Company NameCoffee Partners Limited
Company StatusActive
Company NumberSC153721
CategoryPrivate Limited Company
Incorporation Date20 October 1994(29 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Jodi Lea
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMr Robin Ronald Mills
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleUk & Ireland HR Director
Country of ResidenceEngland
Correspondence AddressSuite D, Pavilion 7 Kingshill Park
Venture Drive, Arnhill Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
Director NameMr Gareth Jonathan Sharpe
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(27 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Secretary NameCompass Secretaries Limited (Corporation)
StatusCurrent
Appointed24 December 2008(14 years, 2 months after company formation)
Appointment Duration15 years, 4 months
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameSir Iain Michael Duncan Fraser
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Comely Bank
Edinburgh
Midlothian
EH4 1AJ
Scotland
Director NameDavid Scot Leggate
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(same day as company formation)
RoleHorse Breeder/Coffee Retailer
Correspondence AddressBrudeanlaws
Stud Stables
Jedburgh
Roxburghshire
TD8 6PW
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameStephen John Senior
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(same day as company formation)
RoleMarketing Management
Country of ResidenceDubai, Uae
Correspondence AddressWoodend
Stenton
East Lothian
EH42 1TG
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameStephen John Senior
NationalityBritish
StatusResigned
Appointed20 October 1994(same day as company formation)
RoleMarketing Management
Country of ResidenceDubai, Uae
Correspondence AddressWoodend
Stenton
East Lothian
EH42 1TG
Scotland
Director NameColin John Cameron Whimster
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(4 weeks after company formation)
Appointment Duration8 years (resigned 10 December 2002)
RoleCompany Director
Correspondence Address15 Johnsburn Haugh
Balerno
Midlothian
EH14 7ND
Scotland
Secretary NameJames Jardine
NationalityBritish
StatusResigned
Appointed17 November 1994(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 October 1996)
RoleCompany Director
Correspondence Address4 Viewforth Place
South Queensferry
West Lothian
EH30 9NH
Scotland
Director NameKathryn Jean Crook
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 2003)
RoleCompany Director
Correspondence Address1 Brunstane Gardens
Edinburgh
EH15 2QN
Scotland
Director NameMr Andrew Broughton Davis
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2003)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address570 Lanark Road West
Balerno
Midlothian
EH14 7BN
Scotland
Secretary NameKathryn Jean Crook
NationalityBritish
StatusResigned
Appointed27 November 2002(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 December 2003)
RoleCompany Director
Correspondence Address1 Brunstane Gardens
Edinburgh
EH15 2QN
Scotland
Director NameMichael John Oldfield
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address5 Connolly Court
Holloway Drive Virginia Park
Virginia Water
Surrey
GU25 4SR
Director NameAndrew Crean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(9 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Nine Mile Ride
Wokingham
Berkshire
RG40 3DY
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed05 December 2003(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Timothy Charles Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Neil Reynolds Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Oaks 11 Stoneyfields
Farnham
Surrey
GU9 8DU
Director NameMr Paul Alan Adey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(15 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts Danes Green
Claines
Worcester
WR3 7RU
Director NameMr Paul Anthony Galvin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(16 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 December 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
West Midlands
B45 9PZ
Director NameMr James Withers
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(17 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMrs Alison Jane Henriksen
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2017(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMr Michael Andrew Jones
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMs Kate Dunham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(24 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ
Director NameMrs Sarah Jane Sergeant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(25 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park
Rubery
Birmingham
B45 9PZ

Contact

Telephone0141 6212223
Telephone regionGlasgow

Location

Registered AddressSuite D, Pavilion 7 Kingshill Park
Venture Drive, Arnhill Business Park
Westhill
Aberdeenshire
AB32 6FL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches5 other UK companies use this postal address

Shareholders

600k at £0.01Compass Group Uk & Ireland LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

