7 Wellington Street
Dundee
Tayside
DD1 2QA
Scotland
Director Name | Mr Abdul Majeed |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Grocer |
Country of Residence | Scotland |
Correspondence Address | Wellington House 7 Wellington Street Dundee Tayside DD1 2QA Scotland |
Secretary Name | Mr Abdul Majeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wellington House 7 Wellington Street Dundee Tayside DD1 2QA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01382 770033 |
---|---|
Telephone region | Dundee |
Registered Address | Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
1 at £1 | Abdul Majeed 50.00% Ordinary |
---|---|
1 at £1 | Mr Mohammed Aali Asif 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £407,023 |
Cash | £10,873 |
Current Liabilities | £266,603 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
16 June 2000 | Delivered on: 19 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
11 April 2000 | Delivered on: 18 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost first floor flat, 306 queen street, broughty ferry, dundee. Outstanding |
1 June 1998 | Delivered on: 4 June 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 21 balnagask road,aberdeen. Outstanding |
23 January 2018 | Delivered on: 24 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 1F, 23 baldovan terrace, dundee, DD4 6LS (otherwise known as 23C baldovan terrace, dundee, DD4 6LS) which subjects form part of tenemental steading cadastrial unit number ANG66436 and which subjects are as described in the writ in favour of morris hay recorded in the general register of sasines on the 26TH january 1976. Outstanding |
16 January 2018 | Delivered on: 19 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the southmost flat on the ground floor at 66 peddie street, dundee, DD1 5LY being the being registered in the land register of scotland under title number ANG33617. Outstanding |
16 January 2018 | Delivered on: 19 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 19 baldovan terrace, dundee, DD4 6NG being the subjects registered in the land register of scotland under title number ANG28906. Outstanding |
17 January 2018 | Delivered on: 18 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 76H victoria road, dundee, DD1 2NY being the subjects registered in the land register of scotland under title number ANG46438. Outstanding |
17 January 2018 | Delivered on: 18 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 76J victoria road, dundee, DD1 2NY being the subjects registered in the land register of scotland under title number ANG46434. Outstanding |
17 January 2018 | Delivered on: 18 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 76A victoria road, dundee, DD1 2NY being the subjects registered in the land register of scotland under title number ANG46433. Outstanding |
16 January 2018 | Delivered on: 18 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 69 ladywell avenue, dundee, being the subjects registered in the land register of scotland under title number ANG43017. Outstanding |
16 January 2018 | Delivered on: 18 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 33C south street, dundee being the eastmost house on the second and third floors of the block 33A to 33D south george street aforesaid being the subjects registered in the land register of scotland under title number ANG38811. Outstanding |
16 January 2018 | Delivered on: 17 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the westmost flat on the ground floor of the tenement 17 park avenue, dundee, DD4 6PN being the subjects registered in the land register of scotland under title number ANG22631. Outstanding |
16 January 2018 | Delivered on: 17 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the southwest most flat on the ground floor of the tenement 22 baldovan terrace, DD4 6LT being the subjects registered in the land register of scotland under title number ANG22595. Outstanding |
16 January 2018 | Delivered on: 17 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the northwest most flat on the ground floor of the tenement 40 baldovan terrace, dundee, DD4 6LS being the subjects registered in the land register of scotland under title number ANG22284. Outstanding |
16 January 2018 | Delivered on: 17 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming ground floor flat 59 church street, dundee, DD3 7HP being the subjects registered in the land register of scotland under title number ANG11332. Outstanding |
16 January 2018 | Delivered on: 17 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 32C baldovan, dundee, DD4 6LS being the subjects registered in the land registered under title number ANG10636. Outstanding |
