Glasgow
G52 4FH
Scotland
Secretary Name | Mr Stuart Kenneth Thorpe |
---|---|
Status | Current |
Appointed | 19 November 2013(23 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr James Turner Graham |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Mr John Arnold Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Director Name | Andrew Scott Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Castle Street Edinburgh Midlothian EH2 3HT Scotland |
Secretary Name | Karen Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Castle Street Edinburgh Midlothian EH2 3HT Scotland |
Director Name | Mr John Ritchie Weir |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Steading Auchterarder Perthshire PH3 1DZ Scotland |
Director Name | Robert Paul Brooks |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 1 day (resigned 03 October 1990) |
Role | Accountant |
Correspondence Address | 44 Drumellan Road Ayr KA7 4XA Scotland |
Secretary Name | Robert Paul Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 02 October 1991) |
Role | Company Director |
Correspondence Address | 44 Drumellan Road Ayr KA7 4XA Scotland |
Director Name | Christopher Halliday McGhie |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1990(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 July 1991) |
Role | Company Director |
Correspondence Address | Lochnagrth Lochmaben Dumfriesshire |
Secretary Name | Barbara McKnaight Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(1 year, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 22 January 2010) |
Role | Company Director |
Correspondence Address | Home Farm Steading Auchterarder Perthshire PH3 1DZ Scotland |
Director Name | Charles Grant |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bourtree 25 Glasgow Street Helensburgh Dunbartonshire G84 8YH Scotland |
Director Name | Mr Alan James Stewart |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(8 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazliebrae 38 Dalziel Drive Glasgow G41 4HY Scotland |
Director Name | Michael Wall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 7 Brickyard Lane Reed Royston Hertfordshire SG8 8BE |
Director Name | Derek Bond |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Cooperage Quay Stirling Stirlingshire FK8 7JH Scotland |
Director Name | Mr Jonathan Corrie Rankin Weir |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beancross Road Grangemouth Stirlingshire FK3 8YF Scotland |
Director Name | Mr Kenneth John McLean |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Scott Willies |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Secretary Name | Kenneth John McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2013) |
Role | Company Director |
Correspondence Address | 134 Nithsdale Drive Glasgow G41 2PP Scotland |
Director Name | Mr Mark William Harold Harvey |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2020(30 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 June 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 454 Hillington Road Glasgow G52 4FH Scotland |
Website | johnrweir.co.uk |
---|---|
Telephone | 0141 6481088 |
Telephone region | Glasgow |
Registered Address | Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 40 other UK companies use this postal address |
195k at £1 | Arnold Clark Automobiles LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
28 October 2002 | Delivered on: 31 October 2002 Satisfied on: 19 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
8 May 2002 | Delivered on: 15 May 2002 Satisfied on: 16 January 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two areas of ground to the east of king street, aberdeen; subjects known as 366 king street, aberdeen and the heritable fixtures and fittings; right, title and interest. Fully Satisfied |
3 January 2002 | Delivered on: 9 January 2002 Satisfied on: 12 November 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying within the district of perth and kinross and for the purpose of registration writs in the county of perth extending to tweny seven decimal or one hundredth parts of a chectare. Fully Satisfied |
13 March 2001 | Delivered on: 26 March 2001 Satisfied on: 16 January 2003 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extendong to 1 acre and 280 decimal or one thousandth partsof a hectare on the southwest side of beancross road, grangemouth, stirling. Fully Satisfied |
29 December 1998 | Delivered on: 31 December 1998 Satisfied on: 16 January 2003 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12140.844 sq metres at the corner of hareness road and crawpeel road at altens ind est, nigg, aberdeen. Fully Satisfied |
12 July 1996 | Delivered on: 31 July 1996 Satisfied on: 16 January 2003 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of ground at king street, aberdeen....... See ch microfiche for full details. Fully Satisfied |
28 June 1996 | Delivered on: 2 July 1996 Satisfied on: 21 September 2012 Persons entitled: Mercedes-Benz Finance Limited 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 |
19 May 1992 | Delivered on: 3 June 1992 Satisfied on: 16 January 2003 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The tenants' interest under a lease entered into between falkirk district council and the company and about to be recorded grs of all and whole that plot or area of ground extending to 2 acres and 75 decimal or thereby situated on the southwest side of beancross road, grangemouth stirling. Fully Satisfied |
