Memus
Forfar
DD8 3TY
Scotland
Director Name | Ivan James Grant Carnegie |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Elliot Court Elliot Road Dundee DD2 1TB Scotland |
Director Name | Mr Simon William David Laird |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 22 October 2008) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | East Memus Forfar Angus DD8 3TY Scotland |
Director Name | Mr Hugh Alexander Campbell Adamson |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 November 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 January 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millden Of Stracathro Brechin Angus DD9 7QF Scotland |
Director Name | Andrew John Buchanan Jardine Paterson |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 January 1999) |
Role | Farmer |
Correspondence Address | Gask House Auchterarder Perthshire PH3 1HP Scotland |
Director Name | Richard George Janaway |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 October 2008) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Lodge Farm North Warnborough Hook Hampshire RG29 1HA |
Director Name | Mr Nicholas Sherren Parker |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 October 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Steading Stevenson Haddington East Lothian EH41 4PU Scotland |
Secretary Name | John Andrew Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(13 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 2008) |
Role | Accountant |
Correspondence Address | Rosecraig Bankfoot Perth Perthshire PH1 4EE Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee Tayside DD1 3RU Scotland |
Secretary Name | Dundas & Wilson (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 April 2007) |
Correspondence Address | 191 West George Street Glasgow G2 2LD Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2009) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2009(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 May 2014) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Website | continentalfarmersgroup.com |
---|
Registered Address | East Memus Office East Memus, Forfar Angus DD8 3TY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | 3 other UK companies use this postal address |
346.7k at £1 | Continental Farmers Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £132,186 |
Net Worth | -£4,906,398 |
Cash | £190,535 |
Current Liabilities | £8,524,475 |
Latest Accounts | 30 November 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 31 January 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2024 (10 months, 2 weeks from now) |
28 February 2007 | Delivered on: 8 March 2007 Satisfied on: 18 May 2012 Persons entitled: Alastair Eric Hotson Salveson and Edmund George Imjin Fosbroke Truell Classification: Bond & floating charge Secured details: All obligations under the loan agreement dated 28 february 2007. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
1 April 1997 | Delivered on: 18 April 1997 Satisfied on: 12 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
---|---|
31 August 2021 | Accounts for a small company made up to 30 November 2020 (13 pages) |
8 February 2021 | Previous accounting period shortened from 31 December 2020 to 30 November 2020 (1 page) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
31 January 2018 | Notification of Hopetoun Properties Limited as a person with significant control on 13 December 2017 (2 pages) |
31 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
31 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
16 October 2017 | Auditor's resignation (1 page) |
16 October 2017 | Auditor's resignation (1 page) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (30 pages) |
9 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2015 (9 pages) |
9 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2015 (9 pages) |
5 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
21 December 2015 | Auditor's resignation (2 pages) |
21 December 2015 | Auditor's resignation (2 pages) |
20 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2015 (40 pages) |
20 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2014 (39 pages) |
20 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2013 (40 pages) |
20 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2012 (39 pages) |
20 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2011 (38 pages) |
20 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2010 (41 pages) |
20 November 2015 | Annual return made up to 13 April 2009 with a full list of shareholders (17 pages) |
20 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2015 (40 pages) |
20 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2014 (39 pages) |
20 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2013 (40 pages) |
20 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2012 (39 pages) |
20 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2011 (38 pages) |
20 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 April 2010 (41 pages) |
20 November 2015 | Annual return made up to 13 April 2009 with a full list of shareholders (17 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
4 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
Statement of capital on 2015-11-20
|
4 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
Statement of capital on 2015-11-20
|
4 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
Statement of capital on 2015-11-20
|
7 April 2015 | Sect 519 auditor's letter (2 pages) |
7 April 2015 | Sect 519 auditor's letter (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 July 2014 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to East Memus Office East Memus, Forfar Angus DD8 3TY on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 29 May 2014 (2 pages) |
