Company NameVirginia Assured Tenancies Limited
DirectorsAlexander Gordon Mitchell and Jacqueline Nugent Mitchell
Company StatusActive
Company NumberSC198179
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Previous NameAC&H 59 Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAlexander Gordon Mitchell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(1 month, 4 weeks after company formation)
Appointment Duration24 years, 7 months
RoleTax Consultant
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Director NameJacqueline Nugent Mitchell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(1 month, 4 weeks after company formation)
Appointment Duration24 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Secretary NameAlexander Gordon Mitchell
NationalityBritish
StatusCurrent
Appointed13 September 1999(1 month, 4 weeks after company formation)
Appointment Duration24 years, 7 months
RoleTax Consultant
Country of ResidenceScotland
Correspondence AddressTigh Na Mara
25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Director NameStuart Ritchie Murray
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address37 Queen Street
Edinburgh
Mid Lothian
EH2 1JX
Scotland
Director NameLt Col John Coutts Duffus Deceased Montgomery
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(2 years after company formation)
Appointment Duration11 years (resigned 01 August 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCherrybank
The Causer
Nethy Bridge
Inverness Shire
PH25 3DS
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Location

Registered AddressRoom 3 Dalgety Bay Business Centre, Ridge Way
Donibristle Industrial Park, Hillend
Dunfermline
KY11 9JN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches3 other UK companies use this postal address

Shareholders

30.5k at £1Trustees Of Hamish
8.52%
Ordinary
28.2k at £1Claire Armstrong
7.87%
Ordinary
28.2k at £1Ross Mitchell
7.87%
Ordinary
18.2k at £1Mrs June Anastasio
5.09%
Ordinary
89.3k at £1Alexander G. Mitchell
24.93%
Ordinary
89.3k at £1Jacqueline N. Mitchell
24.93%
Ordinary
8.9k at £1Bethan Louise Parsley
2.47%
Ordinary
8.9k at £1James D. Turner
2.47%
Ordinary
8.9k at £1Kirsty Douglas
2.47%
Ordinary
8.9k at £1Sarah M. Turner
2.47%
Ordinary
8.9k at £1Simon Dominic Parsley
2.47%
Ordinary
8.9k at £1Stephanie Leila Parsley
2.47%
Ordinary
7.2k at £1Daniel S. Cartwright
2.00%
Ordinary
7.2k at £1Linda Cartwright
2.00%
Ordinary
7.1k at £1Joseph Noble
1.97%
Ordinary

Financials

Year2014
Net Worth£551,715
Current Liabilities£140,153

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 April 2024 (2 weeks, 4 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

