Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director Name | Mrs Alison Jeanette Inglis |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1993(2 years after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Secretary Name | Mrs Alison Jeanette Inglis |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 1993(2 years after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Registered Address | C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 4 other UK companies use this postal address |
262.2k at £1 | Alan James Inglis 50.00% Ordinary |
---|---|
262.2k at £1 | Alison Jeanette Inglis 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,452,729 |
Cash | £3,588 |
Current Liabilities | £176,563 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
3 August 1995 | Delivered on: 21 August 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying on the south west side of the public highway leading from haddington to aberlady containing 0.4734 hectares. Outstanding |
---|---|
2 April 1993 | Delivered on: 16 April 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30C raeburn place, edinburgh and that shop with cellars known as 30D raeburn place, edinburgh. Outstanding |
15 September 1992 | Delivered on: 25 September 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 89 & 93 morningside road, edinburgh. Outstanding |
25 November 1991 | Delivered on: 4 December 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 59 lothian road edinburgh. Outstanding |
25 November 1991 | Delivered on: 3 December 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 4 bank street galashiels. Outstanding |
12 December 2017 | Delivered on: 14 December 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the subjects known as and forming 11/1 palmerston place, edinburgh EH12 5AF being the whole subjects registered in the land register of scotland under title number MID10419. Outstanding |
29 May 2017 | Delivered on: 1 June 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All and whole the lower ground floor office suite at 70 west regent street, glasgow G2 2QZ registered in the land register of scotland under title number GLA198987. Outstanding |
15 March 2012 | Delivered on: 29 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 cameron way preston pans eln 12017. Outstanding |
27 February 2012 | Delivered on: 28 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 woodside terrace lane glasgow GLA151529. Outstanding |
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 4 number 13 bank street galashiels. Outstanding |
16 January 2012 | Delivered on: 24 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 60-62 south bridge edinburgh MID34819. Outstanding |
16 January 2012 | Delivered on: 24 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 10/31 western harbour terrace edinburgh MID91912. Outstanding |
16 January 2012 | Delivered on: 24 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 408-412 union street aberdeen abn 21741. Outstanding |
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 63 and 64 high street haddington. Outstanding |
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 60 high street haddington. Outstanding |
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 59 lothian road edinburgh. Outstanding |
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 93 morningside road edinburgh. Outstanding |
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 30C and 30D raeburn place edinburgh. Outstanding |
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 and 59 timberbush leith. Outstanding |
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 abercromby place edinburgh. Outstanding |
25 November 1991 | Delivered on: 28 November 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at 60 high street haddington. Outstanding |
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 128 and 130 lothian road edinburgh. Outstanding |
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 62 high street haddington. Outstanding |
6 January 2012 | Delivered on: 20 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
20 December 2002 | Delivered on: 31 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 60,61 & 62 south bridge, edinburgh. Outstanding |
7 March 2001 | Delivered on: 14 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 abercromby place, edinburgh. Outstanding |
13 June 2000 | Delivered on: 21 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/5 hermand terrace, edinburgh. Outstanding |
21 December 1999 | Delivered on: 7 January 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 408-412 union street, aberdeen. Outstanding |
12 January 1996 | Delivered on: 19 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, 128 and 130 lothian road, edinburgh, forming part of the ground or street floor of lothian house, lothian road, edinburgh. Outstanding |
25 November 1991 | Delivered on: 28 November 1991 Satisfied on: 18 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at 90 high street haddington. Fully Satisfied |
25 November 1991 | Delivered on: 28 November 1991 Satisfied on: 18 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at 63, 64, 64A & 65 high street haddington. Fully Satisfied |
18 January 2012 | Delivered on: 24 January 2012 Satisfied on: 28 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 woodside terace lane glasgow GLA151529. Fully Satisfied |
2 August 2007 | Delivered on: 7 August 2007 Satisfied on: 17 January 2012 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. Fully Satisfied |
16 June 2000 | Delivered on: 26 June 2000 Satisfied on: 2 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 & 59 timber bush, leith, edinburgh. Fully Satisfied |
14 November 1991 | Delivered on: 20 November 1991 Satisfied on: 30 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1 to 5 st vincent place lanark. Fully Satisfied |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
27 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
19 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
24 February 2021 | Satisfaction of charge SC1345550034 in full (1 page) |
26 October 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
20 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
15 June 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
14 December 2017 | Registration of charge SC1345550035, created on 12 December 2017 (6 pages) |
14 December 2017 | Registration of charge SC1345550035, created on 12 December 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
31 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
1 June 2017 | Registration of charge SC1345550034, created on 29 May 2017 (6 pages) |
1 June 2017 | Registration of charge SC1345550034, created on 29 May 2017 (6 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
12 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