16 January 2018 | Delivered on: 17 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming. 3RD floor flat, 306 queen street, dundee, DD5 2HQ being the subjects registered in the land register of scotland under title number ANG6276. Outstanding |
16 January 2018 | Delivered on: 17 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 67 ladywell avenue, dundee, DD1 2LA being the subjects described on the writ in favour of mohammed din, for more details please refer to the instrument. Outstanding |
16 January 2018 | Delivered on: 17 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 2 william street, dundee, DD1 2NL being the subjects conveyed by the writ in favour of said m&a (dundee) limited, for more information please refer to the instrument. Outstanding |
10 January 2018 | Delivered on: 10 January 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
21 May 2007 | Delivered on: 31 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 76J victoria road dundee. Outstanding |
21 May 2007 | Delivered on: 31 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 76A victoria road, dundee. Outstanding |
22 May 2007 | Delivered on: 31 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 76H victoria road dundee. Outstanding |
4 September 2006 | Delivered on: 13 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 69 ladywell avenue, dundee. Outstanding |
15 August 2006 | Delivered on: 25 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 20/22 arbroath road, dundee. Outstanding |
21 March 2006 | Delivered on: 30 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 269 fintry drive, dundee ANG39976. Outstanding |
10 November 2005 | Delivered on: 22 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as and forming 33C south george street, dundee. Outstanding |
10 June 2005 | Delivered on: 17 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as 103 lauderdale avenue, dundee. Outstanding |
8 November 2004 | Delivered on: 18 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor dwellinghouse, 66 peddie street, dundee ANG33617. Outstanding |
26 April 2004 | Delivered on: 11 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse and others known as 67 fraser drive, westhill, aberdeenshire. Outstanding |
26 April 2004 | Delivered on: 6 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 27 balnagask road, torry, aberdeen KNC11431. Outstanding |
18 December 2003 | Delivered on: 7 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flatted dwellinghouse 19 baldovan terrace, dundee (title number ANG28906). Outstanding |
4 April 2003 | Delivered on: 10 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 north balmossie street, broughty ferry, dundee-title number ANG23426. Outstanding |
4 April 2003 | Delivered on: 10 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor right falt at 17 park avenue, dundee-title number ANG22631. Outstanding |
4 April 2003 | Delivered on: 10 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 baldoven terrace, dundee--title number ANG22595. Outstanding |
18 September 2002 | Delivered on: 26 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 23,71 st vincent crescent, glasgow. Outstanding |
13 September 2002 | Delivered on: 19 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as ground floor right flat, 40 baldovan terrace, dundee. Outstanding |
17 January 2001 | Delivered on: 26 January 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: Ground floor flat, 59 church street, broughty ferry, dundee. Outstanding |
24 November 2000 | Delivered on: 30 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 baldovan terrace, dundee. Outstanding |
17 October 2000 | Delivered on: 6 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 balnagask road, torry, aberdeen. Outstanding |
17 October 2000 | Delivered on: 6 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 william street, dundee. Outstanding |
9 April 2003 | Delivered on: 16 April 2003 Satisfied on: 2 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 401 strathmartin road, dundee--title number ANG25798. Fully Satisfied |
11 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2022 | Move from Administration to Dissolution (16 pages) |
11 January 2022 | Registered office address changed from 25 Bothwell Street Glasgow G2 6NL to Titanium 1 King's Inch Place Renfrew PA4 8WF on 11 January 2022 (2 pages) |
24 June 2021 | Notice of extension of period of Administration (4 pages) |
20 May 2021 | Administrator's progress report (20 pages) |
8 November 2020 | Satisfaction of charge 12 in full (1 page) |
