Company NameAlba Letting Limited
DirectorsDouglas Alexander Collin and Jean Shirley Smart
Company StatusActive
Company NumberSC197744
CategoryPrivate Limited Company
Incorporation Date1 July 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Douglas Alexander Collin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSuite 6, Firhill Business Centre
76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameJean Shirley Smart
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(same day as company formation)
RoleNursery Owner/Teacher
Country of ResidenceScotland
Correspondence AddressSuite 6, Firhill Business Centre
76 Firhill Road
Glasgow
G20 7BA
Scotland
Secretary NameDouglas Alexander Collin
NationalityBritish
StatusCurrent
Appointed01 July 1999(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSuite 6, Firhill Business Centre
76 Firhill Road
Glasgow
G20 7BA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 July 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitealbaletting.co.uk

Location

Registered AddressSuite 6, Firhill Business Centre
76 Firhill Road
Glasgow
G20 7BA
Scotland
ConstituencyGlasgow North
WardCanal
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1Christine Hewitt
33.33%
Ordinary
150 at £1Mr Douglas Collin
33.33%
Ordinary
150 at £1Mrs Jean Smart
33.33%
Ordinary

Financials

Year2014
Net Worth£509,643
Cash£73
Current Liabilities£93,122

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

26 February 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2019Delivered on: 10 September 2019
Persons entitled: Dean Blyth Norris

Classification: A registered charge
Particulars: 10 muirpark, beith (AYR46412).
Outstanding
3 May 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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

