Company NameHulley And Kirkwood Consulting Engineers Limited
Company StatusActive
Company NumberSC132484
CategoryPrivate Limited Company
Incorporation Date17 June 1991(32 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameJohn Gordon McInnes
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(8 years after company formation)
Appointment Duration24 years, 10 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Harendon
Tadworth
Surrey
KT20 5TT
Director NameMr Michael O'Donnell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(15 years after company formation)
Appointment Duration17 years, 10 months
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressFlat 1/9
Western Harbour Breakwater Leith
Edinburgh
Midlothian
EH6 6PA
Scotland
Director NameMr David Stewart
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(15 years after company formation)
Appointment Duration17 years, 10 months
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressKinnauld Farm
8 Waulkmill Loan Currie
Edinburgh
Director NameMr Donald Wood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(15 years after company formation)
Appointment Duration17 years, 10 months
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address7 South Erskine Park
Bearsden
Glasgow
Lanarkshire
G61 4NA
Scotland
Director NameNigel Yemm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(15 years after company formation)
Appointment Duration17 years, 10 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Church Road
Easton In Gordano
Bristol
Avon
BS20 0PQ
Director NameMr Stephen McKinlay
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2006(15 years after company formation)
Appointment Duration17 years, 10 months
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address10 Strathyre Place
Larbert
Stirlingshire
FK5 4WQ
Scotland
Director NameMr Alan O'Rourke
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(29 years after company formation)
Appointment Duration3 years, 10 months
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence AddressHead Office Watermark Business Park
Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Colin James Lindsay
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(29 years after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressHead Office Watermark Business Park
Govan Road
Glasgow
G51 2SE
Scotland
Director NameMr Justin Robert Lees
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(30 years, 10 months after company formation)
Appointment Duration2 years
RoleMechanical Director
Country of ResidenceEngland
Correspondence AddressHead Office Watermark Business Park
Govan Road
Glasgow
G51 2SE
Scotland
Director NameWilliam John Bonthron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 day after company formation)
Appointment Duration10 years (resigned 30 June 2001)
RoleConsulting Engineer
Correspondence Address18 Westbourne Drive
Bearsden
Glasgow
Lanarkshire
G61 4BQ
Scotland
Director NameRonald Campbell Kirkwood
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 day after company formation)
Appointment Duration8 years (resigned 30 June 1999)
RoleConsulting Engineer
Correspondence Address3 6 Barcapel Avenue
Newton Mearns
Glasgow
G77 6QJ
Scotland
Director NameEdward Smith
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 day after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleConsulting Engineer
Correspondence Address2 Cairnhill Road
Bearsden
Glasgow
Lanarkshire
G61 1AT
Scotland
Director NameGeorge Daniel Anderson
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1992)
RoleConsulting Engineer
Correspondence Address28 Milverton Avenue
Bearsden
G61 4BE
Scotland
Director NameJames Alston Hamilton McKay
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleConsulting Engineer
Correspondence Address5 Hawksland Walk
Hamilton
Lanarkshire
ML3 7NX
Scotland
Secretary NameJames Alston Hamilton McKay
NationalityBritish
StatusResigned
Appointed18 June 1991(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address5 Hawksland Walk
Hamilton
Lanarkshire
ML3 7NX
Scotland
Director NameIan M McNeil
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 10 August 2006)
RoleConsulting Engineer
Correspondence Address5 Dalfoil Court
Ralston
Paisley
Renfrewshire
PA1 3AH
Scotland
Director NameWilliam P Kilpatrick
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 weeks after company formation)
Appointment Duration24 years, 6 months (resigned 01 January 2016)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Garnie Oval
Erskine
Renfrewshire
PA8 7BH
Scotland