16 September 2003Delivered on: 3 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60 cumberland street, edinburgh.
Outstanding
13 November 2000Delivered on: 24 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 149 morrison street, edinburgh.
Outstanding
13 November 2000Delivered on: 24 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 cumberland street, edinburgh.
Outstanding
13 November 2000Delivered on: 24 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65 cumberland street, edinburgh.
Outstanding
13 November 2000Delivered on: 24 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 cheyne street, edinburgh.
Outstanding
13 November 2000Delivered on: 24 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 dean park, edinburgh.
Outstanding
13 November 2000Delivered on: 24 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 clarence street, edinburgh.
Outstanding
2 August 2022Delivered on: 5 August 2022
Persons entitled: Hampden & Co. PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 65 cumberland street, edinburgh (title number mid 188697).
Outstanding
2 August 2022Delivered on: 5 August 2022
Persons entitled: Hampden & Co. PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 60 cumberland street, edinburgh (MID48601).
Outstanding
2 August 2022Delivered on: 5 August 2022
Persons entitled: Hampden & Co. PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 31 cumberland street, edinburgh (title number MID188675).
Outstanding
2 August 2022Delivered on: 5 August 2022
Persons entitled: Hampden & Co. PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 268/5 morrison street, edinburgh (title number MID188680).
Outstanding
2 August 2022Delivered on: 5 August 2022
Persons entitled: Hampden & Co. PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 268/6 morrison street, edinburgh (title number MID74564).
Outstanding
23 June 2022Delivered on: 8 July 2022
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
17 July 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 60 cumberland street, edinburgh EH3 6RE registered in the land register of scotland under title number MID48601.
Outstanding
17 July 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Second floor flat 268 morrison street, edinburgh EH3 8DT registered in the land register of scotland under title number MID74564.
Outstanding
17 July 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 24/7 sunbury place, edinburgh EH4 3BY registered in the land register of scotland under title number MID82523.
Outstanding
13 November 2000Delivered on: 24 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 cumberland street, edinburgh.
Outstanding
17 July 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 65 cumberland street, edinburgh.
Outstanding
17 July 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 14 dean park street, edinburgh.
Outstanding
17 July 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 9 cumberland street, edinburgh.
Outstanding
17 July 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Third floor, 149 morrison street, edinburgh.
Outstanding
17 July 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: First floor flat 268 morrison street, edinburgh.
Outstanding
17 July 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 31 cumberland street, edinburgh.
Outstanding
17 July 2017Delivered on: 18 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Second flat, 9 roseburn drive, edinburgh EH12 5NR registered in the land register of scotland under title number MID137348.
Outstanding
5 July 2017Delivered on: 10 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 October 2005Delivered on: 29 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming the second floor flat number twenty four/seven sunbury place, dean village, edinburgh in the city of edinburgh and county of midlothian with the garage effeiring thereto and being the subjects formerly known as flat c/three/one sunbury place estate, dean village, edinburgh.
Outstanding
14 April 2005Delivered on: 27 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 6, 268 morrison street, edinburgh.
Outstanding
13 November 2000Delivered on: 24 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 268 morrison street, edinburgh.
Outstanding

