Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director Name | Mrs Megan Elizabeth Colvin |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(31 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
Director Name | Mr Colin Russell |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(31 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
Secretary Name | Anne Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Barcchan Farm Chapel Road Houston Renfrewshire |
Director Name | Stephen Andrew Garrow |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Leglen Wood Drive Robroyston Glasgow G21 3PL Scotland |
Director Name | Robert Carson Purdue |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(1 year, 9 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 05 May 1994) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gibson Road Renfrew Renfrewshire PA4 0RH Scotland |
Director Name | Gordon Thomson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tamar Drive Gardenhall East Kilbride G75 8TY Scotland |
Director Name | Mr Andrew Russell |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2024) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 22 Churchill Tower South Harbour Street Ayr Ayrshire KA7 1JT Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1st Floor 6 Forbes Drive Heathfield Industrial Estate Ayr KA8 9FG Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,194,419 |
Net Worth | £14,601,001 |
Cash | £441,989 |
Current Liabilities | £1,468,762 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
16 November 1998 | Delivered on: 25 November 1998 Satisfied on: 9 October 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Skinners yard,35 carrick street,ayr. Fully Satisfied |
---|---|
6 October 1998 | Delivered on: 19 October 1998 Satisfied on: 9 October 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.24HA on west side of tay street,perth. Fully Satisfied |
23 September 1998 | Delivered on: 2 October 1998 Satisfied on: 15 July 2010 Persons entitled: Clydesdale Bank Public Limited Company 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 |
13 August 1998 | Delivered on: 26 August 1998 Satisfied on: 9 October 2010 Persons entitled: Enterprise Ayrshire Classification: Standard security Secured details: £225,500 and all further sums due or to become due. Particulars: Southcraig farm number two ,kilmarnock. Fully Satisfied |
31 August 1992 | Delivered on: 9 September 1992 Satisfied on: 7 October 1998 Persons entitled: The Governor and Company of the Bank of Scotland 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 October 2010 | Delivered on: 3 November 2010 Satisfied on: 4 September 2015 Persons entitled: Co-Operative Bank 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 |
11 October 2000 | Delivered on: 20 October 2000 Satisfied on: 9 October 2010 Persons entitled: Enterprise Ayrshire Classification: Standard security Secured details: £190,000. Particulars: Area of ground within the district of dreghorn and county of ayr extending to 4.713 hectares, known as BP9, riverside business park, irvine. Fully Satisfied |
21 October 1999 | Delivered on: 26 October 1999 Satisfied on: 20 October 2010 Persons entitled: Enterprise Ayrshire Classification: Standard security Secured details: £200,000. Particulars: Area of ground known as BP11, riverside business park, irvine. Fully Satisfied |
15 October 1999 | Delivered on: 26 October 1999 Satisfied on: 9 October 2010 Persons entitled: Enterprise Ayrshire Classification: Standard security Secured details: £228,000 and ££225,500. Particulars: Parts and portions of the lands of the southcraig farm number 2, kilmarnock. Fully Satisfied |
24 August 1999 | Delivered on: 10 September 1999 Satisfied on: 9 October 2010 Persons entitled: Enterprise Ayrshire Classification: Standard security Secured details: £200,000. Particulars: Plot A3 rowallan business park, kilmarnock. Fully Satisfied |
26 April 1999 | Delivered on: 6 May 1999 Satisfied on: 9 October 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Aubjects at monument crescent, prestwick. Fully Satisfied |
14 December 1998 | Delivered on: 22 December 1998 Satisfied on: 9 October 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5.216 acres at shaw road,prestwick. Fully Satisfied |
13 August 1992 | Delivered on: 20 August 1992 Satisfied on: 1 December 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 33/35 carrick street, ayr. Fully Satisfied |
6 October 1998 | Delivered on: 19 October 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 boswell park,ayr. Outstanding |
20 September 1996 | Delivered on: 4 October 1996 Persons entitled: Enterprise Ayrshire Classification: Standard security Secured details: £495,000 and all further sums due or to become due. Particulars: 5.216 acres at prestwick international industrial park. Outstanding |
20 September 1996 | Delivered on: 4 October 1996 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: £170,450 and other sums due and that may become due. Particulars: 5.216 acres at prestwick international industrial park. Outstanding |
2 November 2015 | Delivered on: 13 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 35 and 37 carrick street, ayr. Outstanding |
19 August 2015 | Delivered on: 3 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
18 November 2010 | Delivered on: 24 November 2010 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property at tay street perth (see form MG01S for details). Outstanding |
18 November 2010 | Delivered on: 24 November 2010 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 carrick street ayr. Outstanding |
