London
W1U 3RX
Director Name | Mr Nicholas Hugh Byrom |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2013(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | David Michael Gordon Hargreaves |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2000) |
Role | Engineer |
Correspondence Address | The Lodge 2 Forbes Road Edinburgh Midlothian EH10 4EE Scotland |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 January 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Glenlyon House Fortingall Aberfeldy Perthshire PH15 2LN Scotland |
Secretary Name | Mr Roderick MacDuff Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hall Samuelston Haddington E Lothian EH41 4HG Scotland |
Director Name | Mr Neil Stephen McGuinness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 January 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Director Name | Mr Peter Cameron Thomson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2005) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Merchiston Bank Gardens Edinburgh Midlothian EH10 5EB Scotland |
Director Name | Gordon Iain Bennet |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(12 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 February 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 152 East Clyde Street Helensburgh Dunbartonshire G84 7AX Scotland |
Director Name | Ms Susan Elizabeth Groat |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 October 2010) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 7 Castle Street Edinburgh EH2 3AH Scotland |
Director Name | Mr Christian Robert Macnachtan Hook |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2010(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 February 2013) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Website | www.abersochholiday.com |
---|---|
Email address | [email protected] |
Registered Address | 32 Hazeldean Avenue Bo'Ness West Lothian EH51 0NS Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
100 at £1 | Emma Louise Byron 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,091 |
Cash | £31,410 |
Current Liabilities | £13,848 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
4 November 2003 | Delivered on: 13 November 2003 Satisfied on: 9 May 2007 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 27 october 2003. Particulars: The subjects being shop units 129 and 133 george street, aberdeen (title number ABN24005). Fully Satisfied |
---|---|
10 October 2003 | Delivered on: 13 October 2003 Satisfied on: 16 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property known as northgate house, sheep street, northampton--title number NN21483; fixed charges over assets; floating charge over same. Fully Satisfied |
5 September 2002 | Delivered on: 12 September 2002 Satisfied on: 9 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the west and northwest of gartlea road, airdrie--title numbers lan 28435, LAN102630 and LAN159234. Fully Satisfied |
20 June 2002 | Delivered on: 25 June 2002 Satisfied on: 30 October 2010 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 |
12 March 2002 | Delivered on: 25 March 2002 Satisfied on: 9 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 10,10A,12 and 12A high street, paisley. Fully Satisfied |
6 June 2001 | Delivered on: 18 June 2001 Satisfied on: 9 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Offshore house (formerly unit 3) dyce industrial park, wellheads way, dyce, aberdeen. Fully Satisfied |
12 April 2001 | Delivered on: 19 April 2001 Satisfied on: 9 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 south muirhead road, cumbernauld. Fully Satisfied |
1 March 2000 | Delivered on: 9 March 2000 Satisfied on: 9 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 harbour road, inverness. Fully Satisfied |
21 August 2009 | Delivered on: 4 September 2009 Satisfied on: 27 July 2013 Persons entitled: SC Immobiliere Sa Classification: Legal charge Secured details: £126,050. Particulars: Flat 2 lincoln house, basil street, london. Fully Satisfied |
5 January 2004 | Delivered on: 9 January 2004 Satisfied on: 9 May 2007 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 11 december 2003. Particulars: The subjects forming 139 george street, aberdeen & 32,34,36,38,40,42 & 44 st. Andrew street, aberdeen (title number ABN32145 and the subjects on the north east side of crooked lane, aberdeen (title number ABN42090). Fully Satisfied |
20 January 2000 | Delivered on: 24 January 2000 Satisfied on: 30 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
21 February 2020 | Delivered on: 27 February 2020 Persons entitled: Canada Life Limited Classification: A registered charge Particulars: The company charges by way of first legal mortgage the freehold property known as 5-7 ireland yard, london, EC4V 5EH with title number 239430. Outstanding |
8 April 2024 | Confirmation statement made on 8 April 2024 with updates (4 pages) |
---|---|
13 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
11 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
13 July 2021 | Director's details changed for Mr Nicholas Hugh Byrom on 13 July 2021 (2 pages) |
13 July 2021 | Director's details changed for Ms Emma Louise Bowman on 13 July 2021 (2 pages) |
13 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
13 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
16 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
27 February 2020 | Registration of charge SC1741660012, created on 21 February 2020 (20 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
11 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
19 April 2018 | Change of details for Miss Emma Louise Bowman as a person with significant control on 8 December 2017 (2 pages) |
19 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
22 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
20 April 2015 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 32 Hazeldean Avenue Bo'ness West Lothian EH51 0NS on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 32 Hazeldean Avenue Bo'ness West Lothian EH51 0NS on 20 April 2015 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2013 (16 pages) |
