Company NameTree Locate (Europe) Limited
Company StatusActive
Company NumberSC156162
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMark Rogerson Kyle Nesbitt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Circus Lane
Edinburgh
EH3 6SU
Scotland
Director NameJonathan Norman Kyle Nesbitt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(2 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Circus Lane
Edinburgh
EH3 6SU
Scotland
Secretary NameJonathan Norman Kyle Nesbitt
NationalityBritish
StatusCurrent
Appointed14 May 2013(18 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address43-45 Circus Lane
Edinburgh
EH3 6SU
Scotland
Director NameMrs Anna Louise Nesbitt
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(19 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Circus Lane
Edinburgh
EH3 6SU
Scotland
Director NameMrs Joanna Elizabeth Nesbitt
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(19 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Circus Lane
Edinburgh
EH3 6SU
Scotland
Director NameMr Peter Guimaraens
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleSales Consultant
Correspondence Address1-2 Leopold Place
Edinburgh
EH7 5JW
Scotland
Director NameMr Norman Rogerson Nesbitt
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office House
Holy Island
Berwick Upon Tweed
Northumberland
TD15 2RX
Scotland
Secretary NameMr Christopher John Sayer
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPratis House
Largo
Fife
KY8 5NX
Scotland
Director NameDavid Robert Kyle Nesbitt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressBeehill House
Beal
Berwick Upon Tweed
Northumberland
Td
Director NameSarah Louisa Bell Nesbitt
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 21 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
Holy Island
Berwick Upon Tweed
Northumberland
TD15 2RX
Scotland
Secretary NameGWA Cosec Ltd (Corporation)
StatusResigned
Appointed16 July 2007(12 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 May 2013)
Correspondence Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland

Contact

Websitetree-locate.co.uk
Telephone07 901671424
Telephone regionMobile

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

42.4k at £1Anna Louise Nesbitt
25.00%
Ordinary
42.4k at £1Joanna Elizabeth Nesbitt
25.00%
Ordinary
42.4k at £1Jonathan Norman Kyle Nesbitt
25.00%
Ordinary
42.4k at £1Mark Rogerson Kyle Nesbitt
25.00%
Ordinary

Financials

Year2014
Net Worth£1,735,167
Cash£195,275
Current Liabilities£1,679,363

Accounts

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

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

12 November 2013Delivered on: 14 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies. Notification of addition to or amendment of charge.
Outstanding
15 October 2013Delivered on: 30 October 2013
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 October 2013Delivered on: 16 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 March 2007Delivered on: 31 March 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: Leasehold of 3 windsor avenue, gateshead tyne & wear & freehold of 5 windsor avenue, gateshead, tyne & wear.
Outstanding
9 February 2007Delivered on: 28 February 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: 40 brinkburn avenue gateshead tyne & wear.
Outstanding
9 February 2007Delivered on: 28 February 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: 78 fern dene road gateshead tyne & wear.
Outstanding
9 February 2007Delivered on: 28 February 2007
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All sums due or to become due.
Particulars: 81 saltwell place, gateshead, tyne & wear.
Outstanding
25 March 2014Delivered on: 28 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Shop andothers forming numbers 8,9 and 10 bakers place edinburgh see form for further details.
Outstanding
20 May 1996Delivered on: 24 May 1996
Satisfied on: 12 April 2014
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at bakers place,stockbridge,edinburgh.
Fully Satisfied
3 May 1996Delivered on: 9 May 1996
Satisfied on: 8 November 2013
Persons entitled: Adam & Company 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