7 June 2002Delivered on: 13 June 2002
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.
Part Satisfied
14 April 2000Delivered on: 5 May 2000
Satisfied on: 19 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over property known as 36 station street, keswick: fixed charges over assets.
Fully Satisfied
19 April 2000Delivered on: 2 May 2000
Satisfied on: 27 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 st albans road, edinburgh.
Fully Satisfied
20 March 2000Delivered on: 23 March 2000
Satisfied on: 3 July 2002
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
8 April 1999Delivered on: 19 April 1999
Satisfied on: 19 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 st albans road, edinburgh.
Fully Satisfied
12 June 1998Delivered on: 26 June 1998
Satisfied on: 19 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Fixed charge over 36 station road,keswick. See the mortgage charge document for full details.
Fully Satisfied
8 February 1995Delivered on: 23 February 1995
Satisfied on: 19 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 February 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
3 February 2020Termination of appointment of Kate Dunham as a director on 31 January 2020 (1 page)
4 December 2019Appointment of Mrs Sarah Jane Sergeant as a director on 1 December 2019 (2 pages)
14 October 2019Termination of appointment of Michael Andrew Jones as a director on 30 September 2019 (1 page)
14 October 2019Appointment of Jodi Lea as a director on 30 September 2019 (2 pages)
7 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
24 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
1 March 2019Appointment of Kate Dunham as a director on 1 February 2019 (2 pages)
1 March 2019Termination of appointment of Alison Jane Henriksen as a director on 1 February 2019 (1 page)
4 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
13 September 2018Registered office address changed from 13 Carden Place Aberdeen Aberdeenshire AB10 1UR to Suite D, Pavilion 7 Kingshill Park Venture Drive, Arnhill Business Park Westhill Aberdeenshire AB32 6FL on 13 September 2018 (1 page)
2 July 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
22 March 2018Termination of appointment of James Withers as a director on 19 March 2018 (1 page)
22 March 2018Appointment of Michael Andrew Jones as a director on 19 March 2018 (2 pages)
8 January 2018Appointment of Alison Jane Henriksen as a director on 30 December 2017 (2 pages)
5 January 2018Termination of appointment of Paul Anthony Galvin as a director on 30 December 2017 (1 page)
4 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
12 May 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
30 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6,000
(5 pages)
30 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 6,000
(5 pages)
30 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
30 July 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6,000
(5 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6,000
(5 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6,000
(5 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
10 October 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
10 October 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6,000
(5 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6,000
(5 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6,000
(5 pages)
10 April 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
10 April 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
4 February 2013Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 (2 pages)
10 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
9 July 2012Appointment of Mr James Withers as a director (2 pages)
9 July 2012Termination of appointment of Paul Adey as a director (1 page)
9 July 2012Termination of appointment of Paul Adey as a director (1 page)
9 July 2012Appointment of Mr James Withers as a director (2 pages)
29 March 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
29 March 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
11 May 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
11 May 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
12 January 2011Appointment of Paul Anthony Galvin as a director (2 pages)
12 January 2011Appointment of Paul Anthony Galvin as a director (2 pages)
12 January 2011Appointment of Paul Anthony Galvin as a director (2 pages)
12 January 2011Termination of appointment of Neil Smith as a director (1 page)
12 January 2011Termination of appointment of Neil Smith as a director (1 page)
12 January 2011Appointment of Paul Anthony Galvin as a director (2 pages)