26 October 2015 | Director's details changed for Alan James Inglis on 6 August 2015 (2 pages) |
26 October 2015 | Director's details changed for Alison Jeanette Inglis on 6 August 2015 (2 pages) |
26 October 2015 | Director's details changed for Alan James Inglis on 6 August 2015 (2 pages) |
26 October 2015 | Director's details changed for Alison Jeanette Inglis on 6 August 2015 (2 pages) |
26 October 2015 | Director's details changed for Alison Jeanette Inglis on 6 August 2015 (2 pages) |
26 October 2015 | Director's details changed for Alan James Inglis on 6 August 2015 (2 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
22 October 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
22 October 2014 | Total exemption full accounts made up to 31 January 2014 (14 pages) |
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 October 2013 | Total exemption full accounts made up to 31 January 2013 (15 pages) |
30 October 2013 | Total exemption full accounts made up to 31 January 2013 (15 pages) |
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
31 October 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (8 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 33 (6 pages) |
29 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
29 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 29 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 30 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
20 January 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
17 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages) |
17 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 16 (3 pages) |
5 January 2012 | Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
5 January 2012 | Current accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
20 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
8 November 2010 | Director's details changed (2 pages) |
8 November 2010 | Secretary's details changed for Alison Jeanette Inglis on 8 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Alison Jeanette Inglis on 8 October 2010 (2 pages) |
8 November 2010 | Director's details changed (2 pages) |
8 November 2010 | Secretary's details changed for Alison Jeanette Inglis on 8 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Alison Jeanette Inglis on 8 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Alison Jeanette Inglis on 8 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Secretary's details changed for Alison Jeanette Inglis on 8 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
24 May 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
24 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
8 May 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
8 May 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
1 September 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
15 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 18/10/07; full list of members (2 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
11 July 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
25 January 2007 | Return made up to 18/10/06; full list of members (2 pages) |
25 January 2007 | Return made up to 18/10/06; full list of members (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 60/60A constitution street leith edinburgh EH6 6RR (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 60/60A constitution street leith edinburgh EH6 6RR (1 page) |
21 April 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
21 April 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
2 November 2005 | Dec mort/charge * (2 pages) |
2 November 2005 | Dec mort/charge * (2 pages) |
10 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
10 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
10 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
10 May 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
22 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
13 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
13 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
28 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
28 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
7 February 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
7 February 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
31 December 2002 | Partic of mort/charge * (5 pages) |
31 December 2002 | Partic of mort/charge * (5 pages) |
22 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
3 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
3 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
14 March 2001 | Partic of mort/charge * (5 pages) |
14 March 2001 | Partic of mort/charge * (5 pages) |
16 January 2001 | Return made up to 18/10/00; full list of members (6 pages) |
16 January 2001 | Return made up to 18/10/00; full list of members (6 pages) |
18 December 2000 | Dec mort/charge * (4 pages) |
18 December 2000 | Dec mort/charge * (5 pages) |
18 December 2000 | Dec mort/charge * (4 pages) |
18 December 2000 | Dec mort/charge * (5 pages) |
29 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 June 2000 | Partic of mort/charge * (5 pages) |
26 June 2000 | Partic of mort/charge * (5 pages) |
21 June 2000 | Partic of mort/charge * (5 pages) |
21 June 2000 | Partic of mort/charge * (5 pages) |
7 January 2000 | Partic of mort/charge * (5 pages) |
7 January 2000 | Partic of mort/charge * (5 pages) |
31 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
31 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
27 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
20 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 18/10/98; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
30 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
30 June 1998 | Dec mort/charge * (4 pages) |
30 June 1998 | Dec mort/charge * (4 pages) |
20 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
20 October 1997 | Return made up to 18/10/97; no change of members (4 pages) |
12 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
12 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
4 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
4 November 1996 | Return made up to 18/10/96; no change of members (4 pages) |
20 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
20 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
19 January 1996 | Partic of mort/charge * (5 pages) |
19 January 1996 | Partic of mort/charge * (5 pages) |
18 October 1995 | Return made up to 18/10/95; full list of members (6 pages) |
18 October 1995 | Return made up to 18/10/95; full list of members (6 pages) |
21 August 1995 | Partic of mort/charge * (8 pages) |
21 August 1995 | Partic of mort/charge * (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
18 October 1991 | Incorporation (25 pages) |
18 October 1991 | Incorporation (25 pages) |