Livingston
EH54 7AW
Scotland
Director Name | Mr David Andrew Fairfoull |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Secretary Name | Mr David Andrew Fairfoull |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Mr Ian Stewart Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2020(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Mr William Andrew Murphy |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Mr Craig David Fairfoull |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 June 2023(31 years, 10 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Donald Ian Cumming |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(4 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 27 August 1991) |
Role | Writer To The Signet |
Correspondence Address | 25 Charlotte Square Edinburgh Midlothian EH2 4ET Scotland |
Director Name | Michael James Walker |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 November 2012) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | 2 Lauder Loan Edinburgh Midlothian EH9 2RB Scotland |
Director Name | John Bruce Dunlop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 2 months (resigned 02 November 2018) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
Director Name | James Irvine |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(15 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 December 2007) |
Role | Land Director |
Correspondence Address | 2/34 Pentland Drive Fairmilehead Edinburgh EH10 6PX Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | dundas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0055000 |
Telephone region | Unknown |
Registered Address | Alderstone House Macmillan Road Livingston EH54 7AW Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | James Walker (Leith) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,503,797 |
Gross Profit | £2,940,561 |
Net Worth | £14,132,765 |
Cash | £100 |
Current Liabilities | £22,024,608 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
1 August 2011 | Delivered on: 5 August 2011 Persons entitled: Mca Homes (Uddingston) LTD Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: Site at woodhead crescent and holmbrae road uddingston LAN198515. Outstanding |
---|---|
27 August 2001 | Delivered on: 7 September 2001 Persons entitled: H J Banks & Company Limited Classification: Standard security Secured details: Obligations as contained in the missives. Particulars: Land at site A2/B2 hallside, cambuslang. Outstanding |
31 August 2018 | Delivered on: 4 September 2018 Persons entitled: Hugh William Edward Ferrand Michael Charles William Ferrand Camilla Margaret Beesley Classification: A registered charge Particulars: Land extending to 11.492 acres or thereby at pace hill, milnathort, kinross. Outstanding |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Pumpherston Estates Limited Classification: A registered charge Particulars: All and whole those subjects at drumshoreland, pumpherston shown coloured purple on the plan attached to the instrument which subjects form part and portion of the lands and estate of pumpherston in the counties of midlothian and west lothian comprising (1) the lands of pumpherston, limekiln stankards, and others and (2) part of the lands of calder bank and the farm and lands of fortneuk, and others and (3) all and whole that plot or area of ground at 63 and 61 pumpherston road, in the parish of uphall and county of west lothian. Outstanding |
30 December 2013 | Delivered on: 10 January 2014 Persons entitled: The Fife Council Classification: A registered charge Particulars: Area or piece of ground extending to 9.100 hectares or thereby at chapel farm kirkcaldy. Outstanding |
11 December 2013 | Delivered on: 16 December 2013 Persons entitled: Wtd Edinburgh Limited Classification: A registered charge Particulars: Plot 2 of the companys juniper park gardens development (at the former juniper green primary school annexe, 1A woodhall terrace edinburgh MID139533. Notification of addition to or amendment of charge. Outstanding |
19 August 2011 | Delivered on: 5 September 2011 Persons entitled: Mcd Edinburgh Limited Classification: Standard security Secured details: Obligations in terms of a minute of agreement. Particulars: Forming plots 11 and 12 wallace crescent roslin. Outstanding |
1 August 2011 | Delivered on: 5 August 2011 Satisfied on: 4 October 2013 Persons entitled: Towndale Limited Classification: Standard security Secured details: Obligations in terms of the missives. Particulars: Former hospital site at ravenspark irvine ayr 52597. Fully Satisfied |
25 July 2005 | Delivered on: 29 July 2005 Satisfied on: 29 November 2007 Persons entitled: The West Lothian Council Classification: Standard security Secured details: All sums due in terms of the minute of agreement dated 4 and 9 may 2005. Particulars: Subjects at bathville industrial estate, armadale, west lothian (title number wln 35513). Fully Satisfied |
16 May 2002 | Delivered on: 6 June 2002 Satisfied on: 12 April 2008 Persons entitled: Glasgow City Council Classification: Standard security Secured details: All sums due in terms of condition 1.3 of letter dated 29 november 2001 forming part of concluded missives dated 31 may 2001 and 5 june 2001 and subsequent amendments. Particulars: Area of ground lying within the former district of whiteinch, parish of govan and county of lanark containing 3976 square metres and bounded generally on the south west by the centre line of medwyn street (formerly george street), glasgow. Fully Satisfied |
