Company NameAWC1 Limited
DirectorAngus William Cruickshank
Company StatusActive
Company NumberSC160562
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Angus William Cruickshank
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1995(4 weeks, 1 day after company formation)
Appointment Duration28 years, 6 months
RoleProperty Investor
Country of ResidenceScotland
Correspondence AddressEast Meadows Longforgan
Dundee
DD2 5HH
Scotland
Director NameMrs Alison Cruickshank
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(4 weeks, 1 day after company formation)
Appointment Duration13 years, 9 months (resigned 16 July 2009)
RoleOutside
Country of ResidenceScotland
Correspondence AddressThe Treetops, 474 Perth Road
Dundee
DD2 1LL
Scotland
Secretary NameMrs Alison Cruickshank
NationalityBritish
StatusResigned
Appointed20 October 1995(4 weeks, 1 day after company formation)
Appointment Duration13 years, 9 months (resigned 16 July 2009)
RoleOutside
Country of ResidenceScotland
Correspondence AddressThe Treetops, 474 Perth Road
Dundee
DD2 1LL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 September 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address16 Gordon Square
Dundee
DD3 6BY
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Angus Cruickshank
100.00%
Ordinary

Financials

Year2014
Net Worth-£232,773
Cash£89
Current Liabilities£232,862

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

4 December 1996Delivered on: 13 December 1996
Satisfied on: 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 isla street,dundee.
Fully Satisfied
3 December 1996Delivered on: 11 December 1996
Satisfied on: 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 provost road,dundee.
Fully Satisfied
18 October 1996Delivered on: 29 October 1996
Satisfied on: 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost third floor flat,172 lochee road,dundee.
Fully Satisfied
11 October 1996Delivered on: 17 October 1996
Satisfied on: 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: 16 fleuchar street,dundee.
Fully Satisfied
17 September 1996Delivered on: 23 September 1996
Satisfied on: 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lefthand second floor flat known as flat c,17 princess street,dundee,and southmost ground floor flat ,6 isla street,dundee.
Fully Satisfied
11 June 1998Delivered on: 17 June 1998
Satisfied on: 23 February 2008
Persons entitled: Hillcrest Housing Association Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 crichton street,dundee.
Fully Satisfied
8 April 1998Delivered on: 16 April 1998
Satisfied on: 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 ballantrae terrace,dundee.
Fully Satisfied
26 November 1997Delivered on: 5 December 1997
Satisfied on: 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost ground floor flat,61B baltic street,montrose,angus.
Fully Satisfied
24 June 1997Delivered on: 2 July 1997
Satisfied on: 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 87,89,93 & 95 king street,broughty ferry,dundee & flats 1/3,1/4,1/6 at 2 lawrence street,broughty ferry,dundee.
Fully Satisfied
6 March 1997Delivered on: 12 March 1997
Satisfied on: 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost top floor flat, 4 arklay stret,dundee.
Fully Satisfied
6 March 1997Delivered on: 12 March 1997
Satisfied on: 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The southmost ground floor flat,28A nelson street,dundee.
Fully Satisfied
6 March 1997Delivered on: 12 March 1997
Satisfied on: 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost third floor flat,93 peddie street,dundee.
Fully Satisfied
6 March 1997Delivered on: 12 March 1997
Satisfied on: 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The southmost ground floor flat,9 welloburn street,lochee,dundee.
Fully Satisfied
21 February 1997Delivered on: 27 February 1997
Satisfied on: 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost ground floor flat,6 americanmuir road and westmost ground floor,10 americanmuir road,dundee.
Fully Satisfied
4 December 1996Delivered on: 13 December 1996
Satisfied on: 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 city road,dundee.
Fully Satisfied
4 December 1996Delivered on: 13 December 1996
Satisfied on: 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 80 peddie street,dundee.
Fully Satisfied
28 December 1995Delivered on: 8 January 1996
Satisfied on: 23 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 crichton street,dundee & 44 city road,dundee.
Fully Satisfied
8 December 2009Delivered on: 11 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 fairfield road, dundee ANG20589.
Outstanding
5 March 1996Delivered on: 19 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mandate
Secured details: All sums due or to become due.
Particulars: The sale proceeds in respect of the sale of premises at 15 windsor streetdundee.
Outstanding
1 September 2008Delivered on: 12 September 2008
Persons entitled:
Other
Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70 camphill road, broughty ferry, dundee.
Outstanding
1 September 2008Delivered on: 12 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 & 25 st james place, kinghorn.
Outstanding
19 March 2008Delivered on: 26 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 fairfield road, dundee ANG20589.
Outstanding
27 July 2004Delivered on: 6 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The public house known as bar none, 4 meadowside, dundee (title number ang 16267).
Outstanding
6 April 2004Delivered on: 14 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects comprising the nightclub known as afterdark with the offices and others pertaining thereto situated within the building known as four meadwoside, dundee--title number ANG16267.
Outstanding
10 June 1997Delivered on: 18 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 87,89,93 & 95 king street,broughty ferry & 2 lawrence street,broughty ferry,dundee.
Outstanding
17 December 1996Delivered on: 31 December 1996
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.
Outstanding

