76 Firhill Road
Glasgow
G20 7BA
Scotland
Director Name | Jean Shirley Smart |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(same day as company formation) |
Role | Nursery Owner/Teacher |
Country of Residence | Scotland |
Correspondence Address | Suite 6, Firhill Business Centre 76 Firhill Road Glasgow G20 7BA Scotland |
Secretary Name | Douglas Alexander Collin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1999(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Suite 6, Firhill Business Centre 76 Firhill Road Glasgow G20 7BA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | albaletting.co.uk |
---|
Registered Address | Suite 6, Firhill Business Centre 76 Firhill Road Glasgow G20 7BA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | Christine Hewitt 33.33% Ordinary |
---|---|
150 at £1 | Mr Douglas Collin 33.33% Ordinary |
150 at £1 | Mrs Jean Smart 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £509,643 |
Cash | £73 |
Current Liabilities | £93,122 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
26 February 2001 | Delivered on: 2 March 2001 Satisfied on: 9 February 2017 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: FLAT1/middle, 70 paisley road, renfrew. Fully Satisfied |
---|---|
26 February 2001 | Delivered on: 2 March 2001 Satisfied on: 9 February 2017 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/l, 2 houston street, renfrew. Fully Satisfied |
1 August 2000 | Delivered on: 10 August 2000 Satisfied on: 30 July 2020 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 cairn view, kirkintilloch. Fully Satisfied |
11 April 2000 | Delivered on: 18 April 2000 Satisfied on: 24 May 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 61 bowden drive, hillington, glasgow. Fully Satisfied |
4 March 2000 | Delivered on: 9 March 2000 Satisfied on: 30 July 2020 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 81 barlogan avenue, glasgow. Fully Satisfied |
4 March 2000 | Delivered on: 9 March 2000 Satisfied on: 24 May 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 69 bearfoot drive, hillington, glasgow. Fully Satisfied |
9 August 2002 | Delivered on: 15 August 2002 Satisfied on: 22 October 2009 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 delves court, lanark. Fully Satisfied |
14 June 2001 | Delivered on: 25 June 2001 Satisfied on: 9 February 2017 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/2, 8 muir street, renfrew. Fully Satisfied |
25 April 2001 | Delivered on: 3 May 2001 Satisfied on: 9 February 2017 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/m, 3 inchinnan road, renfrew. Fully Satisfied |
5 April 2001 | Delivered on: 17 April 2001 Satisfied on: 30 July 2020 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 airlie court, 21 lethington avenue, shawlands, glasgow. Fully Satisfied |
21 January 2000 | Delivered on: 28 January 2000 Satisfied on: 30 July 2020 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 |
30 August 2019 | Delivered on: 10 September 2019 Persons entitled: Dean Blyth Norris Classification: A registered charge Particulars: 10 muirpark, beith (AYR46412). Outstanding |
3 May 2005 | Delivered on: 7 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/l, 2 montgomerieston street, kilbirnie. Outstanding |
13 January 2005 | Delivered on: 18 January 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/l, 2 bathville road, kilbirnie. Outstanding |
24 June 2004 | Delivered on: 13 July 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 85B abbeygreen, lesmahagow, lanark. Outstanding |
24 June 2004 | Delivered on: 13 July 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/r, 6 muir street, renfrew. Outstanding |
20 May 2004 | Delivered on: 26 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat t/r, 26 st. James street, paisley. Outstanding |
20 May 2004 | Delivered on: 26 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/r, 4 muir street, renfrew. Outstanding |
28 January 2004 | Delivered on: 7 February 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/r, 2 montgomerieston street, kilbirnie. Outstanding |
28 January 2004 | Delivered on: 7 February 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/l, 2 montgomerieston street, kilbirnie. Outstanding |
23 October 2003 | Delivered on: 28 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/l, 10 birkenshaw street, glasgow. Outstanding |
27 August 2003 | Delivered on: 2 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2A bathville road, kilbirnie. Outstanding |
31 July 2003 | Delivered on: 6 August 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 jerviston road, motherwell. Outstanding |
