Peterhead
AB42 1DH
Scotland
Director Name | Mr David Alexander Cardno |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Secretary Name | Mr Paul Morgan Farrar |
---|---|
Status | Current |
Appointed | 11 December 2017(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr Paul Morgan Farrar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr James Hamilton Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Buchan Terrace Peterhead Aberdeenshire AB42 1AF Scotland |
Director Name | Mr Leonard Turnbull Myers |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Huntly Road West Monkseaton Whitley Bay Tyne & Wear NE25 9UR |
Secretary Name | Mr Leonard Turnbull Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Huntly Road West Monkseaton Whitley Bay Tyne & Wear NE25 9UR |
Director Name | John Mitchell Stephen |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1995(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Marina High Street St Combs Fraserburgh Aberdeenshire AB43 8YR Scotland |
Secretary Name | William Andrew Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 13 Elliot Place Edinburgh Midlothian EH14 1DR Scotland |
Director Name | John Caldwell Buchan |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 1997) |
Role | Fisherman |
Correspondence Address | 20 Craignabo Road Peterhead Grampian AB42 6YE Scotland |
Director Name | Lewis Cardno |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 21 years, 10 months (resigned 11 December 2017) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Elhanan 64 Allochy Road Inverallochy Fraserburgh Aberdeenshire AB43 8YD Scotland |
Director Name | Bruce Thain |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 11 December 2017) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | Pentwyn Inverugie Peterhead Aberdeenshire AB42 7DP Scotland |
Director Name | William Andrew Nichol |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2004) |
Role | Accountant |
Correspondence Address | 13 Elliot Place Edinburgh Midlothian EH14 1DR Scotland |
Director Name | Mr John Tait |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 December 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Corbie Drive Fraserburgh Aberdeenshire AB43 9QF Scotland |
Secretary Name | Allan Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(9 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 December 2017) |
Role | Company Director |
Correspondence Address | 11 Harbour Street Peterhead AB42 6DL Scotland |
Director Name | Mr Allan Watt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 11 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Mr Karl Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(11 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Bressey Way Peterhead Aberdeenshire AB42 2UH Scotland |
Director Name | Mr Neil Anthony Armour |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 December 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Carden Church 6 Carden Place Aberdeen Aberdeenshire AB10 1UR Scotland |
Director Name | Mr Andrew William Regan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 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 | 25 October 1995(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | caley-fisheries.co.uk |
---|---|
Telephone | 01779 479772 |
Telephone region | Peterhead |
Registered Address | 5-8 Bridge Street Peterhead AB42 1DH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead North and Rattray |
Address Matches | Over 20 other UK companies use this postal address |
571k at £1 | Caley Maritime Limited 85.76% Ordinary |
---|---|
23k at £1 | James B. Duthie 3.45% Ordinary |
17k at £1 | George M. Nicol 2.55% Ordinary |
10k at £1 | Lewis Cardno 1.50% Ordinary |
10k at £1 | Stephen Buchan Ritchie 1.50% Ordinary |
5k at £1 | Andrew Buchan 0.75% Ordinary |
4k at £1 | George W. Hepburn 0.60% Ordinary |
3.7k at £1 | John William Buchan 0.55% Ordinary |
3.3k at £1 | Brian Noble 0.50% Ordinary |
2.8k at £1 | John Alexander 0.42% Ordinary |
2.8k at £1 | Mrs Andrea Buchan 0.41% Ordinary |
2.5k at £1 | John Cardno 0.38% Ordinary |
2.5k at £1 | John Mitchell Stephen 0.38% Ordinary |
2k at £1 | John Walter Ogden 0.30% Ordinary |
1000 at £1 | Peter B. Cowe 0.15% Ordinary |
1000 at £1 | Robert Cowe 0.15% Ordinary |
1000 at £1 | Stephen Todd 0.15% Ordinary |
1000 at £1 | William G. Young 0.15% Ordinary |
500 at £1 | Alexander F. Watt 0.08% Ordinary |
500 at £1 | Donald Anderson 0.08% Ordinary |
500 at £1 | George West 0.08% Ordinary |
250 at £1 | Alistair Bruce 0.04% Ordinary |
250 at £1 | L. Buchan 0.04% Ordinary |
200 at £1 | Ian Reid 0.03% Ordinary |
100 at £1 | Graham Stephen 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,106,561 |
Gross Profit | -£44,228 |
Net Worth | £8,103,035 |
Cash | £1,468,700 |
Current Liabilities | £4,157,952 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
22 December 1995 | Delivered on: 22 December 1995 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 |
---|
7 December 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
24 April 2023 | Confirmation statement made on 23 April 2023 with updates (3 pages) |
13 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
27 April 2021 | Confirmation statement made on 23 April 2021 with updates (4 pages) |
12 April 2021 | Solvency Statement dated 26/03/21 (1 page) |
12 April 2021 | Statement of capital on 12 April 2021
|
12 April 2021 | Statement by Directors (1 page) |
12 April 2021 | Resolutions
|
18 March 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
4 August 2020 | Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages) |
4 August 2020 | Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
23 April 2019 | Withdrawal of a person with significant control statement on 23 April 2019 (2 pages) |
