Aberdeen
AB25 2PP
Scotland
Secretary Name | Mr William Edward Innes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 21 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Whitehall Road Aberdeen AB25 2PP Scotland |
Director Name | Alan Ross McNiven |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Secretary Name | Sandra Elizabeth Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Investment House 6 Union Row Aberdeen AB9 8DQ Scotland |
Director Name | Mr Harry Gilbert |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Treetops House Kingswells Aberdeen AB15 8QJ Scotland |
Director Name | Mitchell Higgins |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 March 2002) |
Role | Company Director |
Correspondence Address | Bieldside Mill 23 North Deeside Road Bieldside Aberdeen AB15 9AD Scotland |
Secretary Name | Mitchell Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 March 2002) |
Role | Company Director |
Correspondence Address | Bieldside Mill 23 North Deeside Road Bieldside Aberdeen AB15 9AD Scotland |
Director Name | Ms Pamela Jane Gilbert |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O 17 Victoria Street Aberdeen United Kingdon AB10 1PU Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 February 2007) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | torecosse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01467 672267 |
Telephone region | Inverurie |
Registered Address | Frp Advisory Llp, Suite 2b Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Macinn (Scotland) LTD 33.33% Ordinary A |
---|---|
1 at £1 | Macinn (Scotland) LTD 33.33% Ordinary B |
1 at £1 | Rallim LTD 33.33% Ordinary C |
Year | 2014 |
---|---|
Turnover | £4,046,056 |
Gross Profit | £553,285 |
Net Worth | £576,834 |
Cash | £388,911 |
Current Liabilities | £521,829 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 January 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 |
21 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2022 | Final account prior to dissolution in CVL (21 pages) |
11 February 2019 | Administrator's progress report (14 pages) |
11 January 2019 | Notice of move from Administration to Creditors Voluntary Liquidation (1 page) |
16 November 2018 | Administrator's progress report (20 pages) |
21 August 2018 | Statement of affairs with form 2.13B(Scot) (22 pages) |
10 July 2018 | Notice of result of meeting creditors (2 pages) |
22 June 2018 | Statement of administrator's proposal (27 pages) |
11 May 2018 | Appointment of an administrator (3 pages) |
11 May 2018 | Registered 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 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 July 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
15 December 2016 | Termination of appointment of Pamela Jane Gilbert as a director on 18 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Pamela Jane Gilbert as a director on 18 November 2016 (1 page) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
3 August 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
3 August 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
27 January 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
27 January 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
9 January 2015 | Director's details changed for Mr William Edward Innes on 30 May 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr William Edward Innes on 30 May 2014 (2 pages) |
9 January 2015 | Secretary's details changed for Mr William Edward Innes on 30 May 2014 (1 page) |
9 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Secretary's details changed for Mr William Edward Innes on 30 May 2014 (1 page) |
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
25 January 2014 | Registration of charge 1708630051
|
25 January 2014 | Registration of charge 1708630051
|
24 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
18 January 2014 | Registration of charge 1708630050 (8 pages) |
18 January 2014 | Registration of charge 1708630050 (8 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 49 (6 pages) |
21 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
21 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
23 January 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
12 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages) |
27 April 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 44 (3 pages) |
20 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
5 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
5 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
7 December 2010 | Appointment of Ms Pamela Jane Gilbert as a director (2 pages) |
7 December 2010 | Appointment of Ms Pamela Jane Gilbert as a director (2 pages) |
29 November 2010 | Termination of appointment of Harry Gilbert as a director (1 page) |
29 November 2010 | Termination of appointment of Harry Gilbert as a director (1 page) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
27 January 2010 | Director's details changed for Harry Gilbert on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Harry Gilbert on 27 January 2010 (2 pages) |
29 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages) |
29 November 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 43 (3 pages) |
27 March 2009 | Alterations to floating charge 21 (5 pages) |
27 March 2009 | Alterations to floating charge 21 (5 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
