Dunrossness
Shetland
ZE2 9JG
Scotland
Director Name | Mr Martin Moncrieff Burgess |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Quendale Farm Dunrossness Shetland ZE2 9JD Scotland |
Director Name | Mr John Irvine |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2017(23 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Dairy Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Vatnahoull Setter Farm Tingwall Shetland ZE1 0UQ Scotland |
Director Name | William Arthur Mainland |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Role | Farmer |
Correspondence Address | Cliffcrest Noss Scousburgh Shetland ZE2 9JE Scotland |
Director Name | Mr James Ernest Peterson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 1997) |
Role | Farmer |
Correspondence Address | Braeview Braewick Gott Shetland ZE2 9SF Scotland |
Director Name | Mr Stephen James Alexander Moar |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2002) |
Role | Farmer |
Correspondence Address | Findlins Farm Hillswick Shetland ZE2 9RW Scotland |
Director Name | Mr Max Edwin Jamieson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 13 October 1998) |
Role | Farmer |
Correspondence Address | Sandyburn Vidlin Shetland ZE2 9QB Scotland |
Director Name | Mr Brian James Leslie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 8 months (resigned 22 May 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Ringesta Quendale Shetland ZE2 9JD Scotland |
Secretary Name | Brian Hunter Inkster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 15 December 2014) |
Role | Company Director |
Correspondence Address | 36 Millbrae Crescent Langside Glasgow G42 9UN Scotland |
Director Name | John Robert Mainland |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(13 years after company formation) |
Appointment Duration | 5 years (resigned 26 September 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Noss Farm Scousburgh Shetland ZE2 9JE Scotland |
Director Name | Mr Robert Matthew Nicolson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 December 2020) |
Role | Dairy Farmer |
Country of Residence | Scotland |
Correspondence Address | Gilbraes Hus Twatt Bixter Shetland ZE2 9LX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jeffrey Aitken Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1994(same day as company formation) |
Correspondence Address | Inter City House 80 Oswald Street Glasgow G1 4PU Scotland |
Director Name | John Rs & Iain Henderson (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 May 2000) |
Correspondence Address | Burnbank Sandwick Shetland ZE2 9HN Scotland |
Director Name | J & D S Halcrow (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 December 1999) |
Correspondence Address | Tow Cunningsburgh Shetland ZE2 9HB Scotland |
Director Name | DH Anderson & Son (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 1996) |
Correspondence Address | Houster Gott Shetland ZE2 9SF Scotland |
Director Name | W A Mainland (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 August 2007) |
Correspondence Address | Noss Scousburgh Shetland ZE2 9JE Scotland |
Director Name | Gb & Am Anderson (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 30 November 2013) |
Correspondence Address | Seafield House Lerwick Shetland ZE1 0RN Scotland |
Director Name | JR Irvine & Son (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months (resigned 09 August 2017) |
Correspondence Address | Vatnahoull Setter Farm Tingwall Shetland ZE2 0UQ Scotland |
Website | shetlandfarmdairiesltd.co.uk |
---|---|
Telephone | 01595 692656 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | 10 Gremista Industrial Estate, Gremista Lerwick Shetland ZE1 0PX Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
31.9k at £1 | Martin Moncrieff Burgess 26.58% Ordinary A |
---|---|
24.1k at £1 | Robert Matthew Nicolson 20.12% Ordinary A |
17.7k at £1 | Derek Gordon Flaws 14.77% Ordinary A |
16.3k at £1 | Executors Of Estate Of Brian James Leslie 13.57% Ordinary A |
15.9k at £1 | G.b. Anderson & A.m. Anderson 13.28% Ordinary A |
14k at £1 | J.r. Irvine & Son 11.69% Ordinary A |
1 at £1 | Derek Gordon Flaws 0.00% Ordinary B |
1 at £1 | Executors Of Estate Of Brian James Leslie 0.00% Ordinary B |
1 at £1 | G.b. Anderson & A.m. Anderson 0.00% Ordinary B |
1 at £1 | J.r. Irvine & Son 0.00% Ordinary B |
1 at £1 | Martin Moncrieff Burgess 0.00% Ordinary B |
1 at £1 | Robert Matthew Nicolson 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £280,376 |
Cash | £34,179 |
Current Liabilities | £162,652 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
12 December 2005 | Delivered on: 22 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming unit 10 gremista industrial estate, lerwick, shetland. Outstanding |
---|---|
15 December 1994 | Delivered on: 4 January 1995 Persons entitled: Shetland Islands Council as Trustee of the High Risk/Unsecured Loan Scheme Classification: Standard security Secured details: £600,000. Particulars: Area of ground at south gremista industrial estate, lerwick, extending to 0.26 acres. Outstanding |
15 December 1994 | Delivered on: 29 December 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole plot of ground,part of south gremista industrial estate lying in the parish of lerwick extending to 26 decimal or one hundreth parts of an acre or thereby. Outstanding |
22 November 1994 | Delivered on: 1 December 1994 Persons entitled: Shetland Islands Council as Trustee of the High Risk/Unsecured Loan Scheme 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. Outstanding |
22 November 1994 | Delivered on: 1 December 1994 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
14 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 30 November 2022 (11 pages) |
21 February 2023 | Amended total exemption full accounts made up to 30 November 2021 (10 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
