Company NamePedlars Limited
Company StatusDissolved
Company NumberSC174852
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NamePedlars Clothing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Charles Angus Gladstone
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlen Dye Lodge
Strachan
Banchory
Kincardineshire
AB31 6LT
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 February 2012(14 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 10 August 2021)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMrs Caroline Mali Gladstone
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Dye
Banchory
Kincardineshire
AB31 3LT
Scotland
Director NameMr Richard James Strang Steel
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(1 year, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 17 February 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressDalhaikie
Glassel
Banchory
Kincardineshire
AB31 4DY
Scotland
Director NameMr Paul Gilbert Middlemiss
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 29 June 2011)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address15 Baronsfield Road
St Margarets
Twickenham
Middlesex
TW1 2QT
Director NameMr Mark Leslie Vivian Esiri
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(13 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Anns Road
London
W11 4SR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2009(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2012)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitewww.pedlars.co.uk
Telephone01244 784187
Telephone regionChester

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,289,630
Cash£21,646
Current Liabilities£393,074

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Charges

28 May 2012Delivered on: 29 May 2012
Persons entitled: Coutts & Company

Classification: Floating charge
Secured details: All liabilities to the bank.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 June 2005Delivered on: 20 June 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.
Outstanding
1 February 2000Delivered on: 7 February 2000
Satisfied on: 1 February 2006
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

