Kintore
Aberdeenshire
AB51 0QG
Scotland
Director Name | Mr Peter Raymond Coy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 January 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayton House 55 Strand On The Green London W4 3PD |
Director Name | Mary Ann Meikle |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 April 2008) |
Role | Personal Assistant |
Correspondence Address | Hitcham Cottage Hitcham Lane Taplow Maidenhead Berkshire SL6 0HG |
Director Name | Mr David George Nightingale |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadbank Blair Ythan Terrace Foveran Aberdeenshire AB41 0AX Scotland |
Secretary Name | Mary Ann Meikle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Hitcham Cottage Hitcham Lane Taplow Maidenhead Berkshire SL6 0HG |
Secretary Name | Mr David George Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadbank Blair Ythan Terrace Foveran Aberdeenshire AB41 0AX Scotland |
Director Name | Mr Raymond Alan Dargan |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2008(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2010) |
Role | Financier |
Country of Residence | Switzerland |
Correspondence Address | Chemin Truels Bernard 7 1296 Coppet W8 7BU Switzerland |
Director Name | Ross Arthur Finegan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Glebe Road London SW13 0EA |
Director Name | Mr Roger David Michael Macey |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(16 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 29 October 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 62 Howards Lane London SW15 6QD |
Director Name | Mr Thomas Douglas Boyle |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanark Old Inn Road Findon, Portlethen Aberdeen AB12 3RT Scotland |
Director Name | Mr Adrian John Bannister |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 May 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Queens Grove Aberdeen AB15 8HE Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1991(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1991(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.oegoffshore.com |
---|---|
Email address | [email protected] |
Telephone | 01224 215500 |
Telephone region | Aberdeen |
Registered Address | Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
Address Matches | 6 other UK companies use this postal address |
63k at £1 | Offshore Containers Holdings LTD 63.00% Ordinary A |
---|---|
37k at £1 | Offshore Containers Holdings LTD 37.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 June 2009 | Delivered on: 11 June 2009 Satisfied on: 8 February 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
3 April 2009 | Delivered on: 16 April 2009 Satisfied on: 8 February 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Assignation of life policy Secured details: All sums due or to become due. Particulars: Policy of assurance over david george nightingale including all bonuses and claims. Fully Satisfied |
3 April 2009 | Delivered on: 16 April 2009 Satisfied on: 8 February 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Assignation of life policy Secured details: All sums due or to become due all sums due or to become due. Particulars: The policy of assurance over peter raymond coy, together with all bonuses and claims. Fully Satisfied |
2 April 2008 | Delivered on: 10 April 2008 Satisfied on: 8 February 2012 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 |
16 February 2004 | Delivered on: 8 March 2004 Satisfied on: 18 June 2005 Persons entitled: Barnett Waddingham Capital Trustees Limited as Trustees Classification: Floating charge Secured details: Up to £250,000. Particulars: The whole assets of the company. Fully Satisfied |
11 July 1997 | Delivered on: 15 July 1997 Satisfied on: 18 March 2008 Persons entitled: National Westminster Bank 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 |
22 May 1995 | Delivered on: 6 June 1995 Satisfied on: 26 March 2002 Persons entitled: Anz Grindlays Bank 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 |
9 September 1992 | Delivered on: 16 September 1992 Satisfied on: 5 January 1998 Persons entitled: The Royal 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 |
10 December 2020 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
---|---|
8 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 March 2019 | Director's details changed for Mr John Miller Heiton on 1 February 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
29 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 5 December 2017 with updates (4 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 May 2016 | Termination of appointment of Adrian John Bannister as a director on 6 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Adrian John Bannister as a director on 6 May 2016 (1 page) |
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 March 2015 | Termination of appointment of Thomas Douglas Boyle as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Thomas Douglas Boyle as a director on 26 March 2015 (1 page) |
13 February 2015 | Appointment of Mr Adrian John Bannister as a director on 1 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Adrian John Bannister as a director on 1 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Adrian John Bannister as a director on 1 February 2015 (2 pages) |
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
13 March 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Appointment of Mr Thomas Douglas Boyle as a director (2 pages) |
12 October 2012 | Appointment of Mr Thomas Douglas Boyle as a director (2 pages) |
14 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
9 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
9 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
21 December 2011 | Director's details changed for Mr John Heiton on 1 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr John Heiton on 1 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr John Heiton on 1 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Director's details changed for Mr John Heiton on 1 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Director's details changed for Mr John Heiton on 1 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr John Heiton on 1 December 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 July 2011 (8 pages) |
23 September 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
23 September 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Termination of appointment of Peter Coy as a director (1 page) |
6 January 2011 | Termination of appointment of Peter Coy as a director (1 page) |
6 January 2011 | Termination of appointment of David Nightingale as a director (1 page) |
6 January 2011 | Termination of appointment of Ross Finegan as a director (1 page) |
6 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Termination of appointment of Raymond Dargan as a director (1 page) |
6 January 2011 | Termination of appointment of David Nightingale as a director (1 page) |
6 January 2011 | Termination of appointment of David Nightingale as a secretary (1 page) |
6 January 2011 | Termination of appointment of Raymond Dargan as a director (1 page) |
6 January 2011 | Termination of appointment of David Nightingale as a secretary (1 page) |
6 January 2011 | Termination of appointment of Ross Finegan as a director (1 page) |
11 March 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
11 March 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
