Company NameR & R Investments Limited
Company StatusActive
Company NumberSC139088
CategoryPrivate Limited Company
Incorporation Date29 June 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gavin Andrew Russell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1992(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameMrs Megan Elizabeth Colvin
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(31 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleFarmer
Country of ResidenceScotland
Correspondence Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Director NameMr Colin Russell
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(31 years, 9 months after company formation)
Appointment Duration1 month
RoleEngineer
Country of ResidenceScotland
Correspondence Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
Secretary NameAnne Russell
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleCompany Director
Correspondence AddressBarcchan Farm
Chapel Road
Houston
Renfrewshire
Director NameStephen Andrew Garrow
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(1 year, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address90 Leglen Wood Drive
Robroyston
Glasgow
G21 3PL
Scotland
Director NameRobert Carson Purdue
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(1 year, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 05 May 1994)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gibson Road
Renfrew
Renfrewshire
PA4 0RH
Scotland
Director NameGordon Thomson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tamar Drive
Gardenhall
East Kilbride
G75 8TY
Scotland
Director NameMr Andrew Russell
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(23 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2024)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address22 Churchill Tower
South Harbour Street
Ayr
Ayrshire
KA7 1JT
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address1st Floor 6 Forbes Drive
Heathfield Industrial Estate
Ayr
KA8 9FG
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£1,194,419
Net Worth£14,601,001
Cash£441,989
Current Liabilities£1,468,762

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

16 November 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1992Delivered 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 2010Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1992Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 2015Delivered on: 13 November 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 35 and 37 carrick street, ayr.
Outstanding
19 August 2015Delivered on: 3 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 November 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

28 January 2021Accounts for a small company made up to 30 April 2020 (10 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
17 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
16 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
3 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 October 2018Accounts for a small company made up to 30 April 2018 (9 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
26 January 2018Accounts for a small company made up to 30 April 2017 (9 pages)
28 July 2017Notification of Gavin Andrew Russell as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Gavin Andrew Russell as a person with significant control on 1 July 2017 (2 pages)
28 July 2017Notification of Gavin Andrew Russell as a person with significant control on 1 July 2017 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
2 December 2016Accounts for a small company made up to 30 April 2016 (10 pages)
2 December 2016Accounts for a small company made up to 30 April 2016 (10 pages)
11 August 2016Auditor's resignation (1 page)
11 August 2016Auditor's resignation (1 page)
14 July 2016Satisfaction of charge 22 in full (4 pages)
14 July 2016Satisfaction of charge 22 in full (4 pages)
6 July 2016Director's details changed for Mr Andrew Russell on 6 December 2015 (2 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3,700,400
(7 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3,700,400
(7 pages)
6 July 2016Director's details changed for Mr Andrew Russell on 6 December 2015 (2 pages)
8 February 2016Full accounts made up to 30 April 2015 (19 pages)
8 February 2016Full accounts made up to 30 April 2015 (19 pages)
14 January 2016Registered 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 2016Registered 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 2015Registration of charge SC1390880025, created on 2 November 2015 (6 pages)
13 November 2015Registration of charge SC1390880025, created on 2 November 2015 (6 pages)
13 November 2015Registration of charge SC1390880025, created on 2 November 2015 (6 pages)
4 September 2015Satisfaction of charge 19 in full (4 pages)
4 September 2015Satisfaction of charge 19 in full (4 pages)
3 September 2015Registration of charge SC1390880024, created on 19 August 2015 (16 pages)
3 September 2015Registration of charge SC1390880024, created on 19 August 2015 (16 pages)
18 August 2015Appointment of Mr Andrew Russell as a director on 18 August 2015 (2 pages)
18 August 2015Appointment of Mr Andrew Russell as a director on 18 August 2015 (2 pages)
30 June 2015Termination of appointment of Stephen Andrew Garrow as a director on 30 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 15/07/2015.
