Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Director Name | Mr Stuart Alastair Macgregor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2015(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House, Mosscroft Avenue Westhill Busines Westhill Aberdeen AB32 6JQ Scotland |
Director Name | Mr Robert Fraser Pearson Park |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park, Westhill Aberdeen AB32 6TQ Scotland |
Director Name | Mr Gerald Campbell More |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peregrine House Westhill Business Park Aberdeen AB32 6JQ Scotland |
Secretary Name | Robert Fraser Pearson Park |
---|---|
Status | Current |
Appointed | 03 September 2020(27 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park, Westhill Aberdeen AB32 6TQ Scotland |
Director Name | Mr Gordon Cochrane |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Beaconhill Den Milltimber Aberdeen AB13 0HT Scotland |
Director Name | Mr Glenn Fraser Whyte Allison |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Beeches 442 North Deeside Road Cults Aberdeenshire AB15 9ET Scotland |
Director Name | Mr Hamish Milne |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alt Na Braigh 265 North Deeside Road Milltimber,Aberdeen AB13 0HD Scotland |
Director Name | Mr Hugh James Mackay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Abergeldie Road Ballater Aberdeenshire AB35 5RR Scotland |
Secretary Name | Mr Hamish Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alt Na Braigh 265 North Deeside Road Milltimber,Aberdeen AB13 0HD Scotland |
Secretary Name | Mrs Gayle Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 May 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Terryvale House Dunecht Westhill AB32 7BS Scotland |
Secretary Name | John Christopher Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(8 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 34 Cairds Wynd Banchory Kincardineshire AB31 5XU Scotland |
Secretary Name | Paul Watt Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 2 Kingswood Avenue Kingswells Aberdeen AB15 8AE Scotland |
Secretary Name | Lesley Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 70 Woodend Crescent Aberdeen AB15 6YQ Scotland |
Director Name | Mr John Christopher Irvine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(11 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 38 Forestside Road Banchory Kincardineshire AB31 5ZH Scotland |
Secretary Name | Pamela Jane Corray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(13 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 146 Hamilton Place Aberdeen Aberdeenshire AB15 5BB Scotland |
Secretary Name | Mr Stuart Charles Oag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodlands Crescent Cults Aberdeen Aberdeenshire AB15 9DH Scotland |
Secretary Name | Scott Craig Martin |
---|---|
Status | Resigned |
Appointed | 28 May 2013(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland |
Secretary Name | Mr Michael Sinclair Medine |
---|---|
Status | Resigned |
Appointed | 12 July 2018(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2020) |
Role | Company Director |
Correspondence Address | Peregrine House Mosscroft Avenue Westhill Business Park, Westhill Aberdeen AB32 6TQ Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1993(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | stewartmilnegroup.com |
---|
Registered Address | Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Stewart Milne Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,266,000 |
Current Liabilities | £21,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 October |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
28 September 2016 | Delivered on: 6 October 2016 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
7 November 2013 | Delivered on: 11 November 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 September 1994 | Delivered on: 15 September 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 201-214 (inclusive) birchfield development, graystone road, alford, aberdeenshire. Outstanding |
21 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (53 pages) |
1 August 2023 | Audit exemption subsidiary accounts made up to 31 October 2022 (10 pages) |
1 August 2023 | Registered office address changed from Peregrine House Mosscroft Avenue Westhill Business Park, Westhill Aberdeen AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 1 August 2023 (1 page) |
1 August 2023 | Change of details for Stewart Milne Group Limited as a person with significant control on 1 August 2023 (2 pages) |
31 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/10/22 (3 pages) |
31 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/10/22 (1 page) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
17 May 2022 | Audit exemption statement of guarantee by parent company for period ending 30/10/21 (3 pages) |
17 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/10/21 (1 page) |
17 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/10/21 (52 pages) |
17 May 2022 | Audit exemption subsidiary accounts made up to 31 October 2021 (10 pages) |
18 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
2 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/10/20 (1 page) |
2 August 2021 | Audit exemption statement of guarantee by parent company for period ending 30/10/20 (3 pages) |
2 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 (49 pages) |
2 August 2021 | Audit exemption subsidiary accounts made up to 31 October 2020 (10 pages) |
29 October 2020 | Current accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
11 September 2020 | Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages) |
11 September 2020 | Full accounts made up to 31 October 2019 (12 pages) |
4 September 2020 | Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page) |
18 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages) |
23 January 2020 | Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page) |
20 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
10 July 2019 | Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages) |
27 June 2019 | Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page) |
3 December 2018 | Full accounts made up to 30 June 2018 (12 pages) |
4 October 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
18 July 2018 | Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages) |
17 July 2018 | Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page) |
6 April 2018 | Full accounts made up to 30 June 2017 (12 pages) |
4 October 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
4 October 2017 | Change of details for Stewart Milne Group Limited as a person with significant control on 28 September 2016 (2 pages) |
4 October 2017 | Notification of Hsdl Nominees Limited as a person with significant control on 28 September 2016 (1 page) |
4 October 2017 | Change of details for Stewart Milne Group Limited as a person with significant control on 28 September 2016 (2 pages) |
4 October 2017 | Notification of Hsdl Nominees Limited as a person with significant control on 28 September 2016 (1 page) |
4 October 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (11 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (11 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
3 November 2016 | Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages) |
