Company NameAbove Bar (Southampton) Limited
Company StatusDissolved
Company NumberSC145711
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date18 December 2014 (9 years, 4 months ago)
Previous NameAmountclear Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2008(14 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 18 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed14 April 2011(17 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 18 December 2014)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameColin Matthew
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(3 weeks, 3 days after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 1994)
RoleBanker
Correspondence AddressWestwood
Gledhowe Wood,The Chase
Kingswood
Surrey
KT20 6JQ
Director NameRobert Joseph Johnstone Wickham
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(3 weeks, 3 days after company formation)
Appointment Duration3 months, 1 week (resigned 03 December 1993)
RoleBanker
Correspondence Address77 Manor Road South
Hinchley Wood
Esher
Surrey
KT10 0QB
Director NameJohn Michie
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(3 weeks, 3 days after company formation)
Appointment Duration6 months (resigned 25 February 1994)
RoleBanker
Correspondence AddressPapillon
Armstrong Road
Brockenhurst
Hampshire
SO42 7TA
Secretary NameKaren Margaret Bothwell
NationalityBritish
StatusResigned
Appointed23 August 1993(3 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 04 September 1995)
RoleCompany Director
Correspondence Address25 Belford Gardens
Edinburgh
Midlothian
EH4 3EP
Scotland
Director NameMr Ian Nethercott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(3 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 1998)
RoleBanker
Correspondence Address14 Crofton Close
Highfield
Southampton
Hampshire
SO17 1XB
Director NameWilliam Gordon McQueen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(3 months, 4 weeks after company formation)
Appointment Duration3 months (resigned 25 February 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address72 Ravelston Dykes
Edinburgh
Lothian
EH12 6HF
Scotland
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(7 months after company formation)
Appointment Duration2 years (resigned 29 February 1996)
RoleBanker
Correspondence Address29 Castleton Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5LE
Scotland
Director NameJohn James Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 May 1994)
RoleBanker
Correspondence Address9 Murieston Park
Livingston
West Lothian
EH54 9DT
Scotland
Director NameJohn James Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1994(1 year after company formation)
Appointment Duration3 years (resigned 30 July 1997)
RoleBanker
Correspondence Address9 Murieston Park
Livingston
West Lothian
EH54 9DT
Scotland
Director NameAlistair Ian Forbes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 July 1995)
RoleBanker
Correspondence Address90 Saughtonhall Drive
Edinburgh
EH12 5TL
Scotland
Director NameJames Kerr Cruickshank
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(1 year, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 February 1996)
RoleBanker
Correspondence Address3 Mid Steil
Glenlockhart
Edinburgh
Midlothian
EH10 5XB
Scotland
Secretary NameJohn Stewart Hunter
NationalityBritish
StatusResigned
Appointed04 September 1995(2 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Queens Crescent
Edinburgh
EH9 2BA
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed15 February 1996(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameHenry Charles Wilson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 1997)
RoleBanker
Correspondence Address17 Gatesmead
Haywards Heath
West Sussex
RH16 1SN
Director NameHenry Charles Wilson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 1997)
RoleBanker
Correspondence Address17 Gatesmead
Haywards Heath
West Sussex
RH16 1SN
Director NameAndrew Ian James McGlashen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 August 1998)
RoleBanker
Correspondence Address29 Howard Drive
Chelmsford
CM2 6PE
Director NameHugh Carroll McMillan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(4 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 August 1998)
RoleBanker
Correspondence Address58a Larden Road
London
W3 7SX
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2000)
RoleBanker
Correspondence Address10 Willow Tree Place
The Beeches
Balerno
Edinburgh, Midlothian
EH14 5AZ
Scotland
Director NameStuart James Ballingall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2000)
RoleChartered Accountant
Correspondence Address78/10 Orchard Brae Avenue
Edinburgh
Midlothian
EH4 2GA
Scotland
Director NameJames Charles Oneil
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(6 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 December 2000)
RoleBanker
Correspondence Address12 Antigua Street
Edinburgh
EH1 3NH
Scotland
Director NameJames Kerr Cruickshank
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(6 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 2000)
RoleSolicitor
Correspondence Address3 Mid Steil
Glenlockhart
Edinburgh
Midlothian
EH10 5XB
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed01 September 2000(7 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameRobert Alexander Munro
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 December 2003)
RoleBanker
Correspondence AddressPlumley House,122 Bradbourne Road
Sevenoaks
Kent
TN13 3QP
Director NameDavid Moxon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2004)
RoleBanker
Correspondence Address32 Redhill Close
Bassett
Southampton
SO16 7BT
Director NameNeil Andrew Orr
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(10 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 June 2008)
RoleBanker
Correspondence AddressSunrise
Common Road, Whiteparish
Wiltshire
SP5 2RD
Director NameDavid Miller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(10 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 February 2005)
