Edinburgh
EH3 8EH
Scotland
Director Name | Mr Manpreet Singh Johal |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Christopher David Ridgard |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Ronald Rutherford Black |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Nursing Home Proprietor |
Country of Residence | Scotland |
Correspondence Address | 14 Succoth Heights 1 Succoth Avenue Edinburgh EH12 6BE Scotland |
Secretary Name | Susan Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Susan Black |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(3 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Sean Black |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 June 2017) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Martin Peter Madden |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.struanlodge.co.uk |
---|
Registered Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,456,234 |
Cash | £62,305 |
Current Liabilities | £282,702 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
24 November 2015 | Delivered on: 5 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Struan lodge, 54 balgreen road, edinburgh. Outstanding |
---|---|
21 February 2011 | Delivered on: 25 February 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Struan lodge 54 balgreen avenue edinburgh. Outstanding |
21 October 2021 | Delivered on: 2 November 2021 Persons entitled: Oaknorth Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the tenant's interest over all and. Whole the premises known as struan lodge, 54 balgreen avenue, edinburgh, EH12 5SU and registered in the land register of scotland under title number MID209828. Outstanding |
19 August 2021 | Delivered on: 25 August 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: All and the whole the tenant's interest over all and whole premises known as struan lodge, 54 balgreen avenue, edinburgh, EH12 5SU and registered in the land register of scotland under title number MID187101. Outstanding |
13 August 2021 | Delivered on: 17 August 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
29 August 2019 | Delivered on: 30 August 2019 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
3 July 2019 | Delivered on: 22 July 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: All and whole of the tenant's interest in the lease of all and whole of the premises (being subjects registered in the land register of scotland under title number MID187101) known as struan lodge, 54 balgreen avenue, edinburgh, EH12 5SU. Outstanding |
21 June 2019 | Delivered on: 26 June 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of all. And whole the premises (being subjects registered in the land register of scotland. Under title number MID187101) known as struan lodge, 54 balgreen avenue,. Edinburgh, EH12 5SU between british overseas bank nominees limited and wgtc. Nominees limited both as nominee(s) for and on behalf of natwest trustee and. Depositary services limited as depositary, and not otherwise, of commercial long. Income paif, a sub-fund of arc time: funds ii and the obligor dated on or around the. Date of execution of this standard security, and which interest is about to be registered. In the land register of scotland. Outstanding |
21 June 2019 | Delivered on: 24 June 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
1 June 2017 | Delivered on: 14 June 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
12 June 2017 | Delivered on: 13 June 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: The subjects known as struan lodge, fifty four balgreen avenue, edinburgh which subjects are more particularly described in the instrument attached. Outstanding |
11 March 2016 | Delivered on: 11 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
2 August 2013 | Delivered on: 9 August 2013 Satisfied on: 12 December 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Area or piece of ground in the city of edinburgh together with the whole buildings and others now erected thereon known as struan lodge 54 balgreen avenue edinburgh. Fully Satisfied |
9 July 2013 | Delivered on: 12 July 2013 Satisfied on: 12 December 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 May 2011 | Delivered on: 15 June 2011 Satisfied on: 15 August 2013 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
16 February 2001 | Delivered on: 6 March 2001 Satisfied on: 24 February 2011 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 |
15 February 2001 | Delivered on: 21 February 2001 Satisfied on: 27 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Struan lodge, 54 balgreen avenue, edinburgh. Fully Satisfied |
13 February 1996 | Delivered on: 27 February 1996 Satisfied on: 23 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Struan lodge nursing home,54/56 balgreen avenue,edinburgh. Fully Satisfied |
7 February 1996 | Delivered on: 16 February 1996 Satisfied on: 27 March 2001 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. Fully Satisfied |
26 January 2021 | Termination of appointment of Martin Peter Madden as a director on 12 January 2021 (1 page) |
---|---|
