Company NameScottish Everlastings Limited
DirectorsDonald Allin Carstairs and Catherine Allsop
Company StatusActive
Company NumberSC154830
CategoryPrivate Limited Company
Incorporation Date9 December 1994(29 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Donald Allin Carstairs
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(6 years after company formation)
Appointment Duration23 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSelbrae House Muirhead
Midfield Rd Mitchelston Ind Est
Kirkcaldy
KY1 3PS
Scotland
Director NameMrs Catherine Allsop
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(26 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Old Road
Mottram
Hyde
SK14 6LW
Director NameMrs Margaret Louise Carstairs
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(1 month after company formation)
Appointment Duration18 years, 6 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarnbee
Anstruther
Fife
KY10 2RU
Scotland
Director NameIan Carstairs
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(1 month, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 21 October 1997)
RoleFarmer
Correspondence AddressCarnbee
Anstruther
Fife
KY10 2RU
Scotland
Secretary NameMessrs  Rollo Davidson McFarlane
NationalityBritish
StatusResigned
Appointed26 November 1997(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2000)
RoleCompany Director
Correspondence Address67 Crossgate
Cupar
Fife
KY15 5AU
Scotland
Secretary NameMrs Margaret Louise Carstairs
NationalityBritish
StatusResigned
Appointed21 December 1999(5 years after company formation)
Appointment Duration13 years, 7 months (resigned 25 July 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBalcarres Mill Coach House By Colinsburgh
Colinsburgh
Leven
Fife
KY9 1JX
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1994(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Contact

Websitesel.uk.net
Email address[email protected]
Telephone01592 650992
Telephone regionKirkcaldy

Location

Registered AddressSelbrae House Muirhead
Midfield Rd Mitchelston Ind Est
Kirkcaldy
KY1 3PS
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East

Shareholders

64.8k at £1Selbrae House LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£621,591
Cash£458
Current Liabilities£398,850

Accounts

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

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

20 May 2008Delivered 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 2004Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 2011Delivered 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 2009Delivered 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 1995Delivered 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 2008Delivered 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 2004Delivered 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 2003Delivered 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 2017Delivered on: 10 November 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

