Company NameTIO Limited
DirectorsDavid William Ashley Burgess and James Edward Barker
Company StatusActive
Company NumberSC183910
CategoryPrivate Limited Company
Incorporation Date17 March 1998(26 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr David William Ashley Burgess
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Greshop Road
Greshop Industrial Estate
Forres
IV36 2GU
Scotland
Director NameMr James Edward Barker
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(21 years after company formation)
Appointment Duration5 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Drove Great Drove
Yaxley
Peterborough
PE7 3TW
Director NameHenry Robert George Aykroyd
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleFarmer
Correspondence AddressCushnie
Auchterless
Turriff
Aberdeenshire
AB53 8BH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameWilliam Alexander Brodie Rose
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulblair House
Dalcross
Inverness-Shire
IV2 7JJ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr Stephen Michael Ryan
NationalityBritish
StatusResigned
Appointed15 April 2002(4 years after company formation)
Appointment Duration12 years, 3 months (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Spey Road
Fochabers
Moray
IV32 7QP
Scotland
Director NameMr Stephen Michael Ryan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(6 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 July 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Spey Road
Fochabers
Moray
IV32 7QP
Scotland
Director NameMr Philip Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address292 St Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameR & R Urquhart (Corporation)
StatusResigned
Appointed17 March 1998(same day as company formation)
Correspondence Address121 High Street
Forres
Morayshire
IV36 1AB
Scotland

Contact

Websitetio.co.uk

Location

Registered Address13 Greshop Road
Greshop Industrial Estate
Forres
IV36 2GU
Scotland
ConstituencyMoray
WardForres
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Produce World Group LTD
50.00%
Ordinary
50k at £1Produce World Group LTD
50.00%
Preference

Financials

Year2014
Turnover£8,453,936
Gross Profit£1,872,877
Net Worth£2,361,773
Cash£296,856
Current Liabilities£1,364,847

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Charges

3 October 2014Delivered on: 22 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 October 2019Delivered on: 7 November 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 March 2019Delivered on: 20 March 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Standard security over all and whole the subjects known as 13 greshop road, greshop industrial estate, forres registered in the land register of scotland under title numbers MOR1274, MOR3532 and MOR8619.
Outstanding
13 March 2019Delivered on: 20 March 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 March 2019Delivered on: 15 March 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Any present or future freehold or leasehold or immovable property situation in england and wales. All intellectual property (as defined in the security agreement).
Outstanding
22 December 2014Delivered on: 31 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
7 November 2014Delivered on: 12 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 13 greshop road, greshop industrial estate, forres - MOR1274, MOR3532 & MOR8619.
Outstanding
30 September 2010Delivered on: 8 October 2010
Satisfied on: 7 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The tenent's interest 13 greshop road greshop industrial estate forres.
Fully Satisfied
7 September 2010Delivered on: 16 September 2010
Satisfied on: 7 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
31 July 2009Delivered on: 13 August 2009
Satisfied on: 18 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
29 May 2008Delivered on: 4 June 2008
Satisfied on: 23 October 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in lease over 0.465 hectraes of ground to south side of greshop road, forres, moray MOR8619.
Fully Satisfied
8 January 2004Delivered on: 13 January 2004
Satisfied on: 23 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.830 hectares situated on or towards the south south east side of greshop road, forres.
Fully Satisfied
29 November 1999Delivered on: 8 December 1999
Satisfied on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 5 dalcross industrial estate, dalcross, inverness.
Fully Satisfied
12 October 1999Delivered on: 26 October 1999
Satisfied on: 3 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2, 2A and 2B, plots 6 dalcross industrial estate, dalcross, inverness.
Fully Satisfied
31 July 1998Delivered on: 6 August 1998
Satisfied on: 23 October 2010
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

