Company NameContainental Offshore Limited
Company StatusDissolved
Company NumberSC135411
CategoryPrivate Limited Company
Incorporation Date5 December 1991(32 years, 5 months ago)
Dissolution Date2 January 2024 (4 months ago)
Previous NameLedge 95 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Miller Heiton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2008(16 years, 11 months after company formation)
Appointment Duration15 years, 2 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameMr Peter Raymond Coy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 weeks, 1 day after company formation)
Appointment Duration18 years, 1 month (resigned 31 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayton House 55 Strand On The Green
London
W4 3PD
Director NameMary Ann Meikle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 weeks, 1 day after company formation)
Appointment Duration16 years, 3 months (resigned 02 April 2008)
RolePersonal Assistant
Correspondence AddressHitcham Cottage Hitcham Lane
Taplow
Maidenhead
Berkshire
SL6 0HG
Director NameMr David George Nightingale
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(2 weeks, 1 day after company formation)
Appointment Duration18 years, 1 month (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadbank
Blair Ythan Terrace
Foveran
Aberdeenshire
AB41 0AX
Scotland
Secretary NameMary Ann Meikle
NationalityBritish
StatusResigned
Appointed20 December 1991(2 weeks, 1 day after company formation)
Appointment Duration15 years (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressHitcham Cottage Hitcham Lane
Taplow
Maidenhead
Berkshire
SL6 0HG
Secretary NameMr David George Nightingale
NationalityBritish
StatusResigned
Appointed31 December 2006(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadbank
Blair Ythan Terrace
Foveran
Aberdeenshire
AB41 0AX
Scotland
Director NameMr Raymond Alan Dargan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2008(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2010)
RoleFinancier
Country of ResidenceSwitzerland
Correspondence AddressChemin Truels Bernard 7
1296 Coppet
W8 7BU
Switzerland
Director NameRoss Arthur Finegan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Glebe Road
London
SW13 0EA
Director NameMr Roger David Michael Macey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(16 years, 4 months after company formation)
Appointment Duration7 months (resigned 29 October 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address62 Howards Lane
London
SW15 6QD
Director NameMr Thomas Douglas Boyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLanark Old Inn Road
Findon, Portlethen
Aberdeen
AB12 3RT
Scotland
Director NameMr Adrian John Bannister
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Queens Grove
Aberdeen
AB15 8HE
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed05 December 1991(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed05 December 1991(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.oegoffshore.com
Email address[email protected]
Telephone01224 215500
Telephone regionAberdeen

Location

Registered AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
ConstituencyGordon
WardEast Garioch
Address Matches6 other UK companies use this postal address

Shareholders

63k at £1Offshore Containers Holdings LTD
63.00%
Ordinary A
37k at £1Offshore Containers Holdings LTD
37.00%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

4 June 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2004Delivered 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 1997Delivered 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 1995Delivered 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 1992Delivered 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

