Company Name1112 Ltd
DirectorNadia Said
Company StatusActive
Company NumberSC128798
CategoryPrivate Limited Company
Incorporation Date30 November 1990(33 years, 4 months ago)
Previous NamesBig Muff Inns Limited and Big Muff Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameLeonard George Murray
NationalityBritish
StatusCurrent
Appointed07 August 2000(9 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address69 Campsie Drive
Milngavie
G62 8HR
Scotland
Director NameMs Nadia Said
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(30 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed30 November 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 November 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameLeonard G Murray
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(1 day after company formation)
Appointment Duration9 years, 8 months (resigned 07 August 2000)
RoleSolicitor
Correspondence Address23 Courthill
Bearsden
Glasgow
G61 3SN
Scotland
Director NameMr Kenneth John Murray
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1990(1 day after company formation)
Appointment Duration31 years, 1 month (resigned 30 December 2021)
RolePublic House Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Tintock Place
Dullator
Glasgow
G68 0AB
Scotland
Secretary NameKenneth John Murray
NationalityBritish
StatusResigned
Appointed01 December 1990(1 day after company formation)
Appointment Duration9 years, 8 months (resigned 07 August 2000)
RoleCompany Director
Correspondence Address4/9 Kirklee Mansions
Glasgow
G12 0SG
Scotland

Contact

Websitebelhaven.co.uk
Email address[email protected]
Telephone01368 869200
Telephone regionDunbar

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

10k at £1Kenneth John Murray
99.99%
Ordinary
1 at £1Leonard George Murray
0.01%
Ordinary

Financials

Year2014
Net Worth£168,724
Cash£30,854
Current Liabilities£149,136

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (10 months from now)

Charges

29 March 1996Delivered on: 16 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The colonial bar,250 grahams road,falkirk.
Outstanding
29 March 1996Delivered on: 15 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The culten bar, cultenhove road, st ninians, stirling.
Outstanding
29 March 1996Delivered on: 11 April 1996
Persons entitled: Bass Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The culten bar, cultenhove road, st ninians, stirling.
Outstanding
6 August 2009Delivered on: 12 August 2009
Persons entitled: Green King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The colonial bar, 250 grahams road, falkirk.
Outstanding
6 August 2009Delivered on: 12 August 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The colonial bar, 250 grahams road, falkirk.
Outstanding
14 July 2009Delivered on: 28 July 2009
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bells bar, 143 springburn way, glasgow GLA124707.
Outstanding
14 July 2009Delivered on: 28 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bells bar, 143 springburn way, glasgow GLA124707.
Outstanding
29 June 2009Delivered on: 11 July 2009
Persons entitled: Greene King Brewing and Retailing Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 June 2009Delivered on: 11 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 June 2009Delivered on: 9 July 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 November 2002Delivered on: 13 December 2002
Persons entitled: Belhaven Brewery Company Limited

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.
Outstanding
28 October 2002Delivered on: 12 November 2002
Persons entitled: Belhaven Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The colonial bar, 250 grahams road, falkirk.
Outstanding
23 October 2002Delivered on: 31 October 2002
Persons entitled: Belhaven Brewery Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bells bar, 143 springburn way, glasgow.
Outstanding
12 June 1991Delivered on: 3 July 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The culten bar st ninian's stirling.
Outstanding
29 March 1996Delivered on: 16 April 1996
Satisfied on: 13 December 2000
Persons entitled: Bass Brewers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The colonoal bar,250 grahams road,falkirk.
Fully Satisfied
12 March 1996Delivered on: 29 March 1996
Satisfied on: 8 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 July 1992Delivered on: 7 August 1992
Satisfied on: 19 June 1996
Persons entitled: Scottish & Newcastle 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
23 July 1991Delivered on: 13 August 1991
Satisfied on: 13 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 December 2000Delivered on: 3 January 2001
Satisfied on: 12 July 2002
Persons entitled: Scottish Courage 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
18 December 2000Delivered on: 21 December 2000
Satisfied on: 20 July 2002
Persons entitled: Scottish Courage Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bells bar, 143 springburn way, glasgow.
Fully Satisfied
18 December 2000Delivered on: 21 December 2000
Satisfied on: 20 July 2002
Persons entitled: Scottish Courage Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The new colonial bar, 250 grahams road, falkirk.
Fully Satisfied
28 January 1997Delivered on: 6 February 1997
Satisfied on: 26 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 143 springburn way,glasgow.
Fully Satisfied
31 October 1996Delivered on: 11 November 1996
Satisfied on: 26 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The colonial bar,250 grahams road,falkirk.
Fully Satisfied