Filing History

23 October 2020Audit exemption subsidiary accounts made up to 27 December 2019 (8 pages)
23 October 2020Notice of agreement to exemption from audit of accounts for period ending 27/12/19 (1 page)
21 August 2020Consolidated accounts of parent company for subsidiary company period ending 27/12/19 (48 pages)
21 August 2020Audit exemption statement of guarantee by parent company for period ending 27/12/19 (3 pages)
21 August 2020Audit exemption statement of guarantee by parent company for period ending 27/12/19 (3 pages)
24 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
7 November 2019Registration of charge SC1839100015, created on 28 October 2019 (26 pages)
23 July 2019Accounts for a dormant company made up to 28 December 2018 (5 pages)
20 March 2019Registration of charge SC1839100013, created on 13 March 2019 (19 pages)
20 March 2019Registration of charge SC1839100014, created on 19 March 2019 (15 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
15 March 2019Appointment of Mr James Edward Barker as a director on 15 March 2019 (2 pages)
15 March 2019Registration of charge SC1839100012, created on 13 March 2019 (32 pages)
24 September 2018Notice of agreement to exemption from audit of accounts for period ending 29/12/17 (1 page)
24 September 2018Accounts for a dormant company made up to 29 December 2017 (10 pages)
24 September 2018Consolidated accounts of parent company for subsidiary company period ending 29/12/17 (50 pages)
24 September 2018Audit exemption statement of guarantee by parent company for period ending 29/12/17 (3 pages)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
2 March 2018Registered office address changed from 1 George Square Glasgow G2 1AL to 13 Greshop Road Greshop Industrial Estate Forres IV36 2GU on 2 March 2018 (1 page)
26 February 2018Notification of Produce World Group Ltd as a person with significant control on 26 February 2018 (2 pages)
13 December 2017Audit exemption subsidiary accounts made up to 23 December 2016 (22 pages)
13 December 2017Consolidated accounts of parent company for subsidiary company period ending 23/12/16 (60 pages)
13 December 2017Audit exemption subsidiary accounts made up to 23 December 2016 (22 pages)
13 December 2017Consolidated accounts of parent company for subsidiary company period ending 23/12/16 (60 pages)
24 October 2017Audit exemption statement of guarantee by parent company for period ending 23/12/16 (3 pages)
24 October 2017Notice of agreement to exemption from audit of accounts for period ending 23/12/16 (1 page)
24 October 2017Audit exemption statement of guarantee by parent company for period ending 23/12/16 (3 pages)
24 October 2017Notice of agreement to exemption from audit of accounts for period ending 23/12/16 (1 page)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 23/12/16 (3 pages)
3 October 2017Audit exemption statement of guarantee by parent company for period ending 23/12/16 (3 pages)
15 September 2017Termination of appointment of Philip Jones as a director on 30 September 2016 (1 page)
15 September 2017Termination of appointment of Philip Jones as a director on 30 September 2016 (1 page)
15 September 2017Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2017-09-15
  • GBP 100,000
(6 pages)
15 September 2017Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2017-09-15
  • GBP 100,000
(6 pages)
15 September 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
4 July 2017Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to 1 George Square Glasgow G2 1AL on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from , 292 st Vincent Street, Glasgow, G2 5TQ to 1 George Square Glasgow G2 1AL on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from , 292 st Vincent Street, Glasgow, G2 5TQ to 1 George Square Glasgow G2 1AL on 4 July 2017 (2 pages)
29 March 2017Change of accounting reference date (3 pages)
29 March 2017Change of accounting reference date (3 pages)
18 October 2016Termination of appointment of Philip Jones as a director on 30 September 2016 (1 page)
18 October 2016Termination of appointment of Philip Jones as a director on 30 September 2016 (1 page)
4 October 2016Full accounts made up to 26 June 2015 (31 pages)
4 October 2016Full accounts made up to 26 June 2015 (31 pages)
26 August 2015Previous accounting period extended from 31 May 2015 to 26 June 2015 (1 page)
26 August 2015Previous accounting period extended from 31 May 2015 to 26 June 2015 (1 page)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100,000
(5 pages)
