Company NameSouthesk Developments Limited
DirectorsKevin James Mackie and Ailsa Elizabeth Mackie
Company StatusActive - Proposal to Strike off
Company NumberSC181476
CategoryPrivate Limited Company
Incorporation Date12 December 1997(26 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kevin James Mackie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1997(same day as company formation)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1a Pittendriech Road
Brechin
DD9 6LQ
Scotland
Secretary NameKevin James Mackie
NationalityBritish
StatusCurrent
Appointed12 December 1997(same day as company formation)
RoleMotor Dealer
Country of ResidenceScotland
Correspondence Address1a Pittendriech Road
Brechin
DD9 6LQ
Scotland
Director NameAilsa Elizabeth Mackie
Date of BirthJuly 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(24 years after company formation)
Appointment Duration2 years, 4 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address46-48 Clerk Street
Brechin
Angus
DD9 6AY
Scotland
Director NameJane Greig Mackie
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1a Pittendriech Road
Brechin
Angus
DD9 6LQ
Scotland
Director NameMrs Julie Elizabeth Mackie
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(12 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46/48 Clerk Street
Brechin
Angus
DD9 6AY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01356 624511
Telephone regionBrechin

Location

Registered Address58 Long Lane
Broughty Ferry
Dundee
DD5 1HH
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2012
Net Worth£434,399
Current Liabilities£810,109

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2021 (2 years, 4 months ago)
Next Return Due22 December 2022 (overdue)

