Midfield Rd Mitchelston Ind Est
Kirkcaldy
KY1 3PS
Scotland
Director Name | Mrs Catherine Allsop |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37 Old Road Mottram Hyde SK14 6LW |
Director Name | Mrs Margaret Louise Carstairs |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1995(1 month after company formation) |
Appointment Duration | 18 years, 6 months (resigned 25 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carnbee Anstruther Fife KY10 2RU Scotland |
Director Name | Ian Carstairs |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 October 1997) |
Role | Farmer |
Correspondence Address | Carnbee Anstruther Fife KY10 2RU Scotland |
Secretary Name | Messrs Rollo Davidson McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 2000) |
Role | Company Director |
Correspondence Address | 67 Crossgate Cupar Fife KY15 5AU Scotland |
Secretary Name | Mrs Margaret Louise Carstairs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(5 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 July 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Balcarres Mill Coach House By Colinsburgh Colinsburgh Leven Fife KY9 1JX Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1994(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Website | sel.uk.net |
---|---|
Email address | [email protected] |
Telephone | 01592 650992 |
Telephone region | Kirkcaldy |
Registered Address | Selbrae House Muirhead Midfield Rd Mitchelston Ind Est Kirkcaldy KY1 3PS Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
64.8k at £1 | Selbrae House LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £621,591 |
Cash | £458 |
Current Liabilities | £398,850 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
20 May 2008 | Delivered on: 24 May 2008 Satisfied on: 9 April 2015 Persons entitled: The Fife Council Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3, block 9, muirhead park, mitchelston industrial estate, kirkcaldy. Fully Satisfied |
---|---|
21 April 2004 | Delivered on: 27 April 2004 Satisfied on: 27 June 2014 Persons entitled: The Fife Council Classification: Standard security Secured details: All sums in terms of a security agreement dated 20 january and 9 february 2004. Particulars: That plot of ground at midfield road, mitchelston industrial estate, kirkcaldy, fife extending to 4080 square metres (title number FFE67785). Fully Satisfied |
29 December 1997 | Delivered on: 8 January 1998 Satisfied on: 7 January 2009 Persons entitled: Clydesdale Bank Public Limited Company 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 |
22 December 1997 | Delivered on: 31 December 1997 Satisfied on: 12 May 2008 Persons entitled: The Fife Council 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 |
29 December 1997 | Delivered on: 31 December 1997 Satisfied on: 16 December 2008 Persons entitled: Clydesdale Bank Public Limited Company 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 |
29 September 2011 | Delivered on: 12 October 2011 Satisfied on: 30 January 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
17 November 2009 | Delivered on: 18 November 2009 Satisfied on: 30 January 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
4 September 1995 | Delivered on: 12 September 1995 Satisfied on: 17 February 1998 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 |
20 May 2008 | Delivered on: 23 May 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3, block 9, midfield court, muirhead, mitchelston industrial estate, kirkcaldy. Outstanding |
21 April 2004 | Delivered on: 29 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 6, midfield road, mitchelston industrial estate, kirkcaldy being that plot of ground extending to 4080 square metres lying at muirhead, mitchelston industrial estate, kirkcaldy, fife. Outstanding |
5 August 2003 | Delivered on: 6 August 2003 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. Outstanding |
27 October 2017 | Delivered on: 10 November 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
27 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Satisfaction of charge 8 in full (1 page) |
5 October 2023 | Satisfaction of charge 7 in full (1 page) |
27 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
4 January 2023 | Confirmation statement made on 21 December 2022 with updates (4 pages) |
15 December 2022 | Confirmation statement made on 9 December 2022 with updates (4 pages) |
15 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 January 2022 | Notification of Xyz Selshl Limited as a person with significant control on 16 December 2021 (2 pages) |
14 January 2022 | Notification of Everlastings Holdings Limited as a person with significant control on 20 December 2021 (2 pages) |
14 January 2022 | Cessation of Xyz Selshl Limited as a person with significant control on 20 December 2021 (1 page) |
15 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
15 February 2021 | Appointment of Mrs Catherine Allsop as a director on 15 February 2021 (2 pages) |
