Company NameTor Ecosse Limited
Company StatusDissolved
Company NumberSC170863
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 3 months ago)
Dissolution Date21 January 2023 (1 year, 2 months ago)
Previous NameDifferentlife Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr William Edward Innes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years (closed 21 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Whitehall Road
Aberdeen
AB25 2PP
Scotland
Secretary NameMr William Edward Innes
NationalityBritish
StatusClosed
Appointed26 February 2007(10 years, 2 months after company formation)
Appointment Duration15 years, 11 months (closed 21 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Whitehall Road
Aberdeen
AB25 2PP
Scotland
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameSandra Elizabeth Middleton
NationalityBritish
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Director NameMr Harry Gilbert
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(2 weeks, 1 day after company formation)
Appointment Duration13 years, 9 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTreetops House
Kingswells
Aberdeen
AB15 8QJ
Scotland
Director NameMitchell Higgins
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2002)
RoleCompany Director
Correspondence AddressBieldside Mill 23 North Deeside Road
Bieldside
Aberdeen
AB15 9AD
Scotland
Secretary NameMitchell Higgins
NationalityBritish
StatusResigned
Appointed07 January 1997(2 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2002)
RoleCompany Director
Correspondence AddressBieldside Mill 23 North Deeside Road
Bieldside
Aberdeen
AB15 9AD
Scotland
Director NameMs Pamela Jane Gilbert
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(13 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O 17 Victoria Street
Aberdeen
United Kingdon
AB10 1PU
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed07 March 2002(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 February 2007)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitetorecosse.co.uk
Email address[email protected]
Telephone01467 672267
Telephone regionInverurie

Location

Registered AddressFrp Advisory Llp, Suite 2b Johnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

1 at £1Macinn (Scotland) LTD
33.33%
Ordinary A
1 at £1Macinn (Scotland) LTD
33.33%
Ordinary B
1 at £1Rallim LTD
33.33%
Ordinary C

Financials

Year2014
Turnover£4,046,056
Gross Profit£553,285
Net Worth£576,834
Cash£388,911
Current Liabilities£521,829

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 January 2014Delivered on: 25 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Development site at shady neuk, balmedie, aberdeen ABN100676.
Outstanding
14 January 2014Delivered on: 18 January 2014
Persons entitled:
Brenda Davidson Pittendreigh Moar
James William Moar

Classification: A registered charge
Particulars: Area or piece of ground at shady neuk, balmedie ABN100676.
Outstanding
13 March 2013Delivered on: 28 March 2013
Persons entitled: J G Ross (Holdings) Limited