31 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
23 August 2021 | Cessation of John Ross Irvine as a person with significant control on 8 December 2020 (1 page) |
23 August 2021 | Change of details for Quendale Farm Limited as a person with significant control on 8 December 2020 (2 pages) |
23 August 2021 | Change of details for Mr Martin Moncrieff Burgess as a person with significant control on 8 December 2020 (2 pages) |
23 August 2021 | Confirmation statement made on 9 August 2021 with updates (5 pages) |
23 August 2021 | Cessation of Derek Gordon Flaws as a person with significant control on 8 December 2020 (1 page) |
4 June 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
13 January 2021 | Change of share class name or designation (2 pages) |
12 January 2021 | Resolutions
|
14 December 2020 | Notification of Quendale Farm Limited as a person with significant control on 8 December 2020 (2 pages) |
11 December 2020 | Satisfaction of charge 4 in full (1 page) |
11 December 2020 | Change of details for Mr Martin Moncrieff Burgess as a person with significant control on 8 December 2020 (2 pages) |
11 December 2020 | Notification of Derek Gordon Flaws as a person with significant control on 8 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Robert Matthew Nicolson as a director on 8 December 2020 (1 page) |
11 December 2020 | Cessation of Noss Farm (Shetland) Limited as a person with significant control on 8 December 2020 (1 page) |
11 December 2020 | Notification of John Ross Irvine as a person with significant control on 8 December 2020 (2 pages) |
11 December 2020 | Satisfaction of charge 2 in full (1 page) |
10 November 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
13 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
10 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 30 November 2017 (13 pages) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2017 | Termination of appointment of Jr Irvine & Son as a director on 9 August 2017 (1 page) |
2 November 2017 | Confirmation statement made on 9 August 2017 with updates (6 pages) |
2 November 2017 | Notification of Noss Farm (Shetland) Limited as a person with significant control on 24 April 2017 (1 page) |
2 November 2017 | Appointment of Mr John Irvine as a director on 9 August 2017 (2 pages) |
2 November 2017 | Appointment of Mr John Irvine as a director on 9 August 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 9 August 2017 with updates (6 pages) |
2 November 2017 | Notification of Noss Farm (Shetland) Limited as a person with significant control on 24 April 2017 (1 page) |
2 November 2017 | Termination of appointment of Jr Irvine & Son as a director on 9 August 2017 (1 page) |
31 August 2017 | Change of share class name or designation (2 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
31 August 2017 | Change of share class name or designation (2 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
25 May 2017 | Cancellation of shares. Statement of capital on 22 March 2017
|
25 May 2017 | Cancellation of shares. Statement of capital on 22 March 2017
|
19 May 2017 | Purchase of own shares. (3 pages) |
19 May 2017 | Purchase of own shares. (3 pages) |
6 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
19 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
15 December 2014 | Termination of appointment of Brian Hunter Inkster as a secretary on 15 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Brian Hunter Inkster as a secretary on 15 December 2014 (1 page) |
22 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Registered office address changed from Inksters Solicitors 50 Wellington Street Glasgow Lanarkshire G2 6HJ to 10 Gremista Industrial Estate, Gremista Lerwick Shetland ZE1 0PX on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Inksters Solicitors 50 Wellington Street Glasgow Lanarkshire G2 6HJ to 10 Gremista Industrial Estate, Gremista Lerwick Shetland ZE1 0PX on 22 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Gb & Am Anderson as a director on 30 November 2013 (1 page) |
22 September 2014 | Termination of appointment of Gb & Am Anderson as a director on 30 November 2013 (1 page) |
22 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
6 September 2013 | Termination of appointment of Brian Leslie as a director (1 page) |
6 September 2013 | Termination of appointment of Brian Leslie as a director (1 page) |
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
8 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
8 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
21 May 2013 | Termination of appointment of John Mainland as a director (1 page) |
21 May 2013 | Termination of appointment of John Mainland as a director (1 page) |
27 March 2013 | Appointment of Mr Robert Nicolson as a director (2 pages) |
27 March 2013 | Appointment of Mr Robert Nicolson as a director (2 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (9 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
21 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
21 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
21 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
6 September 2010 | Director's details changed for Gb & Am Anderson on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Derek Gordon Flaws on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Martin Moncrieff Burgess on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Derek Gordon Flaws on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Derek Gordon Flaws on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for John Robert Mainland on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Martin Moncrieff Burgess on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Martin Moncrieff Burgess on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
