Company NameHeritage Scotland Limited
Company StatusActive
Company NumberSC146437
CategoryPrivate Limited Company
Incorporation Date14 September 1993(30 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Francis Philip Cheevers
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed24 May 2007(13 years, 8 months after company formation)
Appointment Duration16 years, 11 months
RoleCivil Engineer
Country of ResidenceNorthern Ireland
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameMiss Leanne Milligan
StatusCurrent
Appointed02 December 2013(20 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr David Conor O'Neill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed19 January 2015(21 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMiss Leanne Milligan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(25 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameAndrew Duncan Barr
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(5 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 May 2003)
RoleCompany Director
Correspondence AddressClunie's Cottage
Barrhill
Girvan
KA26 0PP
Scotland
Director NameJohn Drummond Barr
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(5 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cairn Drumdow Road
Turnberry
Girvan
Ayrshire
KA26 9LR
Scotland
Director NameWilliam James Barr
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(5 months after company formation)
Appointment Duration9 years, 3 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarkieston
Maybole
Ayrshire
KA19 7LP
Scotland
Secretary NameWilliam James Barr
NationalityBritish
StatusResigned
Appointed16 February 1994(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarkieston
Maybole
Ayrshire
KA19 7LP
Scotland
Director NameKenneth William Macleod
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2004)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address38 Dalry Road
Beith
Ayrshire
KA15 1BA
Scotland
Secretary NameJohn Edwin Eyley
NationalityBritish
StatusResigned
Appointed29 September 1995(2 years after company formation)
Appointment Duration12 years, 4 months (resigned 01 February 2008)
RoleAcma
Correspondence Address13 Barnford Crescent
Ayr
KA7 4UP
Scotland
Director NameJohn Edwin Eyley
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(2 years, 8 months after company formation)
Appointment Duration7 years (resigned 23 May 2003)
RoleChartered Management Accountnt
Correspondence Address13 Barnford Crescent
Ayr
KA7 4UP
Scotland
Director NameJohn Barclay Chalmers
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2003)
RoleChief Executive
Correspondence AddressLanerick Kingholm Road
Dumfries
Dumfrieshire
DG1 4AX
Scotland
Director NameMr Ronald Sutherland MacDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(9 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Stephen Andrew Samuel Hamill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(13 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 June 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address100 Inchinnan Road
Paisley
Renfrewshire
PA3 2RE
Scotland
Secretary NameMrs Wilma Jane Casey
NationalityBritish
StatusResigned
Appointed01 February 2008(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Inchinnan Road
Paisley
Renfrewshire
PA3 2RE
Scotland
Secretary NameMr Ronald Sutherland MacDonald
StatusResigned
Appointed27 March 2013(19 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 December 2013)
RoleCompany Director
Correspondence Address100 Inchinnan Road Paisley
Inchinnan Road
Paisley
Renfrewshire
PA3 2RE
Scotland
Director NameWJB (Directors) Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed14 September 1993(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressHeathfield House Phoenix Crescent
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches8 other UK companies use this postal address

Shareholders

5m at £1Barr Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

4 November 1998Delivered on: 11 November 1998
Satisfied on: 30 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kyle tavern,35 & 37 kyle street,ayr.
Fully Satisfied
9 February 1998Delivered on: 13 February 1998
Satisfied on: 30 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at cloncaird farm,ayr.
Fully Satisfied
28 January 1998Delivered on: 6 February 1998
Satisfied on: 30 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tarbert boatyard, tarbert, argyll.
Fully Satisfied
21 January 1998Delivered on: 6 February 1998
Satisfied on: 15 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 8/10, whitfield drive, ayr.
Fully Satisfied
21 January 1998Delivered on: 6 February 1998
Satisfied on: 3 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 12, whitfield drive, ayr.
Fully Satisfied
21 January 1998Delivered on: 28 January 1998
Satisfied on: 30 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.44 acres at 11 old farm road,ayr.
Fully Satisfied
21 January 1998Delivered on: 28 January 1998
Satisfied on: 16 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 3,whitfield drive,ayr.
Fully Satisfied
8 October 2002Delivered on: 23 October 2002
Satisfied on: 11 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at 16 smith street, ayr.