4 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
31 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (2 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
21 June 2008 | Alterations to floating charge 21 (5 pages) |
21 June 2008 | Alterations to floating charge 21 (5 pages) |
12 April 2008 | Alterations to floating charge 21 (7 pages) |
12 April 2008 | Alterations to floating charge 21 (7 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: ecosse house camieston road thainstone inverurie aberdeenshire AB51 5NT (1 page) |
22 January 2008 | Partic of mort/charge * (3 pages) |
22 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
22 January 2008 | Partic of mort/charge * (3 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: ecosse house camieston road thainstone inverurie aberdeenshire AB51 5NT (1 page) |
13 November 2007 | Alterations to a floating charge (5 pages) |
13 November 2007 | Alterations to a floating charge (5 pages) |
28 September 2007 | Partic of mort/charge * (3 pages) |
28 September 2007 | Partic of mort/charge * (3 pages) |
19 September 2007 | Partic of mort/charge * (3 pages) |
19 September 2007 | Partic of mort/charge * (3 pages) |
8 August 2007 | Partic of mort/charge * (3 pages) |
8 August 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
11 July 2007 | Dec mort/charge * (2 pages) |
7 June 2007 | Dec mort/charge * (2 pages) |
7 June 2007 | Dec mort/charge * (2 pages) |
24 May 2007 | Partic of mort/charge * (3 pages) |
24 May 2007 | Partic of mort/charge * (3 pages) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: investment house, 6 union row aberdeen grampian AB10 1DQ (1 page) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: investment house, 6 union row aberdeen grampian AB10 1DQ (1 page) |
20 February 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
16 February 2007 | Return made up to 23/12/06; full list of members (7 pages) |
16 February 2007 | Return made up to 23/12/06; full list of members (7 pages) |
19 January 2007 | Partic of mort/charge * (3 pages) |
19 January 2007 | Partic of mort/charge * (3 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Partic of mort/charge * (3 pages) |
16 December 2006 | Alterations to a floating charge (5 pages) |
16 December 2006 | Alterations to a floating charge (5 pages) |
6 December 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
6 December 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
1 November 2006 | Alterations to a floating charge (5 pages) |
1 November 2006 | Alterations to a floating charge (5 pages) |
5 October 2006 | Partic of mort/charge * (3 pages) |
5 October 2006 | Partic of mort/charge * (3 pages) |
20 September 2006 | Partic of mort/charge * (3 pages) |
20 September 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Partic of mort/charge * (3 pages) |
5 August 2006 | Alterations to a floating charge (5 pages) |
5 August 2006 | Alterations to a floating charge (5 pages) |
12 July 2006 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
12 July 2006 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
24 June 2006 | Partic of mort/charge * (3 pages) |
24 June 2006 | Partic of mort/charge * (3 pages) |
30 May 2006 | Partic of mort/charge * (3 pages) |
30 May 2006 | Partic of mort/charge * (3 pages) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
8 February 2006 | Return made up to 23/12/05; full list of members (7 pages) |
8 February 2006 | Return made up to 23/12/05; full list of members (7 pages) |
10 September 2005 | Dec mort/charge * (2 pages) |
10 September 2005 | Dec mort/charge * (2 pages) |
3 June 2005 | Dec mort/charge * (2 pages) |
3 June 2005 | Dec mort/charge * (2 pages) |
23 March 2005 | Partic of mort/charge * (3 pages) |
23 March 2005 | Partic of mort/charge * (3 pages) |
8 March 2005 | Dec mort/charge * (2 pages) |
8 March 2005 | Dec mort/charge * (2 pages) |
25 February 2005 | Dec mort/charge * (2 pages) |
25 February 2005 | Dec mort/charge * (2 pages) |
25 February 2005 | Dec mort/charge * (2 pages) |
25 February 2005 | Dec mort/charge * (2 pages) |
5 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
8 December 2004 | Partic of mort/charge * (3 pages) |
23 September 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
23 September 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
21 July 2004 | Partic of mort/charge * (5 pages) |
21 July 2004 | Partic of mort/charge * (5 pages) |
27 January 2004 | Partic of mort/charge * (5 pages) |
27 January 2004 | Partic of mort/charge * (5 pages) |
20 January 2004 | Partic of mort/charge * (5 pages) |
20 January 2004 | Partic of mort/charge * (5 pages) |
11 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
12 November 2003 | Full accounts made up to 31 May 2003 (12 pages) |
12 November 2003 | Full accounts made up to 31 May 2003 (12 pages) |
25 July 2003 | Dec mort/charge * (5 pages) |
25 July 2003 | Dec mort/charge * (5 pages) |
5 June 2003 | Partic of mort/charge * (6 pages) |
5 June 2003 | Partic of mort/charge * (6 pages) |
4 June 2003 | Partic of mort/charge * (5 pages) |
4 June 2003 | Partic of mort/charge * (5 pages) |
27 March 2003 | Partic of mort/charge * (5 pages) |
27 March 2003 | Partic of mort/charge * (5 pages) |
4 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
4 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
