High Wycombe
Buckinghamshire
HP12 3NR
Secretary Name | Miss Katherine Elizabeth Hindmarsh |
---|---|
Status | Current |
Appointed | 05 December 2016(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Miss Katherine Elizabeth Hindmarsh |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Nicholas Carey Smith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 107 Meadowspot Morningside Edinburgh EH10 5UY Scotland |
Director Name | Geoffrey Frederick Potton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Abbotswood Monkmead Lane West Chiltington West Sussex RH20 2PF |
Director Name | John Patrick Edmund Dennison |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 21 Linton Avenue Solihull West Midlands B91 3NN |
Director Name | Andrew Mackenzie |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Badgers Holt Foxcombe Drive Boars Hill Oxford OX1 5DL |
Secretary Name | John Patrick Edmund Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 21 Linton Avenue Solihull West Midlands B91 3NN |
Director Name | Lorraine Rosemary Morrissey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(2 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 2001) |
Role | Company Director |
Correspondence Address | 11 Heenan Grove Lichfield Staffordshire WS13 7QJ |
Director Name | Lynne May Whiteman |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage Woodside Winkfield Windsor Berkshire SL4 2DP |
Director Name | Mr David Jonathan Knight |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Margaret Rose Crescent Edinburgh EH10 7EZ Scotland |
Director Name | John Joseph Fitzgerald |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | 15 King Malcolm Close Fairmile Head Edinburgh EH10 7JB Scotland |
Director Name | William Peter Long |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | Vine Cottage Ashwell Royston Hertfordshire SG7 5NW |
Director Name | Robert Monkman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 66 Forest Road Horsham West Sussex RH12 4HL |
Director Name | William Walls McDermott |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | 78 Invergarry Drive Deaconsbank Glasgow G46 8UN Scotland |
Director Name | Mr Paul David Phipps |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Purbeck 37 Hammond End Farnham Common Buckinghamshire SL2 3LG |
Director Name | Mr Ian MacDonald Dickson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 March 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Antonine Road Dullatur Lanarkshire G68 0FE Scotland |
Secretary Name | Mr Jonathan Philip Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Secretary Name | Caterina De Feo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 42 The Crescent Hampton In Arden Solihull West Midlands B92 0BP |
Secretary Name | Mr James John Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(13 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 15 April 2008) |
Role | Solicitor/Company Secretary |
Country of Residence | England |
Correspondence Address | Grosvenor House 2 Church Lane Stanford On Avon Northamptonshire NN6 6JP |
Secretary Name | Mr Peter Anthony Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(14 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxfoot House South Luffenham Rutland LE15 8NP |
Director Name | Mr Christopher Carney |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Mr Peter Robert Andrew |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 July 2015) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Secretary Name | Miss Karen Lorraine Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Secretary Name | Colin Richard Clapham |
---|---|
Status | Resigned |
Appointed | 16 January 2012(18 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 December 2016) |
Role | Company Director |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Mr Colin Richard Clapham |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Website | benjerry.co.uk |
---|---|
Telephone | 0800 1696123 |
Telephone region | Freephone |
Registered Address | Unit C, Ground Floor, Cirrus Glasgow Airport Business Park Marchburn Drive Abbotsinch Paisley PA3 2SJ Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 7 other UK companies use this postal address |
500k at £1 | Bryant Homes LTD 100.00% Ordinary |
---|---|
1 at £1 | Bryant Group Services LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 4 weeks from now) |
7 July 1999 | Delivered on: 14 July 1999 Satisfied on: 6 August 2003 Persons entitled: Fairbriar Projects Limited Classification: Standard security Secured details: The second instalment of the purchase price due after settlement in terms of missives. Particulars: Powderhall stadium , beaverhall road, edinburgh. Fully Satisfied |
---|---|
22 October 1998 | Delivered on: 29 October 1998 Satisfied on: 10 May 1999 Persons entitled: South Lanarkshire Council Classification: Standard security Secured details: £870,000. Particulars: 5.81 hectares at sherry drive, hamilton. Fully Satisfied |
1 April 1998 | Delivered on: 14 April 1998 Satisfied on: 10 May 1999 Persons entitled: Richard John Stirling-Aird and Others as Trustees of the Kippendavie Group Trust Classification: Standard security Secured details: £2,017,500. Particulars: 17.4 acres of ground in the parish of dunblane. Fully Satisfied |