Filing History

27 November 2020Micro company accounts made up to 30 November 2019 (2 pages)
28 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
28 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
27 September 2018Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland to 10 Douglas Street Dundee DD1 5AJ on 27 September 2018 (1 page)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
27 August 2017Registered office address changed from 138 Nethergate Dundee DD1 4EE to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 27 August 2017 (1 page)
27 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
27 August 2017Registered office address changed from 138 Nethergate Dundee DD1 4EE to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 27 August 2017 (1 page)
28 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 April 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 April 2015Total exemption small company accounts made up to 30 November 2013 (4 pages)
2 April 2015Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 January 2015Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 January 2015Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 December 2014Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 December 2014Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 December 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 21 September 2012 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Annual return made up to 21 September 2011 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
9 December 2014Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 December 2014Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 May 2014Registered office address changed from , the Treetops 474 Perth Road, Dundee, DD2 1LL on 22 May 2014 (1 page)
22 May 2014Registered office address changed from , the Treetops 474 Perth Road, Dundee, DD2 1LL on 22 May 2014 (1 page)
7 May 2014Registered office address changed from , 4 Atlantic Quay 70 York Street, Glasgow, G2 8JX on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from , 4 Atlantic Quay 70 York Street, Glasgow, G2 8JX on 7 May 2014 (2 pages)
7 May 2014Notice of ceasing to act as receiver or manager (1 page)
7 May 2014Registered office address changed from , 4 Atlantic Quay 70 York Street, Glasgow, G2 8JX on 7 May 2014 (2 pages)
7 May 2014Notice of ceasing to act as receiver or manager (1 page)
15 July 2010Notice of receiver's report (12 pages)
15 July 2010Notice of receiver's report (12 pages)
21 June 2010Registered office address changed from , Digital It Centre 10 Douglas Street, Dundee, DD1 5AJ on 21 June 2010 (2 pages)
21 June 2010Registered office address changed from , Digital It Centre 10 Douglas Street, Dundee, DD1 5AJ on 21 June 2010 (2 pages)
4 June 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
4 June 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 30 (5 pages)
11 December 2009Particulars of a mortgage or charge / charge no: 30 (5 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (9 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (9 pages)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
23 September 2009Return made up to 21/09/09; full list of members (3 pages)
20 July 2009Appointment terminated director and secretary alison cruickshank (1 page)
20 July 2009Appointment terminated director and secretary alison cruickshank (1 page)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
25 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
22 September 2008Registered office changed on 22/09/2008 from, it digital centre, 10 douglas street, dundee, DD1 5AJ (1 page)
22 September 2008Registered office changed on 22/09/2008 from, it digital centre, 10 douglas street, dundee, DD1 5AJ (1 page)
22 September 2008Location of debenture register (1 page)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
22 September 2008Location of register of members (1 page)
22 September 2008Location of register of members (1 page)
22 September 2008Location of debenture register (1 page)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 28 (4 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 29 (4 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 29 (4 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 28 (4 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 27 (3 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
28 September 2007Return made up to 21/09/07; no change of members (7 pages)
28 September 2007Return made up to 21/09/07; no change of members (7 pages)
14 August 2007Accounts for a small company made up to 30 November 2006 (6 pages)
14 August 2007Accounts for a small company made up to 30 November 2006 (6 pages)
12 December 2006Registered office changed on 12/12/06 from: 2 india buildings, 86 bell street, dundee, DD1 1HN (1 page)
12 December 2006Registered office changed on 12/12/06 from: 2 india buildings 86 bell street dundee DD1 1HN (1 page)
29 September 2006Return made up to 21/09/06; full list of members (7 pages)
29 September 2006Return made up to 21/09/06; full list of members (7 pages)
25 August 2006Accounts for a small company made up to 30 November 2005 (7 pages)
25 August 2006Accounts for a small company made up to 30 November 2005 (7 pages)
11 November 2005Return made up to 21/09/05; full list of members (7 pages)
11 November 2005Return made up to 21/09/05; full list of members (7 pages)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
28 September 2004Return made up to 21/09/04; full list of members (7 pages)
28 September 2004Return made up to 21/09/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
31 August 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
6 August 2004Partic of mort/charge * (5 pages)
6 August 2004Partic of mort/charge * (5 pages)
14 April 2004Partic of mort/charge * (6 pages)
14 April 2004Partic of mort/charge * (6 pages)