Filing History

27 February 2024Confirmation statement made on 24 February 2024 with updates (5 pages)
18 January 2024Total exemption full accounts made up to 30 September 2023 (13 pages)
21 August 2023Registered office address changed from 43-45 Circus Lane Edinburgh EH3 6SU to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 21 August 2023 (2 pages)
22 May 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
3 April 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
7 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
14 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
11 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
19 February 2020Director's details changed for Jonathan Norman Kyle Nesbitt on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Mark Rogerson Kyle Nesbitt on 19 February 2020 (2 pages)
19 February 2020Secretary's details changed for Jonathan Norman Kyle Nesbitt on 19 February 2020 (1 page)
15 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
27 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
15 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
16 October 2017Satisfaction of charge SC1561620010 in full (1 page)
16 October 2017Satisfaction of charge SC1561620010 in full (1 page)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
7 March 2017Director's details changed for Mrs Joanna Elizabeth Nesbitt on 24 February 2017 (2 pages)
7 March 2017Director's details changed for Mrs Anna Louise Nesbitt on 24 February 2017 (2 pages)
7 March 2017Director's details changed for Mrs Joanna Elizabeth Nesbitt on 24 February 2017 (2 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 March 2017Director's details changed for Mrs Anna Louise Nesbitt on 24 February 2017 (2 pages)
7 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
15 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
15 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 169,596
(6 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 169,596
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 September 2015Termination of appointment of Norman Rogerson Nesbitt as a director on 21 September 2015 (1 page)
24 September 2015Termination of appointment of Sarah Louisa Bell Nesbitt as a director on 21 September 2015 (1 page)
24 September 2015Termination of appointment of Sarah Louisa Bell Nesbitt as a director on 21 September 2015 (1 page)
24 September 2015Termination of appointment of Norman Rogerson Nesbitt as a director on 21 September 2015 (1 page)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 169,596
(9 pages)
12 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 169,596
(9 pages)
29 September 2014Appointment of Mrs Anna Louise Nesbitt as a director on 8 September 2014 (2 pages)
29 September 2014Appointment of Mrs Joanna Elizabeth Nesbitt as a director on 8 September 2014 (2 pages)
29 September 2014Appointment of Mrs Joanna Elizabeth Nesbitt as a director on 8 September 2014 (2 pages)
29 September 2014Appointment of Mrs Anna Louise Nesbitt as a director on 8 September 2014 (2 pages)
29 September 2014Appointment of Mrs Joanna Elizabeth Nesbitt as a director on 8 September 2014 (2 pages)
29 September 2014Appointment of Mrs Anna Louise Nesbitt as a director on 8 September 2014 (2 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 April 2014Satisfaction of charge 2 in full (4 pages)
12 April 2014Satisfaction of charge 2 in full (4 pages)
28 March 2014Registration of charge 1561620010 (19 pages)
28 March 2014Registration of charge 1561620010 (19 pages)
26 March 2014Director's details changed for Mr Norman Rogerson Nesbitt on 25 February 2013 (2 pages)
26 March 2014Director's details changed for Mr Norman Rogerson Nesbitt on 25 February 2013 (2 pages)
26 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 169,596
(7 pages)
26 March 2014Director's details changed for Sarah Louisa Bell Nesbitt on 25 February 2013 (2 pages)
26 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 169,596
(7 pages)
26 March 2014Director's details changed for Sarah Louisa Bell Nesbitt on 25 February 2013 (2 pages)
28 November 2013Alterations to a floating charge (12 pages)
28 November 2013Alterations to a floating charge (13 pages)
28 November 2013Alterations to a floating charge (12 pages)
28 November 2013Alterations to a floating charge (13 pages)
14 November 2013Registration of charge 1561620009 (17 pages)
14 November 2013Registration of charge 1561620009 (17 pages)
8 November 2013Satisfaction of charge 1 in full (4 pages)
8 November 2013Satisfaction of charge 1 in full (4 pages)
30 October 2013Registration of charge 1561620008 (20 pages)
30 October 2013Registration of charge 1561620008 (20 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 October 2013Registration of charge 1561620007 (22 pages)
16 October 2013Registration of charge 1561620007 (22 pages)
30 May 2013Termination of appointment of Gwa Cosec Ltd as a secretary (2 pages)
30 May 2013Termination of appointment of Gwa Cosec Ltd as a secretary (2 pages)
30 May 2013Appointment of Jonathan Norman Kyle Nesbitt as a secretary (3 pages)
30 May 2013Appointment of Jonathan Norman Kyle Nesbitt as a secretary (3 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (16 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (16 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (16 pages)
4 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (16 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
10 November 2009Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED on 10 November 2009 (1 page)
10 March 2009Director's change of particulars / jonathan nesbitt / 01/11/2002 (1 page)
10 March 2009Director's change of particulars / jonathan nesbitt / 01/11/2002 (1 page)
9 March 2009Registered office changed on 09/03/2009 from 40 howe street edinburgh EH3 6TH (1 page)
9 March 2009Registered office changed on 09/03/2009 from 40 howe street edinburgh EH3 6TH (1 page)
5 March 2009Return made up to 24/02/09; full list of members (6 pages)
5 March 2009Return made up to 24/02/09; full list of members (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 March 2008Return made up to 24/02/08; full list of members (6 pages)
26 March 2008Registered office changed on 26/03/2008 from 40 howe street edinburgh EH3 6TH (1 page)
26 March 2008Registered office changed on 26/03/2008 from 40 howe street edinburgh EH3 6TH (1 page)
