Company NameVerase Limited
Company StatusDissolved
Company NumberSC130656
CategoryPrivate Limited Company
Incorporation Date21 March 1991(33 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ivor McIntosh Finnie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(2 months, 2 weeks after company formation)
Appointment Duration30 years (closed 22 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Seafield Road
Aberdeen
Aberdeenshire
AB15 7YT
Scotland
Director NameMr Alan Wallace
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(2 months, 2 weeks after company formation)
Appointment Duration30 years (closed 22 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenwhins Craigton Road
Cults
Aberdeen
AB15 9QJ
Scotland
Secretary NameStephen John Fairless
NationalityBritish
StatusClosed
Appointed01 April 2007(16 years after company formation)
Appointment Duration14 years, 2 months (closed 22 June 2021)
RoleCompany Director
Correspondence Address32 King Roberts Way
Bridge Of Don
Aberdeen
Aberdeenshire
AB23 8FB
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed21 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameKenneth Raymond Roach
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(2 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address2 Glen Avenue
Dyce
Aberdeen
Aberdeenshire
AB21 7FA
Scotland
Secretary NameKenneth Raymond Roach
NationalityBritish
StatusResigned
Appointed04 June 1991(2 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address2 Glen Avenue
Dyce
Aberdeen
Aberdeenshire
AB21 7FA
Scotland

Contact

Telephone01224 588348
Telephone regionAberdeen

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£4,682,742
Gross Profit£3,846,596
Net Worth-£3,542,179
Cash£154,437
Current Liabilities£1,008,663

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

9 May 1994Delivered on: 13 May 1994
Satisfied on: 12 May 2008
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at 44-56 justice mill lane,aberdeen.
Fully Satisfied
29 July 1993Delivered on: 5 August 1993
Satisfied on: 31 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenants interest in and to a lease over subjects known as the bond bar and the oyster bar, 22 netherkirkgate, aberdeen dated 21ST june 1993 and recorded 29TH july 1993.
Fully Satisfied
30 April 1993Delivered on: 12 May 1993
Satisfied on: 31 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 506 - 512 union street aberdeen and 19 & 19A thistle place, aberdeen.
Fully Satisfied
18 September 1992Delivered on: 28 September 1992
Satisfied on: 31 January 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 504 union street, aberdeen.
Fully Satisfied
18 September 1992Delivered on: 28 September 1992
Satisfied on: 31 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cocky hunters, 504 union street, aberdeen.
Fully Satisfied
18 September 1992Delivered on: 28 September 1992
Satisfied on: 12 May 2008
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Smart alex's, littlejohn street, aberdeen.
Fully Satisfied
20 November 1991Delivered on: 29 November 1991
Satisfied on: 20 May 2008
Persons entitled: Clydesdale Bank Public Limited Company

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
27 August 1992Delivered on: 7 September 1992
Satisfied on: 7 August 2008
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
7 May 2010Delivered on: 19 May 2010
Satisfied on: 9 September 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 419 union street aberdeen abn 40313.
Fully Satisfied
8 August 2008Delivered on: 14 August 2008
Satisfied on: 9 September 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The holiday inn, parkway east, bridge of don, aberdeen ABN94021.
Fully Satisfied
31 July 2008Delivered on: 6 August 2008
Satisfied on: 5 September 2015
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.
Fully Satisfied
22 November 2007Delivered on: 1 December 2007
Satisfied on: 7 August 2008
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 September 2007Delivered on: 22 September 2007
Satisfied on: 7 August 2008
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 holiday inn, parkway east, bridge of don in the city and county of aberdeen part of ABN64573.
Fully Satisfied
4 May 2000Delivered on: 10 May 2000
Satisfied on: 15 July 2015
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 419 union street, aberdeen.
Fully Satisfied
26 June 1997Delivered on: 3 July 1997
Satisfied on: 12 May 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cummings hotel, church street and 57 academy street,inverness.. See the mortgage charge document for full details.
Fully Satisfied
26 October 1995Delivered on: 8 November 1995
Satisfied on: 31 January 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Deemount terrace,aberdeen.
Fully Satisfied
31 March 1995Delivered on: 7 April 1995
Satisfied on: 31 January 2002
Persons entitled: Scottish & Newcastle PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: O'donaghues, 16 justice mill lane, aberdeen.
Fully Satisfied
11 July 1994Delivered on: 19 July 1994
Satisfied on: 31 January 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 justice mill lane, aberdeen and adjacent car parking facility.
Fully Satisfied
20 March 1992Delivered on: 30 March 1992
Satisfied on: 12 May 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kit carsons, littlejohn street, aberdeen recorded in grs 22/06/1990.
Fully Satisfied
25 February 2016Delivered on: 1 March 2016
Persons entitled: Capita Trust Company Limited