RoleCompany Director
Correspondence Address3 Horns Lodge Farm
Shipbourne Road
Tonbridge
Kent
TN11 9NE
Director NameJohn Craig Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(11 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 2008)
RoleCompany Director
Correspondence Address9 Croft Way
Sevenoaks
Kent
TN13 2JU
Secretary NameMr Laurence John Edwards
NationalityBritish
StatusResigned
Appointed01 March 2006(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group Level2, 1 Lochrin Square
92 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameAlan Donald Ewen Macleod
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address12 Violet Terrace
Edinburgh
Midlothian
EH11 1NZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address10 George Street
Edinburgh
EH2 2DZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Uberior Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£702,868
Gross Profit£702,868
Net Worth-£577,097
Cash£323,969
Current Liabilities£251,612

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 December 2014Final Gazette dissolved following liquidation (1 page)
18 December 2014Final Gazette dissolved following liquidation (1 page)
18 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2014Return of final meeting of voluntary winding up (9 pages)
18 September 2014Return of final meeting of voluntary winding up (9 pages)
4 August 2014Registered office address changed from 25 George Street Edinburgh EH2 2DZ to 10 George Street Edinburgh EH2 2DZ on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from 25 George Street Edinburgh EH2 2DZ to 10 George Street Edinburgh EH2 2DZ on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from 25 George Street Edinburgh EH2 2DZ to 10 George Street Edinburgh EH2 2DZ on 4 August 2014 (2 pages)
23 December 2013Registered office address changed from , Level 1,Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE on 23 December 2013 (2 pages)
23 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2013Register inspection address has been changed (2 pages)
23 December 2013Registered office address changed from , Level 1,Citymark, 150 Fountainbridge, Edinburgh, EH3 9PE on 23 December 2013 (2 pages)
23 December 2013Register inspection address has been changed (2 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
24 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
24 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
21 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
21 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
11 May 2012Full accounts made up to 31 December 2011 (24 pages)
11 May 2012Full accounts made up to 31 December 2011 (24 pages)
20 January 2012Statement of company's objects (2 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
20 January 2012Statement of company's objects (2 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
4 May 2011Full accounts made up to 31 December 2010 (24 pages)
4 May 2011Full accounts made up to 31 December 2010 (24 pages)
21 April 2011Termination of appointment of Laurence Edwards as a secretary (1 page)
21 April 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
21 April 2011Termination of appointment of Laurence Edwards as a secretary (1 page)
21 April 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
6 October 2010Full accounts made up to 31 December 2009 (23 pages)
6 October 2010Full accounts made up to 31 December 2009 (23 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
21 November 2009Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page)
21 November 2009Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page)
18 November 2009Termination of appointment of Alan Macleod as a director (1 page)
18 November 2009Termination of appointment of Alan Macleod as a director (1 page)
4 August 2009Return made up to 30/07/09; full list of members (3 pages)
4 August 2009Return made up to 30/07/09; full list of members (3 pages)
15 June 2009Auditor's resignation (4 pages)
15 June 2009Auditor's resignation (4 pages)
20 May 2009Auditor's resignation (2 pages)
20 May 2009Auditor's resignation (2 pages)
30 March 2009Full accounts made up to 31 December 2008 (22 pages)
30 March 2009Full accounts made up to 31 December 2008 (22 pages)
1 August 2008Return made up to 30/07/08; full list of members (3 pages)
1 August 2008Return made up to 30/07/08; full list of members (3 pages)
24 June 2008Appointment terminated director neil orr (1 page)
24 June 2008Appointment terminated director neil orr (1 page)
20 June 2008Full accounts made up to 31 December 2007 (20 pages)
20 June 2008Full accounts made up to 31 December 2007 (20 pages)
28 May 2008Director appointed alistair james neil hewitt (1 page)
28 May 2008Director appointed alistair james neil hewitt (1 page)
23 May 2008Director appointed alan donald ewen macleod (1 page)
23 May 2008Director appointed alan donald ewen macleod (1 page)
22 May 2008Appointment terminated director john wilson (1 page)
22 May 2008Appointment terminated director john wilson (1 page)
16 August 2007Return made up to 30/07/07; full list of members (5 pages)
16 August 2007Return made up to 30/07/07; full list of members (5 pages)
17 April 2007Full accounts made up to 31 December 2006 (20 pages)
17 April 2007Full accounts made up to 31 December 2006 (20 pages)
14 August 2006Return made up to 30/07/06; full list of members (5 pages)
14 August 2006Return made up to 30/07/06; full list of members (5 pages)
18 April 2006Full accounts made up to 31 December 2005 (22 pages)
18 April 2006Full accounts made up to 31 December 2005 (22 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Secretary resigned (1 page)
16 August 2005Return made up to 30/07/05; full list of members (5 pages)
16 August 2005Return made up to 30/07/05; full list of members (5 pages)
15 April 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
15 April 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (3 pages)