Classification: Standard security
Secured details: All sums due or to become due in terms of loan agreement.
Particulars: Subjects at elphinstone road port elphinstone inverurie abn 12124.
Outstanding
23 December 2010Delivered on: 12 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 midmill kintore.
Outstanding
22 April 2010Delivered on: 29 April 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shady neuk, balmedie, aberdeenshire.
Outstanding
19 September 2008Delivered on: 3 October 2008
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Subjects st bridgend, bridge road, kemnay ABN92669.
Outstanding
8 January 2008Delivered on: 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at buckiebrae, lower danestone, aberdeen.
Outstanding
14 September 2007Delivered on: 19 September 2007
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming tytler street, forres MOR7110.
Outstanding
23 July 2007Delivered on: 8 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bridgend bridge road kemnay.
Outstanding
16 May 2007Delivered on: 24 May 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at tytler street, forres, moray together with the goodwill.
Outstanding
9 January 2007Delivered on: 16 January 2007
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Torwood, port elphinstone, inverurie ABN33961.
Outstanding
28 September 2006Delivered on: 5 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Torwood, leslie road, port elphinstone, inverurie.
Outstanding
20 June 2006Delivered on: 24 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.2271 hectares at thainstone industrial estate, thainstone, inverurie.
Outstanding
7 March 2005Delivered on: 23 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at old skene road, kingswells, aberdeen ABN78040.
Outstanding
14 July 2004Delivered on: 21 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 house development at school road, kintore.
Outstanding
17 June 2008Delivered on: 24 June 2008
Satisfied on: 27 April 2011
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leys hall, main road, blackburn ABN96744.
Fully Satisfied
18 March 2008Delivered on: 2 April 2008
Satisfied on: 27 November 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leys hall, blackburn.
Fully Satisfied
20 September 2007Delivered on: 28 September 2007
Satisfied on: 31 July 2008
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying on the northeast of ythan terrace, ellon-title number ABN47930.
Fully Satisfied
1 February 2007Delivered on: 20 February 2007
Satisfied on: 31 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site and access road at sunnyside, kinmuck.
Fully Satisfied
9 January 2007Delivered on: 19 January 2007
Satisfied on: 11 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.369 hectares at blackford avenue, rothienorman.
Fully Satisfied
10 January 2007Delivered on: 18 January 2007
Satisfied on: 11 July 2007
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground extending to 0.369 hectares at blackford avenue, rothienorman ABN85466.
Fully Satisfied
7 September 2006Delivered on: 20 September 2006
Satisfied on: 31 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Residential development site at ythan terrace, ellon ABN47930.
Fully Satisfied
7 August 2006Delivered on: 23 August 2006
Satisfied on: 11 July 2007
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground extending to 0.369 hectares at blackford avenue, rothienorman ABN85466.
Fully Satisfied
9 May 2006Delivered on: 30 May 2006
Satisfied on: 7 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.369 hectares of ground at blackford avenue, rothienorman.
Fully Satisfied
24 November 2004Delivered on: 8 December 2004
Satisfied on: 11 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site at beverley road, inverurie ABN48355.
Fully Satisfied

