Edinburgh
EH3 6SU
Scotland
Director Name | Jonathan Norman Kyle Nesbitt |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Circus Lane Edinburgh EH3 6SU Scotland |
Secretary Name | Jonathan Norman Kyle Nesbitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 2013(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 43-45 Circus Lane Edinburgh EH3 6SU Scotland |
Director Name | Mrs Anna Louise Nesbitt |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Circus Lane Edinburgh EH3 6SU Scotland |
Director Name | Mrs Joanna Elizabeth Nesbitt |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2014(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Circus Lane Edinburgh EH3 6SU Scotland |
Director Name | Mr Peter Guimaraens |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 1-2 Leopold Place Edinburgh EH7 5JW Scotland |
Director Name | Mr Norman Rogerson Nesbitt |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office House Holy Island Berwick Upon Tweed Northumberland TD15 2RX Scotland |
Secretary Name | Mr Christopher John Sayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pratis House Largo Fife KY8 5NX Scotland |
Director Name | David Robert Kyle Nesbitt |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Beehill House Beal Berwick Upon Tweed Northumberland Td |
Director Name | Sarah Louisa Bell Nesbitt |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 5 months (resigned 21 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office Holy Island Berwick Upon Tweed Northumberland TD15 2RX Scotland |
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 May 2013) |
Correspondence Address | 1-3 Sandgate Berwick Upon Tweed Northumberland TD15 1EW Scotland |
Website | tree-locate.co.uk |
---|---|
Telephone | 07 901671424 |
Telephone region | Mobile |
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
42.4k at £1 | Anna Louise Nesbitt 25.00% Ordinary |
---|---|
42.4k at £1 | Joanna Elizabeth Nesbitt 25.00% Ordinary |
42.4k at £1 | Jonathan Norman Kyle Nesbitt 25.00% Ordinary |
42.4k at £1 | Mark Rogerson Kyle Nesbitt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,735,167 |
Cash | £195,275 |
Current Liabilities | £1,679,363 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
12 November 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2014 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
27 February 2024 | Confirmation statement made on 24 February 2024 with updates (5 pages) |
---|---|
18 January 2024 | Total exemption full accounts made up to 30 September 2023 (13 pages) |
21 August 2023 | Registered 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 2023 | Total exemption full accounts made up to 30 September 2022 (14 pages) |
3 April 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
7 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
14 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
11 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
19 February 2020 | Director's details changed for Jonathan Norman Kyle Nesbitt on 19 February 2020 (2 pages) |
19 February 2020 | Director's details changed for Mark Rogerson Kyle Nesbitt on 19 February 2020 (2 pages) |
19 February 2020 | Secretary's details changed for Jonathan Norman Kyle Nesbitt on 19 February 2020 (1 page) |
15 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
27 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
15 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
16 October 2017 | Satisfaction of charge SC1561620010 in full (1 page) |
16 October 2017 | Satisfaction of charge SC1561620010 in full (1 page) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
7 March 2017 | Director's details changed for Mrs Joanna Elizabeth Nesbitt on 24 February 2017 (2 pages) |
7 March 2017 | Director's details changed for Mrs Anna Louise Nesbitt on 24 February 2017 (2 pages) |
7 March 2017 | Director's details changed for Mrs Joanna Elizabeth Nesbitt on 24 February 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
7 March 2017 | Director's details changed for Mrs Anna Louise Nesbitt on 24 February 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
15 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
15 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 September 2015 | Termination of appointment of Norman Rogerson Nesbitt as a director on 21 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Sarah Louisa Bell Nesbitt as a director on 21 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Sarah Louisa Bell Nesbitt as a director on 21 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Norman Rogerson Nesbitt as a director on 21 September 2015 (1 page) |
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
29 September 2014 | Appointment of Mrs Anna Louise Nesbitt as a director on 8 September 2014 (2 pages) |