(1 page)
30 June 2015Termination of appointment of Stephen Andrew Garrow as a director on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Stephen Andrew Garrow as a director on 30 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 15/07/2015.
(1 page)
30 June 2015Termination of appointment of Stephen Andrew Garrow as a director on 30 June 2015 (2 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3,700,400
(7 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 3,700,400
(7 pages)
29 October 2014Full accounts made up to 30 April 2014 (20 pages)
29 October 2014Full accounts made up to 30 April 2014 (20 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3,700,400
(7 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3,700,400
(7 pages)
21 November 2013Full accounts made up to 30 April 2013 (20 pages)
21 November 2013Full accounts made up to 30 April 2013 (20 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (7 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 October 2012Full accounts made up to 30 April 2012 (19 pages)
31 October 2012Full accounts made up to 30 April 2012 (19 pages)
25 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
16 May 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 3,700,400.00
(4 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 May 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 3,700,400.00
(4 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 November 2011Full accounts made up to 30 April 2011 (17 pages)
9 November 2011Full accounts made up to 30 April 2011 (17 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 21 (8 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 23 (8 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 22 (8 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 20 (8 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 21 (8 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 20 (8 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 23 (8 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 22 (8 pages)
16 November 2010Full accounts made up to 30 April 2010 (19 pages)
16 November 2010Full accounts made up to 30 April 2010 (19 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 19 (8 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 19 (8 pages)
20 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
20 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
11 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
11 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
11 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
11 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
11 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
11 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
11 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
11 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
11 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
11 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
11 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
11 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
11 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
11 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
11 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
11 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
9 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 3,700,100
(5 pages)
9 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 3,700,100
(5 pages)
9 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 3,700,100
(5 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
15 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
26 November 2009Full accounts made up to 30 April 2009 (17 pages)
26 November 2009Full accounts made up to 30 April 2009 (17 pages)
21 July 2009Return made up to 29/06/09; full list of members (4 pages)
21 July 2009Return made up to 29/06/09; full list of members (4 pages)
13 November 2008Full accounts made up to 30 April 2008 (17 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
13 November 2008Full accounts made up to 30 April 2008 (17 pages)
13 November 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
30 June 2008Return made up to 29/06/08; full list of members (4 pages)
2 December 2007Full accounts made up to 30 April 2007 (17 pages)
2 December 2007Full accounts made up to 30 April 2007 (17 pages)
19 July 2007Return made up to 29/06/07; no change of members (7 pages)
19 July 2007Return made up to 29/06/07; no change of members (7 pages)
22 February 2007Full accounts made up to 30 April 2006 (19 pages)
22 February 2007Full accounts made up to 30 April 2006 (19 pages)
11 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2005Full accounts made up to 30 April 2005 (17 pages)
16 December 2005Full accounts made up to 30 April 2005 (17 pages)
7 July 2005Return made up to 29/06/05; full list of members (8 pages)
7 July 2005Return made up to 29/06/05; full list of members (8 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