18 November 2010 | Delivered on: 24 November 2010 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot B3 rowallan business park southcraig avenue kilmarnock AYR12532. Outstanding |
18 November 2010 | Delivered on: 24 November 2010 Persons entitled: Co-Operative Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Pot A3 rowallan business park southcraig avenue kilmarnock ayr 59660. Outstanding |
10 November 2008 | Delivered on: 13 November 2008 Persons entitled: Newton Fabrications Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at monument crescent, shawfarm industrial estate, prestwick. Outstanding |
13 January 1999 | Delivered on: 1 February 1999 Persons entitled: The Fife Council Classification: Standard security Secured details: £180,000. Particulars: Ground east of harbour drive,dalgety bay,fife. Outstanding |
13 January 1999 | Delivered on: 25 January 1999 Persons entitled: Scottish Enterprise Fife Limited Classification: Standard security Secured details: £250,000. Particulars: 1.59 hectares east of harbour drive,dalgety bay,fife. Outstanding |
28 January 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
---|---|
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
16 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
3 June 2019 | Resolutions
|
29 October 2018 | Accounts for a small company made up to 30 April 2018 (9 pages) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a small company made up to 30 April 2017 (9 pages) |
28 July 2017 | Notification of Gavin Andrew Russell as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Gavin Andrew Russell as a person with significant control on 1 July 2017 (2 pages) |
28 July 2017 | Notification of Gavin Andrew Russell as a person with significant control on 1 July 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
2 December 2016 | Accounts for a small company made up to 30 April 2016 (10 pages) |
2 December 2016 | Accounts for a small company made up to 30 April 2016 (10 pages) |
11 August 2016 | Auditor's resignation (1 page) |
11 August 2016 | Auditor's resignation (1 page) |
14 July 2016 | Satisfaction of charge 22 in full (4 pages) |
14 July 2016 | Satisfaction of charge 22 in full (4 pages) |
6 July 2016 | Director's details changed for Mr Andrew Russell on 6 December 2015 (2 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Director's details changed for Mr Andrew Russell on 6 December 2015 (2 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
14 January 2016 | Registered office address changed from 197 Firpark Street Glasgow G31 2HR to 22 Unit 4 Churchill Tower South Harbour Street Ayr KA7 1JT on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from 197 Firpark Street Glasgow G31 2HR to 22 Unit 4 Churchill Tower South Harbour Street Ayr KA7 1JT on 14 January 2016 (1 page) |
13 November 2015 | Registration of charge SC1390880025, created on 2 November 2015 (6 pages) |
13 November 2015 | Registration of charge SC1390880025, created on 2 November 2015 (6 pages) |
13 November 2015 | Registration of charge SC1390880025, created on 2 November 2015 (6 pages) |
4 September 2015 | Satisfaction of charge 19 in full (4 pages) |
4 September 2015 | Satisfaction of charge 19 in full (4 pages) |
3 September 2015 | Registration of charge SC1390880024, created on 19 August 2015 (16 pages) |
3 September 2015 | Registration of charge SC1390880024, created on 19 August 2015 (16 pages) |
18 August 2015 | Appointment of Mr Andrew Russell as a director on 18 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Andrew Russell as a director on 18 August 2015 (2 pages) |
30 June 2015 | Termination of appointment of Stephen Andrew Garrow as a director on 30 June 2015
|
30 June 2015 | Termination of appointment of Stephen Andrew Garrow as a director on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Stephen Andrew Garrow as a director on 30 June 2015
|
30 June 2015 | Termination of appointment of Stephen Andrew Garrow as a director on 30 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 October 2014 | Full accounts made up to 30 April 2014 (20 pages) |
29 October 2014 | Full accounts made up to 30 April 2014 (20 pages) |
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
21 November 2013 | Full accounts made up to 30 April 2013 (20 pages) |
21 November 2013 | Full accounts made up to 30 April 2013 (20 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Resolutions
|
31 October 2012 | Full accounts made up to 30 April 2012 (19 pages) |
31 October 2012 | Full accounts made up to 30 April 2012 (19 pages) |
25 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
16 May 2012 | Resolutions
|
16 May 2012 | Statement of capital following an allotment of shares on 16 January 2012
|
16 May 2012 | Resolutions
|
9 November 2011 | Full accounts made up to 30 April 2011 (17 pages) |
9 November 2011 | Full accounts made up to 30 April 2011 (17 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 20 (8 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
16 November 2010 | Full accounts made up to 30 April 2010 (19 pages) |
16 November 2010 | Full accounts made up to 30 April 2010 (19 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 19 (8 pages) |
20 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
20 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages) |
11 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
8 September 2010 | Resolutions
|
8 September 2010 | Resolutions
|
15 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
15 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Full accounts made up to 30 April 2009 (17 pages) |
26 November 2009 | Full accounts made up to 30 April 2009 (17 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
