Edzell
Brechin
Angus
DD9 7UX
Scotland
Director Name | Alastair James Bradshaw Scholes |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Craigiefield House St Ola Kirkwall Isle Of Orkney KW15 1TB Scotland |
Director Name | Mr Bruce Martyn Mainland |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cott Rousay Orkney Isle Of Orkney KW17 2PT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Howard Nicol Firth |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | 12 Craigiefield Park St Ola Kirkwall Isle Of Orkney KW15 1TE Scotland |
Director Name | Ronald Henry Gilbert |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 March 1997) |
Role | Chief Executive |
Correspondence Address | High Tor Annfield Crescent Kirkwall Isle Of Orkney KW15 1NS Scotland |
Director Name | Angus Macintosh Sinclair |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 April 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Beaufort House Downies Lane Stromness Orkney KW16 3EP Scotland |
Director Name | Ms Elizabeth Jane Ryder |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 1994) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 Nelson Street Edinburgh Midlothian EH3 6LJ Scotland |
Director Name | Joseph James Nicholson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 July 2002) |
Role | Company Director |
Correspondence Address | Soleyd Olsch 900 Vagur Suderoy Foreign Faroe Islands |
Director Name | Jeremy Baster |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 May 1993) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Tornaveen Easthill Kirkwall Isle Of Orkney KW15 1LY Scotland |
Director Name | Dr Francis Clark |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 month after company formation) |
Appointment Duration | 4 years (resigned 26 March 1997) |
Role | Company Director |
Correspondence Address | Denside,Murtle Den Road Milltimber Aberdeen AB13 0HS Scotland |
Director Name | Kaare John Eikrem |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 March 1993(1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | Boegaten 25 6008 Aalesund 6008 Norway |
Secretary Name | Ms Elizabeth Jane Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Nelson Street Edinburgh Midlothian EH3 6LJ Scotland |
Director Name | Jp Ian Wood Argo |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 June 1994) |
Role | Managing Director |
Correspondence Address | Toomal Back Rd Stromness Isle Of Orkney KW16 3JU Scotland |
Director Name | George Stevenson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 1997) |
Role | Farmer |
Correspondence Address | Carmidel Finstown Orkney KW17 2JU Scotland |
Director Name | Dr John Flett Brown |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 1997) |
Role | Consultant Geologist |
Country of Residence | Scotland |
Correspondence Address | The Park Hillside Road Stromness Orkney KW16 3AH Scotland |
Secretary Name | Jeremy Baster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tornaveen Easthill Kirkwall Isle Of Orkney KW15 1LY Scotland |
Secretary Name | Angus Macintosh Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(4 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 10 April 1997) |
Role | Company Director |
Correspondence Address | Vins Hamar Hillside Road Stromness Isle Of Orkney KW16 3AH Scotland |
Director Name | Dr John Flett Brown |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Park Hillside Road Stromness Orkney KW16 3AH Scotland |
Director Name | Mrs Josephine Jane Sinclair |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beaufort House Downies Lane Stromness Orkney KW16 3EP Scotland |
Secretary Name | Ian Renshaw Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Arbor Court Banchory Kincardineshire AB31 3RF Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 November 2007) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2007(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 September 2012) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Registered Address | 191 West George Street Glasgow G2 2LJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2009 |
---|---|
Turnover | £216,994 |
Gross Profit | -£238,290 |
Net Worth | £11,461,632 |
Cash | £9,415,000 |
Current Liabilities | £1,027,955 |
Latest Accounts | 30 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2017 | Notice of final meeting of creditors (3 pages) |
18 December 2017 | Notice of final meeting of creditors (3 pages) |
8 April 2014 | Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD on 8 April 2014 (2 pages) |
20 February 2014 | Registered office address changed from 18 Queens Road Aberdeen Grampian AB15 4ZT on 20 February 2014 (2 pages) |
20 February 2014 | Registered office address changed from 18 Queens Road Aberdeen Grampian AB15 4ZT on 20 February 2014 (2 pages) |
