Company NamePallet Logistics Limited
DirectorAlan Graham Milne
Company StatusActive - Proposal to Strike off
Company NumberSC183528
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)
Previous NameHBJ 401 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Graham Milne
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(25 years, 3 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park, Kingsea
Halbeath
Dunfermline
KY11 8RY
Scotland
Director NameMr Michael Went
Date of BirthJune 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed03 April 1998(1 month after company formation)
Appointment Duration19 years, 2 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Parkland Of Murroes
Kellas
Dundee
DD5 3PB
Scotland
Director NameAlan George Moir
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Dolan Grove
Saline
Dunfermline
Fife
KY12 9UP
Scotland
Secretary NameAlan George Moir
NationalityBritish
StatusResigned
Appointed03 April 1998(1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Dolan Grove
Saline
Dunfermline
Fife
KY12 9UP
Scotland
Director NameMr Michael Alexander Jack
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(1 month, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 March 1999)
RoleCompany Director
Correspondence AddressSaucendene
52 Bennochy Road
Kirkcaldy
Fife
KY2 5RB
Scotland
Director NamePhilip Abraham Went
Date of BirthOctober 1933 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed14 May 1998(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address30 Crowther Avenue
Greenwich
Sydney, New South Wales
2065
Director NameSheila Ferguson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 2001)
RoleCompany Director
Correspondence Address9 Rosebank Lane
Forfar
Angus
DD8 2BG
Scotland
Director NameMr John Carruthers Scott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Alba House
Caledonian Crescent
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameMrs Sheila Ewan Ritchie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(2 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 15 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKinghorn Cottage
Newmachar
Aberdeen
Aberdeenshire
AB21 0QH
Scotland
Director NameMr Robert William Maclean
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park, Kingsea
Halbeath
Dunfermline
KY11 8RY
Scotland
Director NameMr Alan Gibson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park, Kingsea
Halbeath
Dunfermline
KY11 8RY
Scotland
Director NameMrs Tracy Janye Trotter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park, Kingsea
Halbeath
Dunfermline
KY11 8RY
Scotland
Director NameMr Norman Robert Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(19 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park, Kingsea
Halbeath
Dunfermline
KY11 8RY
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed01 April 2000(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 02 August 2011)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusResigned
Appointed01 August 2011(13 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 June 2017)
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitewww.palletlogistics.co.uk
Email address[email protected]
Telephone01561 320469
Telephone regionLaurencekirk

Location

Registered AddressUnit 7 Halbeath Interchange Business Park, Kingseat Road
Halbeath
Dunfermline
KY11 8RY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Financials

Year2013
Net Worth£905,419
Cash£23,678
Current Liabilities£991,166

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

21 June 2010Delivered on: 30 June 2010
Satisfied on: 27 October 2015
Persons entitled: Galliford Try Renewables Limited

Classification: Standard security
Secured details: Performance of the obligations.
Particulars: The property known as fordoun sawmill, monboddo, laurencekirk title number KNC18684 and KNC3048.
Fully Satisfied
28 July 1998Delivered on: 5 August 1998
Satisfied on: 9 May 2008
Persons entitled: Precision Pallet & Case Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial premises at fordoun sawmill,laurencekirk.
Fully Satisfied
28 July 1998Delivered on: 5 August 1998
Satisfied on: 9 May 2008
Persons entitled: Philip Abraham Went & Another as Trustees

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial premises at fordoun sawmill,laurencekirk.
Fully Satisfied
7 May 1998Delivered on: 14 May 1998
Satisfied on: 28 April 2000
Persons entitled: Precision Pallet & Case 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
7 May 1998Delivered on: 12 May 1998
Satisfied on: 10 October 2002
Persons entitled: Philip Abraham Went and Another as Trustees for the Went Superannuation Fund

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
18 January 2008Delivered on: 2 February 2008
Persons entitled: Rbs Invoice Finance Limited

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.
Outstanding
17 June 1998Delivered on: 23 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The sawmill site at fordoun,kincardine.
Outstanding
15 June 2017Delivered on: 23 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
15 June 2017Delivered on: 23 June 2017
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
16 April 1998Delivered on: 27 April 1998
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.
Outstanding