Director NameSommerville D Telfer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 31 October 2014)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameJohn McCabe Martin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 weeks after company formation)
Appointment Duration11 years (resigned 01 July 2002)
RoleConsulting Engineer
Correspondence Address18 Eglinton Drive
Dunfermline
Fife
KY12 9YL
Scotland
Director NameDerek Robert Manning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(1 year after company formation)
Appointment Duration11 years (resigned 30 June 2003)
RoleConsulting Engineer
Correspondence Address7 Wincott Close
Stratford Upon Avon
Warwickshire
CV37 7EP
Director NameMr James Joshua Costello
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years after company formation)
Appointment Duration26 years, 9 months (resigned 30 March 2020)
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence AddressMiddlefield 40b Hamilton Road
Strathaven
Lanarkshire
ML10 6JA
Scotland
Director NameJames Alston Hamilton McKay
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address5 Hawksland Walk
Hamilton
Lanarkshire
ML3 7NX
Scotland
Secretary NameWilliam P Kilpatrick
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Garnie Oval
Erskine
Renfrewshire
PA8 7BH
Scotland
Director NameGeorge Henry Parker
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1997)
RoleConsulting Engineer
Correspondence Address8 Hampton Way
East Grinstead
West Sussex
RH19 4SG
Secretary NameIan M McNeil
NationalityBritish
StatusResigned
Appointed11 September 2000(9 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 August 2006)
RoleCompany Director
Correspondence Address5 Dalfoil Court
Ralston
Paisley
Renfrewshire
PA1 3AH
Scotland
Director NameDavid James Livingston
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(11 years after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2013)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMaxfield
151 Knutsford Road
Alderley Edge
Cheshire
SK9 7RX
Director NameAndrew Bradley
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(14 years after company formation)
Appointment Duration5 years (resigned 30 June 2010)
RoleConsulting Engineers
Country of ResidenceUnited Kingdom
Correspondence AddressPerran Francis Lane
Newton Burgoland
Coalville
Leicestershire
LE67 2SD
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1991(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitehulley.co.uk
Telephone029 49485363
Telephone regionCardiff

Location

Registered AddressHead Office Watermark Business Park
Govan Road
Glasgow
G51 2SE
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

171.5k at £1Hulley & Kirkwood LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,583,089
Net Worth£3,669,788
Cash£3,264,199
Current Liabilities£3,347,549

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

31 August 2004Delivered on: 2 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the leasehold property known as unit 402 at QC30, 30-36 queen charlotte street, bristol (title number BL10875); fixed charge over assets.
Outstanding
29 April 2003Delivered on: 30 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (First) the subjects at 15 & 16 woodside place, glasgow--title number gla 125316 (second) subjects at 13 woodside place, glasgow--title number GLA24763.
Outstanding
16 January 2003Delivered on: 23 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
10 December 1998Delivered on: 17 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The leasehold property known as lower groung floor, ground floor and first floor, castle house, horizon centre, 28A upper high street, KT17 4RS.
Outstanding
18 February 2009Delivered on: 26 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as pavilion 3, watermark business park, glasgow which subjects form part of the subjects known as 247 & 249 govan road, glasgow GLA64980.
Outstanding
26 May 2008Delivered on: 31 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Suite 2, the stack, macdonald road, edinburgh together with 6 car parking spaces MID20279.
Outstanding
10 December 2004Delivered on: 11 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property known as rowan house and oak house, pinewood court, coleshill road, marston green, west midlands WM696329.
Outstanding
26 February 1997Delivered on: 12 March 1997
Satisfied on: 4 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 woodside place,glasgow.
Fully Satisfied
26 February 1997Delivered on: 12 March 1997
Satisfied on: 4 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 woodside place,glasgow.
Fully Satisfied
26 February 1997Delivered on: 12 March 1997
Satisfied on: 4 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 woodside place,glasgow.