Filing History

10 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
8 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 March 2019Director's details changed for Mr John Miller Heiton on 1 February 2019 (2 pages)
3 January 2019Confirmation statement made on 5 December 2018 with updates (4 pages)
29 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 May 2016Termination of appointment of Adrian John Bannister as a director on 6 May 2016 (1 page)
10 May 2016Termination of appointment of Adrian John Bannister as a director on 6 May 2016 (1 page)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,000
(5 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 March 2015Termination of appointment of Thomas Douglas Boyle as a director on 26 March 2015 (1 page)
26 March 2015Termination of appointment of Thomas Douglas Boyle as a director on 26 March 2015 (1 page)
13 February 2015Appointment of Mr Adrian John Bannister as a director on 1 February 2015 (2 pages)
13 February 2015Appointment of Mr Adrian John Bannister as a director on 1 February 2015 (2 pages)
13 February 2015Appointment of Mr Adrian John Bannister as a director on 1 February 2015 (2 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100,000
(4 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100,000
(4 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100,000
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100,000
(5 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100,000
(5 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100,000
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
13 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
12 October 2012Appointment of Mr Thomas Douglas Boyle as a director (2 pages)
12 October 2012Appointment of Mr Thomas Douglas Boyle as a director (2 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
9 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages)
9 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
9 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
9 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
9 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
9 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
9 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
21 December 2011Director's details changed for Mr John Heiton on 1 December 2011 (2 pages)
21 December 2011Director's details changed for Mr John Heiton on 1 December 2011 (2 pages)
21 December 2011Director's details changed for Mr John Heiton on 1 December 2011 (2 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
20 December 2011Director's details changed for Mr John Heiton on 1 December 2011 (2 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
20 December 2011Director's details changed for Mr John Heiton on 1 December 2011 (2 pages)
20 December 2011Director's details changed for Mr John Heiton on 1 December 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 July 2011 (8 pages)
19 December 2011Accounts for a dormant company made up to 31 July 2011 (8 pages)
23 September 2011Accounts for a small company made up to 31 July 2010 (7 pages)
23 September 2011Accounts for a small company made up to 31 July 2010 (7 pages)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
16 August 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Termination of appointment of Peter Coy as a director (1 page)
6 January 2011Termination of appointment of Peter Coy as a director (1 page)
6 January 2011Termination of appointment of David Nightingale as a director (1 page)
6 January 2011Termination of appointment of Ross Finegan as a director (1 page)
6 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
6 January 2011Termination of appointment of Raymond Dargan as a director (1 page)
6 January 2011Termination of appointment of David Nightingale as a director (1 page)
6 January 2011Termination of appointment of David Nightingale as a secretary (1 page)
6 January 2011Termination of appointment of Raymond Dargan as a director (1 page)
6 January 2011Termination of appointment of David Nightingale as a secretary (1 page)
6 January 2011Termination of appointment of Ross Finegan as a director (1 page)
11 March 2010Accounts for a small company made up to 31 July 2009 (8 pages)
11 March 2010Accounts for a small company made up to 31 July 2009 (8 pages)
10 December 2009Director's details changed for Mr David George Nightingale on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Ross Arthur Finegan on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Raymond Alan Dargan on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr. Peter Raymond Coy on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Mr. Peter Raymond Coy on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Mr John Heiton on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr David George Nightingale on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Ross Arthur Finegan on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Raymond Alan Dargan on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr John Heiton on 10 December 2009 (2 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
11 June 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
22 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
22 May 2009Accounts for a small company made up to 31 July 2008 (8 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
10 December 2008Director appointed mr john miller heiton (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Appointment terminated director roger macey (1 page)
10 December 2008Director appointed mr john miller heiton (1 page)
10 December 2008Return made up to 05/12/08; full list of members (7 pages)
10 December 2008Registered office changed on 10/12/2008 from cothal house, cothal view pitmedden road industrial estate dyce aberdeen AB21 0BA (1 page)
10 December 2008Location of debenture register (1 page)
10 December 2008Return made up to 05/12/08; full list of members (7 pages)
10 December 2008Registered office changed on 10/12/2008 from cothal house, cothal view pitmedden road industrial estate dyce aberdeen AB21 0BA (1 page)
10 December 2008Location of debenture register (1 page)
10 December 2008Appointment terminated director roger macey (1 page)
28 October 2008Registered office changed on 28/10/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