Filing History

26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
13 October 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
27 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
28 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
30 July 2020Satisfaction of charge 10 in full (1 page)
30 July 2020Satisfaction of charge 14 in full (1 page)
30 July 2020Satisfaction of charge 5 in full (1 page)
30 July 2020Satisfaction of charge 7 in full (1 page)
30 July 2020Satisfaction of charge 1 in full (1 page)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 December 2019All of the property or undertaking has been released and no longer forms part of charge 24 (10 pages)
6 December 2019All of the property or undertaking has been released and no longer forms part of charge 16 (10 pages)
6 December 2019All of the property or undertaking has been released and no longer forms part of charge 23 (8 pages)
6 December 2019All of the property or undertaking has been released and no longer forms part of charge 30 (10 pages)
6 December 2019All of the property or undertaking has been released and no longer forms part of charge 36 (8 pages)
6 December 2019All of the property or undertaking has been released and no longer forms part of charge 28 (10 pages)
6 December 2019All of the property or undertaking has been released and no longer forms part of charge 5 (10 pages)
6 December 2019All of the property or undertaking has been released and no longer forms part of charge 26 (10 pages)
6 December 2019All of the property or undertaking has been released and no longer forms part of charge 31 (10 pages)
6 December 2019All of the property or undertaking has been released and no longer forms part of charge 34 (8 pages)
6 December 2019All of the property or undertaking has been released and no longer forms part of charge 29 (10 pages)
10 September 2019Registration of charge SC1977440038, created on 30 August 2019 (5 pages)
28 August 2019Registered 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 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
16 May 2017Amended total exemption full accounts made up to 30 June 2016 (13 pages)
16 May 2017Amended total exemption full accounts made up to 30 June 2016 (13 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
9 February 2017Satisfaction of charge 32 in full (4 pages)
9 February 2017Satisfaction of charge 8 in full (4 pages)
9 February 2017Satisfaction of charge 25 in full (5 pages)
9 February 2017Satisfaction of charge 9 in full (4 pages)
9 February 2017Satisfaction of charge 11 in full (4 pages)
9 February 2017Satisfaction of charge 33 in full (4 pages)
9 February 2017Satisfaction of charge 12 in full (5 pages)
9 February 2017Satisfaction of charge 25 in full (5 pages)
9 February 2017Satisfaction of charge 12 in full (5 pages)
9 February 2017Satisfaction of charge 33 in full (4 pages)
9 February 2017Satisfaction of charge 8 in full (4 pages)
9 February 2017Satisfaction of charge 22 in full (4 pages)
9 February 2017Satisfaction of charge 11 in full (4 pages)
9 February 2017Satisfaction of charge 15 in full (6 pages)
9 February 2017Satisfaction of charge 9 in full (4 pages)
9 February 2017Satisfaction of charge 22 in full (4 pages)
9 February 2017Satisfaction of charge 15 in full (6 pages)
9 February 2017Satisfaction of charge 32 in full (4 pages)
13 January 2017Satisfaction of charge 13 in full (4 pages)
13 January 2017Satisfaction of charge 13 in full (4 pages)
18 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 July 2015Director's details changed for Jean Shirley Smart on 1 January 2015 (2 pages)
30 July 2015Director's details changed for Jean Shirley Smart on 1 January 2015 (2 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 450
(4 pages)
30 July 2015Secretary's details changed for Douglas Alexander Collin on 1 September 2014 (1 page)
30 July 2015Director's details changed for Douglas Alexander Collin on 1 September 2014 (2 pages)
30 July 2015Director's details changed for Douglas Alexander Collin on 1 September 2014 (2 pages)
30 July 2015Director's details changed for Jean Shirley Smart on 1 January 2015 (2 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 450
(4 pages)
30 July 2015Secretary's details changed for Douglas Alexander Collin on 1 September 2014 (1 page)
30 July 2015Secretary's details changed for Douglas Alexander Collin on 1 September 2014 (1 page)
30 July 2015Director's details changed for Douglas Alexander Collin on 1 September 2014 (2 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 450
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 July 2014Secretary's details changed for Douglas Alexander Collin on 1 July 2013 (1 page)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 450
(5 pages)
8 July 2014Director's details changed for Douglas Alexander Collin on 1 July 2013 (2 pages)
8 July 2014Director's details changed for Douglas Alexander Collin on 1 July 2013 (2 pages)
8 July 2014Director's details changed for Douglas Alexander Collin on 1 July 2013 (2 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 450
(5 pages)
8 July 2014Secretary's details changed for Douglas Alexander Collin on 1 July 2013 (1 page)
8 July 2014Director's details changed for Jean Shirley Smart on 1 July 2014 (2 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 450
(5 pages)
8 July 2014Secretary's details changed for Douglas Alexander Collin on 1 July 2013 (1 page)
8 July 2014Director's details changed for Jean Shirley Smart on 1 July 2014 (2 pages)
8 July 2014Director's details changed for Jean Shirley Smart on 1 July 2014 (2 pages)
25 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
25 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
25 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
25 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
25 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
25 May 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
24 October 2009Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages)
14 July 2009Return made up to 01/07/09; full list of members (4 pages)
