Company NameMenzies Parcels Limited
DirectorsPaul Raymond Patrick McCourt and Gregory John Michael
Company StatusActive
Company NumberSC201118
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Previous NameA J G Parcels Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(15 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameLorraine Margaret Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCo Manager
Correspondence Address78 Culloden Road
Balloch
Inverness
IV2 7HH
Scotland
Director NameMr Adrian James Gray
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCo Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 River View
Island Court
Inverness
IV2 4SB
Scotland
Secretary NameLorraine Margaret Gray
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleCo Manager
Correspondence Address78 Culloden Road
Balloch
Inverness
IV2 7HH
Scotland
Director NameMr Fraser James Maclean
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Caladh Main Street
Culbokie
Ross-Shire
IV7 8EW
Scotland
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Secretary NameJohn Frances Alexander Geddes
StatusResigned
Appointed08 June 2015(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2018)
RoleCompany Director
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(16 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteajgparcels.com
Telephone0845 4000300
Telephone regionUnknown

Location

Registered AddressVerdant 2 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at £1Menzies Distribution Limited
100.00%
Ordinary

Financials

Year2014
Turnover£8,752,596
Net Worth£1,227,198
Cash£373,058
Current Liabilities£1,368,625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

22 July 2022Delivered on: 2 August 2022
Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent)

Classification: A registered charge
Particulars: By way of first legal mortgage the real property (if any) specified in part 1 of schedule 2 (details of security assets) of the instrument and all other real property (if any) and all interests in real property not charged by clause 4.1.1.1 of the instrument.. By way of first fixed charge all other real property and all interests in real property not charged by clause 4.1.1 of the instrument, all licences to enter upon or use land and the benefit of all other agreements relating to land, and the proceeds of sale of all real property;. By way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets) of the charge and all other intellectual property (if any) (not charged by clause 4.1.7.1 of the instrument).. For more details and for definitions of capitalised terms, please refer to the instrument.
Outstanding
10 June 2021Delivered on: 11 June 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
10 June 2021Delivered on: 11 June 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2019Delivered on: 6 February 2019
Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2019Delivered on: 6 February 2019
Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2018Delivered on: 13 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: A fixed charge over the scheduled property (as defined in the guarantee and debenture)and the freehold and leasehold property vested in or charged to each chargor as detailed in clause 3 of the guarantee and debenture.
Outstanding
22 July 2022Delivered on: 2 August 2022
Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent)

Classification: A registered charge
Outstanding
28 August 2012Delivered on: 12 September 2012
Satisfied on: 11 June 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
17 August 2007Delivered on: 24 August 2007
Satisfied on: 11 June 2015
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
24 January 2000Delivered on: 1 February 2000
Satisfied on: 11 June 2015
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

