Company NameM. & A. (Dundee) Limited
Company StatusDissolved
Company NumberSC160056
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammed Ali Asif
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1995(same day as company formation)
RoleGrocer
Country of ResidenceScotland
Correspondence AddressWellington House
7 Wellington Street
Dundee
Tayside
DD1 2QA
Scotland
Director NameMr Abdul Majeed
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleGrocer
Country of ResidenceScotland
Correspondence AddressWellington House
7 Wellington Street
Dundee
Tayside
DD1 2QA
Scotland
Secretary NameMr Abdul Majeed
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWellington House
7 Wellington Street
Dundee
Tayside
DD1 2QA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01382 770033
Telephone regionDundee

Location

Registered AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

1 at £1Abdul Majeed
50.00%
Ordinary
1 at £1Mr Mohammed Aali Asif
50.00%
Ordinary

Financials

Year2014
Net Worth£407,023
Cash£10,873
Current Liabilities£266,603

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

16 June 2000Delivered 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 2000Delivered 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 1998Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered on: 10 January 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
21 May 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2003Delivered 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

Filing History

11 October 2022Final Gazette dissolved following liquidation (1 page)
11 July 2022Move from Administration to Dissolution (16 pages)
11 January 2022Registered 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 2021Notice of extension of period of Administration (4 pages)
20 May 2021Administrator's progress report (20 pages)
8 November 2020Satisfaction of charge 12 in full (1 page)
8 November 2020Satisfaction of charge 5 in full (1 page)
8 November 2020Satisfaction of charge 22 in full (1 page)
11 September 2020Administrator's progress report (20 pages)
10 September 2020Administrator's progress report (20 pages)
15 June 2020Notice of extension of period of Administration (3 pages)
20 February 2020Administrator's progress report (23 pages)
13 December 2019Termination of appointment of Abdul Majeed as a director on 13 December 2019 (1 page)
13 December 2019Termination of appointment of Abdul Majeed as a secretary on 13 December 2019 (1 page)
23 September 2019Approval of administrator’s proposals (3 pages)
20 September 2019Notice of Administrator's proposal (31 pages)
1 August 2019Registered 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 2019Appointment of an administrator (6 pages)
25 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 February 2018Satisfaction of charge 28 in full (1 page)
6 February 2018Satisfaction of charge 23 in full (1 page)
2 February 2018Satisfaction of charge 16 in full (1 page)
2 February 2018Satisfaction of charge 13 in full (1 page)
2 February 2018Satisfaction of charge 17 in full (1 page)
29 January 2018Satisfaction of charge 27 in full (1 page)
29 January 2018Satisfaction of charge 30 in full (1 page)
29 January 2018Satisfaction of charge 25 in full (1 page)
29 January 2018Satisfaction of charge 31 in full (1 page)
29 January 2018Satisfaction of charge 32 in full (1 page)
29 January 2018Satisfaction of charge 24 in full (1 page)
29 January 2018Satisfaction of charge 7 in full (1 page)
29 January 2018Satisfaction of charge 14 in full (1 page)
29 January 2018Satisfaction of charge 1 in full (1 page)
29 January 2018Satisfaction of charge 3 in full (1 page)
29 January 2018Satisfaction of charge 4 in full (1 page)
29 January 2018Satisfaction of charge 21 in full (1 page)
29 January 2018Satisfaction of charge 11 in full (1 page)
29 January 2018Satisfaction of charge 19 in full (1 page)
29 January 2018Satisfaction of charge 15 in full (1 page)
29 January 2018Satisfaction of charge 29 in full (1 page)
29 January 2018Satisfaction of charge 26 in full (1 page)
29 January 2018Satisfaction of charge 18 in full (1 page)
24 January 2018Registration of charge SC1600560049, created on 23 January 2018 (5 pages)
20 January 2018Satisfaction of charge 8 in full (4 pages)
19 January 2018Registration of charge SC1600560048, created on 16 January 2018 (4 pages)
19 January 2018Registration of charge SC1600560047, created on 16 January 2018 (4 pages)
18 January 2018Registration of charge SC1600560042, created on 16 January 2018 (4 pages)
18 January 2018Registration of charge SC1600560043, created on 16 January 2018 (4 pages)
18 January 2018Registration of charge SC1600560044, created on 17 January 2018 (4 pages)
18 January 2018Registration of charge SC1600560045, created on 17 January 2018 (4 pages)
18 January 2018Registration of charge SC1600560046, created on 17 January 2018 (4 pages)
17 January 2018Registration of charge SC1600560040, created on 16 January 2018 (4 pages)
17 January 2018Registration of charge SC1600560037, created on 16 January 2018 (4 pages)
17 January 2018Registration of charge SC1600560038, created on 16 January 2018 (4 pages)
17 January 2018Registration of charge SC1600560039, created on 16 January 2018 (4 pages)
17 January 2018Registration of charge SC1600560034, created on 16 January 2018 (4 pages)
17 January 2018Registration of charge SC1600560036, created on 16 January 2018 (4 pages)
17 January 2018Registration of charge SC1600560035, created on 16 January 2018 (4 pages)
17 January 2018Registration of charge SC1600560041, created on 16 January 2018 (4 pages)
10 January 2018Registration of charge SC1600560033, created on 10 January 2018 (6 pages)
6 September 2017Notification of Mohammed Ali Asif as a person with significant control on 1 August 2017 (2 pages)