Fully Satisfied
19 April 1994Delivered on: 21 April 1994
Satisfied on: 30 April 2003
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

Filing History

22 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
3 March 2023Full accounts made up to 30 June 2022 (23 pages)
28 February 2023Termination of appointment of David Stewart as a director on 28 February 2023 (1 page)
28 February 2023Termination of appointment of Donald Wood as a director on 28 February 2023 (1 page)
18 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
21 April 2022Appointment of Mr Justin Robert Lees as a director on 21 April 2022 (2 pages)
25 February 2022Full accounts made up to 30 June 2021 (22 pages)
30 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
1 March 2021Full accounts made up to 30 June 2020 (29 pages)
9 October 2020Appointment of Mr Alan O'rourke as a director on 1 July 2020 (2 pages)
9 October 2020Appointment of Mr Colin James Lindsay as a director on 1 July 2020 (2 pages)
30 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
30 June 2020Full accounts made up to 30 June 2019 (25 pages)
30 March 2020Termination of appointment of James Joshua Costello as a director on 30 March 2020 (1 page)
16 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
31 January 2019Full accounts made up to 30 June 2018 (25 pages)
28 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 30 June 2017 (26 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
6 March 2017Full accounts made up to 30 June 2016 (26 pages)
6 March 2017Full accounts made up to 30 June 2016 (26 pages)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 171,487
(8 pages)
11 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 171,487
(8 pages)
7 March 2016Accounts for a medium company made up to 30 June 2015 (17 pages)
7 March 2016Accounts for a medium company made up to 30 June 2015 (17 pages)
16 February 2016Termination of appointment of William P Kilpatrick as a director on 1 January 2016 (1 page)
16 February 2016Director's details changed for John Gordon Mcinnes on 1 January 2016 (2 pages)
16 February 2016Termination of appointment of William P Kilpatrick as a director on 1 January 2016 (1 page)
16 February 2016Director's details changed for John Gordon Mcinnes on 1 January 2016 (2 pages)
10 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 171,487
(10 pages)
10 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 171,487
(10 pages)
10 April 2015Termination of appointment of William P Kilpatrick as a secretary on 31 October 2014 (1 page)
10 April 2015Termination of appointment of William P Kilpatrick as a secretary on 31 October 2014 (1 page)
8 December 2014Full accounts made up to 30 June 2014 (19 pages)
8 December 2014Full accounts made up to 30 June 2014 (19 pages)
27 November 2014Termination of appointment of Sommerville D Telfer as a director on 31 October 2014 (1 page)
27 November 2014Termination of appointment of Sommerville D Telfer as a director on 31 October 2014 (1 page)
4 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 171,487
(12 pages)
4 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 171,487
(12 pages)
30 December 2013Full accounts made up to 30 June 2013 (19 pages)
30 December 2013Full accounts made up to 30 June 2013 (19 pages)
10 July 2013Auditor's resignation (2 pages)
10 July 2013Auditor's resignation (2 pages)
24 June 2013Auditor's resignation (2 pages)
24 June 2013Auditor's resignation (2 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (12 pages)
19 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (12 pages)
3 May 2013Termination of appointment of David Livingston as a director (1 page)
3 May 2013Termination of appointment of David Livingston as a director (1 page)
15 February 2013Full accounts made up to 30 June 2012 (19 pages)
15 February 2013Full accounts made up to 30 June 2012 (19 pages)
12 July 2012Director's details changed for Stephen Mckinlay on 1 July 2012 (2 pages)
12 July 2012Director's details changed for Stephen Mckinlay on 1 July 2012 (2 pages)
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (13 pages)
12 July 2012Director's details changed for Stephen Mckinlay on 1 July 2012 (2 pages)
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (13 pages)
11 January 2012Full accounts made up to 30 June 2011 (22 pages)
11 January 2012Full accounts made up to 30 June 2011 (22 pages)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (15 pages)
15 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (15 pages)
7 December 2010Full accounts made up to 30 June 2010 (21 pages)
7 December 2010Full accounts made up to 30 June 2010 (21 pages)
9 July 2010Termination of appointment of Andrew Bradley as a director (1 page)
9 July 2010Director's details changed for Donald Wood on 1 January 2010 (2 pages)
9 July 2010Director's details changed for David Stewart on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Michael O'donnell on 1 January 2010 (2 pages)