28 October 2008Registered office changed on 28/10/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
23 May 2008Auditor's resignation (1 page)
23 May 2008Auditor's resignation (1 page)
18 April 2008Director appointed ross finegan (2 pages)
18 April 2008Director appointed raymond alan dargan (2 pages)
18 April 2008Director appointed roger macey (2 pages)
18 April 2008Director appointed roger macey (2 pages)
18 April 2008Director appointed ross finegan (2 pages)
18 April 2008Director appointed raymond alan dargan (2 pages)
12 April 2008Appointment terminated director mary meikle (1 page)
12 April 2008Appointment terminated director mary meikle (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 April 2008Declaration of assistance for shares acquisition (13 pages)
9 April 2008Declaration of assistance for shares acquisition (13 pages)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
2 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
2 April 2008Accounts for a small company made up to 31 July 2007 (7 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 January 2008Return made up to 05/12/07; full list of members (8 pages)
6 January 2008Return made up to 05/12/07; full list of members (8 pages)
1 May 2007Accounts for a small company made up to 31 July 2006 (8 pages)
1 May 2007Accounts for a small company made up to 31 July 2006 (8 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
9 January 2007Return made up to 05/12/06; full list of members (8 pages)
9 January 2007Return made up to 05/12/06; full list of members (8 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 December 2005Return made up to 05/12/05; full list of members (8 pages)
14 December 2005Return made up to 05/12/05; full list of members (8 pages)
18 June 2005Dec mort/charge * (2 pages)
18 June 2005Dec mort/charge * (2 pages)
16 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 December 2004Return made up to 05/12/04; full list of members (8 pages)
16 December 2004Return made up to 05/12/04; full list of members (8 pages)
28 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
28 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
8 March 2004Partic of mort/charge * (5 pages)
8 March 2004Partic of mort/charge * (5 pages)
11 December 2003Return made up to 05/12/03; full list of members (8 pages)
11 December 2003Return made up to 05/12/03; full list of members (8 pages)
7 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
24 December 2002Return made up to 05/12/02; full list of members (7 pages)
24 December 2002Return made up to 05/12/02; full list of members (7 pages)
26 March 2002Dec mort/charge * (4 pages)
26 March 2002Dec mort/charge * (4 pages)
7 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
7 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
19 December 2001Return made up to 05/12/01; full list of members (7 pages)
19 December 2001Return made up to 05/12/01; full list of members (7 pages)
6 August 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
6 August 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
18 July 2001Ad 29/01/01--------- £ si 99873@1=99873 £ ic 100/99973 (2 pages)
18 July 2001Particulars of contract relating to shares (4 pages)
18 July 2001Particulars of contract relating to shares (4 pages)
18 July 2001Ad 29/01/01--------- £ si 99873@1=99873 £ ic 100/99973 (2 pages)
29 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2001Nc inc already adjusted 29/01/01 (2 pages)
29 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2001Nc inc already adjusted 29/01/01 (2 pages)
19 December 2000Return made up to 05/12/00; full list of members (7 pages)
19 December 2000Return made up to 05/12/00; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
31 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
21 December 1999Secretary's particulars changed;director's particulars changed (1 page)
21 December 1999Secretary's particulars changed;director's particulars changed (1 page)
21 December 1999Return made up to 05/12/99; full list of members (6 pages)
21 December 1999Return made up to 05/12/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
12 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
14 December 1998Return made up to 05/12/98; full list of members (6 pages)
14 December 1998Return made up to 05/12/98; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 31 January 1998 (8 pages)
19 August 1998Accounts for a small company made up to 31 January 1998 (8 pages)
5 January 1998Dec mort/charge * (4 pages)
5 January 1998Dec mort/charge * (4 pages)
15 December 1997Return made up to 05/12/97; full list of members (6 pages)
15 December 1997Return made up to 05/12/97; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
11 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
15 July 1997Partic of mort/charge * (5 pages)
15 July 1997Partic of mort/charge * (5 pages)
6 January 1997Return made up to 05/12/96; full list of members (6 pages)
6 January 1997Return made up to 05/12/96; full list of members (6 pages)
26 August 1996Accounts for a small company made up to 31 January 1996 (9 pages)
26 August 1996Accounts for a small company made up to 31 January 1996 (9 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (18 pages)
21 June 1995Accounts for a small company made up to 31 January 1995 (18 pages)
6 June 1995Partic of mort/charge * (3 pages)
6 June 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 January 1993Return made up to 05/12/92; full list of members (8 pages)
4 January 1993Return made up to 05/12/92; full list of members (8 pages)
13 July 1992Memorandum and Articles of Association (14 pages)
13 July 1992Memorandum and Articles of Association (14 pages)
9 July 1992Memorandum and Articles of Association (14 pages)
9 July 1992Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
9 July 1992Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
9 July 1992Ad 19/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1992Ad 19/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 1992Memorandum and Articles of Association (14 pages)
9 January 1992Company name changed\certificate issued on 09/01/92 (2 pages)
9 January 1992Company name changed\certificate issued on 09/01/92 (2 pages)
5 December 1991Incorporation (22 pages)
5 December 1991Incorporation (22 pages)