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 January 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
30 January 2023Cessation of Kenneth John Murray as a person with significant control on 30 January 2023 (1 page)
30 January 2023Company name changed big muff LIMITED\certificate issued on 30/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-30
(3 pages)
30 January 2023Notification of Nadia Said as a person with significant control on 30 January 2023 (2 pages)
6 December 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 March 2022Registered office address changed from 22 Banks and Bell Ltd 22 Montrose Street Glasgow G1 1RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 24 March 2022 (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 December 2021Termination of appointment of Kenneth John Murray as a director on 30 December 2021 (1 page)
30 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
30 December 2021Registered office address changed from Tay House C/O Banks and Bell Ltd Spaces, 300 Bath Street Glasgow Scotland G2 4JR Scotland to 22 Banks and Bell Ltd 22 Montrose Street Glasgow G1 1RE on 30 December 2021 (1 page)
29 April 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
5 March 2021Appointment of Ms Nadia Said as a director on 24 February 2021 (2 pages)
24 November 2020Confirmation statement made on 14 November 2020 with updates (3 pages)
24 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
(3 pages)
6 October 2020Registered office address changed from 14 Newton Place Glasgow G3 7PY Scotland to Tay House C/O Banks and Bell Ltd Spaces, 300 Bath Street Glasgow Scotland G2 4JR on 6 October 2020 (1 page)
7 January 2020Satisfaction of charge 9 in full (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
26 April 2019Satisfaction of charge 15 in full (4 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
4 October 2018Registered office address changed from Stuart Gallone & Son 16 Fitzroy Place Glasgow G3 7RW to 14 Newton Place Glasgow G3 7PY on 4 October 2018 (1 page)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(4 pages)
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(4 pages)
5 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(4 pages)
6 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Kenneth John Murray on 2 October 2009 (2 pages)
14 December 2009Director's details changed for Kenneth John Murray on 2 October 2009 (2 pages)
14 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Kenneth John Murray on 2 October 2009 (2 pages)
16 September 2009Alterations to floating charge 20 (5 pages)
16 September 2009Alterations to floating charge 19 (5 pages)
16 September 2009Alterations to floating charge 20 (5 pages)
16 September 2009Alterations to floating charge 19 (5 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
11 July 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
12 December 2008Return made up to 30/11/08; full list of members (3 pages)
12 December 2008Return made up to 30/11/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2007Return made up to 30/11/07; full list of members (2 pages)
19 December 2007Return made up to 30/11/07; full list of members (2 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2007Return made up to 30/11/06; full list of members (2 pages)
3 January 2007Return made up to 30/11/06; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 December 2005Return made up to 30/11/05; full list of members (2 pages)
5 December 2005Return made up to 30/11/05; full list of members (2 pages)
21 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 March 2004Alterations to a floating charge (8 pages)
19 March 2004Alterations to a floating charge (8 pages)
16 March 2004Alterations to a floating charge (8 pages)
16 March 2004Alterations to a floating charge (8 pages)
8 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 February 2003Return made up to 30/11/02; full list of members (6 pages)
17 February 2003Return made up to 30/11/02; full list of members (6 pages)
13 December 2002Partic of mort/charge * (5 pages)
13 December 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (5 pages)
31 October 2002Partic of mort/charge * (5 pages)
31 October 2002Partic of mort/charge * (5 pages)
20 July 2002Dec mort/charge * (4 pages)
20 July 2002Dec mort/charge * (4 pages)
20 July 2002Dec mort/charge * (4 pages)
20 July 2002Dec mort/charge * (4 pages)
12 July 2002Dec mort/charge * (5 pages)