10 December 2009 | Director's details changed for Mr David George Nightingale on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Ross Arthur Finegan on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Raymond Alan Dargan on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr. Peter Raymond Coy on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Mr. Peter Raymond Coy on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Mr John Heiton on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr David George Nightingale on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Ross Arthur Finegan on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Raymond Alan Dargan on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr John Heiton on 10 December 2009 (2 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
11 June 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
22 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
22 May 2009 | Accounts for a small company made up to 31 July 2008 (8 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
10 December 2008 | Director appointed mr john miller heiton (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Location of register of members (1 page) |
10 December 2008 | Appointment terminated director roger macey (1 page) |
10 December 2008 | Director appointed mr john miller heiton (1 page) |
10 December 2008 | Return made up to 05/12/08; full list of members (7 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from cothal house, cothal view pitmedden road industrial estate dyce aberdeen AB21 0BA (1 page) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Return made up to 05/12/08; full list of members (7 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from cothal house, cothal view pitmedden road industrial estate dyce aberdeen AB21 0BA (1 page) |
10 December 2008 | Location of debenture register (1 page) |
10 December 2008 | Appointment terminated director roger macey (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
23 May 2008 | Auditor's resignation (1 page) |
23 May 2008 | Auditor's resignation (1 page) |
18 April 2008 | Director appointed ross finegan (2 pages) |
18 April 2008 | Director appointed raymond alan dargan (2 pages) |
18 April 2008 | Director appointed roger macey (2 pages) |
18 April 2008 | Director appointed roger macey (2 pages) |
18 April 2008 | Director appointed ross finegan (2 pages) |
18 April 2008 | Director appointed raymond alan dargan (2 pages) |
12 April 2008 | Appointment terminated director mary meikle (1 page) |
12 April 2008 | Appointment terminated director mary meikle (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (13 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (13 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
2 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
2 April 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 January 2008 | Return made up to 05/12/07; full list of members (8 pages) |
6 January 2008 | Return made up to 05/12/07; full list of members (8 pages) |
1 May 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
1 May 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
9 January 2007 | Return made up to 05/12/06; full list of members (8 pages) |
9 January 2007 | Return made up to 05/12/06; full list of members (8 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 December 2005 | Return made up to 05/12/05; full list of members (8 pages) |
14 December 2005 | Return made up to 05/12/05; full list of members (8 pages) |
18 June 2005 | Dec mort/charge * (2 pages) |
18 June 2005 | Dec mort/charge * (2 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
16 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
16 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
28 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
28 April 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
8 March 2004 | Partic of mort/charge * (5 pages) |
8 March 2004 | Partic of mort/charge * (5 pages) |
11 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
11 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
7 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
7 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
24 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
24 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
26 March 2002 | Dec mort/charge * (4 pages) |
26 March 2002 | Dec mort/charge * (4 pages) |
7 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
7 March 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
19 December 2001 | Return made up to 05/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 05/12/01; full list of members (7 pages) |
6 August 2001 | Accounting reference date extended from 31/01/01 to 31/07/01 (1 page) |
6 August 2001 | Accounting reference date extended from 31/01/01 to 31/07/01 (1 page) |
18 July 2001 | Ad 29/01/01--------- £ si 99873@1=99873 £ ic 100/99973 (2 pages) |
18 July 2001 | Particulars of contract relating to shares (4 pages) |
18 July 2001 | Particulars of contract relating to shares (4 pages) |
18 July 2001 | Ad 29/01/01--------- £ si 99873@1=99873 £ ic 100/99973 (2 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Nc inc already adjusted 29/01/01 (2 pages) |
29 June 2001 | Resolutions
|
29 June 2001 | Nc inc already adjusted 29/01/01 (2 pages) |
19 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
31 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
21 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
21 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
14 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
14 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
19 August 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
19 August 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
5 January 1998 | Dec mort/charge * (4 pages) |
5 January 1998 | Dec mort/charge * (4 pages) |
15 December 1997 | Return made up to 05/12/97; full list of members (6 pages) |
15 December 1997 | Return made up to 05/12/97; full list of members (6 pages) |
11 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
11 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
15 July 1997 | Partic of mort/charge * (5 pages) |
15 July 1997 | Partic of mort/charge * (5 pages) |
6 January 1997 | Return made up to 05/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 05/12/96; full list of members (6 pages) |
26 August 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
26 August 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
21 June 1995 | Accounts for a small company made up to 31 January 1995 (18 pages) |
21 June 1995 | Accounts for a small company made up to 31 January 1995 (18 pages) |
6 June 1995 | Partic of mort/charge * (3 pages) |
6 June 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 January 1993 | Return made up to 05/12/92; full list of members (8 pages) |
4 January 1993 | Return made up to 05/12/92; full list of members (8 pages) |
13 July 1992 | Memorandum and Articles of Association (14 pages) |
13 July 1992 | Memorandum and Articles of Association (14 pages) |
9 July 1992 | Memorandum and Articles of Association (14 pages) |
9 July 1992 | Resolutions
|
9 July 1992 | Resolutions
|
9 July 1992 | Ad 19/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1992 | Ad 19/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1992 | Memorandum and Articles of Association (14 pages) |
9 January 1992 | Company name changed\certificate issued on 09/01/92 (2 pages) |
9 January 1992 | Company name changed\certificate issued on 09/01/92 (2 pages) |
5 December 1991 | Incorporation (22 pages) |
5 December 1991 | Incorporation (22 pages) |