6 September 2010 | Director's details changed for Gb & Am Anderson on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Jr Irvine & Son on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Brian James Leslie on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Jr Irvine & Son on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Brian James Leslie on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for John Robert Mainland on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Brian James Leslie on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Jr Irvine & Son on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
6 September 2010 | Director's details changed for Gb & Am Anderson on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for John Robert Mainland on 1 October 2009 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
2 September 2009 | Return made up to 09/08/09; full list of members (9 pages) |
2 September 2009 | Return made up to 09/08/09; full list of members (9 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
27 August 2008 | Return made up to 09/08/08; full list of members (9 pages) |
27 August 2008 | Return made up to 09/08/08; full list of members (9 pages) |
23 July 2008 | Director appointed john robert mainland (2 pages) |
23 July 2008 | Director appointed john robert mainland (2 pages) |
23 July 2008 | Appointment terminated director w a mainland (1 page) |
23 July 2008 | Appointment terminated director w a mainland (1 page) |
9 October 2007 | Return made up to 09/08/07; full list of members (5 pages) |
9 October 2007 | Return made up to 09/08/07; full list of members (5 pages) |
8 October 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Secretary's particulars changed (1 page) |
3 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
29 November 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
29 November 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
11 September 2006 | Return made up to 09/08/06; full list of members (5 pages) |
11 September 2006 | Return made up to 09/08/06; full list of members (5 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
22 December 2005 | Partic of mort/charge * (3 pages) |
21 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
21 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
9 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
9 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
9 September 2004 | Return made up to 09/08/04; full list of members
|
9 September 2004 | Return made up to 09/08/04; full list of members
|
27 August 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
27 August 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
26 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
26 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
15 September 2003 | Return made up to 09/08/03; full list of members (11 pages) |
15 September 2003 | Return made up to 09/08/03; full list of members (11 pages) |
24 September 2002 | Return made up to 09/08/02; full list of members (12 pages) |
24 September 2002 | Return made up to 09/08/02; full list of members (12 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
6 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
6 September 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
1 October 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
13 September 2001 | Return made up to 09/08/01; full list of members (11 pages) |
13 September 2001 | Return made up to 09/08/01; full list of members (11 pages) |
23 September 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
23 September 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Return made up to 09/08/00; full list of members (17 pages) |
11 September 2000 | Return made up to 09/08/00; full list of members (17 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: inter-city house 80 oswald street glasgow G1 4PU (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: inter-city house 80 oswald street glasgow G1 4PU (1 page) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
28 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
9 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Return made up to 09/08/99; full list of members (8 pages) |
9 September 1999 | Return made up to 09/08/99; full list of members (8 pages) |
9 September 1999 | New secretary appointed (2 pages) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
27 August 1998 | Return made up to 09/08/98; full list of members (8 pages) |
27 August 1998 | Return made up to 09/08/98; full list of members (8 pages) |
27 February 1998 | Ad 17/04/97--------- £ si 20000@1 (2 pages) |
27 February 1998 | Ad 17/04/97--------- £ si 20000@1 (2 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | Director resigned (1 page) |
17 September 1997 | Return made up to 09/08/97; full list of members (10 pages) |
17 September 1997 | Director resigned (1 page) |
17 September 1997 | Return made up to 09/08/97; full list of members (10 pages) |
17 September 1997 | Director resigned (1 page) |
1 July 1997 | Full accounts made up to 30 November 1996 (14 pages) |
1 July 1997 | Full accounts made up to 30 November 1996 (14 pages) |
30 April 1997 | £ nc 100012/120012 16/04/97 (1 page) |
30 April 1997 | £ nc 100012/120012 16/04/97 (1 page) |
30 April 1997 | Resolutions
|
2 October 1996 | Full accounts made up to 30 November 1995 (13 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (13 pages) |
30 August 1996 | Return made up to 09/08/96; full list of members
|
30 August 1996 | Return made up to 09/08/96; full list of members
|
29 August 1995 | Return made up to 09/08/95; full list of members (10 pages) |
29 August 1995 | Return made up to 09/08/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
28 October 1994 | Memorandum and Articles of Association (15 pages) |
28 October 1994 | Memorandum and Articles of Association (15 pages) |
9 August 1994 | Incorporation (18 pages) |
9 August 1994 | Incorporation (18 pages) |