Company NameFour Seasons Nurseries (Scotland) Limited
Company StatusActive
Company NumberSC149129
CategoryPrivate Limited Company
Incorporation Date17 February 1994(30 years, 1 month ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Elizabeth Boland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed10 November 2016(22 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2 Crown Way
Rushden
NN10 6BS
Director NameMr Rosamund Margaret Marshall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Court Crown Way
Rushden
NN10 6BS
Director NameMr John Guy Casagrande
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed16 April 2020(26 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressCrown Court Crown Way
Rushden
NN10 6BS
Director NameMr John Francis Butler
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed02 May 2022(28 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBishopbriggs Childcare Centre Limited South Crossh
Bishopbriggs
Glasgow
G64 2NN
Scotland
Director NameAvril Beattie
NationalityBritish
StatusResigned
Appointed31 March 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 1999)
RoleExecutive Officer
Correspondence Address19 Winstanley Wynd
Kilninning
Ayrshire
KA13 6EA
Scotland
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hans Place
London
SW1X 0JZ
Secretary NameMr Kenneth Charles Ford
NationalityBritish
StatusResigned
Appointed31 March 1994(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Hans Place
London
SW1X 0JZ
Secretary NameAvril Beattie
NationalityBritish
StatusResigned
Appointed14 November 1994(9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address19 Winstanley Wynd
Kilninning
Ayrshire
KA13 6EA
Scotland
Director NameJeremy O'Regan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 1996)
RoleCopywriter/Scriptwriter
Correspondence Address113 Trinity Road
Edinburgh
Midlothian
EH5 3LB
Scotland
Secretary NameThomas Ronald Cole
NationalityBritish
StatusResigned
Appointed08 March 1999(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2002)
RoleSolicitor
Correspondence Address63 Hughenden Lane
Glasgow
G12 9XN
Scotland
Director NameMrs Inez Anne Murray
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(7 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 June 2015)
RoleNursery Manager
Country of ResidenceUnited Kingdom
Correspondence Address13a Winton Drive
Glasgow
G12 0PZ
Scotland
Director NameGeorge Henry Murray
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(7 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13a Winton Drive
Glasgow
G12 0PZ
Scotland
Secretary NameSenga Rocke
NationalityBritish
StatusResigned
Appointed11 January 2002(7 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 June 2015)
RoleChartered Accountant
Correspondence AddressFairways
Dennistoun Road, Langbank
Port Glasgow
Renfrewshire
PA14 6XH
Scotland
Director NameMr Andrew Terry Morris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsquith House 34 Germain Street
Chesham
Buckinghamshire
HP5 1LH
Secretary NameMr Adam David Sage
StatusResigned
Appointed08 June 2015(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2016)
RoleCompany Director
Correspondence AddressAsquith House 34 Germain Street
Chesham
Buckinghamshire
HP5 1LH
Director NameMr Stephen Dreier
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2016(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2020)
RoleChief Admin Officer
Country of ResidenceUnited States
Correspondence Address2 Crown Way
Rushden
NN10 6BS
Director NameMr Dave Lissy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2016(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2 Crown Way
Rushden
NN10 6BS
Director NameMr James Walter Tugendhat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2020)
RoleManaging Director, International
Country of ResidenceUnited Kingdom
Correspondence Address2 Crown Way
Rushden
NN10 6BS
Secretary NameMr Stephen Kramer
StatusResigned
Appointed10 November 2016(22 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 10 November 2016)
RoleCompany Director
Correspondence Address2 Crown Way
Rushden
NN10 6BS
Director NameMr Gary Ryan Fee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2020(26 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 April 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCrown Court Crown Way
Rushden
NN10 6BS
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1994(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitefourseasonsnurseries.co.uk

Location

Registered AddressBishopbriggs Childcare Centre Limited South Crosshill Road
Bishopbriggs
Glasgow
G64 2NN
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1George H. Murray & Inez A. Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£267,467
Cash£15,578
Current Liabilities£113,007

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

20 December 2007Delivered on: 28 December 2007
Satisfied on: 20 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
30 November 1994Delivered on: 12 December 1994
Satisfied on: 27 May 2008
Persons entitled: Clydesdale Bank Public Limited Company

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
16 June 1994Delivered on: 20 June 1994
Satisfied on: 27 May 2008
Persons entitled: Kenneth Charles Ford