21 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100,000
(5 pages)
31 December 2014Registration of charge SC1839100011, created on 22 December 2014 (32 pages)
31 December 2014Registration of charge SC1839100011, created on 22 December 2014 (32 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 November 2014Memorandum and Articles of Association (6 pages)
24 November 2014Memorandum and Articles of Association (6 pages)
24 November 2014Statement of company's objects (2 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 November 2014Statement of company's objects (2 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 November 2014Registration of charge SC1839100010, created on 7 November 2014 (17 pages)
12 November 2014Registration of charge SC1839100010, created on 7 November 2014 (17 pages)
12 November 2014Registration of charge SC1839100010, created on 7 November 2014 (17 pages)
7 November 2014Satisfaction of charge 7 in full (1 page)
7 November 2014Satisfaction of charge 8 in full (1 page)
7 November 2014Satisfaction of charge 7 in full (1 page)
7 November 2014Satisfaction of charge 8 in full (1 page)
3 November 2014Full accounts made up to 31 May 2014 (25 pages)
3 November 2014Full accounts made up to 31 May 2014 (25 pages)
22 October 2014Registration of charge SC1839100009, created on 3 October 2014 (8 pages)
22 October 2014Registration of charge SC1839100009, created on 3 October 2014 (8 pages)
22 October 2014Registration of charge SC1839100009, created on 3 October 2014 (8 pages)
4 August 2014Appointment of Mr David William Ashley Burgess as a director on 22 July 2014 (3 pages)
4 August 2014Termination of appointment of William Alexander Brodie Rose as a director on 22 July 2014 (2 pages)
4 August 2014Appointment of Mr David William Ashley Burgess as a director on 22 July 2014 (3 pages)
4 August 2014Registered office address changed from 13 Greshop Road Greshop Industrial Estat Forres Moray IV36 2GU to 292 St Vincent Street Glasgow G2 5TQ on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from , 13 Greshop Road, Greshop Industrial Estat, Forres, Moray, IV36 2GU to 1 George Square Glasgow G2 1AL on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from 13 Greshop Road Greshop Industrial Estat Forres Moray IV36 2GU to 292 St Vincent Street Glasgow G2 5TQ on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Stephen Michael Ryan as a secretary on 22 July 2014 (2 pages)
4 August 2014Registered office address changed from , 13 Greshop Road, Greshop Industrial Estat, Forres, Moray, IV36 2GU to 1 George Square Glasgow G2 1AL on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Stephen Michael Ryan as a director on 22 July 2014 (2 pages)
4 August 2014Appointment of Mr Philip Jones as a director on 22 July 2014 (3 pages)
4 August 2014Termination of appointment of Stephen Michael Ryan as a director on 22 July 2014 (2 pages)
4 August 2014Termination of appointment of William Alexander Brodie Rose as a director on 22 July 2014 (2 pages)
4 August 2014Appointment of Mr Philip Jones as a director on 22 July 2014 (3 pages)
4 August 2014Termination of appointment of Stephen Michael Ryan as a secretary on 22 July 2014 (2 pages)
25 July 2014Auditor's resignation (1 page)
25 July 2014Auditor's resignation (1 page)
18 July 2014Satisfaction of charge 6 in full (4 pages)
18 July 2014Satisfaction of charge 6 in full (4 pages)
16 July 2014Satisfaction of charge 3 in full (4 pages)
16 July 2014Satisfaction of charge 3 in full (4 pages)
3 July 2014Satisfaction of charge 2 in full (4 pages)
3 July 2014Satisfaction of charge 2 in full (4 pages)
11 June 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
(6 pages)
11 June 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100,000
(6 pages)
4 March 2014Full accounts made up to 31 May 2013 (24 pages)
4 March 2014Full accounts made up to 31 May 2013 (24 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
1 March 2013Full accounts made up to 31 May 2012 (24 pages)
1 March 2013Full accounts made up to 31 May 2012 (24 pages)
29 May 2012Full accounts made up to 31 May 2011 (23 pages)
29 May 2012Full accounts made up to 31 May 2011 (23 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 31 May 2010 (22 pages)
6 April 2011Full accounts made up to 31 May 2010 (22 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
25 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
25 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
25 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
25 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