19 February 2014 | Court order notice of winding up (1 page) |
19 February 2014 | Court order notice of winding up (1 page) |
19 February 2014 | Notice of winding up order (1 page) |
19 February 2014 | Notice of winding up order (1 page) |
8 January 2014 | Company name changed orcades viking LIMITED\certificate issued on 08/01/14
|
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
8 January 2014 | Company name changed orcades viking LIMITED\certificate issued on 08/01/14
|
7 January 2014 | Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX Scotland on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX Scotland on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX Scotland on 7 January 2014 (2 pages) |
9 August 2013 | Compulsory strike-off action has been suspended (1 page) |
9 August 2013 | Compulsory strike-off action has been suspended (1 page) |
2 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
19 September 2012 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page) |
18 September 2012 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 18 September 2012 (1 page) |
14 September 2012 | Compulsory strike-off action has been suspended (1 page) |
14 September 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
28 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-28
|
17 December 2011 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
17 December 2011 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2011 | Full accounts made up to 30 November 2009 (22 pages) |
14 April 2011 | Full accounts made up to 30 November 2009 (22 pages) |
1 April 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
1 April 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Full accounts made up to 31 March 2009 (22 pages) |
26 November 2010 | Full accounts made up to 31 March 2009 (22 pages) |
2 November 2010 | Company name changed glenlochy LIMITED\certificate issued on 02/11/10
|
2 November 2010 | Company name changed glenlochy LIMITED\certificate issued on 02/11/10
|
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
15 September 2010 | Memorandum and Articles of Association (23 pages) |
15 September 2010 | Memorandum and Articles of Association (23 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
6 July 2010 | Full accounts made up to 31 March 2008 (20 pages) |
6 July 2010 | Full accounts made up to 31 March 2008 (20 pages) |
15 April 2010 | Memorandum and Articles of Association (24 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Statement of company's objects (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Memorandum and Articles of Association (24 pages) |
15 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Appointment of Josiphine Riley as a director (3 pages) |
14 April 2010 | Termination of appointment of Angus Sinclair as a director (2 pages) |
14 April 2010 | Appointment of Josiphine Riley as a director (3 pages) |
14 April 2010 | Termination of appointment of Angus Sinclair as a director (2 pages) |
2 March 2010 | Full accounts made up to 31 March 2007 (21 pages) |
2 March 2010 | Full accounts made up to 31 March 2007 (21 pages) |
2 March 2010 | Full accounts made up to 31 March 2006 (21 pages) |
2 March 2010 | Full accounts made up to 31 March 2006 (21 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages) |
19 January 2010 | Termination of appointment of Josephine Sinclair as a director (2 pages) |
19 January 2010 | Termination of appointment of Josephine Sinclair as a director (2 pages) |
19 January 2010 | Previous accounting period shortened from 31 March 2010 to 30 November 2009 (3 pages) |
4 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2009 | Company name changed orcades viking LIMITED\certificate issued on 29/05/09 (2 pages) |
29 May 2009 | Company name changed orcades viking LIMITED\certificate issued on 29/05/09 (2 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
8 February 2008 | Full accounts made up to 31 March 2005 (24 pages) |
8 February 2008 | Full accounts made up to 31 March 2005 (24 pages) |
1 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 28/01/08; full list of members (3 pages) |
1 February 2008 | Location of register of members (1 page) |
1 February 2008 | Location of register of members (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: vins hamar hillside road stromness isle of orkney KW16 3AH (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: vins hamar hillside road stromness isle of orkney KW16 3AH (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
26 July 2007 | Full accounts made up to 31 March 2004 (17 pages) |
26 July 2007 | Full accounts made up to 31 March 2004 (17 pages) |
19 April 2007 | Return made up to 28/01/07; full list of members (6 pages) |
