Edinburgh
EH3 7TN
Scotland
Director Name | Mr Andrew Robertson Smith |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Great Stuart Street Edinburgh EH3 7TN Scotland |
Director Name | Charles Esmond Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2001(4 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wester Blackcastle West Calder West Lothian EH55 8LL Scotland |
Director Name | Charles Richard Macquarie |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Property Manager |
Correspondence Address | 252 Colinton Road Edinburgh EH14 1DL Scotland |
Secretary Name | Charles Richard Macquarie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Role | Property Manager |
Correspondence Address | 252 Colinton Road Edinburgh EH14 1DL Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(3 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 May 2008) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2008(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2014) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | ashfordproperty.com |
---|
Registered Address | 7 Alva Street Edinburgh Midlothian EH2 4PH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Ashford Property Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
27 August 2002 | Delivered on: 5 September 2002 Satisfied on: 17 September 2004 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: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
17 December 2001 | Delivered on: 28 December 2001 Satisfied on: 29 August 2002 Persons entitled: Aib Group PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Stewart house, 20 north west thistle street lane, edinburgh. Fully Satisfied |
13 December 2001 | Delivered on: 17 December 2001 Satisfied on: 20 April 2002 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40-44 thistle street, edinburgh. Fully Satisfied |
21 November 2001 | Delivered on: 30 November 2001 Satisfied on: 4 September 2002 Persons entitled: Aib Group UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
21 October 1999 | Delivered on: 2 November 1999 Satisfied on: 13 April 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at north west thistle street, edinburgh. Fully Satisfied |
25 November 1998 | Delivered on: 1 December 1998 Satisfied on: 13 April 2002 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 89 main street,davidson's mains,edinburgh. Fully Satisfied |
18 November 1997 | Delivered on: 20 November 1997 Satisfied on: 13 April 2002 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 manor place, edinburgh. Fully Satisfied |
7 August 1997 | Delivered on: 12 August 1997 Satisfied on: 13 April 2002 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 drumsheugh gardens,edinburgh. Fully Satisfied |
24 September 2004 | Delivered on: 30 September 2004 Satisfied on: 15 January 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 8 roxburgh place, edinburgh (title number MID14987). Fully Satisfied |
23 September 2004 | Delivered on: 30 September 2004 Satisfied on: 15 January 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 10-14 manor place, edinburgh (title number MID28457). Fully Satisfied |
12 July 2004 | Delivered on: 16 July 2004 Satisfied on: 15 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of a personal bond dated 3 june 2004. Particulars: 8 roxburgh place, edinburgh. Fully Satisfied |
6 September 2002 | Delivered on: 24 September 2002 Satisfied on: 15 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The office premises known as and forming 10, 12 and 14 manor place, edinburgh together with the cellars and garden ground pertaining thereto and the car parking spaces numbers 6 to 13 (inclusive) and 21 to 27 (inclusive)...see ch microfiche for full description. Fully Satisfied |
6 September 2002 | Delivered on: 21 September 2002 Satisfied on: 15 January 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property bounded by north west thistle street lane, edinburgh and queen street, edinburgh...see ch microfiche for full description. Fully Satisfied |
28 June 1997 | Delivered on: 16 July 1997 Satisfied on: 20 April 2002 Persons entitled: Tsb Bank 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 |
10 September 2004 | Delivered on: 30 September 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Rental assignation Secured details: All sums due under the loan agreement. Particulars: All the right, title and interest of the borrower in and to all rents, license fees and other payments in relation to stewart house, 20 and 22 north west thistle street lane, edinburgh. Outstanding |
20 September 2004 | Delivered on: 27 September 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Stewart house, 20 & 22 north west thistle street lane, edinburgh. Outstanding |