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2021Voluntary strike-off action has been suspended (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
24 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 March 2021Application to strike the company off the register (3 pages)
8 May 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
21 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
21 February 2018Confirmation statement made on 25 April 2017 with updates (5 pages)
21 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
19 September 2017Termination of appointment of Mark Leslie Vivian Esiri as a director on 1 August 2017 (1 page)
19 September 2017Termination of appointment of Mark Leslie Vivian Esiri as a director on 1 August 2017 (1 page)
18 August 2017Termination of appointment of Mark Leslie Vivian Esiri as a director on 1 August 2017 (1 page)
18 August 2017Termination of appointment of Mark Leslie Vivian Esiri as a director on 1 August 2017 (1 page)
27 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 January 2017Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 30 January 2017 (1 page)
6 January 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (3 pages)
6 January 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (3 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5,001
(6 pages)
20 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 5,001
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,001
(6 pages)
20 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5,001
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,001
(6 pages)
9 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,001
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
4 April 2012Termination of appointment of Paul Middlemiss as a director (1 page)
4 April 2012Termination of appointment of Paul Middlemiss as a director (1 page)
22 March 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
22 March 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
6 March 2012Appointment of Brodies Secretarial Services Limited as a secretary (3 pages)
6 March 2012Appointment of Brodies Secretarial Services Limited as a secretary (3 pages)
5 March 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 5 March 2012 (2 pages)
5 March 2012Termination of appointment of Lc Secretaries Limited as a secretary (2 pages)
5 March 2012Termination of appointment of Lc Secretaries Limited as a secretary (2 pages)
5 March 2012Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 5 March 2012 (2 pages)
31 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages)
31 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 5,001
(3 pages)
4 March 2011Appointment of Mr Mark Leslie Vivian Esiri as a director (2 pages)
4 March 2011Appointment of Mr Mark Leslie Vivian Esiri as a director (2 pages)
4 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 5,001
(3 pages)
4 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 5,001
(3 pages)
1 March 2011Sub-division of shares on 26 February 2011 (5 pages)
1 March 2011Solvency statement dated 28/02/11 (2 pages)
1 March 2011Statement by directors (1 page)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2011Solvency statement dated 28/02/11 (2 pages)
1 March 2011Statement of capital on 1 March 2011
  • GBP 1.00
(4 pages)
1 March 2011Sub-division of shares on 26 February 2011 (5 pages)
1 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
1 March 2011Statement of capital on 1 March 2011
  • GBP 1.00
(4 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2011Statement by directors (1 page)
1 March 2011Resolutions
  • RES13 ‐ Sub-division of ordinary shares 26/02/2011
(3 pages)
1 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
1 March 2011Statement of capital on 1 March 2011
  • GBP 1.00
(4 pages)
1 March 2011Resolutions
  • RES13 ‐ Sub-division of ordinary shares 26/02/2011
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 7 May 2010
  • GBP 2,326,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 2,956,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 2,856,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 7 May 2010
  • GBP 2,326,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 2 December 2010
  • GBP 2,756,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 27 July 2010
  • GBP 2,426,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 3 June 2010
  • GBP 2,376,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 27 August 2010
  • GBP 2,601,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 7 May 2010
  • GBP 2,326,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 2 December 2010
  • GBP 2,756,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2,501,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 2,956,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 3 June 2010
  • GBP 2,376,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2,501,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 25 October 2010
  • GBP 2,706,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 27 August 2010
  • GBP 2,601,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2,501,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 27 July 2010
  • GBP 2,426,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 2,856,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 2 December 2010
  • GBP 2,756,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 25 October 2010
  • GBP 2,706,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 3 June 2010
  • GBP 2,376,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 29 September 2010
  • GBP 2,656,000
(3 pages)
25 February 2011Statement of capital following an allotment of shares on 29 September 2010
  • GBP 2,656,000
(3 pages)
21 February 2011Termination of appointment of Richard Strang Steel as a director (1 page)
21 February 2011Termination of appointment of Richard Strang Steel as a director (1 page)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (6 pages)
12 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 September 2009Ad 22/07/09\gbp si 50000@1=50000\gbp ic 2056000/2106000\ (2 pages)
28 September 2009Ad 10/08/09\gbp si 100000@1=100000\gbp ic 1956000/2056000\ (2 pages)
28 September 2009Ad 22/07/09\gbp si 50000@1=50000\gbp ic 2056000/2106000\ (2 pages)
28 September 2009Ad 10/08/09\gbp si 100000@1=100000\gbp ic 1956000/2056000\ (2 pages)
10 September 2009Return made up to 24/04/08; full list of members; amend (6 pages)
10 September 2009Return made up to 24/04/09; full list of members; amend (6 pages)
10 September 2009Return made up to 24/04/09; full list of members; amend (6 pages)
10 September 2009Return made up to 24/04/08; full list of members; amend (6 pages)
14 August 2009Appointment terminated secretary caroline gladstone (1 page)
14 August 2009Appointment terminated secretary caroline gladstone (1 page)
14 August 2009Secretary appointed lc secretaries LIMITED (1 page)
14 August 2009Registered office changed on 14/08/2009 from stables glendye strachan banchory kincardineshire AB31 6LT (1 page)
14 August 2009Secretary appointed lc secretaries LIMITED (1 page)
14 August 2009Registered office changed on 14/08/2009 from stables glendye strachan banchory kincardineshire AB31 6LT (1 page)
24 July 2009Company name changed pedlars clothing LIMITED\certificate issued on 24/07/09 (4 pages)
24 July 2009Company name changed pedlars clothing LIMITED\certificate issued on 24/07/09 (4 pages)
14 July 2009Director's change of particulars / charles gladstone / 08/07/2009 (1 page)
14 July 2009Director's change of particulars / charles gladstone / 08/07/2009 (1 page)
13 July 2009Capitals not rolled up (2 pages)
