Muiryknowes
Forfar
DD8 1TF
Scotland
Secretary Name | Kathleen Nisbet |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2002(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Secretary |
Correspondence Address | Runswick 15 Lochbank Gardens Forfar Angus DD8 3HG Scotland |
Director Name | Mr Robin George Guild |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2008(12 years after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilan Cortachy Road Kirriemuir Angus DD8 4PU Scotland |
Director Name | Miss Lucy Guild |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Sales Administrator |
Country of Residence | Scotland |
Correspondence Address | Whitewell Farm Muiryknowes Forfar Angus DD8 1TF Scotland |
Director Name | Mrs Lucy Barclay |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Sales Administrator |
Country of Residence | Scotland |
Correspondence Address | 12 Summerhill Kingsmuir Forfar Angus DD8 2EY Scotland |
Director Name | Mrs Hannah Matthew |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Rural Surveyor |
Country of Residence | Scotland |
Correspondence Address | 6 Bunkerhill Crescent Kingsmuir Forfar Angus DD8 2RD Scotland |
Secretary Name | George Arthur Guild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 July 2002) |
Role | Company Director |
Correspondence Address | The Walled Garden Easter Ballindean Inchture Perth PH14 9QS Scotland |
Director Name | Graeme James Andrew Dunsire |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 1c Watson Street Letham By Forfar Angus DD8 2QB Scotland |
Director Name | Russell Craig Donaldson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 2005) |
Role | Contracts Manager |
Correspondence Address | 17 East Hemming Street Letham Angus DD8 2PT Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | guild-homes.co.uk |
---|---|
Telephone | 01307 460011 |
Telephone region | Forfar |
Registered Address | 17 Academy Street Forfar Angus DD8 2HA Scotland |
---|---|
Constituency | Angus |
Ward | Forfar and District |
Address Matches | 2 other UK companies use this postal address |
23k at £1 | Mark David James Guild 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,273,055 |
Gross Profit | £2,534,366 |
Net Worth | £5,178,849 |
Cash | £1,026,372 |
Current Liabilities | £1,703,691 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 28 June |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
25 August 2003 | Delivered on: 1 September 2003 Satisfied on: 21 November 2007 Persons entitled: The Firm of Kingennie Fishings Classification: Standard security Secured details: All sums due or to become due. Particulars: Field south of kingennie fishings, angus ANG27919. Fully Satisfied |
---|---|
25 August 2003 | Delivered on: 28 August 2003 Satisfied on: 21 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 building plots at kingennie fishings, by dundee. Fully Satisfied |
15 August 2003 | Delivered on: 21 August 2003 Satisfied on: 21 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 1,2,3 & 4 hilltown of balmuir,angus. Fully Satisfied |
24 July 2002 | Delivered on: 2 August 2002 Satisfied on: 21 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming 1 victoria street, forfar. Fully Satisfied |
29 January 1999 | Delivered on: 5 February 1999 Satisfied on: 21 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at east den brae,letham,angus. Fully Satisfied |
21 January 1999 | Delivered on: 1 February 1999 Satisfied on: 21 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 4,guthrie street,letham,angus. Fully Satisfied |
6 April 1997 | Delivered on: 14 April 1997 Satisfied on: 12 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
20 March 2006 | Delivered on: 25 March 2006 Satisfied on: 21 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at netherdrumgley farm, by forfar ANG40918. Fully Satisfied |
20 February 2006 | Delivered on: 24 February 2006 Satisfied on: 21 November 2007 Persons entitled: Breconsgate Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at kinnordy road, kirriemuir. Fully Satisfied |
8 February 2006 | Delivered on: 10 February 2006 Satisfied on: 21 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subject being a development site situated off east blairs road, east hemming street and gardyne street, letham ang 18375 ang 36508 ang 39918 ang 39919. Fully Satisfied |
8 February 2006 | Delivered on: 9 February 2006 Satisfied on: 21 November 2007 Persons entitled: Breconsgate Limited Classification: Standard security Secured details: All sums due in terms of the missives dated 29 september and 28 and 29 november 2005. Particulars: Plot 1 at westpark road, newport on tay. Fully Satisfied |
26 January 2006 | Delivered on: 30 January 2006 Satisfied on: 12 May 2012 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. Fully Satisfied |
16 January 2004 | Delivered on: 5 February 2004 Satisfied on: 21 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 17/19 academy street, forfar, angus. Fully Satisfied |
29 August 2003 | Delivered on: 6 September 2003 Satisfied on: 21 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 1, forfar road, coupar angus, perthshire. Fully Satisfied |
