Company NameChapelcross Limited
DirectorJohn Hamilton
Company StatusActive
Company NumberSC128919
CategoryPrivate Limited Company
Incorporation Date10 December 1990(33 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Hamilton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2018(28 years after company formation)
Appointment Duration5 years, 4 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Director NameJohn Campbell Rafferty
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 St Margarets Road
Edinburgh
EH9 1AZ
Scotland
Director NameMalcolm James Wood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(same day as company formation)
RoleCompany Director
Correspondence Address4 Ettrick Road
Edinburgh
EH10 5BJ
Scotland
Director NameJohn Glen Ingraham Cadzow
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(2 months, 4 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 27 November 2007)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressGlendevon
Winchburgh
Broxburn
West Lothian
EH52 6PX
Scotland
Secretary NameEleanor Margaret Cadzow
NationalityBritish
StatusResigned
Appointed08 March 1991(2 months, 4 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 27 November 2007)
RoleCompany Director
Correspondence AddressBeech Cottage
Garvald
East Lothian
EH41 4LN
Scotland
Director NameNicholas Brian Treseder Alford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Gravel Path
Berkhamsted
Herts
HP4 3DX
Director NameMr Richard Paul Margree
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWood End
Sutton Place
Abinger Hammer
Surrey
RH5 6RP
Director NameMr Brendan O'Grady
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Grafton House
2-3 Golden Square
London
W1F 9HR
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Secretary NameMr Brendan O'Grady
NationalityBritish
StatusResigned
Appointed27 November 2007(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Grafton House
2-3 Golden Square
London
W1F 9HR
Secretary NameMr Daniel Stephen Whitby
NationalityBritish
StatusResigned
Appointed15 April 2009(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 212 Croxted Road
Herne Hill
London
SE24 9DG
Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed31 August 2010(19 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Director NameMr Paul Richmond Davidson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(19 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAdam House 5 Mid New Cultins
Edinburgh
EH11 4DU
Scotland
Secretary NameMs Kirsty Elizabeth Murray
StatusResigned
Appointed31 August 2010(19 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 December 2018)
RoleCompany Director
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed10 December 1990(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address1a Canal View
Winchburgh
Broxburn
West Lothian
EH52 6FE
Scotland
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Winchburgh Developments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£8,915
Current Liabilities£6,131

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

5 March 2008Delivered on: 8 March 2008
Persons entitled: Lxb Properties (Winchburgh 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those areas or pieces of ground by winchburgh in the county of west lothian extending in total to forty five hectares and three hundred and twenty six decimal or one thousandth parts of a hectare (45.326 ha.) or thereby part of WLN32730.
Outstanding
5 March 2008Delivered on: 8 March 2008
Persons entitled: Lxb Properties (Winchburgh 2) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those areas or pieces of ground by winchburgh in the county of west lothian extending in total to forty five hectares and three hundred and twenty six decimal or one thousandth parts of a hectare (45.326 ha.) or thereby part of WLN32730.
Outstanding
6 February 2008Delivered on: 8 February 2008
Persons entitled: John Cadzow and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of farm and lands of glendevon, kirkliston & ecclesmachan, west lothian extending to 133.95 hectares.
Outstanding
6 February 2008Delivered on: 8 February 2008
Persons entitled: John Cadzow and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground at glendevon farm, winchburgh, west lothian WLN3273.
Outstanding
6 December 2007Delivered on: 27 December 2007
Persons entitled: Eleanor Margaret Cadzow

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 acres at glendevon farm, winchburgh, west lothian WLN32730.
Outstanding
12 August 1994Delivered on: 23 August 1994
Satisfied on: 28 May 2004
Persons entitled: Adrian John Charles

Classification: Standard security
Secured details: Obligations in terms of missives dated 30TH may and 2ND june 1994.
Particulars: All land belonging to the company at glendevon farm, winchburgh, west lothian.
Fully Satisfied
15 June 1994Delivered on: 29 June 1994
Satisfied on: 19 May 2004
Persons entitled: Cala Management Limited

Classification: Standard security
Secured details: Obligations by the company and others in regard to option missives dated 13TH may and 1ST june, both 1994.
Particulars: Part and portion of the farm and lands of glendevon, winchburgh, west lothian.
Fully Satisfied

