Strachan
Banchory
Kincardineshire
AB31 6LT
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 February 2012(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 10 August 2021) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Mrs Caroline Mali Gladstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Dye Banchory Kincardineshire AB31 3LT Scotland |
Director Name | Mr Richard James Strang Steel |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 February 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Dalhaikie Glassel Banchory Kincardineshire AB31 4DY Scotland |
Director Name | Mr Paul Gilbert Middlemiss |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 June 2011) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Baronsfield Road St Margarets Twickenham Middlesex TW1 2QT |
Director Name | Mr Mark Leslie Vivian Esiri |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Anns Road London W11 4SR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2012) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.pedlars.co.uk |
---|---|
Telephone | 01244 784187 |
Telephone region | Chester |
Registered Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,289,630 |
Cash | £21,646 |
Current Liabilities | £393,074 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
28 May 2012 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 |
10 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2021 | Voluntary strike-off action has been suspended (1 page) |
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 March 2021 | Application to strike the company off the register (3 pages) |
8 May 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
21 March 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 February 2018 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
21 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
19 September 2017 | Termination of appointment of Mark Leslie Vivian Esiri as a director on 1 August 2017 (1 page) |
19 September 2017 | Termination of appointment of Mark Leslie Vivian Esiri as a director on 1 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Mark Leslie Vivian Esiri as a director on 1 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Mark Leslie Vivian Esiri as a director on 1 August 2017 (1 page) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 January 2017 | Registered 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 2017 | Registered 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 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (3 pages) |
6 January 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (3 pages) |
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
16 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Termination of appointment of Paul Middlemiss as a director (1 page) |
4 April 2012 | Termination of appointment of Paul Middlemiss as a director (1 page) |
22 March 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
22 March 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
6 March 2012 | Appointment of Brodies Secretarial Services Limited as a secretary (3 pages) |
6 March 2012 | Appointment of Brodies Secretarial Services Limited as a secretary (3 pages) |
5 March 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 5 March 2012 (2 pages) |
5 March 2012 | Termination of appointment of Lc Secretaries Limited as a secretary (2 pages) |
5 March 2012 | Termination of appointment of Lc Secretaries Limited as a secretary (2 pages) |
5 March 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 5 March 2012 (2 pages) |
31 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages) |
31 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (3 pages) |
18 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
4 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
4 March 2011 | Appointment of Mr Mark Leslie Vivian Esiri as a director (2 pages) |
4 March 2011 | Appointment of Mr Mark Leslie Vivian Esiri as a director (2 pages) |
4 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
4 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
1 March 2011 | Sub-division of shares on 26 February 2011 (5 pages) |
1 March 2011 | Solvency statement dated 28/02/11 (2 pages) |
1 March 2011 | Statement by directors (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2011 | Solvency statement dated 28/02/11 (2 pages) |
1 March 2011 | Statement of capital on 1 March 2011
|
1 March 2011 | Sub-division of shares on 26 February 2011 (5 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Statement of capital on 1 March 2011
|
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2011 | Statement by directors (1 page) |
1 March 2011 | Resolutions
|
1 March 2011 | Resolutions
|
1 March 2011 | Statement of capital on 1 March 2011
|
1 March 2011 | Resolutions
|