31 January 2002 | Delivered on: 12 February 2002 Persons entitled: Stewart Alexander Rainnie Robertson and Another Classification: Standard security Secured details: In security of obligations. Particulars: Solum of roads at development site at pitnacree alyth, perthshire. Outstanding |
10 February 2022 | Delivered on: 15 February 2022 Persons entitled: James Christie Gardiner and Helen Elizabeth Gardiner Both Formerly Garth Farm, Forfar DD8 1PU Now 37 Merlin Way, Forfar Classification: A registered charge Particulars: All and whole (in the first place) all and whole the farm and lands of garth being two areas of ground extending in total to 685462 square metres or thereby under exception of all and whole that area of ground at garth farm extending to 13852 square metres or thereby together with buildings erected thereon; and (in the second place) all and whole that area of ground at garth farm, forfar, angus, DD8 1PU registered in the land register of scotland under title number ANG59295. Outstanding |
26 May 2017 | Delivered on: 3 June 2017 Persons entitled: The Frim of H & M Morison Michael Hugh Morison Hugh Morison Classification: A registered charge Particulars: Ground situated to the south of dardyne street friockheim, county of angus. ANG75362. Outstanding |
27 February 2016 | Delivered on: 4 March 2016 Persons entitled: Strathmore Estates (Holding) Limited Classification: A registered charge Particulars: Ground adjacent to lochmill farmhouse and steading, forfar, angus. Outstanding |
23 December 2013 | Delivered on: 10 January 2014 Persons entitled: Messrs H & M Morison Classification: A registered charge Particulars: Two areas of ground situated to the south of gardyne street friockheim in the county of angus. Notification of addition to or amendment of charge. Outstanding |
2 November 2012 | Delivered on: 21 November 2012 Persons entitled: Hugh Morison & Another Classification: Standard security Secured details: Obligations under the missives. Particulars: Land at gardyne street fiockheim ANG56618. Outstanding |
16 May 2012 | Delivered on: 18 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects known as and forming 17 & 19 academy street forfar ANG30142 and all and whole the subjects known as and forming 19 academy street forfar ANG58488. Outstanding |
15 May 2012 | Delivered on: 18 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the area of ground lying to the south of gardyne street friockheim arbroath angus ang 56618. Outstanding |
15 May 2012 | Delivered on: 18 May 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the area of ground situated to the east or north east of kinnordy road kirriemuir ANG40690 and all whole the subjects on the west side of sheilhill road kirriemuir ANG45240 and the subjects at hillhead kirriemuir ANG49921 but excepting all and whole those plots or areas of ground at hillhead kirriemuir known as and forming plots 46, 47 64 73 75 94 95 106 and 109. Outstanding |
18 April 2012 | Delivered on: 21 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 April 2008 | Delivered on: 29 April 2008 Persons entitled: William Cuthill Taylor Classification: Standard security Secured details: All sums due or to become due. Particulars: 9.79 acres of land at glencoul mill, tannadice, angus. Outstanding |
13 February 2007 | Delivered on: 24 February 2007 Persons entitled: Scotia Homes Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at east hemming street, letham ANG18375. Outstanding |
14 February 2007 | Delivered on: 20 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at sheilhill road, kirriemuir, angus. Outstanding |
2 February 2006 | Delivered on: 10 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 2, 3, 4 and 5 at kingennie fishings, wellbank, by dundee forming part and portion of ang 27919. Outstanding |
2 February 2006 | Delivered on: 10 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as glencoul mill, tannadice, forfar ang 157. Outstanding |
25 March 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
19 September 2023 | Amended group of companies' accounts made up to 30 June 2022 (41 pages) |
28 June 2023 | Group of companies' accounts made up to 30 June 2022 (35 pages) |
7 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
18 November 2022 | Satisfaction of charge SC1702480029 in full (4 pages) |
18 November 2022 | Satisfaction of charge 26 in full (4 pages) |
18 November 2022 | Satisfaction of charge 25 in full (4 pages) |
18 November 2022 | Satisfaction of charge 20 in full (4 pages) |
18 November 2022 | Satisfaction of charge 23 in full (4 pages) |
18 November 2022 | Satisfaction of charge SC1702480027 in full (4 pages) |
18 November 2022 | Satisfaction of charge 15 in full (4 pages) |
18 November 2022 | Satisfaction of charge 14 in full (4 pages) |
18 November 2022 | Satisfaction of charge 21 in full (4 pages) |
18 November 2022 | Satisfaction of charge 19 in full (4 pages) |
31 August 2022 | Group of companies' accounts made up to 30 June 2021 (35 pages) |
21 March 2022 | Director's details changed for Mrs Hannah Matthew on 20 February 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 20 February 2022 with updates (5 pages) |