Fully Satisfied
24 May 2002Delivered on: 29 May 2002
Satisfied on: 28 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at high road/heathfield road, ayr (title number AYR17820).
Fully Satisfied
25 March 2002Delivered on: 8 April 2002
Satisfied on: 25 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property extending to 2.644 hectares at holmston road, ayr.
Fully Satisfied
26 June 2001Delivered on: 2 July 2001
Satisfied on: 30 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 smith street, ayr.
Fully Satisfied
31 March 1999Delivered on: 8 April 1999
Satisfied on: 30 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as quadrangle, mill street and smith street, ayr.
Fully Satisfied
28 September 1995Delivered on: 6 October 1995
Satisfied on: 30 May 2007
Persons entitled: National Westminster Bank PLC

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

Filing History

13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 30 June 2022 (14 pages)
14 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
5 August 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (14 pages)
14 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
22 September 2020Full accounts made up to 31 December 2019 (13 pages)
15 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (12 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Ronald Sutherland Macdonald as a director on 31 December 2018 (1 page)
4 January 2019Appointment of Miss Leanne Milligan as a director on 1 January 2019 (2 pages)
26 September 2018Full accounts made up to 31 December 2017 (12 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
29 August 2017Full accounts made up to 31 December 2016 (11 pages)
29 August 2017Full accounts made up to 31 December 2016 (11 pages)
19 June 2017Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Heathfield House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 19 June 2017 (1 page)
28 September 2016Full accounts made up to 31 December 2015 (11 pages)
28 September 2016Full accounts made up to 31 December 2015 (11 pages)
23 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5,000,000
(4 pages)
28 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5,000,000
(4 pages)
1 September 2015Full accounts made up to 31 December 2014 (8 pages)
1 September 2015Full accounts made up to 31 December 2014 (8 pages)
23 June 2015Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015 (1 page)
23 June 2015Termination of appointment of Stephen Andrew Samuel Hamill as a director on 22 June 2015 (1 page)
24 April 2015Appointment of Mr David Conor O'neill as a director on 19 January 2015 (2 pages)
24 April 2015Appointment of Mr David Conor O'neill as a director on 19 January 2015 (2 pages)
2 October 2014Full accounts made up to 31 December 2013 (8 pages)
2 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 5,000,000
(4 pages)
2 October 2014Full accounts made up to 31 December 2013 (8 pages)
2 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 5,000,000
(4 pages)
4 December 2013Termination of appointment of Ronald Macdonald as a secretary (1 page)
4 December 2013Appointment of Miss Leanne Milligan as a secretary (1 page)
4 December 2013Termination of appointment of Ronald Macdonald as a secretary (1 page)
4 December 2013Appointment of Miss Leanne Milligan as a secretary (1 page)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5,000,000
(4 pages)
8 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 5,000,000
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
30 September 2013Full accounts made up to 31 December 2012 (15 pages)
27 March 2013Appointment of Mr Ronald Sutherland Macdonald as a secretary (2 pages)
27 March 2013Termination of appointment of Wilma Casey as a secretary (1 page)
27 March 2013Appointment of Mr Ronald Sutherland Macdonald as a secretary (2 pages)
27 March 2013Termination of appointment of Wilma Casey as a secretary (1 page)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
6 October 2011Director's details changed for Ronald Sutherland Macdonald on 6 October 2011 (2 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
6 October 2011Director's details changed for Mr Stephen Andrew Samuel Hamill on 6 October 2011 (2 pages)
6 October 2011Secretary's details changed for Mrs Wilma Jane Casey on 6 October 2011 (1 page)
6 October 2011Director's details changed for Ronald Sutherland Macdonald on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Stephen Andrew Samuel Hamill on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Ronald Sutherland Macdonald on 6 October 2011 (2 pages)
