Greshop Industrial Estate
Forres
IV36 2GU
Scotland
Director Name | Mr James Edward Barker |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2019(21 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Great Drove Great Drove Yaxley Peterborough PE7 3TW |
Director Name | Henry Robert George Aykroyd |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Farmer |
Correspondence Address | Cushnie Auchterless Turriff Aberdeenshire AB53 8BH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | William Alexander Brodie Rose |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Culblair House Dalcross Inverness-Shire IV2 7JJ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr Stephen Michael Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(4 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Spey Road Fochabers Moray IV32 7QP Scotland |
Director Name | Mr Stephen Michael Ryan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 July 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Spey Road Fochabers Moray IV32 7QP Scotland |
Director Name | Mr Philip Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 292 St Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | R & R Urquhart (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 121 High Street Forres Morayshire IV36 1AB Scotland |
Website | tio.co.uk |
---|
Registered Address | 13 Greshop Road Greshop Industrial Estate Forres IV36 2GU Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Produce World Group LTD 50.00% Ordinary |
---|---|
50k at £1 | Produce World Group LTD 50.00% Preference |
Year | 2014 |
---|---|
Turnover | £8,453,936 |
Gross Profit | £1,872,877 |
Net Worth | £2,361,773 |
Cash | £296,856 |
Current Liabilities | £1,364,847 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
3 October 2014 | Delivered on: 22 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 October 2019 | Delivered on: 7 November 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 March 2019 | Delivered 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 2019 | Delivered on: 20 March 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 March 2019 | Delivered 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 2014 | Delivered on: 31 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 November 2014 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
23 October 2020 | Audit exemption subsidiary accounts made up to 27 December 2019 (8 pages) |
---|---|
23 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 27/12/19 (1 page) |
21 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 27/12/19 (48 pages) |
21 August 2020 | Audit exemption statement of guarantee by parent company for period ending 27/12/19 (3 pages) |
21 August 2020 | Audit exemption statement of guarantee by parent company for period ending 27/12/19 (3 pages) |
24 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
7 November 2019 | Registration of charge SC1839100015, created on 28 October 2019 (26 pages) |
23 July 2019 | Accounts for a dormant company made up to 28 December 2018 (5 pages) |
20 March 2019 | Registration of charge SC1839100013, created on 13 March 2019 (19 pages) |
20 March 2019 | Registration of charge SC1839100014, created on 19 March 2019 (15 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
15 March 2019 | Appointment of Mr James Edward Barker as a director on 15 March 2019 (2 pages) |
15 March 2019 | Registration of charge SC1839100012, created on 13 March 2019 (32 pages) |
24 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 29/12/17 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 29 December 2017 (10 pages) |
24 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 29/12/17 (50 pages) |
24 September 2018 | Audit exemption statement of guarantee by parent company for period ending 29/12/17 (3 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
2 March 2018 | Registered 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 2018 | Notification of Produce World Group Ltd as a person with significant control on 26 February 2018 (2 pages) |
13 December 2017 | Audit exemption subsidiary accounts made up to 23 December 2016 (22 pages) |
13 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 23/12/16 (60 pages) |
13 December 2017 | Audit exemption subsidiary accounts made up to 23 December 2016 (22 pages) |
13 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 23/12/16 (60 pages) |
24 October 2017 | Audit exemption statement of guarantee by parent company for period ending 23/12/16 (3 pages) |
24 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 23/12/16 (1 page) |
24 October 2017 | Audit exemption statement of guarantee by parent company for period ending 23/12/16 (3 pages) |
24 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 23/12/16 (1 page) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 23/12/16 (3 pages) |
