London
W1G 6NU
Director Name | Mr David James Shannon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2000(2 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 54 Weymouth Street London W1G 6NU |
Director Name | Mr Nigel Kevin Ford |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2018(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 54 Weymouth Street London W1G 6NU |
Secretary Name | Mr Michael James Sharp |
---|---|
Status | Current |
Appointed | 26 April 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | 54 Weymouth Street London W1G 6NU |
Director Name | Mr James Allan Jack |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 05 May 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Craigton Heights Malcolm Road Peterculter Aberdeen AB14 0NT Scotland |
Director Name | Mr Timothy Robin Downs |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 16 October 2017) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Lavender House Smith's End Lane Barley Herts SG8 8LH |
Director Name | Mr Andrew Charles Webley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 16 October 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ashburnham Grove London SE10 8UL |
Secretary Name | Christopher Martin Hobden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(3 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 28 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Weymouth Street London W1G 6NU |
Director Name | Mr Graham Martin Young |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Weymouth Street London W1G 6NU |
Secretary Name | Mrs Clodagh Woodall |
---|---|
Status | Resigned |
Appointed | 28 January 2016(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 April 2022) |
Role | Company Director |
Correspondence Address | 54 Weymouth Street London W1G 6NU |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1997(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1997(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Website | hobton-group.com |
---|
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
75 at £1 | Medical Centre Holdings LTD 75.00% Ordinary A |
---|---|
7 at £1 | Mr James Allan Jack 7.00% Ordinary B |
6 at £1 | Avril Shannon 6.00% Ordinary B |
6 at £1 | Mr David James Shannon 6.00% Ordinary B |
6 at £1 | Susan Doreen Jack 6.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £36,080,088 |
Cash | £5,211,511 |
Current Liabilities | £2,881,528 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
13 March 2001 | Delivered on: 19 March 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Markinch medixal centre, high street, markinch. Outstanding |
---|---|
13 October 2000 | Delivered on: 20 October 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at shielhill, stanley, perthshire. Outstanding |
5 September 2000 | Delivered on: 12 September 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground to the east side of strowan road, comrie in the county of perth. Outstanding |
9 August 2000 | Delivered on: 25 August 2000 Persons entitled: Major John Henry Callander and Others as Trustees Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground at pathhead,midlothian by the A68 public road. Outstanding |
9 August 2000 | Delivered on: 18 August 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at pathhead, midlothian. Outstanding |
16 November 2017 | Delivered on: 27 November 2017 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Outstanding |
1 June 2011 | Delivered on: 16 June 2011 Persons entitled: Aviva Commercial Finance Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Subjects lying tot the southwest of gorgie park close edinburgh. Outstanding |
21 January 2010 | Delivered on: 22 January 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Rights titles benefits and interests whether present or future of the company to the rents. Outstanding |
28 February 2008 | Delivered on: 6 March 2008 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Plot or area of ground extending to 5246 square metres situated generally to the south of eastfield farm road, penicuik-title number MID42433. Outstanding |
24 November 2006 | Delivered on: 30 November 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All the rights, titles, benefits and interests, whether present or future, of the company to the rents. Outstanding |
13 September 2006 | Delivered on: 21 September 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects extending to 2.45 hectares or thereby at bobbin mill, pitlochry - see schedules 2, 3 & 4 to form 410 for full description. Outstanding |
5 May 2006 | Delivered on: 19 May 2006 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The assigned rights. Outstanding |
30 March 2000 | Delivered on: 11 April 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the north of brook streetand to the west of claypotts road, broughty ferry, dundee. Outstanding |
4 May 2005 | Delivered on: 24 May 2005 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects extending to 2795 square metres or thereby lying to the west of gorgie park close, slateford, edinburgh. Outstanding |
4 May 2005 | Delivered on: 20 May 2005 Persons entitled: Royal Mail Group PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2975 square metres at gorgie park close, edinburgh. Outstanding |
21 March 2005 | Delivered on: 1 April 2005 Persons entitled: Robison & Davidson Limited Classification: Standard security Secured details: All sums due in terms of clause 1.1.2 of the missives constituted by offer dated 28 january 2005. Particulars: That area of ground lying to the west of ernespie road, castle douglas extending to 0.7688 hectares (1.899 acres) (title number KRK5941). Outstanding |
10 February 2005 | Delivered on: 22 February 2005 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the west of ernespie road, castle douglas krk 5941. Outstanding |
10 February 2005 | Delivered on: 16 February 2005 Persons entitled: Robison & Davidson Limited Classification: Standard security Secured details: The sums due in terms of clause 1.1.2 of the missives constituted by an offer dated 28 january 2005. Particulars: That area of ground lying to the west of ernespie road, castle douglas extending to 0.7688 hectares (title number KRK5941). Outstanding |