15 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
14 July 2020 | Registered office address changed from 38 Thistle Street Edinburgh EH2 1EN to Studio 1 10 Queensferry Street Edinburgh EH2 4PG on 14 July 2020 (1 page) |
18 June 2020 | Accounts for a dormant company made up to 31 August 2019 (4 pages) |
28 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
27 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
23 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
20 February 2018 | Notification of Ashford Property Group Limited as a person with significant control on 1 February 2018 (2 pages) |
6 February 2018 | Withdrawal of a person with significant control statement on 6 February 2018 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Director's details changed for Esmond Robert Smith on 13 November 2015 (2 pages) |
19 February 2016 | Director's details changed for Esmond Robert Smith on 13 November 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 February 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 September 2014 (1 page) |
27 February 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 September 2014 (1 page) |
27 February 2015 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 September 2014 (1 page) |
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
15 July 2014 | Registered office address changed from 1 George Square Glasgow G2 1AL to 38 Thistle Street Edinburgh EH2 1EN on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from 1 George Square Glasgow G2 1AL to 38 Thistle Street Edinburgh EH2 1EN on 15 July 2014 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
6 March 2014 | Director's details changed for Andrew Robertson Smith on 15 January 2014 (2 pages) |
6 March 2014 | Director's details changed for Andrew Robertson Smith on 15 January 2014 (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 August 2010 (8 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 August 2010 (8 pages) |
23 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page) |
18 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
2 June 2010 | Accounts made up to 31 August 2009 (12 pages) |
2 June 2010 | Accounts made up to 31 August 2009 (12 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
17 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
29 May 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
29 May 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
15 May 2008 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
15 May 2008 | Appointment terminated secretary mbm secretarial services LIMITED (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 107 george street edinburgh EH2 3ES (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 107 george street edinburgh EH2 3ES (1 page) |
18 March 2008 | Director's change of particulars / charles smith / 01/07/2007 (1 page) |
18 March 2008 | Director's change of particulars / charles smith / 01/07/2007 (1 page) |
10 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Section 394 (1 page) |
26 November 2007 | Section 394 (1 page) |
26 November 2007 | Resolutions
|
3 July 2007 | Accounts made up to 31 August 2006 (14 pages) |
3 July 2007 | Accounts made up to 31 August 2006 (14 pages) |
2 July 2007 | Auditor's resignation (1 page) |
2 July 2007 | Auditor's resignation (1 page) |
15 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
30 January 2007 | Accounts made up to 31 August 2005 (13 pages) |
30 January 2007 | Accounts made up to 31 August 2005 (13 pages) |
31 October 2006 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
31 October 2006 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
13 March 2006 | Return made up to 17/02/06; full list of members
|
13 March 2006 | Return made up to 17/02/06; full list of members
|
2 November 2005 | Accounts made up to 31 December 2004 (13 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (13 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
14 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 17/02/05; full list of members (7 pages) |
30 September 2004 | Partic of mort/charge * (5 pages) |
30 September 2004 | Partic of mort/charge * (5 pages) |
30 September 2004 | Partic of mort/charge * (5 pages) |
30 September 2004 | Partic of mort/charge * (5 pages) |
30 September 2004 | Partic of mort/charge * (5 pages) |
30 September 2004 | Partic of mort/charge * (5 pages) |
27 September 2004 | Partic of mort/charge * (5 pages) |
27 September 2004 | Partic of mort/charge * (5 pages) |
17 September 2004 | Dec mort/charge * (4 pages) |
17 September 2004 | Dec mort/charge * (4 pages) |
16 July 2004 | Partic of mort/charge * (5 pages) |
16 July 2004 | Partic of mort/charge * (5 pages) |