22 March 2011 | Delivered on: 25 March 2011 Satisfied on: 7 September 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the north east of ruthvenfield road perth pth 12131. Fully Satisfied |
16 March 2011 | Delivered on: 19 March 2011 Satisfied on: 13 September 2012 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
1 November 2002 | Delivered on: 14 November 2002 Satisfied on: 19 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenant's interest in the lease between balformo enterprises limited and dickson motors (perth) limited title number PTH12131. Fully Satisfied |
23 April 1992 | Delivered on: 7 May 1992 Satisfied on: 12 February 2003 Persons entitled: Tsb Bank 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 |
11 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
13 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
15 November 2022 | Director's details changed for Mr Edward Hawthorne on 15 November 2022 (2 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
14 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
2 December 2021 | Termination of appointment of Kenneth John Mclean as a director on 1 December 2021 (1 page) |
2 December 2021 | Cessation of Philomena Butler Clark as a person with significant control on 1 December 2021 (1 page) |
2 December 2021 | Appointment of Mr John Arnold Clark as a director on 1 December 2021 (2 pages) |
2 December 2021 | Termination of appointment of Scott Willies as a director on 1 December 2021 (1 page) |
2 December 2021 | Notification of Arnold Clark Automobiles Limited as a person with significant control on 1 December 2021 (2 pages) |
2 December 2021 | Appointment of Mr James Turner Graham as a director on 1 December 2021 (2 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
14 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
10 June 2021 | Termination of appointment of Mark William Harold Harvey as a director on 7 June 2021 (1 page) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
26 August 2020 | Appointment of Mr Mark William Harold Harvey as a director on 24 August 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to C/O Arnold Clark Automobiles Limited 454 Hillington Road Glasgow G52 4FH on 31 March 2016 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
12 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
12 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-12
|
19 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
19 November 2013 | Termination of appointment of Kenneth Mclean as a secretary (1 page) |
19 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
19 November 2013 | Appointment of Mr Stuart Kenneth Thorpe as a secretary (1 page) |
19 July 2013 | Full accounts made up to 31 October 2012 (23 pages) |
19 July 2013 | Full accounts made up to 31 October 2012 (23 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
16 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
21 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
21 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
13 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
13 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
10 September 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
5 September 2012 | Termination of appointment of John Weir as a director (2 pages) |
5 September 2012 | Appointment of Mr Scott Willies as a director (3 pages) |
5 September 2012 | Appointment of Kenneth John Mclean as a secretary (3 pages) |
5 September 2012 | Registered office address changed from Beancross Road Grangemouth Stirlingshire FK3 8YF on 5 September 2012 (2 pages) |
5 September 2012 | Termination of appointment of Alan Stewart as a director (2 pages) |
5 September 2012 | Registered office address changed from Beancross Road Grangemouth Stirlingshire FK3 8YF on 5 September 2012 (2 pages) |
5 September 2012 | Termination of appointment of Jonathan Weir as a director (2 pages) |
5 September 2012 | Termination of appointment of Jonathan Weir as a director (2 pages) |
5 September 2012 | Appointment of Kenneth John Mclean as a secretary (3 pages) |
5 September 2012 | Appointment of Mr Edward Hawthorne as a director (3 pages) |
5 September 2012 | Appointment of Mr Kenneth John Mclean as a director (3 pages) |
5 September 2012 | Termination of appointment of Derek Bond as a director (2 pages) |
5 September 2012 | Appointment of Mr Kenneth John Mclean as a director (3 pages) |
5 September 2012 | Appointment of Mr Edward Hawthorne as a director (3 pages) |
5 September 2012 | Registered office address changed from Beancross Road Grangemouth Stirlingshire FK3 8YF on 5 September 2012 (2 pages) |
5 September 2012 | Termination of appointment of John Weir as a director (2 pages) |
5 September 2012 | Termination of appointment of Alan Stewart as a director (2 pages) |
5 September 2012 | Termination of appointment of Charles Grant as a director (2 pages) |
5 September 2012 | Appointment of Mr Scott Willies as a director (3 pages) |
5 September 2012 | Termination of appointment of Charles Grant as a director (2 pages) |
5 September 2012 | Termination of appointment of Derek Bond as a director (2 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (23 pages) |