Filing History

18 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
30 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
29 January 2019Second filing of Confirmation Statement dated 16/07/2018 (5 pages)
9 August 2018Confirmation statement made on 16 July 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 29/01/2019
(5 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
21 August 2017Second filing of Confirmation Statement dated 16/07/2016 (6 pages)
21 August 2017Second filing of Confirmation Statement dated 16/07/2017 (6 pages)
21 August 2017Second filing of Confirmation Statement dated 16/07/2016 (6 pages)
21 August 2017Second filing of Confirmation Statement dated 16/07/2017 (6 pages)
18 August 2017Satisfaction of charge 9 in full (1 page)
18 August 2017Satisfaction of charge 11 in full (2 pages)
18 August 2017Satisfaction of charge 10 in full (1 page)
18 August 2017Satisfaction of charge 4 in full (1 page)
18 August 2017Satisfaction of charge 9 in full (1 page)
18 August 2017Satisfaction of charge 4 in full (1 page)
18 August 2017Satisfaction of charge 6 in full (1 page)
18 August 2017Satisfaction of charge 1 in full (1 page)
18 August 2017Satisfaction of charge 6 in full (1 page)
18 August 2017Satisfaction of charge 1 in full (1 page)
18 August 2017Satisfaction of charge 11 in full (2 pages)
18 August 2017Satisfaction of charge 8 in full (1 page)
18 August 2017Satisfaction of charge 8 in full (1 page)
18 August 2017Satisfaction of charge 10 in full (1 page)
27 July 2017Confirmation statement made on 16 July 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/08/2017
(3 pages)
27 July 2017Confirmation statement made on 16 July 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/08/2017
(3 pages)
18 July 2017Registration of charge SC1981790016, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790021, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790019, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790014, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790017, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790018, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790015, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790013, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790022, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790016, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790022, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790013, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790014, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790019, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790020, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790017, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790020, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790021, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790015, created on 17 July 2017 (4 pages)
18 July 2017Registration of charge SC1981790018, created on 17 July 2017 (4 pages)
10 July 2017Registration of charge SC1981790012, created on 5 July 2017 (5 pages)
10 July 2017Registration of charge SC1981790012, created on 5 July 2017 (5 pages)
6 June 2017Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE to Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE to Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN on 6 June 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/08/2017
(7 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 21/08/2017
(7 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 358,300
(6 pages)
10 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 358,300
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 358,300
(6 pages)
12 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 358,300
(6 pages)
7 August 2014Second filing of AR01 previously delivered to Companies House made up to 16 July 2013 (16 pages)
7 August 2014Second filing of AR01 previously delivered to Companies House made up to 16 July 2013 (16 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 358,300
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2014.
(6 pages)
2 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 358,300
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 07/08/2014.
(6 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
10 August 2012Termination of appointment of John Montgomery as a director (1 page)
10 August 2012Termination of appointment of John Montgomery as a director (1 page)
10 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (7 pages)
6 August 2012Termination of appointment of John Montgomery as a director (1 page)
6 August 2012Termination of appointment of John Montgomery as a director (1 page)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
25 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
3 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
26 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
26 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 August 2009Return made up to 16/07/09; full list of members (8 pages)
7 August 2009Return made up to 16/07/09; full list of members (8 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 August 2008Return made up to 16/07/08; full list of members (8 pages)
8 August 2008Return made up to 16/07/08; full list of members (8 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 August 2007Return made up to 16/07/07; full list of members (6 pages)
10 August 2007Return made up to 16/07/07; full list of members (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 July 2006Return made up to 16/07/06; full list of members (6 pages)
21 July 2006Return made up to 16/07/06; full list of members (6 pages)
22 June 2006Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh midlothian EH12 5ED (1 page)
22 June 2006Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh midlothian EH12 5ED (1 page)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 October 2005Partic of mort/charge * (3 pages)
29 October 2005Partic of mort/charge * (3 pages)
1 August 2005Return made up to 16/07/05; full list of members (5 pages)
1 August 2005Return made up to 16/07/05; full list of members (5 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 April 2005Partic of mort/charge * (3 pages)
27 April 2005Partic of mort/charge * (3 pages)
20 July 2004Return made up to 16/07/04; full list of members (11 pages)
20 July 2004Return made up to 16/07/04; full list of members (11 pages)
4 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
4 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
3 October 2003Partic of mort/charge * (5 pages)
3 October 2003Partic of mort/charge * (5 pages)
6 August 2003Return made up to 16/07/03; full list of members (8 pages)
6 August 2003Return made up to 16/07/03; full list of members (8 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 July 2002Return made up to 16/07/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2002Return made up to 16/07/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
24 November 2000Partic of mort/charge * (5 pages)
24 November 2000Partic of mort/charge * (6 pages)
24 November 2000Partic of mort/charge * (6 pages)
24 November 2000Partic of mort/charge * (5 pages)
24 November 2000Partic of mort/charge * (5 pages)
24 November 2000Partic of mort/charge * (5 pages)
24 November 2000Partic of mort/charge * (5 pages)
24 November 2000Partic of mort/charge * (5 pages)
24 November 2000Partic of mort/charge * (5 pages)
24 November 2000Partic of mort/charge * (5 pages)
24 November 2000Partic of mort/charge * (5 pages)
24 November 2000Partic of mort/charge * (5 pages)
24 November 2000Partic of mort/charge * (5 pages)
24 November 2000Partic of mort/charge * (5 pages)
24 November 2000Partic of mort/charge * (5 pages)
24 November 2000Partic of mort/charge * (5 pages)
19 July 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(7 pages)
19 July 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 19/07/00
(7 pages)
22 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 May 2000Ad 07/01/00--------- £ si 358299@1=358299 £ ic 1/358300 (3 pages)
10 May 2000Particulars of contract relating to shares (4 pages)
10 May 2000Ad 07/01/00--------- £ si 358299@1=358299 £ ic 1/358300 (3 pages)
10 May 2000Particulars of contract relating to shares (4 pages)
14 September 1999New secretary appointed;new director appointed (1 page)
14 September 1999Memorandum and Articles of Association (13 pages)
14 September 1999£ nc 100/500000 13/09/99 (1 page)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 September 1999Memorandum and Articles of Association (13 pages)
14 September 1999New director appointed (2 pages)
14 September 1999£ nc 100/500000 13/09/99 (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New secretary appointed;new director appointed (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 September 1999Company name changed ac&h 59 LIMITED\certificate issued on 06/09/99 (2 pages)
3 September 1999Company name changed ac&h 59 LIMITED\certificate issued on 06/09/99 (2 pages)
16 July 1999Incorporation (13 pages)
16 July 1999Incorporation (13 pages)