13 July 2009Director appointed paul gilbert middlemiss (3 pages)
13 July 2009Capitals not rolled up (2 pages)
13 July 2009Capitals not rolled up (2 pages)
13 July 2009Capitals not rolled up (2 pages)
13 July 2009Director appointed paul gilbert middlemiss (3 pages)
7 July 2009Nc inc already adjusted 01/04/09 (2 pages)
7 July 2009Capitals not rolled up (3 pages)
7 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2009Capitals not rolled up (3 pages)
7 July 2009Ad 26/05/09\gbp si 50000@1=50000\gbp ic 1581000/1631000\ (3 pages)
7 July 2009Capitals not rolled up (3 pages)
7 July 2009Capitals not rolled up (3 pages)
7 July 2009Ad 24/04/09\gbp si 50000@1=50000\gbp ic 1631000/1681000\ (3 pages)
7 July 2009Capitals not rolled up (3 pages)
7 July 2009Ad 24/04/09\gbp si 50000@1=50000\gbp ic 1631000/1681000\ (3 pages)
7 July 2009Capitals not rolled up (3 pages)
7 July 2009Capitals not rolled up (3 pages)
7 July 2009Ad 26/05/09\gbp si 50000@1=50000\gbp ic 1581000/1631000\ (3 pages)
7 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2009Nc inc already adjusted 01/04/09 (2 pages)
7 July 2009Capitals not rolled up (3 pages)
7 July 2009Ad 23/06/09\gbp si 100000@1=100000\gbp ic 1481000/1581000\ (3 pages)
7 July 2009Ad 23/06/09\gbp si 100000@1=100000\gbp ic 1481000/1581000\ (3 pages)
7 July 2009Capitals not rolled up (3 pages)
7 July 2009Capitals not rolled up (3 pages)
7 July 2009Capitals not rolled up (3 pages)
7 July 2009Capitals not rolled up (3 pages)
26 May 2009Return made up to 24/04/09; full list of members (5 pages)
26 May 2009Return made up to 24/04/09; full list of members (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 May 2008Return made up to 24/04/08; full list of members (5 pages)
20 May 2008Return made up to 24/04/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 January 2008£ nc 1450000/1550000 12/12/07 (1 page)
18 January 2008Ad 12/12/07--------- £ si 150000@1=150000 £ ic 1331000/1481000 (1 page)
18 January 2008Ad 12/12/07--------- £ si 150000@1=150000 £ ic 1331000/1481000 (1 page)
18 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 January 2008£ nc 1450000/1550000 12/12/07 (1 page)
2 May 2007Return made up to 24/04/07; full list of members (3 pages)
2 May 2007Return made up to 24/04/07; full list of members (3 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2006Return made up to 24/04/06; full list of members (3 pages)
3 May 2006Return made up to 24/04/06; full list of members (3 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2006Nc inc already adjusted 20/02/06 (1 page)
28 February 2006Nc inc already adjusted 20/02/06 (1 page)
1 February 2006Dec mort/charge * (4 pages)
1 February 2006Dec mort/charge * (4 pages)
20 June 2005Partic of mort/charge * (3 pages)
20 June 2005Partic of mort/charge * (3 pages)
11 May 2005Return made up to 24/04/05; full list of members (8 pages)
11 May 2005Return made up to 24/04/05; full list of members (8 pages)
4 May 2005Ad 28/05/04--------- £ si 100000@1=100000 £ ic 1056000/1156000 (2 pages)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005Ad 28/05/04--------- £ si 100000@1=100000 £ ic 1056000/1156000 (2 pages)
4 May 2005Nc inc already adjusted 28/05/04 (1 page)
4 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2005Nc inc already adjusted 28/05/04 (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 May 2004Return made up to 24/04/04; full list of members (8 pages)
6 May 2004Return made up to 24/04/04; full list of members (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 October 2003Ad 19/09/03--------- £ si 50000@1=50000 £ ic 1006000/1056000 (2 pages)
2 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2003Ad 19/09/03--------- £ si 50000@1=50000 £ ic 1006000/1056000 (2 pages)
6 September 2003Nc inc already adjusted 04/07/03 (1 page)
6 September 2003Ad 04/07/03--------- £ si 50000@1=50000 £ ic 956000/1006000 (2 pages)
6 September 2003Nc inc already adjusted 04/07/03 (1 page)
6 September 2003Ad 04/07/03--------- £ si 50000@1=50000 £ ic 956000/1006000 (2 pages)
6 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2003Ad 03/04/03--------- £ si 100000@1=100000 £ ic 856000/956000 (2 pages)
8 May 2003Return made up to 24/04/03; full list of members (8 pages)
8 May 2003Return made up to 24/04/03; full list of members (8 pages)
8 May 2003Ad 03/04/03--------- £ si 100000@1=100000 £ ic 856000/956000 (2 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2002Ad 16/03/02--------- £ si 434000@1=434000 £ ic 422000/856000 (2 pages)
16 April 2002Ad 16/03/02--------- £ si 434000@1=434000 £ ic 422000/856000 (2 pages)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2002£ nc 750000/1000000 16/03/02 (1 page)
12 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2002£ nc 750000/1000000 16/03/02 (1 page)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2001Ad 23/03/01--------- £ si 42000@1=42000 £ ic 380000/422000 (2 pages)
7 June 2001£ nc 380000/750000 23/03/01 (1 page)
7 June 2001Ad 23/03/01--------- £ si 42000@1=42000 £ ic 380000/422000 (2 pages)
7 June 2001Return made up to 24/04/01; full list of members (6 pages)
7 June 2001£ nc 380000/750000 23/03/01 (1 page)
7 June 2001Return made up to 24/04/01; full list of members (6 pages)
7 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 August 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
24 August 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
21 August 2000Nc inc already adjusted 24/03/00 (1 page)
21 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 August 2000Ad 24/03/00--------- £ si 130000@1=130000 £ ic 250000/380000 (2 pages)
21 August 2000Ad 24/03/00--------- £ si 130000@1=130000 £ ic 250000/380000 (2 pages)
21 August 2000Nc inc already adjusted 24/03/00 (1 page)
31 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 February 2000Partic of mort/charge * (6 pages)
7 February 2000Partic of mort/charge * (6 pages)
23 July 1999Return made up to 24/04/99; full list of members (6 pages)
23 July 1999Return made up to 24/04/99; full list of members (6 pages)
13 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 July 1999£ nc 180000/250000 21/03/99 (1 page)
13 July 1999Ad 21/03/99--------- £ si 110000@1=110000 £ ic 140000/250000 (2 pages)
13 July 1999Ad 21/03/99--------- £ si 110000@1=110000 £ ic 140000/250000 (2 pages)
13 July 1999£ nc 180000/250000 21/03/99 (1 page)
13 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
12 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 May 1998Ad 01/07/97-12/03/98 £ si 80000@1=80000 £ ic 60000/140000 (2 pages)
5 May 1998Return made up to 24/04/98; full list of members (4 pages)
5 May 1998Ad 01/07/97-12/03/98 £ si 80000@1=80000 £ ic 60000/140000 (2 pages)
5 May 1998Return made up to 24/04/98; full list of members (4 pages)
5 May 1998£ nc 100000/180000 13/03/98 (1 page)
5 May 1998£ nc 100000/180000 13/03/98 (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997Ad 28/04/97--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
28 May 1997Ad 28/04/97--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
28 May 1997New director appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997Registered office changed on 21/05/97 from: fasqu estate office fasque fettercairn laurencekirk kincardineshire AB30 1DJ (1 page)
21 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
21 May 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Registered office changed on 21/05/97 from: fasqu estate office fasque fettercairn laurencekirk kincardineshire AB30 1DJ (1 page)
21 May 1997Director resigned (1 page)
21 May 1997Secretary resigned (1 page)
24 April 1997Incorporation (16 pages)
24 April 1997Incorporation (16 pages)