Edinburgh
EH4 2HS
Scotland
Director Name | Esther Margaret Binnie |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2016(19 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Fergus Sydney Clark |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Role | Brewer |
Country of Residence | Scotland |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Secretary Name | Ailish Catriona Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Top Left Flat 32 Needless Road Perth Perthshire PH2 0LD Scotland |
Director Name | Ailish Catriona Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | The Inveralmond Brewery 1 Inveralmond Way Perth PH1 3UQ Scotland |
Secretary Name | Mr John McKeith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Mhor Burnfoot By Kinfauns Perth Perthshire PH2 7LB Scotland |
Director Name | Mr Bob Hogg |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 2016) |
Role | Commercial Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth PH2 8AH Scotland |
Director Name | Mr John McKeith |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr Kenneth Duncan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 February 2020) |
Role | Head Brewer |
Country of Residence | Scotland |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr Erik Johan Ostman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr Andrew McQuade Agnew |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 April 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Marshall Place Perth PH2 8AH Scotland |
Director Name | Mr Anthony Leonard Hunt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(19 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Secretary Name | George Daniel Tait |
---|---|
Status | Resigned |
Appointed | 07 April 2016(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Website | www.inveralmond-brewery.co.uk |
---|---|
Telephone | 01738 449448 |
Telephone region | Perth |
Registered Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £946,422 |
Cash | £219,439 |
Current Liabilities | £270,847 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
10 November 2016 | Delivered on: 16 November 2016 Persons entitled: Bank of Scotland Classification: A registered charge Particulars: 22 inveralmond place, inveralmond industrial estate, perth PH1 3TS as registered in the land register of scotland under title number PTH20842. Outstanding |
---|---|
28 October 2016 | Delivered on: 9 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
7 January 2009 | Delivered on: 9 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 inveralmond place, perth. Outstanding |
22 October 1999 | Delivered on: 8 November 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
13 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
9 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
15 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
10 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
24 September 2021 | Change of details for Innis & Gunn Holdings Limited as a person with significant control on 30 July 2021 (2 pages) |
21 September 2021 | Register(s) moved to registered inspection location Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page) |
21 September 2021 | Register inspection address has been changed to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page) |
30 July 2021 | Registered office address changed from 6 Randolph Crescent Edinburgh EH3 7th Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 30 July 2021 (1 page) |
24 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
24 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages) |
24 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages) |
18 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Kenneth Duncan as a director on 7 February 2020 (1 page) |
16 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
16 December 2019 | Change of details for Innis & Gunn Holdings Limited as a person with significant control on 7 April 2016 (2 pages) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
30 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
15 May 2019 | Termination of appointment of Anthony Leonard Hunt as a director on 30 April 2019 (1 page) |
8 May 2019 | Termination of appointment of Fergus Sydney Clark as a director on 31 December 2018 (1 page) |
12 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
1 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
1 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (56 pages) |
1 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
1 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages) |
2 July 2018 | Termination of appointment of George Daniel Tait as a secretary on 30 June 2018 (1 page) |
28 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
3 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (57 pages) |
3 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (57 pages) |
3 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
3 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
18 July 2017 | Director's details changed for Fergus Sydney Clark on 18 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Fergus Sydney Clark on 18 July 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with no updates (3 pages) |
16 December 2016 | Confirmation statement made on 16 December 2016 with no updates (3 pages) |
5 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
16 November 2016 | Registration of charge SC1699770004, created on 10 November 2016 (6 pages) |
16 November 2016 | Registration of charge SC1699770004, created on 10 November 2016 (6 pages) |
9 November 2016 | Registration of charge SC1699770003, created on 28 October 2016 (16 pages) |
9 November 2016 | Registration of charge SC1699770003, created on 28 October 2016 (16 pages) |
28 September 2016 | Total exemption small company accounts made up to 6 April 2016 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 6 April 2016 (8 pages) |
6 May 2016 | Statement of company's objects (2 pages) |
6 May 2016 | Statement of company's objects (2 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
19 April 2016 | Appointment of Esther Binnie as a director on 7 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of John Mckeith as a director on 7 April 2016 (1 page) |
19 April 2016 | Appointment of Esther Binnie as a director on 7 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Erik Johan Ostman as a director on 7 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Erik Johan Ostman as a director on 7 April 2016 (1 page) |