5 November 2020 | Accounts for a small company made up to 30 September 2019 (15 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
23 January 2020 | Court order dated 07/10/19 removing satisfaction of floating charge created 01/06/17 (1 page) |
10 October 2019 | Previous accounting period extended from 31 August 2019 to 30 September 2019 (1 page) |
10 September 2019 | Alterations to floating charge SC1569260016 (16 pages) |
30 August 2019 | Registration of charge SC1569260016, created on 29 August 2019 (11 pages) |
30 August 2019 | Alterations to floating charge SC1569260013 (14 pages) |
22 July 2019 | Registration of charge SC1569260015, created on 3 July 2019 (16 pages) |
10 July 2019 | Resolutions
|
5 July 2019 | Alterations to floating charge SC1569260013 (15 pages) |
5 July 2019 | Satisfaction of charge SC1569260011 in full (4 pages) |
26 June 2019 | Registration of charge SC1569260014, created on 21 June 2019 (17 pages) |
24 June 2019 | Registration of charge SC1569260013, created on 21 June 2019 (23 pages) |
14 June 2019 | Appointment of Mr Manpreet Singh Johal as a director on 13 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
1 June 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
1 June 2018 | Change of details for Priory Cc2 Limited as a person with significant control on 1 June 2017 (2 pages) |
31 May 2018 | Cessation of Ronald Rutherford Black as a person with significant control on 1 June 2017 (1 page) |
31 May 2018 | Notification of Priory Cc2 Limited as a person with significant control on 1 June 2017 (2 pages) |
31 May 2018 | Cessation of Lindemann Healthcare Limited as a person with significant control on 1 June 2017 (1 page) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
13 July 2017 | Appointment of Mr Balbir Singh Johal as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Balbir Singh Johal as a director on 13 July 2017 (2 pages) |
14 June 2017 | Registration of charge SC1569260012, created on 1 June 2017 (11 pages) |
14 June 2017 | Registration of charge SC1569260012, created on 1 June 2017 (11 pages) |
13 June 2017 | Registration of charge SC1569260011, created on 12 June 2017 (9 pages) |
13 June 2017 | Registration of charge SC1569260011, created on 12 June 2017 (9 pages) |
12 June 2017 | Termination of appointment of Sean Black as a director on 1 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Susan Black as a director on 1 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Susan Black as a director on 1 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Susan Black as a secretary on 1 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 12 June 2017 (1 page) |
12 June 2017 | Appointment of Mr Martin Peter Madden as a director on 1 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Sean Black as a director on 1 June 2017 (1 page) |
12 June 2017 | Appointment of Mr Martin Peter Madden as a director on 1 June 2017 (2 pages) |
12 June 2017 | Termination of appointment of Susan Black as a secretary on 1 June 2017 (1 page) |
28 April 2017 | Satisfaction of charge SC1569260010 in full (1 page) |
28 April 2017 | Satisfaction of charge SC1569260009 in full (1 page) |
28 April 2017 | Satisfaction of charge SC1569260009 in full (1 page) |
28 April 2017 | Satisfaction of charge SC1569260010 in full (1 page) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
1 March 2017 | Accounts for a small company made up to 31 August 2016 (15 pages) |
1 March 2017 | Accounts for a small company made up to 31 August 2016 (15 pages) |
6 February 2017 | Satisfaction of charge 5 in full (1 page) |
6 February 2017 | Satisfaction of charge 5 in full (1 page) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
7 June 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
11 March 2016 | Registration of charge SC1569260010, created on 11 March 2016 (21 pages) |
11 March 2016 | Registration of charge SC1569260010, created on 11 March 2016 (21 pages) |
29 January 2016 | Registered office address changed from 54 Balgreen Avenue Edinburgh EH12 5SU to 29 York Place Edinburgh EH1 3HP on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from 54 Balgreen Avenue Edinburgh EH12 5SU to 29 York Place Edinburgh EH1 3HP on 29 January 2016 (1 page) |
12 December 2015 | Satisfaction of charge SC1569260008 in full (3 pages) |
12 December 2015 | Satisfaction of charge SC1569260008 in full (3 pages) |
12 December 2015 | Satisfaction of charge SC1569260007 in full (3 pages) |
12 December 2015 | Satisfaction of charge SC1569260007 in full (3 pages) |
5 December 2015 | Registration of charge SC1569260009, created on 24 November 2015 (8 pages) |
5 December 2015 | Registration of charge SC1569260009, created on 24 November 2015 (8 pages) |
23 April 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
23 April 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
2 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
15 August 2013 | Satisfaction of charge 6 in full (4 pages) |
15 August 2013 | Satisfaction of charge 6 in full (4 pages) |
9 August 2013 | Registration of charge 1569260008 (15 pages) |