Filing History

7 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
7 December 2023Change of details for Winchburgh Developments Limited as a person with significant control on 18 October 2022 (2 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
11 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
18 October 2022Registered office address changed from Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland to 1a Canal View Winchburgh Broxburn West Lothian EH52 6FE on 18 October 2022 (1 page)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
15 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
11 May 2021Termination of appointment of Paul Richmond Davidson as a director on 19 March 2021 (1 page)
22 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
25 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
13 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
31 October 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
30 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
23 May 2019Registered office address changed from Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE to Adam House 5 Mid New Cultins Edinburgh EH11 4DU on 23 May 2019 (1 page)
5 January 2019Satisfaction of charge 6 in full (4 pages)
3 January 2019Appointment of Mr John Hamilton as a director on 21 December 2018 (2 pages)
3 January 2019Termination of appointment of James Cairns Mcmahon as a director on 21 December 2018 (1 page)
3 January 2019Termination of appointment of Kirsty Elizabeth Murray as a secretary on 21 December 2018 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 December 2018Resolutions
  • RES13 ‐ The amount standing to the credit of the company's share premium account (being the sum of £11,902.00) be cancelled and such sum be credited as a reserve. 14/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2018Statement by Directors (1 page)
14 December 2018Statement of capital on 14 December 2018
  • GBP 1.00
(3 pages)
14 December 2018Solvency Statement dated 14/12/18 (1 page)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
27 September 2018Secretary's details changed for Ms Kirsty Elizabeth Murray on 27 September 2018 (1 page)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (11 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
30 June 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
30 June 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
5 October 2015Full accounts made up to 31 December 2014 (12 pages)
5 October 2015Full accounts made up to 31 December 2014 (12 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
25 September 2013Full accounts made up to 31 December 2012 (12 pages)
25 September 2013Full accounts made up to 31 December 2012 (12 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
10 December 2012Secretary's details changed for Ms Kirsty Elizabeth Murray on 7 December 2012 (1 page)
10 December 2012Secretary's details changed for Ms Kirsty Elizabeth Murray on 7 December 2012 (1 page)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
10 December 2012Secretary's details changed for Ms Kirsty Elizabeth Murray on 7 December 2012 (1 page)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
5 October 2012Full accounts made up to 31 December 2011 (12 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
7 December 2011Secretary's details changed for Mrs Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
7 December 2011Secretary's details changed for Mrs Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
7 December 2011Secretary's details changed for Mrs Kirsty Elizabeth Hamilton on 7 October 2011 (1 page)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Full accounts made up to 31 December 2010 (12 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
20 September 2010Termination of appointment of Daniel Whitby as a secretary (1 page)
20 September 2010Termination of appointment of Timothy Walton as a director (1 page)
20 September 2010Termination of appointment of Richard Margree as a director (1 page)
20 September 2010Termination of appointment of Nicholas Alford as a director (1 page)
20 September 2010Termination of appointment of Nicholas Alford as a director (1 page)
20 September 2010Termination of appointment of Brendan O'grady as a director (1 page)
20 September 2010Termination of appointment of Brendan O'grady as a director (1 page)
20 September 2010Termination of appointment of Richard Margree as a director (1 page)
20 September 2010Termination of appointment of Timothy Walton as a director (1 page)
20 September 2010Termination of appointment of Daniel Whitby as a secretary (1 page)
15 September 2010Appointment of Mrs Kirsty Elizabeth Hamilton as a secretary (2 pages)
15 September 2010Appointment of Mrs Kirsty Elizabeth Hamilton as a secretary (2 pages)
7 September 2010Registered office address changed from Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 7 September 2010 (2 pages)
7 September 2010Appointment of Mr Paul Richmond Davidson as a director (3 pages)
7 September 2010Appointment of Mr Paul Richmond Davidson as a director (3 pages)
7 September 2010Registered office address changed from Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 7 September 2010 (2 pages)
7 September 2010Appointment of James Cairns Mcmahon as a director (3 pages)
7 September 2010Appointment of James Cairns Mcmahon as a director (3 pages)
7 September 2010Registered office address changed from Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 7 September 2010 (2 pages)
4 February 2010Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages)
4 February 2010Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages)
25 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
24 September 2009Full accounts made up to 31 December 2008 (12 pages)
24 September 2009Full accounts made up to 31 December 2008 (12 pages)
1 May 2009Secretary appointed daniel whitby (2 pages)
1 May 2009Appointment terminated secretary brendan o'grady (1 page)
1 May 2009Secretary appointed daniel whitby (2 pages)
1 May 2009Appointment terminated secretary brendan o'grady (1 page)
17 December 2008Return made up to 01/12/08; full list of members (5 pages)
17 December 2008Return made up to 01/12/08; full list of members (5 pages)
