Company NameThe Innis & Gunn Inveralmond Brewery Limited
DirectorsDougal Gunn Sharp and Esther Margaret Binnie
Company StatusActive
Company NumberSC169977
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 5 months ago)
Previous NameThe Inveralmond Brewery Limited

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr Dougal Gunn Sharp
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(19 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameEsther Margaret Binnie
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(19 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameFergus Sydney Clark
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleBrewer
Country of ResidenceScotland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Secretary NameAilish Catriona Clark
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTop Left Flat
32 Needless Road
Perth
Perthshire
PH2 0LD
Scotland
Director NameAilish Catriona Clark
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 11 November 2002)
RoleCompany Director
Correspondence AddressThe Inveralmond Brewery
1 Inveralmond Way
Perth
PH1 3UQ
Scotland
Secretary NameMr John McKeith
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTigh Mhor
Burnfoot By Kinfauns
Perth
Perthshire
PH2 7LB
Scotland
Director NameMr Bob Hogg
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2016)
RoleCommercial Manager
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland
Director NameMr John McKeith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(15 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Kenneth Duncan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(15 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 07 February 2020)
RoleHead Brewer
Country of ResidenceScotland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Erik Johan Ostman
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(15 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Andrew McQuade Agnew
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
PH2 8AH
Scotland
Director NameMr Anthony Leonard Hunt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Secretary NameGeorge Daniel Tait
StatusResigned
Appointed07 April 2016(19 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2018)
RoleCompany Director
Correspondence Address6 Randolph Crescent
Edinburgh
EH3 7TH
Scotland

Contact

Websitewww.inveralmond-brewery.co.uk
Telephone01738 449448
Telephone regionPerth

Location

Registered AddressOrchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£946,422
Cash£219,439
Current Liabilities£270,847

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

10 November 2016Delivered 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 2016Delivered on: 9 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 January 2009Delivered 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 1999Delivered 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