7 July 2004 | Accounts made up to 31 December 2003 (12 pages) |
7 July 2004 | Accounts made up to 31 December 2003 (12 pages) |
18 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
5 September 2003 | Accounts made up to 31 December 2002 (13 pages) |
5 September 2003 | Accounts made up to 31 December 2002 (13 pages) |
19 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 17/02/03; full list of members (7 pages) |
23 January 2003 | Auditor's resignation (1 page) |
23 January 2003 | Auditor's resignation (1 page) |
1 November 2002 | Accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Accounts made up to 31 December 2001 (12 pages) |
24 September 2002 | Partic of mort/charge * (7 pages) |
24 September 2002 | Partic of mort/charge * (7 pages) |
21 September 2002 | Partic of mort/charge * (6 pages) |
21 September 2002 | Partic of mort/charge * (6 pages) |
5 September 2002 | Partic of mort/charge * (5 pages) |
5 September 2002 | Partic of mort/charge * (5 pages) |
4 September 2002 | Dec mort/charge * (4 pages) |
4 September 2002 | Dec mort/charge * (4 pages) |
29 August 2002 | Dec mort/charge * (4 pages) |
29 August 2002 | Dec mort/charge * (4 pages) |
20 April 2002 | Dec mort/charge * (4 pages) |
20 April 2002 | Dec mort/charge * (4 pages) |
20 April 2002 | Dec mort/charge * (4 pages) |
20 April 2002 | Dec mort/charge * (4 pages) |
13 April 2002 | Dec mort/charge * (4 pages) |
13 April 2002 | Dec mort/charge * (4 pages) |
13 April 2002 | Dec mort/charge * (4 pages) |
13 April 2002 | Dec mort/charge * (4 pages) |
13 April 2002 | Dec mort/charge * (4 pages) |
13 April 2002 | Dec mort/charge * (4 pages) |
13 April 2002 | Dec mort/charge * (4 pages) |
13 April 2002 | Dec mort/charge * (4 pages) |
22 February 2002 | Return made up to 17/02/02; full list of members
|
22 February 2002 | Return made up to 17/02/02; full list of members
|
28 December 2001 | Partic of mort/charge * (5 pages) |
28 December 2001 | Partic of mort/charge * (5 pages) |
17 December 2001 | Partic of mort/charge * (5 pages) |
17 December 2001 | Partic of mort/charge * (5 pages) |
30 November 2001 | Partic of mort/charge * (5 pages) |
30 November 2001 | Partic of mort/charge * (5 pages) |
16 November 2001 | New director appointed (3 pages) |
16 November 2001 | New director appointed (3 pages) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
22 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 17/02/01; full list of members (6 pages) |
20 October 2000 | Accounts made up to 31 December 1999 (12 pages) |
20 October 2000 | Accounts made up to 31 December 1999 (12 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 24 manor place edinburgh midlothian EH3 7DS (1 page) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | Secretary resigned;director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 24 manor place edinburgh midlothian EH3 7DS (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
24 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 17/02/00; full list of members (6 pages) |
1 February 2000 | Accounts made up to 31 December 1998 (12 pages) |
1 February 2000 | Accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Partic of mort/charge * (6 pages) |
2 November 1999 | Partic of mort/charge * (6 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 29 drumsheugh gardens edinburgh EH3 7RN (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 29 drumsheugh gardens edinburgh EH3 7RN (1 page) |
7 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
7 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
1 December 1998 | Partic of mort/charge * (6 pages) |
1 December 1998 | Partic of mort/charge * (6 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (13 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (13 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 3 chester street edinburgh EH3 7RF (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 3 chester street edinburgh EH3 7RF (1 page) |
17 April 1998 | Return made up to 17/02/98; full list of members
|
17 April 1998 | Return made up to 17/02/98; full list of members
|
20 November 1997 | Partic of mort/charge * (5 pages) |
20 November 1997 | Partic of mort/charge * (5 pages) |
29 September 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
29 September 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
12 August 1997 | Partic of mort/charge * (5 pages) |
12 August 1997 | Partic of mort/charge * (5 pages) |
16 July 1997 | Partic of mort/charge * (6 pages) |
16 July 1997 | Partic of mort/charge * (6 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Director resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed;new director appointed (2 pages) |
17 February 1997 | Incorporation (18 pages) |
17 February 1997 | Incorporation (18 pages) |