Company NameScotia Homes (North) Limited
Company StatusActive
Company NumberSC189802
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 7 months ago)
Previous NamesBurnett Building Services Limited and Scotia Bbs Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Carol Anne Beaton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(4 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleFinance
Country of ResidenceScotland
Correspondence Address20 Craighall Crescent
Ellon
Aberdeenshire
AB41 9NR
Scotland
Director NameMr Bruce Reid Linton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr David John Cameron
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMrs Mary Milne Burnett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressRiversfield
Castle Road
Ellow
AB41 9EY
Scotland
Director NameMr Stephen Burnett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressRiversfield
Castle Road
Ellon
Aberdeenshire
AB41 9EY
Scotland
Secretary NameMrs Mary Milne Burnett
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressRiversfield
Castle Road
Ellow
AB41 9EY
Scotland
Director NameGordon Masson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2008)
RoleConstruction
Correspondence Address10 Morar Court
Ellon
Aberdeenshire
AB41 9GG
Scotland
Director NameMr William Henry Bruce
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(5 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLogie House
Ellon
Aberdeenshire
AB41 8LH
Scotland
Director NameMr William Lind McLeod
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(5 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 May 2020)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fechil Brae
Ellon
Aberdeenshire
AB41 8NS
Scotland
Director NameMr William Martin Bruce
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(5 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameMr Michael Luigi Peter Zanre
NationalityBritish
StatusResigned
Appointed01 May 2004(5 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hillview Terrace
Cults
Aberdeen
AB15 9HJ
Scotland
Director NameAlexander Smith
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 2008)
RoleConstruction
Correspondence Address3 Westburn Court
Buckie
Moray
AB56 1EF
Scotland
Director NameMr Brian George Tasker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 29 April 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTaliesin
Glencoe Brae
Forfar
DD8 1XS
Scotland
Director NameMr Roy Smith Dryburgh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(10 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2016)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address27a Taylor Street
Forfar
Angus
DD8 3JQ
Scotland
Director NameMr Dennis Watson Watt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(10 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Queens Road
Aberdeen
AB15 4YQ
Scotland
Director NameMr Andrew John Lonie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(10 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Michael Luigi Peter Zanre
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(10 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hillview Terrace
Cults
Aberdeen
AB15 9HJ
Scotland
Director NameMr Patrick Joseph Boyle
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2011(12 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 18 September 2023)
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed07 January 2016(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 May 2020)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 February 2024)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitescotia-homes.co.uk
Email address[email protected]
Telephone0800 0855455
Telephone regionFreephone

Location

Registered AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

16 December 2011Delivered on: 20 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground at farburn industrial estate dyce aberdeen ABN38773.
Outstanding
1 August 2011Delivered on: 3 August 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 areas of ground at wooldlands farm spynie elgin mor 8770.
Outstanding
9 July 2010Delivered on: 12 July 2010
Persons entitled: Crinan James Dunbar & Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at spynie elgin morayshire MOR8770.
Outstanding
7 May 2004Delivered on: 19 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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
9 July 2008Delivered on: 17 July 2008
Satisfied on: 24 September 2014
Persons entitled: Crinan James Dunbar and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14.24 hectares at spynie, elgin forming part of the lands and estate of linksfield.
Fully Satisfied
25 January 2008Delivered on: 31 January 2008
Satisfied on: 30 August 2013
Persons entitled: Gordon Robertson Brown

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.425 hectares at home farm of drumrossie, insch, aberdeenshire.