14 July 2009Return made up to 01/07/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 July 2008Return made up to 01/07/08; full list of members (4 pages)
1 July 2008Return made up to 01/07/08; full list of members (4 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 July 2007Return made up to 01/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2007Return made up to 01/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2007Registered office changed on 21/03/07 from: 4 hillington park circus glasgow lanarkshire G52 2BP (1 page)
21 March 2007Registered office changed on 21/03/07 from: 4 hillington park circus glasgow lanarkshire G52 2BP (1 page)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 July 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 September 2005Secretary's particulars changed;director's particulars changed (1 page)
2 September 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Return made up to 01/07/05; full list of members (3 pages)
23 August 2005Return made up to 01/07/05; full list of members (3 pages)
7 May 2005Partic of mort/charge * (3 pages)
7 May 2005Partic of mort/charge * (3 pages)
18 January 2005Partic of mort/charge * (3 pages)
18 January 2005Partic of mort/charge * (3 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 October 2004Return made up to 01/07/04; full list of members (7 pages)
7 October 2004Return made up to 01/07/04; full list of members (7 pages)
13 July 2004Partic of mort/charge * (5 pages)
13 July 2004Partic of mort/charge * (5 pages)
13 July 2004Partic of mort/charge * (5 pages)
13 July 2004Partic of mort/charge * (5 pages)
26 May 2004Partic of mort/charge * (5 pages)
26 May 2004Partic of mort/charge * (5 pages)
26 May 2004Partic of mort/charge * (5 pages)
26 May 2004Partic of mort/charge * (5 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 February 2004Partic of mort/charge * (5 pages)
7 February 2004Partic of mort/charge * (5 pages)
7 February 2004Partic of mort/charge * (5 pages)
7 February 2004Partic of mort/charge * (5 pages)
28 October 2003Partic of mort/charge * (5 pages)
28 October 2003Partic of mort/charge * (5 pages)
2 September 2003Partic of mort/charge * (5 pages)
2 September 2003Partic of mort/charge * (5 pages)
6 August 2003Partic of mort/charge * (5 pages)
6 August 2003Partic of mort/charge * (5 pages)
19 July 2003Return made up to 01/07/03; full list of members (7 pages)
19 July 2003Return made up to 01/07/03; full list of members (7 pages)
11 June 2003Partic of mort/charge * (5 pages)
11 June 2003Partic of mort/charge * (5 pages)
27 January 2003Partic of mort/charge * (5 pages)
27 January 2003Partic of mort/charge * (5 pages)
20 January 2003Partic of mort/charge * (5 pages)
20 January 2003Partic of mort/charge * (5 pages)
22 November 2002Ad 19/12/01--------- £ si 150@1 (2 pages)
22 November 2002Ad 19/12/01--------- £ si 150@1 (2 pages)
7 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 September 2002Return made up to 01/07/02; full list of members (7 pages)
19 September 2002Return made up to 01/07/02; full list of members (7 pages)
3 September 2002Partic of mort/charge * (5 pages)
3 September 2002Partic of mort/charge * (5 pages)
30 August 2002Partic of mort/charge * (5 pages)
30 August 2002Partic of mort/charge * (5 pages)
28 August 2002Partic of mort/charge * (5 pages)
28 August 2002Partic of mort/charge * (5 pages)
27 August 2002Partic of mort/charge * (5 pages)
27 August 2002Partic of mort/charge * (5 pages)
15 August 2002Partic of mort/charge * (5 pages)
15 August 2002Partic of mort/charge * (5 pages)
12 August 2002Partic of mort/charge * (5 pages)
12 August 2002Partic of mort/charge * (5 pages)
6 August 2002Partic of mort/charge * (5 pages)
6 August 2002Partic of mort/charge * (5 pages)
9 April 2002Partic of mort/charge * (5 pages)
9 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
4 April 2002Partic of mort/charge * (5 pages)
13 March 2002Partic of mort/charge * (5 pages)
13 March 2002Partic of mort/charge * (5 pages)
5 February 2002Ad 31/12/01--------- £ si 298@1=298 £ ic 2/300 (2 pages)
5 February 2002Ad 31/12/01--------- £ si 298@1=298 £ ic 2/300 (2 pages)
15 November 2001Partic of mort/charge * (5 pages)
15 November 2001Partic of mort/charge * (5 pages)
14 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 July 2001Return made up to 01/07/01; full list of members (6 pages)
10 July 2001Return made up to 01/07/01; full list of members (6 pages)
25 June 2001Partic of mort/charge * (5 pages)
25 June 2001Partic of mort/charge * (5 pages)
3 May 2001Partic of mort/charge * (5 pages)
3 May 2001Partic of mort/charge * (5 pages)
17 April 2001Partic of mort/charge * (5 pages)
17 April 2001Partic of mort/charge * (5 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
2 March 2001Partic of mort/charge * (5 pages)
2 March 2001Partic of mort/charge * (5 pages)
2 March 2001Partic of mort/charge * (5 pages)
2 March 2001Partic of mort/charge * (5 pages)
27 October 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
27 October 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
10 August 2000Partic of mort/charge * (5 pages)
10 August 2000Partic of mort/charge * (5 pages)
4 July 2000Return made up to 01/07/00; full list of members (6 pages)
4 July 2000Return made up to 01/07/00; full list of members (6 pages)
18 April 2000Partic of mort/charge * (5 pages)
18 April 2000Partic of mort/charge * (5 pages)
9 March 2000Partic of mort/charge * (5 pages)
9 March 2000Partic of mort/charge * (5 pages)
9 March 2000Partic of mort/charge * (5 pages)
9 March 2000Partic of mort/charge * (5 pages)
28 January 2000Partic of mort/charge * (6 pages)
28 January 2000Partic of mort/charge * (6 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New secretary appointed;new director appointed (2 pages)
27 July 1999New secretary appointed;new director appointed (2 pages)
4 July 1999Director resigned (1 page)
4 July 1999Secretary resigned (1 page)
4 July 1999Secretary resigned (1 page)
4 July 1999Director resigned (1 page)
1 July 1999Incorporation (16 pages)
1 July 1999Incorporation (16 pages)