20 February 2004Company name changed 4 let LTD.\certificate issued on 20/02/04 (2 pages)
20 February 2004Company name changed 4 let LTD.\certificate issued on 20/02/04 (2 pages)
29 September 2003Return made up to 21/09/03; full list of members (7 pages)
29 September 2003Return made up to 21/09/03; full list of members (7 pages)
6 August 2003Company name changed magdalen investment company limi ted\certificate issued on 06/08/03 (2 pages)
6 August 2003Company name changed magdalen investment company limi ted\certificate issued on 06/08/03 (2 pages)
16 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
16 May 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
22 April 2003Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2003Return made up to 21/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2003Registered office changed on 22/03/03 from: 4 magdalen pl dundee tayside DD1 4NN (1 page)
22 March 2003Registered office changed on 22/03/03 from: 4 magdalen pl, dundee, tayside, DD1 4NN (1 page)
24 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
24 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
10 October 2001Return made up to 21/09/01; full list of members (6 pages)
10 October 2001Return made up to 21/09/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
4 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 November 1999 (7 pages)
2 May 2001Accounts for a small company made up to 30 November 1999 (7 pages)
22 September 2000Return made up to 21/09/00; full list of members (6 pages)
22 September 2000Return made up to 21/09/00; full list of members (6 pages)
14 October 1999Return made up to 21/09/99; no change of members (4 pages)
14 October 1999Return made up to 21/09/99; no change of members (4 pages)
17 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
17 June 1999Accounts for a small company made up to 30 November 1998 (6 pages)
27 November 1998Accounts for a small company made up to 30 November 1997 (6 pages)
27 November 1998Accounts for a small company made up to 30 November 1997 (6 pages)
10 September 1998Return made up to 21/09/98; full list of members (6 pages)
10 September 1998Return made up to 21/09/98; full list of members (6 pages)
6 July 1998Alterations to a floating charge (8 pages)
6 July 1998Alterations to a floating charge (8 pages)
17 June 1998Partic of mort/charge * (7 pages)
17 June 1998Partic of mort/charge * (7 pages)
16 April 1998Partic of mort/charge * (5 pages)
16 April 1998Partic of mort/charge * (5 pages)
11 March 1998Secretary's particulars changed;director's particulars changed (1 page)
11 March 1998Secretary's particulars changed;director's particulars changed (1 page)
5 December 1997Partic of mort/charge * (5 pages)
5 December 1997Partic of mort/charge * (5 pages)
18 September 1997Return made up to 21/09/97; full list of members (6 pages)
18 September 1997Return made up to 21/09/97; full list of members (6 pages)
2 July 1997Partic of mort/charge * (5 pages)
2 July 1997Partic of mort/charge * (5 pages)
1 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
1 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
18 June 1997Partic of mort/charge * (5 pages)
18 June 1997Partic of mort/charge * (5 pages)
12 March 1997Partic of mort/charge * (11 pages)
12 March 1997Partic of mort/charge * (11 pages)
12 March 1997Partic of mort/charge * (3 pages)
12 March 1997Partic of mort/charge * (3 pages)
12 March 1997Partic of mort/charge * (3 pages)
12 March 1997Partic of mort/charge * (3 pages)
12 March 1997Partic of mort/charge * (3 pages)
12 March 1997Partic of mort/charge * (3 pages)
27 February 1997Partic of mort/charge * (5 pages)
27 February 1997Partic of mort/charge * (5 pages)
31 December 1996Partic of mort/charge * (5 pages)
31 December 1996Partic of mort/charge * (5 pages)
13 December 1996Partic of mort/charge * (3 pages)
13 December 1996Partic of mort/charge * (9 pages)
13 December 1996Partic of mort/charge * (3 pages)
13 December 1996Partic of mort/charge * (9 pages)
13 December 1996Partic of mort/charge * (3 pages)
13 December 1996Partic of mort/charge * (3 pages)
11 December 1996Partic of mort/charge * (5 pages)
11 December 1996Partic of mort/charge * (5 pages)
29 October 1996Partic of mort/charge * (5 pages)
29 October 1996Partic of mort/charge * (5 pages)
17 October 1996Partic of mort/charge * (5 pages)
17 October 1996Partic of mort/charge * (5 pages)
23 September 1996Partic of mort/charge * (5 pages)
23 September 1996Partic of mort/charge * (5 pages)
16 September 1996Return made up to 21/09/96; full list of members (6 pages)
16 September 1996Return made up to 21/09/96; full list of members (6 pages)
7 August 1996Accounting reference date extended from 30/09 to 30/11 (1 page)
7 August 1996Accounting reference date extended from 30/09 to 30/11 (1 page)
19 March 1996Partic of mort/charge * (3 pages)
19 March 1996Partic of mort/charge * (3 pages)
8 January 1996Partic of mort/charge * (6 pages)
8 January 1996Partic of mort/charge * (6 pages)
10 November 1995Memorandum and Articles of Association (8 pages)
10 November 1995Memorandum and Articles of Association (8 pages)
8 November 1995Company name changed crowpinch LIMITED\certificate issued on 09/11/95 (4 pages)
8 November 1995Company name changed crowpinch LIMITED\certificate issued on 09/11/95 (4 pages)
2 November 1995Secretary resigned;new director appointed (2 pages)
2 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
2 November 1995Secretary resigned;new director appointed (2 pages)
2 November 1995Registered office changed on 02/11/95 from: 24 great king street, edinburgh, EH3 6QN (1 page)
2 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
2 November 1995Registered office changed on 02/11/95 from: 24 great king street edinburgh EH3 6QN (1 page)
21 September 1995Incorporation (10 pages)
21 September 1995Incorporation (10 pages)