13 June 1997 | Delivered on: 24 June 1997 Satisfied on: 10 May 1999 Persons entitled: Whiteshawgate Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Whiteshawgate farm,strathaven. Fully Satisfied |
14 April 1997 | Delivered on: 18 April 1997 Satisfied on: 7 May 1998 Persons entitled: Lawrie & Symington Limited Classification: Standard security Secured details: £650,000. Particulars: 3.75 hectares south of southpark road,peebles. Fully Satisfied |
7 March 1997 | Delivered on: 25 March 1997 Satisfied on: 10 May 1999 Persons entitled: William Garth Morrison & Others as Endowmnet Trustees Classification: Standard security Secured details: The obligations on the company in terms of the missives. Particulars: Stenhouse market gardens,lasswade road,liberton,edinburgh. Fully Satisfied |
4 September 1996 | Delivered on: 17 September 1996 Satisfied on: 17 March 1998 Persons entitled: Hugh Macrae & Company (Builders) Limited Classification: Standard security Secured details: £400,000 and all further sums due or to become due. Particulars: North east of mill road,cambusbarron. Fully Satisfied |
15 December 1995 | Delivered on: 5 January 1996 Satisfied on: 10 May 1999 Persons entitled: The Secretary of State for Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Mearnskirk hospital,newton mearns,glasgow. Fully Satisfied |
11 January 2002 | Delivered on: 18 January 2002 Satisfied on: 8 January 2003 Persons entitled: Scottish Enterprise Edinburgh and Lothian Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 4 and 5 butlerfield, newtongrange, midlothian. Fully Satisfied |
12 April 2001 | Delivered on: 25 April 2001 Satisfied on: 15 February 2006 Persons entitled: Scottish Enterprise Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to the north eastern end of valleyfield road, penicuik. Fully Satisfied |
4 July 2000 | Delivered on: 17 July 2000 Satisfied on: 16 December 2011 Persons entitled: Quilltrust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Hamilton west expansion area, blantyre. Fully Satisfied |
28 September 1995 | Delivered on: 12 October 1995 Satisfied on: 17 March 1998 Persons entitled: Whitecraigs Playing Fields Limited Classification: Standard security Secured details: £1730000. Particulars: Piece of ground extending to 9.6 acres or thereby situated generally to the north west of deaconsbank thornliebank road glasgow. Fully Satisfied |
23 July 2003 | Delivered on: 31 July 2003 Persons entitled: The University Court of the University of Edinburgh Classification: Standard security Secured details: The obligations in terms of a minute of agreement dated 10 & 14 april 20003 and the missives. Particulars: Cramond campus, cramond road north, cramond, edinburgh. Outstanding |
7 February 2001 | Delivered on: 16 February 2001 Persons entitled: Alexander Taylor Partners and Trustees of Alexander Taylor & Son Classification: Standard security Secured details: Obligations undertaken in terms of conditions 2.2, 2.3, 2.4, 2.5 and 2.7 of the offer dated 19 january 2001. Particulars: 111.5 acres of land at eweford farm, dunbar, east lothian. Outstanding |
17 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Appointment of Mrs Omolola Olutomilayo Adedoyin as a director on 19 September 2023 (2 pages) |
19 September 2023 | Termination of appointment of Katherine Elizabeth Hindmarsh as a director on 19 September 2023 (1 page) |
25 July 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
27 June 2023 | Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 27 June 2023 (2 pages) |
27 June 2023 | Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 27 June 2023 (1 page) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
10 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
17 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
2 December 2019 | Appointment of Miss Katherine Elizabeth Hindmarsh as a director on 31 October 2019 (2 pages) |
2 December 2019 | Termination of appointment of Colin Richard Clapham as a director on 31 October 2019 (1 page) |
19 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 December 2016 | Termination of appointment of Colin Richard Clapham as a secretary on 5 December 2016 (1 page) |
5 December 2016 | Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Colin Richard Clapham as a secretary on 5 December 2016 (1 page) |
5 December 2016 | Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
11 August 2015 | Termination of appointment of Peter Robert Andrew as a director on 17 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Peter Robert Andrew as a director on 17 July 2015 (1 page) |
10 August 2015 | Appointment of Mr Colin Richard Clapham as a director on 17 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Colin Richard Clapham as a director on 17 July 2015 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
13 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
1 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
11 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 January 2012 | Appointment of Colin Richard Clapham as a secretary (2 pages) |
17 January 2012 | Termination of appointment of Karen Atterbury as a secretary (1 page) |
17 January 2012 | Appointment of Colin Richard Clapham as a secretary (2 pages) |
17 January 2012 | Termination of appointment of Karen Atterbury as a secretary (1 page) |
19 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