6 February 2005 | Delivered on: 14 February 2005 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All the rights, titles, benefits and interests to the rents in respect of the lease over the area of ground at the glebe, dunkeld in the county of perth. Outstanding |
2 November 2004 | Delivered on: 9 November 2004 Persons entitled: The General Practice Finance Corporation Limited as Trustee Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The right, title, benefit and interests in and to the rents over aberfeldy medical centre, kenmore street, aberfeldy. Outstanding |
24 June 2004 | Delivered on: 29 June 2004 Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and Others Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Right, title, benefit and interest in the rents over medical centre, kinloch rannoch, perthshire. Outstanding |
13 January 2000 | Delivered on: 24 January 2000 Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground on the north east side of ponton street, edinburgh three area of ground at ponton street, thornybauk, fountainbride, edinburgh. Outstanding |
24 September 2003 | Delivered on: 30 September 2003 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: The dispensary, 1 east brougham street, stanley, perth. Outstanding |
5 June 2003 | Delivered on: 13 June 2003 Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and Other Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at windsor terrace, penicuik. Outstanding |
24 April 2003 | Delivered on: 6 May 2003 Persons entitled: The General Practice Finance Corporation Limited as Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at ponderlaw street, arbroath. Outstanding |
22 January 2003 | Delivered on: 3 February 2003 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at the glebe, dunkeld, perth. Outstanding |
27 December 2002 | Delivered on: 8 January 2003 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground known as the monifieth ambulance station, victoria street, monifieth, angus. Outstanding |
18 December 2002 | Delivered on: 7 January 2003 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects extending to 0.933 acres lying generally to the south of academy street, forfar in the county of angus...refer to mortgage document. Outstanding |
28 October 2002 | Delivered on: 12 November 2002 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1.869 hectares of land lying to the south east of ashgrove road west, aberdeen (title number ABN42148). Outstanding |
13 September 2002 | Delivered on: 26 September 2002 Persons entitled: The General Practice Finance Corporation Limited as Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground in kinloch rannoch, perthshire. Outstanding |
2 August 2002 | Delivered on: 19 August 2002 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.182 hectares on the east side of the glebe, kirkliston, west lothian. Outstanding |
26 July 2001 | Delivered on: 3 August 2001 Persons entitled: The General Practice Finance Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2980 sqyare metres lying to the north of kenmore street, aberfledy. Outstanding |
23 December 1999 | Delivered on: 5 January 2000 Persons entitled: The General Practice Finance Corporation Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over the property; fixed charges over the assets; floating charge over same. Outstanding |
30 March 2000 | Delivered on: 13 April 2000 Satisfied on: 18 December 2019 Persons entitled: Dundee City Council Classification: Standard security Secured details: All sums due as defined in the missives. Particulars: Area of ground in the city of dundee and county of angus--the school buildings and others known as grove academy, broughty ferry, dundee. Fully Satisfied |
13 January 2004 | Delivered on: 15 January 2004 Satisfied on: 16 July 2010 Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground on east side of phoenix crescent, north alderston, bellshill LAN89077. Fully Satisfied |
19 December 2003 | Delivered on: 23 December 2003 Satisfied on: 16 July 2010 Persons entitled: The General Practice Finance Corporation Limited Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All the rights, titles, benefits and interests to the rents in relation to the lease in respect of the heritable property known as units 1-3 euromed business park, strathclyde business park, phoenix crescent, bellshill, glasgow. Fully Satisfied |
18 December 2017 | Termination of appointment of Andrew Charles Webley as a director on 16 October 2017 (1 page) |
---|---|
15 December 2017 | Termination of appointment of Timothy Robin Downs as a director on 16 October 2017 (1 page) |
27 November 2017 | Registration of charge SC1812640036, created on 16 November 2017 (11 pages) |
16 June 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (6 pages) |
12 May 2016 | Purchase of own shares. (3 pages) |
26 April 2016 | Cancellation of shares. Statement of capital on 22 March 2016
|
26 April 2016 | Resolutions
|
5 February 2016 | Appointment of Mrs Clodagh Woodall as a secretary on 28 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Christopher Martin Hobden as a secretary on 28 January 2016 (1 page) |
19 January 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
22 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
16 October 2015 | Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page) |
16 October 2015 | Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page) |
15 September 2015 | Registered office address changed from C/O Mcclure Naismith, Nova House 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 15 September 2015 (1 page) |
16 June 2015 | Resolutions
|
23 February 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
6 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
4 February 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
3 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
22 February 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
21 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (10 pages) |
21 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (10 pages) |