2 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2014 (16 pages) |
2 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2013 (16 pages) |
2 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2014 (16 pages) |
2 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2013 (16 pages) |
2 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2014 (16 pages) |
9 September 2014 | Director's details changed for Mrs Emma Louise Bowman on 3 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mrs Emma Louise Bowman on 3 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mrs Emma Louise Bowman on 3 September 2014 (2 pages) |
23 June 2014 | Director's details changed for Miss Emma Louise Byrom on 17 May 2014 (4 pages) |
23 June 2014 | Director's details changed for Miss Emma Louise Byrom on 17 May 2014 (4 pages) |
14 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
Statement of capital on 2014-05-14
|
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
7 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2013 (16 pages) |
7 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2013 (16 pages) |
7 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2012 (16 pages) |
7 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2012 (16 pages) |
7 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2012 (16 pages) |
7 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 8 April 2013 (16 pages) |
27 July 2013 | Satisfaction of charge 11 in full (4 pages) |
27 July 2013 | Satisfaction of charge 11 in full (4 pages) |
23 May 2013 | Company name changed bee 2 investments LTD\certificate issued on 23/05/13
|
23 May 2013 | Company name changed bee 2 investments LTD\certificate issued on 23/05/13
|
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders
|
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders
|
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders
|
20 February 2013 | Appointment of Mr Nicholas Hugh Byrom as a director (2 pages) |
20 February 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
20 February 2013 | Appointment of Ms Emma Louise Byrom as a director (2 pages) |
20 February 2013 | Company name changed kilmartin estates LTD.\certificate issued on 20/02/13
|
20 February 2013 | Appointment of Ms Emma Louise Byrom as a director (2 pages) |
20 February 2013 | Company name changed kilmartin estates LTD.\certificate issued on 20/02/13
|
20 February 2013 | Appointment of Mr Nicholas Hugh Byrom as a director (2 pages) |
20 February 2013 | Termination of appointment of Christian Hook as a director (1 page) |
20 February 2013 | Termination of appointment of Christian Hook as a director (1 page) |
20 February 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
29 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders
|
29 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders
|
29 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders
|
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
16 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
12 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Appointment of Morton Fraser Directors Limited as a director (3 pages) |
1 February 2011 | Appointment of Mr Christian Robert Macnachtan Hook as a director (3 pages) |
1 February 2011 | Appointment of Morton Fraser Directors Limited as a director (3 pages) |
1 February 2011 | Appointment of Mr Christian Robert Macnachtan Hook as a director (3 pages) |
3 November 2010 | Registered office address changed from C/O Maclay Murray & Spens Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 3 November 2010 (2 pages) |
3 November 2010 | Termination of appointment of Susan Groat as a director (2 pages) |
3 November 2010 | Registered office address changed from C/O Maclay Murray & Spens Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 3 November 2010 (2 pages) |
3 November 2010 | Termination of appointment of Susan Groat as a director (2 pages) |
3 November 2010 | Registered office address changed from C/O Maclay Murray & Spens Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 3 November 2010 (2 pages) |
1 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
1 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (5 pages) |
1 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
1 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (5 pages) |
3 June 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 3 June 2010 (2 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Resolutions
|
24 March 2010 | Resolutions
|
17 March 2010 | Termination of appointment of Gordon Bennet as a director (2 pages) |
17 March 2010 | Termination of appointment of Gordon Bennet as a director (2 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (13 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (13 pages) |
18 January 2010 | Appointment of Gordon Iain Bennet as a director (3 pages) |
18 January 2010 | Termination of appointment of Robert Wotherspoon as a director (2 pages) |
18 January 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
18 January 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Termination of appointment of Robert Wotherspoon as a director (2 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Statement of company's objects (2 pages) |
18 January 2010 | Appointment of Susan Elizabeth Groat as a director (3 pages) |
18 January 2010 | Appointment of Susan Elizabeth Groat as a director (3 pages) |
18 January 2010 | Appointment of Gordon Iain Bennet as a director (3 pages) |
18 January 2010 | Statement of company's objects (2 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
12 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 08/04/09; full list of members (4 pages) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Location of register of members (1 page) |