Classification: Bond & 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

19 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
19 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 May 2020Appointment of Mrs Rosamund Margaret Marshall as a director on 16 April 2020 (2 pages)
1 May 2020Director's details changed for Mr Gary Ryan Fee on 16 April 2020 (2 pages)
1 May 2020Termination of appointment of James Walter Tugendhat as a director on 13 April 2020 (1 page)
1 May 2020Director's details changed for Mrs Rosamund Margaret Marshall on 16 April 2020 (2 pages)
1 May 2020Appointment of Mr Gary Ryan Fee as a director on 16 April 2020 (2 pages)
1 May 2020Termination of appointment of Stephen Dreier as a director on 13 April 2020 (1 page)
1 May 2020Appointment of Mr John Guy Casagrande as a director on 16 April 2020 (2 pages)
1 May 2020Termination of appointment of Dave Lissy as a director on 13 April 2020 (1 page)
4 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 May 2018Cessation of Asquith Court Nurseries as a person with significant control on 23 May 2018 (1 page)
23 May 2018Notification of Asquith Nurseries Limited as a person with significant control on 23 May 2018 (2 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 31 December 2016 (10 pages)
9 March 2017Auditor's resignation (1 page)
9 March 2017Auditor's resignation (1 page)
22 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
22 December 2016Termination of appointment of Andrew Terry Morris as a director on 1 December 2016 (1 page)
22 December 2016Termination of appointment of Andrew Terry Morris as a director on 1 December 2016 (1 page)
19 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
19 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
6 December 2016Full accounts made up to 29 February 2016 (16 pages)
6 December 2016Full accounts made up to 29 February 2016 (16 pages)
23 November 2016Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 (2 pages)
23 November 2016Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 (2 pages)
22 November 2016Termination of appointment of Stephen Kramer as a secretary on 10 November 2016 (1 page)
22 November 2016Termination of appointment of Stephen Kramer as a secretary on 10 November 2016 (1 page)
21 November 2016Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 (2 pages)
21 November 2016Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 (2 pages)
18 November 2016Termination of appointment of Adam David Sage as a secretary on 10 November 2016 (1 page)
18 November 2016Appointment of Mr Dave Lissy as a director on 10 November 2016 (2 pages)
18 November 2016Appointment of Ms Elizabeth Boland as a director on 10 November 2016 (2 pages)
18 November 2016Termination of appointment of Adam David Sage as a secretary on 10 November 2016 (1 page)
18 November 2016Appointment of Mr James Walter Tugendhat as a director on 10 November 2016 (2 pages)
18 November 2016Appointment of Mr Stephen Dreier as a director on 10 November 2016 (2 pages)
18 November 2016Appointment of Mr Stephen Dreier as a director on 10 November 2016 (2 pages)
18 November 2016Appointment of Mr Dave Lissy as a director on 10 November 2016 (2 pages)
18 November 2016Appointment of Mr James Walter Tugendhat as a director on 10 November 2016 (2 pages)
18 November 2016Appointment of Ms Elizabeth Boland as a director on 10 November 2016 (2 pages)
15 August 2016Previous accounting period shortened from 7 June 2016 to 28 February 2016 (1 page)
15 August 2016Previous accounting period shortened from 7 June 2016 to 28 February 2016 (1 page)
7 June 2016Total exemption small company accounts made up to 7 June 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 7 June 2015 (6 pages)
19 April 2016Previous accounting period shortened from 30 August 2015 to 7 June 2015 (1 page)
19 April 2016Previous accounting period shortened from 30 August 2015 to 7 June 2015 (1 page)
26 February 2016Registered office address changed from 13a Winton Drive Glasgow Strathclyde G12 to Four Seasons at Skypark 10 Elliot Place Glasgow G3 8EP on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 13a Winton Drive Glasgow Strathclyde G12 to Four Seasons at Skypark 10 Elliot Place Glasgow G3 8EP on 26 February 2016 (1 page)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
25 June 2015Appointment of Mr Andrew Terry Morris as a director on 8 June 2015 (2 pages)
25 June 2015Appointment of Mr Andrew Terry Morris as a director on 8 June 2015 (2 pages)
25 June 2015Appointment of Mr Andrew Terry Morris as a director on 8 June 2015 (2 pages)
16 June 2015Appointment of Mr Adam David Sage as a secretary on 8 June 2015 (2 pages)
16 June 2015Appointment of Mr Adam David Sage as a secretary on 8 June 2015 (2 pages)
16 June 2015Appointment of Mr Adam David Sage as a secretary on 8 June 2015 (2 pages)
16 June 2015Termination of appointment of Inez Anne Murray as a director on 8 June 2015 (1 page)
16 June 2015Termination of appointment of Senga Rocke as a secretary on 8 June 2015 (1 page)
16 June 2015Termination of appointment of Senga Rocke as a secretary on 8 June 2015 (1 page)
16 June 2015Termination of appointment of George Henry Murray as a director on 8 June 2015 (1 page)
16 June 2015Termination of appointment of George Henry Murray as a director on 8 June 2015 (1 page)
16 June 2015Termination of appointment of Inez Anne Murray as a director on 8 June 2015 (1 page)
16 June 2015Termination of appointment of Inez Anne Murray as a director on 8 June 2015 (1 page)
16 June 2015Termination of appointment of Senga Rocke as a secretary on 8 June 2015 (1 page)
16 June 2015Termination of appointment of George Henry Murray as a director on 8 June 2015 (1 page)
