Company NameStruan Lodge Limited
Company StatusActive
Company NumberSC156926
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Balbir Singh Johal
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Manpreet Singh Johal
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Christopher David Ridgard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameRonald Rutherford Black
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleNursing Home Proprietor
Country of ResidenceScotland
Correspondence Address14 Succoth Heights
1 Succoth Avenue
Edinburgh
EH12 6BE
Scotland
Secretary NameSusan Black
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameSusan Black
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(3 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Sean Black
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(12 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 June 2017)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Martin Peter Madden
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.struanlodge.co.uk

Location

Registered AddressExchange Tower, 19
Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2,456,234
Cash£62,305
Current Liabilities£282,702

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

24 November 2015Delivered on: 5 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Struan lodge, 54 balgreen road, edinburgh.
Outstanding
21 February 2011Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered on: 17 August 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
29 August 2019Delivered on: 30 August 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
3 July 2019Delivered 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 2019Delivered 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 2019Delivered on: 24 June 2019
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
1 June 2017Delivered on: 14 June 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
12 June 2017Delivered 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 2016Delivered on: 11 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
2 August 2013Delivered 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 2013Delivered 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 2011Delivered 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 2001Delivered 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 2001Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

26 January 2021Termination of appointment of Martin Peter Madden as a director on 12 January 2021 (1 page)
5 November 2020Accounts for a small company made up to 30 September 2019 (15 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
23 January 2020Court order dated 07/10/19 removing satisfaction of floating charge created 01/06/17 (1 page)
10 October 2019Previous accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
10 September 2019Alterations to floating charge SC1569260016 (16 pages)
30 August 2019Registration of charge SC1569260016, created on 29 August 2019 (11 pages)
30 August 2019Alterations to floating charge SC1569260013 (14 pages)
22 July 2019Registration of charge SC1569260015, created on 3 July 2019 (16 pages)
10 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 July 2019Alterations to floating charge SC1569260013 (15 pages)
5 July 2019Satisfaction of charge SC1569260011 in full (4 pages)
26 June 2019Registration of charge SC1569260014, created on 21 June 2019 (17 pages)
24 June 2019Registration of charge SC1569260013, created on 21 June 2019 (23 pages)
14 June 2019Appointment of Mr Manpreet Singh Johal as a director on 13 June 2019 (2 pages)
11 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
1 June 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
1 June 2018Change of details for Priory Cc2 Limited as a person with significant control on 1 June 2017 (2 pages)
31 May 2018Cessation of Ronald Rutherford Black as a person with significant control on 1 June 2017 (1 page)
31 May 2018Notification of Priory Cc2 Limited as a person with significant control on 1 June 2017 (2 pages)
31 May 2018Cessation of Lindemann Healthcare Limited as a person with significant control on 1 June 2017 (1 page)
9 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
13 July 2017Appointment of Mr Balbir Singh Johal as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mr Balbir Singh Johal as a director on 13 July 2017 (2 pages)
14 June 2017Registration of charge SC1569260012, created on 1 June 2017 (11 pages)
14 June 2017Registration of charge SC1569260012, created on 1 June 2017 (11 pages)
13 June 2017Registration of charge SC1569260011, created on 12 June 2017 (9 pages)
13 June 2017Registration of charge SC1569260011, created on 12 June 2017 (9 pages)
12 June 2017Termination of appointment of Sean Black as a director on 1 June 2017 (1 page)
12 June 2017Termination of appointment of Susan Black as a director on 1 June 2017 (1 page)
12 June 2017Termination of appointment of Susan Black as a director on 1 June 2017 (1 page)
12 June 2017Termination of appointment of Susan Black as a secretary on 1 June 2017 (1 page)
12 June 2017Registered 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 2017Registered 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 2017Appointment of Mr Martin Peter Madden as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Sean Black as a director on 1 June 2017 (1 page)
12 June 2017Appointment of Mr Martin Peter Madden as a director on 1 June 2017 (2 pages)
12 June 2017Termination of appointment of Susan Black as a secretary on 1 June 2017 (1 page)
28 April 2017Satisfaction of charge SC1569260010 in full (1 page)
28 April 2017Satisfaction of charge SC1569260009 in full (1 page)
28 April 2017Satisfaction of charge SC1569260009 in full (1 page)
28 April 2017Satisfaction of charge SC1569260010 in full (1 page)
4 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
1 March 2017Accounts for a small company made up to 31 August 2016 (15 pages)
1 March 2017Accounts for a small company made up to 31 August 2016 (15 pages)
6 February 2017Satisfaction of charge 5 in full (1 page)
6 February 2017Satisfaction of charge 5 in full (1 page)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
7 June 2016Accounts for a small company made up to 31 August 2015 (7 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 220,000
(4 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 220,000
(4 pages)
11 March 2016Registration of charge SC1569260010, created on 11 March 2016 (21 pages)
11 March 2016Registration of charge SC1569260010, created on 11 March 2016 (21 pages)
