Aberdeen
AB15 6DZ
Scotland
Director Name | Mrs Vivienne Harper |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 North Anderson Drive Aberdeen AB15 6DZ Scotland |
Secretary Name | Mrs Laura Campbell Christie |
---|---|
Status | Current |
Appointed | 17 March 2022(25 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 17 North Anderson Drive Aberdeen AB15 6DZ Scotland |
Director Name | Peter Galletly |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Leeburn Avenue Crosslee Johnstone Renfrewshire PA6 7DN Scotland |
Director Name | Mr James Copeland Hamilton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Project Manager |
Correspondence Address | 18 Colenhaugh Stormontfield Perth Perthshire PH2 6DQ Scotland |
Director Name | Ronald Alfredo Renucci |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 Kelvinside Gardens Glasgow G20 6BB Scotland |
Secretary Name | Ronald Alfredo Renucci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 24 Kelvinside Gardens Glasgow G20 6BB Scotland |
Director Name | Mrs Kaye Irene Duncan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(2 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 July 2014) |
Role | Property Manager |
Country of Residence | France |
Correspondence Address | 34 Rubislaw Den South Aberdeen AB15 4BB Scotland |
Director Name | Paul Andrew Eden Harper |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 January 2006) |
Role | Student |
Correspondence Address | 34 Rubislaw Den South Aberdeen AB15 4BB Scotland |
Director Name | Mr Jonathan Barrie Nicholson Harper |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | H A B Harper & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(2 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 01 July 2007) |
Correspondence Address | 22 Carden Place Aberdeen AB10 1UQ Scotland |
Secretary Name | Laurie & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2007(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 November 2014) |
Correspondence Address | 17 Victoria Street Aberdeen AB10 1PU Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2014(17 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 March 2022) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Registered Address | 17 North Anderson Drive Aberdeen AB15 6DZ Scotland |
---|---|
Constituency | Aberdeen North |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Jonathan Barrie Nicholson Harper 33.33% Ordinary |
---|---|
2 at £1 | Mrs Kaye Irene Duncan 33.33% Ordinary |
2 at £1 | Paul Andrew Eden Harper 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,051,313 |
Cash | £49,207 |
Current Liabilities | £53,888 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
29 June 1999 | Delivered on: 6 July 1999 Persons entitled: Nationwide Building Society 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. Outstanding |
---|---|
14 April 2021 | Delivered on: 19 April 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects known as 7 union glen court, aberdeen AB11 6FW being the whole subjects registered in the land register of scotland under title number ABN10135 and all and whole the subjects known as 4 union glen court, aberdeen AB11 6FW being the whole subjects registered in the land register of scotland under title number ABN10014. Outstanding |
14 April 2021 | Delivered on: 19 April 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects known as 23 earlspark crescent, bieldside, aberdeen AB15 9AY (title number ABN19640); all and whole the subjects known as 25 albury mansions, aberdeen AB11 6TJ (title number ABN22386); and all and whole the subjects known as 559J holburn street, aberdeen AB10 7LH (title number ABN25297). Outstanding |
1 April 2021 | Delivered on: 8 April 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Outstanding |
6 July 1999 | Delivered on: 23 July 1999 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 sovereign mansions, aberdeen. Outstanding |
6 July 1999 | Delivered on: 23 July 1999 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 union glen court, aberdeen. Outstanding |
6 July 1999 | Delivered on: 23 July 1999 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 union glen court, aberdeen. Outstanding |
6 July 1999 | Delivered on: 23 July 1999 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 albury mansions, aberdeen. Outstanding |
6 July 1999 | Delivered on: 23 July 1999 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 albury mansions, aberdeen. Outstanding |
6 July 1999 | Delivered on: 23 July 1999 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 earlspark crescent, aberdeen. Outstanding |
22 September 1998 | Delivered on: 25 September 1998 Satisfied on: 14 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 25 sovereign mansions,riverside drive,aberdeen. Fully Satisfied |