Fully Satisfied
23 February 1999Delivered on: 1 March 1999
Satisfied on: 24 August 2004
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

Filing History

11 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
3 October 2023Termination of appointment of Patrick Joseph Boyle as a director on 18 September 2023 (1 page)
6 February 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
4 January 2023Termination of appointment of William Martin Bruce as a director on 31 December 2022 (1 page)
6 December 2022Termination of appointment of Andrew John Lonie as a director on 30 November 2022 (1 page)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
28 July 2022Director's details changed for Mr William Martin Bruce on 27 July 2022 (2 pages)
18 February 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
5 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
4 September 2021Satisfaction of charge 5 in full (4 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
5 May 2021Director's details changed for Mr William Martin Bruce on 26 March 2021 (2 pages)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
6 August 2020Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
22 July 2020Appointment of Hms Secretaries Limited as a secretary on 22 July 2020 (2 pages)
22 July 2020Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 22 July 2020 (1 page)
28 May 2020Termination of appointment of Burness Paull Llp as a secretary on 28 May 2020 (1 page)
28 May 2020Termination of appointment of William Lind Mcleod as a director on 28 May 2020 (1 page)
28 May 2020Appointment of Bruce Reid Linton as a director on 28 May 2020 (2 pages)
28 May 2020Appointment of Mr David John Cameron as a director on 28 May 2020 (2 pages)
28 May 2020Termination of appointment of Michael Luigi Peter Zanre as a director on 28 May 2020 (1 page)
20 February 2020Termination of appointment of William Henry Bruce as a director on 25 November 2019 (1 page)
12 December 2019Accounts for a dormant company made up to 30 April 2019 (6 pages)
2 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Dennis Watson Watt as a director on 28 June 2019 (1 page)
18 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
1 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
12 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
12 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
5 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
5 December 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
27 September 2016Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016 (1 page)
27 September 2016Termination of appointment of Roy Smith Dryburgh as a director on 31 August 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 January 2016Termination of appointment of Michael Luigi Peter Zanre as a secretary on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Michael Luigi Peter Zanre as a secretary on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 1 Balmacassie Ellon Aberdeenshire AB41 8QR to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 7 January 2016 (1 page)
7 January 2016Appointment of Burness Paull Llp as a secretary on 7 January 2016 (2 pages)
7 January 2016Registered office address changed from 1 Balmacassie Ellon Aberdeenshire AB41 8QR to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 7 January 2016 (1 page)
7 January 2016Appointment of Burness Paull Llp as a secretary on 7 January 2016 (2 pages)
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10
(12 pages)
6 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10
(12 pages)
15 December 2014Accounts for a small company made up to 30 April 2014 (6 pages)
15 December 2014Accounts for a small company made up to 30 April 2014 (6 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(12 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10
(12 pages)
24 September 2014Satisfaction of charge 4 in full (4 pages)
24 September 2014Satisfaction of charge 4 in full (4 pages)
9 January 2014Full accounts made up to 30 April 2013 (18 pages)
9 January 2014Full accounts made up to 30 April 2013 (18 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(12 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(12 pages)
1 October 2013Director's details changed for Mr Patrick Joseph Boyle on 3 May 2011 (2 pages)
1 October 2013Director's details changed for Mr Patrick Joseph Boyle on 3 May 2011 (2 pages)
30 August 2013Satisfaction of charge 3 in full (4 pages)
30 August 2013Satisfaction of charge 3 in full (4 pages)
2 July 2013Termination of appointment of Brian Tasker as a director (1 page)
