1100000/1200000 (2 pages) |
9 March 1992 | Ad 27/09/91--------- £ si 100000@1=100000 £ ic 1100000/1200000 (2 pages) |
9 March 1992 | Particulars of contract relating to shares (4 pages) |
9 March 1992 | Particulars of contract relating to shares (4 pages) |
10 August 1990 | Resolutions
|
10 August 1990 | Memorandum and Articles of Association (15 pages) |
10 August 1990 | Resolutions
|
10 August 1990 | Memorandum and Articles of Association (15 pages) |
26 July 1990 | Resolutions
|
26 July 1990 | Resolutions
|
26 July 1990 | Memorandum and Articles of Association (8 pages) |
26 July 1990 | Memorandum and Articles of Association (8 pages) |
10 July 1990 | Incorporation (15 pages) |
10 July 1990 | Incorporation (15 pages) |