7 May 2015Annual return made up to 17 February 2015 with a full list of shareholders (5 pages)
7 May 2015Annual return made up to 17 February 2015 with a full list of shareholders (5 pages)
13 March 2015Statement of capital on 13 March 2015
  • GBP 1,000
(4 pages)
13 March 2015Statement of capital on 13 March 2015
  • GBP 1,000
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
17 February 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 February 2015Statement of capital on 29 January 2015
  • GBP 1,000
(5 pages)
12 February 2015Solvency Statement dated 29/01/15 (1 page)
12 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 February 2015Statement by Directors (1 page)
12 February 2015Solvency Statement dated 29/01/15 (1 page)
12 February 2015Statement of capital on 29 January 2015
  • GBP 1,000
(5 pages)
12 February 2015Statement by Directors (1 page)
12 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2014Satisfaction of charge 3 in full (1 page)
20 November 2014Satisfaction of charge 3 in full (1 page)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
26 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 21,000
(6 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 21,000
(6 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
18 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 March 2009Return made up to 17/02/09; full list of members (4 pages)
16 March 2009Return made up to 17/02/09; full list of members (4 pages)
31 July 2008Accounting reference date extended from 31/07/2008 to 30/08/2008 (1 page)
31 July 2008Accounting reference date extended from 31/07/2008 to 30/08/2008 (1 page)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
29 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 April 2008Return made up to 17/02/08; full list of members (4 pages)
7 April 2008Return made up to 17/02/08; full list of members (4 pages)
28 December 2007Partic of mort/charge * (3 pages)
28 December 2007Partic of mort/charge * (3 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 March 2007Return made up to 17/02/07; full list of members (8 pages)
20 March 2007Return made up to 17/02/07; full list of members (8 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 April 2006Return made up to 17/02/06; full list of members (8 pages)
10 April 2006Return made up to 17/02/06; full list of members (8 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 March 2005Return made up to 17/02/05; full list of members (8 pages)
15 March 2005Return made up to 17/02/05; full list of members (8 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 March 2003Return made up to 17/02/03; full list of members (7 pages)
18 March 2003Return made up to 17/02/03; full list of members (7 pages)
26 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 March 2002Return made up to 17/02/02; full list of members (7 pages)
26 March 2002Return made up to 17/02/02; full list of members (7 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Secretary resigned (1 page)
25 January 2002Registered office changed on 25/01/02 from: st andrew house 141 west nile street glasgow G1 2RN (1 page)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: st andrew house 141 west nile street glasgow G1 2RN (1 page)
17 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 March 2001Return made up to 17/02/01; full list of members (6 pages)
9 March 2001Return made up to 17/02/01; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 March 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(6 pages)
8 March 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(6 pages)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1999Memorandum and Articles of Association (6 pages)
11 June 1999Memorandum and Articles of Association (6 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 March 1999Secretary resigned;director resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999New director appointed (3 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Return made up to 17/02/99; no change of members (4 pages)
17 March 1999Secretary resigned;director resigned (1 page)
17 March 1999New director appointed (3 pages)
17 March 1999Return made up to 17/02/99; no change of members (4 pages)
12 June 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
12 June 1998Accounting reference date extended from 31/03/98 to 31/07/98 (1 page)
17 March 1998Return made up to 17/02/98; full list of members (6 pages)
17 March 1998Return made up to 17/02/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
18 March 1997Return made up to 17/02/97; no change of members (6 pages)
18 March 1997Return made up to 17/02/97; no change of members (6 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 March 1996Director resigned (1 page)
13 March 1996Return made up to 17/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1996Return made up to 17/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1996Secretary's particulars changed;director's particulars changed (1 page)
13 March 1996Director resigned (1 page)
13 March 1996Secretary's particulars changed;director's particulars changed (1 page)
18 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 February 1995Alterations to a floating charge (6 pages)
22 February 1995Alterations to a floating charge (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
18 December 1994Memorandum and Articles of Association (32 pages)
18 December 1994Memorandum and Articles of Association (32 pages)
12 December 1994Partic of mort/charge * (3 pages)
12 December 1994Partic of mort/charge * (3 pages)
20 June 1994Partic of mort/charge * (4 pages)
20 June 1994Partic of mort/charge * (4 pages)