19 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 March 2011 | Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr. Michael Andrew Lonnon on 28 March 2011 (2 pages) |
30 March 2011 | Director's details changed for Mr. Michael Andrew Lonnon on 28 March 2011 (2 pages) |
3 February 2011 | Termination of appointment of Christopher Carney as a director (1 page) |
3 February 2011 | Appointment of Mr. Michael Andrew Lonnon as a director (2 pages) |
3 February 2011 | Termination of appointment of Christopher Carney as a director (1 page) |
3 February 2011 | Appointment of Mr. Michael Andrew Lonnon as a director (2 pages) |
19 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 April 2010 | Director's details changed for Mr Christopher Carney on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Christopher Carney on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Christopher Carney on 9 April 2010 (2 pages) |
18 March 2010 | Director's details changed for Peter Robert Andrew on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Peter Robert Andrew on 18 March 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page) |
11 January 2010 | Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page) |
10 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders
|
23 November 2009 | Director's details changed for Peter Robert Andrew on 16 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Peter Robert Andrew on 16 November 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Karen Lorraine Atterbury on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Karen Lorraine Atterbury on 15 October 2009 (1 page) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 2 garbett road kirkton campus livingston EH54 7DL (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 2 garbett road kirkton campus livingston EH54 7DL (1 page) |
5 January 2009 | Secretary appointed karen lorrains atterbury (1 page) |
5 January 2009 | Secretary appointed karen lorrains atterbury (1 page) |
2 January 2009 | Appointment terminated secretary peter carr (1 page) |
2 January 2009 | Appointment terminated secretary peter carr (1 page) |
15 December 2008 | Director's change of particulars / peter robert andrew / 09/12/2008 (1 page) |
15 December 2008 | Director's change of particulars / peter robert andrew / 09/12/2008 (1 page) |
10 December 2008 | Director appointed peter robert andrew (2 pages) |
10 December 2008 | Appointment terminated director william mcdermott (1 page) |
10 December 2008 | Director appointed christopher carney (1 page) |
10 December 2008 | Director appointed christopher carney (1 page) |
10 December 2008 | Appointment terminated director william mcdermott (1 page) |
10 December 2008 | Director appointed peter robert andrew (2 pages) |
10 December 2008 | Director appointed christopher carney
|
18 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 June 2008 | Appointment terminated director david knight (1 page) |
23 June 2008 | Appointment terminated director david knight (1 page) |
8 May 2008 | Secretary appointed peter anthony carr (1 page) |
8 May 2008 | Appointment terminated secretary james jordan (1 page) |
8 May 2008 | Secretary appointed peter anthony carr (1 page) |
8 May 2008 | Appointment terminated secretary james jordan (1 page) |
12 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
12 December 2007 | New secretary appointed (1 page) |
12 December 2007 | Return made up to 15/11/07; full list of members (2 pages) |
12 December 2007 | New secretary appointed (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
21 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 February 2006 | Dec mort/charge * (2 pages) |
15 February 2006 | Dec mort/charge * (2 pages) |
24 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
24 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
23 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
23 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
30 November 2004 | Return made up to 15/11/04; full list of members (5 pages) |
30 November 2004 | Return made up to 15/11/04; full list of members (5 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 December 2003 | Return made up to 15/11/03; full list of members (5 pages) |
14 December 2003 | Return made up to 15/11/03; full list of members (5 pages) |
6 August 2003 | Dec mort/charge * (4 pages) |
6 August 2003 | Dec mort/charge * (4 pages) |
31 July 2003 | Partic of mort/charge * (7 pages) |
31 July 2003 | Partic of mort/charge * (7 pages) |
22 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
22 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: canal court 42 craiglockhart avenue edinburgh midlothian EH14 1LT (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: canal court 42 craiglockhart avenue edinburgh midlothian EH14 1LT (1 page) |
8 January 2003 | Dec mort/charge * (4 pages) |
8 January 2003 | Dec mort/charge * (4 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
11 December 2002 | Return made up to 15/11/02; full list of members (6 pages) |
11 December 2002 | Return made up to 15/11/02; full list of members (6 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 March 2002 | Resolutions
|
21 March 2002 | Resolutions
|
27 February 2002 | Full accounts made up to 1 June 2001 (12 pages) |
27 February 2002 | Full accounts made up to 1 June 2001 (12 pages) |
27 February 2002 | Full accounts made up to 1 June 2001 (12 pages) |