23 April 2019 | Notification of Caley Maritime Limited as a person with significant control on 6 December 2017 (1 page) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
8 October 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
23 August 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
14 December 2017 | Appointment of Mr Paul Morgan Farrar as a secretary on 11 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Mark James Dougal as a director on 11 December 2017 (2 pages) |
14 December 2017 | Registered office address changed from 11 Harbour Street Peterhead AB42 6DL to 5-8 Bridge Street Peterhead AB42 1DH on 14 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Allan Watt as a director on 11 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Andrew William Regan as a director on 11 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr David Alexander Cardno as a director on 11 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Allan Watt as a secretary on 11 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Lewis Cardno as a director on 11 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Bruce Thain as a director on 11 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Neil Anthony Armour as a director on 11 December 2017 (1 page) |
13 December 2017 | Termination of appointment of John Tait as a director on 11 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Karl Brown as a director on 11 December 2017 (1 page) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
21 September 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
21 September 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Memorandum and Articles of Association (28 pages) |
5 November 2014 | Memorandum and Articles of Association (28 pages) |
5 November 2014 | Resolutions
|
4 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
15 July 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
15 July 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
18 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
3 June 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
3 June 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (14 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (14 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
14 March 2012 | Appointment of Mr Neil Anthony Armour as a director (3 pages) |
14 March 2012 | Appointment of Mr Neil Anthony Armour as a director (3 pages) |
2 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (13 pages) |
2 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (13 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
26 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (13 pages) |
26 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (13 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
16 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
23 November 2009 | Director's details changed for Bruce Thain on 20 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Bruce Thain on 20 November 2009 (2 pages) |
23 November 2009 | Director's details changed for John Tait on 20 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Lewis Cardno on 20 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (32 pages) |
23 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (32 pages) |
23 November 2009 | Director's details changed for Karl Brown on 20 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Allan Watt on 20 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Lewis Cardno on 20 November 2009 (2 pages) |
23 November 2009 | Director's details changed for John Tait on 20 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Karl Brown on 20 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Allan Watt on 20 November 2009 (1 page) |
23 November 2009 | Secretary's details changed for Allan Watt on 20 November 2009 (1 page) |
23 November 2009 | Director's details changed for Allan Watt on 20 November 2009 (2 pages) |
8 June 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
8 June 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
18 November 2008 | Director's change of particulars / karl brown / 16/02/2007 (1 page) |
18 November 2008 | Return made up to 25/10/08; full list of members (31 pages) |
18 November 2008 | Director's change of particulars / john tait / 12/04/2008 (1 page) |
18 November 2008 | Return made up to 25/10/08; full list of members (31 pages) |
18 November 2008 | Director's change of particulars / karl brown / 16/02/2007 (1 page) |
18 November 2008 | Director's change of particulars / john tait / 12/04/2008 (1 page) |
6 May 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
6 May 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
6 January 2008 | Director resigned (1 page) |
6 January 2008 | Director resigned (1 page) |
23 November 2007 | Return made up to 25/10/07; change of members (9 pages) |
23 November 2007 | Return made up to 25/10/07; change of members (9 pages) |
29 May 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
29 May 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
20 November 2006 | Return made up to 25/10/06; full list of members (9 pages) |
20 November 2006 | Return made up to 25/10/06; full list of members (9 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
5 January 2006 | Director resigned (2 pages) |
5 January 2006 | Director resigned (2 pages) |
15 November 2005 | Return made up to 25/10/05; change of members (11 pages) |
15 November 2005 | Return made up to 25/10/05; change of members (11 pages) |
5 July 2005 | Memorandum and Articles of Association (36 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Memorandum and Articles of Association (36 pages) |
5 July 2005 | Resolutions
|
5 July 2005 | Resolutions
|
17 May 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
17 May 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
15 November 2004 | Return made up to 25/10/04; full list of members (26 pages) |