Filing History

26 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
7 June 2023Appointment of Mr Alan Graham Milne as a director on 31 May 2023 (2 pages)
7 June 2023Termination of appointment of Norman Robert Scott as a director on 31 May 2023 (1 page)
6 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
28 September 2022Satisfaction of charge SC1835280010 in full (1 page)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
8 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
16 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
12 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 April 2020Termination of appointment of Tracy Janye Trotter as a director on 2 April 2020 (1 page)
3 April 2020Termination of appointment of Alan Gibson as a director on 2 April 2020 (1 page)
13 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
23 January 2020Statement of capital on 23 January 2020
  • GBP 100
(5 pages)
17 January 2020Statement by Directors (1 page)
17 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 January 2020Solvency Statement dated 31/12/19 (1 page)
6 December 2019Satisfaction of charge SC1835280011 in full (1 page)
9 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
7 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (10 pages)
16 August 2018Termination of appointment of Robert William Maclean as a director on 16 August 2018 (1 page)
11 April 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
11 April 2018Notification of Scott Timber Limited as a person with significant control on 15 June 2017 (2 pages)
10 April 2018Cessation of Sheila Ewan Ritchie as a person with significant control on 15 June 2017 (1 page)
10 April 2018Cessation of Michael Went as a person with significant control on 15 June 2017 (1 page)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
24 August 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
24 August 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
5 July 2017Alterations to floating charge SC1835280011 (12 pages)
5 July 2017Alterations to floating charge SC1835280011 (12 pages)
5 July 2017Alterations to floating charge SC1835280010 (12 pages)
5 July 2017Alterations to floating charge SC1835280010 (12 pages)
23 June 2017Registration of charge SC1835280010, created on 15 June 2017 (21 pages)
23 June 2017Registration of charge SC1835280011, created on 15 June 2017 (20 pages)
23 June 2017Registration of charge SC1835280010, created on 15 June 2017 (21 pages)
23 June 2017Registration of charge SC1835280011, created on 15 June 2017 (20 pages)
16 June 2017Termination of appointment of Michael Went as a director on 15 June 2017 (1 page)
16 June 2017Termination of appointment of Michael Went as a director on 15 June 2017 (1 page)
16 June 2017Appointment of Mr Norman Robert Scott as a director on 15 June 2017 (2 pages)
16 June 2017Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN to Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline KY11 8RY on 16 June 2017 (1 page)
16 June 2017Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN to Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath Dunfermline KY11 8RY on 16 June 2017 (1 page)
16 June 2017Appointment of Mr Robert William Maclean as a director on 15 June 2017 (2 pages)
16 June 2017Termination of appointment of Sheila Ewan Ritchie as a director on 15 June 2017 (1 page)
16 June 2017Appointment of Mr Norman Robert Scott as a director on 15 June 2017 (2 pages)
16 June 2017Termination of appointment of Grant Smith Law Practice Limited as a secretary on 15 June 2017 (1 page)
16 June 2017Appointment of Mrs Tracy Janye Trotter as a director on 15 June 2017 (2 pages)
16 June 2017Appointment of Mr Robert William Maclean as a director on 15 June 2017 (2 pages)
16 June 2017Appointment of Mr Alan Gibson as a director on 15 June 2017 (2 pages)
16 June 2017Appointment of Mr Alan Gibson as a director on 15 June 2017 (2 pages)
16 June 2017Termination of appointment of Grant Smith Law Practice Limited as a secretary on 15 June 2017 (1 page)
16 June 2017Appointment of Mrs Tracy Janye Trotter as a director on 15 June 2017 (2 pages)
16 June 2017Termination of appointment of Sheila Ewan Ritchie as a director on 15 June 2017 (1 page)
24 April 2017Satisfaction of charge 5 in full (1 page)
24 April 2017Satisfaction of charge 8 in full (1 page)
24 April 2017Satisfaction of charge 1 in full (1 page)
24 April 2017Satisfaction of charge 5 in full (1 page)
24 April 2017Satisfaction of charge 1 in full (1 page)
24 April 2017Satisfaction of charge 8 in full (1 page)
10 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000
(5 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 10,000
(5 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (11 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (11 pages)
27 October 2015Satisfaction of charge 9 in full (1 page)
27 October 2015Satisfaction of charge 9 in full (1 page)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(5 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(5 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(5 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(5 pages)
19 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