22 July 2014 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 29 May 2014 (2 pages) |
22 July 2014 | Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to East Memus Office East Memus, Forfar Angus DD8 3TY on 22 July 2014 (2 pages) |
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2014 | Full accounts made up to 31 December 2012 (18 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Full accounts made up to 31 December 2012 (18 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Satisfaction of charge 1 in full (4 pages) |
12 November 2013 | Satisfaction of charge 1 in full (4 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders
|
18 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
18 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
3 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders
|
3 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders
|
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Secretary's details changed for Brodies Secretarial Services Limited on 13 April 2011 (2 pages) |
16 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders
|
16 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders
|
16 May 2011 | Secretary's details changed for Brodies Secretarial Services Limited on 13 April 2011 (2 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders
|
18 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders
|
2 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 July 2009 | Appointment terminated director richard janaway (1 page) |
17 July 2009 | Appointment terminated director simon laird (1 page) |
17 July 2009 | Appointment terminated director nicholas parker (1 page) |
17 July 2009 | Appointment terminated director richard janaway (1 page) |
17 July 2009 | Appointment terminated director simon laird (1 page) |
17 July 2009 | Appointment terminated director nicholas parker (1 page) |
22 May 2009 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
22 May 2009 | Return made up to 13/04/09; full list of members (11 pages) |
22 May 2009 | Appointment terminated secretary D.W. company services LIMITED (1 page) |
22 May 2009 | Return made up to 13/04/09; full list of members (11 pages) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of register of members (1 page) |
15 April 2009 | Secretary appointed brodies secretarial services LIMITED (2 pages) |
15 April 2009 | Secretary appointed brodies secretarial services LIMITED (2 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from east memus memus forfar angus DD8 3TY (1 page) |
17 November 2008 | Appointment terminated secretary john drummond (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from east memus memus forfar angus DD8 3TY (1 page) |
17 November 2008 | Appointment terminated secretary john drummond (1 page) |
5 November 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
5 November 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
28 April 2008 | Return made up to 13/04/08; full list of members (9 pages) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Return made up to 13/04/08; full list of members (9 pages) |
28 April 2008 | Location of register of members (1 page) |
21 November 2007 | Return made up to 13/04/07; full list of members (12 pages) |
21 November 2007 | Return made up to 13/04/07; full list of members (12 pages) |
8 November 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
8 November 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 191 west george street glasgow lanarkshire G2 2LD (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: 191 west george street glasgow lanarkshire G2 2LD (1 page) |
7 November 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
8 March 2007 | Partic of mort/charge * (3 pages) |
8 March 2007 | Partic of mort/charge * (3 pages) |
2 February 2007 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
2 February 2007 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
11 April 2006 | Return made up to 13/04/06; full list of members (11 pages) |
11 April 2006 | Return made up to 13/04/06; full list of members (11 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
5 May 2005 | Return made up to 13/04/05; full list of members (11 pages) |
5 May 2005 | Return made up to 13/04/05; full list of members (11 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
15 April 2004 | Return made up to 13/04/04; full list of members (11 pages) |
15 April 2004 | Return made up to 13/04/04; full list of members (11 pages) |
7 January 2004 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
7 January 2004 | Group of companies' accounts made up to 31 December 2002 (16 pages) |
6 May 2003 | Return made up to 13/04/03; full list of members (11 pages) |
6 May 2003 | Return made up to 13/04/03; full list of members (11 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
2 November 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 13/04/02; full list of members (10 pages) |
16 April 2002 | Secretary's particulars changed (1 page) |
16 April 2002 | Return made up to 13/04/02; full list of members (10 pages) |
16 April 2002 | Secretary's particulars changed (1 page) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (16 pages) |
25 April 2001 | Return made up to 13/04/01; full list of members (11 pages) |
25 April 2001 | Return made up to 13/04/01; full list of members (11 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (16 pages) |
20 September 2000 | £ ic 495166/414225 04/09/00 £ sr [email protected]=80941 (1 page) |
20 September 2000 | £ ic 495166/414225 04/09/00 £ sr [email protected]=80941 (1 page) |