3 October 2017 | Audit exemption statement of guarantee by parent company for period ending 23/12/16 (3 pages) |
15 September 2017 | Termination of appointment of Philip Jones as a director on 30 September 2016 (1 page) |
15 September 2017 | Termination of appointment of Philip Jones as a director on 30 September 2016 (1 page) |
15 September 2017 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2017-09-15
|
15 September 2017 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2017-09-15
|
15 September 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
4 July 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Change of accounting reference date (3 pages) |
29 March 2017 | Change of accounting reference date (3 pages) |
18 October 2016 | Termination of appointment of Philip Jones as a director on 30 September 2016 (1 page) |
18 October 2016 | Termination of appointment of Philip Jones as a director on 30 September 2016 (1 page) |
4 October 2016 | Full accounts made up to 26 June 2015 (31 pages) |
4 October 2016 | Full accounts made up to 26 June 2015 (31 pages) |
26 August 2015 | Previous accounting period extended from 31 May 2015 to 26 June 2015 (1 page) |
26 August 2015 | Previous accounting period extended from 31 May 2015 to 26 June 2015 (1 page) |
21 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
31 December 2014 | Registration of charge SC1839100011, created on 22 December 2014 (32 pages) |
31 December 2014 | Registration of charge SC1839100011, created on 22 December 2014 (32 pages) |
24 November 2014 | Resolutions
|
24 November 2014 | Memorandum and Articles of Association (6 pages) |
24 November 2014 | Memorandum and Articles of Association (6 pages) |
24 November 2014 | Statement of company's objects (2 pages) |
24 November 2014 | Resolutions
|
24 November 2014 | Resolutions
|
24 November 2014 | Statement of company's objects (2 pages) |
24 November 2014 | Resolutions
|
12 November 2014 | Registration of charge SC1839100010, created on 7 November 2014 (17 pages) |
12 November 2014 | Registration of charge SC1839100010, created on 7 November 2014 (17 pages) |
12 November 2014 | Registration of charge SC1839100010, created on 7 November 2014 (17 pages) |
7 November 2014 | Satisfaction of charge 7 in full (1 page) |
7 November 2014 | Satisfaction of charge 8 in full (1 page) |
7 November 2014 | Satisfaction of charge 7 in full (1 page) |
7 November 2014 | Satisfaction of charge 8 in full (1 page) |
3 November 2014 | Full accounts made up to 31 May 2014 (25 pages) |
3 November 2014 | Full accounts made up to 31 May 2014 (25 pages) |
22 October 2014 | Registration of charge SC1839100009, created on 3 October 2014 (8 pages) |
22 October 2014 | Registration of charge SC1839100009, created on 3 October 2014 (8 pages) |
22 October 2014 | Registration of charge SC1839100009, created on 3 October 2014 (8 pages) |
4 August 2014 | Appointment of Mr David William Ashley Burgess as a director on 22 July 2014 (3 pages) |
4 August 2014 | Termination of appointment of William Alexander Brodie Rose as a director on 22 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr David William Ashley Burgess as a director on 22 July 2014 (3 pages) |
4 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of Stephen Michael Ryan as a secretary on 22 July 2014 (2 pages) |
4 August 2014 | Registered 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 2014 | Termination of appointment of Stephen Michael Ryan as a director on 22 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Philip Jones as a director on 22 July 2014 (3 pages) |
4 August 2014 | Termination of appointment of Stephen Michael Ryan as a director on 22 July 2014 (2 pages) |
4 August 2014 | Termination of appointment of William Alexander Brodie Rose as a director on 22 July 2014 (2 pages) |
4 August 2014 | Appointment of Mr Philip Jones as a director on 22 July 2014 (3 pages) |
4 August 2014 | Termination of appointment of Stephen Michael Ryan as a secretary on 22 July 2014 (2 pages) |
25 July 2014 | Auditor's resignation (1 page) |
25 July 2014 | Auditor's resignation (1 page) |
18 July 2014 | Satisfaction of charge 6 in full (4 pages) |
18 July 2014 | Satisfaction of charge 6 in full (4 pages) |
16 July 2014 | Satisfaction of charge 3 in full (4 pages) |
16 July 2014 | Satisfaction of charge 3 in full (4 pages) |
3 July 2014 | Satisfaction of charge 2 in full (4 pages) |
3 July 2014 | Satisfaction of charge 2 in full (4 pages) |
11 June 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
4 March 2014 | Full accounts made up to 31 May 2013 (24 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (24 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (24 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (24 pages) |
29 May 2012 | Full accounts made up to 31 May 2011 (23 pages) |