Filing History

21 January 2023Final Gazette dissolved following liquidation (1 page)
21 October 2022Final account prior to dissolution in CVL (21 pages)
11 February 2019Administrator's progress report (14 pages)
11 January 2019Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
16 November 2018Administrator's progress report (20 pages)
21 August 2018Statement of affairs with form 2.13B(Scot) (22 pages)
10 July 2018Notice of result of meeting creditors (2 pages)
22 June 2018Statement of administrator's proposal (27 pages)
11 May 2018Appointment of an administrator (3 pages)
11 May 2018Registered office address changed from Ecosse House, Camiestone Road Thainstone Inverurie Aberdeenshire AB51 5GT to Frp Advisory Llp, Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 11 May 2018 (2 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
15 December 2016Termination of appointment of Pamela Jane Gilbert as a director on 18 November 2016 (1 page)
15 December 2016Termination of appointment of Pamela Jane Gilbert as a director on 18 November 2016 (1 page)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
(6 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3
(6 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
3 August 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
3 August 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
27 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
27 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
9 January 2015Director's details changed for Mr William Edward Innes on 30 May 2014 (2 pages)
9 January 2015Director's details changed for Mr William Edward Innes on 30 May 2014 (2 pages)
9 January 2015Secretary's details changed for Mr William Edward Innes on 30 May 2014 (1 page)
9 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3
(6 pages)
9 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 3
(6 pages)
9 January 2015Secretary's details changed for Mr William Edward Innes on 30 May 2014 (1 page)
3 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
25 January 2014Registration of charge 1708630051
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
25 January 2014Registration of charge 1708630051
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
24 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(6 pages)
24 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(6 pages)
18 January 2014Registration of charge 1708630050 (8 pages)
18 January 2014Registration of charge 1708630050 (8 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 49 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 49 (6 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
21 January 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
5 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
5 January 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
7 December 2010Appointment of Ms Pamela Jane Gilbert as a director (2 pages)
7 December 2010Appointment of Ms Pamela Jane Gilbert as a director (2 pages)
29 November 2010Termination of appointment of Harry Gilbert as a director (1 page)
29 November 2010Termination of appointment of Harry Gilbert as a director (1 page)
29 April 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 46 (5 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
27 January 2010Director's details changed for Harry Gilbert on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Harry Gilbert on 27 January 2010 (2 pages)
29 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages)
29 November 2009Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages)
27 March 2009Alterations to floating charge 21 (5 pages)
27 March 2009Alterations to floating charge 21 (5 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages)
31 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 44 (3 pages)
21 June 2008Alterations to floating charge 21 (5 pages)
21 June 2008Alterations to floating charge 21 (5 pages)
12 April 2008Alterations to floating charge 21 (7 pages)
12 April 2008Alterations to floating charge 21 (7 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 43 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 January 2008Registered office changed on 22/01/08 from: ecosse house camieston road thainstone inverurie aberdeenshire AB51 5NT (1 page)
22 January 2008Partic of mort/charge * (3 pages)
22 January 2008Return made up to 23/12/07; full list of members (3 pages)
22 January 2008Return made up to 23/12/07; full list of members (3 pages)
22 January 2008Partic of mort/charge * (3 pages)
22 January 2008Registered office changed on 22/01/08 from: ecosse house camieston road thainstone inverurie aberdeenshire AB51 5NT (1 page)
13 November 2007Alterations to a floating charge (5 pages)
13 November 2007Alterations to a floating charge (5 pages)
28 September 2007Partic of mort/charge * (3 pages)
28 September 2007Partic of mort/charge * (3 pages)
19 September 2007Partic of mort/charge * (3 pages)
19 September 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
8 August 2007Partic of mort/charge * (3 pages)
11 July 2007Dec mort/charge * (2 pages)