7 February 2005Full accounts made up to 30 April 2004 (16 pages)
7 February 2005Full accounts made up to 30 April 2004 (16 pages)
7 July 2004Return made up to 29/06/04; full list of members (8 pages)
7 July 2004Return made up to 29/06/04; full list of members (8 pages)
9 December 2003Full accounts made up to 30 April 2003 (17 pages)
9 December 2003Full accounts made up to 30 April 2003 (17 pages)
19 July 2003Return made up to 29/06/03; full list of members (8 pages)
19 July 2003Return made up to 29/06/03; full list of members (8 pages)
29 January 2003Full accounts made up to 30 April 2002 (14 pages)
29 January 2003Full accounts made up to 30 April 2002 (14 pages)
18 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2002Full accounts made up to 30 April 2001 (13 pages)
28 February 2002Full accounts made up to 30 April 2001 (13 pages)
9 July 2001Return made up to 29/06/01; full list of members (8 pages)
9 July 2001Return made up to 29/06/01; full list of members (8 pages)
20 October 2000Full accounts made up to 30 April 1999 (14 pages)
20 October 2000Full accounts made up to 30 April 2000 (14 pages)
20 October 2000Partic of mort/charge * (5 pages)
20 October 2000Alterations to a floating charge (8 pages)
20 October 2000Full accounts made up to 30 April 2000 (14 pages)
20 October 2000Partic of mort/charge * (5 pages)
20 October 2000Full accounts made up to 30 April 1999 (14 pages)
20 October 2000Alterations to a floating charge (8 pages)
13 July 2000Return made up to 29/06/00; full list of members (8 pages)
13 July 2000Return made up to 29/06/00; full list of members (8 pages)
16 November 1999Alterations to a floating charge (8 pages)
16 November 1999Alterations to a floating charge (8 pages)
8 November 1999Alterations to a floating charge (8 pages)
8 November 1999Alterations to a floating charge (8 pages)
26 October 1999Partic of mort/charge * (5 pages)
26 October 1999Partic of mort/charge * (5 pages)
26 October 1999Partic of mort/charge * (5 pages)
26 October 1999Partic of mort/charge * (5 pages)
10 September 1999Partic of mort/charge * (5 pages)
10 September 1999Partic of mort/charge * (5 pages)
24 August 1999Alterations to a floating charge (8 pages)
24 August 1999Alterations to a floating charge (8 pages)
23 August 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 August 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 July 1999Return made up to 29/06/99; no change of members (4 pages)
12 July 1999Return made up to 29/06/99; no change of members (4 pages)
6 May 1999Partic of mort/charge * (5 pages)
6 May 1999Partic of mort/charge * (5 pages)
1 February 1999Partic of mort/charge * (5 pages)
1 February 1999Partic of mort/charge * (5 pages)
27 January 1999Alterations to a floating charge (8 pages)
27 January 1999Alterations to a floating charge (8 pages)
25 January 1999Partic of mort/charge * (5 pages)
25 January 1999Partic of mort/charge * (5 pages)
22 December 1998Partic of mort/charge * (5 pages)
22 December 1998Partic of mort/charge * (5 pages)
1 December 1998Dec mort/charge * (4 pages)
1 December 1998Dec mort/charge * (4 pages)
25 November 1998Partic of mort/charge * (5 pages)
25 November 1998Partic of mort/charge * (5 pages)
19 October 1998Partic of mort/charge * (3 pages)
19 October 1998Partic of mort/charge * (7 pages)
19 October 1998Partic of mort/charge * (7 pages)
19 October 1998Partic of mort/charge * (3 pages)
7 October 1998Dec mort/charge * (4 pages)
7 October 1998Dec mort/charge * (4 pages)
2 October 1998Partic of mort/charge * (5 pages)
2 October 1998Partic of mort/charge * (5 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
26 August 1998Partic of mort/charge * (5 pages)
26 August 1998Partic of mort/charge * (5 pages)
4 July 1998Return made up to 29/06/98; full list of members (6 pages)
4 July 1998Return made up to 29/06/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
16 July 1997Return made up to 29/06/97; no change of members (4 pages)
16 July 1997Return made up to 29/06/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 30 April 1996 (8 pages)
14 May 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 October 1996Partic of mort/charge * (6 pages)
4 October 1996Partic of mort/charge * (6 pages)
4 October 1996Partic of mort/charge * (10 pages)
4 October 1996Partic of mort/charge * (10 pages)
12 July 1996Return made up to 29/06/96; full list of members (6 pages)
12 July 1996Return made up to 29/06/96; full list of members (6 pages)
9 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
9 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 January 1994Ad 01/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 1994Ad 01/12/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1992Secretary resigned;new secretary appointed (2 pages)
1 July 1992Secretary resigned;new secretary appointed (2 pages)
29 June 1992Incorporation (15 pages)
29 June 1992Incorporation (15 pages)