6 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
6 September 2017Notification of Mohammed Ali Asif as a person with significant control on 1 August 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
12 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
9 December 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
29 November 2013First Gazette notice for compulsory strike-off (1 page)
29 November 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 October 2008Return made up to 29/08/08; full list of members (4 pages)
21 October 2008Return made up to 29/08/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 December 2007Return made up to 29/08/07; full list of members (2 pages)
18 December 2007Return made up to 29/08/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
20 October 2006Return made up to 29/08/06; full list of members (2 pages)
20 October 2006Return made up to 29/08/06; full list of members (2 pages)
13 September 2006Partic of mort/charge * (3 pages)
13 September 2006Partic of mort/charge * (3 pages)
25 August 2006Partic of mort/charge * (3 pages)
25 August 2006Partic of mort/charge * (3 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
30 March 2006Partic of mort/charge * (3 pages)
30 March 2006Partic of mort/charge * (3 pages)
22 November 2005Partic of mort/charge * (3 pages)
22 November 2005Partic of mort/charge * (3 pages)
2 September 2005Return made up to 29/08/05; full list of members (3 pages)
2 September 2005Return made up to 29/08/05; full list of members (3 pages)
10 August 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
10 August 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
2 July 2005Dec mort/charge * (2 pages)
2 July 2005Dec mort/charge * (2 pages)
17 June 2005Partic of mort/charge * (3 pages)
17 June 2005Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
18 November 2004Partic of mort/charge * (3 pages)
9 September 2004Return made up to 29/08/04; full list of members (7 pages)
9 September 2004Return made up to 29/08/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
11 May 2004Partic of mort/charge * (5 pages)
11 May 2004Partic of mort/charge * (5 pages)
6 May 2004Partic of mort/charge * (5 pages)
6 May 2004Partic of mort/charge * (5 pages)
7 January 2004Partic of mort/charge * (5 pages)
7 January 2004Partic of mort/charge * (5 pages)
22 November 2003Return made up to 29/08/03; full list of members (7 pages)
22 November 2003Return made up to 29/08/03; full list of members (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
16 April 2003Partic of mort/charge * (5 pages)
16 April 2003Partic of mort/charge * (5 pages)
10 April 2003Partic of mort/charge * (5 pages)
10 April 2003Partic of mort/charge * (5 pages)
10 April 2003Partic of mort/charge * (5 pages)
10 April 2003Partic of mort/charge * (5 pages)
10 April 2003Partic of mort/charge * (5 pages)
10 April 2003Partic of mort/charge * (5 pages)
23 October 2002Return made up to 29/08/02; full list of members (7 pages)
23 October 2002Return made up to 29/08/02; full list of members (7 pages)
26 September 2002Partic of mort/charge * (5 pages)
26 September 2002Partic of mort/charge * (5 pages)
19 September 2002Partic of mort/charge * (5 pages)
19 September 2002Partic of mort/charge * (5 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
9 October 2001Return made up to 29/08/01; full list of members (6 pages)
9 October 2001Return made up to 29/08/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
26 January 2001Partic of mort/charge * (6 pages)
26 January 2001Partic of mort/charge * (6 pages)
30 November 2000Partic of mort/charge * (5 pages)
30 November 2000Partic of mort/charge * (5 pages)
6 November 2000Partic of mort/charge * (5 pages)
6 November 2000Partic of mort/charge * (5 pages)
6 November 2000Partic of mort/charge * (5 pages)
6 November 2000Partic of mort/charge * (5 pages)
13 October 2000Return made up to 29/08/00; full list of members (6 pages)
13 October 2000Return made up to 29/08/00; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
29 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
19 June 2000Partic of mort/charge * (5 pages)
19 June 2000Partic of mort/charge * (5 pages)
18 April 2000Partic of mort/charge * (5 pages)
18 April 2000Partic of mort/charge * (5 pages)
22 October 1999Return made up to 29/08/99; full list of members (6 pages)
22 October 1999Return made up to 29/08/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
30 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
24 September 1998Return made up to 29/08/98; no change of members (4 pages)
24 September 1998Return made up to 29/08/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
4 June 1998Partic of mort/charge * (5 pages)
4 June 1998Partic of mort/charge * (5 pages)
2 November 1997Return made up to 29/08/97; no change of members
  • 363(287) ‐ Registered office changed on 02/11/97
(4 pages)
2 November 1997Return made up to 29/08/97; no change of members
  • 363(287) ‐ Registered office changed on 02/11/97
(4 pages)
30 June 1997Full accounts made up to 31 August 1996 (4 pages)
30 June 1997Full accounts made up to 31 August 1996 (4 pages)
9 October 1996Return made up to 29/08/96; full list of members (6 pages)
9 October 1996Return made up to 29/08/96; full list of members (6 pages)
28 September 1995Partic of mort/charge * (3 pages)
28 September 1995Partic of mort/charge * (8 pages)
28 September 1995Partic of mort/charge * (3 pages)
28 September 1995Partic of mort/charge * (3 pages)
28 September 1995Partic of mort/charge * (8 pages)
28 September 1995Partic of mort/charge * (3 pages)
30 August 1995Secretary resigned (2 pages)
30 August 1995Secretary resigned (2 pages)
29 August 1995Incorporation (22 pages)
29 August 1995Incorporation (22 pages)