27 June 2000 | Delivered on: 29 June 2000 Satisfied on: 17 October 2002 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at fallin, stirling. Fully Satisfied |
17 January 2000 | Delivered on: 26 January 2000 Satisfied on: 17 October 2002 Persons entitled: Canongate Developments Limited Classification: Standard security Secured details: All obligations under the agreement. Particulars: Plot of ground extending to 1.265 hectares on the north east of lasswade road, edinburgh. Fully Satisfied |
11 August 1997 | Delivered on: 19 August 1997 Satisfied on: 17 October 2002 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 7.07 acres or thereby at fallin,st ninians,stirling. Fully Satisfied |
6 March 2012 | Delivered on: 19 March 2012 Satisfied on: 12 December 2013 Persons entitled: Wtd Edinburgh Limited Classification: Standard security Secured details: Obligations in terms of a minute of agreement. Particulars: Plot 1 of the company's proposed development at juniper green primary school annex 1A woodhall terrace edinburgh see form for details. Fully Satisfied |
28 June 1993 | Delivered on: 2 July 1993 Satisfied on: 6 December 1994 Persons entitled: Headway Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at brown street & mauldslie street, coatbridge registerd under title number lan 15907 under exception of title number lan 81016 and second that area of ground at mauldslie st., Coatbridge registered under title number lan 79469. Fully Satisfied |
1 November 2023 | Full accounts made up to 31 March 2023 (24 pages) |
---|---|
6 October 2023 | Satisfaction of charge 10 in full (1 page) |
25 September 2023 | Satisfaction of charge 9 in full (1 page) |
25 September 2023 | Satisfaction of charge SC1329180012 in full (1 page) |
17 July 2023 | Satisfaction of charge SC1329180014 in full (1 page) |
13 July 2023 | Satisfaction of charge SC1329180015 in full (1 page) |
30 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
8 June 2023 | Appointment of Mr Craig David Fairfoull as a director on 1 June 2023 (2 pages) |
1 November 2022 | Full accounts made up to 31 March 2022 (25 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
12 November 2021 | Appointment of Mr William Andrew Murphy as a director on 1 November 2021 (2 pages) |
8 November 2021 | Full accounts made up to 31 March 2021 (26 pages) |
2 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
12 November 2020 | Full accounts made up to 31 March 2020 (24 pages) |
2 September 2020 | Appointment of Mr Ian Stewart Scott as a director on 20 August 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
1 November 2019 | Full accounts made up to 31 March 2019 (22 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
8 November 2018 | Termination of appointment of John Bruce Dunlop as a director on 2 November 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 March 2018 (23 pages) |
4 September 2018 | Registration of charge SC1329180015, created on 31 August 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
8 March 2018 | Satisfaction of charge SC1329180014 in part (4 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
6 July 2017 | Registration of charge SC1329180014, created on 30 June 2017 (10 pages) |
6 July 2017 | Registration of charge SC1329180014, created on 30 June 2017 (10 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
14 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
14 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
18 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
29 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
26 March 2014 | Auditor's resignation (1 page) |
26 March 2014 | Auditor's resignation (1 page) |
22 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2013 (17 pages) |
22 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2013 (17 pages) |
10 January 2014 | Registration of charge 1329180013 (10 pages) |
10 January 2014 | Registration of charge 1329180013 (10 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
16 December 2013 | Registration of charge 1329180012
|
16 December 2013 | Registration of charge 1329180012
|
12 December 2013 | Satisfaction of charge 11 in full (4 pages) |
12 December 2013 | Satisfaction of charge 11 in full (4 pages) |
4 October 2013 | Satisfaction of charge 8 in full (4 pages) |
4 October 2013 | Satisfaction of charge 8 in full (4 pages) |
17 July 2013 | Director's details changed for Mr David Andrew Fairfoull on 1 April 2013 (2 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2013 | Secretary's details changed for Mr David Andrew Fairfoull on 1 April 2013 (1 page) |
17 July 2013 | Director's details changed for Mr John Charles Campbell on 1 April 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr John Charles Campbell on 1 April 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr David Andrew Fairfoull on 1 April 2013 (2 pages) |
17 July 2013 | Director's details changed for John Bruce Dunlop on 1 April 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr David Andrew Fairfoull on 1 April 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr John Charles Campbell on 1 April 2013 (2 pages) |