6 October 2016 | Registration of charge SC1459410004, created on 28 September 2016 (38 pages) |
6 October 2016 | Registration of charge SC1459410004, created on 28 September 2016 (38 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Resolutions
|
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
21 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
1 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
1 July 2015 | Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
25 February 2015 | Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page) |
6 November 2014 | Full accounts made up to 30 June 2014 (10 pages) |
6 November 2014 | Full accounts made up to 30 June 2014 (10 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 November 2013 | Full accounts made up to 30 June 2013 (9 pages) |
26 November 2013 | Full accounts made up to 30 June 2013 (9 pages) |
20 November 2013 | Alterations to a floating charge (24 pages) |
20 November 2013 | Alterations to a floating charge (24 pages) |
11 November 2013 | Registration of charge 1459410003 (15 pages) |
11 November 2013 | Registration of charge 1459410003 (15 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
5 June 2013 | Appointment of Scott Craig Martin as a secretary (2 pages) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
31 May 2013 | Termination of appointment of Stuart Oag as a secretary (1 page) |
6 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
6 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (10 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (10 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
29 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
23 March 2010 | Full accounts made up to 30 June 2009 (13 pages) |
8 September 2009 | Return made up to 16/08/09; full list of members (6 pages) |
8 September 2009 | Return made up to 16/08/09; full list of members (6 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (12 pages) |
9 December 2008 | Return made up to 16/08/08; full list of members (6 pages) |
9 December 2008 | Location of register of members (1 page) |
9 December 2008 | Return made up to 16/08/08; full list of members (6 pages) |
9 December 2008 | Location of register of members (1 page) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
25 June 2008 | Secretary appointed stuart charles oag (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
17 June 2008 | Appointment terminated secretary pamela corray (1 page) |
11 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
11 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
24 September 2007 | Return made up to 16/08/07; full list of members (6 pages) |
24 September 2007 | Return made up to 16/08/07; full list of members (6 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
14 December 2006 | Full accounts made up to 30 June 2006 (12 pages) |
14 December 2006 | Full accounts made up to 30 June 2006 (12 pages) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Return made up to 16/08/06; full list of members (6 pages) |
29 August 2006 | Return made up to 16/08/06; full list of members (6 pages) |
26 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
26 October 2005 | Full accounts made up to 30 June 2005 (12 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (4 pages) |
27 January 2005 | New director appointed (4 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (13 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
25 October 2004 | Return made up to 16/08/04; full list of members (6 pages) |
25 October 2004 | Return made up to 16/08/04; full list of members (6 pages) |
3 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
3 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
20 October 2003 | Return made up to 16/08/03; full list of members (6 pages) |
20 October 2003 | Return made up to 16/08/03; full list of members (6 pages) |
2 October 2003 | Secretary's particulars changed (1 page) |
2 October 2003 | Secretary's particulars changed (1 page) |
17 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
17 March 2003 | Full accounts made up to 30 June 2002 (13 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
15 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
15 August 2002 | Return made up to 16/08/02; full list of members (8 pages) |
7 June 2002 | Auditor's resignation (2 pages) |
7 June 2002 | Auditor's resignation (2 pages) |
25 May 2002 | New secretary appointed (2 pages) |
25 May 2002 | Secretary resigned (1 page) |
25 May 2002 | New secretary appointed (2 pages) |
25 May 2002 | Secretary resigned (1 page) |
21 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
21 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
24 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
24 September 2001 | Return made up to 16/08/01; full list of members (7 pages) |
24 September 2001 | Director's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
17 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
17 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
29 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 16/08/00; full list of members (7 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
26 August 1999 | Return made up to 16/08/99; full list of members (14 pages) |
26 August 1999 | Return made up to 16/08/99; full list of members (14 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
11 March 1999 | Full accounts made up to 30 June 1998 (13 pages) |
29 October 1998 | Return made up to 16/08/98; full list of members (14 pages) |
29 October 1998 | Return made up to 16/08/98; full list of members (14 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
27 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
17 October 1996 | Secretary's particulars changed (1 page) |
17 October 1996 | Secretary's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Return made up to 16/08/96; full list of members (12 pages) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Return made up to 16/08/96; full list of members (12 pages) |
6 August 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
6 August 1996 | Accounting reference date extended from 31/05/96 to 30/06/96 (1 page) |
17 July 1996 | Secretary resigned (3 pages) |
17 July 1996 | New secretary appointed (1 page) |
17 July 1996 | New secretary appointed (1 page) |
17 July 1996 | Secretary resigned (3 pages) |
17 November 1995 | Full accounts made up to 31 May 1995 (12 pages) |
17 November 1995 | Full accounts made up to 31 May 1995 (12 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
3 November 1995 | Director's particulars changed (4 pages) |
8 September 1995 | Return made up to 16/08/95; full list of members (18 pages) |
8 September 1995 | Return made up to 16/08/95; full list of members (18 pages) |
28 April 1995 | Accounts for a dormant company made up to 31 May 1994 (5 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Accounts for a dormant company made up to 31 May 1994 (5 pages) |
15 September 1994 | Partic of mort/charge * (3 pages) |
15 September 1994 | Partic of mort/charge * (3 pages) |
12 August 1994 | Resolutions
|
12 August 1994 | Resolutions
|
7 February 1994 | Company name changed\certificate issued on 07/02/94 (2 pages) |
7 February 1994 | Company name changed\certificate issued on 07/02/94 (2 pages) |
16 August 1993 | Incorporation (21 pages) |
16 August 1993 | Incorporation (21 pages) |