29 March 2012Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
29 March 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
29 March 2012Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
29 March 2012Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 March 2010Director's details changed for Mr Michael Went on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Michael Went on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
23 March 2010Secretary's details changed for The Grant Smith Law Practice on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for The Grant Smith Law Practice on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 September 2009Alterations to floating charge 1 (5 pages)
2 September 2009Alterations to floating charge 1 (5 pages)
2 September 2009Alterations to floating charge 8 (5 pages)
2 September 2009Alterations to floating charge 8 (5 pages)
27 March 2009Director's change of particulars / michael went / 01/01/2009 (1 page)
27 March 2009Return made up to 03/03/09; full list of members (3 pages)
27 March 2009Return made up to 03/03/09; full list of members (3 pages)
27 March 2009Director's change of particulars / michael went / 01/01/2009 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
2 February 2008Partic of mort/charge * (4 pages)
2 February 2008Partic of mort/charge * (4 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 April 2007Return made up to 03/03/07; full list of members (3 pages)
10 April 2007Return made up to 03/03/07; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
24 July 2006£ sr 10000@1 30/09/05 (1 page)
24 July 2006£ sr 10000@1 30/09/05 (1 page)
23 May 2006Return made up to 03/03/06; full list of members (3 pages)
23 May 2006Return made up to 03/03/06; full list of members (3 pages)
4 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2006£ ic 30000/20000 10/04/06 £ sr 10000@1=10000 (1 page)
4 May 2006£ ic 30000/20000 10/04/06 £ sr 10000@1=10000 (1 page)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 March 2005Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 May 2003Registered office changed on 19/05/03 from: fordoun sawmill laurencekirk aberdeenshire AB30 1JR (1 page)
19 May 2003Registered office changed on 19/05/03 from: fordoun sawmill laurencekirk aberdeenshire AB30 1JR (1 page)
11 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 October 2002Dec mort/charge * (5 pages)
10 October 2002Dec mort/charge * (5 pages)
8 March 2002Return made up to 03/03/02; full list of members (7 pages)
8 March 2002Return made up to 03/03/02; full list of members (7 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
28 April 2000Dec mort/charge * (5 pages)
28 April 2000Dec mort/charge * (5 pages)
25 April 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
6 March 2000Return made up to 03/03/00; full list of members (7 pages)
6 March 2000Return made up to 03/03/00; full list of members (7 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
3 April 1999Return made up to 03/03/99; full list of members (8 pages)
3 April 1999Return made up to 03/03/99; full list of members (8 pages)
5 August 1998Partic of mort/charge * (3 pages)
5 August 1998Partic of mort/charge * (3 pages)
5 August 1998Partic of mort/charge * (7 pages)
5 August 1998Partic of mort/charge * (7 pages)
29 July 1998Alterations to a floating charge (10 pages)
29 July 1998Alterations to a floating charge (10 pages)
27 July 1998Alterations to a floating charge (5 pages)
27 July 1998Alterations to a floating charge (11 pages)
27 July 1998Alterations to a floating charge (11 pages)
27 July 1998Alterations to a floating charge (5 pages)
8 July 1998New director appointed (1 page)
8 July 1998New director appointed (1 page)
8 July 1998New director appointed (1 page)
8 July 1998New director appointed (1 page)
23 June 1998Partic of mort/charge * (5 pages)
23 June 1998Partic of mort/charge * (5 pages)
14 May 1998Partic of mort/charge * (5 pages)
14 May 1998Partic of mort/charge * (5 pages)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 May 1998Ad 07/05/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
13 May 1998£ nc 1000/30000 07/05/98 (1 page)
13 May 1998£ nc 1000/30000 07/05/98 (1 page)
13 May 1998Memorandum and Articles of Association (7 pages)
13 May 1998Ad 07/05/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
13 May 1998Memorandum and Articles of Association (7 pages)
12 May 1998Partic of mort/charge * (7 pages)
12 May 1998Partic of mort/charge * (7 pages)
27 April 1998Partic of mort/charge * (6 pages)
27 April 1998Partic of mort/charge * (6 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (1 page)
15 April 1998New director appointed (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998New secretary appointed;new director appointed (2 pages)
1 April 1998Company name changed hbj 401 LIMITED\certificate issued on 02/04/98 (2 pages)
1 April 1998Company name changed hbj 401 LIMITED\certificate issued on 02/04/98 (2 pages)
30 March 1998Registered office changed on 30/03/98 from: 19 ainslie place edinburgh EH3 6AU (1 page)
30 March 1998Registered office changed on 30/03/98 from: 19 ainslie place edinburgh EH3 6AU (1 page)
3 March 1998Incorporation (17 pages)
3 March 1998Incorporation (17 pages)