Charges

7 September 2009Delivered on: 16 September 2009
Satisfied on: 18 February 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 damacre road brechin ANG3902.
Fully Satisfied
7 September 2009Delivered on: 16 September 2009
Satisfied on: 18 February 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The brown horse hotel 62 market street brechin ang 30474.
Fully Satisfied
7 September 2009Delivered on: 16 September 2009
Satisfied on: 18 February 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 wards road brechin ang 43437.
Fully Satisfied
8 December 2008Delivered on: 23 December 2008
Satisfied on: 18 February 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42,44 & 46 st david street, brechin, angus ANG3071.
Fully Satisfied
14 August 2008Delivered on: 3 September 2008
Satisfied on: 18 February 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 market street brechin ANG30752.
Fully Satisfied
30 April 2007Delivered on: 15 May 2007
Satisfied on: 10 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Four flatted dwellinghouses at 1,1B,1C and 1D clerk street, brechin, angus.
Fully Satisfied
17 October 2013Delivered on: 24 October 2013
Satisfied on: 1 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 99 high street brechin.
Fully Satisfied
17 October 2013Delivered on: 24 October 2013
Satisfied on: 1 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Golden lion service station montrose road arbroath.
Fully Satisfied
17 October 2013Delivered on: 24 October 2013
Satisfied on: 1 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Brechin arms 44 st david street brechin.
Fully Satisfied
17 October 2013Delivered on: 24 October 2013
Satisfied on: 1 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Brown house hotel 62 market street brechin.
Fully Satisfied
17 October 2013Delivered on: 24 October 2013
Satisfied on: 1 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Mcconnechys 64 & 66 clerk street brechin.
Fully Satisfied
17 October 2013Delivered on: 24 October 2013
Satisfied on: 1 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 9 damacre road brechin.
Fully Satisfied
17 October 2013Delivered on: 24 October 2013
Satisfied on: 1 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 63 wards road brechin.
Fully Satisfied
17 October 2013Delivered on: 24 October 2013
Satisfied on: 1 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 29 market street brechin.
Fully Satisfied
17 October 2013Delivered on: 24 October 2013
Satisfied on: 1 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Site macgregor street brechin.
Fully Satisfied
11 September 2013Delivered on: 12 September 2013
Satisfied on: 18 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 99 high street brechin ANG40364. Notification of addition to or amendment of charge.
Fully Satisfied
31 July 2013Delivered on: 17 August 2013
Satisfied on: 12 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
16 June 2010Delivered on: 29 June 2010
Satisfied on: 18 February 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64 & 66 clerk street, brechin ANG6248.
Fully Satisfied
15 January 2010Delivered on: 26 January 2010
Satisfied on: 18 February 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Golden lion garage montrose road arbroath.
Fully Satisfied
21 June 1999Delivered on: 29 June 1999
Satisfied on: 17 October 2013
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.
Fully Satisfied
24 March 2006Delivered on: 12 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 95 & 99 high street, brechin, angus (title number ang 40364).
Outstanding
20 December 2005Delivered on: 24 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former jollys hotel, 14/16 clerk street, brechin (title number ANG11674).
Outstanding
27 September 2013Delivered on: 15 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
10 December 2019Compulsory strike-off action has been discontinued (1 page)
9 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 November 2019Compulsory strike-off action has been suspended (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
14 March 2019Total exemption full accounts made up to 31 December 2017 (13 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2019Compulsory strike-off action has been suspended (1 page)
20 December 2018Confirmation statement made on 8 December 2018 with updates (3 pages)
19 December 2018Termination of appointment of Julie Elizabeth Mackie as a director on 11 July 2017 (1 page)
8 December 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
20 December 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
20 December 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (14 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (14 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Director's details changed for Mr Kevin James Mackie on 13 November 2015 (2 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Director's details changed for Mr Kevin James Mackie on 13 November 2015 (2 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 July 2015Satisfaction of charge SC1814760015 in full (4 pages)
1 July 2015Satisfaction of charge SC1814760020 in full (4 pages)
1 July 2015Satisfaction of charge SC1814760022 in full (4 pages)
1 July 2015Satisfaction of charge SC1814760020 in full (4 pages)
1 July 2015Satisfaction of charge SC1814760021 in full (4 pages)
1 July 2015Satisfaction of charge SC1814760015 in full (4 pages)
1 July 2015Satisfaction of charge SC1814760023 in full (4 pages)
1 July 2015Satisfaction of charge SC1814760018 in full (4 pages)
1 July 2015Satisfaction of charge SC1814760017 in full (4 pages)
1 July 2015Satisfaction of charge SC1814760016 in full (4 pages)
1 July 2015Satisfaction of charge SC1814760019 in full (4 pages)
1 July 2015Satisfaction of charge SC1814760016 in full (4 pages)
1 July 2015Satisfaction of charge SC1814760023 in full (4 pages)
1 July 2015Satisfaction of charge SC1814760022 in full (4 pages)
1 July 2015Satisfaction of charge SC1814760019 in full (4 pages)
1 July 2015Satisfaction of charge SC1814760018 in full (4 pages)
1 July 2015Satisfaction of charge SC1814760017 in full (4 pages)
1 July 2015Satisfaction of charge SC1814760021 in full (4 pages)
24 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(5 pages)
24 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(5 pages)
24 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 February 2014Satisfaction of charge 6 in full (4 pages)
