Company NameGordon Woodlands Limited
Company StatusActive
Company NumberSC162847
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
SIC 02200Logging

Directors

Director NameRuth Elizabeth Simpson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurcan Connell Stanhope Gate
London
W1K 1AW
Director NameNeil Charles Gordon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address721 Shields Road
Pollockshields
Glasgow
Strathclyde
G41 4PL
Scotland
Director NameCharles William Simpson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1998(2 years, 10 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurcan Connell 12 Stanhope Gate
London
W1K 1AW
Director NameMr Andrew Harry Nicol
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2000(4 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleChartered Forrester
Country of ResidenceScotland
Correspondence AddressDeeside Activity Park Dess
Aboyne
Aberdeenshire
AB34 5BD
Scotland
Director NameMrs Nicola Jane Gordon
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusCurrent
Appointed22 May 2019(23 years, 4 months after company formation)
Appointment Duration4 years, 11 months
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameElizabeth Alexandra Grant Gordon
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address20 Braid Avenue
Edinburgh
EH10 6EE
Scotland
Director NameLieutenant Colonel Euan Forbes Gordon
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(same day as company formation)
RoleBusinessman
Correspondence Address20 Braid Avenue
Edinburgh
EH10 6EE
Scotland
Director NameJohn Taylor Mackenzie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1997(11 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 17 January 2001)
RoleChartered Surveyor
Correspondence Address4 Righ Crescent
Onich
Fort William
Inverness Shire
PH33 6SG
Scotland
Director NameMr William Maxwell Rickerby
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(8 years, 10 months after company formation)
Appointment Duration6 years (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Park
Dalston
Carlisle
Cumbria
CA5 7AF
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameTurcan Connell (Corporation)
StatusResigned
Appointed24 November 1997(1 year, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 22 May 2019)
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.3m at £1Neil Charles Gordon
54.40%
Ordinary
1.1m at £1Trustees Of E.f. Gordons 1986
45.60%
Ordinary