25 February 2011 | Statement of capital following an allotment of shares on 7 May 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 7 May 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 2 December 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 27 July 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 3 June 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 27 August 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 7 May 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 2 December 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 9 August 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 3 June 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 9 August 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 25 October 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 27 August 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 9 August 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 27 July 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 2 December 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 25 October 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 3 June 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 29 September 2010
|
25 February 2011 | Statement of capital following an allotment of shares on 29 September 2010
|
21 February 2011 | Termination of appointment of Richard Strang Steel as a director (1 page) |
21 February 2011 | Termination of appointment of Richard Strang Steel as a director (1 page) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 September 2009 | Ad 22/07/09\gbp si 50000@1=50000\gbp ic 2056000/2106000\ (2 pages) |
28 September 2009 | Ad 10/08/09\gbp si 100000@1=100000\gbp ic 1956000/2056000\ (2 pages) |
28 September 2009 | Ad 22/07/09\gbp si 50000@1=50000\gbp ic 2056000/2106000\ (2 pages) |
28 September 2009 | Ad 10/08/09\gbp si 100000@1=100000\gbp ic 1956000/2056000\ (2 pages) |
10 September 2009 | Return made up to 24/04/08; full list of members; amend (6 pages) |
10 September 2009 | Return made up to 24/04/09; full list of members; amend (6 pages) |
10 September 2009 | Return made up to 24/04/09; full list of members; amend (6 pages) |
10 September 2009 | Return made up to 24/04/08; full list of members; amend (6 pages) |
14 August 2009 | Appointment terminated secretary caroline gladstone (1 page) |
14 August 2009 | Appointment terminated secretary caroline gladstone (1 page) |
14 August 2009 | Secretary appointed lc secretaries LIMITED (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from stables glendye strachan banchory kincardineshire AB31 6LT (1 page) |
14 August 2009 | Secretary appointed lc secretaries LIMITED (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from stables glendye strachan banchory kincardineshire AB31 6LT (1 page) |
24 July 2009 | Company name changed pedlars clothing LIMITED\certificate issued on 24/07/09 (4 pages) |
24 July 2009 | Company name changed pedlars clothing LIMITED\certificate issued on 24/07/09 (4 pages) |
14 July 2009 | Director's change of particulars / charles gladstone / 08/07/2009 (1 page) |
14 July 2009 | Director's change of particulars / charles gladstone / 08/07/2009 (1 page) |
13 July 2009 | Capitals not rolled up (2 pages) |
13 July 2009 | Director appointed paul gilbert middlemiss (3 pages) |
13 July 2009 | Capitals not rolled up (2 pages) |
13 July 2009 | Capitals not rolled up (2 pages) |
13 July 2009 | Capitals not rolled up (2 pages) |
13 July 2009 | Director appointed paul gilbert middlemiss (3 pages) |
7 July 2009 | Nc inc already adjusted 01/04/09 (2 pages) |
7 July 2009 | Capitals not rolled up (3 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Capitals not rolled up (3 pages) |
7 July 2009 | Ad 26/05/09\gbp si 50000@1=50000\gbp ic 1581000/1631000\ (3 pages) |
7 July 2009 | Capitals not rolled up (3 pages) |
7 July 2009 | Capitals not rolled up (3 pages) |
7 July 2009 | Ad 24/04/09\gbp si 50000@1=50000\gbp ic 1631000/1681000\ (3 pages) |
7 July 2009 | Capitals not rolled up (3 pages) |
7 July 2009 | Ad 24/04/09\gbp si 50000@1=50000\gbp ic 1631000/1681000\ (3 pages) |
7 July 2009 | Capitals not rolled up (3 pages) |
7 July 2009 | Capitals not rolled up (3 pages) |
7 July 2009 | Ad 26/05/09\gbp si 50000@1=50000\gbp ic 1581000/1631000\ (3 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Nc inc already adjusted 01/04/09 (2 pages) |
7 July 2009 | Capitals not rolled up (3 pages) |
7 July 2009 | Ad 23/06/09\gbp si 100000@1=100000\gbp ic 1481000/1581000\ (3 pages) |
7 July 2009 | Ad 23/06/09\gbp si 100000@1=100000\gbp ic 1481000/1581000\ (3 pages) |
7 July 2009 | Capitals not rolled up (3 pages) |
7 July 2009 | Capitals not rolled up (3 pages) |
7 July 2009 | Capitals not rolled up (3 pages) |
7 July 2009 | Capitals not rolled up (3 pages) |
26 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
26 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
20 May 2008 | Return made up to 24/04/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | £ nc 1450000/1550000 12/12/07 (1 page) |
18 January 2008 | Ad 12/12/07--------- £ si 150000@1=150000 £ ic 1331000/1481000 (1 page) |
18 January 2008 | Ad 12/12/07--------- £ si 150000@1=150000 £ ic 1331000/1481000 (1 page) |
18 January 2008 | Resolutions
|
18 January 2008 | £ nc 1450000/1550000 12/12/07 (1 page) |
2 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 24/04/07; full list of members (3 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 24/04/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 February 2006 | Nc inc already adjusted 20/02/06 (1 page) |