13 March 2010Alterations to floating charge 1 (5 pages)
13 March 2010Alterations to floating charge 1 (5 pages)
10 March 2010Alterations to floating charge 6 (5 pages)
10 March 2010Alterations to floating charge 6 (5 pages)
4 March 2010Full accounts made up to 31 May 2009 (22 pages)
4 March 2010Full accounts made up to 31 May 2009 (22 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 May 2009Accounts for a medium company made up to 31 May 2008 (19 pages)
5 May 2009Accounts for a medium company made up to 31 May 2008 (19 pages)
1 April 2009Return made up to 17/03/09; full list of members (4 pages)
1 April 2009Return made up to 17/03/09; full list of members (4 pages)
9 March 2009Return made up to 17/03/08; no change of members (3 pages)
9 March 2009Return made up to 17/03/08; no change of members (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 May 2008Accounts for a medium company made up to 31 May 2007 (18 pages)
8 May 2008Accounts for a medium company made up to 31 May 2007 (18 pages)
23 July 2007Return made up to 17/03/07; no change of members (7 pages)
23 July 2007Return made up to 17/03/07; no change of members (7 pages)
14 May 2007Accounts for a small company made up to 31 May 2006 (6 pages)
14 May 2007Accounts for a small company made up to 31 May 2006 (6 pages)
6 October 2006Return made up to 17/03/06; full list of members (7 pages)
6 October 2006Return made up to 17/03/06; full list of members (7 pages)
27 September 2006Registered office changed on 27/09/06 from: 121 high street forres morayshire IV36 0AB (1 page)
27 September 2006Registered office changed on 27/09/06 from: 121 high street, forres, morayshire IV36 0AB (1 page)
2 June 2006Accounts for a small company made up to 31 May 2005 (6 pages)
2 June 2006Accounts for a small company made up to 31 May 2005 (6 pages)
28 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
28 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
19 April 2005Return made up to 17/03/05; full list of members (6 pages)
19 April 2005Return made up to 17/03/05; full list of members (6 pages)
28 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
28 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
26 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 March 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 January 2004Partic of mort/charge * (5 pages)
13 January 2004Partic of mort/charge * (5 pages)
3 April 2003Return made up to 17/03/03; full list of members (7 pages)
3 April 2003Return made up to 17/03/03; full list of members (7 pages)
22 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
22 August 2002Accounts for a small company made up to 31 May 2002 (6 pages)
26 June 2002Accounts for a small company made up to 31 May 2001 (6 pages)
26 June 2002Accounts for a small company made up to 31 May 2001 (6 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
29 March 2002Return made up to 17/03/02; full list of members (6 pages)
29 March 2002Return made up to 17/03/02; full list of members (6 pages)
28 February 2002Delivery ext'd 3 mth 31/05/01 (1 page)
28 February 2002Delivery ext'd 3 mth 31/05/01 (1 page)
21 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
6 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
31 May 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 May 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
10 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
8 December 1999Partic of mort/charge * (5 pages)
8 December 1999Partic of mort/charge * (5 pages)
26 October 1999Partic of mort/charge * (5 pages)
26 October 1999Partic of mort/charge * (5 pages)
23 March 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1999Return made up to 17/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1999Ad 24/08/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 March 1999Ad 24/08/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 January 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
21 January 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
6 August 1998Partic of mort/charge * (6 pages)
6 August 1998Partic of mort/charge * (6 pages)
8 May 1998Registered office changed on 08/05/98 from: 121 high street, forres, morayshire IV36 0AB (1 page)
8 May 1998Registered office changed on 08/05/98 from: 121 high street forres morayshire IV36 0AB (1 page)
1 April 1998New secretary appointed (2 pages)
1 April 1998New secretary appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
17 March 1998Incorporation (17 pages)
17 March 1998Incorporation (17 pages)