Filing History

13 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
9 December 2023Compulsory strike-off action has been discontinued (1 page)
8 December 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
28 April 2023Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page)
15 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
10 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
24 September 2021Change of details for Innis & Gunn Holdings Limited as a person with significant control on 30 July 2021 (2 pages)
21 September 2021Register(s) moved to registered inspection location Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page)
21 September 2021Register inspection address has been changed to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page)
30 July 2021Registered 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 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
24 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages)
24 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
18 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Kenneth Duncan as a director on 7 February 2020 (1 page)
16 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
16 December 2019Change of details for Innis & Gunn Holdings Limited as a person with significant control on 7 April 2016 (2 pages)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
30 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 May 2019Termination of appointment of Anthony Leonard Hunt as a director on 30 April 2019 (1 page)
8 May 2019Termination of appointment of Fergus Sydney Clark as a director on 31 December 2018 (1 page)
12 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
1 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (56 pages)
1 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
2 July 2018Termination of appointment of George Daniel Tait as a secretary on 30 June 2018 (1 page)
28 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
3 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (57 pages)
3 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (57 pages)
3 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
3 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
18 July 2017Director's details changed for Fergus Sydney Clark on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Fergus Sydney Clark on 18 July 2017 (2 pages)
16 December 2016Confirmation statement made on 16 December 2016 with no updates (3 pages)
16 December 2016Confirmation statement made on 16 December 2016 with no updates (3 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
16 November 2016Registration of charge SC1699770004, created on 10 November 2016 (6 pages)
16 November 2016Registration of charge SC1699770004, created on 10 November 2016 (6 pages)
9 November 2016Registration of charge SC1699770003, created on 28 October 2016 (16 pages)
9 November 2016Registration of charge SC1699770003, created on 28 October 2016 (16 pages)
28 September 2016Total exemption small company accounts made up to 6 April 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 6 April 2016 (8 pages)
6 May 2016Statement of company's objects (2 pages)
6 May 2016Statement of company's objects (2 pages)
21 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
(3 pages)
21 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
(3 pages)
19 April 2016Appointment of Esther Binnie as a director on 7 April 2016 (2 pages)
19 April 2016Termination of appointment of John Mckeith as a director on 7 April 2016 (1 page)
19 April 2016Appointment of Esther Binnie as a director on 7 April 2016 (2 pages)
19 April 2016Termination of appointment of Erik Johan Ostman as a director on 7 April 2016 (1 page)
19 April 2016Termination of appointment of Erik Johan Ostman as a director on 7 April 2016 (1 page)
19 April 2016Termination of appointment of John Mckeith as a director on 7 April 2016 (1 page)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
13 April 2016Appointment of Dougal Sharp as a director on 7 April 2016 (2 pages)
13 April 2016Appointment of Mr Anthony Leonard Hunt as a director on 7 April 2016 (2 pages)
13 April 2016Termination of appointment of Andrew Mcquade Agnew as a director on 7 April 2016 (1 page)
13 April 2016Satisfaction of charge 2 in full (1 page)
13 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 April 2016Termination of appointment of Andrew Mcquade Agnew as a director on 7 April 2016 (1 page)
13 April 2016Appointment of Mr Anthony Leonard Hunt as a director on 7 April 2016 (2 pages)
13 April 2016Appointment of George Daniel Tait as a secretary on 7 April 2016 (2 pages)
13 April 2016Appointment of George Daniel Tait as a secretary on 7 April 2016 (2 pages)
13 April 2016Appointment of Dougal Sharp as a director on 7 April 2016 (2 pages)
13 April 2016Termination of appointment of John Mckeith as a secretary on 7 April 2016 (1 page)
13 April 2016Satisfaction of charge 1 in full (1 page)
13 April 2016Registered 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 2016Satisfaction of charge 1 in full (1 page)
13 April 2016Satisfaction of charge 2 in full (1 page)
13 April 2016Termination of appointment of Bob Hogg as a director on 7 April 2016 (1 page)
13 April 2016Termination of appointment of Bob Hogg as a director on 7 April 2016 (1 page)
13 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 April 2016Registered 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 2016Termination of appointment of John Mckeith as a secretary on 7 April 2016 (1 page)
18 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 1,088
(3 pages)
18 December 2015Statement of capital following an allotment of shares on 17 December 2015
  • GBP 1,088
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 1,061
(3 pages)
10 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 1,061
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 1,044
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 1,044
(3 pages)
8 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,044
(7 pages)
8 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,044
(7 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,044
(7 pages)
25 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,044
(7 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 1,044
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 1,044
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 1,044
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 1,027
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 1,027
(4 pages)
6 December 2013Annual return made up to 19 November 2013 with a full list of shareholders (6 pages)
6 December 2013Annual return made up to 19 November 2013 with a full list of shareholders (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 September 2013Appointment of Mr Andrew Mcquade Agnew as a director (2 pages)
12 September 2013Appointment of Mr Andrew Mcquade Agnew as a director (2 pages)
21 May 2013Resolutions
  • RES13 ‐ Increase cap. 999K ord@£1EA/ 14/05/2013
(1 page)
21 May 2013Resolutions
  • RES13 ‐ Increase cap. 999K ord@£1EA/ 14/05/2013
(1 page)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 March 2012Appointment of Mr Erik Johan Ostman as a director (2 pages)
5 March 2012Appointment of Mr Erik Johan Ostman as a director (2 pages)
17 January 2012Appointment of Mr Kenneth Duncan as a director (2 pages)
17 January 2012Appointment of Mr Bob Hogg as a director (2 pages)
17 January 2012Appointment of Mr Bob Hogg as a director (2 pages)
17 January 2012Appointment of Mr Kenneth Duncan as a director (2 pages)
10 January 2012Appointment of Mr John Mckeith as a director (2 pages)
10 January 2012Appointment of Mr John Mckeith as a director (2 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Director's details changed for Fergus Sydney Clark on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Fergus Sydney Clark on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Fergus Sydney Clark on 1 October 2009 (2 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 November 2008Registered office changed on 19/11/2008 from 13 marshall place perth PH2 8AH (1 page)
19 November 2008Registered office changed on 19/11/2008 from 13 marshall place perth PH2 8AH (1 page)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
19 November 2008Return made up to 19/11/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Return made up to 19/11/07; full list of members (2 pages)
23 November 2007Return made up to 19/11/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2006Return made up to 19/11/06; full list of members (2 pages)
23 November 2006Return made up to 19/11/06; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 November 2005Return made up to 19/11/05; full list of members (2 pages)
24 November 2005Return made up to 19/11/05; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2003Ad 15/10/03--------- £ si 988@1 (2 pages)
22 November 2003Particulars of contract relating to shares (4 pages)
22 November 2003Return made up to 19/11/03; full list of members (6 pages)
22 November 2003Return made up to 19/11/03; full list of members (6 pages)
22 November 2003Particulars of contract relating to shares (4 pages)
22 November 2003Ad 15/10/03--------- £ si 988@1 (2 pages)
14 November 2003Ad 01/11/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
14 November 2003Ad 01/11/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
17 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Return made up to 19/11/02; full list of members (7 pages)
5 December 2002Return made up to 19/11/02; full list of members (7 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2001Return made up to 19/11/01; full list of members (6 pages)
19 December 2001Return made up to 19/11/01; full list of members (6 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Secretary resigned (1 page)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 November 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 November 2000Return made up to 19/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 2000Nc inc already adjusted 20/12/99 (1 page)
12 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 2000Nc inc already adjusted 20/12/99 (1 page)
22 November 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1999Partic of mort/charge * (6 pages)
8 November 1999Partic of mort/charge * (6 pages)
7 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1998Return made up to 19/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 November 1998Return made up to 19/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1997Return made up to 19/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1997Return made up to 19/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
6 March 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
19 November 1996Incorporation (15 pages)
19 November 1996Incorporation (15 pages)