27 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
5 October 2023Satisfaction of charge 8 in full (1 page)
5 October 2023Satisfaction of charge 7 in full (1 page)
27 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
4 January 2023Confirmation statement made on 21 December 2022 with updates (4 pages)
15 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 January 2022Notification of Xyz Selshl Limited as a person with significant control on 16 December 2021 (2 pages)
14 January 2022Notification of Everlastings Holdings Limited as a person with significant control on 20 December 2021 (2 pages)
14 January 2022Cessation of Xyz Selshl Limited as a person with significant control on 20 December 2021 (1 page)
15 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
15 February 2021Appointment of Mrs Catherine Allsop as a director on 15 February 2021 (2 pages)
10 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
21 May 2019Director's details changed for Mr Donald Allin Carstairs on 30 September 2017 (2 pages)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
10 December 2018Change of details for Mr Donald Allin Carstairs as a person with significant control on 30 September 2018 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
10 November 2017Registration of charge SC1548300012, created on 27 October 2017 (8 pages)
10 November 2017Registration of charge SC1548300012, created on 27 October 2017 (8 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
15 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 December 2015Director's details changed for Mr Donald Allin Carstairs on 4 January 2015 (2 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 64,825
(3 pages)
16 December 2015Director's details changed for Mr Donald Allin Carstairs on 4 January 2015 (2 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 64,825
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 April 2015Satisfaction of charge 9 in full (4 pages)
9 April 2015Satisfaction of charge 9 in full (4 pages)
30 January 2015Satisfaction of charge 11 in full (4 pages)
30 January 2015Satisfaction of charge 11 in full (4 pages)
30 January 2015Satisfaction of charge 10 in full (4 pages)
30 January 2015Satisfaction of charge 10 in full (4 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 64,825
(3 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 64,825
(3 pages)
15 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 64,825
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 June 2014Satisfaction of charge 6 in full (4 pages)
27 June 2014Satisfaction of charge 6 in full (4 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 64,825
(3 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 64,825
(3 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 64,825
(3 pages)
15 August 2013Termination of appointment of Margaret Carstairs as a director (1 page)
15 August 2013Termination of appointment of Margaret Carstairs as a secretary (1 page)
15 August 2013Termination of appointment of Margaret Carstairs as a secretary (1 page)
15 August 2013Termination of appointment of Margaret Carstairs as a director (1 page)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 May 2013Cancellation of shares. Statement of capital on 2 May 2013
  • GBP 64,825
(4 pages)
2 May 2013Purchase of own shares. (3 pages)
2 May 2013Cancellation of shares. Statement of capital on 2 May 2013
  • GBP 64,825
(4 pages)
2 May 2013Purchase of own shares. (3 pages)
2 May 2013Cancellation of shares. Statement of capital on 2 May 2013
  • GBP 64,825
(4 pages)
15 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
15 January 2013Secretary's details changed for Mrs Margaret Louise Carstairs on 9 January 2013 (2 pages)
15 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
15 January 2013Secretary's details changed for Mrs Margaret Louise Carstairs on 9 January 2013 (2 pages)
15 January 2013Secretary's details changed for Mrs Margaret Louise Carstairs on 9 January 2013 (2 pages)
31 October 2012Cancellation of shares. Statement of capital on 31 October 2012
  • GBP 91,197
(4 pages)
31 October 2012Purchase of own shares. (3 pages)
31 October 2012Cancellation of shares. Statement of capital on 31 October 2012
  • GBP 91,197
(4 pages)
31 October 2012Purchase of own shares. (3 pages)
19 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
24 December 2011Alterations to floating charge 11 (5 pages)
24 December 2011Alterations to floating charge 11 (5 pages)
24 December 2011Alterations to floating charge 10 (5 pages)
24 December 2011Alterations to floating charge 10 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 February 2010Director's details changed for Margaret Louise Carstairs on 22 January 2010 (2 pages)
23 February 2010Director's details changed for Margaret Louise Carstairs on 22 January 2010 (2 pages)
23 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
26 November 2009Alterations to floating charge 10 (5 pages)
26 November 2009Alterations to floating charge 10 (5 pages)
26 November 2009Alterations to floating charge 5 (5 pages)
26 November 2009Alterations to floating charge 5 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 October 2009Alterations to floating charge 5 (6 pages)
10 October 2009Alterations to floating charge 5 (6 pages)
17 April 2009Return made up to 09/12/08; full list of members (4 pages)
17 April 2009Return made up to 09/12/08; full list of members (4 pages)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 May 2008Alterations to floating charge 5 (8 pages)
17 May 2008Alterations to floating charge 5 (8 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 February 2008Return made up to 09/12/07; full list of members (3 pages)
12 February 2008Return made up to 09/12/07; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 October 2007Resolutions
  • RES13 ‐ Agreement approved 06/07/07
(5 pages)
29 October 2007Resolutions
  • RES13 ‐ Agreement approved 06/07/07
(5 pages)
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 2006Return made up to 09/12/06; full list of members (7 pages)
14 December 2006Return made up to 09/12/06; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 December 2005Return made up to 09/12/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2005Return made up to 09/12/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
11 January 2005Return made up to 09/12/04; full list of members (7 pages)
11 January 2005Return made up to 09/12/04; full list of members (7 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 June 2004Alterations to a floating charge (8 pages)
18 June 2004Alterations to a floating charge (8 pages)
29 April 2004Partic of mort/charge * (5 pages)
29 April 2004Partic of mort/charge * (5 pages)
27 April 2004Partic of mort/charge * (5 pages)
27 April 2004Partic of mort/charge * (5 pages)
18 February 2004Return made up to 09/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Return made up to 09/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 August 2003Partic of mort/charge * (5 pages)
6 August 2003Partic of mort/charge * (5 pages)
31 December 2002Return made up to 09/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(7 pages)
31 December 2002Return made up to 09/12/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(7 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
24 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 December 2001Return made up to 09/12/01; full list of members (6 pages)
7 December 2001Return made up to 09/12/01; full list of members (6 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
6 April 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 April 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
24 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
19 January 2000Return made up to 09/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 January 2000Return made up to 09/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
7 January 2000Registered office changed on 07/01/00 from: carnbee nr anstruther fife KY10 2RU (1 page)
7 January 2000Registered office changed on 07/01/00 from: carnbee nr anstruther fife KY10 2RU (1 page)
15 April 1999Return made up to 09/12/98; full list of members (6 pages)
15 April 1999Return made up to 09/12/98; full list of members (6 pages)
14 October 1998Memorandum and Articles of Association (33 pages)
14 October 1998Memorandum and Articles of Association (33 pages)
14 October 1998Ad 22/12/97--------- £ si 67472@1=67472 £ ic 62825/130297 (2 pages)
14 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1998Nc inc already adjusted 18/12/97 (1 page)
14 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 October 1998Nc inc already adjusted 18/12/97 (1 page)
14 October 1998Ad 22/12/97--------- £ si 67472@1=67472 £ ic 62825/130297 (2 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 February 1998Dec mort/charge * (4 pages)
17 February 1998Dec mort/charge * (4 pages)
19 January 1998Alterations to a floating charge (8 pages)
19 January 1998Return made up to 09/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1998Alterations to a floating charge (8 pages)
19 January 1998Return made up to 09/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1998Alterations to a floating charge (8 pages)
14 January 1998Alterations to a floating charge (8 pages)
8 January 1998Partic of mort/charge * (5 pages)
8 January 1998Partic of mort/charge * (5 pages)
31 December 1997Partic of mort/charge * (5 pages)
31 December 1997Partic of mort/charge * (5 pages)
31 December 1997Partic of mort/charge * (5 pages)
31 December 1997Partic of mort/charge * (5 pages)
29 December 1997New secretary appointed (2 pages)
29 December 1997Secretary resigned (1 page)
29 December 1997Secretary resigned (1 page)
29 December 1997New secretary appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 February 1997Nc inc already adjusted 30/12/95 (1 page)
24 February 1997Nc inc already adjusted 30/12/95 (1 page)
18 February 1997Return made up to 09/12/96; full list of members (6 pages)
18 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1997Return made up to 09/12/96; full list of members (6 pages)
18 February 1997Ad 31/12/95--------- £ si 62823@1=62823 £ ic 2/62825 (2 pages)
18 February 1997Ad 31/12/95--------- £ si 62823@1=62823 £ ic 2/62825 (2 pages)
18 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 January 1996Return made up to 09/12/95; full list of members (6 pages)
30 January 1996Return made up to 09/12/95; full list of members (6 pages)
12 September 1995Partic of mort/charge * (8 pages)
12 September 1995Partic of mort/charge * (8 pages)
22 June 1995Location of register of directors' interests (1 page)
22 June 1995Location of register of members (1 page)
22 June 1995Location of register of members (1 page)
22 June 1995Location of register of directors' interests (1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1995Registered office changed on 19/06/95 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
19 June 1995Registered office changed on 19/06/95 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page)
27 February 1995Company name changed aderkit LIMITED\certificate issued on 28/02/95 (2 pages)
27 February 1995Company name changed aderkit LIMITED\certificate issued on 28/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
9 December 1994Incorporation (18 pages)
9 December 1994Incorporation (18 pages)