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 23 September 2015
Persons entitled: Capita Trust Company Limited

Classification: A registered charge
Particulars: Holiday inn express, parkway east, bridge of don, aberdeen.
Outstanding
1 September 2015Delivered on: 5 September 2015
Persons entitled: Capita Trust Company Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
7 September 2020Notice of a court order ending Administration (30 pages)
17 April 2020Administrator's progress report (30 pages)
22 October 2019Administrator's progress report (31 pages)
18 September 2019Notice of extension of period of Administration (4 pages)
18 September 2019Resignation of an administrator (4 pages)
13 September 2019Notice of extension of period of Administration (4 pages)
10 September 2019Appointment of replacement or additional administrator (3 pages)
10 September 2019Appointment of replacement or additional administrator (3 pages)
10 May 2019Resignation of an administrator (4 pages)
16 April 2019Administrator's progress report (27 pages)
11 March 2019Notice of appointment of replacement/additional administrator (1 page)
11 March 2019Notice of resignation of administrator (2 pages)
8 October 2018Administrator's progress report (29 pages)
13 August 2018Notice of extension of period of Administration (1 page)
29 March 2018Administrator's progress report (31 pages)
19 October 2017Administrator's progress report (32 pages)
19 October 2017Administrator's progress report (32 pages)
5 May 2017Notice of extension of period of Administration (1 page)
5 May 2017Notice of extension of period of Administration (1 page)
18 April 2017Administrator's progress report (34 pages)
18 April 2017Administrator's progress report (34 pages)
16 November 2016Statement of administrator's deemed proposal (1 page)
16 November 2016Statement of administrator's deemed proposal (1 page)
7 November 2016Statement of affairs with form 2.13B(Scot) (20 pages)
7 November 2016Statement of affairs with form 2.13B(Scot) (20 pages)
3 November 2016Statement of administrator's proposal (125 pages)
3 November 2016Statement of administrator's proposal (125 pages)
16 September 2016Appointment of an administrator (7 pages)
16 September 2016Appointment of an administrator (7 pages)
14 September 2016Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to Cornerstone 107 West Regent Street Glasgow G2 2BA on 14 September 2016 (2 pages)
14 September 2016Registered office address changed from 11a Albyn Place Aberdeen AB10 1YE to Cornerstone 107 West Regent Street Glasgow G2 2BA on 14 September 2016 (2 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
1 March 2016Registration of charge SC1306560022, created on 25 February 2016 (27 pages)
1 March 2016Registration of charge SC1306560022, created on 25 February 2016 (27 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
23 September 2015Registration of charge SC1306560021, created on 11 September 2015 (12 pages)
23 September 2015Registration of charge SC1306560021, created on 11 September 2015 (12 pages)
9 September 2015Satisfaction of charge 18 in full (4 pages)
9 September 2015Satisfaction of charge 19 in full (4 pages)
9 September 2015Satisfaction of charge 19 in full (4 pages)
9 September 2015Satisfaction of charge 18 in full (4 pages)
5 September 2015Satisfaction of charge 17 in full (4 pages)
5 September 2015Registration of charge SC1306560020, created on 1 September 2015 (21 pages)
5 September 2015Satisfaction of charge 17 in full (4 pages)
5 September 2015Registration of charge SC1306560020, created on 1 September 2015 (21 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 July 2015Satisfaction of charge 14 in full (4 pages)
15 July 2015Satisfaction of charge 14 in full (4 pages)
8 April 2015Full accounts made up to 31 December 2013 (17 pages)
8 April 2015Full accounts made up to 31 December 2013 (17 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
17 March 2015Compulsory strike-off action has been discontinued (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 January 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
1 August 2013Full accounts made up to 31 December 2012 (16 pages)