4 June 2003 | Delivered on: 11 June 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 muirend street, kilbirnie. Outstanding |
20 January 2003 | Delivered on: 27 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/r, 13 clarence street, paisley. Outstanding |
7 January 2003 | Delivered on: 20 January 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 bathville road, kilbirnie. Outstanding |
19 August 2002 | Delivered on: 3 September 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/l, 24 holmhead, kilbirnie. Outstanding |
21 August 2002 | Delivered on: 30 August 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/l, 10 orkney place, glasgow. Outstanding |
16 August 2002 | Delivered on: 28 August 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/r, 10 muirpark terrace, beith. Outstanding |
16 August 2002 | Delivered on: 27 August 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2ND floor, 72 eglinton street, beith. Outstanding |
24 July 2002 | Delivered on: 12 August 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2, 73 broomlands street, paisley. Outstanding |
24 July 2002 | Delivered on: 6 August 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 9 orchard street, paisley. Outstanding |
28 March 2002 | Delivered on: 9 April 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/m, 40 linden street, glasgow. Outstanding |
27 March 2002 | Delivered on: 4 April 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/left, 100 hawkhead road, paisley. Outstanding |
4 March 2002 | Delivered on: 13 March 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat g/l, 76 paisley road, renfrew. Outstanding |
12 November 2001 | Delivered on: 15 November 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2/east, 20 wellmeadow street, paisley. Outstanding |
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
13 October 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
27 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
30 July 2020 | Satisfaction of charge 10 in full (1 page) |
30 July 2020 | Satisfaction of charge 14 in full (1 page) |
30 July 2020 | Satisfaction of charge 5 in full (1 page) |
30 July 2020 | Satisfaction of charge 7 in full (1 page) |
30 July 2020 | Satisfaction of charge 1 in full (1 page) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 December 2019 | All of the property or undertaking has been released and no longer forms part of charge 24 (10 pages) |
6 December 2019 | All of the property or undertaking has been released and no longer forms part of charge 16 (10 pages) |
6 December 2019 | All of the property or undertaking has been released and no longer forms part of charge 23 (8 pages) |
6 December 2019 | All of the property or undertaking has been released and no longer forms part of charge 30 (10 pages) |
6 December 2019 | All of the property or undertaking has been released and no longer forms part of charge 36 (8 pages) |
6 December 2019 | All of the property or undertaking has been released and no longer forms part of charge 28 (10 pages) |
6 December 2019 | All of the property or undertaking has been released and no longer forms part of charge 5 (10 pages) |
6 December 2019 | All of the property or undertaking has been released and no longer forms part of charge 26 (10 pages) |
6 December 2019 | All of the property or undertaking has been released and no longer forms part of charge 31 (10 pages) |
6 December 2019 | All of the property or undertaking has been released and no longer forms part of charge 34 (8 pages) |
6 December 2019 | All of the property or undertaking has been released and no longer forms part of charge 29 (10 pages) |
10 September 2019 | Registration of charge SC1977440038, created on 30 August 2019 (5 pages) |
28 August 2019 | Registered office address changed from Strathmore Business Centre 122 Strathmore Road Glasgow G22 7DW to Suite 6, Firhill Business Centre 76 Firhill Road Glasgow G20 7BA on 28 August 2019 (1 page) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
16 May 2017 | Amended total exemption full accounts made up to 30 June 2016 (13 pages) |
16 May 2017 | Amended total exemption full accounts made up to 30 June 2016 (13 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
9 February 2017 | Satisfaction of charge 32 in full (4 pages) |
9 February 2017 | Satisfaction of charge 8 in full (4 pages) |
9 February 2017 | Satisfaction of charge 25 in full (5 pages) |
9 February 2017 | Satisfaction of charge 9 in full (4 pages) |
9 February 2017 | Satisfaction of charge 11 in full (4 pages) |