6 October 2011Secretary's details changed for Mrs Wilma Jane Casey on 6 October 2011 (1 page)
6 October 2011Director's details changed for Mr William Francis Philip Cheevers on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr William Francis Philip Cheevers on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Stephen Andrew Samuel Hamill on 6 October 2011 (2 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
6 October 2011Secretary's details changed for Mrs Wilma Jane Casey on 6 October 2011 (1 page)
6 October 2011Director's details changed for Mr William Francis Philip Cheevers on 6 October 2011 (2 pages)
15 August 2011Full accounts made up to 31 December 2010 (11 pages)
15 August 2011Full accounts made up to 31 December 2010 (11 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
9 October 2009Full accounts made up to 31 December 2008 (13 pages)
9 October 2009Full accounts made up to 31 December 2008 (13 pages)
6 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
6 October 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
24 January 2009Full accounts made up to 31 March 2008 (14 pages)
24 January 2009Full accounts made up to 31 March 2008 (14 pages)
23 September 2008Return made up to 14/09/08; full list of members (4 pages)
23 September 2008Return made up to 14/09/08; full list of members (4 pages)
25 February 2008Secretary appointed mrs wilma jane casey (1 page)
25 February 2008Appointment terminated secretary john eyley (1 page)
25 February 2008Secretary appointed mrs wilma jane casey (1 page)
25 February 2008Appointment terminated secretary john eyley (1 page)
8 February 2008Full accounts made up to 31 March 2007 (13 pages)
8 February 2008Full accounts made up to 31 March 2007 (13 pages)
11 October 2007Return made up to 14/09/07; full list of members (2 pages)
11 October 2007Return made up to 14/09/07; full list of members (2 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 June 2007Auditors resignation (1 page)
4 June 2007Auditors resignation (1 page)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 June 2007New director appointed (4 pages)
1 June 2007New director appointed (4 pages)
1 June 2007New director appointed (3 pages)
1 June 2007New director appointed (3 pages)
30 May 2007Dec mort/charge * (2 pages)
30 May 2007Dec mort/charge * (2 pages)
30 May 2007Dec mort/charge * (2 pages)
30 May 2007Dec mort/charge * (2 pages)
30 May 2007Dec mort/charge * (2 pages)
30 May 2007Dec mort/charge * (2 pages)
30 May 2007Dec mort/charge * (2 pages)
30 May 2007Dec mort/charge * (2 pages)
30 May 2007Dec mort/charge * (2 pages)
30 May 2007Dec mort/charge * (2 pages)
30 May 2007Dec mort/charge * (2 pages)
30 May 2007Dec mort/charge * (2 pages)
30 May 2007Dec mort/charge * (2 pages)
30 May 2007Dec mort/charge * (2 pages)
5 October 2006Return made up to 14/09/06; full list of members (2 pages)
5 October 2006Return made up to 14/09/06; full list of members (2 pages)
31 August 2006Full accounts made up to 31 March 2006 (13 pages)
31 August 2006Full accounts made up to 31 March 2006 (13 pages)
23 January 2006Full accounts made up to 31 March 2005 (13 pages)
23 January 2006Full accounts made up to 31 March 2005 (13 pages)
7 October 2005Return made up to 14/09/05; full list of members (2 pages)
7 October 2005Return made up to 14/09/05; full list of members (2 pages)
18 October 2004Return made up to 14/09/04; full list of members (6 pages)
18 October 2004Return made up to 14/09/04; full list of members (6 pages)
27 August 2004Full accounts made up to 31 March 2004 (14 pages)
27 August 2004Full accounts made up to 31 March 2004 (14 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
3 February 2004Dec mort/charge * (4 pages)
3 February 2004Dec mort/charge * (4 pages)
28 January 2004Dec mort/charge * (4 pages)
28 January 2004Dec mort/charge * (4 pages)
7 January 2004Full accounts made up to 31 March 2003 (15 pages)
7 January 2004Full accounts made up to 31 March 2003 (15 pages)
16 December 2003Registered office changed on 16/12/03 from: heathfield ayr strathclyde KA8 9SL (1 page)
16 December 2003Registered office changed on 16/12/03 from: heathfield ayr strathclyde KA8 9SL (1 page)
21 October 2003Return made up to 14/09/03; full list of members (7 pages)
21 October 2003Return made up to 14/09/03; full list of members (7 pages)
16 October 2003Dec mort/charge * (4 pages)