12 July 2002Dec mort/charge * (5 pages)
6 April 2002Registered office changed on 06/04/02 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
6 April 2002Registered office changed on 06/04/02 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
14 February 2002Return made up to 30/11/01; full list of members (6 pages)
14 February 2002Return made up to 30/11/01; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 April 2001Return made up to 30/11/00; full list of members (6 pages)
3 April 2001Return made up to 30/11/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2001Alterations to a floating charge (8 pages)
11 January 2001Alterations to a floating charge (8 pages)
10 January 2001Alterations to a floating charge (8 pages)
10 January 2001Alterations to a floating charge (8 pages)
3 January 2001Partic of mort/charge * (5 pages)
3 January 2001Partic of mort/charge * (5 pages)
21 December 2000Partic of mort/charge * (5 pages)
21 December 2000Partic of mort/charge * (5 pages)
21 December 2000Partic of mort/charge * (5 pages)
21 December 2000Partic of mort/charge * (5 pages)
13 December 2000Dec mort/charge * (4 pages)
13 December 2000Dec mort/charge * (4 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
6 July 2000Company name changed murray inns LIMITED\certificate issued on 07/07/00 (2 pages)
6 July 2000Company name changed murray inns LIMITED\certificate issued on 07/07/00 (2 pages)
29 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 June 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 March 2000Return made up to 30/11/99; full list of members (6 pages)
16 March 2000Return made up to 30/11/99; full list of members (6 pages)
14 July 1999Return made up to 30/11/98; no change of members (4 pages)
14 July 1999Return made up to 30/11/98; no change of members (4 pages)
14 July 1999Secretary's particulars changed;director's particulars changed (1 page)
14 July 1999Secretary's particulars changed;director's particulars changed (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
21 December 1998Registered office changed on 21/12/98 from: 4 orr square paisley renfrewshire PA1 2DL (1 page)
21 December 1998Registered office changed on 21/12/98 from: 4 orr square paisley renfrewshire PA1 2DL (1 page)
27 February 1998Return made up to 30/11/97; full list of members (5 pages)
27 February 1998Return made up to 30/11/97; full list of members (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
21 October 1997Alterations to a floating charge (8 pages)
21 October 1997Alterations to a floating charge (8 pages)
14 October 1997Registered office changed on 14/10/97 from: 2 john street falkirk FK7 7BP (1 page)
14 October 1997Ad 19/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 October 1997Registered office changed on 14/10/97 from: 2 john street falkirk FK7 7BP (1 page)
14 October 1997Ad 19/09/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
3 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
6 February 1997Partic of mort/charge * (9 pages)
6 February 1997Partic of mort/charge * (9 pages)
13 November 1996Dec mort/charge * (5 pages)
13 November 1996Dec mort/charge * (5 pages)
11 November 1996Partic of mort/charge * (5 pages)
11 November 1996Partic of mort/charge * (5 pages)
19 June 1996Dec mort/charge * (5 pages)
19 June 1996Dec mort/charge * (5 pages)
17 April 1996Alterations to a floating charge (8 pages)
17 April 1996Alterations to a floating charge (8 pages)
17 April 1996Alterations to a floating charge (8 pages)
17 April 1996Alterations to a floating charge (8 pages)
16 April 1996Partic of mort/charge * (10 pages)
16 April 1996Partic of mort/charge * (10 pages)
16 April 1996Partic of mort/charge * (10 pages)
16 April 1996Partic of mort/charge * (10 pages)
15 April 1996Partic of mort/charge * (5 pages)
15 April 1996Partic of mort/charge * (5 pages)
11 April 1996Partic of mort/charge * (5 pages)
11 April 1996Partic of mort/charge * (5 pages)
29 March 1996Partic of mort/charge * (5 pages)
29 March 1996Partic of mort/charge * (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
3 October 1995Alterations to a floating charge (14 pages)
3 October 1995Alterations to a floating charge (7 pages)
3 October 1995Alterations to a floating charge (14 pages)
3 October 1995Alterations to a floating charge (7 pages)
23 July 1991Partic of mort/charge 8208 (3 pages)
23 July 1991Partic of mort/charge 8208 (3 pages)
30 November 1990Incorporation (17 pages)