Company NameAlbany Property Investments Limited
DirectorNeil Graham Johnston
Company StatusActive
Company NumberSC173314
CategoryPrivate Limited Company
Incorporation Date10 March 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 NameMr Neil Graham Johnston
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address12 Plewlandcroft
South Queensferry
West Lothian
EH30 9RG
Scotland
Secretary NameMrs Isobel Elizabeth Johnston
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleNursery Nurse
Correspondence Address12 Plewlandcroft
South Queensferry
West Lothian
EH30 9RG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address12 Plewlandcroft
South Queensferry
EH30 9RG
Scotland
ConstituencyEdinburgh West
WardAlmond

Shareholders

1 at £1Mr N.g. Johnston
50.00%
Ordinary
1 at £1Mrs I.e. Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth£590,098
Cash£37,312
Current Liabilities£666,377

Accounts

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

Returns

Latest Return4 March 2024 (2 months ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Charges

3 February 2005Delivered on: 10 February 2005
Satisfied on: 28 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 south trinity road, edinburgh.
Fully Satisfied
7 February 2005Delivered on: 10 February 2005
Satisfied on: 28 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 slateford road, edinburgh.
Fully Satisfied
3 February 2005Delivered on: 10 February 2005
Satisfied on: 28 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 home street, edinburgh.
Fully Satisfied
3 February 2005Delivered on: 10 February 2005
Satisfied on: 28 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 and 8 alexander drive, edinburgh.
Fully Satisfied
29 October 2003Delivered on: 4 November 2003
Satisfied on: 21 January 2005
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
3 February 2005Delivered on: 10 February 2005
Satisfied on: 28 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 ratcliffe terrace, edinburgh.
Fully Satisfied
3 February 2005Delivered on: 10 February 2005
Satisfied on: 28 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 st. Peters's buildings, edinburgh.
Fully Satisfied
3 February 2005Delivered on: 10 February 2005
Satisfied on: 28 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 slateford road, edinburgh.
Fully Satisfied
3 February 2005Delivered on: 10 February 2005
Satisfied on: 28 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 marchmont road, edinburgh.
Fully Satisfied
3 February 2005Delivered on: 10 February 2005
Satisfied on: 28 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 deanhaugh street, edinburgh.
Fully Satisfied
3 February 2005Delivered on: 10 February 2005
Satisfied on: 28 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 156 morningside road, edinburgh.
Fully Satisfied
27 October 1999Delivered on: 4 November 1999
Satisfied on: 28 March 2013
Persons entitled: Clydesdale Bank Public Limited Company

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
3 February 2005Delivered on: 10 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 125 gilmore place, edinburgh.
Outstanding
3 February 2005Delivered on: 10 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 125 comiston road, edinburgh.
Outstanding
3 February 2005Delivered on: 10 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 119 gilmore place, edinburgh.
Outstanding
15 December 2003Delivered on: 19 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3F1, 4 robertson avenue, edinburgh.
Outstanding
21 November 2003Delivered on: 28 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23/15 wardlaw place, edinburgh.
Outstanding
25 January 2013Delivered on: 31 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 marchmont road edinburgh MID10456.
Outstanding
25 January 2013Delivered on: 31 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 deanhaugh street edinburh mid 39548.
Outstanding
25 January 2013Delivered on: 31 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 ratcliffe terrace edinburgh MID72093.
Outstanding
25 January 2013Delivered on: 31 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6-8 alexander drive edinburgh MID52826.
Outstanding
25 January 2013Delivered on: 31 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 deanhaugh street edinburgh MID2645.
Outstanding
25 January 2013Delivered on: 31 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 156 morningside road edinburgh MID72096.
Outstanding
25 January 2013Delivered on: 31 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 south trinity road edinburgh MID30728.
Outstanding
25 January 2013Delivered on: 31 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 119 gilmore place edinburgh MID15965.
Outstanding
25 January 2013Delivered on: 31 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 home street edinburgh MID28212.
Outstanding
11 November 2003Delivered on: 14 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1, 45 north methven street, perth.
Outstanding
25 January 2013Delivered on: 31 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 st peters buildings edinburgh MID3658.
Outstanding
25 January 2013Delivered on: 31 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 slateford road edinburgh MID61705.
Outstanding
25 January 2013Delivered on: 31 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 125 gilmore place edinburgh MID8500.
Outstanding
25 January 2013Delivered on: 31 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 slateford road edinburgh MID27977.
Outstanding
16 January 2013Delivered on: 23 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
7 October 2008Delivered on: 15 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 256 leith walk, edinburgh.
Outstanding
3 February 2005Delivered on: 10 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 552 gorgie road, edinburgh.
Outstanding
3 February 2005Delivered on: 10 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 ashley terrace, edinburgh.
Outstanding
3 February 2005Delivered on: 10 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 lochrin buildings, edinburgh.
Outstanding
3 February 2005Delivered on: 10 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30-32 lochrin buildings, edinburgh.
Outstanding
3 February 2005Delivered on: 10 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 256 leith walk, edinburgh.
Outstanding

