Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary Name | Mr Norman Robert Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2007(12 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mrs Tracy Jayne Trotter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2007(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Robert William Maclean |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Group Director |
Country of Residence | Scotland |
Correspondence Address | Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr John Pollock Quinn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 August 2007) |
Role | Company Manager |
Country of Residence | United Kingdom |
Correspondence Address | Charlton Lodge 25 Charlton Road Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
Secretary Name | Mrs Anne Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chalton Lodge 25 Chalton Road Bridge Of Allan Stirling Stirlingshire FK9 4DX Scotland |
Director Name | James Brown Henderson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 03 April 1995) |
Role | Ch Acc |
Correspondence Address | Craigowan Brewlands Road Symington Ayrshire KA1 5QY Scotland |
Director Name | Peter Shirley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 week, 3 days (resigned 03 April 1995) |
Role | Tax Manager |
Correspondence Address | 1 Doune Quadrant North Kelvinside Glasgow Lanarkshire G20 6DN Scotland |
Director Name | James Allan Cheetham |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 August 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 31 Bryanston Drive Dollar Clackmannanshire FK14 7EF Scotland |
Secretary Name | James Allan Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 August 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 31 Bryanston Drive Dollar Clackmannanshire FK14 7EF Scotland |
Director Name | Mr John Carruthers Scott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 March 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Alba House Caledonian Crescent Auchterarder Perthshire PH3 1NG Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 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 | 14 November 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.scott-property.com |
---|---|
Telephone | 01383 627100 |
Telephone region | Dunfermline |
Registered Address | Office 3 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,601,674 |
Cash | £378 |
Current Liabilities | £1,673,461 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
6 April 2001 | Delivered on: 19 April 2001 Satisfied on: 25 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Commercial premises and ground at 3 cunningham road, springkerse industrial estate, stirling. Fully Satisfied |
---|---|
12 February 1998 | Delivered on: 16 February 1998 Satisfied on: 25 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Munro road,springkerse industrial eastate,stirling. Fully Satisfied |
30 September 1997 | Delivered on: 10 October 1997 Satisfied on: 25 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at northside of cunningham road, springkerse industrial estate, stirling. Fully Satisfied |
30 September 1997 | Delivered on: 10 October 1997 Satisfied on: 25 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying at northwest of whitehouse road, springkerse industrial estate, stirling. Fully Satisfied |
1 October 1997 | Delivered on: 10 October 1997 Satisfied on: 26 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 2 cunningham road, springkerse industrial estate, stirling. Fully Satisfied |
25 September 1997 | Delivered on: 29 September 1997 Satisfied on: 25 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 newmarket street,ayr. Fully Satisfied |
20 November 1996 | Delivered on: 25 November 1996 Satisfied on: 26 February 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 cunningham road,stirling. Fully Satisfied |
14 August 1995 | Delivered on: 24 August 1995 Satisfied on: 30 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Mandate Secured details: All sums due or to become due. Particulars: The proceeds of the contract monies due from stirling district council in respect of a contract....... See ch microfiche for full details. Fully Satisfied |
20 March 1995 | Delivered on: 28 March 1995 Satisfied on: 10 August 2007 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 |
13 December 2017 | Delivered on: 16 December 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Subjects on the north east of munro road, springkerse industrial estate, stirling. STG15445. Outstanding |
7 December 2017 | Delivered on: 11 December 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
15 February 2013 | Delivered on: 21 February 2013 Persons entitled: John Carruthers Scott Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 munro road springkerse industrial estate stirling STG15445. Outstanding |
23 August 2007 | Delivered on: 4 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
27 August 2007 | Delivered on: 1 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 munro road, stirling STG15445. Outstanding |
23 August 2007 | Delivered on: 1 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: 10 munro road, stirling STG15445. Outstanding |
15 September 2023 | Satisfaction of charge SC1542510015 in full (1 page) |
---|---|
15 September 2023 | Satisfaction of charge SC1542510014 in full (1 page) |
31 January 2023 | Registered office address changed from Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY to Office 3 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 31 January 2023 (1 page) |