28 February 2006 | Nc inc already adjusted 20/02/06 (1 page) |
1 February 2006 | Dec mort/charge * (4 pages) |
1 February 2006 | Dec mort/charge * (4 pages) |
20 June 2005 | Partic of mort/charge * (3 pages) |
20 June 2005 | Partic of mort/charge * (3 pages) |
11 May 2005 | Return made up to 24/04/05; full list of members (8 pages) |
11 May 2005 | Return made up to 24/04/05; full list of members (8 pages) |
4 May 2005 | Ad 28/05/04--------- £ si 100000@1=100000 £ ic 1056000/1156000 (2 pages) |
4 May 2005 | Resolutions
|
4 May 2005 | Ad 28/05/04--------- £ si 100000@1=100000 £ ic 1056000/1156000 (2 pages) |
4 May 2005 | Nc inc already adjusted 28/05/04 (1 page) |
4 May 2005 | Resolutions
|
4 May 2005 | Nc inc already adjusted 28/05/04 (1 page) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
6 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 October 2003 | Ad 19/09/03--------- £ si 50000@1=50000 £ ic 1006000/1056000 (2 pages) |
2 October 2003 | Resolutions
|
2 October 2003 | Resolutions
|
2 October 2003 | Ad 19/09/03--------- £ si 50000@1=50000 £ ic 1006000/1056000 (2 pages) |
6 September 2003 | Nc inc already adjusted 04/07/03 (1 page) |
6 September 2003 | Ad 04/07/03--------- £ si 50000@1=50000 £ ic 956000/1006000 (2 pages) |
6 September 2003 | Nc inc already adjusted 04/07/03 (1 page) |
6 September 2003 | Ad 04/07/03--------- £ si 50000@1=50000 £ ic 956000/1006000 (2 pages) |
6 September 2003 | Resolutions
|
6 September 2003 | Resolutions
|
8 May 2003 | Ad 03/04/03--------- £ si 100000@1=100000 £ ic 856000/956000 (2 pages) |
8 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
8 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
8 May 2003 | Ad 03/04/03--------- £ si 100000@1=100000 £ ic 856000/956000 (2 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 May 2002 | Return made up to 24/04/02; full list of members
|
21 May 2002 | Return made up to 24/04/02; full list of members
|
16 April 2002 | Ad 16/03/02--------- £ si 434000@1=434000 £ ic 422000/856000 (2 pages) |
16 April 2002 | Ad 16/03/02--------- £ si 434000@1=434000 £ ic 422000/856000 (2 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | £ nc 750000/1000000 16/03/02 (1 page) |
12 April 2002 | Resolutions
|
12 April 2002 | £ nc 750000/1000000 16/03/02 (1 page) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Ad 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 2001 | Ad 23/03/01--------- £ si 42000@1=42000 £ ic 380000/422000 (2 pages) |
7 June 2001 | Return 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 2001 | Return made up to 24/04/01; full list of members (6 pages) |
7 June 2001 | Resolutions
|
17 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 August 2000 | Return made up to 24/04/00; full list of members
|
24 August 2000 | Return made up to 24/04/00; full list of members
|
21 August 2000 | Nc inc already adjusted 24/03/00 (1 page) |
21 August 2000 | Resolutions
|
21 August 2000 | Resolutions
|
21 August 2000 | Ad 24/03/00--------- £ si 130000@1=130000 £ ic 250000/380000 (2 pages) |
21 August 2000 | Ad 24/03/00--------- £ si 130000@1=130000 £ ic 250000/380000 (2 pages) |
21 August 2000 | Nc inc already adjusted 24/03/00 (1 page) |
31 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 March 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 February 2000 | Partic of mort/charge * (6 pages) |
7 February 2000 | Partic of mort/charge * (6 pages) |
23 July 1999 | Return made up to 24/04/99; full list of members (6 pages) |
23 July 1999 | Return made up to 24/04/99; full list of members (6 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | £ nc 180000/250000 21/03/99 (1 page) |
13 July 1999 | Ad 21/03/99--------- £ si 110000@1=110000 £ ic 140000/250000 (2 pages) |
13 July 1999 | Ad 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 1999 | Resolutions
|
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
12 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 May 1998 | Ad 01/07/97-12/03/98 £ si 80000@1=80000 £ ic 60000/140000 (2 pages) |
5 May 1998 | Return made up to 24/04/98; full list of members (4 pages) |
5 May 1998 | Ad 01/07/97-12/03/98 £ si 80000@1=80000 £ ic 60000/140000 (2 pages) |
5 May 1998 | Return 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 1997 | New director appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Ad 28/04/97--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
28 May 1997 | Ad 28/04/97--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
28 May 1997 | New director appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: fasqu estate office fasque fettercairn laurencekirk kincardineshire AB30 1DJ (1 page) |
21 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
21 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: fasqu estate office fasque fettercairn laurencekirk kincardineshire AB30 1DJ (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Secretary resigned (1 page) |
24 April 1997 | Incorporation (16 pages) |
24 April 1997 | Incorporation (16 pages) |