8 September 2000 | Ad 04/09/00--------- £ si [email protected]=49523 £ ic 445643/495166 (2 pages) |
8 September 2000 | Nc inc already adjusted 04/09/00 (1 page) |
8 September 2000 | Resolutions
|
8 September 2000 | Ad 04/09/00--------- £ si [email protected]=49523 £ ic 445643/495166 (2 pages) |
8 September 2000 | Nc inc already adjusted 04/09/00 (1 page) |
8 September 2000 | Resolutions
|
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
14 June 2000 | Return made up to 13/04/00; full list of members
|
14 June 2000 | Return made up to 13/04/00; full list of members
|
1 November 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
1 November 1999 | Full group accounts made up to 31 December 1998 (17 pages) |
25 October 1999 | Ad 05/10/99--------- £ si [email protected]=37143 £ ic 408500/445643 (2 pages) |
25 October 1999 | Nc inc already adjusted 05/10/99 (1 page) |
25 October 1999 | Resolutions
|
25 October 1999 | Ad 05/10/99--------- £ si [email protected]=37143 £ ic 408500/445643 (2 pages) |
25 October 1999 | Nc inc already adjusted 05/10/99 (1 page) |
25 October 1999 | Resolutions
|
14 September 1999 | Particulars of contract relating to shares (3 pages) |
14 September 1999 | Ad 27/05/99--------- £ si [email protected]=42000 £ ic 366500/408500 (4 pages) |
14 September 1999 | Particulars of contract relating to shares (3 pages) |
14 September 1999 | Ad 27/05/99--------- £ si [email protected]=35000 £ ic 331500/366500 (2 pages) |
14 September 1999 | Particulars of contract relating to shares (3 pages) |
14 September 1999 | Ad 27/05/99--------- £ si [email protected]=59500 £ ic 272000/331500 (2 pages) |
14 September 1999 | Particulars of contract relating to shares (3 pages) |
14 September 1999 | Ad 27/05/99--------- £ si [email protected]=42000 £ ic 366500/408500 (4 pages) |
14 September 1999 | Particulars of contract relating to shares (3 pages) |
14 September 1999 | Ad 27/05/99--------- £ si [email protected]=35000 £ ic 331500/366500 (2 pages) |
14 September 1999 | Particulars of contract relating to shares (3 pages) |
14 September 1999 | Ad 27/05/99--------- £ si [email protected]=59500 £ ic 272000/331500 (2 pages) |
9 June 1999 | Memorandum and Articles of Association (12 pages) |
9 June 1999 | Nc inc already adjusted 27/05/99 (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Memorandum and Articles of Association (12 pages) |
9 June 1999 | Nc inc already adjusted 27/05/99 (1 page) |
9 June 1999 | Resolutions
|
21 April 1999 | Return made up to 13/04/99; full list of members
|
21 April 1999 | Return made up to 13/04/99; full list of members
|
29 March 1999 | Registered office changed on 29/03/99 from: 6/7 blythswood square glasgow G2 4AD (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 6/7 blythswood square glasgow G2 4AD (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
31 October 1998 | Group accounts for a small company made up to 31 December 1997 (34 pages) |
31 October 1998 | Group accounts for a small company made up to 31 December 1997 (34 pages) |
27 May 1998 | Return made up to 13/04/98; full list of members
|
27 May 1998 | Return made up to 13/04/98; full list of members
|
29 September 1997 | Registered office changed on 29/09/97 from: 20 ainslie place edinburgh EH3 6AU (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 20 ainslie place edinburgh EH3 6AU (1 page) |
4 September 1997 | Group accounts for a small company made up to 31 December 1996 (16 pages) |
4 September 1997 | Group accounts for a small company made up to 31 December 1996 (16 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Ad 25/04/97--------- £ si [email protected]=104000 £ ic 168000/272000 (2 pages) |
11 June 1997 | Ad 25/04/97--------- £ si [email protected]=104000 £ ic 168000/272000 (2 pages) |
11 June 1997 | Resolutions
|
4 June 1997 | £ nc 168000/272000 14/03/97 (1 page) |
4 June 1997 | £ nc 168000/272000 14/03/97 (1 page) |
18 April 1997 | Partic of mort/charge * (6 pages) |
18 April 1997 | Partic of mort/charge * (6 pages) |
16 April 1997 | Return made up to 13/04/97; no change of members
|
16 April 1997 | Return made up to 13/04/97; no change of members
|
11 October 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
11 October 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
13 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
13 May 1996 | Return made up to 13/04/96; no change of members (4 pages) |
15 June 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
15 June 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
7 June 1995 | Return made up to 13/04/95; full list of members (8 pages) |
7 June 1995 | Secretary resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Return made up to 13/04/95; full list of members (8 pages) |
7 June 1995 | Secretary resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
29 November 1994 | Ad 23/11/94--------- £ si [email protected]=167998 £ ic 2/168000 (3 pages) |
29 November 1994 | Memorandum and Articles of Association (15 pages) |
29 November 1994 | Ad 23/11/94--------- £ si [email protected]=167998 £ ic 2/168000 (3 pages) |
29 November 1994 | Memorandum and Articles of Association (15 pages) |
21 July 1994 | Memorandum and Articles of Association (10 pages) |
21 July 1994 | Ad 25/06/94--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
21 July 1994 | Memorandum and Articles of Association (10 pages) |
21 July 1994 | Ad 25/06/94--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
6 May 1994 | Company name changed castlelaw (no.129) LIMITED\certificate issued on 09/05/94 (2 pages) |
6 May 1994 | Company name changed castlelaw (no.129) LIMITED\certificate issued on 09/05/94 (2 pages) |
13 April 1994 | Incorporation (14 pages) |
13 April 1994 | Incorporation (14 pages) |