16 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
19 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 October 2018 | Satisfaction of charge 11 in full (1 page) |
27 December 2017 | Satisfaction of charge 10 in full (1 page) |
27 December 2017 | Satisfaction of charge 10 in full (1 page) |
16 December 2017 | Registration of charge SC1542510015, created on 13 December 2017 (7 pages) |
16 December 2017 | Registration of charge SC1542510015, created on 13 December 2017 (7 pages) |
11 December 2017 | Satisfaction of charge 12 in full (4 pages) |
11 December 2017 | Satisfaction of charge 12 in full (4 pages) |
11 December 2017 | Registration of charge SC1542510014, created on 7 December 2017 (11 pages) |
11 December 2017 | Registration of charge SC1542510014, created on 7 December 2017 (11 pages) |
23 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 May 2013 | Company name changed rok holdings LIMITED\certificate issued on 16/05/13
|
16 May 2013 | Company name changed rok holdings LIMITED\certificate issued on 16/05/13
|
15 May 2013 | Appointment of Mr Robert William Maclean as a director (2 pages) |
15 May 2013 | Appointment of Mr Robert William Maclean as a director (2 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
7 February 2013 | Alterations to floating charge 12 (5 pages) |
7 February 2013 | Alterations to floating charge 12 (5 pages) |
14 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
22 December 2011 | Director's details changed for Mr Norman Robert Scott on 1 November 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Norman Robert Scott on 1 November 2011 (2 pages) |
22 December 2011 | Director's details changed for Mr Norman Robert Scott on 1 November 2011 (2 pages) |
22 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Director's details changed for Mrs Tracy Jayne Trotter on 1 November 2011 (2 pages) |
22 December 2011 | Director's details changed for Mrs Tracy Jayne Trotter on 1 November 2011 (2 pages) |
22 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Secretary's details changed for Mr Norman Robert Scott on 1 November 2011 (1 page) |
22 December 2011 | Secretary's details changed for Mr Norman Robert Scott on 1 November 2011 (1 page) |
22 December 2011 | Director's details changed for Mrs Tracy Jayne Trotter on 1 November 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Mr Norman Robert Scott on 1 November 2011 (1 page) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
1 November 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 March 2010 | Termination of appointment of John Scott as a director (2 pages) |
11 March 2010 | Termination of appointment of John Scott as a director (2 pages) |
7 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
7 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
30 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page) |
26 January 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
26 January 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
17 December 2008 | Director's change of particulars / tracy trotter / 19/12/2007 (2 pages) |
17 December 2008 | Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages) |
17 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
17 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
17 December 2008 | Director's change of particulars / tracy trotter / 19/12/2007 (2 pages) |
17 December 2008 | Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages) |
4 July 2008 | Full accounts made up to 30 June 2007 (18 pages) |
4 July 2008 | Full accounts made up to 30 June 2007 (18 pages) |
19 January 2008 | New director appointed (3 pages) |
19 January 2008 | New director appointed (3 pages) |
20 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
4 September 2007 | Partic of mort/charge * (3 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
3 September 2007 | New secretary appointed;new director appointed (3 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: UNIT23 9 munro road springkerse industrial estate stirling FK7 7UU (1 page) |
3 September 2007 | Resolutions
|
3 September 2007 | Secretary resigned;director resigned (1 page) |
3 September 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 September 2007 | Declaration of assistance for shares acquisition (10 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: UNIT23 9 munro road springkerse industrial estate stirling FK7 7UU (1 page) |
3 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Secretary resigned;director resigned (1 page) |
3 September 2007 | Resolutions
|
3 September 2007 | Declaration of assistance for shares acquisition (8 pages) |
3 September 2007 | New secretary appointed;new director appointed (3 pages) |
1 September 2007 | Partic of mort/charge * (3 pages) |
1 September 2007 | Partic of mort/charge * (3 pages) |
1 September 2007 | Partic of mort/charge * (3 pages) |
1 September 2007 | Partic of mort/charge * (3 pages) |
30 August 2007 | Dec mort/charge * (2 pages) |
30 August 2007 | Dec mort/charge * (2 pages) |
25 August 2007 | Dec mort/charge * (2 pages) |
25 August 2007 | Dec mort/charge * (2 pages) |
25 August 2007 | Dec mort/charge * (2 pages) |
25 August 2007 | Dec mort/charge * (2 pages) |
25 August 2007 | Dec mort/charge * (2 pages) |
25 August 2007 | Dec mort/charge * (2 pages) |
25 August 2007 | Dec mort/charge * (2 pages) |
25 August 2007 | Dec mort/charge * (2 pages) |
25 August 2007 | Dec mort/charge * (2 pages) |