4 March 2009 | Full accounts made up to 30 April 2008 (14 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (14 pages) |
23 May 2008 | Appointment terminate, secretary logged form (1 page) |
23 May 2008 | Appointment terminate, secretary logged form (1 page) |
5 May 2008 | Appointment terminated secretary roderick urquhart (1 page) |
5 May 2008 | Appointment terminated secretary roderick urquhart (1 page) |
5 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
5 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
14 August 2007 | Full accounts made up to 30 April 2007 (12 pages) |
14 August 2007 | Full accounts made up to 30 April 2007 (12 pages) |
16 May 2007 | Dec mort/charge * (2 pages) |
16 May 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Dec mort/charge * (2 pages) |
9 May 2007 | Dec mort/charge * (2 pages) |
1 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
23 January 2007 | Full accounts made up to 30 April 2006 (11 pages) |
23 January 2007 | Full accounts made up to 30 April 2006 (11 pages) |
4 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
4 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
12 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
12 January 2006 | Full accounts made up to 30 April 2005 (11 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 11 glenfinlas street edinburgh midlothian (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
4 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
4 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
4 October 2004 | Full accounts made up to 30 April 2004 (10 pages) |
4 October 2004 | Full accounts made up to 30 April 2004 (10 pages) |
6 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 08/04/04; full list of members (7 pages) |
9 January 2004 | Partic of mort/charge * (5 pages) |
9 January 2004 | Partic of mort/charge * (5 pages) |
13 November 2003 | Partic of mort/charge * (5 pages) |
13 November 2003 | Partic of mort/charge * (5 pages) |
14 October 2003 | Full accounts made up to 30 April 2003 (10 pages) |
14 October 2003 | Full accounts made up to 30 April 2003 (10 pages) |
13 October 2003 | Partic of mort/charge * (5 pages) |
13 October 2003 | Partic of mort/charge * (5 pages) |
6 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 08/04/03; full list of members (7 pages) |
6 November 2002 | Ad 01/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 2002 | Ad 01/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 September 2002 | Partic of mort/charge * (5 pages) |
12 September 2002 | Partic of mort/charge * (5 pages) |
7 August 2002 | Full accounts made up to 30 April 2002 (10 pages) |
7 August 2002 | Full accounts made up to 30 April 2002 (10 pages) |
25 June 2002 | Partic of mort/charge * (6 pages) |
25 June 2002 | Partic of mort/charge * (6 pages) |
26 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 08/04/02; full list of members (7 pages) |
25 March 2002 | Partic of mort/charge * (5 pages) |
25 March 2002 | Partic of mort/charge * (5 pages) |
29 August 2001 | Full accounts made up to 30 April 2001 (10 pages) |
29 August 2001 | Full accounts made up to 30 April 2001 (10 pages) |
18 June 2001 | Partic of mort/charge * (5 pages) |
18 June 2001 | Partic of mort/charge * (5 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
19 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
19 April 2001 | Partic of mort/charge * (5 pages) |
19 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
19 April 2001 | Partic of mort/charge * (5 pages) |
8 March 2001 | Company name changed kilmartin properties (inverness) LIMITED\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Company name changed kilmartin properties (inverness) LIMITED\certificate issued on 08/03/01 (2 pages) |
18 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
18 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
24 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
24 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
12 May 2000 | Return made up to 08/04/00; full list of members
|
12 May 2000 | Return made up to 08/04/00; full list of members
|
22 March 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
22 March 2000 | Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
9 March 2000 | Partic of mort/charge * (5 pages) |
9 March 2000 | Partic of mort/charge * (5 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
24 January 2000 | Partic of mort/charge * (6 pages) |
24 January 2000 | Partic of mort/charge * (6 pages) |
5 January 2000 | Company name changed\certificate issued on 05/01/00 (2 pages) |
5 January 2000 | Company name changed\certificate issued on 05/01/00 (2 pages) |
6 May 1999 | Return made up to 08/04/99; no change of members (6 pages) |
6 May 1999 | Return made up to 08/04/99; no change of members (6 pages) |
15 February 1999 | Resolutions
|
15 February 1999 | Resolutions
|
6 February 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
6 February 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
11 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
11 May 1998 | Return made up to 08/04/98; full list of members (6 pages) |
16 April 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
16 April 1998 | Accounting reference date extended from 30/04/98 to 30/09/98 (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 50 moray place edinburgh EH3 6BQ (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 50 moray place edinburgh EH3 6BQ (1 page) |
6 August 1997 | Memorandum and Articles of Association (8 pages) |
6 August 1997 | Memorandum and Articles of Association (8 pages) |
4 August 1997 | Company name changed keltyfun LIMITED\certificate issued on 05/08/97 (2 pages) |
4 August 1997 | Company name changed keltyfun LIMITED\certificate issued on 05/08/97 (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (3 pages) |
30 July 1997 | New director appointed (3 pages) |
30 July 1997 | New secretary appointed (2 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
8 April 1997 | Incorporation (9 pages) |
8 April 1997 | Incorporation (9 pages) |