Company NameGryffe Residential Limited
DirectorsPaul Andrew Eden Harper and Vivienne Harper
Company StatusActive
Company NumberSC172876
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePaul Andrew Eden Harper
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleStudent
Country of ResidenceEngland
Correspondence Address17 North Anderson Drive
Aberdeen
AB15 6DZ
Scotland
Director NameMrs Vivienne Harper
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 North Anderson Drive
Aberdeen
AB15 6DZ
Scotland
Secretary NameMrs Laura Campbell Christie
StatusCurrent
Appointed17 March 2022(25 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address17 North Anderson Drive
Aberdeen
AB15 6DZ
Scotland
Director NamePeter Galletly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address1 Leeburn Avenue
Crosslee
Johnstone
Renfrewshire
PA6 7DN
Scotland
Director NameMr James Copeland Hamilton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleProject Manager
Correspondence Address18 Colenhaugh
Stormontfield
Perth
Perthshire
PH2 6DQ
Scotland
Director NameRonald Alfredo Renucci
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address24 Kelvinside Gardens
Glasgow
G20 6BB
Scotland
Secretary NameRonald Alfredo Renucci
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleSolicitor
Correspondence Address24 Kelvinside Gardens
Glasgow
G20 6BB
Scotland
Director NameMrs Kaye Irene Duncan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(2 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 July 2014)
RoleProperty Manager
Country of ResidenceFrance
Correspondence Address34 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NamePaul Andrew Eden Harper
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 January 2006)
RoleStudent
Correspondence Address34 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameMr Jonathan Barrie Nicholson Harper
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(2 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameH A B Harper & Company (Corporation)
StatusResigned
Appointed29 June 1999(2 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 July 2007)
Correspondence Address22 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameLaurie & Co (Corporation)
StatusResigned
Appointed01 July 2007(10 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 November 2014)
Correspondence Address17 Victoria Street
Aberdeen
AB10 1PU
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 November 2014(17 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 March 2022)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered Address17 North Anderson Drive
Aberdeen
AB15 6DZ
Scotland
ConstituencyAberdeen North
WardHazlehead/Ashley/Queens Cross
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Jonathan Barrie Nicholson Harper
33.33%
Ordinary
2 at £1Mrs Kaye Irene Duncan
33.33%
Ordinary
2 at £1Paul Andrew Eden Harper
33.33%
Ordinary

Financials

Year2014
Net Worth£1,051,313
Cash£49,207
Current Liabilities£53,888

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

29 June 1999Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered on: 8 April 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Outstanding
6 July 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1999Delivered 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 1997Delivered 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