21 March 2022 | Director's details changed for Miss Lucy Guild on 6 August 2021 (2 pages) |
21 March 2022 | Director's details changed for Mrs Lucy Barclay on 20 February 2022 (2 pages) |
21 March 2022 | Director's details changed for Mrs Hannah Matthew on 21 March 2022 (2 pages) |
21 March 2022 | Change of details for Mr Mark David James Guild as a person with significant control on 6 April 2016 (2 pages) |
15 February 2022 | Registration of charge SC1702480030, created on 10 February 2022 (8 pages) |
28 June 2021 | Group of companies' accounts made up to 30 June 2020 (36 pages) |
1 April 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
27 May 2020 | Total exemption full accounts made up to 28 June 2019 (14 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with updates (5 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 28 June 2018 (13 pages) |
15 February 2019 | Resolutions
|
15 February 2019 | Memorandum and Articles of Association (21 pages) |
15 February 2019 | Statement of company's objects (2 pages) |
3 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
9 October 2018 | Appointment of Miss Lucy Guild as a director on 29 August 2018 (2 pages) |
9 October 2018 | Appointment of Mrs Hannah Matthew as a director on 29 August 2018 (2 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (31 pages) |
3 January 2018 | Full accounts made up to 30 June 2016 (29 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
20 October 2017 | Satisfaction of charge 24 in full (1 page) |
20 October 2017 | Satisfaction of charge 24 in full (1 page) |
3 June 2017 | Registration of charge SC1702480029, created on 26 May 2017 (7 pages) |
3 June 2017 | Registration of charge SC1702480029, created on 26 May 2017 (7 pages) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
29 March 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
22 October 2016 | Satisfaction of charge 22 in full (4 pages) |
22 October 2016 | Satisfaction of charge 22 in full (4 pages) |
4 March 2016 | Registration of charge SC1702480028, created on 27 February 2016 (13 pages) |
4 March 2016 | Registration of charge SC1702480028, created on 27 February 2016 (13 pages) |
3 March 2016 | Full accounts made up to 30 June 2015 (26 pages) |
3 March 2016 | Full accounts made up to 30 June 2015 (23 pages) |
3 March 2016 | Full accounts made up to 30 June 2015 (23 pages) |
6 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 May 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
30 May 2015 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
23 February 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
23 February 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
1 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
1 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
10 January 2014 | Registration of charge 1702480027 (10 pages) |
10 January 2014 | Registration of charge 1702480027 (10 pages) |
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
21 November 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
14 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
14 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 22 (7 pages) |
16 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
23 September 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
1 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
3 December 2009 | Director's details changed for Mark David James Guild on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Robin George Guild on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Robin George Guild on 2 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mark David James Guild on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Robin George Guild on 2 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mark David James Guild on 2 December 2009 (2 pages) |
30 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
30 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
7 January 2009 | Director appointed robin george guild (1 page) |
7 January 2009 | Director appointed robin george guild (1 page) |
1 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
14 April 2008 | Appointment terminated director graeme dunsire (1 page) |
14 April 2008 | Appointment terminated director graeme dunsire (1 page) |
18 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
18 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
21 November 2007 | Dec mort/charge * (2 pages) |
13 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
13 November 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
24 February 2007 | Partic of mort/charge * (3 pages) |
24 February 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
29 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
29 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
7 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
7 November 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
12 April 2006 | Dec mort/charge * (2 pages) |
12 April 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Partic of mort/charge * (3 pages) |
25 March 2006 | Partic of mort/charge * (3 pages) |
