Edinburgh
EH11 4DU
Scotland
Director Name | John Campbell Rafferty |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 St Margarets Road Edinburgh EH9 1AZ Scotland |
Director Name | Malcolm James Wood |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ettrick Road Edinburgh EH10 5BJ Scotland |
Director Name | John Glen Ingraham Cadzow |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 27 November 2007) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Glendevon Winchburgh Broxburn West Lothian EH52 6PX Scotland |
Secretary Name | Eleanor Margaret Cadzow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(2 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 27 November 2007) |
Role | Company Director |
Correspondence Address | Beech Cottage Garvald East Lothian EH41 4LN Scotland |
Director Name | Nicholas Brian Treseder Alford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Gravel Path Berkhamsted Herts HP4 3DX |
Director Name | Mr Richard Paul Margree |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Wood End Sutton Place Abinger Hammer Surrey RH5 6RP |
Director Name | Mr Brendan O'Grady |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Grafton House 2-3 Golden Square London W1F 9HR |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Secretary Name | Mr Brendan O'Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Grafton House 2-3 Golden Square London W1F 9HR |
Secretary Name | Mr Daniel Stephen Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 212 Croxted Road Herne Hill London SE24 9DG |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 August 2010(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(19 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Secretary Name | Ms Kirsty Elizabeth Murray |
---|---|
Status | Resigned |
Appointed | 31 August 2010(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1990(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 1a Canal View Winchburgh Broxburn West Lothian EH52 6FE Scotland |
---|---|
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Winchburgh Developments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,915 |
Current Liabilities | £6,131 |
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 | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
5 March 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 |
7 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
7 December 2023 | Change of details for Winchburgh Developments Limited as a person with significant control on 18 October 2022 (2 pages) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
11 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
18 October 2022 | Registered 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 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
15 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
11 May 2021 | Termination of appointment of Paul Richmond Davidson as a director on 19 March 2021 (1 page) |
22 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
25 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
13 December 2019 | Confirmation statement made on 1 December 2019 with updates (4 pages) |
31 October 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
23 May 2019 | Registered 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 2019 | Satisfaction of charge 6 in full (4 pages) |
3 January 2019 | Appointment of Mr John Hamilton as a director on 21 December 2018 (2 pages) |
3 January 2019 | Termination of appointment of James Cairns Mcmahon as a director on 21 December 2018 (1 page) |
3 January 2019 | Termination of appointment of Kirsty Elizabeth Murray as a secretary on 21 December 2018 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 December 2018 | Resolutions
|
14 December 2018 | Statement by Directors (1 page) |
14 December 2018 | Statement of capital on 14 December 2018
|
14 December 2018 | Solvency Statement dated 14/12/18 (1 page) |
6 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
27 September 2018 | Secretary's details changed for Ms Kirsty Elizabeth Murray on 27 September 2018 (1 page) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
30 June 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
30 June 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
5 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
25 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Secretary's details changed for Ms Kirsty Elizabeth Murray on 7 December 2012 (1 page) |
10 December 2012 | Secretary's details changed for Ms Kirsty Elizabeth Murray on 7 December 2012 (1 page) |
10 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Secretary's details changed for Ms Kirsty Elizabeth Murray on 7 December 2012 (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Secretary's details changed for Mrs Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
7 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Secretary's details changed for Mrs Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
7 December 2011 | Secretary's details changed for Mrs Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 September 2010 | Termination of appointment of Daniel Whitby as a secretary (1 page) |
20 September 2010 | Termination of appointment of Timothy Walton as a director (1 page) |
20 September 2010 | Termination of appointment of Richard Margree as a director (1 page) |
20 September 2010 | Termination of appointment of Nicholas Alford as a director (1 page) |
20 September 2010 | Termination of appointment of Nicholas Alford as a director (1 page) |
20 September 2010 | Termination of appointment of Brendan O'grady as a director (1 page) |
20 September 2010 | Termination of appointment of Brendan O'grady as a director (1 page) |
20 September 2010 | Termination of appointment of Richard Margree as a director (1 page) |
20 September 2010 | Termination of appointment of Timothy Walton as a director (1 page) |
20 September 2010 | Termination of appointment of Daniel Whitby as a secretary (1 page) |
15 September 2010 | Appointment of Mrs Kirsty Elizabeth Hamilton as a secretary (2 pages) |
15 September 2010 | Appointment of Mrs Kirsty Elizabeth Hamilton as a secretary (2 pages) |