18 February 2014Satisfaction of charge 1814760013 in full (4 pages)
18 February 2014Satisfaction of charge 5 in full (4 pages)
18 February 2014Satisfaction of charge 7 in full (4 pages)
18 February 2014Satisfaction of charge 10 in full (4 pages)
18 February 2014Satisfaction of charge 11 in full (4 pages)
18 February 2014Satisfaction of charge 10 in full (4 pages)
18 February 2014Satisfaction of charge 8 in full (4 pages)
18 February 2014Satisfaction of charge 6 in full (4 pages)
18 February 2014Satisfaction of charge 8 in full (4 pages)
18 February 2014Satisfaction of charge 9 in full (4 pages)
18 February 2014Satisfaction of charge 5 in full (4 pages)
18 February 2014Satisfaction of charge 7 in full (4 pages)
18 February 2014Satisfaction of charge 9 in full (4 pages)
18 February 2014Satisfaction of charge 1814760013 in full (4 pages)
18 February 2014Satisfaction of charge 11 in full (4 pages)
20 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
24 October 2013Registration of charge 1814760023 (9 pages)
24 October 2013Registration of charge 1814760017 (9 pages)
24 October 2013Registration of charge 1814760023 (9 pages)
24 October 2013Registration of charge 1814760021 (9 pages)
24 October 2013Registration of charge 1814760020 (9 pages)
24 October 2013Registration of charge 1814760015 (9 pages)
24 October 2013Registration of charge 1814760018 (9 pages)
24 October 2013Registration of charge 1814760015 (9 pages)
24 October 2013Registration of charge 1814760022 (9 pages)
24 October 2013Registration of charge 1814760018 (9 pages)
24 October 2013Registration of charge 1814760016 (9 pages)
24 October 2013Registration of charge 1814760016 (9 pages)
24 October 2013Registration of charge 1814760017 (9 pages)
24 October 2013Registration of charge 1814760021 (9 pages)
24 October 2013Registration of charge 1814760020 (9 pages)
24 October 2013Registration of charge 1814760019 (9 pages)
24 October 2013Registration of charge 1814760022 (9 pages)
24 October 2013Registration of charge 1814760019 (9 pages)
17 October 2013Satisfaction of charge 1 in full (4 pages)
17 October 2013Satisfaction of charge 1 in full (4 pages)
15 October 2013Registration of charge 1814760014 (19 pages)
15 October 2013Registration of charge 1814760014 (19 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 September 2013Satisfaction of charge 1814760012 in full (4 pages)
12 September 2013Registration of charge 1814760013 (7 pages)
12 September 2013Satisfaction of charge 1814760012 in full (4 pages)
12 September 2013Registration of charge 1814760013 (7 pages)
17 August 2013Registration of charge 1814760012 (19 pages)
17 August 2013Registration of charge 1814760012 (19 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
7 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
4 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
4 January 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Appointment of Mrs Julie Elizabeth Mackie as a director (2 pages)
9 November 2010Appointment of Mrs Julie Elizabeth Mackie as a director (2 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 January 2010Director's details changed for Kevin James Mackie on 8 December 2009 (2 pages)
21 January 2010Director's details changed for Jane Greig Mackie on 8 December 2009 (2 pages)
21 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Kevin James Mackie on 8 December 2009 (2 pages)
21 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Kevin James Mackie on 15 December 2009 (1 page)
21 January 2010Director's details changed for Jane Greig Mackie on 8 December 2009 (2 pages)
21 January 2010Director's details changed for Kevin James Mackie on 8 December 2009 (2 pages)
21 January 2010Director's details changed for Jane Greig Mackie on 8 December 2009 (2 pages)
21 January 2010Secretary's details changed for Kevin James Mackie on 15 December 2009 (1 page)
16 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
6 May 2009Return made up to 08/12/08; full list of members (4 pages)
6 May 2009Return made up to 08/12/08; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Duplicate mortgage certificatecharge no:5 (4 pages)
6 February 2009Duplicate mortgage certificatecharge no:5 (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 December 2007Return made up to 08/12/07; full list of members (2 pages)
12 December 2007Return made up to 08/12/07; full list of members (2 pages)
15 May 2007Partic of mort/charge * (3 pages)
15 May 2007Partic of mort/charge * (3 pages)
1 February 2007Return made up to 08/12/06; full list of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Return made up to 08/12/06; full list of members (7 pages)
12 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2006Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2005Partic of mort/charge * (3 pages)
24 December 2005Partic of mort/charge * (3 pages)
30 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
30 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
30 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 January 2004Return made up to 08/12/03; full list of members (7 pages)
8 January 2004Return made up to 08/12/03; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
18 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2002Return made up to 08/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
15 January 2002Return made up to 08/12/01; full list of members (6 pages)
15 January 2002Return made up to 08/12/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 December 2000Return made up to 08/12/00; full list of members (6 pages)
29 December 2000Return made up to 08/12/00; full list of members (6 pages)
7 January 2000Return made up to 08/12/99; full list of members (6 pages)
7 January 2000Return made up to 08/12/99; full list of members (6 pages)
26 October 1999Full accounts made up to 31 March 1999 (8 pages)
26 October 1999Full accounts made up to 31 March 1999 (8 pages)
31 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (2 pages)
31 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (2 pages)
29 June 1999Partic of mort/charge * (6 pages)
29 June 1999Partic of mort/charge * (6 pages)
11 December 1998Return made up to 08/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1998Return made up to 08/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997Secretary resigned (1 page)
12 December 1997Incorporation (16 pages)
12 December 1997Incorporation (16 pages)