2 July 2013Termination of appointment of Brian Tasker as a director (1 page)
11 October 2012Full accounts made up to 30 April 2012 (18 pages)
11 October 2012Full accounts made up to 30 April 2012 (18 pages)
1 October 2012Director's details changed for Andrew John Lonie on 1 October 2010 (2 pages)
1 October 2012Director's details changed for Andrew John Lonie on 1 October 2010 (2 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (13 pages)
1 October 2012Director's details changed for Andrew John Lonie on 1 October 2010 (2 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (13 pages)
27 January 2012Full accounts made up to 30 April 2011 (16 pages)
27 January 2012Full accounts made up to 30 April 2011 (16 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 September 2011Director's details changed for Roy Smith Dryburgh on 25 July 2011 (2 pages)
30 September 2011Director's details changed for Roy Smith Dryburgh on 25 July 2011 (2 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (13 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (13 pages)
30 September 2011Director's details changed for Mr Patrick Joseph Boyle on 1 June 2011 (2 pages)
30 September 2011Director's details changed for Andrew John Lonie on 4 October 2010 (2 pages)
30 September 2011Director's details changed for Mr Patrick Joseph Boyle on 1 June 2011 (2 pages)
30 September 2011Director's details changed for Andrew John Lonie on 4 October 2010 (2 pages)
30 September 2011Director's details changed for Andrew John Lonie on 4 October 2010 (2 pages)
30 September 2011Director's details changed for Mr Patrick Joseph Boyle on 1 June 2011 (2 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 May 2011Appointment of Mr Patrick Joseph Boyle as a director (2 pages)
10 May 2011Termination of appointment of Stephen Burnett as a director (1 page)
10 May 2011Appointment of Mr Patrick Joseph Boyle as a director (2 pages)
10 May 2011Termination of appointment of Stephen Burnett as a director (1 page)
11 January 2011Full accounts made up to 30 April 2010 (17 pages)
11 January 2011Full accounts made up to 30 April 2010 (17 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (13 pages)
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (13 pages)
1 October 2010Director's details changed for Mr William Martin Bruce on 28 November 2009 (2 pages)
1 October 2010Director's details changed for Mr William Martin Bruce on 28 November 2009 (2 pages)
12 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 February 2010Full accounts made up to 30 April 2009 (17 pages)
5 February 2010Full accounts made up to 30 April 2009 (17 pages)
29 September 2009Location of register of members (1 page)
29 September 2009Director's change of particulars / andrew lonie / 01/11/2008 (1 page)
29 September 2009Return made up to 29/09/09; full list of members (6 pages)
29 September 2009Registered office changed on 29/09/2009 from . Balmacassie ellon aberdeenshire AB41 8QR (1 page)
29 September 2009Registered office changed on 29/09/2009 from . Balmacassie ellon aberdeenshire AB41 8QR (1 page)
29 September 2009Location of register of members (1 page)
29 September 2009Return made up to 29/09/09; full list of members (6 pages)
29 September 2009Director's change of particulars / carol beaton / 16/12/2006 (2 pages)
29 September 2009Location of debenture register (1 page)
29 September 2009Director's change of particulars / andrew lonie / 01/11/2008 (1 page)
29 September 2009Director's change of particulars / carol beaton / 16/12/2006 (2 pages)
29 September 2009Location of debenture register (1 page)
11 February 2009Full accounts made up to 30 April 2008 (16 pages)
11 February 2009Full accounts made up to 30 April 2008 (16 pages)
12 January 2009Director appointed michael luigi zanre (2 pages)
12 January 2009Director appointed michael luigi zanre (2 pages)
21 November 2008Director's change of particulars / william bruce / 25/07/2008 (2 pages)
21 November 2008Return made up to 29/09/08; full list of members (5 pages)
21 November 2008Return made up to 29/09/08; full list of members (5 pages)
21 November 2008Director's change of particulars / william bruce / 25/07/2008 (2 pages)
3 November 2008Director appointed dennis watson watt (2 pages)
3 November 2008Director appointed brian george tasker (2 pages)
3 November 2008Director appointed brian george tasker (2 pages)
3 November 2008Director appointed andrew john lonie (2 pages)
3 November 2008Director appointed roy smith dryburgh (2 pages)
3 November 2008Director appointed dennis watson watt (2 pages)
3 November 2008Director appointed roy smith dryburgh (2 pages)