11 July 2007Dec mort/charge * (2 pages)
11 July 2007Dec mort/charge * (2 pages)
11 July 2007Dec mort/charge * (2 pages)
11 July 2007Dec mort/charge * (2 pages)
11 July 2007Dec mort/charge * (2 pages)
11 July 2007Dec mort/charge * (2 pages)
11 July 2007Dec mort/charge * (2 pages)
7 June 2007Dec mort/charge * (2 pages)
7 June 2007Dec mort/charge * (2 pages)
24 May 2007Partic of mort/charge * (3 pages)
24 May 2007Partic of mort/charge * (3 pages)
23 March 2007New secretary appointed (2 pages)
23 March 2007Secretary resigned (1 page)
23 March 2007Secretary resigned (1 page)
23 March 2007Registered office changed on 23/03/07 from: investment house, 6 union row aberdeen grampian AB10 1DQ (1 page)
23 March 2007New secretary appointed (2 pages)
23 March 2007Registered office changed on 23/03/07 from: investment house, 6 union row aberdeen grampian AB10 1DQ (1 page)
20 February 2007Partic of mort/charge * (3 pages)
20 February 2007Partic of mort/charge * (3 pages)
16 February 2007Return made up to 23/12/06; full list of members (7 pages)
16 February 2007Return made up to 23/12/06; full list of members (7 pages)
19 January 2007Partic of mort/charge * (3 pages)
19 January 2007Partic of mort/charge * (3 pages)
18 January 2007Partic of mort/charge * (3 pages)
18 January 2007Partic of mort/charge * (3 pages)
16 January 2007Partic of mort/charge * (3 pages)
16 January 2007Partic of mort/charge * (3 pages)
16 December 2006Alterations to a floating charge (5 pages)
16 December 2006Alterations to a floating charge (5 pages)
6 December 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
6 December 2006Total exemption full accounts made up to 30 April 2006 (13 pages)
1 November 2006Alterations to a floating charge (5 pages)
1 November 2006Alterations to a floating charge (5 pages)
5 October 2006Partic of mort/charge * (3 pages)
5 October 2006Partic of mort/charge * (3 pages)
20 September 2006Partic of mort/charge * (3 pages)
20 September 2006Partic of mort/charge * (3 pages)
23 August 2006Partic of mort/charge * (3 pages)
23 August 2006Partic of mort/charge * (3 pages)
5 August 2006Alterations to a floating charge (5 pages)
5 August 2006Alterations to a floating charge (5 pages)
12 July 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
12 July 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
24 June 2006Partic of mort/charge * (3 pages)
24 June 2006Partic of mort/charge * (3 pages)
30 May 2006Partic of mort/charge * (3 pages)
30 May 2006Partic of mort/charge * (3 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
8 February 2006Return made up to 23/12/05; full list of members (7 pages)
8 February 2006Return made up to 23/12/05; full list of members (7 pages)
10 September 2005Dec mort/charge * (2 pages)
10 September 2005Dec mort/charge * (2 pages)
3 June 2005Dec mort/charge * (2 pages)
3 June 2005Dec mort/charge * (2 pages)
23 March 2005Partic of mort/charge * (3 pages)
23 March 2005Partic of mort/charge * (3 pages)
8 March 2005Dec mort/charge * (2 pages)
8 March 2005Dec mort/charge * (2 pages)
25 February 2005Dec mort/charge * (2 pages)
25 February 2005Dec mort/charge * (2 pages)
25 February 2005Dec mort/charge * (2 pages)
25 February 2005Dec mort/charge * (2 pages)
5 January 2005Return made up to 23/12/04; full list of members (7 pages)
5 January 2005Return made up to 23/12/04; full list of members (7 pages)
8 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
23 September 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
23 September 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
21 July 2004Partic of mort/charge * (5 pages)
21 July 2004Partic of mort/charge * (5 pages)
27 January 2004Partic of mort/charge * (5 pages)
27 January 2004Partic of mort/charge * (5 pages)
20 January 2004Partic of mort/charge * (5 pages)
20 January 2004Partic of mort/charge * (5 pages)
11 January 2004Return made up to 23/12/03; full list of members (7 pages)
11 January 2004Return made up to 23/12/03; full list of members (7 pages)
12 November 2003Full accounts made up to 31 May 2003 (12 pages)
12 November 2003Full accounts made up to 31 May 2003 (12 pages)
25 July 2003Dec mort/charge * (5 pages)
25 July 2003Dec mort/charge * (5 pages)
5 June 2003Partic of mort/charge * (6 pages)
5 June 2003Partic of mort/charge * (6 pages)
4 June 2003Partic of mort/charge * (5 pages)
4 June 2003Partic of mort/charge * (5 pages)
27 March 2003Partic of mort/charge * (5 pages)
27 March 2003Partic of mort/charge * (5 pages)
4 March 2003Full accounts made up to 31 May 2002 (12 pages)
4 March 2003Full accounts made up to 31 May 2002 (12 pages)
2 March 2003Return made up to 23/12/02; full list of members (6 pages)
2 March 2003Director's particulars changed (1 page)
2 March 2003Director's particulars changed (1 page)
2 March 2003Return made up to 23/12/02; full list of members (6 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
6 September 2002Partic of mort/charge * (5 pages)
6 September 2002Partic of mort/charge * (5 pages)
23 May 2002Dec mort/charge * (4 pages)
23 May 2002Dec mort/charge * (4 pages)
23 May 2002Dec mort/charge * (4 pages)