9 February 2017 | Satisfaction of charge 33 in full (4 pages) |
9 February 2017 | Satisfaction of charge 12 in full (5 pages) |
9 February 2017 | Satisfaction of charge 25 in full (5 pages) |
9 February 2017 | Satisfaction of charge 12 in full (5 pages) |
9 February 2017 | Satisfaction of charge 33 in full (4 pages) |
9 February 2017 | Satisfaction of charge 8 in full (4 pages) |
9 February 2017 | Satisfaction of charge 22 in full (4 pages) |
9 February 2017 | Satisfaction of charge 11 in full (4 pages) |
9 February 2017 | Satisfaction of charge 15 in full (6 pages) |
9 February 2017 | Satisfaction of charge 9 in full (4 pages) |
9 February 2017 | Satisfaction of charge 22 in full (4 pages) |
9 February 2017 | Satisfaction of charge 15 in full (6 pages) |
9 February 2017 | Satisfaction of charge 32 in full (4 pages) |
13 January 2017 | Satisfaction of charge 13 in full (4 pages) |
13 January 2017 | Satisfaction of charge 13 in full (4 pages) |
18 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 July 2015 | Director's details changed for Jean Shirley Smart on 1 January 2015 (2 pages) |
30 July 2015 | Director's details changed for Jean Shirley Smart on 1 January 2015 (2 pages) |
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Secretary's details changed for Douglas Alexander Collin on 1 September 2014 (1 page) |
30 July 2015 | Director's details changed for Douglas Alexander Collin on 1 September 2014 (2 pages) |
30 July 2015 | Director's details changed for Douglas Alexander Collin on 1 September 2014 (2 pages) |
30 July 2015 | Director's details changed for Jean Shirley Smart on 1 January 2015 (2 pages) |
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Secretary's details changed for Douglas Alexander Collin on 1 September 2014 (1 page) |
30 July 2015 | Secretary's details changed for Douglas Alexander Collin on 1 September 2014 (1 page) |
30 July 2015 | Director's details changed for Douglas Alexander Collin on 1 September 2014 (2 pages) |
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 July 2014 | Secretary's details changed for Douglas Alexander Collin on 1 July 2013 (1 page) |
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Director's details changed for Douglas Alexander Collin on 1 July 2013 (2 pages) |
8 July 2014 | Director's details changed for Douglas Alexander Collin on 1 July 2013 (2 pages) |
8 July 2014 | Director's details changed for Douglas Alexander Collin on 1 July 2013 (2 pages) |
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Secretary's details changed for Douglas Alexander Collin on 1 July 2013 (1 page) |
8 July 2014 | Director's details changed for Jean Shirley Smart on 1 July 2014 (2 pages) |
8 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Secretary's details changed for Douglas Alexander Collin on 1 July 2013 (1 page) |
8 July 2014 | Director's details changed for Jean Shirley Smart on 1 July 2014 (2 pages) |
8 July 2014 | Director's details changed for Jean Shirley Smart on 1 July 2014 (2 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
25 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
24 October 2009 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
14 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 July 2007 | Return made up to 01/07/07; no change of members
|
20 July 2007 | Return made up to 01/07/07; no change of members
|
21 March 2007 | Registered office changed on 21/03/07 from: 4 hillington park circus glasgow lanarkshire G52 2BP (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 4 hillington park circus glasgow lanarkshire G52 2BP (1 page) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 July 2006 | Return made up to 01/07/06; full list of members
|
20 July 2006 | Return made up to 01/07/06; full list of members
|
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
23 August 2005 | Return made up to 01/07/05; full list of members (3 pages) |
7 May 2005 | Partic of mort/charge * (3 pages) |
7 May 2005 | Partic of mort/charge * (3 pages) |
18 January 2005 | Partic of mort/charge * (3 pages) |
18 January 2005 | Partic of mort/charge * (3 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 October 2004 | Return made up to 01/07/04; full list of members (7 pages) |
7 October 2004 | Return made up to 01/07/04; full list of members (7 pages) |
13 July 2004 | Partic of mort/charge * (5 pages) |
13 July 2004 | Partic of mort/charge * (5 pages) |
13 July 2004 | Partic of mort/charge * (5 pages) |
13 July 2004 | Partic of mort/charge * (5 pages) |
26 May 2004 | Partic of mort/charge * (5 pages) |