2 March 2003 | Return made up to 23/12/02; full list of members (6 pages) |
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Director's particulars changed (1 page) |
2 March 2003 | Return made up to 23/12/02; full list of members (6 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
6 September 2002 | Partic of mort/charge * (5 pages) |
6 September 2002 | Partic of mort/charge * (5 pages) |
23 May 2002 | Dec mort/charge * (4 pages) |
23 May 2002 | Dec mort/charge * (4 pages) |
23 May 2002 | Dec mort/charge * (4 pages) |
23 May 2002 | Dec mort/charge * (4 pages) |
2 May 2002 | Partic of mort/charge * (5 pages) |
2 May 2002 | Partic of mort/charge * (5 pages) |
15 March 2002 | Dec mort/charge * (4 pages) |
15 March 2002 | Dec mort/charge * (4 pages) |
21 February 2002 | Full accounts made up to 31 May 2001 (12 pages) |
21 February 2002 | Full accounts made up to 31 May 2001 (12 pages) |
18 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
31 October 2001 | Partic of mort/charge * (5 pages) |
31 October 2001 | Partic of mort/charge * (5 pages) |
25 October 2001 | Partic of mort/charge * (5 pages) |
25 October 2001 | Partic of mort/charge * (5 pages) |
22 August 2001 | Partic of mort/charge * (5 pages) |
22 August 2001 | Partic of mort/charge * (5 pages) |
25 April 2001 | Partic of mort/charge * (5 pages) |
25 April 2001 | Partic of mort/charge * (5 pages) |
18 April 2001 | Partic of mort/charge * (5 pages) |
18 April 2001 | Partic of mort/charge * (5 pages) |
22 March 2001 | Return made up to 23/12/00; full list of members (6 pages) |
22 March 2001 | Return made up to 23/12/00; full list of members (6 pages) |
26 February 2001 | Alterations to a floating charge (8 pages) |
26 February 2001 | Alterations to a floating charge (8 pages) |
20 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
20 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
1 February 2001 | Partic of mort/charge * (6 pages) |
1 February 2001 | Partic of mort/charge * (6 pages) |
18 October 2000 | Partic of mort/charge * (5 pages) |
18 October 2000 | Partic of mort/charge * (5 pages) |
25 July 2000 | Partic of mort/charge * (6 pages) |
25 July 2000 | Partic of mort/charge * (6 pages) |
30 June 2000 | Dec mort/charge * (4 pages) |
30 June 2000 | Dec mort/charge * (4 pages) |
30 June 2000 | Dec mort/charge * (4 pages) |
30 June 2000 | Dec mort/charge * (4 pages) |
20 June 2000 | Partic of mort/charge * (5 pages) |
20 June 2000 | Partic of mort/charge * (5 pages) |
15 June 2000 | Alterations to a floating charge (8 pages) |
15 June 2000 | Alterations to a floating charge (8 pages) |
26 May 2000 | Partic of mort/charge * (6 pages) |
26 May 2000 | Partic of mort/charge * (6 pages) |
19 May 2000 | Partic of mort/charge * (6 pages) |
19 May 2000 | Partic of mort/charge * (6 pages) |
16 May 2000 | Partic of mort/charge * (5 pages) |
16 May 2000 | Partic of mort/charge * (5 pages) |
21 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (12 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (12 pages) |
11 October 1999 | Dec mort/charge * (4 pages) |
11 October 1999 | Dec mort/charge * (4 pages) |
3 September 1999 | Dec mort/charge * (4 pages) |
3 September 1999 | Dec mort/charge * (4 pages) |
13 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
17 November 1998 | Partic of mort/charge * (5 pages) |
17 November 1998 | Partic of mort/charge * (5 pages) |
8 September 1998 | Full accounts made up to 31 May 1998 (12 pages) |
8 September 1998 | Full accounts made up to 31 May 1998 (12 pages) |
16 March 1998 | Director's particulars changed (1 page) |
16 March 1998 | Director's particulars changed (1 page) |
29 January 1998 | Return made up to 23/12/97; full list of members (7 pages) |
29 January 1998 | Return made up to 23/12/97; full list of members (7 pages) |
6 January 1998 | Partic of mort/charge * (5 pages) |
6 January 1998 | Partic of mort/charge * (5 pages) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | New secretary appointed (2 pages) |
17 October 1997 | Partic of mort/charge * (5 pages) |
17 October 1997 | Partic of mort/charge * (5 pages) |
16 October 1997 | Memorandum and Articles of Association (13 pages) |
16 October 1997 | £ nc 9999/999999 09/09/97 (1 page) |
16 October 1997 | Memorandum and Articles of Association (13 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | £ nc 9999/999999 09/09/97 (1 page) |
16 October 1997 | Conve 09/09/97 (2 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | Conve 09/09/97 (2 pages) |
16 October 1997 | Resolutions
|
23 September 1997 | Partic of mort/charge * (6 pages) |
23 September 1997 | Partic of mort/charge * (6 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
30 May 1997 | Ad 07/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Ad 07/01/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
30 May 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New director appointed (1 page) |
30 May 1997 | Accounting reference date extended from 31/12/97 to 31/05/98 (1 page) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New 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 1997 | Resolutions
|
31 January 1997 | Resolutions
|
16 January 1997 | Company name changed\certificate issued on 16/01/97 (2 pages) |
16 January 1997 | Company name changed\certificate issued on 16/01/97 (2 pages) |
23 December 1996 | Incorporation (22 pages) |
23 December 1996 | Incorporation (22 pages) |