Company NameMedical Centres Scotland 2000 Limited
Company StatusActive
Company NumberSC181264
CategoryPrivate Limited Company
Incorporation Date4 December 1997(26 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameChristopher Martin Hobden
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1998(8 months, 2 weeks after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Weymouth Street
London
W1G 6NU
Director NameMr David James Shannon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(2 years, 6 months after company formation)
Appointment Duration23 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address54 Weymouth Street
London
W1G 6NU
Director NameMr Nigel Kevin Ford
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(20 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address54 Weymouth Street
London
W1G 6NU
Secretary NameMr Michael James Sharp
StatusCurrent
Appointed26 April 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address54 Weymouth Street
London
W1G 6NU
Director NameMr James Allan Jack
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(2 months after company formation)
Appointment Duration17 years, 3 months (resigned 05 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCraigton Heights
Malcolm Road
Peterculter
Aberdeen
AB14 0NT
Scotland
Director NameMr Timothy Robin Downs
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(8 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 16 October 2017)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressLavender House
Smith's End Lane
Barley
Herts
SG8 8LH
Director NameMr Andrew Charles Webley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(8 months, 2 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 16 October 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Ashburnham Grove
London
SE10 8UL
Secretary NameChristopher Martin Hobden
NationalityBritish
StatusResigned
Appointed04 January 2001(3 years, 1 month after company formation)
Appointment Duration15 years (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Weymouth Street
London
W1G 6NU
Director NameMr Graham Martin Young
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(5 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Weymouth Street
London
W1G 6NU
Secretary NameMrs Clodagh Woodall
StatusResigned
Appointed28 January 2016(18 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 26 April 2022)
RoleCompany Director
Correspondence Address54 Weymouth Street
London
W1G 6NU
Director NameDurano Limited (Corporation)
StatusResigned
Appointed04 December 1997(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed04 December 1997(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websitehobton-group.com

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

75 at £1Medical Centre Holdings LTD
75.00%
Ordinary A
7 at £1Mr James Allan Jack
7.00%
Ordinary B
6 at £1Avril Shannon
6.00%
Ordinary B
6 at £1Mr David James Shannon
6.00%
Ordinary B
6 at £1Susan Doreen Jack
6.00%
Ordinary B

Financials

Year2014
Net Worth£36,080,088
Cash£5,211,511
Current Liabilities£2,881,528

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

13 March 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2017Delivered on: 27 November 2017
Persons entitled: Aviva Public Private Finance Limited

Classification: A registered charge
Outstanding
1 June 2011Delivered 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 2010Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2000Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2000Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 1999Delivered 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 2000Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