26 March 2008Return made up to 24/02/08; full list of members (6 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
22 June 2007Return made up to 24/02/07; full list of members (8 pages)
22 June 2007Return made up to 24/02/07; full list of members (8 pages)
31 March 2007Partic of mort/charge * (3 pages)
31 March 2007Partic of mort/charge * (3 pages)
28 February 2007Partic of mort/charge * (3 pages)
28 February 2007Partic of mort/charge * (3 pages)
28 February 2007Partic of mort/charge * (3 pages)
28 February 2007Partic of mort/charge * (3 pages)
28 February 2007Partic of mort/charge * (3 pages)
28 February 2007Partic of mort/charge * (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/06
(8 pages)
17 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/06
(8 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
24 May 2005Return made up to 24/02/05; full list of members (8 pages)
24 May 2005Return made up to 24/02/05; full list of members (8 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
1 April 2004Return made up to 24/02/04; full list of members (8 pages)
1 April 2004Return made up to 24/02/04; full list of members (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
10 November 2003Registered office changed on 10/11/03 from: 14 gloucester place edinburgh midlothian EH3 6EF (1 page)
10 November 2003Registered office changed on 10/11/03 from: 14 gloucester place edinburgh midlothian EH3 6EF (1 page)
21 February 2003Return made up to 24/02/03; full list of members (8 pages)
21 February 2003Return made up to 24/02/03; full list of members (8 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
5 September 2002Registered office changed on 05/09/02 from: 10 charlotte square edinburgh EH2 4DR (1 page)
5 September 2002Registered office changed on 05/09/02 from: 10 charlotte square edinburgh EH2 4DR (1 page)
27 February 2002Return made up to 24/02/02; full list of members (7 pages)
27 February 2002Return made up to 24/02/02; full list of members (7 pages)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
31 January 2002Company name changed kyle-ttibsen LIMITED\certificate issued on 31/01/02 (2 pages)
31 January 2002Company name changed kyle-ttibsen LIMITED\certificate issued on 31/01/02 (2 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
18 December 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
18 December 2001Total exemption full accounts made up to 31 March 2001 (14 pages)
18 December 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
19 June 2001Return made up to 24/02/01; full list of members (7 pages)
19 June 2001Return made up to 24/02/01; full list of members (7 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
17 January 2001£ sr 57132@1 24/06/99 (1 page)
17 January 2001£ sr 57132@1 24/06/99 (1 page)
19 December 2000Company name changed tree locate (europe) LIMITED\certificate issued on 20/12/00 (2 pages)
19 December 2000Company name changed tree locate (europe) LIMITED\certificate issued on 20/12/00 (2 pages)
11 October 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
11 October 2000Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
25 July 2000Return made up to 24/02/00; full list of members (7 pages)
25 July 2000Return made up to 24/02/00; full list of members (7 pages)
6 May 2000Amended accounts made up to 31 March 1999 (7 pages)
6 May 2000Amended accounts made up to 31 March 1999 (7 pages)
5 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 2000Ad 01/07/99--------- £ si 55332@1=55332 £ ic 171396/226728 (2 pages)
4 April 2000Ad 01/07/99--------- £ si 55332@1=55332 £ ic 171396/226728 (2 pages)
28 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
10 March 1999Ad 30/09/98--------- £ si 6000@1 (2 pages)
10 March 1999Ad 30/09/98--------- £ si 6000@1 (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Return made up to 24/02/99; full list of members (8 pages)
3 March 1999Return made up to 24/02/99; full list of members (8 pages)
3 March 1999Director resigned (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 July 1998Ad 01/03/97--------- £ si 105395@1 (2 pages)
2 July 1998Ad 01/03/97--------- £ si 105395@1 (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (16 pages)
1 February 1998Full accounts made up to 31 March 1997 (16 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
28 May 1997Ad 09/05/97--------- £ si 96500@1=96500 £ ic 60000/156500 (2 pages)
28 May 1997Ad 09/05/97--------- £ si 96500@1=96500 £ ic 60000/156500 (2 pages)
24 March 1997Full accounts made up to 31 March 1996 (11 pages)
24 March 1997Full accounts made up to 31 March 1996 (11 pages)
8 March 1997Director's particulars changed (1 page)
8 March 1997Director's particulars changed (1 page)
7 March 1997Return made up to 24/02/97; no change of members (6 pages)
7 March 1997Return made up to 24/02/97; no change of members (6 pages)
24 May 1996Partic of mort/charge * (6 pages)
24 May 1996Partic of mort/charge * (6 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
21 May 1996Return made up to 24/02/96; full list of members (6 pages)
21 May 1996Return made up to 24/02/96; full list of members (6 pages)
9 May 1996Partic of mort/charge * (6 pages)
9 May 1996Partic of mort/charge * (6 pages)
16 April 1996Memorandum and Articles of Association (24 pages)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 April 1996Memorandum and Articles of Association (24 pages)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1996Nc inc already adjusted 29/03/96 (1 page)
3 April 1996Ad 29/03/96--------- £ si 55000@1=55000 £ ic 5000/60000 (2 pages)
3 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 1996Nc inc already adjusted 29/03/96 (1 page)
3 April 1996Ad 29/03/96--------- £ si 55000@1=55000 £ ic 5000/60000 (2 pages)
9 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 August 1995Ad 03/07/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
9 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 August 1995Ad 03/07/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
9 August 1995Accounting reference date notified as 31/03 (1 page)
9 August 1995£ nc 100/5000 03/07/95 (1 page)
9 August 1995£ nc 100/5000 03/07/95 (1 page)
9 August 1995Accounting reference date notified as 31/03 (1 page)
24 February 1995Incorporation (19 pages)
24 February 1995Incorporation (19 pages)