Brechin
DD9 6LQ
Scotland
Secretary Name | Kevin James Mackie |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 1997(same day as company formation) |
Role | Motor Dealer |
Country of Residence | Scotland |
Correspondence Address | 1a Pittendriech Road Brechin DD9 6LQ Scotland |
Director Name | Ailsa Elizabeth Mackie |
---|---|
Date of Birth | July 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(24 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 46-48 Clerk Street Brechin Angus DD9 6AY Scotland |
Director Name | Jane Greig Mackie |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1a Pittendriech Road Brechin Angus DD9 6LQ Scotland |
Director Name | Mrs Julie Elizabeth Mackie |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46/48 Clerk Street Brechin Angus DD9 6AY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01356 624511 |
---|---|
Telephone region | Brechin |
Registered Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £434,399 |
Current Liabilities | £810,109 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 22 December 2022 (overdue) |
7 September 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1999 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2013 | Delivered on: 15 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
10 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 November 2019 | Compulsory strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2019 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2019 | Compulsory strike-off action has been suspended (1 page) |
20 December 2018 | Confirmation statement made on 8 December 2018 with updates (3 pages) |
19 December 2018 | Termination of appointment of Julie Elizabeth Mackie as a director on 11 July 2017 (1 page) |
8 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
20 December 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (14 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (14 pages) |
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Director's details changed for Mr Kevin James Mackie on 13 November 2015 (2 pages) |
21 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Director's details changed for Mr Kevin James Mackie on 13 November 2015 (2 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 July 2015 | Satisfaction of charge SC1814760015 in full (4 pages) |
1 July 2015 | Satisfaction of charge SC1814760020 in full (4 pages) |
1 July 2015 | Satisfaction of charge SC1814760022 in full (4 pages) |
1 July 2015 | Satisfaction of charge SC1814760020 in full (4 pages) |
1 July 2015 | Satisfaction of charge SC1814760021 in full (4 pages) |
1 July 2015 | Satisfaction of charge SC1814760015 in full (4 pages) |
1 July 2015 | Satisfaction of charge SC1814760023 in full (4 pages) |
1 July 2015 | Satisfaction of charge SC1814760018 in full (4 pages) |
1 July 2015 | Satisfaction of charge SC1814760017 in full (4 pages) |
1 July 2015 | Satisfaction of charge SC1814760016 in full (4 pages) |
1 July 2015 | Satisfaction of charge SC1814760019 in full (4 pages) |
1 July 2015 | Satisfaction of charge SC1814760016 in full (4 pages) |
1 July 2015 | Satisfaction of charge SC1814760023 in full (4 pages) |
1 July 2015 | Satisfaction of charge SC1814760022 in full (4 pages) |
1 July 2015 | Satisfaction of charge SC1814760019 in full (4 pages) |
1 July 2015 | Satisfaction of charge SC1814760018 in full (4 pages) |
1 July 2015 | Satisfaction of charge SC1814760017 in full (4 pages) |
1 July 2015 | Satisfaction of charge SC1814760021 in full (4 pages) |
24 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 February 2014 | Satisfaction of charge 6 in full (4 pages) |
18 February 2014 | Satisfaction of charge 1814760013 in full (4 pages) |
18 February 2014 | Satisfaction of charge 5 in full (4 pages) |
18 February 2014 | Satisfaction of charge 7 in full (4 pages) |
18 February 2014 | Satisfaction of charge 10 in full (4 pages) |
18 February 2014 | Satisfaction of charge 11 in full (4 pages) |
18 February 2014 | Satisfaction of charge 10 in full (4 pages) |
18 February 2014 | Satisfaction of charge 8 in full (4 pages) |
18 February 2014 | Satisfaction of charge 6 in full (4 pages) |
18 February 2014 | Satisfaction of charge 8 in full (4 pages) |
18 February 2014 | Satisfaction of charge 9 in full (4 pages) |
18 February 2014 | Satisfaction of charge 5 in full (4 pages) |
18 February 2014 | Satisfaction of charge 7 in full (4 pages) |
18 February 2014 | Satisfaction of charge 9 in full (4 pages) |
18 February 2014 | Satisfaction of charge 1814760013 in full (4 pages) |
18 February 2014 | Satisfaction of charge 11 in full (4 pages) |
20 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
24 October 2013 | Registration of charge 1814760023 (9 pages) |