3 November 2010Director's details changed for Paul Alan Adey on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Paul Alan Adey on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Paul Alan Adey on 3 November 2010 (2 pages)
27 October 2010Appointment of Paul Alan Adey as a director (2 pages)
27 October 2010Appointment of Paul Alan Adey as a director (2 pages)
26 October 2010Termination of appointment of Andrew Crean as a director (1 page)
26 October 2010Termination of appointment of Andrew Crean as a director (1 page)
28 May 2010Full accounts made up to 30 September 2009 (14 pages)
28 May 2010Full accounts made up to 30 September 2009 (14 pages)
12 March 2010Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Neil Reynolds Smith on 5 January 2010 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
3 June 2009Full accounts made up to 30 September 2008 (14 pages)
3 June 2009Full accounts made up to 30 September 2008 (14 pages)
23 February 2009Secretary appointed compass secretaries LIMITED (1 page)
23 February 2009Secretary appointed compass secretaries LIMITED (1 page)
23 February 2009Director appointed neil reynolds smith (1 page)
23 February 2009Director appointed neil reynolds smith (1 page)
23 February 2009Appointment terminated director and secretary timothy mason (1 page)
23 February 2009Appointment terminated director and secretary timothy mason (1 page)
29 October 2008Return made up to 20/10/08; full list of members (3 pages)
29 October 2008Return made up to 20/10/08; full list of members (3 pages)
3 October 2008Resolutions
  • RES13 ‐ No director in breach 25/09/2008
(1 page)
3 October 2008Resolutions
  • RES13 ‐ No director in breach 25/09/2008
(1 page)
17 June 2008Full accounts made up to 30 September 2007 (13 pages)
17 June 2008Full accounts made up to 30 September 2007 (13 pages)
2 November 2007Return made up to 20/10/07; full list of members (2 pages)
2 November 2007Return made up to 20/10/07; full list of members (2 pages)
1 November 2007Location of register of members (1 page)
1 November 2007Location of register of members (1 page)
25 June 2007Full accounts made up to 30 September 2006 (14 pages)
25 June 2007Full accounts made up to 30 September 2006 (14 pages)
13 December 2006Return made up to 20/10/06; full list of members (2 pages)
13 December 2006Return made up to 20/10/06; full list of members (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
17 July 2006Full accounts made up to 30 September 2005 (11 pages)
17 July 2006Full accounts made up to 30 September 2005 (11 pages)
9 March 2006New director appointed (1 page)
9 March 2006New director appointed (1 page)
16 November 2005Registered office changed on 16/11/05 from: adam ferguson house eskmills musselburgh east lothian EH21 7PQ (1 page)
16 November 2005Registered office changed on 16/11/05 from: adam ferguson house eskmills musselburgh east lothian EH21 7PQ (1 page)
31 October 2005Return made up to 20/10/05; full list of members (2 pages)
31 October 2005Return made up to 20/10/05; full list of members (2 pages)
3 August 2005Full accounts made up to 30 September 2004 (20 pages)
3 August 2005Full accounts made up to 30 September 2004 (20 pages)
9 February 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
9 February 2005Accounts for a medium company made up to 31 March 2004 (18 pages)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2004Return made up to 20/10/04; full list of members (2 pages)
27 October 2004Return made up to 20/10/04; full list of members (2 pages)
18 October 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
18 October 2004Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page)
7 January 2004Ad 05/12/03--------- £ si [email protected]=555 £ ic 6000/6555 (3 pages)
7 January 2004Ad 05/12/03--------- £ si [email protected]=555 £ ic 6000/6555 (3 pages)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned;director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (1 page)
6 January 2004New director appointed (1 page)
6 January 2004New director appointed (1 page)
6 January 2004New secretary appointed (1 page)
6 January 2004New secretary appointed (1 page)
6 January 2004Secretary resigned;director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004New director appointed (1 page)
6 January 2004Director resigned (1 page)
3 December 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
3 December 2003Accounts for a medium company made up to 31 March 2003 (19 pages)
19 November 2003Dec mort/charge * (4 pages)
19 November 2003Dec mort/charge * (4 pages)
19 November 2003Dec mort/charge * (4 pages)
19 November 2003Dec mort/charge * (4 pages)