24 February 2006 | Partic of mort/charge * (3 pages) |
24 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
10 February 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
9 February 2006 | Partic of mort/charge * (3 pages) |
30 January 2006 | Partic of mort/charge * (3 pages) |
30 January 2006 | Partic of mort/charge * (3 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
21 November 2005 | Return made up to 29/11/05; full list of members
|
21 November 2005 | Return made up to 29/11/05; full list of members
|
10 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
10 October 2005 | Accounts for a small company made up to 30 June 2005 (6 pages) |
4 August 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
4 August 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
3 December 2004 | Ad 01/04/03-31/03/04 £ si 2983@1 (2 pages) |
3 December 2004 | Ad 01/04/03-31/03/04 £ si 2983@1 (2 pages) |
1 December 2004 | Return made up to 29/11/04; full list of members
|
1 December 2004 | Return made up to 29/11/04; full list of members
|
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 August 2004 | Registered office changed on 25/08/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: eastbourne house 3 little causeway forfar DD8 2AD (1 page) |
5 February 2004 | Partic of mort/charge * (5 pages) |
5 February 2004 | Partic of mort/charge * (5 pages) |
9 December 2003 | Return made up to 29/11/03; full list of members
|
9 December 2003 | Return made up to 29/11/03; full list of members
|
10 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
1 September 2003 | Partic of mort/charge * (5 pages) |
1 September 2003 | Partic of mort/charge * (5 pages) |
28 August 2003 | Partic of mort/charge * (5 pages) |
28 August 2003 | Partic of mort/charge * (5 pages) |
21 August 2003 | Partic of mort/charge * (5 pages) |
21 August 2003 | Partic of mort/charge * (5 pages) |
17 December 2002 | Return made up to 29/11/02; full list of members
|
17 December 2002 | Return made up to 29/11/02; full list of members
|
2 August 2002 | Partic of mort/charge * (5 pages) |
2 August 2002 | Partic of mort/charge * (5 pages) |
29 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New director appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 February 2002 | Partic of mort/charge * (5 pages) |
12 February 2002 | Partic of mort/charge * (5 pages) |
23 December 2001 | Return made up to 29/11/01; full list of members
|
23 December 2001 | Return made up to 29/11/01; full list of members
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 December 2000 | Return made up to 29/11/00; full list of members
|
29 December 2000 | Return made up to 29/11/00; full list of members
|
15 November 2000 | Registered office changed on 15/11/00 from: 39 st john street perth PH1 5HQ (1 page) |
15 November 2000 | Registered office changed on 15/11/00 from: 39 st john street perth PH1 5HQ (1 page) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 November 1999 | Return made up to 29/11/99; full list of members
|
29 November 1999 | Return made up to 29/11/99; full list of members
|
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 February 1999 | Partic of mort/charge * (5 pages) |
5 February 1999 | Partic of mort/charge * (5 pages) |
1 February 1999 | Partic of mort/charge * (5 pages) |
1 February 1999 | Partic of mort/charge * (5 pages) |
27 November 1998 | Return made up to 29/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 29/11/98; no change of members (4 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 December 1997 | Return made up to 29/11/97; full list of members
|
12 December 1997 | Return made up to 29/11/97; full list of members
|
19 September 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
19 September 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
27 May 1997 | £ nc 100/100000 04/04/97 (1 page) |
27 May 1997 | £ nc 100/100000 04/04/97 (1 page) |
27 May 1997 | Ad 04/04/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
27 May 1997 | Ad 04/04/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
14 April 1997 | Partic of mort/charge * (5 pages) |
14 April 1997 | Partic of mort/charge * (5 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 1 royal bank place glasgow G1 3AA (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Secretary resigned;director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Secretary resigned;director resigned (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: 1 royal bank place glasgow G1 3AA (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
12 February 1997 | Company name changed mendwan LIMITED\certificate issued on 13/02/97 (2 pages) |
12 February 1997 | Company name changed mendwan LIMITED\certificate issued on 13/02/97 (2 pages) |
10 February 1997 | Resolutions
|
10 February 1997 | Resolutions
|
10 February 1997 | Resolutions
|
10 February 1997 | Memorandum and Articles of Association (7 pages) |
10 February 1997 | Memorandum and Articles of Association (7 pages) |
10 February 1997 | Resolutions
|
29 November 1996 | Incorporation (18 pages) |
29 November 1996 | Incorporation (18 pages) |