23 May 2002Dec mort/charge * (4 pages)
2 May 2002Partic of mort/charge * (5 pages)
2 May 2002Partic of mort/charge * (5 pages)
15 March 2002Dec mort/charge * (4 pages)
15 March 2002Dec mort/charge * (4 pages)
21 February 2002Full accounts made up to 31 May 2001 (12 pages)
21 February 2002Full accounts made up to 31 May 2001 (12 pages)
18 January 2002Return made up to 23/12/01; full list of members (6 pages)
18 January 2002Return made up to 23/12/01; full list of members (6 pages)
31 October 2001Partic of mort/charge * (5 pages)
31 October 2001Partic of mort/charge * (5 pages)
25 October 2001Partic of mort/charge * (5 pages)
25 October 2001Partic of mort/charge * (5 pages)
22 August 2001Partic of mort/charge * (5 pages)
22 August 2001Partic of mort/charge * (5 pages)
25 April 2001Partic of mort/charge * (5 pages)
25 April 2001Partic of mort/charge * (5 pages)
18 April 2001Partic of mort/charge * (5 pages)
18 April 2001Partic of mort/charge * (5 pages)
22 March 2001Return made up to 23/12/00; full list of members (6 pages)
22 March 2001Return made up to 23/12/00; full list of members (6 pages)
26 February 2001Alterations to a floating charge (8 pages)
26 February 2001Alterations to a floating charge (8 pages)
20 February 2001Full accounts made up to 31 May 2000 (11 pages)
20 February 2001Full accounts made up to 31 May 2000 (11 pages)
1 February 2001Partic of mort/charge * (6 pages)
1 February 2001Partic of mort/charge * (6 pages)
18 October 2000Partic of mort/charge * (5 pages)
18 October 2000Partic of mort/charge * (5 pages)
25 July 2000Partic of mort/charge * (6 pages)
25 July 2000Partic of mort/charge * (6 pages)
30 June 2000Dec mort/charge * (4 pages)
30 June 2000Dec mort/charge * (4 pages)
30 June 2000Dec mort/charge * (4 pages)
30 June 2000Dec mort/charge * (4 pages)
20 June 2000Partic of mort/charge * (5 pages)
20 June 2000Partic of mort/charge * (5 pages)
15 June 2000Alterations to a floating charge (8 pages)
15 June 2000Alterations to a floating charge (8 pages)
26 May 2000Partic of mort/charge * (6 pages)
26 May 2000Partic of mort/charge * (6 pages)
19 May 2000Partic of mort/charge * (6 pages)
19 May 2000Partic of mort/charge * (6 pages)
16 May 2000Partic of mort/charge * (5 pages)
16 May 2000Partic of mort/charge * (5 pages)
21 January 2000Return made up to 23/12/99; full list of members (6 pages)
21 January 2000Return made up to 23/12/99; full list of members (6 pages)
14 December 1999Full accounts made up to 31 May 1999 (12 pages)
14 December 1999Full accounts made up to 31 May 1999 (12 pages)
11 October 1999Dec mort/charge * (4 pages)
11 October 1999Dec mort/charge * (4 pages)
3 September 1999Dec mort/charge * (4 pages)
3 September 1999Dec mort/charge * (4 pages)
13 January 1999Return made up to 23/12/98; full list of members (6 pages)
13 January 1999Return made up to 23/12/98; full list of members (6 pages)
17 November 1998Partic of mort/charge * (5 pages)
17 November 1998Partic of mort/charge * (5 pages)
8 September 1998Full accounts made up to 31 May 1998 (12 pages)
8 September 1998Full accounts made up to 31 May 1998 (12 pages)
16 March 1998Director's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
29 January 1998Return made up to 23/12/97; full list of members (7 pages)
29 January 1998Return made up to 23/12/97; full list of members (7 pages)
6 January 1998Partic of mort/charge * (5 pages)
6 January 1998Partic of mort/charge * (5 pages)
12 December 1997New secretary appointed (2 pages)
12 December 1997New secretary appointed (2 pages)
17 October 1997Partic of mort/charge * (5 pages)
17 October 1997Partic of mort/charge * (5 pages)
16 October 1997Memorandum and Articles of Association (13 pages)
16 October 1997£ nc 9999/999999 09/09/97 (1 page)
16 October 1997Memorandum and Articles of Association (13 pages)
16 October 1997Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
16 October 1997Resolutions
  • SRES13 ‐ Special resolution
(15 pages)
16 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 October 1997£ nc 9999/999999 09/09/97 (1 page)
16 October 1997Conve 09/09/97 (2 pages)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 October 1997Conve 09/09/97 (2 pages)
16 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 September 1997Partic of mort/charge * (6 pages)
23 September 1997Partic of mort/charge * (6 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
30 May 1997Ad 07/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997Ad 07/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 May 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997New director appointed (1 page)
30 May 1997Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997New director appointed (1 page)
31 January 1997£ nc 10000/9999 07/01/97 (1 page)
31 January 1997£ nc 10000/9999 07/01/97 (1 page)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 January 1997Company name changed\certificate issued on 16/01/97 (2 pages)
16 January 1997Company name changed\certificate issued on 16/01/97 (2 pages)
23 December 1996Incorporation (22 pages)
23 December 1996Incorporation (22 pages)