1 August 2013Full accounts made up to 31 December 2012 (16 pages)
25 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
9 October 2012Section 519 ceasing to hold office as auditors (1 page)
9 October 2012Section 519 ceasing to hold office as auditors (1 page)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
21 September 2012Accounts for a medium company made up to 31 December 2010 (17 pages)
21 September 2012Accounts for a medium company made up to 31 December 2010 (17 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
27 October 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
27 October 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
19 May 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 March 2009Secretary's change of particulars / stephen fairless / 01/07/2007 (1 page)
23 March 2009Secretary's change of particulars / stephen fairless / 01/07/2007 (1 page)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 March 2008Appointment terminated secretary kenneth roach (1 page)
24 March 2008Return made up to 21/03/08; full list of members (4 pages)
24 March 2008Return made up to 21/03/08; full list of members (4 pages)
24 March 2008Appointment terminated secretary kenneth roach (1 page)
1 December 2007Partic of mort/charge * (3 pages)
1 December 2007Partic of mort/charge * (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 September 2007Partic of mort/charge * (3 pages)
22 September 2007Partic of mort/charge * (3 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007New secretary appointed (2 pages)
5 April 2007Return made up to 21/03/07; full list of members (7 pages)
5 April 2007Return made up to 21/03/07; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 September 2006Registered office changed on 19/09/06 from: suite 1 343 union street aberdeen aberdeenshire AB11 6BS (1 page)
19 September 2006Registered office changed on 19/09/06 from: suite 1 343 union street aberdeen aberdeenshire AB11 6BS (1 page)
5 April 2006Return made up to 21/03/06; full list of members (7 pages)
5 April 2006Return made up to 21/03/06; full list of members (7 pages)
31 October 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
31 October 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
31 March 2005Return made up to 21/03/05; full list of members (7 pages)
31 March 2005Return made up to 21/03/05; full list of members (7 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
8 July 2004Accounts for a medium company made up to 31 December 2002 (19 pages)
8 July 2004Accounts for a medium company made up to 31 December 2002 (19 pages)
5 April 2004Return made up to 21/03/04; full list of members (7 pages)
5 April 2004Return made up to 21/03/04; full list of members (7 pages)
31 July 2003Accounts for a medium company made up to 31 December 2001 (14 pages)
31 July 2003Accounts for a medium company made up to 31 December 2001 (14 pages)
13 April 2003Return made up to 21/03/03; full list of members (8 pages)
13 April 2003Return made up to 21/03/03; full list of members (8 pages)
27 November 2002Accounts for a medium company made up to 31 December 2000 (14 pages)
27 November 2002Accounts for a medium company made up to 31 December 2000 (14 pages)
30 April 2002Return made up to 21/03/02; change of members (7 pages)
30 April 2002Return made up to 21/03/02; change of members (7 pages)
9 February 2002Dec mort/charge release * (4 pages)
9 February 2002Dec mort/charge release * (4 pages)
31 January 2002Dec mort/charge * (2 pages)
31 January 2002Dec mort/charge * (2 pages)
31 January 2002Dec mort/charge * (2 pages)
31 January 2002Dec mort/charge * (2 pages)
31 January 2002Dec mort/charge * (2 pages)
31 January 2002Dec mort/charge * (2 pages)
31 January 2002Dec mort/charge * (16 pages)
31 January 2002Dec mort/charge * (2 pages)
31 January 2002Dec mort/charge * (2 pages)
31 January 2002Dec mort/charge * (2 pages)
31 January 2002Dec mort/charge * (16 pages)
31 January 2002Dec mort/charge * (2 pages)
31 January 2002Dec mort/charge * (2 pages)
31 January 2002Dec mort/charge * (2 pages)
2 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
1 November 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
10 May 2000Partic of mort/charge * (5 pages)