24 October 2013 | Registration of charge 1814760017 (9 pages) |
24 October 2013 | Registration of charge 1814760023 (9 pages) |
24 October 2013 | Registration of charge 1814760021 (9 pages) |
24 October 2013 | Registration of charge 1814760020 (9 pages) |
24 October 2013 | Registration of charge 1814760015 (9 pages) |
24 October 2013 | Registration of charge 1814760018 (9 pages) |
24 October 2013 | Registration of charge 1814760015 (9 pages) |
24 October 2013 | Registration of charge 1814760022 (9 pages) |
24 October 2013 | Registration of charge 1814760018 (9 pages) |
24 October 2013 | Registration of charge 1814760016 (9 pages) |
24 October 2013 | Registration of charge 1814760016 (9 pages) |
24 October 2013 | Registration of charge 1814760017 (9 pages) |
24 October 2013 | Registration of charge 1814760021 (9 pages) |
24 October 2013 | Registration of charge 1814760020 (9 pages) |
24 October 2013 | Registration of charge 1814760019 (9 pages) |
24 October 2013 | Registration of charge 1814760022 (9 pages) |
24 October 2013 | Registration of charge 1814760019 (9 pages) |
17 October 2013 | Satisfaction of charge 1 in full (4 pages) |
17 October 2013 | Satisfaction of charge 1 in full (4 pages) |
15 October 2013 | Registration of charge 1814760014 (19 pages) |
15 October 2013 | Registration of charge 1814760014 (19 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 September 2013 | Satisfaction of charge 1814760012 in full (4 pages) |
12 September 2013 | Registration of charge 1814760013 (7 pages) |
12 September 2013 | Satisfaction of charge 1814760012 in full (4 pages) |
12 September 2013 | Registration of charge 1814760013 (7 pages) |
17 August 2013 | Registration of charge 1814760012 (19 pages) |
17 August 2013 | Registration of charge 1814760012 (19 pages) |
10 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
7 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 November 2010 | Appointment of Mrs Julie Elizabeth Mackie as a director (2 pages) |
9 November 2010 | Appointment of Mrs Julie Elizabeth Mackie as a director (2 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 January 2010 | Director's details changed for Kevin James Mackie on 8 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Jane Greig Mackie on 8 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Kevin James Mackie on 8 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Kevin James Mackie on 15 December 2009 (1 page) |
21 January 2010 | Director's details changed for Jane Greig Mackie on 8 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Kevin James Mackie on 8 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Jane Greig Mackie on 8 December 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Kevin James Mackie on 15 December 2009 (1 page) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
6 May 2009 | Return made up to 08/12/08; full list of members (4 pages) |
6 May 2009 | Return made up to 08/12/08; full list of members (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Duplicate mortgage certificatecharge no:5 (4 pages) |
6 February 2009 | Duplicate mortgage certificatecharge no:5 (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
15 May 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | Partic of mort/charge * (3 pages) |
1 February 2007 | Return made up to 08/12/06; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Return made up to 08/12/06; full list of members (7 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Return made up to 08/12/05; full list of members
|
5 January 2006 | Return made up to 08/12/05; full list of members
|
24 December 2005 | Partic of mort/charge * (3 pages) |
24 December 2005 | Partic of mort/charge * (3 pages) |
30 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 December 2004 | Return made up to 08/12/04; full list of members
|
30 December 2004 | Return made up to 08/12/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 December 2002 | Return made up to 08/12/02; full list of members
|
18 December 2002 | Return made up to 08/12/02; full list of members
|
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 08/12/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
31 August 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (2 pages) |
31 August 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (2 pages) |
29 June 1999 | Partic of mort/charge * (6 pages) |
29 June 1999 | Partic of mort/charge * (6 pages) |
11 December 1998 | Return made up to 08/12/98; full list of members
|
11 December 1998 | Return made up to 08/12/98; full list of members
|
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Secretary resigned (1 page) |
12 December 1997 | Incorporation (16 pages) |
12 December 1997 | Incorporation (16 pages) |