7 February 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (10 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (10 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 35 (9 pages) |
13 April 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
15 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (10 pages) |
15 February 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (10 pages) |
16 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
16 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
18 March 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
19 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (8 pages) |
19 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (8 pages) |
18 January 2010 | Director's details changed for Mr James Allan Jack on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Christopher Martin Hobden on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Graham Martin Young on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Andrew Charles Webley on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Timothy Robin Downs on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for David James Shannon on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr Andrew Charles Webley on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Timothy Robin Downs on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for David James Shannon on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Mr James Allan Jack on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Christopher Martin Hobden on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Graham Martin Young on 1 October 2009 (2 pages) |
18 December 2009 | Auditor's resignation (1 page) |
19 March 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
9 February 2009 | Return made up to 04/12/08; full list of members (6 pages) |
9 February 2009 | Director's change of particulars / david shannon / 20/09/2008 (1 page) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
4 March 2008 | Full accounts made up to 31 October 2007 (14 pages) |
17 January 2008 | Return made up to 04/12/07; no change of members (9 pages) |
6 August 2007 | Full accounts made up to 31 October 2006 (15 pages) |
12 January 2007 | Return made up to 04/12/06; full list of members
|
30 November 2006 | Partic of mort/charge * (7 pages) |
21 September 2006 | Partic of mort/charge * (10 pages) |
7 July 2006 | Full accounts made up to 31 October 2005 (16 pages) |
19 May 2006 | Partic of mort/charge * (5 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 49 queen street edinburgh EH2 3NH (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Return made up to 04/12/05; full list of members
|
30 August 2005 | Full accounts made up to 31 October 2004 (15 pages) |
24 May 2005 | Partic of mort/charge * (5 pages) |
20 May 2005 | Partic of mort/charge * (3 pages) |
3 May 2005 | Alterations to a floating charge (11 pages) |
1 April 2005 | Partic of mort/charge * (3 pages) |
22 February 2005 | Partic of mort/charge * (5 pages) |
16 February 2005 | Partic of mort/charge * (3 pages) |
14 February 2005 | Partic of mort/charge * (7 pages) |
2 February 2005 | Alterations to a floating charge (11 pages) |
15 December 2004 | Return made up to 04/12/04; full list of members (8 pages) |
9 November 2004 | Partic of mort/charge * (5 pages) |
29 June 2004 | Partic of mort/charge * (6 pages) |
23 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
15 January 2004 | Partic of mort/charge * (7 pages) |
5 January 2004 | Return made up to 04/12/03; full list of members (8 pages) |
23 December 2003 | Partic of mort/charge * (7 pages) |
12 November 2003 | Company name changed medical centres (scotland) limit ed\certificate issued on 12/11/03 (2 pages) |
30 September 2003 | Partic of mort/charge * (7 pages) |
13 June 2003 | Partic of mort/charge * (7 pages) |
6 May 2003 | Partic of mort/charge * (7 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 5 melville crescent edinburgh EH3 7JA (1 page) |
22 April 2003 | New director appointed (2 pages) |
1 April 2003 | Full accounts made up to 31 October 2002 (13 pages) |
3 February 2003 | Partic of mort/charge * (7 pages) |
8 January 2003 | Partic of mort/charge * (7 pages) |
7 January 2003 | Partic of mort/charge * (8 pages) |
3 January 2003 | Return made up to 04/12/02; full list of members (8 pages) |
12 November 2002 | Partic of mort/charge * (6 pages) |
26 September 2002 | Partic of mort/charge * (7 pages) |
19 August 2002 | Partic of mort/charge * (6 pages) |
25 March 2002 | Full accounts made up to 31 October 2001 (11 pages) |
10 January 2002 | Return made up to 04/12/01; full list of members (8 pages) |
10 January 2002 | Location of register of members (1 page) |
22 November 2001 | Resolutions
|
3 November 2001 | Secretary resigned (1 page) |
25 September 2001 | Ad 17/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 September 2001 | Resolutions
|
3 August 2001 | Partic of mort/charge * (6 pages) |
10 July 2001 | Full accounts made up to 31 October 2000 (10 pages) |
1 June 2001 | Secretary's particulars changed (1 page) |
19 March 2001 | Partic of mort/charge * (7 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2000 | Return made up to 04/12/00; full list of members (7 pages) |
20 December 2000 | Location of register of members (1 page) |
20 October 2000 | Partic of mort/charge * (7 pages) |
12 September 2000 | Partic of mort/charge * (6 pages) |
25 August 2000 | Partic of mort/charge * (5 pages) |
18 August 2000 | Partic of mort/charge * (7 pages) |
26 July 2000 | Full accounts made up to 31 October 1999 (10 pages) |
19 July 2000 | New director appointed (2 pages) |
13 April 2000 | Partic of mort/charge * (5 pages) |
11 April 2000 | Partic of mort/charge * (6 pages) |
24 January 2000 | Partic of mort/charge * (8 pages) |
5 January 2000 | Partic of mort/charge * (12 pages) |
20 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
20 December 1999 | Director's particulars changed (1 page) |
3 September 1999 | Full accounts made up to 31 October 1998 (7 pages) |
13 January 1999 | Return made up to 04/12/98; full list of members (7 pages) |
7 October 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
4 December 1997 | Incorporation (22 pages) |