5 November 2008Full accounts made up to 31 December 2007 (13 pages)
5 November 2008Full accounts made up to 31 December 2007 (13 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
9 February 2008Director's particulars changed (1 page)
9 February 2008Director's particulars changed (1 page)
8 February 2008Partic of mort/charge * (4 pages)
8 February 2008Partic of mort/charge * (4 pages)
8 February 2008Partic of mort/charge * (4 pages)
8 February 2008Partic of mort/charge * (4 pages)
16 January 2008Return made up to 01/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2008New secretary appointed;new director appointed (4 pages)
16 January 2008Return made up to 01/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2008New secretary appointed;new director appointed (4 pages)
27 December 2007Partic of mort/charge * (3 pages)
27 December 2007Partic of mort/charge * (3 pages)
20 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
20 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
5 December 2007New director appointed (4 pages)
5 December 2007Registered office changed on 05/12/07 from: glendevon farm winchburgh west lothian (1 page)
5 December 2007New director appointed (4 pages)
5 December 2007Registered office changed on 05/12/07 from: glendevon farm winchburgh west lothian (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (4 pages)
5 December 2007Secretary resigned (1 page)
5 December 2007New director appointed (4 pages)
5 December 2007New director appointed (4 pages)
5 December 2007New director appointed (4 pages)
5 December 2007Director resigned (1 page)
5 December 2007Secretary resigned (1 page)
30 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 November 2007Declaration of assistance for shares acquisition (8 pages)
30 November 2007Declaration of assistance for shares acquisition (8 pages)
30 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 November 2007Secretary's particulars changed (1 page)
16 November 2007Secretary's particulars changed (1 page)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
14 December 2006Return made up to 01/12/06; full list of members (2 pages)
14 December 2006Return made up to 01/12/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 February 2006Return made up to 01/12/05; full list of members (2 pages)
16 February 2006Return made up to 01/12/05; full list of members (2 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 December 2004Return made up to 01/12/04; full list of members (6 pages)
22 December 2004Return made up to 01/12/04; full list of members (6 pages)
28 May 2004Dec mort/charge * (4 pages)
28 May 2004Dec mort/charge * (4 pages)
19 May 2004Dec mort/charge * (4 pages)
19 May 2004Dec mort/charge * (4 pages)
3 December 2003Return made up to 01/12/03; full list of members (6 pages)
3 December 2003Return made up to 01/12/03; full list of members (6 pages)
25 July 2003Accounts for a dormant company made up to 31 May 2003 (8 pages)
25 July 2003Accounts for a dormant company made up to 31 May 2003 (8 pages)
16 December 2002Return made up to 10/12/02; full list of members (6 pages)
16 December 2002Return made up to 10/12/02; full list of members (6 pages)
22 October 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
22 October 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
21 March 2002Full accounts made up to 31 May 2001 (4 pages)
21 March 2002Full accounts made up to 31 May 2001 (4 pages)
7 January 2002Return made up to 10/12/01; full list of members (6 pages)
7 January 2002Return made up to 10/12/01; full list of members (6 pages)
19 February 2001Full accounts made up to 31 May 2000 (4 pages)
19 February 2001Full accounts made up to 31 May 2000 (4 pages)
13 December 2000Return made up to 10/12/00; full list of members (6 pages)
13 December 2000Return made up to 10/12/00; full list of members (6 pages)
31 March 2000Full accounts made up to 31 May 1999 (7 pages)
31 March 2000Full accounts made up to 31 May 1999 (7 pages)
20 December 1999Return made up to 10/12/99; full list of members (6 pages)
20 December 1999Return made up to 10/12/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 May 1998 (7 pages)
30 March 1999Full accounts made up to 31 May 1998 (7 pages)
5 January 1999Return made up to 10/12/98; no change of members (4 pages)
5 January 1999Return made up to 10/12/98; no change of members (4 pages)
2 April 1998Accounts for a dormant company made up to 31 May 1997 (7 pages)
2 April 1998Accounts for a dormant company made up to 31 May 1997 (7 pages)
8 January 1998Return made up to 10/12/97; full list of members (6 pages)
8 January 1998Return made up to 10/12/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 May 1996 (7 pages)
1 April 1997Full accounts made up to 31 May 1996 (7 pages)
7 January 1997Return made up to 10/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 January 1997Return made up to 10/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 March 1996Full accounts made up to 31 May 1995 (7 pages)
29 March 1996Full accounts made up to 31 May 1995 (7 pages)
9 January 1996Return made up to 10/12/95; no change of members (6 pages)
9 January 1996Return made up to 10/12/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
23 August 1994Partic of mort/charge * (3 pages)
23 August 1994Partic of mort/charge * (3 pages)
29 June 1994Partic of mort/charge * (3 pages)
29 June 1994Partic of mort/charge * (3 pages)
28 March 1994Full accounts made up to 31 May 1993 (8 pages)
28 March 1994Full accounts made up to 31 May 1993 (8 pages)
9 January 1993Accounts for a small company made up to 31 May 1992 (5 pages)
9 January 1993Accounts for a small company made up to 31 May 1992 (5 pages)
20 March 1992Particulars of contract relating to shares (3 pages)
20 March 1992Ad 27/03/91--------- £ si 98@1 (2 pages)
20 March 1992Ad 27/03/91--------- £ si 98@1 (2 pages)
20 March 1992Particulars of contract relating to shares (3 pages)
12 March 1992Ad 27/03/91--------- £ si 98@1 (2 pages)
12 March 1992Ad 27/03/91--------- £ si 98@1 (2 pages)
3 May 1991Ad 27/03/91--------- £ si 98@1 (2 pages)
3 May 1991Ad 27/03/91--------- £ si 98@1 (2 pages)
10 December 1990Incorporation (23 pages)
10 December 1990Incorporation (23 pages)