8 November 2020 | Satisfaction of charge 5 in full (1 page) |
8 November 2020 | Satisfaction of charge 22 in full (1 page) |
11 September 2020 | Administrator's progress report (20 pages) |
10 September 2020 | Administrator's progress report (20 pages) |
15 June 2020 | Notice of extension of period of Administration (3 pages) |
20 February 2020 | Administrator's progress report (23 pages) |
13 December 2019 | Termination of appointment of Abdul Majeed as a director on 13 December 2019 (1 page) |
13 December 2019 | Termination of appointment of Abdul Majeed as a secretary on 13 December 2019 (1 page) |
23 September 2019 | Approval of administrator’s proposals (3 pages) |
20 September 2019 | Notice of Administrator's proposal (31 pages) |
1 August 2019 | Registered office address changed from Wellington House 7 Wellington Street Dundee Tayside DD1 2QA to 25 Bothwell Street Glasgow G2 6NL on 1 August 2019 (2 pages) |
15 July 2019 | Appointment of an administrator (6 pages) |
25 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 February 2018 | Satisfaction of charge 28 in full (1 page) |
6 February 2018 | Satisfaction of charge 23 in full (1 page) |
2 February 2018 | Satisfaction of charge 16 in full (1 page) |
2 February 2018 | Satisfaction of charge 13 in full (1 page) |
2 February 2018 | Satisfaction of charge 17 in full (1 page) |
29 January 2018 | Satisfaction of charge 27 in full (1 page) |
29 January 2018 | Satisfaction of charge 30 in full (1 page) |
29 January 2018 | Satisfaction of charge 25 in full (1 page) |
29 January 2018 | Satisfaction of charge 31 in full (1 page) |
29 January 2018 | Satisfaction of charge 32 in full (1 page) |
29 January 2018 | Satisfaction of charge 24 in full (1 page) |
29 January 2018 | Satisfaction of charge 7 in full (1 page) |
29 January 2018 | Satisfaction of charge 14 in full (1 page) |
29 January 2018 | Satisfaction of charge 1 in full (1 page) |
29 January 2018 | Satisfaction of charge 3 in full (1 page) |
29 January 2018 | Satisfaction of charge 4 in full (1 page) |
29 January 2018 | Satisfaction of charge 21 in full (1 page) |
29 January 2018 | Satisfaction of charge 11 in full (1 page) |
29 January 2018 | Satisfaction of charge 19 in full (1 page) |
29 January 2018 | Satisfaction of charge 15 in full (1 page) |
29 January 2018 | Satisfaction of charge 29 in full (1 page) |
29 January 2018 | Satisfaction of charge 26 in full (1 page) |
29 January 2018 | Satisfaction of charge 18 in full (1 page) |
24 January 2018 | Registration of charge SC1600560049, created on 23 January 2018 (5 pages) |
20 January 2018 | Satisfaction of charge 8 in full (4 pages) |
19 January 2018 | Registration of charge SC1600560048, created on 16 January 2018 (4 pages) |
19 January 2018 | Registration of charge SC1600560047, created on 16 January 2018 (4 pages) |
18 January 2018 | Registration of charge SC1600560042, created on 16 January 2018 (4 pages) |
18 January 2018 | Registration of charge SC1600560043, created on 16 January 2018 (4 pages) |
18 January 2018 | Registration of charge SC1600560044, created on 17 January 2018 (4 pages) |
18 January 2018 | Registration of charge SC1600560045, created on 17 January 2018 (4 pages) |
18 January 2018 | Registration of charge SC1600560046, created on 17 January 2018 (4 pages) |
17 January 2018 | Registration of charge SC1600560040, created on 16 January 2018 (4 pages) |
17 January 2018 | Registration of charge SC1600560037, created on 16 January 2018 (4 pages) |
17 January 2018 | Registration of charge SC1600560038, created on 16 January 2018 (4 pages) |
17 January 2018 | Registration of charge SC1600560039, created on 16 January 2018 (4 pages) |
17 January 2018 | Registration of charge SC1600560034, created on 16 January 2018 (4 pages) |
17 January 2018 | Registration of charge SC1600560036, created on 16 January 2018 (4 pages) |
17 January 2018 | Registration of charge SC1600560035, created on 16 January 2018 (4 pages) |
17 January 2018 | Registration of charge SC1600560041, created on 16 January 2018 (4 pages) |
10 January 2018 | Registration of charge SC1600560033, created on 10 January 2018 (6 pages) |
6 September 2017 | Notification of Mohammed Ali Asif as a person with significant control on 1 August 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
6 September 2017 | Notification of Mohammed Ali Asif as a person with significant control on 1 August 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
12 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
21 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
18 December 2007 | Return made up to 29/08/07; full list of members (2 pages) |