18 December 2017Termination of appointment of Andrew Charles Webley as a director on 16 October 2017 (1 page)
15 December 2017Termination of appointment of Timothy Robin Downs as a director on 16 October 2017 (1 page)
27 November 2017Registration of charge SC1812640036, created on 16 November 2017 (11 pages)
16 June 2017Accounts for a small company made up to 31 October 2016 (6 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
12 May 2016Purchase of own shares. (3 pages)
26 April 2016Cancellation of shares. Statement of capital on 22 March 2016
  • GBP 93.00
(4 pages)
26 April 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
5 February 2016Appointment of Mrs Clodagh Woodall as a secretary on 28 January 2016 (2 pages)
5 February 2016Termination of appointment of Christopher Martin Hobden as a secretary on 28 January 2016 (1 page)
19 January 2016Accounts for a small company made up to 31 October 2015 (6 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(9 pages)
22 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(9 pages)
16 October 2015Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page)
16 October 2015Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page)
15 September 2015Registered 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 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 February 2015Accounts for a small company made up to 31 October 2014 (6 pages)
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(10 pages)
6 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(10 pages)
4 February 2014Accounts for a small company made up to 31 October 2013 (6 pages)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(10 pages)
3 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(10 pages)
22 February 2013Accounts for a small company made up to 31 October 2012 (6 pages)
21 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (10 pages)
21 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (10 pages)
7 February 2012Accounts for a small company made up to 31 October 2011 (6 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (10 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (10 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 35 (9 pages)
13 April 2011Accounts for a small company made up to 31 October 2010 (6 pages)
15 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (10 pages)
15 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (10 pages)
16 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages)
16 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages)
18 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
19 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (8 pages)
19 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (8 pages)
18 January 2010Director's details changed for Mr James Allan Jack on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Christopher Martin Hobden on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Graham Martin Young on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Andrew Charles Webley on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Timothy Robin Downs on 1 October 2009 (2 pages)
18 January 2010Director's details changed for David James Shannon on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr Andrew Charles Webley on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Timothy Robin Downs on 1 October 2009 (2 pages)
18 January 2010Director's details changed for David James Shannon on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mr James Allan Jack on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Christopher Martin Hobden on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Graham Martin Young on 1 October 2009 (2 pages)
18 December 2009Auditor's resignation (1 page)
19 March 2009Accounts for a small company made up to 31 October 2008 (6 pages)
9 February 2009Return made up to 04/12/08; full list of members (6 pages)
9 February 2009Director's change of particulars / david shannon / 20/09/2008 (1 page)
6 March 2008Particulars of a mortgage or charge / charge no: 33 (5 pages)
4 March 2008Full accounts made up to 31 October 2007 (14 pages)
17 January 2008Return made up to 04/12/07; no change of members (9 pages)
6 August 2007Full accounts made up to 31 October 2006 (15 pages)
12 January 2007Return made up to 04/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2006Partic of mort/charge * (7 pages)
21 September 2006Partic of mort/charge * (10 pages)
7 July 2006Full accounts made up to 31 October 2005 (16 pages)
19 May 2006Partic of mort/charge * (5 pages)
15 May 2006Registered office changed on 15/05/06 from: 49 queen street edinburgh EH2 3NH (1 page)
3 April 2006Registered office changed on 03/04/06 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page)
13 December 2005Director's particulars changed (1 page)
12 December 2005Return made up to 04/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2005Full accounts made up to 31 October 2004 (15 pages)
24 May 2005Partic of mort/charge * (5 pages)
20 May 2005Partic of mort/charge * (3 pages)
3 May 2005Alterations to a floating charge (11 pages)
1 April 2005Partic of mort/charge * (3 pages)
22 February 2005Partic of mort/charge * (5 pages)
16 February 2005Partic of mort/charge * (3 pages)
14 February 2005Partic of mort/charge * (7 pages)
2 February 2005Alterations to a floating charge (11 pages)
15 December 2004Return made up to 04/12/04; full list of members (8 pages)
9 November 2004Partic of mort/charge * (5 pages)
29 June 2004Partic of mort/charge * (6 pages)
23 April 2004Full accounts made up to 31 October 2003 (13 pages)
15 January 2004Partic of mort/charge * (7 pages)
5 January 2004Return made up to 04/12/03; full list of members (8 pages)
23 December 2003Partic of mort/charge * (7 pages)
12 November 2003Company name changed medical centres (scotland) limit ed\certificate issued on 12/11/03 (2 pages)
30 September 2003Partic of mort/charge * (7 pages)
13 June 2003Partic of mort/charge * (7 pages)
6 May 2003Partic of mort/charge * (7 pages)
23 April 2003Registered office changed on 23/04/03 from: 5 melville crescent edinburgh EH3 7JA (1 page)
22 April 2003New director appointed (2 pages)
1 April 2003Full accounts made up to 31 October 2002 (13 pages)
3 February 2003Partic of mort/charge * (7 pages)
8 January 2003Partic of mort/charge * (7 pages)
7 January 2003Partic of mort/charge * (8 pages)
3 January 2003Return made up to 04/12/02; full list of members (8 pages)
12 November 2002Partic of mort/charge * (6 pages)
26 September 2002Partic of mort/charge * (7 pages)
19 August 2002Partic of mort/charge * (6 pages)
25 March 2002Full accounts made up to 31 October 2001 (11 pages)
10 January 2002Return made up to 04/12/01; full list of members (8 pages)
10 January 2002Location of register of members (1 page)
22 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2001Secretary resigned (1 page)
25 September 2001Ad 17/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 August 2001Partic of mort/charge * (6 pages)
10 July 2001Full accounts made up to 31 October 2000 (10 pages)
1 June 2001Secretary's particulars changed (1 page)
19 March 2001Partic of mort/charge * (7 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Secretary's particulars changed;director's particulars changed (1 page)
20 December 2000Return made up to 04/12/00; full list of members (7 pages)
20 December 2000Location of register of members (1 page)
20 October 2000Partic of mort/charge * (7 pages)
12 September 2000Partic of mort/charge * (6 pages)
25 August 2000Partic of mort/charge * (5 pages)
18 August 2000Partic of mort/charge * (7 pages)
26 July 2000Full accounts made up to 31 October 1999 (10 pages)
19 July 2000New director appointed (2 pages)
13 April 2000Partic of mort/charge * (5 pages)
11 April 2000Partic of mort/charge * (6 pages)
24 January 2000Partic of mort/charge * (8 pages)
5 January 2000Partic of mort/charge * (12 pages)
20 December 1999Return made up to 04/12/99; full list of members (7 pages)
20 December 1999Director's particulars changed (1 page)
3 September 1999Full accounts made up to 31 October 1998 (7 pages)
13 January 1999Return made up to 04/12/98; full list of members (7 pages)
7 October 1998Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
4 December 1997Incorporation (22 pages)