29 September 2014 | Appointment of Mrs Joanna Elizabeth Nesbitt as a director on 8 September 2014 (2 pages) |
29 September 2014 | Appointment of Mrs Joanna Elizabeth Nesbitt as a director on 8 September 2014 (2 pages) |
29 September 2014 | Appointment of Mrs Anna Louise Nesbitt as a director on 8 September 2014 (2 pages) |
29 September 2014 | Appointment of Mrs Joanna Elizabeth Nesbitt as a director on 8 September 2014 (2 pages) |
29 September 2014 | Appointment of Mrs Anna Louise Nesbitt as a director on 8 September 2014 (2 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 April 2014 | Satisfaction of charge 2 in full (4 pages) |
12 April 2014 | Satisfaction of charge 2 in full (4 pages) |
28 March 2014 | Registration of charge 1561620010 (19 pages) |
28 March 2014 | Registration of charge 1561620010 (19 pages) |
26 March 2014 | Director's details changed for Mr Norman Rogerson Nesbitt on 25 February 2013 (2 pages) |
26 March 2014 | Director's details changed for Mr Norman Rogerson Nesbitt on 25 February 2013 (2 pages) |
26 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Sarah Louisa Bell Nesbitt on 25 February 2013 (2 pages) |
26 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for Sarah Louisa Bell Nesbitt on 25 February 2013 (2 pages) |
28 November 2013 | Alterations to a floating charge (12 pages) |
28 November 2013 | Alterations to a floating charge (13 pages) |
28 November 2013 | Alterations to a floating charge (12 pages) |
28 November 2013 | Alterations to a floating charge (13 pages) |
14 November 2013 | Registration of charge 1561620009 (17 pages) |
14 November 2013 | Registration of charge 1561620009 (17 pages) |
8 November 2013 | Satisfaction of charge 1 in full (4 pages) |
8 November 2013 | Satisfaction of charge 1 in full (4 pages) |
30 October 2013 | Registration of charge 1561620008 (20 pages) |
30 October 2013 | Registration of charge 1561620008 (20 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 October 2013 | Registration of charge 1561620007 (22 pages) |
16 October 2013 | Registration of charge 1561620007 (22 pages) |
30 May 2013 | Termination of appointment of Gwa Cosec Ltd as a secretary (2 pages) |
30 May 2013 | Termination of appointment of Gwa Cosec Ltd as a secretary (2 pages) |
30 May 2013 | Appointment of Jonathan Norman Kyle Nesbitt as a secretary (3 pages) |
30 May 2013 | Appointment of Jonathan Norman Kyle Nesbitt as a secretary (3 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (16 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (16 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (16 pages) |
4 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (16 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
10 November 2009 | Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED on 10 November 2009 (1 page) |
10 March 2009 | Director's change of particulars / jonathan nesbitt / 01/11/2002 (1 page) |
10 March 2009 | Director's change of particulars / jonathan nesbitt / 01/11/2002 (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 40 howe street edinburgh EH3 6TH (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 40 howe street edinburgh EH3 6TH (1 page) |
5 March 2009 | Return made up to 24/02/09; full list of members (6 pages) |
5 March 2009 | Return made up to 24/02/09; full list of members (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 March 2008 | Return made up to 24/02/08; full list of members (6 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 40 howe street edinburgh EH3 6TH (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 40 howe street edinburgh EH3 6TH (1 page) |
26 March 2008 | Return made up to 24/02/08; full list of members (6 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
22 June 2007 | Return made up to 24/02/07; full list of members (8 pages) |
22 June 2007 | Return made up to 24/02/07; full list of members (8 pages) |
31 March 2007 | Partic of mort/charge * (3 pages) |
31 March 2007 | Partic of mort/charge * (3 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
28 February 2007 | Partic of mort/charge * (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 March 2006 | Return made up to 24/02/06; full list of members
|
17 March 2006 | Return made up to 24/02/06; full list of members
|
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (15 pages) |
24 May 2005 | Return made up to 24/02/05; full list of members (8 pages) |
24 May 2005 | Return made up to 24/02/05; full list of members (8 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
1 April 2004 | Return made up to 24/02/04; full list of members (8 pages) |
1 April 2004 | Return made up to 24/02/04; full list of members (8 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