19 April 2016 | Termination of appointment of John Mckeith as a director on 7 April 2016 (1 page) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
13 April 2016 | Appointment of Dougal Sharp as a director on 7 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Anthony Leonard Hunt as a director on 7 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Andrew Mcquade Agnew as a director on 7 April 2016 (1 page) |
13 April 2016 | Satisfaction of charge 2 in full (1 page) |
13 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 April 2016 | Termination of appointment of Andrew Mcquade Agnew as a director on 7 April 2016 (1 page) |
13 April 2016 | Appointment of Mr Anthony Leonard Hunt as a director on 7 April 2016 (2 pages) |
13 April 2016 | Appointment of George Daniel Tait as a secretary on 7 April 2016 (2 pages) |
13 April 2016 | Appointment of George Daniel Tait as a secretary on 7 April 2016 (2 pages) |
13 April 2016 | Appointment of Dougal Sharp as a director on 7 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of John Mckeith as a secretary on 7 April 2016 (1 page) |
13 April 2016 | Satisfaction of charge 1 in full (1 page) |
13 April 2016 | Registered office address changed from 2 Marshall Place Perth PH2 8AH to 6 Randolph Crescent Edinburgh EH3 7th on 13 April 2016 (1 page) |
13 April 2016 | Satisfaction of charge 1 in full (1 page) |
13 April 2016 | Satisfaction of charge 2 in full (1 page) |
13 April 2016 | Termination of appointment of Bob Hogg as a director on 7 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Bob Hogg as a director on 7 April 2016 (1 page) |
13 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 April 2016 | Registered office address changed from 2 Marshall Place Perth PH2 8AH to 6 Randolph Crescent Edinburgh EH3 7th on 13 April 2016 (1 page) |
13 April 2016 | Termination of appointment of John Mckeith as a secretary on 7 April 2016 (1 page) |
18 December 2015 | Statement of capital following an allotment of shares on 17 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 17 December 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 9 December 2015
|
8 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
6 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
6 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
6 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (6 pages) |
6 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 September 2013 | Appointment of Mr Andrew Mcquade Agnew as a director (2 pages) |
12 September 2013 | Appointment of Mr Andrew Mcquade Agnew as a director (2 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
26 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 March 2012 | Appointment of Mr Erik Johan Ostman as a director (2 pages) |
5 March 2012 | Appointment of Mr Erik Johan Ostman as a director (2 pages) |
17 January 2012 | Appointment of Mr Kenneth Duncan as a director (2 pages) |
17 January 2012 | Appointment of Mr Bob Hogg as a director (2 pages) |
17 January 2012 | Appointment of Mr Bob Hogg as a director (2 pages) |
17 January 2012 | Appointment of Mr Kenneth Duncan as a director (2 pages) |
10 January 2012 | Appointment of Mr John Mckeith as a director (2 pages) |
10 January 2012 | Appointment of Mr John Mckeith as a director (2 pages) |
22 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 November 2009 | Director's details changed for Fergus Sydney Clark on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Fergus Sydney Clark on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Fergus Sydney Clark on 1 October 2009 (2 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from 13 marshall place perth PH2 8AH (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from 13 marshall place perth PH2 8AH (1 page) |
19 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 November 2005 | Return made up to 19/11/05; full list of members (2 pages) |
24 November 2005 | Return made up to 19/11/05; full list of members (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 November 2004 | Return made up to 19/11/04; full list of members
|
22 November 2004 | Return made up to 19/11/04; full list of members
|
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 November 2003 | Ad 15/10/03--------- £ si 988@1 (2 pages) |
22 November 2003 | Particulars of contract relating to shares (4 pages) |
22 November 2003 | Return made up to 19/11/03; full list of members (6 pages) |
22 November 2003 | Return made up to 19/11/03; full list of members (6 pages) |
22 November 2003 | Particulars of contract relating to shares (4 pages) |
22 November 2003 | Ad 15/10/03--------- £ si 988@1 (2 pages) |
14 November 2003 | Ad 01/11/03--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
14 November 2003 | Ad 01/11/03--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
17 October 2003 | Resolutions
|
17 October 2003 | Resolutions
|
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Return made up to 19/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 19/11/02; full list of members (7 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
19 December 2001 | Return made up to 19/11/01; full list of members (6 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Secretary resigned (1 page) |
17 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 November 2000 | Return made up to 19/11/00; full list of members
|
22 November 2000 | Return made up to 19/11/00; full list of members
|
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Nc inc already adjusted 20/12/99 (1 page) |
12 January 2000 | Resolutions
|
12 January 2000 | Nc inc already adjusted 20/12/99 (1 page) |
22 November 1999 | Return made up to 19/11/99; full list of members
|
22 November 1999 | Return made up to 19/11/99; full list of members
|
8 November 1999 | Partic of mort/charge * (6 pages) |
8 November 1999 | Partic of mort/charge * (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 November 1998 | Return made up to 19/11/98; no change of members
|
25 November 1998 | Return made up to 19/11/98; no change of members
|
19 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Resolutions
|
19 November 1997 | Return made up to 19/11/97; full list of members
|
19 November 1997 | Return made up to 19/11/97; full list of members
|
19 November 1997 | Resolutions
|
6 March 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
6 March 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
19 November 1996 | Incorporation (15 pages) |
19 November 1996 | Incorporation (15 pages) |