Company NameSpectrum Estates Limited
Company StatusDissolved
Company NumberSC183254
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)
Dissolution Date1 August 2017 (6 years, 8 months ago)
Previous NameWintersudden Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Colvin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(3 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month (closed 01 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46/6 Learmonth Avenue 46/6 Learmonth Avenue
Edinburgh
EH4 1HT
Scotland
Director NameMr John McColl
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(3 months, 3 weeks after company formation)
Appointment Duration19 years, 1 month (closed 01 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMill Cottage Collessie
Cupar
KY15 7RQ
Scotland
Secretary NameQuill Serve Limited (Sc100347) (Corporation)
StatusClosed
Appointed09 July 2003(5 years, 4 months after company formation)
Appointment Duration14 years (closed 01 August 2017)
Correspondence Address249 West George Street
Glasgow
Lanarkshire
G2 4RB
Scotland
Director NameGraeme Hutchison
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2000)
RoleBanker
Correspondence Address17 Ladysmith Road
Edinburgh
EH9 3EX
Scotland
Director NameMr Gordon William Robb
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(3 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2000)
RoleChartered Accountant
Correspondence Address7 High Buckstone
Fairmilehead
Edinburgh
Midlothian
EH10 6XS
Scotland
Secretary NameJoyce Ferrie
NationalityBritish
StatusResigned
Appointed15 June 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed15 June 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 06 June 2000)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed06 June 2000(2 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 2000)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed01 September 2000(2 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 November 2000)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed29 November 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2003)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered AddressC/O Dla Piper Scotland Llp
Collins House
Rutland Square
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

50 at £1Spectrum Group LTD
50.00%
Ordinary A
50 at £1Spectrum Group LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£51,126
Cash£1,415
Current Liabilities£800

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 July 1998Delivered on: 30 July 1998
Satisfied on: 10 May 2000
Persons entitled: Charterhouse Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 albany terrace, oban.
Fully Satisfied
20 July 1998Delivered on: 30 July 1998
Satisfied on: 10 May 2000
Persons entitled: Charterhouse Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 98 george street, oban.
Fully Satisfied
20 July 1998Delivered on: 30 July 1998
Satisfied on: 10 May 2000
Persons entitled: Charterhouse Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15/17 moss street, paisley.
Fully Satisfied
20 July 1998Delivered on: 30 July 1998
Satisfied on: 10 May 2000
Persons entitled: Charterhouse Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 bell street, st andrews.
Fully Satisfied
20 July 1998Delivered on: 30 July 1998
Satisfied on: 16 May 2000
Persons entitled: Charterhouse Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21/27 dockhead street, saltcoats, ayr.
Fully Satisfied
20 July 1998Delivered on: 30 July 1998
Satisfied on: 10 May 2000
Persons entitled: Charterhouse Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 648-656 glasgow road, wishaw.
Fully Satisfied
17 August 2007Delivered on: 24 August 2007
Satisfied on: 3 December 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of subjects at thornliebank industrial estate, glasgow GLA124713.
Fully Satisfied
10 July 2007Delivered on: 14 July 2007
Satisfied on: 26 June 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
17 February 2006Delivered on: 22 February 2006
Satisfied on: 28 September 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lease of subjects comprising properties at evanton drive, spiersbridge terrace and nitshill road, thornliebank, glasgow extending to 8.6 hectares gla 124713.
Fully Satisfied
6 December 2000Delivered on: 19 December 2000
Satisfied on: 28 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76/80 manor place, falkirk.
Fully Satisfied
5 December 2000Delivered on: 12 December 2000
Satisfied on: 28 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 hopetoun street, bathgate, west lothian.
Fully Satisfied
5 December 2000Delivered on: 8 December 2000
Satisfied on: 28 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23-27 dockhead street, saltcoats, ayrshire.
Fully Satisfied
24 July 1998Delivered on: 31 July 1998
Satisfied on: 10 May 2000
Persons entitled: Charterhouse Bank Limited

Classification: Scottish assignation in security
Secured details: All sums due or to become due.
Particulars: The chargors whole right, title. Interest and benefit in to the bank account of the chargor.
Fully Satisfied
22 July 1998Delivered on: 27 July 1998
Satisfied on: 16 May 2000
Persons entitled: Charterhouse Bank Limited

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
22 July 1998Delivered on: 31 July 1998
Satisfied on: 10 May 2000
Persons entitled: Charterhouse Bank Limited

