Company NameScott Properties (10) Limited
Company StatusActive
Company NumberSC154251
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)
Previous NameROK Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Norman Robert Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2007(12 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHalbeath Interchange Business Park Kingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameMr Norman Robert Scott
NationalityBritish
StatusCurrent
Appointed23 August 2007(12 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHalbeath Interchange Business Park Kingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Tracy Jayne Trotter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2007(13 years, 1 month after company formation)
Appointment Duration16 years, 4 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressHalbeath Interchange Business Park Kingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Robert William Maclean
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(18 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleGroup Director
Country of ResidenceScotland
Correspondence AddressHalbeath Interchange Business Park Kingseat Road
Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr John Pollock Quinn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 23 August 2007)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Lodge 25 Charlton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Secretary NameMrs Anne Quinn
NationalityBritish
StatusResigned
Appointed28 November 1994(2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChalton Lodge 25 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Director NameJames Brown Henderson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(4 months, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 03 April 1995)
RoleCh Acc
Correspondence AddressCraigowan
Brewlands Road
Symington
Ayrshire
KA1 5QY
Scotland
Director NamePeter Shirley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(4 months, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 03 April 1995)
RoleTax Manager
Correspondence Address1 Doune Quadrant
North Kelvinside
Glasgow
Lanarkshire
G20 6DN
Scotland
Director NameJames Allan Cheetham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(3 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 August 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address31 Bryanston Drive
Dollar
Clackmannanshire
FK14 7EF
Scotland
Secretary NameJames Allan Cheetham
NationalityBritish
StatusResigned
Appointed12 June 1998(3 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 August 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence Address31 Bryanston Drive
Dollar
Clackmannanshire
FK14 7EF
Scotland
Director NameMr John Carruthers Scott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(12 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Alba House
Caledonian Crescent
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.scott-property.com
Telephone01383 627100
Telephone regionDunfermline

Location

Registered AddressOffice 3 6 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£2,601,674
Cash£378
Current Liabilities£1,673,461

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

6 April 2001Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 2017Delivered 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 2017Delivered on: 11 December 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
15 February 2013Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