9 July 2010Director's details changed for David James Livingston on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Nigel Yemm on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Donald Wood on 1 January 2010 (2 pages)
9 July 2010Director's details changed for James Joshua Costello on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Stephen Mckinlay on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Michael O'donnell on 1 January 2010 (2 pages)
9 July 2010Director's details changed for James Joshua Costello on 1 January 2010 (2 pages)
9 July 2010Termination of appointment of Andrew Bradley as a director (1 page)
9 July 2010Director's details changed for John Gordon Mcinnes on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Stephen Mckinlay on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Donald Wood on 1 January 2010 (2 pages)
9 July 2010Director's details changed for David James Livingston on 1 January 2010 (2 pages)
9 July 2010Director's details changed for James Joshua Costello on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Stephen Mckinlay on 1 January 2010 (2 pages)
9 July 2010Director's details changed for John Gordon Mcinnes on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (16 pages)
9 July 2010Director's details changed for Nigel Yemm on 1 January 2010 (2 pages)
9 July 2010Director's details changed for John Gordon Mcinnes on 1 January 2010 (2 pages)
9 July 2010Director's details changed for David James Livingston on 1 January 2010 (2 pages)
9 July 2010Director's details changed for David Stewart on 1 January 2010 (2 pages)
9 July 2010Director's details changed for David Stewart on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (16 pages)
9 July 2010Director's details changed for Michael O'donnell on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Nigel Yemm on 1 January 2010 (2 pages)
6 January 2010Full accounts made up to 30 June 2009 (21 pages)
6 January 2010Full accounts made up to 30 June 2009 (21 pages)
19 November 2009Registered office address changed from Pavilion 3 Watermark Business Park 249 Govan Road Glasgow G51 1HJ Scotland on 19 November 2009 (1 page)
19 November 2009Registered office address changed from Pavilion 3 Watermark Business Park 249 Govan Road Glasgow G51 1HJ Scotland on 19 November 2009 (1 page)
10 July 2009Return made up to 17/06/09; full list of members (14 pages)
10 July 2009Return made up to 17/06/09; full list of members (14 pages)
28 May 2009Registered office changed on 28/05/2009 from 15-16 woodside place glasgow G3 7QS (1 page)
28 May 2009Registered office changed on 28/05/2009 from 15-16 woodside place glasgow G3 7QS (1 page)
2 March 2009Full accounts made up to 30 June 2008 (22 pages)
2 March 2009Full accounts made up to 30 June 2008 (22 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
26 February 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
15 July 2008Return made up to 17/06/08; full list of members (14 pages)
15 July 2008Return made up to 17/06/08; full list of members (14 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
19 February 2008Full accounts made up to 30 June 2007 (23 pages)
19 February 2008Full accounts made up to 30 June 2007 (23 pages)
6 July 2007Return made up to 17/06/07; full list of members (9 pages)
6 July 2007Return made up to 17/06/07; full list of members (9 pages)
1 February 2007Full accounts made up to 30 June 2006 (24 pages)
1 February 2007Full accounts made up to 30 June 2006 (24 pages)
1 September 2006Secretary resigned;director resigned (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006Secretary resigned;director resigned (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006New director appointed (2 pages)
13 July 2006Return made up to 17/06/06; full list of members (8 pages)
13 July 2006Return made up to 17/06/06; full list of members (8 pages)
28 February 2006Full accounts made up to 30 June 2005 (20 pages)
28 February 2006Full accounts made up to 30 June 2005 (20 pages)
25 July 2005Return made up to 17/06/05; full list of members (15 pages)
25 July 2005Return made up to 17/06/05; full list of members (15 pages)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
19 January 2005Ad 01/10/04--------- £ si 4337@1=4337 £ ic 161100/165437 (2 pages)
19 January 2005Ad 01/10/04--------- £ si 4337@1=4337 £ ic 161100/165437 (2 pages)
13 January 2005Full accounts made up to 30 June 2004 (21 pages)
13 January 2005Full accounts made up to 30 June 2004 (21 pages)
11 December 2004Partic of mort/charge * (4 pages)
11 December 2004Partic of mort/charge * (4 pages)
2 September 2004Partic of mort/charge * (6 pages)
2 September 2004Partic of mort/charge * (6 pages)
22 July 2004Return made up to 17/06/04; full list of members (13 pages)
22 July 2004Return made up to 17/06/04; full list of members (13 pages)
4 May 2004Full accounts made up to 30 June 2003 (21 pages)