Classification: Charge over accounts
Secured details: All sums due or to become due.
Particulars: The account of the chargor in the banks books designated "property realisation account" , "rental income account".
Fully Satisfied
20 July 1998Delivered on: 30 July 1998
Satisfied on: 10 May 2000
Persons entitled: Charterhouse Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 162/192 main street, wishaw.
Fully Satisfied
20 July 1998Delivered on: 30 July 1998
Satisfied on: 10 May 2000
Persons entitled: Charterhouse Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27/31 south bridge street, airdrie.
Fully Satisfied
20 July 1998Delivered on: 30 July 1998
Satisfied on: 16 May 2000
Persons entitled: Charterhouse Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 hopetoun street, bathgate.
Fully Satisfied
20 July 1998Delivered on: 30 July 1998
Satisfied on: 10 May 2000
Persons entitled: Charterhouse Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 431-435 high street, cowdenbeath.
Fully Satisfied
20 July 1998Delivered on: 30 July 1998
Satisfied on: 16 May 2000
Persons entitled: Charterhouse Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76/80 manor street, falkirk.
Fully Satisfied
20 July 1998Delivered on: 30 July 1998
Satisfied on: 10 May 2000
Persons entitled: Charterhouse Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26/28 west burn street : 1/3 west blackhall street, greenock.
Fully Satisfied
20 July 1998Delivered on: 30 July 1998
Satisfied on: 10 May 2000
Persons entitled: Charterhouse Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 81 quarry street, hamilton.
Fully Satisfied
20 July 1998Delivered on: 30 July 1998
Satisfied on: 10 May 2000
Persons entitled: Charterhouse Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 high street, hawick.
Fully Satisfied
20 July 1998Delivered on: 30 July 1998
Satisfied on: 10 May 2000
Persons entitled: Charterhouse Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 high street, kirkcaldy.
Fully Satisfied
16 July 1998Delivered on: 24 July 1998
Satisfied on: 12 December 2000
Persons entitled: British Linen Properties 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