19 April 2007 | Return made up to 28/01/07; full list of members (6 pages) |
13 April 2006 | Dec mort/charge * (2 pages) |
13 April 2006 | Dec mort/charge * (2 pages) |
21 March 2006 | Memorandum and Articles of Association (34 pages) |
21 March 2006 | Resolutions
|
21 March 2006 | Memorandum and Articles of Association (34 pages) |
21 March 2006 | Resolutions
|
17 March 2006 | Partic of mort/charge * (4 pages) |
17 March 2006 | Partic of mort/charge * (4 pages) |
1 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
21 October 2005 | Full accounts made up to 31 March 2003 (16 pages) |
21 October 2005 | Full accounts made up to 31 March 2003 (16 pages) |
11 July 2005 | Return made up to 28/01/05; full list of members (6 pages) |
11 July 2005 | Return made up to 28/01/05; full list of members (6 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
8 July 2005 | Dec mort/charge * (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
13 September 2004 | Auditor's resignation (1 page) |
13 September 2004 | Auditor's resignation (1 page) |
11 May 2004 | Location of register of members (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Return made up to 28/01/04; full list of members (6 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Resolutions
|
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Location of register of members (1 page) |
11 May 2004 | Return made up to 28/01/04; full list of members (6 pages) |
11 May 2004 | Resolutions
|
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
21 January 2004 | Auditor's resignation (1 page) |
21 January 2004 | Auditor's resignation (1 page) |
29 May 2003 | Dec mort/charge * (2 pages) |
29 May 2003 | Dec mort/charge * (6 pages) |
29 May 2003 | Dec mort/charge * (4 pages) |
29 May 2003 | Dec mort/charge * (4 pages) |
29 May 2003 | Dec mort/charge * (4 pages) |
29 May 2003 | Dec mort/charge * (6 pages) |
29 May 2003 | Dec mort/charge * (2 pages) |
29 May 2003 | Dec mort/charge * (4 pages) |
12 March 2003 | Dec mort/charge * (4 pages) |
12 March 2003 | Dec mort/charge * (4 pages) |
7 March 2003 | Dec mort/charge * (4 pages) |
7 March 2003 | Dec mort/charge * (5 pages) |
7 March 2003 | Dec mort/charge * (4 pages) |
7 March 2003 | Dec mort/charge * (4 pages) |
7 March 2003 | Dec mort/charge * (5 pages) |
7 March 2003 | Dec mort/charge * (5 pages) |
7 March 2003 | Dec mort/charge * (5 pages) |
7 March 2003 | Dec mort/charge * (4 pages) |
7 March 2003 | Dec mort/charge * (4 pages) |
7 March 2003 | Dec mort/charge * (4 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
4 December 2002 | Partic of mort/charge * (5 pages) |
4 December 2002 | Partic of mort/charge * (5 pages) |
27 July 2002 | Alterations to a floating charge (10 pages) |
27 July 2002 | Alterations to a floating charge (7 pages) |
27 July 2002 | Alterations to a floating charge (10 pages) |
27 July 2002 | Alterations to a floating charge (7 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
15 July 2002 | Dec mort/charge * (4 pages) |
15 July 2002 | Dec mort/charge * (4 pages) |
5 July 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
5 July 2002 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
17 May 2002 | £ ic 2780000/2008500 02/05/02 £ sr 771500@1=771500 (1 page) |
17 May 2002 | £ ic 2780000/2008500 02/05/02 £ sr 771500@1=771500 (1 page) |
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
9 May 2002 | Dec mort/charge * (4 pages) |
9 May 2002 | Dec mort/charge * (4 pages) |
9 May 2002 | Dec mort/charge * (4 pages) |
9 May 2002 | Dec mort/charge * (4 pages) |
9 May 2002 | Dec mort/charge * (4 pages) |
9 May 2002 | Dec mort/charge * (5 pages) |
9 May 2002 | Dec mort/charge * (4 pages) |
9 May 2002 | Dec mort/charge * (5 pages) |
9 May 2002 | Dec mort/charge * (4 pages) |
9 May 2002 | Dec mort/charge * (4 pages) |
20 February 2002 | Return made up to 28/01/02; full list of members
|
20 February 2002 | Return made up to 28/01/02; full list of members
|
25 June 2001 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
25 June 2001 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
20 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
20 February 2001 | Return made up to 28/01/01; full list of members (8 pages) |
8 June 2000 | Full accounts made up to 31 March 2000 (17 pages) |
8 June 2000 | Full accounts made up to 31 March 2000 (17 pages) |
29 February 2000 | Return made up to 28/01/00; full list of members
|
29 February 2000 | Return made up to 28/01/00; full list of members
|
17 June 1999 | Full accounts made up to 31 March 1999 (17 pages) |
17 June 1999 | Full accounts made up to 31 March 1999 (17 pages) |
24 February 1999 | Return made up to 28/01/99; full list of members
|
24 February 1999 | Return made up to 28/01/99; full list of members
|
