Dundee
DD2 5HH
Scotland
Director Name | Mrs Alison Cruickshank |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 July 2009) |
Role | Outside |
Country of Residence | Scotland |
Correspondence Address | The Treetops, 474 Perth Road Dundee DD2 1LL Scotland |
Secretary Name | Mrs Alison Cruickshank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 July 2009) |
Role | Outside |
Country of Residence | Scotland |
Correspondence Address | The Treetops, 474 Perth Road Dundee DD2 1LL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 16 Gordon Square Dundee DD3 6BY Scotland |
---|---|
Constituency | Dundee West |
Ward | Coldside |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Angus Cruickshank 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£232,773 |
Cash | £89 |
Current Liabilities | £232,862 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
4 December 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 2009 | Delivered 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 1996 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 |
27 November 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
---|---|
28 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
27 September 2018 | Registered 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 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
27 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
27 August 2017 | Registered 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 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
27 August 2017 | Registered 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 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
20 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 December 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 21 September 2012 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 21 September 2012 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 21 September 2011 with a full list of shareholders Statement of capital on 2014-12-11
|
9 December 2014 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 21 September 2010 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 May 2014 | Registered office address changed from , the Treetops 474 Perth Road, Dundee, DD2 1LL on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from , the Treetops 474 Perth Road, Dundee, DD2 1LL on 22 May 2014 (1 page) |
7 May 2014 | Registered office address changed from , 4 Atlantic Quay 70 York Street, Glasgow, G2 8JX on 7 May 2014 (2 pages) |
7 May 2014 | Registered office address changed from , 4 Atlantic Quay 70 York Street, Glasgow, G2 8JX on 7 May 2014 (2 pages) |
7 May 2014 | Notice of ceasing to act as receiver or manager (1 page) |
7 May 2014 | Registered office address changed from , 4 Atlantic Quay 70 York Street, Glasgow, G2 8JX on 7 May 2014 (2 pages) |
7 May 2014 | Notice of ceasing to act as receiver or manager (1 page) |
15 July 2010 | Notice of receiver's report (12 pages) |
15 July 2010 | Notice of receiver's report (12 pages) |
21 June 2010 | Registered office address changed from , Digital It Centre 10 Douglas Street, Dundee, DD1 5AJ on 21 June 2010 (2 pages) |
21 June 2010 | Registered office address changed from , Digital It Centre 10 Douglas Street, Dundee, DD1 5AJ on 21 June 2010 (2 pages) |
4 June 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
4 June 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (9 pages) |
1 October 2009 | Accounts for a small company made up to 30 November 2008 (9 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
20 July 2009 | Appointment terminated director and secretary alison cruickshank (1 page) |
20 July 2009 | Appointment terminated director and secretary alison cruickshank (1 page) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
25 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
25 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from, it digital centre, 10 douglas street, dundee, DD1 5AJ (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from, it digital centre, 10 douglas street, dundee, DD1 5AJ (1 page) |
22 September 2008 | Location of debenture register (1 page) |
22 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Location of debenture register (1 page) |
22 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 29 (4 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 29 (4 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 28 (4 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 27 (3 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
28 September 2007 | Return made up to 21/09/07; no change of members (7 pages) |
28 September 2007 | Return made up to 21/09/07; no change of members (7 pages) |
14 August 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
14 August 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 2 india buildings, 86 bell street, dundee, DD1 1HN (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 2 india buildings 86 bell street dundee DD1 1HN (1 page) |
29 September 2006 | Return made up to 21/09/06; full list of members (7 pages) |
29 September 2006 | Return made up to 21/09/06; full list of members (7 pages) |
25 August 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
25 August 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
11 November 2005 | Return made up to 21/09/05; full list of members (7 pages) |
11 November 2005 | Return made up to 21/09/05; full list of members (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
28 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 21/09/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
6 August 2004 | Partic of mort/charge * (5 pages) |