10 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 May 2019 | Director's details changed for Mr Donald Allin Carstairs on 30 September 2017 (2 pages) |
10 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
10 December 2018 | Change of details for Mr Donald Allin Carstairs as a person with significant control on 30 September 2018 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
10 November 2017 | Registration of charge SC1548300012, created on 27 October 2017 (8 pages) |
10 November 2017 | Registration of charge SC1548300012, created on 27 October 2017 (8 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 December 2015 | Director's details changed for Mr Donald Allin Carstairs on 4 January 2015 (2 pages) |
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Director's details changed for Mr Donald Allin Carstairs on 4 January 2015 (2 pages) |
16 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 April 2015 | Satisfaction of charge 9 in full (4 pages) |
9 April 2015 | Satisfaction of charge 9 in full (4 pages) |
30 January 2015 | Satisfaction of charge 11 in full (4 pages) |
30 January 2015 | Satisfaction of charge 11 in full (4 pages) |
30 January 2015 | Satisfaction of charge 10 in full (4 pages) |
30 January 2015 | Satisfaction of charge 10 in full (4 pages) |
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 June 2014 | Satisfaction of charge 6 in full (4 pages) |
27 June 2014 | Satisfaction of charge 6 in full (4 pages) |
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
15 August 2013 | Termination of appointment of Margaret Carstairs as a director (1 page) |
15 August 2013 | Termination of appointment of Margaret Carstairs as a secretary (1 page) |
15 August 2013 | Termination of appointment of Margaret Carstairs as a secretary (1 page) |
15 August 2013 | Termination of appointment of Margaret Carstairs as a director (1 page) |
5 August 2013 | Resolutions
|
5 August 2013 | Resolutions
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 May 2013 | Cancellation of shares. Statement of capital on 2 May 2013
|
2 May 2013 | Purchase of own shares. (3 pages) |
2 May 2013 | Cancellation of shares. Statement of capital on 2 May 2013
|
2 May 2013 | Purchase of own shares. (3 pages) |
2 May 2013 | Cancellation of shares. Statement of capital on 2 May 2013
|
15 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Secretary's details changed for Mrs Margaret Louise Carstairs on 9 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Secretary's details changed for Mrs Margaret Louise Carstairs on 9 January 2013 (2 pages) |
15 January 2013 | Secretary's details changed for Mrs Margaret Louise Carstairs on 9 January 2013 (2 pages) |
31 October 2012 | Cancellation of shares. Statement of capital on 31 October 2012
|
31 October 2012 | Purchase of own shares. (3 pages) |
31 October 2012 | Cancellation of shares. Statement of capital on 31 October 2012
|
31 October 2012 | Purchase of own shares. (3 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Resolutions
|
19 October 2012 | Resolutions
|
19 October 2012 | Resolutions
|
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (5 pages) |
24 December 2011 | Alterations to floating charge 11 (5 pages) |
24 December 2011 | Alterations to floating charge 11 (5 pages) |
24 December 2011 | Alterations to floating charge 10 (5 pages) |
24 December 2011 | Alterations to floating charge 10 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 February 2010 | Director's details changed for Margaret Louise Carstairs on 22 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Margaret Louise Carstairs on 22 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Alterations to floating charge 10 (5 pages) |
26 November 2009 | Alterations to floating charge 10 (5 pages) |
26 November 2009 | Alterations to floating charge 5 (5 pages) |
26 November 2009 | Alterations to floating charge 5 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 October 2009 | Alterations to floating charge 5 (6 pages) |
10 October 2009 | Alterations to floating charge 5 (6 pages) |
17 April 2009 | Return made up to 09/12/08; full list of members (4 pages) |
17 April 2009 | Return made up to 09/12/08; full list of members (4 pages) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 May 2008 | Alterations to floating charge 5 (8 pages) |
17 May 2008 | Alterations to floating charge 5 (8 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 February 2008 | Return made up to 09/12/07; full list of members (3 pages) |
12 February 2008 | Return made up to 09/12/07; full list of members (3 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Resolutions
|
29 October 2007 | Resolutions
|
10 October 2007 | £ ic 132297/99157 12/07/07 £ sr 33140@1=33140 (1 page) |
10 October 2007 | £ ic 132297/99157 12/07/07 £ sr 33140@1=33140 (1 page) |
14 December 2006 | Return made up to 09/12/06; full list of members (7 pages) |
14 December 2006 | Return made up to 09/12/06; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 December 2005 | Return made up to 09/12/05; full list of members