Financials

Year2014
Net Worth£3,001,281
Cash£157,749
Current Liabilities£32,252

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
22 June 2020Total exemption full accounts made up to 31 October 2019 (17 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
14 August 2019Change of details for Mr Neil Charles Gordon as a person with significant control on 1 August 2019 (2 pages)
14 August 2019Director's details changed for Neil Charles Gordon on 1 August 2019 (2 pages)
14 August 2019Appointment of Mrs Nicola Jane Gordon as a director on 1 August 2019 (2 pages)
6 June 2019Accounts for a small company made up to 31 October 2018 (9 pages)
22 May 2019Termination of appointment of Turcan Connell as a secretary on 22 May 2019 (1 page)
22 May 2019Appointment of Turcan Connell Company Secretaries Limited as a secretary on 22 May 2019 (2 pages)
20 March 2019Director's details changed for Mr Andrew Harry Nicol on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Mr Andrew Harry Nicol on 20 March 2019 (2 pages)
14 March 2019Notification of Tc Trustees Limited (As Trustee of Lt Col Euan F Gordon's 1986 Discretionary Trust) as a person with significant control on 8 December 2017 (2 pages)
13 March 2019Cessation of Alan Gordon Biggar as a person with significant control on 6 April 2016 (1 page)
13 March 2019Cessation of Douglas Andrew Connell as a person with significant control on 8 December 2017 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
26 November 2018Change of details for Mr Douglas Andrew Connell as a person with significant control on 26 November 2018 (2 pages)
26 November 2018Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 26 November 2018 (1 page)
26 November 2018Register inspection address has been changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE (1 page)
26 November 2018Secretary's details changed for Turcan Connell on 26 November 2018 (1 page)
26 November 2018Change of details for Mr Neil Charles Gordon as a person with significant control on 26 November 2018 (2 pages)
26 November 2018Change of details for Mr Alan Gordon Biggar as a person with significant control on 26 November 2018 (2 pages)
5 April 2018Accounts for a small company made up to 31 October 2017 (10 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
17 February 2017Accounts for a small company made up to 31 October 2016 (6 pages)
17 February 2017Accounts for a small company made up to 31 October 2016 (6 pages)
11 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
11 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
24 February 2016Accounts for a small company made up to 31 October 2015 (6 pages)
24 February 2016Accounts for a small company made up to 31 October 2015 (6 pages)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,456,255
(7 pages)
10 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,456,255
(7 pages)
24 February 2015Accounts for a small company made up to 31 October 2014 (6 pages)
24 February 2015Accounts for a small company made up to 31 October 2014 (6 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,456,255
(8 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2,456,255
(8 pages)
5 August 2014Termination of appointment of Elizabeth Alexandra Grant Gordon as a director on 19 July 2014 (1 page)
5 August 2014Termination of appointment of Elizabeth Alexandra Grant Gordon as a director on 19 July 2014 (1 page)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,456,255
(9 pages)
23 January 2014Director's details changed for Ruth Elizabeth Simpson on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Charles William Simpson on 23 January 2014 (2 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2,456,255
(9 pages)
23 January 2014Director's details changed for Ruth Elizabeth Simpson on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Charles William Simpson on 23 January 2014 (2 pages)
16 January 2014Accounts for a small company made up to 31 October 2013 (6 pages)
16 January 2014Accounts for a small company made up to 31 October 2013 (6 pages)
25 October 2013Director's details changed for Ruth Elizabeth Simpson on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Charles William Simpson on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Ruth Elizabeth Simpson on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Charles William Simpson on 25 October 2013 (2 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (9 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (9 pages)
22 January 2013Accounts for a small company made up to 31 October 2012 (7 pages)
22 January 2013Accounts for a small company made up to 31 October 2012 (7 pages)
30 January 2012Accounts for a small company made up to 31 October 2011 (6 pages)
30 January 2012Accounts for a small company made up to 31 October 2011 (6 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (9 pages)
26 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (9 pages)
15 February 2011Accounts for a small company made up to 31 October 2010 (6 pages)
15 February 2011Accounts for a small company made up to 31 October 2010 (6 pages)
25 January 2011Termination of appointment of William Rickerby as a director (1 page)
25 January 2011Termination of appointment of William Rickerby as a director (1 page)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (9 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (9 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (8 pages)
1 February 2010Secretary's details changed for Turcan Connell Ws on 23 January 2010 (2 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (8 pages)
1 February 2010Secretary's details changed for Turcan Connell Ws on 23 January 2010 (2 pages)
31 January 2010Director's details changed for Elizabeth Alexandra Grant Gordon on 23 January 2010 (2 pages)
31 January 2010Director's details changed for Charles William Simpson on 23 January 2010 (2 pages)
31 January 2010Register inspection address has been changed (1 page)
31 January 2010Director's details changed for Ruth Elizabeth Simpson on 23 January 2010 (2 pages)
31 January 2010Director's details changed for Neil Charles Gordon on 23 January 2010 (2 pages)
31 January 2010Director's details changed for Charles William Simpson on 23 January 2010 (2 pages)
31 January 2010Register inspection address has been changed (1 page)
31 January 2010Director's details changed for Neil Charles Gordon on 23 January 2010 (2 pages)
31 January 2010Director's details changed for Ruth Elizabeth Simpson on 23 January 2010 (2 pages)
31 January 2010Director's details changed for Elizabeth Alexandra Grant Gordon on 23 January 2010 (2 pages)
9 January 2010Accounts for a small company made up to 31 October 2009 (6 pages)
9 January 2010Accounts for a small company made up to 31 October 2009 (6 pages)
23 December 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 2,456,255
(4 pages)
23 December 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 2,456,255
(4 pages)
19 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 2,456,525
(4 pages)
19 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 2,456,525
(4 pages)
6 May 2009Return made up to 23/01/09; full list of members (5 pages)
6 May 2009Return made up to 23/01/09; full list of members (5 pages)
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 297 20/04/2009
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
22 April 2009Gbp nc 2194650/2743380\20/04/09 (2 pages)
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 297 20/04/2009
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
22 April 2009Gbp nc 2194650/2743380\20/04/09 (2 pages)
16 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
16 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