17 July 2013 | Secretary's details changed for Mr David Andrew Fairfoull on 1 April 2013 (1 page) |
17 July 2013 | Director's details changed for John Bruce Dunlop on 1 April 2013 (2 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2013 | Director's details changed for John Bruce Dunlop on 1 April 2013 (2 pages) |
17 July 2013 | Secretary's details changed for Mr David Andrew Fairfoull on 1 April 2013 (1 page) |
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 December 2012 | Termination of appointment of Michael Walker as a director (2 pages) |
18 December 2012 | Termination of appointment of Michael Walker as a director (2 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Registered office address changed from , Carriden Sawmills, Bo'ness, West Lothian, EH51 9SQ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from , Carriden Sawmills, Bo'ness, West Lothian, EH51 9SQ on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from , Carriden Sawmills, Bo'ness, West Lothian, EH51 9SQ on 7 June 2012 (1 page) |
19 March 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
19 March 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
5 September 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
4 January 2010 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
4 January 2010 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
14 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
29 November 2007 | Dec mort/charge * (2 pages) |
29 November 2007 | Dec mort/charge * (2 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
19 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
13 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
4 January 2007 | Dec mort/charge release * (2 pages) |
4 January 2007 | Dec mort/charge release * (2 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (17 pages) |
18 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
18 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
23 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
29 July 2005 | Partic of mort/charge * (3 pages) |
29 July 2005 | Partic of mort/charge * (3 pages) |
18 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
18 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
30 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
14 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
14 July 2004 | Return made up to 16/07/04; full list of members (8 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
25 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
19 July 2003 | Return made up to 16/07/03; full list of members (8 pages) |
19 July 2003 | Return made up to 16/07/03; full list of members (8 pages) |
17 October 2002 | Dec mort/charge * (4 pages) |
17 October 2002 | Dec mort/charge * (4 pages) |
17 October 2002 | Dec mort/charge * (4 pages) |
17 October 2002 | Dec mort/charge * (4 pages) |
17 October 2002 | Dec mort/charge * (4 pages) |
17 October 2002 | Dec mort/charge * (4 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
3 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 July 2002 | Return made up to 16/07/02; full list of members (8 pages) |
18 July 2002 | Return made up to 16/07/02; full list of members (8 pages) |
6 June 2002 | Partic of mort/charge * (5 pages) |
6 June 2002 | Partic of mort/charge * (5 pages) |
7 September 2001 | Partic of mort/charge * (5 pages) |
7 September 2001 | Partic of mort/charge * (5 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
26 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
26 July 2001 | Return made up to 16/07/01; full list of members (7 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 September 2000 | Return made up to 16/07/00; full list of members (7 pages) |
14 September 2000 | Return made up to 16/07/00; full list of members (7 pages) |
29 June 2000 | Partic of mort/charge * (5 pages) |
29 June 2000 | Partic of mort/charge * (5 pages) |
26 January 2000 | Partic of mort/charge * (5 pages) |
26 January 2000 | Partic of mort/charge * (5 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
11 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
17 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
17 August 1998 | Return made up to 16/07/98; no change of members (4 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
19 August 1997 | Partic of mort/charge * (5 pages) |
19 August 1997 | Partic of mort/charge * (5 pages) |
25 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
25 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (10 pages) |
23 July 1996 | Return made up to 16/07/96; full list of members (4 pages) |
23 July 1996 | Return made up to 16/07/96; full list of members (4 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
20 November 1991 | Memorandum and Articles of Association (10 pages) |
20 November 1991 | Memorandum and Articles of Association (10 pages) |
23 October 1991 | Resolutions
|
23 October 1991 | Resolutions
|
20 August 1991 | New director appointed (2 pages) |
20 August 1991 | Company name changed dunwilco (260) LIMITED\certificate issued on 21/08/91 (2 pages) |
20 August 1991 | Company name changed dunwilco (260) LIMITED\certificate issued on 21/08/91 (2 pages) |
20 August 1991 | New director appointed (2 pages) |
16 July 1991 | Incorporation (23 pages) |
16 July 1991 | Incorporation (23 pages) |