15 September 2023Satisfaction of charge SC1542510015 in full (1 page)
15 September 2023Satisfaction of charge SC1542510014 in full (1 page)
31 January 2023Registered 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 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
19 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
27 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 October 2018Satisfaction of charge 11 in full (1 page)
27 December 2017Satisfaction of charge 10 in full (1 page)
27 December 2017Satisfaction of charge 10 in full (1 page)
16 December 2017Registration of charge SC1542510015, created on 13 December 2017 (7 pages)
16 December 2017Registration of charge SC1542510015, created on 13 December 2017 (7 pages)
11 December 2017Satisfaction of charge 12 in full (4 pages)
11 December 2017Satisfaction of charge 12 in full (4 pages)
11 December 2017Registration of charge SC1542510014, created on 7 December 2017 (11 pages)
11 December 2017Registration of charge SC1542510014, created on 7 December 2017 (11 pages)
23 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 107,872
(4 pages)
17 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 107,872
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 107,872
(4 pages)
27 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 107,872
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 107,872
(4 pages)
13 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 107,872
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 May 2013Company name changed rok holdings LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2013Company name changed rok holdings LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Appointment of Mr Robert William Maclean as a director (2 pages)
15 May 2013Appointment of Mr Robert William Maclean as a director (2 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 13 (6 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 13 (6 pages)
7 February 2013Alterations to floating charge 12 (5 pages)
7 February 2013Alterations to floating charge 12 (5 pages)
14 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
22 December 2011Director's details changed for Mr Norman Robert Scott on 1 November 2011 (2 pages)
22 December 2011Director's details changed for Mr Norman Robert Scott on 1 November 2011 (2 pages)
22 December 2011Director's details changed for Mr Norman Robert Scott on 1 November 2011 (2 pages)
22 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Mrs Tracy Jayne Trotter on 1 November 2011 (2 pages)
22 December 2011Director's details changed for Mrs Tracy Jayne Trotter on 1 November 2011 (2 pages)
22 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
22 December 2011Secretary's details changed for Mr Norman Robert Scott on 1 November 2011 (1 page)
22 December 2011Secretary's details changed for Mr Norman Robert Scott on 1 November 2011 (1 page)
22 December 2011Director's details changed for Mrs Tracy Jayne Trotter on 1 November 2011 (2 pages)
22 December 2011Secretary's details changed for Mr Norman Robert Scott on 1 November 2011 (1 page)
1 November 2011Accounts for a small company made up to 31 December 2010 (8 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (8 pages)
24 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
11 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 March 2010Termination of appointment of John Scott as a director (2 pages)
11 March 2010Termination of appointment of John Scott as a director (2 pages)
7 January 2010Full accounts made up to 31 December 2008 (16 pages)
7 January 2010Full accounts made up to 31 December 2008 (16 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
22 May 2009Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page)
22 May 2009Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page)
26 January 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
26 January 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
17 December 2008Director's change of particulars / tracy trotter / 19/12/2007 (2 pages)
17 December 2008Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages)
17 December 2008Return made up to 14/11/08; full list of members (4 pages)
17 December 2008Return made up to 14/11/08; full list of members (4 pages)
17 December 2008Director's change of particulars / tracy trotter / 19/12/2007 (2 pages)
17 December 2008Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages)
4 July 2008Full accounts made up to 30 June 2007 (18 pages)
4 July 2008Full accounts made up to 30 June 2007 (18 pages)
19 January 2008New director appointed (3 pages)
19 January 2008New director appointed (3 pages)
20 December 2007Return made up to 14/11/07; full list of members (3 pages)
20 December 2007Return made up to 14/11/07; full list of members (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
3 September 2007New director appointed (3 pages)
3 September 2007New director appointed (3 pages)
3 September 2007Declaration of assistance for shares acquisition (8 pages)
3 September 2007Director resigned (1 page)
3 September 2007Declaration of assistance for shares acquisition (8 pages)
3 September 2007New secretary appointed;new director appointed (3 pages)
3 September 2007Registered office changed on 03/09/07 from: UNIT23 9 munro road springkerse industrial estate stirling FK7 7UU (1 page)
3 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007Declaration of assistance for shares acquisition (10 pages)
3 September 2007Declaration of assistance for shares acquisition (10 pages)
3 September 2007Registered office changed on 03/09/07 from: UNIT23 9 munro road springkerse industrial estate stirling FK7 7UU (1 page)
3 September 2007Declaration of assistance for shares acquisition (8 pages)
3 September 2007Director resigned (1 page)
3 September 2007Secretary resigned;director resigned (1 page)
3 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 September 2007Declaration of assistance for shares acquisition (8 pages)
3 September 2007New secretary appointed;new director appointed (3 pages)
1 September 2007Partic of mort/charge * (3 pages)
1 September 2007Partic of mort/charge * (3 pages)
1 September 2007Partic of mort/charge * (3 pages)