7 September 2010 | Registered office address changed from Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 7 September 2010 (2 pages) |
7 September 2010 | Appointment of Mr Paul Richmond Davidson as a director (3 pages) |
7 September 2010 | Appointment of Mr Paul Richmond Davidson as a director (3 pages) |
7 September 2010 | Registered office address changed from Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 7 September 2010 (2 pages) |
7 September 2010 | Appointment of James Cairns Mcmahon as a director (3 pages) |
7 September 2010 | Appointment of James Cairns Mcmahon as a director (3 pages) |
7 September 2010 | Registered office address changed from Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 7 September 2010 (2 pages) |
4 February 2010 | Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages) |
4 February 2010 | Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages) |
25 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 May 2009 | Secretary appointed daniel whitby (2 pages) |
1 May 2009 | Appointment terminated secretary brendan o'grady (1 page) |
1 May 2009 | Secretary appointed daniel whitby (2 pages) |
1 May 2009 | Appointment terminated secretary brendan o'grady (1 page) |
17 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
17 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
9 February 2008 | Director's particulars changed (1 page) |
9 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Partic of mort/charge * (4 pages) |
8 February 2008 | Partic of mort/charge * (4 pages) |
8 February 2008 | Partic of mort/charge * (4 pages) |
8 February 2008 | Partic of mort/charge * (4 pages) |
16 January 2008 | Return made up to 01/12/07; full list of members
|
16 January 2008 | New secretary appointed;new director appointed (4 pages) |
16 January 2008 | Return made up to 01/12/07; full list of members
|
16 January 2008 | New secretary appointed;new director appointed (4 pages) |
27 December 2007 | Partic of mort/charge * (3 pages) |
27 December 2007 | Partic of mort/charge * (3 pages) |
20 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
20 December 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
5 December 2007 | New director appointed (4 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: glendevon farm winchburgh west lothian (1 page) |
5 December 2007 | New director appointed (4 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: glendevon farm winchburgh west lothian (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (4 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New director appointed (4 pages) |
5 December 2007 | New director appointed (4 pages) |
5 December 2007 | New director appointed (4 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
30 November 2007 | Resolutions
|
30 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 November 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 November 2007 | Resolutions
|
16 November 2007 | Secretary's particulars changed (1 page) |
16 November 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
14 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
16 February 2006 | Return made up to 01/12/05; full list of members (2 pages) |
16 February 2006 | Return made up to 01/12/05; full list of members (2 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
19 May 2004 | Dec mort/charge * (4 pages) |
19 May 2004 | Dec mort/charge * (4 pages) |
3 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
3 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 May 2003 (8 pages) |
25 July 2003 | Accounts for a dormant company made up to 31 May 2003 (8 pages) |
16 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
16 December 2002 | Return made up to 10/12/02; full list of members (6 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
21 March 2002 | Full accounts made up to 31 May 2001 (4 pages) |
21 March 2002 | Full accounts made up to 31 May 2001 (4 pages) |
7 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 10/12/01; full list of members (6 pages) |
19 February 2001 | Full accounts made up to 31 May 2000 (4 pages) |
19 February 2001 | Full accounts made up to 31 May 2000 (4 pages) |
13 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
20 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
20 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
5 January 1999 | Return made up to 10/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 10/12/98; no change of members (4 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 May 1997 (7 pages) |
2 April 1998 | Accounts for a dormant company made up to 31 May 1997 (7 pages) |
8 January 1998 | Return made up to 10/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 10/12/97; full list of members (6 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (7 pages) |
7 January 1997 | Return made up to 10/12/96; no change of members
|
7 January 1997 | Return made up to 10/12/96; no change of members
|
29 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
29 March 1996 | Full accounts made up to 31 May 1995 (7 pages) |
9 January 1996 | Return made up to 10/12/95; no change of members (6 pages) |
9 January 1996 | Return made up to 10/12/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
23 August 1994 | Partic of mort/charge * (3 pages) |
23 August 1994 | Partic of mort/charge * (3 pages) |
29 June 1994 | Partic of mort/charge * (3 pages) |
29 June 1994 | Partic of mort/charge * (3 pages) |
28 March 1994 | Full accounts made up to 31 May 1993 (8 pages) |
28 March 1994 | Full accounts made up to 31 May 1993 (8 pages) |
9 January 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
9 January 1993 | Accounts for a small company made up to 31 May 1992 (5 pages) |
20 March 1992 | Particulars of contract relating to shares (3 pages) |
20 March 1992 | Ad 27/03/91--------- £ si 98@1 (2 pages) |
20 March 1992 | Ad 27/03/91--------- £ si 98@1 (2 pages) |
20 March 1992 | Particulars of contract relating to shares (3 pages) |
12 March 1992 | Ad 27/03/91--------- £ si 98@1 (2 pages) |
12 March 1992 | Ad 27/03/91--------- £ si 98@1 (2 pages) |
3 May 1991 | Ad 27/03/91--------- £ si 98@1 (2 pages) |
3 May 1991 | Ad 27/03/91--------- £ si 98@1 (2 pages) |
10 December 1990 | Incorporation (23 pages) |
10 December 1990 | Incorporation (23 pages) |