8 February 2005New director appointed (3 pages)
8 February 2005Director resigned (1 page)
18 August 2004Return made up to 30/07/04; full list of members (5 pages)
18 August 2004Return made up to 30/07/04; full list of members (5 pages)
5 July 2004Location of debenture register (1 page)
5 July 2004Location of register of members (1 page)
5 July 2004Location of register of members (1 page)
5 July 2004Location of debenture register (1 page)
4 June 2004Registered office changed on 04/06/04 from: bank of scotland, 2ND floor, new uberior house, 11 earl grey street, edinburgh EH3 9BN (1 page)
4 June 2004Registered office changed on 04/06/04 from: bank of scotland, 2ND floor, new uberior house, 11 earl grey street, edinburgh EH3 9BN (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
7 April 2004Full accounts made up to 31 December 2003 (13 pages)
7 April 2004Full accounts made up to 31 December 2003 (13 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
8 August 2003Return made up to 30/07/03; full list of members (5 pages)
8 August 2003Return made up to 30/07/03; full list of members (5 pages)
3 March 2003Full accounts made up to 31 December 2002 (13 pages)
3 March 2003Full accounts made up to 31 December 2002 (13 pages)
5 August 2002Return made up to 30/07/02; full list of members (10 pages)
5 August 2002Return made up to 30/07/02; full list of members (10 pages)
12 July 2002Full accounts made up to 31 December 2001 (11 pages)
12 July 2002Full accounts made up to 31 December 2001 (11 pages)
14 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
3 August 2001Return made up to 30/07/01; full list of members (5 pages)
3 August 2001Return made up to 30/07/01; full list of members (5 pages)
3 May 2001Full accounts made up to 28 February 2001 (11 pages)
3 May 2001Full accounts made up to 28 February 2001 (11 pages)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland,level 7, orchard brae house, 30 queensferry road, edinburgh EH4 2UG (1 page)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland,level 7, orchard brae house, 30 queensferry road, edinburgh EH4 2UG (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: bank of scotland, po box 768,level 7,orchard brae, house,30 queensferry rd,edinburg, midlothian EH4 2UG (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: bank of scotland, po box 768,level 7,orchard brae, house,30 queensferry rd,edinburg, midlothian EH4 2UG (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (1 page)
14 September 2000Registered office changed on 14/09/00 from: bank of scotland, the mound, edinburgh, EH1 1YZ (1 page)
14 September 2000New secretary appointed (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: bank of scotland, the mound, edinburgh, EH1 1YZ (1 page)
15 August 2000Return made up to 30/07/00; full list of members (6 pages)
15 August 2000Return made up to 30/07/00; full list of members (6 pages)
1 August 2000New director appointed (3 pages)
1 August 2000New director appointed (3 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
10 April 2000Full accounts made up to 29 February 2000 (11 pages)
10 April 2000Full accounts made up to 29 February 2000 (11 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (1 page)
18 January 2000New director appointed (1 page)
4 August 1999Return made up to 30/07/99; full list of members (9 pages)
4 August 1999Return made up to 30/07/99; full list of members (9 pages)
7 May 1999Secretary's particulars changed (1 page)
7 May 1999Secretary's particulars changed (1 page)
26 April 1999Auditor's resignation (1 page)
26 April 1999Full accounts made up to 28 February 1999 (11 pages)
26 April 1999Full accounts made up to 28 February 1999 (11 pages)
26 April 1999Auditor's resignation (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (3 pages)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (1 page)
1 September 1998Director resigned (1 page)
1 September 1998New director appointed (3 pages)
1 September 1998New director appointed (1 page)
31 July 1998Return made up to 30/07/98; full list of members (5 pages)
31 July 1998Return made up to 30/07/98; full list of members (5 pages)
28 April 1998Full accounts made up to 28 February 1998 (11 pages)
28 April 1998Full accounts made up to 28 February 1998 (11 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
29 August 1997Return made up to 30/07/97; no change of members (4 pages)
29 August 1997Return made up to 30/07/97; no change of members (4 pages)
23 April 1997Full accounts made up to 28 February 1997 (12 pages)
23 April 1997Full accounts made up to 28 February 1997 (12 pages)
13 August 1996Return made up to 30/07/96; full list of members (6 pages)
13 August 1996Return made up to 30/07/96; full list of members (6 pages)
6 June 1996Full accounts made up to 29 February 1996 (10 pages)
6 June 1996Full accounts made up to 29 February 1996 (10 pages)
1 April 1996Director resigned;new director appointed (3 pages)
1 April 1996Director resigned;new director appointed (2 pages)
1 April 1996Director resigned;new director appointed (2 pages)
1 April 1996Director resigned;new director appointed (3 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
18 August 1995Return made up to 30/07/95; full list of members (6 pages)
18 August 1995Return made up to 30/07/95; full list of members (6 pages)
16 May 1995Full accounts made up to 28 February 1995 (10 pages)
16 May 1995Full accounts made up to 28 February 1995 (10 pages)
6 December 1993Partic of mort/charge * (3 pages)
6 December 1993Partic of mort/charge * (3 pages)
13 October 1993Ad 23/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1993Ad 23/08/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1993Company name changed\certificate issued on 27/08/93 (2 pages)
27 August 1993Company name changed\certificate issued on 27/08/93 (2 pages)
26 August 1993Memorandum and Articles of Association (17 pages)
26 August 1993Memorandum and Articles of Association (17 pages)
30 July 1993Incorporation (9 pages)
30 July 1993Incorporation (9 pages)