6 August 2004 | Partic of mort/charge * (5 pages) |
14 April 2004 | Partic of mort/charge * (6 pages) |
14 April 2004 | Partic of mort/charge * (6 pages) |
20 February 2004 | Company name changed 4 let LTD.\certificate issued on 20/02/04 (2 pages) |
20 February 2004 | Company name changed 4 let LTD.\certificate issued on 20/02/04 (2 pages) |
29 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 21/09/03; full list of members (7 pages) |
6 August 2003 | Company name changed magdalen investment company limi ted\certificate issued on 06/08/03 (2 pages) |
6 August 2003 | Company name changed magdalen investment company limi ted\certificate issued on 06/08/03 (2 pages) |
16 May 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
16 May 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
22 April 2003 | Return made up to 21/09/02; full list of members
|
22 April 2003 | Return made up to 21/09/02; full list of members
|
22 March 2003 | Registered office changed on 22/03/03 from: 4 magdalen pl dundee tayside DD1 4NN (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 4 magdalen pl, dundee, tayside, DD1 4NN (1 page) |
24 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
10 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
4 June 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 November 1999 (7 pages) |
22 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 21/09/00; full list of members (6 pages) |
14 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
14 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
17 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
17 June 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
27 November 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
27 November 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
10 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
10 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
6 July 1998 | Alterations to a floating charge (8 pages) |
6 July 1998 | Alterations to a floating charge (8 pages) |
17 June 1998 | Partic of mort/charge * (7 pages) |
17 June 1998 | Partic of mort/charge * (7 pages) |
16 April 1998 | Partic of mort/charge * (5 pages) |
16 April 1998 | Partic of mort/charge * (5 pages) |
11 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 1997 | Partic of mort/charge * (5 pages) |
5 December 1997 | Partic of mort/charge * (5 pages) |
18 September 1997 | Return made up to 21/09/97; full list of members (6 pages) |
18 September 1997 | Return made up to 21/09/97; full list of members (6 pages) |
2 July 1997 | Partic of mort/charge * (5 pages) |
2 July 1997 | Partic of mort/charge * (5 pages) |
1 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
1 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
18 June 1997 | Partic of mort/charge * (5 pages) |
18 June 1997 | Partic of mort/charge * (5 pages) |
12 March 1997 | Partic of mort/charge * (11 pages) |
12 March 1997 | Partic of mort/charge * (11 pages) |
12 March 1997 | Partic of mort/charge * (3 pages) |
12 March 1997 | Partic of mort/charge * (3 pages) |
12 March 1997 | Partic of mort/charge * (3 pages) |
12 March 1997 | Partic of mort/charge * (3 pages) |
12 March 1997 | Partic of mort/charge * (3 pages) |
12 March 1997 | Partic of mort/charge * (3 pages) |
27 February 1997 | Partic of mort/charge * (5 pages) |
27 February 1997 | Partic of mort/charge * (5 pages) |
31 December 1996 | Partic of mort/charge * (5 pages) |
31 December 1996 | Partic of mort/charge * (5 pages) |
13 December 1996 | Partic of mort/charge * (3 pages) |
13 December 1996 | Partic of mort/charge * (9 pages) |
13 December 1996 | Partic of mort/charge * (3 pages) |
13 December 1996 | Partic of mort/charge * (9 pages) |
13 December 1996 | Partic of mort/charge * (3 pages) |
13 December 1996 | Partic of mort/charge * (3 pages) |
11 December 1996 | Partic of mort/charge * (5 pages) |
11 December 1996 | Partic of mort/charge * (5 pages) |
29 October 1996 | Partic of mort/charge * (5 pages) |
29 October 1996 | Partic of mort/charge * (5 pages) |
17 October 1996 | Partic of mort/charge * (5 pages) |
17 October 1996 | Partic of mort/charge * (5 pages) |
23 September 1996 | Partic of mort/charge * (5 pages) |
23 September 1996 | Partic of mort/charge * (5 pages) |
16 September 1996 | Return made up to 21/09/96; full list of members (6 pages) |
16 September 1996 | Return made up to 21/09/96; full list of members (6 pages) |
7 August 1996 | Accounting reference date extended from 30/09 to 30/11 (1 page) |
7 August 1996 | Accounting reference date extended from 30/09 to 30/11 (1 page) |
19 March 1996 | Partic of mort/charge * (3 pages) |
19 March 1996 | Partic of mort/charge * (3 pages) |
8 January 1996 | Partic of mort/charge * (6 pages) |
8 January 1996 | Partic of mort/charge * (6 pages) |
10 November 1995 | Memorandum and Articles of Association (8 pages) |
10 November 1995 | Memorandum and Articles of Association (8 pages) |
8 November 1995 | Company name changed crowpinch LIMITED\certificate issued on 09/11/95 (4 pages) |
8 November 1995 | Company name changed crowpinch LIMITED\certificate issued on 09/11/95 (4 pages) |
2 November 1995 | Secretary resigned;new director appointed (2 pages) |
2 November 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
2 November 1995 | Secretary resigned;new director appointed (2 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: 24 great king street, edinburgh, EH3 6QN (1 page) |
2 November 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
2 November 1995 | Registered office changed on 02/11/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
21 September 1995 | Incorporation (10 pages) |
21 September 1995 | Incorporation (10 pages) |