15 November 2004 | Return made up to 25/10/04; full list of members (26 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
18 May 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
18 May 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
29 October 2003 | Return made up to 25/10/03; no change of members (9 pages) |
29 October 2003 | Return made up to 25/10/03; no change of members (9 pages) |
1 May 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
1 May 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
12 November 2002 | Return made up to 25/10/02; full list of members (24 pages) |
12 November 2002 | Return made up to 25/10/02; full list of members (24 pages) |
10 June 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
10 June 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
26 November 2001 | £ ic 815750/665750 19/11/01 £ sr 150000@1=150000 (1 page) |
26 November 2001 | £ ic 815750/665750 19/11/01 £ sr 150000@1=150000 (1 page) |
5 November 2001 | Return made up to 25/10/01; change of members (14 pages) |
5 November 2001 | Return made up to 25/10/01; change of members (14 pages) |
8 August 2001 | Superceding ma lodged 03/08/01 (36 pages) |
8 August 2001 | Superceding ma lodged 03/08/01 (36 pages) |
3 August 2001 | Memorandum and Articles of Association (36 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Memorandum and Articles of Association (36 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
27 April 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
27 April 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
2 November 2000 | Return made up to 25/10/00; change of members (10 pages) |
2 November 2000 | Return made up to 25/10/00; change of members (10 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
2 May 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
15 November 1999 | Return made up to 25/10/99; full list of members (28 pages) |
15 November 1999 | Return made up to 25/10/99; full list of members (28 pages) |
8 May 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
8 May 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
30 March 1999 | £ nc 5000000/4625000 26/03/99 (1 page) |
30 March 1999 | £ nc 5000000/4625000 26/03/99 (1 page) |
28 October 1998 | Return made up to 25/10/98; change of members (8 pages) |
28 October 1998 | Return made up to 25/10/98; change of members (8 pages) |
7 July 1998 | £ ic 810750/685750 30/06/98 £ sr 125000@1=125000 (1 page) |
7 July 1998 | £ ic 810750/685750 30/06/98 £ sr 125000@1=125000 (1 page) |
29 May 1998 | Resolutions
|
29 May 1998 | Memorandum and Articles of Association (34 pages) |
29 May 1998 | Memorandum and Articles of Association (34 pages) |
29 May 1998 | Resolutions
|
19 May 1998 | £ ic 1185750/810750 01/05/98 £ sr 375000@1=375000 (1 page) |
19 May 1998 | £ ic 1185750/810750 01/05/98 £ sr 375000@1=375000 (1 page) |
28 April 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
28 April 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
6 November 1997 | Return made up to 25/10/97; change of members
|
6 November 1997 | Return made up to 25/10/97; change of members
|
10 July 1997 | £ ic 1315752/1190752 30/06/97 £ sr 125000@1=125000 (1 page) |
10 July 1997 | £ ic 1315752/1190752 30/06/97 £ sr 125000@1=125000 (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
29 May 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
29 May 1997 | Full group accounts made up to 31 December 1996 (31 pages) |
21 November 1996 | Ad 22/12/95--------- £ si 250000@1=250000 £ ic 1065752/1315752 (2 pages) |
21 November 1996 | Return made up to 25/10/96; full list of members (17 pages) |
21 November 1996 | Ad 22/12/95--------- £ si 250000@1=250000 £ ic 1065752/1315752 (2 pages) |
21 November 1996 | Return made up to 25/10/96; full list of members (17 pages) |
19 November 1996 | Ad 12/11/96--------- £ si 5000@1=5000 £ ic 1060752/1065752 (2 pages) |
19 November 1996 | Ad 12/11/96--------- £ si 5000@1=5000 £ ic 1060752/1065752 (2 pages) |
19 September 1996 | Ad 02/09/96--------- £ si 5000@1=5000 £ ic 1055752/1060752 (2 pages) |
19 September 1996 | Ad 02/09/96--------- £ si 5000@1=5000 £ ic 1055752/1060752 (2 pages) |
8 July 1996 | Accounting reference date notified as 31/12 (1 page) |
8 July 1996 | Accounting reference date notified as 31/12 (1 page) |
14 May 1996 | Ad 01/05/96--------- £ si 5000@1=5000 £ ic 1050752/1055752 (2 pages) |
14 May 1996 | Ad 01/05/96--------- £ si 5000@1=5000 £ ic 1050752/1055752 (2 pages) |
26 February 1996 | Ad 30/01/96--------- £ si 60750@1=60750 £ ic 990002/1050752 (4 pages) |
26 February 1996 | Ad 30/01/96--------- £ si 60750@1=60750 £ ic 990002/1050752 (4 pages) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
18 January 1996 | Ad 22/12/95--------- £ si 500000@1=500000 £ ic 490002/990002 (2 pages) |
18 January 1996 | Ad 22/12/95--------- £ si 500000@1=500000 £ ic 490002/990002 (2 pages) |
9 January 1996 | Memorandum and Articles of Association (36 pages) |
9 January 1996 | Memorandum and Articles of Association (36 pages) |
9 January 1996 | Ad 22/12/95--------- £ si 490000@1=490000 £ ic 2/490002 (11 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
9 January 1996 | Ad 22/12/95--------- £ si 490000@1=490000 £ ic 2/490002 (11 pages) |
22 December 1995 | Partic of mort/charge * (6 pages) |
22 December 1995 | Partic of mort/charge * (6 pages) |
11 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 October 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 October 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
27 October 1995 | Registered office changed on 27/10/95 from: 24 great king street edinburgh EH3 6QN (1 page) |
27 October 1995 | Director resigned;new director appointed (4 pages) |
27 October 1995 | Director resigned;new director appointed (4 pages) |
25 October 1995 | Incorporation (32 pages) |
25 October 1995 | Incorporation (32 pages) |