19 June 1998 | Delivered on: 30 June 1998 Satisfied on: 7 September 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Top floor flat, block b of scotia homes limited albury mansions housing development, albury road, aberdeen (plot 53). Fully Satisfied |
17 March 1998 | Delivered on: 23 March 1998 Satisfied on: 7 September 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 23 earlspark crescent, bieldside, aberdeen. Fully Satisfied |
16 December 1997 | Delivered on: 19 December 1997 Satisfied on: 7 September 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at 61 leggart terrace, aberdeen. Fully Satisfied |
7 November 1997 | Delivered on: 12 November 1997 Satisfied on: 7 September 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor flatted dwellinghouse situated at block e albury mansions housing development,albury road,aberdeen. Fully Satisfied |
12 June 1997 | Delivered on: 20 June 1997 Satisfied on: 7 September 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flatted dwellinghouse known as and forming 7 union glen court,union glen,aberdeen. Fully Satisfied |
11 June 1997 | Delivered on: 20 June 1997 Satisfied on: 7 September 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 union glen court,union glen,aberdeen. Fully Satisfied |
7 July 1999 | Delivered on: 23 July 1999 Satisfied on: 14 January 2002 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 leggart terrace, aberdeen. Fully Satisfied |
14 May 1997 | Delivered on: 2 June 1997 Satisfied on: 28 April 1999 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 |
10 March 2021 | Confirmation statement made on 24 February 2021 with updates (5 pages) |
---|---|
21 May 2020 | Memorandum and Articles of Association (7 pages) |
21 May 2020 | Resolutions
|
9 March 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 October 2019 | Termination of appointment of Jonathan Barrie Nicholson Harper as a director on 15 October 2019 (1 page) |
17 October 2019 | Appointment of Mrs Vivienne Harper as a director on 15 October 2019 (2 pages) |
17 October 2019 | Appointment of Paul Andrew Eden Harper as a director on 15 October 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 February 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 February 2016 | Director's details changed for Mr Jonathan Barrie Nicholson Harper on 23 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Jonathan Barrie Nicholson Harper on 23 February 2016 (2 pages) |
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
30 November 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Jonathan Barrie Nicholson Harper on 24 February 2015 (2 pages) |
3 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Director's details changed for Mr Jonathan Barrie Nicholson Harper on 24 February 2015 (2 pages) |
12 February 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
12 February 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
12 February 2015 | Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
12 February 2015 | Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page) |
9 December 2014 | Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages) |
9 December 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages) |
9 December 2014 | Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages) |
9 December 2014 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
1 August 2014 | Termination of appointment of Kaye Irene Duncan as a director on 30 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Kaye Irene Duncan as a director on 30 July 2014 (1 page) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
22 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
13 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
24 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 June 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 March 2010 | Secretary's details changed for Laurie & Co on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Laurie & Co on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Laurie & Co on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 April 2007 | Return made up to 24/02/07; full list of members (3 pages) |
18 April 2007 | Return made up to 24/02/07; full list of members (3 pages) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
31 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
31 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
4 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 April 2004 | Return made up to 24/02/04; full list of members (7 pages) |
27 April 2004 | Return made up to 24/02/04; full list of members (7 pages) |
27 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