29 May 2012 | Full accounts made up to 31 May 2011 (23 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
6 April 2011 | Full accounts made up to 31 May 2010 (22 pages) |
6 April 2011 | Full accounts made up to 31 May 2010 (22 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
25 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
25 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
25 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
13 March 2010 | Alterations to floating charge 1 (5 pages) |
13 March 2010 | Alterations to floating charge 1 (5 pages) |
10 March 2010 | Alterations to floating charge 6 (5 pages) |
10 March 2010 | Alterations to floating charge 6 (5 pages) |
4 March 2010 | Full accounts made up to 31 May 2009 (22 pages) |
4 March 2010 | Full accounts made up to 31 May 2009 (22 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 May 2009 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
5 May 2009 | Accounts for a medium company made up to 31 May 2008 (19 pages) |
1 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
9 March 2009 | Return made up to 17/03/08; no change of members (3 pages) |
9 March 2009 | Return made up to 17/03/08; no change of members (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 May 2008 | Accounts for a medium company made up to 31 May 2007 (18 pages) |
8 May 2008 | Accounts for a medium company made up to 31 May 2007 (18 pages) |
23 July 2007 | Return made up to 17/03/07; no change of members (7 pages) |
23 July 2007 | Return made up to 17/03/07; no change of members (7 pages) |
14 May 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
14 May 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
6 October 2006 | Return made up to 17/03/06; full list of members (7 pages) |
6 October 2006 | Return made up to 17/03/06; full list of members (7 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 121 high street forres morayshire IV36 0AB (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: 121 high street, forres, morayshire IV36 0AB (1 page) |
2 June 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
2 June 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
28 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
28 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
19 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 17/03/05; full list of members (6 pages) |
28 February 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
28 February 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
26 March 2004 | Return made up to 17/03/04; full list of members
|
26 March 2004 | Return made up to 17/03/04; full list of members
|
13 January 2004 | Partic of mort/charge * (5 pages) |
13 January 2004 | Partic of mort/charge * (5 pages) |
3 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
22 August 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
22 August 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
26 June 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
26 June 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
29 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
28 February 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
28 February 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
21 March 2001 | Return made up to 17/03/01; full list of members
|
21 March 2001 | Return made up to 17/03/01; full list of members
|
6 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
31 May 2000 | Return made up to 17/03/00; full list of members
|
31 May 2000 | Return made up to 17/03/00; full list of members
|
10 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
10 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 December 1999 | Partic of mort/charge * (5 pages) |
8 December 1999 | Partic of mort/charge * (5 pages) |
26 October 1999 | Partic of mort/charge * (5 pages) |
26 October 1999 | Partic of mort/charge * (5 pages) |
23 March 1999 | Return made up to 17/03/99; full list of members
|
23 March 1999 | Return made up to 17/03/99; full list of members
|
8 March 1999 | Ad 24/08/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 March 1999 | Ad 24/08/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 January 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
21 January 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
6 August 1998 | Partic of mort/charge * (6 pages) |
6 August 1998 | Partic of mort/charge * (6 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: 121 high street, forres, morayshire IV36 0AB (1 page) |
8 May 1998 | Registered office changed on 08/05/98 from: 121 high street forres morayshire IV36 0AB (1 page) |
1 April 1998 | New secretary appointed (2 pages) |
1 April 1998 | New secretary appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
17 March 1998 | Incorporation (17 pages) |
17 March 1998 | Incorporation (17 pages) |