31 July 2012 | Full accounts made up to 31 October 2011 (23 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (22 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (22 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
23 March 2011 | Alterations to floating charge 3 (5 pages) |
23 March 2011 | Alterations to floating charge 3 (5 pages) |
21 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
21 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
21 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
21 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
19 March 2011 | Alterations to floating charge 11 (7 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
19 March 2011 | Alterations to floating charge 11 (7 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Appointment of Jonathan Corrie Rankin Weir as a director (3 pages) |
30 April 2010 | Appointment of Jonathan Corrie Rankin Weir as a director (3 pages) |
9 March 2010 | Full accounts made up to 31 October 2009 (22 pages) |
9 March 2010 | Full accounts made up to 31 October 2009 (22 pages) |
1 February 2010 | Termination of appointment of Barbara Weir as a secretary (2 pages) |
1 February 2010 | Termination of appointment of Barbara Weir as a secretary (2 pages) |
1 October 2009 | Full accounts made up to 31 October 2008 (23 pages) |
1 October 2009 | Full accounts made up to 31 October 2008 (23 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
26 August 2008 | Full accounts made up to 31 October 2007 (22 pages) |
26 August 2008 | Full accounts made up to 31 October 2007 (22 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
19 May 2008 | Director's change of particulars / derek bond / 19/04/2008 (1 page) |
19 May 2008 | Director's change of particulars / derek bond / 19/04/2008 (1 page) |
17 August 2007 | Full accounts made up to 31 October 2006 (20 pages) |
17 August 2007 | Full accounts made up to 31 October 2006 (20 pages) |
16 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
1 September 2006 | Full accounts made up to 31 October 2005 (21 pages) |
1 September 2006 | Full accounts made up to 31 October 2005 (21 pages) |
10 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 01/07/06; full list of members (2 pages) |
31 August 2005 | Full accounts made up to 31 October 2004 (19 pages) |
31 August 2005 | Full accounts made up to 31 October 2004 (19 pages) |
5 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
5 July 2005 | Return made up to 01/07/05; full list of members (8 pages) |
6 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
6 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
3 June 2004 | Full accounts made up to 31 October 2003 (20 pages) |
3 June 2004 | Full accounts made up to 31 October 2003 (20 pages) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
12 August 2003 | Full accounts made up to 31 October 2002 (20 pages) |
12 August 2003 | Full accounts made up to 31 October 2002 (20 pages) |
15 July 2003 | Return made up to 01/07/03; full list of members
|
15 July 2003 | Return made up to 01/07/03; full list of members
|
19 June 2003 | Nc dec already adjusted 12/05/03 (1 page) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
19 June 2003 | Nc dec already adjusted 12/05/03 (1 page) |
26 February 2003 | Nc dec already adjusted 21/05/02 (1 page) |
26 February 2003 | Nc dec already adjusted 21/05/02 (1 page) |
12 February 2003 | Dec mort/charge * (5 pages) |
12 February 2003 | Dec mort/charge * (5 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
16 January 2003 | Dec mort/charge * (4 pages) |
15 November 2002 | Alterations to a floating charge (9 pages) |
15 November 2002 | Alterations to a floating charge (9 pages) |
14 November 2002 | Partic of mort/charge * (5 pages) |
14 November 2002 | Partic of mort/charge * (5 pages) |
12 November 2002 | Alterations to a floating charge (8 pages) |
12 November 2002 | Alterations to a floating charge (8 pages) |
12 November 2002 | Dec mort/charge * (4 pages) |
12 November 2002 | Dec mort/charge * (4 pages) |
31 October 2002 | Partic of mort/charge * (5 pages) |
31 October 2002 | Partic of mort/charge * (5 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Memorandum and Articles of Association (10 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Memorandum and Articles of Association (10 pages) |
19 September 2002 | Director's particulars changed (1 page) |
19 September 2002 | Director's particulars changed (1 page) |
4 July 2002 | Return made up to 01/07/02; full list of members (8 pages) |
4 July 2002 | Return made up to 01/07/02; full list of members (8 pages) |
24 May 2002 | Resolutions
|
24 May 2002 | Resolutions
|
15 May 2002 | Partic of mort/charge * (6 pages) |
15 May 2002 | Partic of mort/charge * (6 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
16 April 2002 | Full accounts made up to 31 October 2001 (25 pages) |
16 April 2002 | Full accounts made up to 31 October 2001 (25 pages) |
11 April 2002 | £ ic 325000/195000 28/03/02 £ sr 130000@1=130000 (1 page) |
11 April 2002 | £ ic 325000/195000 28/03/02 £ sr 130000@1=130000 (1 page) |
9 April 2002 | £ ic 327200/325000 28/03/02 £ sr [email protected]=2200 (1 page) |
9 April 2002 | £ ic 327200/325000 28/03/02 £ sr [email protected]=2200 (1 page) |
9 January 2002 | Partic of mort/charge * (5 pages) |