10 May 2000Partic of mort/charge * (5 pages)
26 April 2000Dec mort/charge release * (5 pages)
26 April 2000Dec mort/charge release * (5 pages)
23 March 2000Return made up to 21/03/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
23 March 2000Return made up to 21/03/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
(7 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
29 March 1999Return made up to 21/03/99; full list of members (9 pages)
29 March 1999Return made up to 21/03/99; full list of members (9 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
27 October 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
27 October 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
5 June 1998Dec mort/charge release * (5 pages)
5 June 1998Dec mort/charge release * (5 pages)
26 May 1998Dec mort/charge release * (5 pages)
26 May 1998Dec mort/charge release * (5 pages)
20 May 1998Dec mort/charge release * (5 pages)
20 May 1998Dec mort/charge release * (5 pages)
3 March 1998Accounts for a medium company made up to 31 December 1996 (13 pages)
3 March 1998Accounts for a medium company made up to 31 December 1996 (13 pages)
3 July 1997Partic of mort/charge * (5 pages)
3 July 1997Partic of mort/charge * (5 pages)
3 April 1997Return made up to 21/03/97; full list of members (9 pages)
3 April 1997Return made up to 21/03/97; full list of members (9 pages)
20 February 1997Accounts for a medium company made up to 31 December 1995 (13 pages)
20 February 1997Accounts for a medium company made up to 31 December 1995 (13 pages)
30 October 1996Alterations to a floating charge (8 pages)
30 October 1996Alterations to a floating charge (8 pages)
28 October 1996Alterations to a floating charge (11 pages)
28 October 1996Alterations to a floating charge (11 pages)
9 April 1996Return made up to 21/03/96; full list of members (7 pages)
9 April 1996Return made up to 21/03/96; full list of members (7 pages)
22 November 1995Dec mort/charge release * (4 pages)
22 November 1995Dec mort/charge release * (4 pages)
8 November 1995Partic of mort/charge * (8 pages)
8 November 1995Partic of mort/charge * (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 April 1995Partic of mort/charge * (7 pages)
7 April 1995Partic of mort/charge * (7 pages)
4 April 1995Alterations to a floating charge (8 pages)
4 April 1995Alterations to a floating charge (8 pages)
3 April 1995Alterations to a floating charge (7 pages)
3 April 1995Alterations to a floating charge (7 pages)
28 March 1995Return made up to 21/03/95; full list of members (7 pages)
28 March 1995Return made up to 21/03/95; full list of members (7 pages)
27 January 1995Accounts for a small company made up to 31 December 1993 (6 pages)
27 January 1995Accounts for a small company made up to 31 December 1993 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
19 July 1994Partic of mort/charge * (3 pages)
19 July 1994Partic of mort/charge * (3 pages)
13 May 1994Partic of mort/charge * (3 pages)
13 May 1994Partic of mort/charge * (3 pages)
28 January 1994Accounts for a small company made up to 31 December 1992 (6 pages)
28 January 1994Accounts for a small company made up to 31 December 1992 (6 pages)
6 April 1993Return made up to 21/03/93; full list of members (7 pages)
6 April 1993Return made up to 21/03/93; full list of members (7 pages)
30 October 1992Accounts for a small company made up to 31 December 1991 (6 pages)
30 October 1992Accounts for a small company made up to 31 December 1991 (6 pages)
28 September 1992Partic of mort/charge * (4 pages)
28 September 1992Partic of mort/charge * (4 pages)
7 September 1992Partic of mort/charge * (3 pages)
7 September 1992Partic of mort/charge * (3 pages)
30 March 1992Partic of mort/charge * (3 pages)
30 March 1992Partic of mort/charge * (3 pages)
25 March 1992Return made up to 21/03/92; full list of members (7 pages)
25 March 1992Return made up to 21/03/92; full list of members (7 pages)
25 March 1992Return made up to 21/03/92; full list of members (7 pages)
29 November 1991Partic of mort/charge 14241 (3 pages)
29 November 1991Partic of mort/charge 14241 (3 pages)
5 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1991Incorporation (24 pages)
21 March 1991Incorporation (24 pages)