13 November 2008 | Full accounts made up to 30 April 2008 (17 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
13 November 2008 | Full accounts made up to 30 April 2008 (17 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (4 pages) |
2 December 2007 | Full accounts made up to 30 April 2007 (17 pages) |
2 December 2007 | Full accounts made up to 30 April 2007 (17 pages) |
19 July 2007 | Return made up to 29/06/07; no change of members (7 pages) |
19 July 2007 | Return made up to 29/06/07; no change of members (7 pages) |
22 February 2007 | Full accounts made up to 30 April 2006 (19 pages) |
22 February 2007 | Full accounts made up to 30 April 2006 (19 pages) |
11 July 2006 | Return made up to 29/06/06; full list of members
|
11 July 2006 | Return made up to 29/06/06; full list of members
|
16 December 2005 | Full accounts made up to 30 April 2005 (17 pages) |
16 December 2005 | Full accounts made up to 30 April 2005 (17 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
7 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
7 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
7 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 29/06/04; full list of members (8 pages) |
9 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
9 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
19 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
19 July 2003 | Return made up to 29/06/03; full list of members (8 pages) |
29 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
29 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
18 July 2002 | Return made up to 29/06/02; full list of members
|
18 July 2002 | Return made up to 29/06/02; full list of members
|
28 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
9 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
9 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
20 October 2000 | Full accounts made up to 30 April 1999 (14 pages) |
20 October 2000 | Full accounts made up to 30 April 2000 (14 pages) |
20 October 2000 | Partic of mort/charge * (5 pages) |
20 October 2000 | Alterations to a floating charge (8 pages) |
20 October 2000 | Full accounts made up to 30 April 2000 (14 pages) |
20 October 2000 | Partic of mort/charge * (5 pages) |
20 October 2000 | Full accounts made up to 30 April 1999 (14 pages) |
20 October 2000 | Alterations to a floating charge (8 pages) |
13 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
13 July 2000 | Return made up to 29/06/00; full list of members (8 pages) |
16 November 1999 | Alterations to a floating charge (8 pages) |
16 November 1999 | Alterations to a floating charge (8 pages) |
8 November 1999 | Alterations to a floating charge (8 pages) |
8 November 1999 | Alterations to a floating charge (8 pages) |
26 October 1999 | Partic of mort/charge * (5 pages) |
26 October 1999 | Partic of mort/charge * (5 pages) |
26 October 1999 | Partic of mort/charge * (5 pages) |
26 October 1999 | Partic of mort/charge * (5 pages) |
10 September 1999 | Partic of mort/charge * (5 pages) |
10 September 1999 | Partic of mort/charge * (5 pages) |
24 August 1999 | Alterations to a floating charge (8 pages) |
24 August 1999 | Alterations to a floating charge (8 pages) |
23 August 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 August 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 29/06/99; no change of members (4 pages) |
6 May 1999 | Partic of mort/charge * (5 pages) |
6 May 1999 | Partic of mort/charge * (5 pages) |
1 February 1999 | Partic of mort/charge * (5 pages) |
1 February 1999 | Partic of mort/charge * (5 pages) |
27 January 1999 | Alterations to a floating charge (8 pages) |
27 January 1999 | Alterations to a floating charge (8 pages) |
25 January 1999 | Partic of mort/charge * (5 pages) |
25 January 1999 | Partic of mort/charge * (5 pages) |
22 December 1998 | Partic of mort/charge * (5 pages) |
22 December 1998 | Partic of mort/charge * (5 pages) |
1 December 1998 | Dec mort/charge * (4 pages) |
1 December 1998 | Dec mort/charge * (4 pages) |
25 November 1998 | Partic of mort/charge * (5 pages) |
25 November 1998 | Partic of mort/charge * (5 pages) |
19 October 1998 | Partic of mort/charge * (3 pages) |
19 October 1998 | Partic of mort/charge * (7 pages) |
19 October 1998 | Partic of mort/charge * (7 pages) |
19 October 1998 | Partic of mort/charge * (3 pages) |
7 October 1998 | Dec mort/charge * (4 pages) |
7 October 1998 | Dec mort/charge * (4 pages) |
2 October 1998 | Partic of mort/charge * (5 pages) |
2 October 1998 | Partic of mort/charge * (5 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
26 August 1998 | Partic of mort/charge * (5 pages) |
26 August 1998 | Partic of mort/charge * (5 pages) |
4 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
4 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
14 May 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
14 May 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 October 1996 | Partic of mort/charge * (6 pages) |
4 October 1996 | Partic of mort/charge * (6 pages) |
4 October 1996 | Partic of mort/charge * (10 pages) |
4 October 1996 | Partic of mort/charge * (10 pages) |
12 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
12 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
9 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
6 January 1994 | Ad 01/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 January 1994 | Ad 01/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
1 July 1992 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1992 | Incorporation (15 pages) |
29 June 1992 | Incorporation (15 pages) |