9 January 2002 | Partic of mort/charge * (5 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
22 August 2001 | Full accounts made up to 31 October 2000 (25 pages) |
22 August 2001 | Full accounts made up to 31 October 2000 (25 pages) |
10 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
10 July 2001 | £ ic 327950/327200 31/03/01 £ sr [email protected]=750 (1 page) |
10 July 2001 | £ ic 327950/327200 31/03/01 £ sr [email protected]=750 (1 page) |
10 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
26 March 2001 | Partic of mort/charge * (5 pages) |
26 March 2001 | Partic of mort/charge * (5 pages) |
23 August 2000 | Full accounts made up to 31 October 1999 (26 pages) |
23 August 2000 | Full accounts made up to 31 October 1999 (26 pages) |
27 July 2000 | Nc dec already adjusted 31/03/00 (1 page) |
27 July 2000 | Return made up to 01/07/00; full list of members (8 pages) |
27 July 2000 | Nc dec already adjusted 31/03/00 (1 page) |
27 July 2000 | Return made up to 01/07/00; full list of members (8 pages) |
13 August 1999 | Full accounts made up to 31 October 1998 (26 pages) |
13 August 1999 | Full accounts made up to 31 October 1998 (26 pages) |
27 July 1999 | Return made up to 01/07/99; full list of members (5 pages) |
27 July 1999 | £ sr [email protected] 31/03/99 (1 page) |
27 July 1999 | Return made up to 01/07/99; full list of members (5 pages) |
27 July 1999 | £ sr [email protected] 31/03/99 (1 page) |
31 December 1998 | Partic of mort/charge * (5 pages) |
31 December 1998 | Partic of mort/charge * (5 pages) |
1 September 1998 | New director appointed (3 pages) |
1 September 1998 | New director appointed (3 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (25 pages) |
25 August 1998 | Full accounts made up to 31 October 1997 (25 pages) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Secretary's particulars changed (1 page) |
17 August 1998 | Director's particulars changed (1 page) |
17 August 1998 | Secretary's particulars changed (1 page) |
31 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
31 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
29 July 1998 | £ ic 330200/329200 31/03/98 £ sr [email protected]=1000 (1 page) |
29 July 1998 | £ ic 330200/329200 31/03/98 £ sr [email protected]=1000 (1 page) |
27 August 1997 | Full accounts made up to 31 October 1996 (29 pages) |
27 August 1997 | Full accounts made up to 31 October 1996 (29 pages) |
19 June 1997 | Return made up to 01/07/97; full list of members (6 pages) |
19 June 1997 | Return made up to 01/07/97; full list of members (6 pages) |
10 April 1997 | £ ic 352000/327000 31/03/97 £ sr 25000@1=25000 (1 page) |
10 April 1997 | £ ic 352000/327000 31/03/97 £ sr 25000@1=25000 (1 page) |
8 August 1996 | Alterations to a floating charge (9 pages) |
8 August 1996 | Alterations to a floating charge (9 pages) |
8 August 1996 | Alterations to a floating charge (9 pages) |
8 August 1996 | Alterations to a floating charge (9 pages) |
31 July 1996 | Partic of mort/charge * (6 pages) |
31 July 1996 | Partic of mort/charge * (6 pages) |
29 July 1996 | Return made up to 21/06/96; no change of members (5 pages) |
29 July 1996 | Return made up to 21/06/96; no change of members (5 pages) |
24 July 1996 | Nc inc already adjusted 28/06/96 (1 page) |
24 July 1996 | Ad 28/06/96--------- £ si [email protected]=3950 £ si 125000@1=125000 £ ic 377000/505950 (2 pages) |
24 July 1996 | Nc inc already adjusted 28/06/96 (1 page) |
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
24 July 1996 | Ad 28/06/96--------- £ si [email protected]=3950 £ si 125000@1=125000 £ ic 377000/505950 (2 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Memorandum and Articles of Association (20 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Memorandum and Articles of Association (20 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Resolutions
|
2 July 1996 | Partic of mort/charge * (6 pages) |
2 July 1996 | Partic of mort/charge * (6 pages) |
3 April 1996 | £ ic 402000/377000 31/03/96 £ sr 25000@1=25000 (1 page) |
3 April 1996 | £ ic 402000/377000 31/03/96 £ sr 25000@1=25000 (1 page) |
19 March 1996 | £ sr 25000@1 31/03/95 (1 page) |
19 March 1996 | £ sr 25000@1 31/03/95 (1 page) |
13 March 1996 | Full accounts made up to 31 October 1995 (23 pages) |
13 March 1996 | Full accounts made up to 31 October 1995 (23 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | £ sr 200000@1 17/02/95 (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Memorandum and Articles of Association (17 pages) |
10 January 1996 | Ad 17/02/95--------- £ si [email protected] (2 pages) |
10 January 1996 | Nc inc already adjusted 15/02/95 (1 page) |
10 January 1996 | £ sr 200000@1 17/02/95 (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Memorandum and Articles of Association (17 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Ad 17/02/95--------- £ si [email protected] (2 pages) |
10 January 1996 | Nc inc already adjusted 15/02/95 (1 page) |
28 July 1995 | Full accounts made up to 31 October 1994 (23 pages) |
28 July 1995 | Full accounts made up to 31 October 1994 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
1 October 1991 | Company name changed\certificate issued on 01/10/91 (2 pages) |
1 October 1991 | Company name changed\certificate issued on 01/10/91 (2 pages) |
19 July 1990 | Incorporation (17 pages) |
19 July 1990 | Incorporation (17 pages) |