4 June 1998 | Full accounts made up to 31 March 1998 (16 pages) |
4 June 1998 | Full accounts made up to 31 March 1998 (16 pages) |
20 February 1998 | Return made up to 28/01/98; full list of members (8 pages) |
20 February 1998 | Return made up to 28/01/98; full list of members (8 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
18 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New director appointed (1 page) |
25 April 1997 | New director appointed (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
24 April 1997 | Partic of mort/charge * (5 pages) |
24 April 1997 | Partic of mort/charge * (5 pages) |
21 April 1997 | Partic of mort/charge * (5 pages) |
21 April 1997 | Partic of mort/charge * (5 pages) |
15 April 1997 | Alterations to a floating charge (13 pages) |
15 April 1997 | Alterations to a floating charge (13 pages) |
11 April 1997 | Partic of mort/charge * (5 pages) |
11 April 1997 | Partic of mort/charge * (5 pages) |
10 April 1997 | Partic of mort/charge * (3 pages) |
10 April 1997 | Partic of mort/charge * (7 pages) |
10 April 1997 | Partic of mort/charge * (3 pages) |
10 April 1997 | Partic of mort/charge * (7 pages) |
8 April 1997 | Alterations to a floating charge (13 pages) |
8 April 1997 | Alterations to a floating charge (13 pages) |
8 April 1997 | Alterations to a floating charge (13 pages) |
8 April 1997 | Alterations to a floating charge (13 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: 8 broad street kirkwall orkney (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | Memorandum and Articles of Association (29 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Memorandum and Articles of Association (29 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Ad 26/03/97--------- £ si 780000@1=780000 £ ic 2000000/2780000 (2 pages) |
3 April 1997 | Ad 26/03/97--------- £ si 780000@1=780000 £ ic 2000000/2780000 (2 pages) |
3 April 1997 | Nc inc already adjusted 26/03/97 (2 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 8 broad street kirkwall orkney (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Nc inc already adjusted 26/03/97 (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | Director resigned (1 page) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Partic of mort/charge * (35 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Partic of mort/charge * (35 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
2 April 1997 | Dec mort/charge * (2 pages) |
1 April 1997 | Partic of mort/charge * (4 pages) |
1 April 1997 | Partic of mort/charge * (4 pages) |
1 April 1997 | Partic of mort/charge * (12 pages) |
1 April 1997 | Partic of mort/charge * (12 pages) |
21 February 1997 | Return made up to 28/01/97; full list of members (8 pages) |
21 February 1997 | Return made up to 28/01/97; full list of members (8 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
26 February 1996 | Return made up to 28/01/96; no change of members
|
26 February 1996 | Return made up to 28/01/96; no change of members
|
1 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
7 February 1995 | Return made up to 28/01/95; no change of members (6 pages) |
7 February 1995 | Return made up to 28/01/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (63 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
21 October 1994 | Full accounts made up to 31 March 1994 (14 pages) |
21 October 1994 | Full accounts made up to 31 March 1994 (14 pages) |
2 March 1994 | Return made up to 28/01/94; full list of members (7 pages) |
2 March 1994 | Return made up to 28/01/94; full list of members (7 pages) |
15 June 1993 | Particulars of contract relating to shares (3 pages) |
15 June 1993 | Particulars of contract relating to shares (3 pages) |
15 June 1993 | Particulars of contract relating to shares (3 pages) |
15 June 1993 | Particulars of contract relating to shares (3 pages) |
26 April 1993 | Particulars of contract relating to shares (3 pages) |
26 April 1993 | Particulars of contract relating to shares (3 pages) |
26 April 1993 | Particulars of contract relating to shares (3 pages) |
26 April 1993 | Ad 02/03/93--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
26 April 1993 | Particulars of contract relating to shares (3 pages) |
26 April 1993 | Particulars of contract relating to shares (3 pages) |
26 April 1993 | Particulars of contract relating to shares (3 pages) |
26 April 1993 | Ad 02/03/93--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
11 March 1993 | Memorandum and Articles of Association (12 pages) |
11 March 1993 | Memorandum and Articles of Association (12 pages) |
28 January 1993 | Incorporation (17 pages) |
28 January 1993 | Incorporation (17 pages) |
28 January 1993 | Certificate of incorporation (1 page) |
28 January 1993 | Certificate of incorporation (1 page) |