27 May 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 March 2003 | Return made up to 24/02/03; full list of members
|
7 March 2003 | Return made up to 24/02/03; full list of members
|
21 January 2003 | Registered office changed on 21/01/03 from: 99 bon accord street aberdeen aberdeenshire AB11 6ED (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 99 bon accord street aberdeen aberdeenshire AB11 6ED (1 page) |
29 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
29 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 March 2002 | Return made up to 24/02/02; full list of members
|
7 March 2002 | Return made up to 24/02/02; full list of members
|
14 January 2002 | Dec mort/charge * (2 pages) |
14 January 2002 | Dec mort/charge * (2 pages) |
14 January 2002 | Dec mort/charge * (6 pages) |
14 January 2002 | Dec mort/charge * (6 pages) |
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 April 2001 | Return made up to 24/02/01; full list of members (7 pages) |
11 April 2001 | Return made up to 24/02/01; full list of members (7 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 July 2000 | Return made up to 24/02/00; full list of members (7 pages) |
4 July 2000 | Return made up to 24/02/00; full list of members (7 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
9 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 46 carlton place glasgow G5 9TW (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 46 carlton place glasgow G5 9TW (1 page) |
15 December 1999 | Director resigned (1 page) |
7 September 1999 | Dec mort/charge * (4 pages) |
7 September 1999 | Dec mort/charge * (4 pages) |
7 September 1999 | Dec mort/charge * (4 pages) |
7 September 1999 | Dec mort/charge * (4 pages) |
7 September 1999 | Dec mort/charge * (4 pages) |
7 September 1999 | Dec mort/charge * (4 pages) |
7 September 1999 | Dec mort/charge * (4 pages) |
7 September 1999 | Dec mort/charge * (4 pages) |
7 September 1999 | Dec mort/charge * (4 pages) |
7 September 1999 | Dec mort/charge * (4 pages) |
7 September 1999 | Dec mort/charge * (4 pages) |
7 September 1999 | Dec mort/charge * (4 pages) |
23 July 1999 | Partic of mort/charge * (5 pages) |
23 July 1999 | Partic of mort/charge * (5 pages) |
23 July 1999 | Partic of mort/charge * (5 pages) |
23 July 1999 | Partic of mort/charge * (5 pages) |
23 July 1999 | Partic of mort/charge * (5 pages) |
23 July 1999 | Partic of mort/charge * (5 pages) |
23 July 1999 | Partic of mort/charge * (7 pages) |
23 July 1999 | Partic of mort/charge * (5 pages) |
23 July 1999 | Partic of mort/charge * (7 pages) |
23 July 1999 | Partic of mort/charge * (5 pages) |
23 July 1999 | Partic of mort/charge * (5 pages) |
23 July 1999 | Partic of mort/charge * (5 pages) |
23 July 1999 | Partic of mort/charge * (5 pages) |
23 July 1999 | Partic of mort/charge * (5 pages) |
6 July 1999 | Partic of mort/charge * (5 pages) |
6 July 1999 | Partic of mort/charge * (5 pages) |
28 April 1999 | Dec mort/charge * (4 pages) |
28 April 1999 | Dec mort/charge * (4 pages) |
29 March 1999 | Ad 18/03/99--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
29 March 1999 | Ad 18/03/99--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
3 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 24/02/99; no change of members (4 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
25 September 1998 | Partic of mort/charge * (5 pages) |
25 September 1998 | Partic of mort/charge * (5 pages) |
24 July 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
24 July 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
30 June 1998 | Partic of mort/charge * (5 pages) |
30 June 1998 | Partic of mort/charge * (5 pages) |
23 March 1998 | Partic of mort/charge * (5 pages) |
23 March 1998 | Partic of mort/charge * (5 pages) |
16 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
16 March 1998 | Return made up to 24/02/98; full list of members (6 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
19 December 1997 | Partic of mort/charge * (5 pages) |
19 December 1997 | Partic of mort/charge * (5 pages) |
12 November 1997 | Partic of mort/charge * (5 pages) |
12 November 1997 | Partic of mort/charge * (5 pages) |
20 June 1997 | Partic of mort/charge * (7 pages) |
20 June 1997 | Partic of mort/charge * (3 pages) |
20 June 1997 | Partic of mort/charge * (3 pages) |
20 June 1997 | Partic of mort/charge * (7 pages) |
2 June 1997 | Partic of mort/charge * (6 pages) |
2 June 1997 | Partic of mort/charge * (6 pages) |
15 April 1997 | Ad 25/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 April 1997 | Ad 25/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Incorporation (16 pages) |
24 February 1997 | Incorporation (16 pages) |