Edinburgh
Midlothian
EH1 2BD
Scotland
Secretary Name | Mrs Francesca Crolla |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 19 December 1991(1 week, 6 days after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 43 Cluny Gardens Edinburgh EH10 6BL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Ida Francesca Crolla 25.00% Ordinary A |
---|---|
500 at £1 | Joseph Crolla 25.00% Ordinary A |
400 at £1 | Crolla 2010 Trust 20.00% Ordinary B |
300 at £1 | Ida Francesca Crolla 15.00% Ordinary B |
300 at £1 | Joseph Crolla 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,368,548 |
Cash | £330,797 |
Current Liabilities | £312,781 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
24 March 2011 | Delivered on: 30 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost half of the first flat up to the common stair 64 broughton street edinburgh. Outstanding |
---|---|
13 November 2009 | Delivered on: 23 November 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 104 and 106 hanover street edinburgh and 6 north west thistle street lane edinburgh. Outstanding |
13 November 2009 | Delivered on: 23 November 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 albany street edinburgh under exception of 5 dublin street street lane south. Outstanding |
13 November 2009 | Delivered on: 21 November 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 melville street edinburgh mid 44809. Outstanding |
12 August 2009 | Delivered on: 15 August 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 and 36A broughton street edinburgh. Outstanding |
12 August 2009 | Delivered on: 15 August 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 and 1A parliament square edinburgh. Outstanding |
26 April 2016 | Delivered on: 28 April 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 96 hanover street, edinburgh EH2 1DR registered in the land register of scotland under title number MID169837. Outstanding |
2 March 2016 | Delivered on: 11 March 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 96 hanover street, edinburgh. MID167975. Outstanding |
4 April 2013 | Delivered on: 15 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 104 /106 hanover street edinburgh see form for further details. Outstanding |
4 April 2013 | Delivered on: 15 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement shop or store number 77A broughton street edinburgh. Outstanding |
4 April 2013 | Delivered on: 15 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 albany street edinburgh see form for further details. Outstanding |
4 April 2013 | Delivered on: 15 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse on the basement level of the tenement forming 73A broughton street edinburgh see form for further details. Outstanding |
4 April 2013 | Delivered on: 15 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost house on the 2ND flat entering by the common passage and stair number 107 broughton street edinburgh forming part of the tenement of shops and dwellng-houses formerly numbered 91,93 and 95 and now numbered 105, 107, and 109 broughton street edinburgh. Outstanding |
4 April 2013 | Delivered on: 15 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 107 broughton street edinburgh being the southmost house of the two houses on the third or top flat above the street or shop flat of the tenement forming numbers 105 and 107 and 109 broughton street. Outstanding |
4 April 2013 | Delivered on: 15 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwelling house being the northmost half of the first flat up the common stair known as number 64 broughton street edinburgh. Outstanding |
4 April 2013 | Delivered on: 9 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost half of the flat situated immediately above the shops and entering by the common passage and stair at 5 spittal street edinburgh MID113108. Outstanding |
4 April 2013 | Delivered on: 9 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 melville street edinburgh MID44809. Outstanding |
4 April 2013 | Delivered on: 9 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects being the eastmost house on the third flat or fourth storey at 10 lochrin place edinburgh mid 118500. Outstanding |
4 April 2013 | Delivered on: 9 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 143/5 lochend road edinburgh being the north east most first floor flat of the block 143 lochend road mid 91948. Outstanding |
4 April 2013 | Delivered on: 9 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 217B gilmerton road edinburgh MID114869. Outstanding |
4 April 2013 | Delivered on: 9 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 192A and 192B high street edinburgh (otherwise 1 and 1A parliament square edinburgh and 188 high street edinburgh) MID124643. Outstanding |
4 April 2013 | Delivered on: 9 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: South front house on the second flat above the ground flat of the tenement 18 beaverhall road edinburgh MID77753. Outstanding |
4 April 2013 | Delivered on: 9 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 8 randolph place edinburgh mid 60789. Outstanding |
4 April 2013 | Delivered on: 9 April 2013 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 and 36A broughton street edinburgh mid 29322. Outstanding |
27 March 2013 | Delivered on: 4 April 2013 Persons entitled: 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. Outstanding |
24 March 2011 | Delivered on: 5 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 randolph place edinburgh MID60789. Outstanding |
24 March 2011 | Delivered on: 30 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost house on the second flat 107 broughton street edinburgh tenement of shops and dwellinghouses formerly numbered 91,93, and 95 and now numbered 105,107 and 109 broughton street. Outstanding |
28 May 2004 | Delivered on: 3 June 2004 Satisfied on: 28 April 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7/8 randolph place, edinburgh. Fully Satisfied |
27 January 2004 | Delivered on: 3 February 2004 Satisfied on: 5 April 2013 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 |
24 January 1996 | Delivered on: 5 February 1996 Satisfied on: 30 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
21 June 2023 | Change of details for Mrs Ida Francesca Crolla as a person with significant control on 17 June 2023 (2 pages) |
21 June 2023 | Secretary's details changed for Mrs Francesca Crolla on 17 June 2023 (1 page) |
21 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
28 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
20 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
20 June 2022 | Director's details changed for Mr Giuseppe Crolla on 20 June 2022 (2 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with updates (3 pages) |
8 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 December 2019 | Director's details changed for Mr Joseph Crolla on 19 January 2017 (2 pages) |