18 January 2002 | Partic of mort/charge * (5 pages) |
18 January 2002 | Partic of mort/charge * (5 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
13 December 2001 | Return made up to 15/11/01; full list of members (7 pages) |
13 December 2001 | Director resigned (1 page) |
1 November 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
1 November 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
25 April 2001 | Partic of mort/charge * (6 pages) |
25 April 2001 | Partic of mort/charge * (6 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
16 February 2001 | Partic of mort/charge * (11 pages) |
16 February 2001 | Partic of mort/charge * (11 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
13 December 2000 | Full accounts made up to 31 May 2000 (11 pages) |
13 December 2000 | Full accounts made up to 31 May 2000 (11 pages) |
12 December 2000 | Return made up to 15/11/00; full list of members (8 pages) |
12 December 2000 | Return made up to 15/11/00; full list of members (8 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
17 July 2000 | Partic of mort/charge * (5 pages) |
17 July 2000 | Partic of mort/charge * (5 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: q court 3A quality street davidson mains edinburgh EH4 5BP (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: q court 3A quality street davidson mains edinburgh EH4 5BP (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
29 December 1999 | Return made up to 15/11/99; full list of members (9 pages) |
29 December 1999 | Return made up to 15/11/99; full list of members (9 pages) |
8 December 1999 | Full accounts made up to 31 May 1999 (11 pages) |
8 December 1999 | Full accounts made up to 31 May 1999 (11 pages) |
14 July 1999 | Partic of mort/charge * (5 pages) |
14 July 1999 | Partic of mort/charge * (5 pages) |
10 May 1999 | Dec mort/charge * (4 pages) |
10 May 1999 | Dec mort/charge * (5 pages) |
10 May 1999 | Dec mort/charge * (4 pages) |
10 May 1999 | Dec mort/charge * (4 pages) |
10 May 1999 | Dec mort/charge * (4 pages) |
10 May 1999 | Dec mort/charge * (4 pages) |
10 May 1999 | Dec mort/charge * (5 pages) |
10 May 1999 | Dec mort/charge * (4 pages) |
10 May 1999 | Dec mort/charge * (4 pages) |
10 May 1999 | Dec mort/charge * (4 pages) |
10 December 1998 | Return made up to 15/11/98; full list of members (9 pages) |
10 December 1998 | Return made up to 15/11/98; full list of members (9 pages) |
3 December 1998 | Full accounts made up to 31 May 1998 (11 pages) |
3 December 1998 | Full accounts made up to 31 May 1998 (11 pages) |
29 October 1998 | Partic of mort/charge * (5 pages) |
29 October 1998 | Partic of mort/charge * (5 pages) |
7 May 1998 | Dec mort/charge * (4 pages) |
7 May 1998 | Dec mort/charge * (4 pages) |
14 April 1998 | Partic of mort/charge * (5 pages) |
14 April 1998 | Partic of mort/charge * (5 pages) |
17 March 1998 | Dec mort/charge * (2 pages) |
17 March 1998 | Dec mort/charge * (6 pages) |
17 March 1998 | Dec mort/charge * (6 pages) |
17 March 1998 | Dec mort/charge * (2 pages) |
15 December 1997 | Return made up to 15/11/97; full list of members (7 pages) |
15 December 1997 | Director's particulars changed (1 page) |
15 December 1997 | Full accounts made up to 31 May 1997 (11 pages) |
15 December 1997 | Director's particulars changed (1 page) |
15 December 1997 | Full accounts made up to 31 May 1997 (11 pages) |
15 December 1997 | Return made up to 15/11/97; full list of members (7 pages) |
24 June 1997 | Partic of mort/charge * (5 pages) |
24 June 1997 | Partic of mort/charge * (5 pages) |
18 April 1997 | Partic of mort/charge * (5 pages) |
18 April 1997 | Partic of mort/charge * (5 pages) |
25 March 1997 | Partic of mort/charge * (8 pages) |
25 March 1997 | Partic of mort/charge * (8 pages) |
30 December 1996 | Director's particulars changed (1 page) |
30 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Return made up to 15/11/96; full list of members (7 pages) |
10 December 1996 | Full accounts made up to 31 May 1996 (11 pages) |
10 December 1996 | Full accounts made up to 31 May 1996 (11 pages) |
10 December 1996 | Return made up to 15/11/96; full list of members (7 pages) |
17 September 1996 | Partic of mort/charge * (5 pages) |
17 September 1996 | Partic of mort/charge * (5 pages) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | Director resigned (2 pages) |
23 July 1996 | New director appointed (1 page) |
23 July 1996 | New director appointed (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
7 January 1996 | Director's particulars changed (2 pages) |
7 January 1996 | Director's particulars changed (2 pages) |
5 January 1996 | Partic of mort/charge * (5 pages) |
5 January 1996 | Partic of mort/charge * (5 pages) |
8 December 1995 | Return made up to 15/11/95; full list of members (14 pages) |
8 December 1995 | Full accounts made up to 31 May 1995 (11 pages) |
8 December 1995 | Return made up to 15/11/95; full list of members (14 pages) |
8 December 1995 | Full accounts made up to 31 May 1995 (11 pages) |
12 October 1995 | Partic of mort/charge * (10 pages) |
12 October 1995 | Partic of mort/charge * (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
31 March 1994 | Memorandum and Articles of Association (9 pages) |
31 March 1994 | Memorandum and Articles of Association (9 pages) |
20 January 1994 | Incorporation (20 pages) |
20 January 1994 | Incorporation (20 pages) |