18 December 2007 | Return made up to 29/08/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
31 May 2007 | Partic of mort/charge * (3 pages) |
20 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
20 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
13 September 2006 | Partic of mort/charge * (3 pages) |
13 September 2006 | Partic of mort/charge * (3 pages) |
25 August 2006 | Partic of mort/charge * (3 pages) |
25 August 2006 | Partic of mort/charge * (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
30 March 2006 | Partic of mort/charge * (3 pages) |
30 March 2006 | Partic of mort/charge * (3 pages) |
22 November 2005 | Partic of mort/charge * (3 pages) |
22 November 2005 | Partic of mort/charge * (3 pages) |
2 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
2 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
2 July 2005 | Dec mort/charge * (2 pages) |
2 July 2005 | Dec mort/charge * (2 pages) |
17 June 2005 | Partic of mort/charge * (3 pages) |
17 June 2005 | Partic of mort/charge * (3 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
18 November 2004 | Partic of mort/charge * (3 pages) |
9 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
11 May 2004 | Partic of mort/charge * (5 pages) |
11 May 2004 | Partic of mort/charge * (5 pages) |
6 May 2004 | Partic of mort/charge * (5 pages) |
6 May 2004 | Partic of mort/charge * (5 pages) |
7 January 2004 | Partic of mort/charge * (5 pages) |
7 January 2004 | Partic of mort/charge * (5 pages) |
22 November 2003 | Return made up to 29/08/03; full list of members (7 pages) |
22 November 2003 | Return made up to 29/08/03; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
16 April 2003 | Partic of mort/charge * (5 pages) |
16 April 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
10 April 2003 | Partic of mort/charge * (5 pages) |
23 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
23 October 2002 | Return made up to 29/08/02; full list of members (7 pages) |
26 September 2002 | Partic of mort/charge * (5 pages) |
26 September 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Partic of mort/charge * (5 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
28 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
9 October 2001 | Return made up to 29/08/01; full list of members (6 pages) |
9 October 2001 | Return made up to 29/08/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
26 January 2001 | Partic of mort/charge * (6 pages) |
26 January 2001 | Partic of mort/charge * (6 pages) |
30 November 2000 | Partic of mort/charge * (5 pages) |
30 November 2000 | Partic of mort/charge * (5 pages) |
6 November 2000 | Partic of mort/charge * (5 pages) |
6 November 2000 | Partic of mort/charge * (5 pages) |
6 November 2000 | Partic of mort/charge * (5 pages) |
6 November 2000 | Partic of mort/charge * (5 pages) |
13 October 2000 | Return made up to 29/08/00; full list of members (6 pages) |
13 October 2000 | Return made up to 29/08/00; full list of members (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
19 June 2000 | Partic of mort/charge * (5 pages) |
19 June 2000 | Partic of mort/charge * (5 pages) |
18 April 2000 | Partic of mort/charge * (5 pages) |
18 April 2000 | Partic of mort/charge * (5 pages) |
22 October 1999 | Return made up to 29/08/99; full list of members (6 pages) |
22 October 1999 | Return made up to 29/08/99; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
24 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
24 September 1998 | Return made up to 29/08/98; no change of members (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
4 June 1998 | Partic of mort/charge * (5 pages) |
4 June 1998 | Partic of mort/charge * (5 pages) |
2 November 1997 | Return made up to 29/08/97; no change of members
|
2 November 1997 | Return made up to 29/08/97; no change of members
|
30 June 1997 | Full accounts made up to 31 August 1996 (4 pages) |
30 June 1997 | Full accounts made up to 31 August 1996 (4 pages) |
9 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
9 October 1996 | Return made up to 29/08/96; full list of members (6 pages) |
28 September 1995 | Partic of mort/charge * (3 pages) |
28 September 1995 | Partic of mort/charge * (8 pages) |
28 September 1995 | Partic of mort/charge * (3 pages) |
28 September 1995 | Partic of mort/charge * (3 pages) |
28 September 1995 | Partic of mort/charge * (8 pages) |
28 September 1995 | Partic of mort/charge * (3 pages) |
30 August 1995 | Secretary resigned (2 pages) |
30 August 1995 | Secretary resigned (2 pages) |
29 August 1995 | Incorporation (22 pages) |
29 August 1995 | Incorporation (22 pages) |