25 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Dec mort/charge * (2 pages) |
15 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
15 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
15 November 2006 | Full accounts made up to 30 June 2006 (19 pages) |
15 November 2006 | Full accounts made up to 30 June 2006 (19 pages) |
23 January 2006 | Full accounts made up to 30 June 2005 (17 pages) |
23 January 2006 | Full accounts made up to 30 June 2005 (17 pages) |
21 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
21 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
23 December 2004 | Group of companies' accounts made up to 30 June 2004 (26 pages) |
23 December 2004 | Group of companies' accounts made up to 30 June 2004 (26 pages) |
14 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
14 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
23 February 2004 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
23 February 2004 | Group of companies' accounts made up to 30 June 2003 (27 pages) |
13 January 2004 | Return made up to 14/11/03; full list of members (8 pages) |
13 January 2004 | Return made up to 14/11/03; full list of members (8 pages) |
17 July 2003 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
17 July 2003 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
26 February 2003 | Dec mort/charge * (4 pages) |
26 February 2003 | Dec mort/charge * (4 pages) |
26 February 2003 | Dec mort/charge * (4 pages) |
26 February 2003 | Dec mort/charge * (4 pages) |
12 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
12 December 2002 | Return made up to 14/11/02; full list of members (8 pages) |
3 July 2002 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
3 July 2002 | Group of companies' accounts made up to 30 June 2001 (25 pages) |
13 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
13 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
1 May 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
1 May 2001 | Full group accounts made up to 30 June 2000 (24 pages) |
19 April 2001 | Partic of mort/charge * (5 pages) |
19 April 2001 | Partic of mort/charge * (5 pages) |
20 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
20 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
20 July 2000 | Full group accounts made up to 30 June 1999 (24 pages) |
20 July 2000 | Full group accounts made up to 30 June 1999 (24 pages) |
7 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
7 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
1 April 1999 | Full group accounts made up to 30 June 1998 (22 pages) |
1 April 1999 | Full group accounts made up to 30 June 1998 (22 pages) |
9 March 1999 | Return made up to 14/11/98; no change of members (4 pages) |
9 March 1999 | Return made up to 14/11/98; no change of members (4 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 2 cunningham road springkerse ind est stirling FK7 7TD (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 2 cunningham road springkerse ind est stirling FK7 7TD (1 page) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
7 July 1998 | New secretary appointed;new director appointed (2 pages) |
2 April 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
2 April 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
16 February 1998 | Partic of mort/charge * (5 pages) |
16 February 1998 | Partic of mort/charge * (5 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (12 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (12 pages) |
21 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
21 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
10 October 1997 | Partic of mort/charge * (3 pages) |
10 October 1997 | Partic of mort/charge * (9 pages) |
10 October 1997 | Partic of mort/charge * (3 pages) |
10 October 1997 | Partic of mort/charge * (3 pages) |
10 October 1997 | Partic of mort/charge * (3 pages) |
10 October 1997 | Partic of mort/charge * (9 pages) |
29 September 1997 | Partic of mort/charge * (5 pages) |
29 September 1997 | Partic of mort/charge * (5 pages) |
10 April 1997 | Nc inc already adjusted 01/11/96 (3 pages) |
10 April 1997 | Resolutions
|
10 April 1997 | Resolutions
|
10 April 1997 | Nc inc already adjusted 01/11/96 (3 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 November 1996 | Partic of mort/charge * (5 pages) |
25 November 1996 | Partic of mort/charge * (5 pages) |
11 November 1996 | Return made up to 14/11/96; no change of members (6 pages) |
11 November 1996 | Return made up to 14/11/96; no change of members (6 pages) |
23 May 1996 | Return made up to 14/11/95; full list of members (6 pages) |
23 May 1996 | Return made up to 14/11/95; full list of members (6 pages) |
24 August 1995 | Partic of mort/charge * (5 pages) |
24 August 1995 | Partic of mort/charge * (5 pages) |
30 June 1995 | Accounting reference date notified as 31/03 (1 page) |
30 June 1995 | Accounting reference date notified as 31/03 (1 page) |
28 March 1995 | Partic of mort/charge * (3 pages) |
28 March 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
29 December 1994 | Memorandum and Articles of Association (13 pages) |
29 December 1994 | Memorandum and Articles of Association (13 pages) |
18 December 1994 | Resolutions
|
18 December 1994 | Resolutions
|
16 December 1994 | Company name changed stormlarch LIMITED\certificate issued on 16/12/94 (2 pages) |
16 December 1994 | Company name changed stormlarch LIMITED\certificate issued on 16/12/94 (2 pages) |
14 November 1994 | Incorporation (15 pages) |
14 November 1994 | Incorporation (15 pages) |