|
1 December 2005 | Return made up to 09/12/05; full list of members
|
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
11 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
6 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 June 2004 | Alterations to a floating charge (8 pages) |
18 June 2004 | Alterations to a floating charge (8 pages) |
29 April 2004 | Partic of mort/charge * (5 pages) |
29 April 2004 | Partic of mort/charge * (5 pages) |
27 April 2004 | Partic of mort/charge * (5 pages) |
27 April 2004 | Partic of mort/charge * (5 pages) |
18 February 2004 | Return made up to 09/12/03; full list of members
|
18 February 2004 | Return made up to 09/12/03; full list of members
|
3 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 August 2003 | Partic of mort/charge * (5 pages) |
6 August 2003 | Partic of mort/charge * (5 pages) |
31 December 2002 | Return made up to 09/12/02; full list of members
|
31 December 2002 | Return made up to 09/12/02; full list of members
|
24 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
7 December 2001 | Return made up to 09/12/01; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 August 2001 | New director appointed (2 pages) |
3 August 2001 | New director appointed (2 pages) |
6 April 2001 | Return made up to 09/12/00; full list of members
|
6 April 2001 | Return made up to 09/12/00; full list of members
|
16 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
24 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 January 2000 | Return made up to 09/12/99; full list of members
|
19 January 2000 | Return made up to 09/12/99; full list of members
|
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: carnbee nr anstruther fife KY10 2RU (1 page) |
7 January 2000 | Registered office changed on 07/01/00 from: carnbee nr anstruther fife KY10 2RU (1 page) |
15 April 1999 | Return made up to 09/12/98; full list of members (6 pages) |
15 April 1999 | Return made up to 09/12/98; full list of members (6 pages) |
14 October 1998 | Memorandum and Articles of Association (33 pages) |
14 October 1998 | Memorandum and Articles of Association (33 pages) |
14 October 1998 | Ad 22/12/97--------- £ si 67472@1=67472 £ ic 62825/130297 (2 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Nc inc already adjusted 18/12/97 (1 page) |
14 October 1998 | Resolutions
|
14 October 1998 | Nc inc already adjusted 18/12/97 (1 page) |
14 October 1998 | Ad 22/12/97--------- £ si 67472@1=67472 £ ic 62825/130297 (2 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 February 1998 | Dec mort/charge * (4 pages) |
17 February 1998 | Dec mort/charge * (4 pages) |
19 January 1998 | Alterations to a floating charge (8 pages) |
19 January 1998 | Return made up to 09/12/97; full list of members
|
19 January 1998 | Alterations to a floating charge (8 pages) |
19 January 1998 | Return made up to 09/12/97; full list of members
|
14 January 1998 | Alterations to a floating charge (8 pages) |
14 January 1998 | Alterations to a floating charge (8 pages) |
8 January 1998 | Partic of mort/charge * (5 pages) |
8 January 1998 | Partic of mort/charge * (5 pages) |
31 December 1997 | Partic of mort/charge * (5 pages) |
31 December 1997 | Partic of mort/charge * (5 pages) |
31 December 1997 | Partic of mort/charge * (5 pages) |
31 December 1997 | Partic of mort/charge * (5 pages) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | New secretary appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 February 1997 | Nc inc already adjusted 30/12/95 (1 page) |
24 February 1997 | Nc inc already adjusted 30/12/95 (1 page) |
18 February 1997 | Return made up to 09/12/96; full list of members (6 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Return made up to 09/12/96; full list of members (6 pages) |
18 February 1997 | Ad 31/12/95--------- £ si 62823@1=62823 £ ic 2/62825 (2 pages) |
18 February 1997 | Ad 31/12/95--------- £ si 62823@1=62823 £ ic 2/62825 (2 pages) |
18 February 1997 | Resolutions
|
9 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 09/12/95; full list of members (6 pages) |
12 September 1995 | Partic of mort/charge * (8 pages) |
12 September 1995 | Partic of mort/charge * (8 pages) |
22 June 1995 | Location of register of directors' interests (1 page) |
22 June 1995 | Location of register of members (1 page) |
22 June 1995 | Location of register of members (1 page) |
22 June 1995 | Location of register of directors' interests (1 page) |
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
19 June 1995 | Registered office changed on 19/06/95 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
27 February 1995 | Company name changed aderkit LIMITED\certificate issued on 28/02/95 (2 pages) |
27 February 1995 | Company name changed aderkit LIMITED\certificate issued on 28/02/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
9 December 1994 | Incorporation (18 pages) |
9 December 1994 | Incorporation (18 pages) |