Filing History

6 September 2023Appointment of Mrs Lynn Margaret Gatherer as a director on 31 August 2023 (2 pages)
6 September 2023Appointment of Dr Graham James Robert Johnston as a director on 31 August 2023 (2 pages)
31 August 2023Termination of appointment of Neil Graham Johnston as a director on 7 August 2023 (1 page)
31 August 2023Cessation of Neil Graham Johnston as a person with significant control on 7 August 2023 (1 page)
26 July 2023Satisfaction of charge 34 in full (4 pages)
26 July 2023Satisfaction of charge 37 in full (4 pages)
4 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 May 2023Appointment of Mrs Isobel Elizabeth Johnston as a director on 11 May 2023 (2 pages)
13 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
24 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
23 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 August 2019Registered office address changed from 168 Bruntsfield Place Edinburgh Midlothian EH10 4ER to 12 Plewlandcroft South Queensferry EH30 9RG on 20 August 2019 (1 page)
19 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 June 2018Satisfaction of charge 25 in full (1 page)
16 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
3 April 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 23 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 22 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
2 April 2013Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 34 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 29 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 35 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 35 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 31 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 33 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 30 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 28 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 38 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 36 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 31 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 32 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 29 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 32 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 28 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 27 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 36 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 37 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 30 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 27 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 38 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 34 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 33 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 26 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 26 (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 37 (6 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 25 (6 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 25 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
7 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 10/03/09; no change of members (6 pages)
1 April 2009Return made up to 10/03/09; no change of members (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
16 May 2008Return made up to 10/03/08; no change of members (6 pages)
16 May 2008Return made up to 10/03/08; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 March 2007Return made up to 10/03/07; full list of members (2 pages)
15 March 2007Return made up to 10/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 March 2006Return made up to 10/03/06; full list of members (2 pages)
10 March 2006Return made up to 10/03/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 March 2005Return made up to 10/03/05; full list of members (6 pages)
29 March 2005Return made up to 10/03/05; full list of members (6 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
10 February 2005Partic of mort/charge * (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 January 2005Dec mort/charge * (2 pages)
21 January 2005Dec mort/charge * (2 pages)
1 April 2004Return made up to 10/03/04; full list of members (6 pages)
1 April 2004Return made up to 10/03/04; full list of members (6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 December 2003Partic of mort/charge * (5 pages)
19 December 2003Partic of mort/charge * (5 pages)
28 November 2003Partic of mort/charge * (5 pages)
28 November 2003Partic of mort/charge * (5 pages)
14 November 2003Partic of mort/charge * (5 pages)
14 November 2003Partic of mort/charge * (5 pages)
4 November 2003Partic of mort/charge * (5 pages)
4 November 2003Partic of mort/charge * (5 pages)
18 March 2003Return made up to 10/03/03; full list of members (6 pages)
18 March 2003Return made up to 10/03/03; full list of members (6 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
14 March 2002Return made up to 10/03/02; full list of members (6 pages)
14 March 2002Return made up to 10/03/02; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
21 June 2001Accounts for a small company made up to 31 March 2001 (3 pages)
14 March 2001Return made up to 10/03/01; full list of members (6 pages)
14 March 2001Return made up to 10/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
10 March 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 2000Return made up to 10/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 1999Partic of mort/charge * (6 pages)
4 November 1999Partic of mort/charge * (6 pages)
18 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
18 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
10 May 1999Return made up to 10/03/99; no change of members (4 pages)
10 May 1999Return made up to 10/03/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 May 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 April 1998Return made up to 10/03/98; full list of members (6 pages)
8 April 1998Return made up to 10/03/98; full list of members (6 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed (2 pages)
10 March 1997Incorporation (16 pages)
10 March 1997Incorporation (16 pages)