18 November 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 November 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 April 2003S-div 31/03/03 (1 page)
7 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 April 2003S-div 31/03/03 (1 page)
7 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 April 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 January 2003Full accounts made up to 31 March 2002 (22 pages)
15 January 2003Full accounts made up to 31 March 2002 (22 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
14 October 2002Return made up to 20/10/02; full list of members (8 pages)
14 October 2002Return made up to 20/10/02; full list of members (8 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
27 August 2002Dec mort/charge * (4 pages)
27 August 2002Dec mort/charge * (4 pages)
27 August 2002Dec mort/charge * (4 pages)
27 August 2002Dec mort/charge * (4 pages)
9 July 2002Registered office changed on 09/07/02 from: 7 saint albans road edinburgh midlothian EH9 2PA (1 page)
9 July 2002Registered office changed on 09/07/02 from: 7 saint albans road edinburgh midlothian EH9 2PA (1 page)
3 July 2002Dec mort/charge * (4 pages)
3 July 2002Dec mort/charge * (4 pages)
13 June 2002Partic of mort/charge * (5 pages)
13 June 2002Partic of mort/charge * (5 pages)
1 May 2002Director's particulars changed (1 page)
1 May 2002Director's particulars changed (1 page)
12 October 2001Return made up to 20/10/01; full list of members (7 pages)
12 October 2001Return made up to 20/10/01; full list of members (7 pages)
5 September 2001Full accounts made up to 31 March 2001 (18 pages)
5 September 2001Full accounts made up to 31 March 2001 (18 pages)
25 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2000Full accounts made up to 31 March 2000 (16 pages)
2 September 2000Full accounts made up to 31 March 2000 (16 pages)
5 May 2000Partic of mort/charge * (6 pages)
5 May 2000Partic of mort/charge * (6 pages)
2 May 2000Partic of mort/charge * (5 pages)
2 May 2000Partic of mort/charge * (5 pages)
19 April 2000Dec mort/charge * (4 pages)
19 April 2000Dec mort/charge * (4 pages)
19 April 2000Dec mort/charge * (4 pages)
19 April 2000Dec mort/charge * (4 pages)
23 March 2000Partic of mort/charge * (5 pages)
23 March 2000Partic of mort/charge * (5 pages)
20 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 April 1999Partic of mort/charge * (5 pages)
19 April 1999Partic of mort/charge * (5 pages)
4 April 1999Registered office changed on 04/04/99 from: 77 hanover street edinburgh midlothian EH2 1EE (1 page)
4 April 1999Registered office changed on 04/04/99 from: 77 hanover street edinburgh midlothian EH2 1EE (1 page)
17 November 1998Return made up to 20/10/98; no change of members (4 pages)
17 November 1998Return made up to 20/10/98; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
26 June 1998Partic of mort/charge * (3 pages)
26 June 1998Partic of mort/charge * (3 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 November 1997Return made up to 20/10/97; full list of members (6 pages)
5 November 1997Return made up to 20/10/97; full list of members (6 pages)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1997Nc inc already adjusted 28/03/97 (1 page)
4 July 1997Ad 28/03/97--------- £ si 5900@1=5900 £ ic 100/6000 (2 pages)
4 July 1997Ad 28/03/97--------- £ si 5900@1=5900 £ ic 100/6000 (2 pages)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1997Nc inc already adjusted 28/03/97 (1 page)
6 November 1996Return made up to 20/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
6 November 1996Return made up to 20/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
21 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 October 1995Return made up to 20/10/95; full list of members (6 pages)
30 October 1995Return made up to 20/10/95; full list of members (6 pages)
6 December 1994New secretary appointed (2 pages)
6 December 1994New secretary appointed (2 pages)
21 October 1994Director resigned (2 pages)
21 October 1994New director appointed (2 pages)
21 October 1994New secretary appointed;new director appointed (2 pages)
21 October 1994Director resigned (2 pages)
21 October 1994New director appointed (2 pages)
21 October 1994Director resigned (2 pages)
21 October 1994Ad 20/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1994New secretary appointed;new director appointed (2 pages)
21 October 1994Ad 20/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1994New director appointed (2 pages)
21 October 1994Director resigned (2 pages)
21 October 1994New director appointed (2 pages)
20 October 1994Incorporation (16 pages)
20 October 1994Incorporation (16 pages)