26 May 2004 | Partic of mort/charge * (5 pages) |
26 May 2004 | Partic of mort/charge * (5 pages) |
26 May 2004 | Partic of mort/charge * (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 February 2004 | Partic of mort/charge * (5 pages) |
7 February 2004 | Partic of mort/charge * (5 pages) |
7 February 2004 | Partic of mort/charge * (5 pages) |
7 February 2004 | Partic of mort/charge * (5 pages) |
28 October 2003 | Partic of mort/charge * (5 pages) |
28 October 2003 | Partic of mort/charge * (5 pages) |
2 September 2003 | Partic of mort/charge * (5 pages) |
2 September 2003 | Partic of mort/charge * (5 pages) |
6 August 2003 | Partic of mort/charge * (5 pages) |
6 August 2003 | Partic of mort/charge * (5 pages) |
19 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
19 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
11 June 2003 | Partic of mort/charge * (5 pages) |
11 June 2003 | Partic of mort/charge * (5 pages) |
27 January 2003 | Partic of mort/charge * (5 pages) |
27 January 2003 | Partic of mort/charge * (5 pages) |
20 January 2003 | Partic of mort/charge * (5 pages) |
20 January 2003 | Partic of mort/charge * (5 pages) |
22 November 2002 | Ad 19/12/01--------- £ si 150@1 (2 pages) |
22 November 2002 | Ad 19/12/01--------- £ si 150@1 (2 pages) |
7 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
7 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 September 2002 | Return made up to 01/07/02; full list of members (7 pages) |
19 September 2002 | Return made up to 01/07/02; full list of members (7 pages) |
3 September 2002 | Partic of mort/charge * (5 pages) |
3 September 2002 | Partic of mort/charge * (5 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
30 August 2002 | Partic of mort/charge * (5 pages) |
28 August 2002 | Partic of mort/charge * (5 pages) |
28 August 2002 | Partic of mort/charge * (5 pages) |
27 August 2002 | Partic of mort/charge * (5 pages) |
27 August 2002 | Partic of mort/charge * (5 pages) |
15 August 2002 | Partic of mort/charge * (5 pages) |
15 August 2002 | Partic of mort/charge * (5 pages) |
12 August 2002 | Partic of mort/charge * (5 pages) |
12 August 2002 | Partic of mort/charge * (5 pages) |
6 August 2002 | Partic of mort/charge * (5 pages) |
6 August 2002 | Partic of mort/charge * (5 pages) |
9 April 2002 | Partic of mort/charge * (5 pages) |
9 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
4 April 2002 | Partic of mort/charge * (5 pages) |
13 March 2002 | Partic of mort/charge * (5 pages) |
13 March 2002 | Partic of mort/charge * (5 pages) |
5 February 2002 | Ad 31/12/01--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
5 February 2002 | Ad 31/12/01--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
15 November 2001 | Partic of mort/charge * (5 pages) |
15 November 2001 | Partic of mort/charge * (5 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
10 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
10 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
25 June 2001 | Partic of mort/charge * (5 pages) |
25 June 2001 | Partic of mort/charge * (5 pages) |
3 May 2001 | Partic of mort/charge * (5 pages) |
3 May 2001 | Partic of mort/charge * (5 pages) |
17 April 2001 | Partic of mort/charge * (5 pages) |
17 April 2001 | Partic of mort/charge * (5 pages) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 March 2001 | Partic of mort/charge * (5 pages) |
2 March 2001 | Partic of mort/charge * (5 pages) |
2 March 2001 | Partic of mort/charge * (5 pages) |
2 March 2001 | Partic of mort/charge * (5 pages) |
27 October 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
27 October 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
10 August 2000 | Partic of mort/charge * (5 pages) |
10 August 2000 | Partic of mort/charge * (5 pages) |
4 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
4 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
18 April 2000 | Partic of mort/charge * (5 pages) |
18 April 2000 | Partic of mort/charge * (5 pages) |
9 March 2000 | Partic of mort/charge * (5 pages) |
9 March 2000 | Partic of mort/charge * (5 pages) |
9 March 2000 | Partic of mort/charge * (5 pages) |
9 March 2000 | Partic of mort/charge * (5 pages) |
28 January 2000 | Partic of mort/charge * (6 pages) |
28 January 2000 | Partic of mort/charge * (6 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New secretary appointed;new director appointed (2 pages) |
27 July 1999 | New secretary appointed;new director appointed (2 pages) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
1 July 1999 | Incorporation (16 pages) |
1 July 1999 | Incorporation (16 pages) |