4 May 2004Full accounts made up to 30 June 2003 (21 pages)
4 August 2003Dec mort/charge * (4 pages)
4 August 2003Dec mort/charge * (4 pages)
4 August 2003Dec mort/charge * (4 pages)
4 August 2003Dec mort/charge * (4 pages)
4 August 2003Dec mort/charge * (4 pages)
4 August 2003Dec mort/charge * (4 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
27 June 2003Return made up to 17/06/03; full list of members (14 pages)
27 June 2003Return made up to 17/06/03; full list of members (14 pages)
30 April 2003Partic of mort/charge * (5 pages)
30 April 2003Dec mort/charge * (4 pages)
30 April 2003Partic of mort/charge * (5 pages)
30 April 2003Dec mort/charge * (4 pages)
10 April 2003Accounts for a medium company made up to 30 June 2002 (21 pages)
10 April 2003Accounts for a medium company made up to 30 June 2002 (21 pages)
23 January 2003Partic of mort/charge * (5 pages)
23 January 2003Partic of mort/charge * (5 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
24 June 2002Return made up to 17/06/02; full list of members (14 pages)
24 June 2002Return made up to 17/06/02; full list of members (14 pages)
17 April 2002Accounts for a medium company made up to 30 June 2001 (19 pages)
17 April 2002Accounts for a medium company made up to 30 June 2001 (19 pages)
26 March 2002£ ic 200000/161100 04/03/02 £ sr 38900@1=38900 (1 page)
26 March 2002£ ic 200000/161100 04/03/02 £ sr 38900@1=38900 (1 page)
13 March 2002Resolutions
  • RES13 ‐ Proposed contract be 22/02/02
(9 pages)
13 March 2002Resolutions
  • RES13 ‐ Proposed contract be 22/02/02
(9 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
25 July 2001Return made up to 17/06/01; full list of members (12 pages)
25 July 2001Return made up to 17/06/01; full list of members (12 pages)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
11 April 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
11 April 2001Accounts for a medium company made up to 30 June 2000 (20 pages)
10 October 2000Memorandum and Articles of Association (7 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 October 2000Memorandum and Articles of Association (7 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 September 2000New secretary appointed (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (1 page)
23 June 2000Return made up to 17/06/00; full list of members (11 pages)
23 June 2000Return made up to 17/06/00; full list of members (11 pages)
27 April 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
27 April 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
26 July 1999Return made up to 17/06/99; no change of members (6 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Director resigned (1 page)
26 July 1999Return made up to 17/06/99; no change of members (6 pages)
26 July 1999Director resigned (1 page)
5 May 1999Accounts for a medium company made up to 30 June 1998 (24 pages)
5 May 1999Accounts for a medium company made up to 30 June 1998 (24 pages)
17 December 1998Partic of mort/charge * (5 pages)
17 December 1998Partic of mort/charge * (5 pages)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
26 August 1998Director's particulars changed (1 page)
22 June 1998Return made up to 17/06/98; full list of members (8 pages)
22 June 1998Return made up to 17/06/98; full list of members (8 pages)
30 April 1998Full accounts made up to 30 June 1997 (21 pages)
30 April 1998Full accounts made up to 30 June 1997 (21 pages)
12 November 1997Director's particulars changed (1 page)
12 November 1997Director's particulars changed (1 page)
21 July 1997Return made up to 17/06/97; full list of members (8 pages)
21 July 1997Return made up to 17/06/97; full list of members (8 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
1 May 1997Accounts for a medium company made up to 30 June 1996 (21 pages)
1 May 1997Accounts for a medium company made up to 30 June 1996 (21 pages)
12 March 1997Partic of mort/charge * (9 pages)
12 March 1997Partic of mort/charge * (3 pages)
12 March 1997Partic of mort/charge * (3 pages)
12 March 1997Partic of mort/charge * (9 pages)
12 March 1997Partic of mort/charge * (3 pages)
12 March 1997Partic of mort/charge * (3 pages)
13 February 1997Memorandum and Articles of Association (23 pages)
13 February 1997Memorandum and Articles of Association (23 pages)
2 July 1996Return made up to 17/06/96; full list of members (8 pages)
2 July 1996Return made up to 17/06/96; full list of members (8 pages)
30 April 1996Full accounts made up to 30 June 1995 (22 pages)
30 April 1996Full accounts made up to 30 June 1995 (22 pages)
2 October 1995Amended accounts made up to 30 June 1994 (21 pages)
2 October 1995Amended accounts made up to 30 June 1994 (21 pages)
26 June 1995Return made up to 17/06/95; no change of members (6 pages)
26 June 1995Return made up to 17/06/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
17 June 1991Incorporation (27 pages)
17 June 1991Incorporation (27 pages)