8 April 2008Accounts for a small company made up to 31 October 2007 (5 pages)
8 April 2008Accounts for a small company made up to 31 October 2007 (5 pages)
26 March 2008Return made up to 23/01/08; full list of members (5 pages)
26 March 2008Return made up to 23/01/08; full list of members (5 pages)
3 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
3 September 2007Accounts for a small company made up to 31 October 2006 (6 pages)
5 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 December 2006Ad 16/11/06--------- £ si 307692@1=307692 £ ic 1886958/2194650 (2 pages)
4 December 2006Ad 16/11/06--------- £ si 307692@1=307692 £ ic 1886958/2194650 (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 December 2006£ nc 1886958/2194650 16/11/06 (1 page)
4 December 2006£ nc 1886958/2194650 16/11/06 (1 page)
4 December 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2006Director resigned (1 page)
7 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2006Accounts for a small company made up to 31 October 2005 (5 pages)
9 January 2006Accounts for a small company made up to 31 October 2005 (5 pages)
25 January 2005Return made up to 23/01/05; full list of members (9 pages)
25 January 2005Return made up to 23/01/05; full list of members (9 pages)
12 January 2005Location of register of members (1 page)
12 January 2005Location of register of members (1 page)
3 December 2004Accounts for a small company made up to 31 October 2004 (6 pages)
3 December 2004Accounts for a small company made up to 31 October 2004 (6 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
10 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
10 August 2004Accounts for a small company made up to 31 October 2003 (6 pages)
16 April 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
22 March 2003Accounts for a small company made up to 31 October 2002 (5 pages)
17 February 2003Return made up to 23/01/03; full list of members (8 pages)
17 February 2003Return made up to 23/01/03; full list of members (8 pages)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
6 July 2002Ad 21/06/02--------- £ si 10928@1=10928 £ ic 1876030/1886958 (2 pages)
6 July 2002Ad 21/06/02--------- £ si 10928@1=10928 £ ic 1876030/1886958 (2 pages)
6 July 2002Particulars of contract relating to shares (4 pages)
6 July 2002Particulars of contract relating to shares (4 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2002Nc inc already adjusted 21/06/02 (1 page)
25 June 2002Nc inc already adjusted 21/06/02 (1 page)
12 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
12 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
11 February 2002Location of register of members (1 page)
11 February 2002Location of register of members (1 page)
11 February 2002Location of register of directors' interests (1 page)
11 February 2002Location of register of directors' interests (1 page)
8 February 2002Return made up to 23/01/02; full list of members (7 pages)
8 February 2002Return made up to 23/01/02; full list of members (7 pages)
8 August 2001Auditor's resignation (2 pages)
8 August 2001Auditor's resignation (2 pages)
26 July 2001Secretary's particulars changed (1 page)
26 July 2001Secretary's particulars changed (1 page)
24 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
24 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 March 2001Secretary's particulars changed (1 page)
14 March 2001Secretary's particulars changed (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
20 February 2001Return made up to 23/01/01; full list of members (7 pages)
20 February 2001Return made up to 23/01/01; full list of members (7 pages)
6 February 2001Registered office changed on 06/02/01 from: first floor saltire court 20 castle terrace edinburgh EH1 2EF (1 page)
6 February 2001Registered office changed on 06/02/01 from: first floor saltire court 20 castle terrace edinburgh EH1 2EF (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
27 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 October 2000£ nc 1550000/1876030 08/08/00 (1 page)
27 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 October 2000Memorandum and Articles of Association (16 pages)
27 October 2000£ nc 1550000/1876030 08/08/00 (1 page)
27 October 2000Ad 08/08/00--------- £ si 326030@1=326030 £ ic 1550000/1876030 (2 pages)
27 October 2000Ad 08/08/00--------- £ si 326030@1=326030 £ ic 1550000/1876030 (2 pages)
27 October 2000Memorandum and Articles of Association (16 pages)
24 August 2000Full accounts made up to 31 October 1999 (12 pages)
24 August 2000Full accounts made up to 31 October 1999 (12 pages)
2 February 2000Return made up to 23/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000Return made up to 23/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 December 1999Registered office changed on 23/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
23 December 1999Registered office changed on 23/12/99 from: first floor, saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
9 December 1999Registered office changed on 09/12/99 from: fourth floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
9 December 1999Registered office changed on 09/12/99 from: fourth floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
27 August 1999Full accounts made up to 31 October 1998 (7 pages)
27 August 1999Full accounts made up to 31 October 1998 (7 pages)
29 March 1999Return made up to 23/01/98; full list of members; amend (6 pages)
29 March 1999Return made up to 23/01/97; full list of members; amend (6 pages)
29 March 1999Return made up to 23/01/98; full list of members; amend (6 pages)
29 March 1999Return made up to 23/01/97; full list of members; amend (6 pages)
26 March 1999Return made up to 23/01/99; full list of members (7 pages)
26 March 1999Return made up to 23/01/99; full list of members (7 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
12 January 1999Nc inc already adjusted 23/11/98 (1 page)
12 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 January 1999Ad 23/11/98--------- £ si 250000@1=250000 £ ic 1300000/1550000 (2 pages)
12 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 January 1999Ad 23/11/98--------- £ si 250000@1=250000 £ ic 1300000/1550000 (2 pages)
12 January 1999Nc inc already adjusted 23/11/98 (1 page)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
3 September 1998Full accounts made up to 31 October 1997 (6 pages)
3 September 1998Full accounts made up to 31 October 1997 (6 pages)
16 April 1998Ad 24/11/97--------- £ si 500000@1=500000 £ ic 800000/1300000 (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 April 1998Ad 24/11/97--------- £ si 500000@1=500000 £ ic 800000/1300000 (2 pages)
16 April 1998Return made up to 23/01/98; full list of members (6 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Nc inc already adjusted 24/11/97 (1 page)
16 April 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Nc inc already adjusted 24/11/97 (1 page)
16 April 1998Return made up to 23/01/98; full list of members (6 pages)
28 July 1997Full accounts made up to 31 October 1996 (6 pages)
28 July 1997Full accounts made up to 31 October 1996 (6 pages)
19 February 1997Return made up to 23/01/97; full list of members; amend (6 pages)
19 February 1997Return made up to 23/01/97; full list of members; amend (6 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
15 February 1996Accounting reference date notified as 31/10 (1 page)
15 February 1996Accounting reference date notified as 31/10 (1 page)
15 February 1996Ad 23/01/96--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages)
15 February 1996Ad 23/01/96--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
23 January 1996Incorporation (23 pages)
23 January 1996Incorporation (23 pages)