9 August 2013 | Registration of charge 1569260008 (15 pages) |
12 July 2013 | Registration of charge 1569260007 (20 pages) |
12 July 2013 | Registration of charge 1569260007 (20 pages) |
2 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
26 April 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Director's details changed for Mr Sean Black on 27 March 2012 (2 pages) |
24 April 2012 | Director's details changed for Susan Black on 27 March 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Sean Black on 27 March 2012 (2 pages) |
24 April 2012 | Director's details changed for Susan Black on 27 March 2012 (2 pages) |
27 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
27 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
8 February 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
8 February 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
9 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Director's details changed for Susan Black on 27 March 2011 (2 pages) |
20 April 2011 | Director's details changed for Susan Black on 27 March 2011 (2 pages) |
20 April 2011 | Secretary's details changed for Susan Black on 26 March 2011 (1 page) |
20 April 2011 | Secretary's details changed for Susan Black on 26 March 2011 (1 page) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
24 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages) |
25 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
25 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Return made up to 27/03/09; full list of members; amend (10 pages) |
27 August 2009 | Return made up to 27/03/09; full list of members; amend (10 pages) |
23 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
23 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
24 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
30 April 2008 | Return made up to 27/03/08; full list of members (7 pages) |
30 April 2008 | Return made up to 27/03/08; full list of members (7 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Resolutions
|
6 December 2007 | Declaration of assistance for shares acquisition (7 pages) |
6 December 2007 | New director appointed (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 April 2007 | Return made up to 27/03/07; full list of members
|
17 April 2007 | Return made up to 27/03/07; full list of members
|
29 September 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
7 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
7 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
19 April 2004 | Return made up to 27/03/04; full list of members
|
19 April 2004 | Return made up to 27/03/04; full list of members
|
4 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
25 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
22 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
22 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
27 April 2001 | Return made up to 27/03/01; full list of members
|
27 April 2001 | Return made up to 27/03/01; full list of members
|
27 March 2001 | Dec mort/charge * (4 pages) |
27 March 2001 | Dec mort/charge * (4 pages) |
23 March 2001 | Dec mort/charge * (4 pages) |
23 March 2001 | Dec mort/charge * (4 pages) |
6 March 2001 | Partic of mort/charge * (5 pages) |
6 March 2001 | Partic of mort/charge * (5 pages) |
21 February 2001 | Partic of mort/charge * (5 pages) |
21 February 2001 | Partic of mort/charge * (5 pages) |
28 December 2000 | Resolutions
|
28 December 2000 | Resolutions
|
27 November 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
27 November 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
17 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 January 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 April 1999 | Return made up to 27/03/99; no change of members
|
3 April 1999 | Return made up to 27/03/99; no change of members
|
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 December 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 December 1998 | New director appointed (2 pages) |
20 April 1998 | Return made up to 27/03/98; no change of members
|
20 April 1998 | Return made up to 27/03/98; no change of members
|
15 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
29 April 1997 | Return made up to 27/03/97; full list of members
|
29 April 1997 | Return made up to 27/03/97; full list of members
|
19 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
19 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
25 March 1996 | Return made up to 27/03/96; full list of members (6 pages) |
25 March 1996 | Return made up to 27/03/96; full list of members (6 pages) |
27 February 1996 | Partic of mort/charge * (5 pages) |
27 February 1996 | Partic of mort/charge * (5 pages) |
16 February 1996 | Partic of mort/charge * (6 pages) |
16 February 1996 | Partic of mort/charge * (6 pages) |
23 October 1995 | Resolutions
|
23 October 1995 | Nc inc already adjusted 11/10/95 (1 page) |
23 October 1995 | Nc inc already adjusted 11/10/95 (1 page) |
23 October 1995 | Resolutions
|
27 March 1995 | Incorporation (16 pages) |
27 March 1995 | Incorporation (16 pages) |