12 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
12 December 2019 | Change of details for Mrs Ida Francesca Crolla as a person with significant control on 16 May 2017 (2 pages) |
12 December 2019 | Change of details for Mr Joseph Crolla as a person with significant control on 19 January 2017 (2 pages) |
12 December 2019 | Change of details for Mr Giuseppe Crolla as a person with significant control on 3 May 2017 (2 pages) |
4 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
3 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
12 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
24 May 2017 | Secretary's details changed for Mrs Francesca Crolla on 16 May 2017 (1 page) |
24 May 2017 | Director's details changed for Joseph Crolla on 3 May 2017 (2 pages) |
24 May 2017 | Secretary's details changed for Mrs Francesca Crolla on 16 May 2017 (1 page) |
24 May 2017 | Director's details changed for Joseph Crolla on 3 May 2017 (2 pages) |
15 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
15 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
15 February 2017 | Registered office address changed from 7 Inveresk Village Musselburgh Midlothian EH21 7TD to 14 Rutland Square Edinburgh Midlothian EH1 2BD on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from 7 Inveresk Village Musselburgh Midlothian EH21 7TD to 14 Rutland Square Edinburgh Midlothian EH1 2BD on 15 February 2017 (1 page) |
13 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 April 2016 | Registration of charge SC1354380030, created on 26 April 2016 (5 pages) |
28 April 2016 | Registration of charge SC1354380030, created on 26 April 2016 (5 pages) |
11 March 2016 | Registration of charge SC1354380029, created on 2 March 2016 (8 pages) |
11 March 2016 | Registration of charge SC1354380029, created on 2 March 2016 (8 pages) |
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 27 (6 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 28 (6 pages) |
15 April 2013 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 19 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
8 April 2013 | Statement of satisfaction in full or in part of a floating charge / full / charge no 2 (5 pages) |
8 April 2013 | Statement of satisfaction in full or in part of a floating charge / full / charge no 2 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
17 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
29 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
14 December 2010 | Statement of capital following an allotment of shares on 15 November 2010
|
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
28 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
29 January 2010 | Director's details changed for Joseph Crolla on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Joseph Crolla on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
23 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
12 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
12 December 2008 | Secretary's change of particulars / francesca crolla / 06/12/2008 (1 page) |
12 December 2008 | Director's change of particulars / joseph crolla / 06/12/2008 (1 page) |
12 December 2008 | Return made up to 06/12/08; full list of members (3 pages) |
12 December 2008 | Secretary's change of particulars / francesca crolla / 06/12/2008 (1 page) |
12 December 2008 | Director's change of particulars / joseph crolla / 06/12/2008 (1 page) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: 7 inveresk estate inveresk village east lothian lothian EH21 7DA (1 page) |
21 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: 7 inveresk estate inveresk village east lothian lothian EH21 7DA (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Return made up to 06/12/07; full list of members (2 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
26 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
26 January 2006 | Return made up to 06/12/05; full list of members (2 pages) |
23 December 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
23 December 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 January 2005 | Return made up to 06/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 06/12/04; full list of members (6 pages) |
15 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
3 June 2004 | Partic of mort/charge * (5 pages) |
3 June 2004 | Partic of mort/charge * (5 pages) |
30 April 2004 | Dec mort/charge * (4 pages) |
30 April 2004 | Dec mort/charge * (4 pages) |
1 April 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 April 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 February 2004 | Partic of mort/charge * (5 pages) |
3 February 2004 | Partic of mort/charge * (5 pages) |
14 January 2004 | Return made up to 06/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 06/12/03; full list of members (6 pages) |
12 February 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
12 February 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
2 January 2003 | Return made up to 06/12/02; full list of members (6 pages) |
13 February 2002 | Return made up to 06/12/01; full list of members
|
13 February 2002 | Return made up to 06/12/01; full list of members
|
4 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
4 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 23A windsor street edinburgh c/o g menzies & co C.A. EH7 5LA (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: 23A windsor street edinburgh c/o g menzies & co C.A. EH7 5LA (1 page) |
9 January 2001 | Return made up to 06/12/00; full list of members
|
9 January 2001 | Return made up to 06/12/00; full list of members
|
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 January 2000 | Return made up to 06/12/99; full list of members
|
6 January 2000 | Return made up to 06/12/99; full list of members
|
21 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
3 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 December 1997 | Return made up to 06/12/97; full list of members (6 pages) |
22 December 1997 | Return made up to 06/12/97; full list of members (6 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 January 1997 | Return made up to 06/12/96; no change of members (4 pages) |
24 January 1997 | Return made up to 06/12/96; no change of members (4 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 February 1996 | Partic of mort/charge * (6 pages) |
5 February 1996 | Partic of mort/charge * (6 pages) |
18 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
2 July 1992 | Company name changed prefermove LIMITED\certificate issued on 03/07/92 (2 pages) |
2 July 1992 | Company name changed prefermove LIMITED\certificate issued on 03/07/92 (2 pages) |
11 February 1992 | Memorandum and Articles of Association (8 pages) |
11 February 1992 | Memorandum and Articles of Association (8 pages) |
6 December 1991 | Incorporation (10 pages) |
6 December 1991 | Incorporation (10 pages) |