Filing History

10 March 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
21 May 2020Memorandum and Articles of Association (7 pages)
21 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 March 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 October 2019Termination of appointment of Jonathan Barrie Nicholson Harper as a director on 15 October 2019 (1 page)
17 October 2019Appointment of Mrs Vivienne Harper as a director on 15 October 2019 (2 pages)
17 October 2019Appointment of Paul Andrew Eden Harper as a director on 15 October 2019 (2 pages)
8 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 6
(5 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 6
(5 pages)
25 February 2016Director's details changed for Mr Jonathan Barrie Nicholson Harper on 23 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Jonathan Barrie Nicholson Harper on 23 February 2016 (2 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
30 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 6
(4 pages)
3 March 2015Director's details changed for Mr Jonathan Barrie Nicholson Harper on 24 February 2015 (2 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 6
(4 pages)
3 March 2015Director's details changed for Mr Jonathan Barrie Nicholson Harper on 24 February 2015 (2 pages)
12 February 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
12 February 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
12 February 2015Register inspection address has been changed to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
12 February 2015Register(s) moved to registered inspection location Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD (1 page)
9 December 2014Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages)
9 December 2014Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages)
9 December 2014Termination of appointment of Laurie & Co as a secretary on 20 November 2014 (2 pages)
9 December 2014Appointment of Brodies Secretarial Services Limited as a secretary on 20 November 2014 (3 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
1 August 2014Termination of appointment of Kaye Irene Duncan as a director on 30 July 2014 (1 page)
1 August 2014Termination of appointment of Kaye Irene Duncan as a director on 30 July 2014 (1 page)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6
(5 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6
(5 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
13 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
5 March 2010Secretary's details changed for Laurie & Co on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Laurie & Co on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Laurie & Co on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
13 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
24 February 2009Return made up to 24/02/09; full list of members (4 pages)
24 February 2009Return made up to 24/02/09; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
18 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
29 February 2008Return made up to 24/02/08; full list of members (4 pages)
29 February 2008Return made up to 24/02/08; full list of members (4 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007New secretary appointed (2 pages)
10 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 May 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 April 2007Return made up to 24/02/07; full list of members (3 pages)
18 April 2007Return made up to 24/02/07; full list of members (3 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 March 2006Return made up to 24/02/06; full list of members (3 pages)
9 March 2006Return made up to 24/02/06; full list of members (3 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
31 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
31 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
4 March 2005Return made up to 24/02/05; full list of members (7 pages)
4 March 2005Return made up to 24/02/05; full list of members (7 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 April 2004Return made up to 24/02/04; full list of members (7 pages)
27 April 2004Return made up to 24/02/04; full list of members (7 pages)
27 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 May 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 January 2003Registered office changed on 21/01/03 from: 99 bon accord street aberdeen aberdeenshire AB11 6ED (1 page)
21 January 2003Registered office changed on 21/01/03 from: 99 bon accord street aberdeen aberdeenshire AB11 6ED (1 page)
29 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
29 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Dec mort/charge * (2 pages)
14 January 2002Dec mort/charge * (2 pages)
14 January 2002Dec mort/charge * (6 pages)
14 January 2002Dec mort/charge * (6 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
11 April 2001Return made up to 24/02/01; full list of members (7 pages)
11 April 2001Return made up to 24/02/01; full list of members (7 pages)
24 August 2000Full accounts made up to 31 March 2000 (10 pages)
24 August 2000Full accounts made up to 31 March 2000 (10 pages)
4 July 2000Return made up to 24/02/00; full list of members (7 pages)
4 July 2000Return made up to 24/02/00; full list of members (7 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1999Director resigned (1 page)
15 December 1999Registered office changed on 15/12/99 from: 46 carlton place glasgow G5 9TW (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Secretary resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Registered office changed on 15/12/99 from: 46 carlton place glasgow G5 9TW (1 page)
15 December 1999Director resigned (1 page)
7 September 1999Dec mort/charge * (4 pages)
7 September 1999Dec mort/charge * (4 pages)
7 September 1999Dec mort/charge * (4 pages)
7 September 1999Dec mort/charge * (4 pages)
7 September 1999Dec mort/charge * (4 pages)
7 September 1999Dec mort/charge * (4 pages)
7 September 1999Dec mort/charge * (4 pages)
7 September 1999Dec mort/charge * (4 pages)
7 September 1999Dec mort/charge * (4 pages)
7 September 1999Dec mort/charge * (4 pages)
7 September 1999Dec mort/charge * (4 pages)
7 September 1999Dec mort/charge * (4 pages)
23 July 1999Partic of mort/charge * (5 pages)
23 July 1999Partic of mort/charge * (5 pages)
23 July 1999Partic of mort/charge * (5 pages)
23 July 1999Partic of mort/charge * (5 pages)
23 July 1999Partic of mort/charge * (5 pages)
23 July 1999Partic of mort/charge * (5 pages)
23 July 1999Partic of mort/charge * (7 pages)
23 July 1999Partic of mort/charge * (5 pages)
23 July 1999Partic of mort/charge * (7 pages)
23 July 1999Partic of mort/charge * (5 pages)
23 July 1999Partic of mort/charge * (5 pages)
23 July 1999Partic of mort/charge * (5 pages)
23 July 1999Partic of mort/charge * (5 pages)
23 July 1999Partic of mort/charge * (5 pages)
6 July 1999Partic of mort/charge * (5 pages)
6 July 1999Partic of mort/charge * (5 pages)
28 April 1999Dec mort/charge * (4 pages)
28 April 1999Dec mort/charge * (4 pages)
29 March 1999Ad 18/03/99--------- £ si 3@1=3 £ ic 3/6 (2 pages)
29 March 1999Ad 18/03/99--------- £ si 3@1=3 £ ic 3/6 (2 pages)
3 March 1999Return made up to 24/02/99; no change of members (4 pages)
3 March 1999Return made up to 24/02/99; no change of members (4 pages)
24 December 1998Full accounts made up to 31 March 1998 (13 pages)
24 December 1998Full accounts made up to 31 March 1998 (13 pages)
25 September 1998Partic of mort/charge * (5 pages)
25 September 1998Partic of mort/charge * (5 pages)
24 July 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
24 July 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
30 June 1998Partic of mort/charge * (5 pages)
30 June 1998Partic of mort/charge * (5 pages)
23 March 1998Partic of mort/charge * (5 pages)
23 March 1998Partic of mort/charge * (5 pages)
16 March 1998Return made up to 24/02/98; full list of members (6 pages)
16 March 1998Return made up to 24/02/98; full list of members (6 pages)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
19 December 1997Partic of mort/charge * (5 pages)
19 December 1997Partic of mort/charge * (5 pages)
12 November 1997Partic of mort/charge * (5 pages)
12 November 1997Partic of mort/charge * (5 pages)
20 June 1997Partic of mort/charge * (7 pages)
20 June 1997Partic of mort/charge * (3 pages)
20 June 1997Partic of mort/charge * (3 pages)
20 June 1997Partic of mort/charge * (7 pages)
2 June 1997Partic of mort/charge * (6 pages)
2 June 1997Partic of mort/charge * (6 pages)
15 April 1997Ad 25/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 April 1997Ad 25/03/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Secretary resigned (1 page)
24 February 1997Incorporation (16 pages)
24 February 1997Incorporation (16 pages)