3 November 2008Appointment terminated director alexander smith (1 page)
3 November 2008Director appointed andrew john lonie (2 pages)
3 November 2008Appointment terminated director alexander smith (1 page)
11 August 2008Appointment terminated director mary burnett (1 page)
11 August 2008Appointment terminated director mary burnett (1 page)
11 August 2008Appointment terminated director gordon masson (1 page)
11 August 2008Appointment terminated director gordon masson (1 page)
17 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 February 2008Full accounts made up to 30 April 2007 (16 pages)
9 February 2008Full accounts made up to 30 April 2007 (16 pages)
31 January 2008Partic of mort/charge * (3 pages)
31 January 2008Partic of mort/charge * (3 pages)
23 October 2007Return made up to 29/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 October 2007Return made up to 29/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 August 2007Section 394 (1 page)
23 August 2007Section 394 (1 page)
16 March 2007Company name changed scotia bbs LIMITED\certificate issued on 16/03/07 (2 pages)
16 March 2007Company name changed scotia bbs LIMITED\certificate issued on 16/03/07 (2 pages)
16 October 2006Return made up to 29/09/06; full list of members (10 pages)
16 October 2006Return made up to 29/09/06; full list of members (10 pages)
7 September 2006Full accounts made up to 30 April 2006 (18 pages)
7 September 2006Full accounts made up to 30 April 2006 (18 pages)
3 June 2006New director appointed (2 pages)
3 June 2006New director appointed (2 pages)
4 November 2005Return made up to 29/09/05; full list of members (9 pages)
4 November 2005Return made up to 29/09/05; full list of members (9 pages)
15 August 2005Full accounts made up to 30 April 2005 (18 pages)
15 August 2005Full accounts made up to 30 April 2005 (18 pages)
30 September 2004Return made up to 29/09/04; full list of members (9 pages)
30 September 2004Return made up to 29/09/04; full list of members (9 pages)
24 August 2004Dec mort/charge * (4 pages)
24 August 2004Dec mort/charge * (4 pages)
12 August 2004Full accounts made up to 30 April 2004 (24 pages)
12 August 2004Full accounts made up to 30 April 2004 (24 pages)
19 May 2004Partic of mort/charge * (5 pages)
19 May 2004Partic of mort/charge * (5 pages)
14 May 2004Company name changed burnett building services limite d\certificate issued on 14/05/04 (2 pages)
14 May 2004Company name changed burnett building services limite d\certificate issued on 14/05/04 (2 pages)
13 May 2004New secretary appointed (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New secretary appointed (1 page)
13 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
11 February 2004Full accounts made up to 30 April 2003 (21 pages)
11 February 2004Full accounts made up to 30 April 2003 (21 pages)
20 November 2003Return made up to 29/09/03; full list of members (8 pages)
20 November 2003Return made up to 29/09/03; full list of members (8 pages)
7 November 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
7 November 2003Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
26 June 2003Full accounts made up to 31 August 2002 (20 pages)
26 June 2003Full accounts made up to 31 August 2002 (20 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
29 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2002Full accounts made up to 31 August 2001 (18 pages)
5 March 2002Full accounts made up to 31 August 2001 (18 pages)
3 October 2001Return made up to 29/09/01; no change of members (6 pages)
3 October 2001Return made up to 29/09/01; no change of members (6 pages)
22 May 2001Full accounts made up to 31 August 2000 (16 pages)
22 May 2001Full accounts made up to 31 August 2000 (16 pages)
8 November 2000Return made up to 29/09/00; no change of members (6 pages)
8 November 2000Return made up to 29/09/00; no change of members (6 pages)
21 March 2000Full accounts made up to 31 August 1999 (17 pages)
21 March 2000Full accounts made up to 31 August 1999 (17 pages)
10 November 1999Return made up to 29/09/99; full list of members (6 pages)
10 November 1999Return made up to 29/09/99; full list of members (6 pages)
1 March 1999Partic of mort/charge * (6 pages)
1 March 1999Partic of mort/charge * (6 pages)
11 November 1998Ad 02/10/98--------- £ si 9@1=9 £ ic 1/10 (2 pages)
11 November 1998Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
11 November 1998Ad 02/10/98--------- £ si 9@1=9 £ ic 1/10 (2 pages)
11 November 1998Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
29 September 1998Incorporation (54 pages)
29 September 1998Incorporation (54 pages)