29 January 2016Registered 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 2016Registered 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 2015Satisfaction of charge SC1569260008 in full (3 pages)
12 December 2015Satisfaction of charge SC1569260008 in full (3 pages)
12 December 2015Satisfaction of charge SC1569260007 in full (3 pages)
12 December 2015Satisfaction of charge SC1569260007 in full (3 pages)
5 December 2015Registration of charge SC1569260009, created on 24 November 2015 (8 pages)
5 December 2015Registration of charge SC1569260009, created on 24 November 2015 (8 pages)
23 April 2015Accounts for a small company made up to 31 August 2014 (7 pages)
23 April 2015Accounts for a small company made up to 31 August 2014 (7 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 220,000
(4 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 220,000
(4 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
2 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 220,000
(4 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 220,000
(4 pages)
15 August 2013Satisfaction of charge 6 in full (4 pages)
15 August 2013Satisfaction of charge 6 in full (4 pages)
9 August 2013Registration of charge 1569260008 (15 pages)
9 August 2013Registration of charge 1569260008 (15 pages)
12 July 2013Registration of charge 1569260007 (20 pages)
12 July 2013Registration of charge 1569260007 (20 pages)
2 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
26 April 2013Accounts for a small company made up to 31 August 2012 (6 pages)
26 April 2013Accounts for a small company made up to 31 August 2012 (6 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Mr Sean Black on 27 March 2012 (2 pages)
24 April 2012Director's details changed for Susan Black on 27 March 2012 (2 pages)
24 April 2012Director's details changed for Mr Sean Black on 27 March 2012 (2 pages)
24 April 2012Director's details changed for Susan Black on 27 March 2012 (2 pages)
27 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
8 February 2012Accounts for a small company made up to 31 August 2011 (7 pages)
8 February 2012Accounts for a small company made up to 31 August 2011 (7 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
9 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
20 April 2011Director's details changed for Susan Black on 27 March 2011 (2 pages)
20 April 2011Director's details changed for Susan Black on 27 March 2011 (2 pages)
20 April 2011Secretary's details changed for Susan Black on 26 March 2011 (1 page)
20 April 2011Secretary's details changed for Susan Black on 26 March 2011 (1 page)
25 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
24 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
25 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
25 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
27 August 2009Return made up to 27/03/09; full list of members; amend (10 pages)
27 August 2009Return made up to 27/03/09; full list of members; amend (10 pages)
23 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
23 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
24 April 2009Return made up to 27/03/09; full list of members (4 pages)
24 April 2009Return made up to 27/03/09; full list of members (4 pages)
30 April 2008Return made up to 27/03/08; full list of members (7 pages)
30 April 2008Return made up to 27/03/08; full list of members (7 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Declaration of assistance for shares acquisition (7 pages)
6 December 2007Director resigned (1 page)
6 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 December 2007Declaration of assistance for shares acquisition (7 pages)
6 December 2007New director appointed (2 pages)
26 September 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2007Return made up to 27/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 April 2006Return made up to 27/03/06; full list of members (7 pages)
7 April 2006Return made up to 27/03/06; full list of members (7 pages)
11 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 April 2005Return made up to 27/03/05; full list of members (7 pages)
7 April 2005Return made up to 27/03/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
25 April 2003Return made up to 27/03/03; full list of members (7 pages)
25 April 2003Return made up to 27/03/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 April 2002Return made up to 27/03/02; full list of members (6 pages)
22 April 2002Return made up to 27/03/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
27 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Dec mort/charge * (4 pages)
27 March 2001Dec mort/charge * (4 pages)
23 March 2001Dec mort/charge * (4 pages)
23 March 2001Dec mort/charge * (4 pages)
6 March 2001Partic of mort/charge * (5 pages)
6 March 2001Partic of mort/charge * (5 pages)
21 February 2001Partic of mort/charge * (5 pages)
21 February 2001Partic of mort/charge * (5 pages)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 November 2000Accounts for a small company made up to 31 August 2000 (8 pages)
27 November 2000Accounts for a small company made up to 31 August 2000 (8 pages)
17 April 2000Return made up to 27/03/00; full list of members (6 pages)
17 April 2000Return made up to 27/03/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 April 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
2 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
2 December 1998New director appointed (2 pages)
20 April 1998Return made up to 27/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 April 1998Return made up to 27/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
15 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 April 1997Return made up to 27/03/97; full list of members
  • 363(287) ‐ Registered office changed on 29/04/97
(6 pages)
29 April 1997Return made up to 27/03/97; full list of members
  • 363(287) ‐ Registered office changed on 29/04/97
(6 pages)
19 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
19 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
25 March 1996Return made up to 27/03/96; full list of members (6 pages)
25 March 1996Return made up to 27/03/96; full list of members (6 pages)
27 February 1996Partic of mort/charge * (5 pages)
27 February 1996Partic of mort/charge * (5 pages)
16 February 1996Partic of mort/charge * (6 pages)
16 February 1996Partic of mort/charge * (6 pages)
23 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 October 1995Nc inc already adjusted 11/10/95 (1 page)
23 October 1995Nc inc already adjusted 11/10/95 (1 page)
23 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 March 1995Incorporation (16 pages)
27 March 1995Incorporation (16 pages)