1 September 2007Partic of mort/charge * (3 pages)
30 August 2007Dec mort/charge * (2 pages)
30 August 2007Dec mort/charge * (2 pages)
25 August 2007Dec mort/charge * (2 pages)
25 August 2007Dec mort/charge * (2 pages)
25 August 2007Dec mort/charge * (2 pages)
25 August 2007Dec mort/charge * (2 pages)
25 August 2007Dec mort/charge * (2 pages)
25 August 2007Dec mort/charge * (2 pages)
25 August 2007Dec mort/charge * (2 pages)
25 August 2007Dec mort/charge * (2 pages)
25 August 2007Dec mort/charge * (2 pages)
25 August 2007Dec mort/charge * (2 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Dec mort/charge * (2 pages)
15 December 2006Return made up to 14/11/06; full list of members (3 pages)
15 December 2006Return made up to 14/11/06; full list of members (3 pages)
15 November 2006Full accounts made up to 30 June 2006 (19 pages)
15 November 2006Full accounts made up to 30 June 2006 (19 pages)
23 January 2006Full accounts made up to 30 June 2005 (17 pages)
23 January 2006Full accounts made up to 30 June 2005 (17 pages)
21 November 2005Return made up to 14/11/05; full list of members (3 pages)
21 November 2005Return made up to 14/11/05; full list of members (3 pages)
23 December 2004Group of companies' accounts made up to 30 June 2004 (26 pages)
23 December 2004Group of companies' accounts made up to 30 June 2004 (26 pages)
14 December 2004Return made up to 14/11/04; full list of members (8 pages)
14 December 2004Return made up to 14/11/04; full list of members (8 pages)
23 February 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
23 February 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
13 January 2004Return made up to 14/11/03; full list of members (8 pages)
13 January 2004Return made up to 14/11/03; full list of members (8 pages)
17 July 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
17 July 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
26 February 2003Dec mort/charge * (4 pages)
26 February 2003Dec mort/charge * (4 pages)
26 February 2003Dec mort/charge * (4 pages)
26 February 2003Dec mort/charge * (4 pages)
12 December 2002Return made up to 14/11/02; full list of members (8 pages)
12 December 2002Return made up to 14/11/02; full list of members (8 pages)
3 July 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
3 July 2002Group of companies' accounts made up to 30 June 2001 (25 pages)
13 December 2001Return made up to 14/11/01; full list of members (7 pages)
13 December 2001Return made up to 14/11/01; full list of members (7 pages)
1 May 2001Full group accounts made up to 30 June 2000 (24 pages)
1 May 2001Full group accounts made up to 30 June 2000 (24 pages)
19 April 2001Partic of mort/charge * (5 pages)
19 April 2001Partic of mort/charge * (5 pages)
20 November 2000Return made up to 14/11/00; full list of members (7 pages)
20 November 2000Return made up to 14/11/00; full list of members (7 pages)
20 July 2000Full group accounts made up to 30 June 1999 (24 pages)
20 July 2000Full group accounts made up to 30 June 1999 (24 pages)
7 December 1999Return made up to 14/11/99; full list of members (7 pages)
7 December 1999Return made up to 14/11/99; full list of members (7 pages)
1 April 1999Full group accounts made up to 30 June 1998 (22 pages)
1 April 1999Full group accounts made up to 30 June 1998 (22 pages)
9 March 1999Return made up to 14/11/98; no change of members (4 pages)
9 March 1999Return made up to 14/11/98; no change of members (4 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Secretary resigned (1 page)
31 July 1998Registered office changed on 31/07/98 from: 2 cunningham road springkerse ind est stirling FK7 7TD (1 page)
31 July 1998Registered office changed on 31/07/98 from: 2 cunningham road springkerse ind est stirling FK7 7TD (1 page)
7 July 1998New secretary appointed;new director appointed (2 pages)
7 July 1998New secretary appointed;new director appointed (2 pages)
2 April 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
2 April 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
16 February 1998Partic of mort/charge * (5 pages)
16 February 1998Partic of mort/charge * (5 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (12 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (12 pages)
21 December 1997Return made up to 14/11/97; full list of members (6 pages)
21 December 1997Return made up to 14/11/97; full list of members (6 pages)
10 October 1997Partic of mort/charge * (3 pages)
10 October 1997Partic of mort/charge * (9 pages)
10 October 1997Partic of mort/charge * (3 pages)
10 October 1997Partic of mort/charge * (3 pages)
10 October 1997Partic of mort/charge * (3 pages)
10 October 1997Partic of mort/charge * (9 pages)
29 September 1997Partic of mort/charge * (5 pages)
29 September 1997Partic of mort/charge * (5 pages)
10 April 1997Nc inc already adjusted 01/11/96 (3 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 April 1997Nc inc already adjusted 01/11/96 (3 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 November 1996Partic of mort/charge * (5 pages)
25 November 1996Partic of mort/charge * (5 pages)
11 November 1996Return made up to 14/11/96; no change of members (6 pages)
11 November 1996Return made up to 14/11/96; no change of members (6 pages)
23 May 1996Return made up to 14/11/95; full list of members (6 pages)
23 May 1996Return made up to 14/11/95; full list of members (6 pages)
24 August 1995Partic of mort/charge * (5 pages)
24 August 1995Partic of mort/charge * (5 pages)
30 June 1995Accounting reference date notified as 31/03 (1 page)
30 June 1995Accounting reference date notified as 31/03 (1 page)
28 March 1995Partic of mort/charge * (3 pages)
28 March 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
29 December 1994Memorandum and Articles of Association (13 pages)
29 December 1994Memorandum and Articles of Association (13 pages)
18 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 December 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 December 1994Company name changed stormlarch LIMITED\certificate issued on 16/12/94 (2 pages)
16 December 1994Company name changed stormlarch LIMITED\certificate issued on 16/12/94 (2 pages)
14 November 1994Incorporation (15 pages)
14 November 1994Incorporation (15 pages)