10 November 2003 | Registered office changed on 10/11/03 from: 14 gloucester place edinburgh midlothian EH3 6EF (1 page) |
10 November 2003 | Registered office changed on 10/11/03 from: 14 gloucester place edinburgh midlothian EH3 6EF (1 page) |
21 February 2003 | Return made up to 24/02/03; full list of members (8 pages) |
21 February 2003 | Return made up to 24/02/03; full list of members (8 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
22 November 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: 10 charlotte square edinburgh EH2 4DR (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 10 charlotte square edinburgh EH2 4DR (1 page) |
27 February 2002 | Return made up to 24/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 24/02/02; full list of members (7 pages) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
31 January 2002 | Company name changed kyle-ttibsen LIMITED\certificate issued on 31/01/02 (2 pages) |
31 January 2002 | Company name changed kyle-ttibsen LIMITED\certificate issued on 31/01/02 (2 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
18 December 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
18 December 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
19 June 2001 | Return made up to 24/02/01; full list of members (7 pages) |
19 June 2001 | Return made up to 24/02/01; full list of members (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
31 May 2001 | Accounts 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 2000 | Company name changed tree locate (europe) LIMITED\certificate issued on 20/12/00 (2 pages) |
19 December 2000 | Company name changed tree locate (europe) LIMITED\certificate issued on 20/12/00 (2 pages) |
11 October 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
11 October 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
25 July 2000 | Return made up to 24/02/00; full list of members (7 pages) |
25 July 2000 | Return made up to 24/02/00; full list of members (7 pages) |
6 May 2000 | Amended accounts made up to 31 March 1999 (7 pages) |
6 May 2000 | Amended accounts made up to 31 March 1999 (7 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
4 April 2000 | Ad 01/07/99--------- £ si 55332@1=55332 £ ic 171396/226728 (2 pages) |
4 April 2000 | Ad 01/07/99--------- £ si 55332@1=55332 £ ic 171396/226728 (2 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
10 March 1999 | Ad 30/09/98--------- £ si 6000@1 (2 pages) |
10 March 1999 | Ad 30/09/98--------- £ si 6000@1 (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Return made up to 24/02/99; full list of members (8 pages) |
3 March 1999 | Return made up to 24/02/99; full list of members (8 pages) |
3 March 1999 | Director resigned (1 page) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 July 1998 | Ad 01/03/97--------- £ si 105395@1 (2 pages) |
2 July 1998 | Ad 01/03/97--------- £ si 105395@1 (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
28 May 1997 | Ad 09/05/97--------- £ si 96500@1=96500 £ ic 60000/156500 (2 pages) |
28 May 1997 | Ad 09/05/97--------- £ si 96500@1=96500 £ ic 60000/156500 (2 pages) |
24 March 1997 | Full accounts made up to 31 March 1996 (11 pages) |
24 March 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 March 1997 | Director's particulars changed (1 page) |
8 March 1997 | Director's particulars changed (1 page) |
7 March 1997 | Return made up to 24/02/97; no change of members (6 pages) |
7 March 1997 | Return made up to 24/02/97; no change of members (6 pages) |
24 May 1996 | Partic of mort/charge * (6 pages) |
24 May 1996 | Partic of mort/charge * (6 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
21 May 1996 | Return made up to 24/02/96; full list of members (6 pages) |
21 May 1996 | Return made up to 24/02/96; full list of members (6 pages) |
9 May 1996 | Partic of mort/charge * (6 pages) |
9 May 1996 | Partic of mort/charge * (6 pages) |
16 April 1996 | Memorandum and Articles of Association (24 pages) |
16 April 1996 | Resolutions
|
16 April 1996 | Memorandum and Articles of Association (24 pages) |
16 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
3 April 1996 | Nc inc already adjusted 29/03/96 (1 page) |
3 April 1996 | Ad 29/03/96--------- £ si 55000@1=55000 £ ic 5000/60000 (2 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Nc inc already adjusted 29/03/96 (1 page) |
3 April 1996 | Ad 29/03/96--------- £ si 55000@1=55000 £ ic 5000/60000 (2 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Ad 03/07/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Ad 03/07/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
9 August 1995 | Accounting 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 1995 | Accounting reference date notified as 31/03 (1 page) |
24 February 1995 | Incorporation (19 pages) |
24 February 1995 | Incorporation (19 pages) |