16 October 2003Dec mort/charge * (4 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
11 July 2003Dec mort/charge * (4 pages)
11 July 2003Dec mort/charge * (4 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
25 April 2003Dec mort/charge * (4 pages)
25 April 2003Dec mort/charge * (4 pages)
30 January 2003Full accounts made up to 31 March 2002 (15 pages)
30 January 2003Full accounts made up to 31 March 2002 (15 pages)
23 October 2002Partic of mort/charge * (5 pages)
23 October 2002Partic of mort/charge * (5 pages)
22 October 2002Return made up to 14/09/02; full list of members (9 pages)
22 October 2002Return made up to 14/09/02; full list of members (9 pages)
29 May 2002Partic of mort/charge * (5 pages)
29 May 2002Partic of mort/charge * (5 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
8 April 2002Partic of mort/charge * (5 pages)
8 April 2002Partic of mort/charge * (5 pages)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
4 November 2001Return made up to 14/09/01; full list of members (7 pages)
4 November 2001Return made up to 14/09/01; full list of members (7 pages)
2 July 2001Partic of mort/charge * (5 pages)
2 July 2001Partic of mort/charge * (5 pages)
15 March 2001Dec mort/charge * (4 pages)
15 March 2001Dec mort/charge * (4 pages)
4 December 2000Full accounts made up to 31 March 2000 (14 pages)
4 December 2000Full accounts made up to 31 March 2000 (14 pages)
23 October 2000Return made up to 14/09/00; full list of members (7 pages)
23 October 2000Return made up to 14/09/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
31 January 2000Full accounts made up to 31 March 1999 (13 pages)
27 September 1999Return made up to 14/09/99; no change of members (7 pages)
27 September 1999Return made up to 14/09/99; no change of members (7 pages)
8 April 1999Partic of mort/charge * (5 pages)
8 April 1999Partic of mort/charge * (5 pages)
27 January 1999Full accounts made up to 31 March 1998 (14 pages)
27 January 1999Full accounts made up to 31 March 1998 (14 pages)
11 November 1998Partic of mort/charge * (5 pages)
11 November 1998Partic of mort/charge * (5 pages)
29 October 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 1998Return made up to 14/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
22 June 1998£ nc 5000000/9999900 30/03/98 (1 page)
22 June 1998£ nc 5000000/9999900 30/03/98 (1 page)
22 June 1998Ad 30/03/98--------- £ si 4999997@1=4999997 £ ic 3/5000000 (2 pages)
22 June 1998Ad 30/03/98--------- £ si 4999997@1=4999997 £ ic 3/5000000 (2 pages)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
13 February 1998Partic of mort/charge * (5 pages)
13 February 1998Partic of mort/charge * (5 pages)
6 February 1998Partic of mort/charge * (3 pages)
6 February 1998Partic of mort/charge * (3 pages)
6 February 1998Partic of mort/charge * (9 pages)
6 February 1998Partic of mort/charge * (3 pages)
6 February 1998Partic of mort/charge * (3 pages)
6 February 1998Partic of mort/charge * (9 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
28 January 1998Partic of mort/charge * (7 pages)
28 January 1998Partic of mort/charge * (3 pages)
28 January 1998Partic of mort/charge * (7 pages)
28 January 1998Partic of mort/charge * (3 pages)
9 October 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 October 1996New director appointed (2 pages)
4 October 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
22 July 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
22 July 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
22 July 1996Accounting reference date extended from 30/09 to 31/03 (1 page)
30 October 1995New director appointed (2 pages)
30 October 1995New secretary appointed (2 pages)
30 October 1995New secretary appointed (2 pages)
30 October 1995New director appointed (2 pages)
6 October 1995Partic of mort/charge * (3 pages)
6 October 1995Partic of mort/charge * (3 pages)
29 September 1995Return made up to 14/09/95; change of members (6 pages)
29 September 1995Return made up to 14/09/95; change of members (6 pages)
5 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
5 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
28 March 1994Memorandum and Articles of Association (24 pages)
28 March 1994Memorandum and Articles of Association (24 pages)
22 March 1994Company name changed wjb (319) LIMITED\certificate issued on 23/03/94 (2 pages)
22 March 1994Company name changed wjb (319) LIMITED\certificate issued on 23/03/94 (2 pages)
14 September 1993Incorporation (28 pages)
14 September 1993Incorporation (28 pages)