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
4 May 2017Application to strike the company off the register (3 pages)
4 May 2017Application to strike the company off the register (3 pages)
9 March 2017Director's details changed for Mr John Mccoll on 1 March 2017 (2 pages)
9 March 2017Director's details changed for Mr John Colvin on 1 March 2017 (2 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 March 2017Director's details changed for Mr John Mccoll on 1 March 2017 (2 pages)
9 March 2017Director's details changed for Mr John Colvin on 1 March 2017 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 March 2016Director's details changed for Mr John Colvin on 1 August 2015 (2 pages)
14 March 2016Director's details changed for Mr John Colvin on 1 August 2015 (2 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(6 pages)
23 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 100
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 September 2013Satisfaction of charge 21 in full (4 pages)
28 September 2013Satisfaction of charge 24 in full (4 pages)
28 September 2013Satisfaction of charge 22 in full (4 pages)
28 September 2013Satisfaction of charge 22 in full (4 pages)
28 September 2013Satisfaction of charge 23 in full (4 pages)
28 September 2013Satisfaction of charge 21 in full (4 pages)
28 September 2013Satisfaction of charge 23 in full (4 pages)
28 September 2013Satisfaction of charge 24 in full (4 pages)
26 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 February 2012Secretary's details changed for Quill Serve Limited (Sc100347) on 23 February 2012 (1 page)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
27 February 2012Secretary's details changed for Quill Serve Limited (Sc100347) on 23 February 2012 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
2 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
3 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
3 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages)
28 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 25 (3 pages)
8 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
8 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
4 March 2009Return made up to 23/02/09; no change of members (4 pages)
4 March 2009Return made up to 23/02/09; no change of members (4 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
4 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
21 April 2008Return made up to 23/02/08; no change of members (7 pages)
21 April 2008Return made up to 23/02/08; no change of members (7 pages)
24 August 2007Partic of mort/charge * (3 pages)
24 August 2007Partic of mort/charge * (3 pages)
14 July 2007Partic of mort/charge * (3 pages)
14 July 2007Partic of mort/charge * (3 pages)
20 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
20 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 March 2007Return made up to 23/02/07; full list of members
  • 363(287) ‐ Registered office changed on 13/03/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 March 2007Return made up to 23/02/07; full list of members
  • 363(287) ‐ Registered office changed on 13/03/07
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
28 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
21 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2006Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2006Partic of mort/charge * (3 pages)
22 February 2006Partic of mort/charge * (3 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
30 March 2005Return made up to 23/02/05; full list of members (7 pages)
30 March 2005Return made up to 23/02/05; full list of members (7 pages)
28 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
26 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Registered office changed on 15/07/03 from: 37 queen street edinburgh EH2 1JX (1 page)
15 July 2003Registered office changed on 15/07/03 from: 37 queen street edinburgh EH2 1JX (1 page)
2 March 2003Return made up to 23/02/03; full list of members (7 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Return made up to 23/02/03; full list of members (7 pages)
2 March 2003Secretary resigned (1 page)
26 July 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
26 July 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
18 February 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
18 September 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
7 September 2001Registered office changed on 07/09/01 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
7 September 2001Registered office changed on 07/09/01 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queensferry road edinburgh EH4 2UG (1 page)
11 April 2001Return made up to 23/02/01; full list of members (6 pages)
11 April 2001Return made up to 23/02/01; full list of members (6 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001Director resigned (1 page)
19 December 2000Partic of mort/charge * (5 pages)
19 December 2000Partic of mort/charge * (5 pages)
13 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 December 2000Memorandum and Articles of Association (14 pages)
13 December 2000Memorandum and Articles of Association (14 pages)
13 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 December 2000Dec mort/charge * (4 pages)
12 December 2000Partic of mort/charge * (5 pages)
12 December 2000Partic of mort/charge * (5 pages)
12 December 2000Dec mort/charge * (4 pages)
8 December 2000Partic of mort/charge * (5 pages)
8 December 2000Partic of mort/charge * (5 pages)
17 November 2000Full accounts made up to 31 December 1999 (10 pages)
17 November 2000Full accounts made up to 31 December 1999 (10 pages)
14 September 2000Registered office changed on 14/09/00 from: bank of scotland edinburgh midlothian EH1 1YZ (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: bank of scotland edinburgh midlothian EH1 1YZ (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 4 melville street edinburgh EH3 7NS (1 page)
28 June 2000Registered office changed on 28/06/00 from: 4 melville street edinburgh EH3 7NS (1 page)
28 June 2000New secretary appointed (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed (1 page)
28 June 2000Secretary resigned (1 page)
16 May 2000Dec mort/charge * (4 pages)
16 May 2000Dec mort/charge * (4 pages)
16 May 2000Dec mort/charge * (5 pages)
16 May 2000Dec mort/charge * (4 pages)
16 May 2000Dec mort/charge * (5 pages)
16 May 2000Dec mort/charge * (4 pages)
16 May 2000Dec mort/charge * (4 pages)
16 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (5 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (6 pages)
10 May 2000Dec mort/charge * (5 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (6 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
10 May 2000Dec mort/charge * (4 pages)
22 March 2000Return made up to 23/02/00; full list of members (7 pages)
22 March 2000Return made up to 23/02/00; full list of members (7 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Secretary resigned (1 page)
15 November 1999Auditor's resignation (1 page)
15 November 1999Auditor's resignation (1 page)
8 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1999Full accounts made up to 31 December 1998 (11 pages)
7 July 1999Full accounts made up to 31 December 1998 (11 pages)
15 March 1999Return made up to 23/02/99; full list of members (13 pages)
15 March 1999Return made up to 23/02/99; full list of members (13 pages)
31 July 1998Partic of mort/charge * (7 pages)
31 July 1998Partic of mort/charge * (7 pages)
31 July 1998Partic of mort/charge * (3 pages)
31 July 1998Partic of mort/charge * (3 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (34 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (5 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (5 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (5 pages)
30 July 1998Partic of mort/charge * (34 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (5 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (5 pages)
30 July 1998Partic of mort/charge * (5 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (4 pages)
30 July 1998Partic of mort/charge * (4 pages)
27 July 1998Partic of mort/charge * (5 pages)
27 July 1998Alterations to a floating charge (19 pages)
27 July 1998Alterations to a floating charge (19 pages)
27 July 1998Partic of mort/charge * (5 pages)
24 July 1998Partic of mort/charge * (3 pages)
24 July 1998Partic of mort/charge * (3 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 July 1998Memorandum and Articles of Association (14 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 July 1998Memorandum and Articles of Association (14 pages)
2 July 1998New secretary appointed (1 page)
2 July 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
2 July 1998New secretary appointed (1 page)
2 July 1998New director appointed (3 pages)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998Secretary resigned;director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Registered office changed on 02/07/98 from: 66 queen street edinburgh EH2 4NE (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998Director resigned (1 page)
2 July 1998New secretary appointed (1 page)
2 July 1998New director appointed (3 pages)
2 July 1998New secretary appointed (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Registered office changed on 02/07/98 from: 66 queen street edinburgh EH2 4NE (1 page)
2 July 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
16 June 1998Company name changed wintersudden LIMITED\certificate issued on 16/06/98 (2 pages)
16 June 1998Company name changed wintersudden LIMITED\certificate issued on 16/06/98 (2 pages)
23 February 1998Incorporation (29 pages)
23 February 1998Incorporation (29 pages)