2 October 2023Full accounts made up to 31 December 2022 (31 pages)
20 July 2023Registered office address changed from Part 2, 2nd Floor West Wing, Verdant 2 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ Scotland to Verdant 2 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 20 July 2023 (1 page)
17 July 2023Registered office address changed from 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ to Part 2, 2nd Floor West Wing, Verdant 2 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ on 17 July 2023 (1 page)
24 May 2023Confirmation statement made on 19 May 2023 with updates (4 pages)
25 April 2023Change of details for Menzies Distribution Limited as a person with significant control on 19 July 2022 (2 pages)
25 April 2023Notification of Natwest Fis Nominees Ltd as a person with significant control on 19 July 2022 (2 pages)
2 August 2022Registration of charge SC2011180009, created on 22 July 2022 (72 pages)
2 August 2022Registration of charge SC2011180010, created on 22 July 2022 (24 pages)
4 July 2022Full accounts made up to 1 January 2022 (29 pages)
26 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
15 July 2021Satisfaction of charge SC2011180004 in full (1 page)
29 June 2021Full accounts made up to 26 December 2020 (31 pages)
11 June 2021Registration of charge SC2011180007, created on 10 June 2021 (57 pages)
11 June 2021Registration of charge SC2011180008, created on 10 June 2021 (19 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
8 December 2020Full accounts made up to 28 December 2019 (34 pages)
1 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (23 pages)
21 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
20 May 2019Second filing for the appointment of Mr Gregory John Michael as a director (6 pages)
6 February 2019Registration of charge SC2011180006, created on 31 January 2019 (59 pages)
6 February 2019Registration of charge SC2011180005, created on 31 January 2019 (20 pages)
6 February 2019Alterations to floating charge SC2011180006 (111 pages)
6 February 2019Alterations to floating charge SC2011180005 (111 pages)
6 February 2019Alterations to floating charge SC2011180004 (111 pages)
24 September 2018Resolutions
  • RES13 ‐ Enter into and perform its obligations to english law composite guarantee and debenture to be executed as a deed/arroval of debenture and related matters 04/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
13 September 2018Registration of charge SC2011180004, created on 4 September 2018 (63 pages)
11 September 2018Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page)
11 September 2018Appointment of Mr Greggory John Michael as a director on 4 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 20/05/2019
(3 pages)
11 September 2018Termination of appointment of John Frances Alexander Geddes as a secretary on 4 September 2018 (1 page)
4 June 2018Full accounts made up to 31 December 2017 (22 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
19 July 2017Full accounts made up to 31 December 2016 (24 pages)
19 July 2017Full accounts made up to 31 December 2016 (24 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
26 September 2016Confirmation statement made on 5 September 2016 with updates (9 pages)
26 September 2016Confirmation statement made on 5 September 2016 with updates (9 pages)
12 September 2016Full accounts made up to 31 December 2015 (26 pages)
12 September 2016Full accounts made up to 31 December 2015 (26 pages)
18 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
18 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
18 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
18 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
5 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 12,500
(6 pages)
5 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 12,500
(6 pages)
30 October 2015Company name changed a j g parcels LIMITED\certificate issued on 30/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
30 October 2015Company name changed a j g parcels LIMITED\certificate issued on 30/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
23 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Authority over conflict of interest 15/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority over conflict of interest 15/09/2015
(27 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 12,500
(5 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 12,500
(5 pages)
15 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 12,500
(5 pages)
24 August 2015Auditor's resignation (1 page)
24 August 2015Auditor's resignation (1 page)
16 June 2015Appointment of Forsyth Rutherford Black as a director on 8 June 2015 (3 pages)
16 June 2015Appointment of Forsyth Rutherford Black as a director on 8 June 2015 (3 pages)
16 June 2015Appointment of Forsyth Rutherford Black as a director on 8 June 2015 (3 pages)
15 June 2015Appointment of John Frances Alexander Geddes as a secretary on 8 June 2015 (3 pages)
15 June 2015Appointment of Paul Raymond Patrick Mccourt as a director on 8 June 2015 (3 pages)
15 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
15 June 2015Appointment of John Frances Alexander Geddes as a secretary on 8 June 2015 (3 pages)
15 June 2015Termination of appointment of Fraser James Maclean as a director on 8 June 2015 (2 pages)
15 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
15 June 2015Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ on 15 June 2015 (2 pages)
15 June 2015Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ on 15 June 2015 (2 pages)
15 June 2015Appointment of Paul Raymond Patrick Mccourt as a director on 8 June 2015 (3 pages)
15 June 2015Termination of appointment of Fraser James Maclean as a director on 8 June 2015 (2 pages)
15 June 2015Termination of appointment of Adrian James Gray as a director on 8 June 2015 (2 pages)
15 June 2015Termination of appointment of Adrian James Gray as a director on 8 June 2015 (2 pages)
15 June 2015Appointment of Paul Raymond Patrick Mccourt as a director on 8 June 2015 (3 pages)
15 June 2015Appointment of John Frances Alexander Geddes as a secretary on 8 June 2015 (3 pages)
15 June 2015Termination of appointment of Fraser James Maclean as a director on 8 June 2015 (2 pages)
15 June 2015Termination of appointment of Adrian James Gray as a director on 8 June 2015 (2 pages)
11 June 2015Satisfaction of charge 2 in full (4 pages)
11 June 2015Satisfaction of charge 3 in full (4 pages)
11 June 2015Satisfaction of charge 2 in full (4 pages)
11 June 2015Satisfaction of charge 3 in full (4 pages)
11 June 2015Satisfaction of charge 1 in full (4 pages)
11 June 2015Satisfaction of charge 1 in full (4 pages)
20 February 2015Accounts for a medium company made up to 30 June 2014 (20 pages)
20 February 2015Accounts for a medium company made up to 30 June 2014 (20 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 12,500
(5 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 12,500
(5 pages)
8 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 12,500
(5 pages)
26 March 2014Accounts for a medium company made up to 30 June 2013 (20 pages)
26 March 2014Accounts for a medium company made up to 30 June 2013 (20 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 12,500
(5 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 12,500
(5 pages)
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 12,500
(5 pages)
21 March 2013Accounts for a medium company made up to 30 June 2012 (20 pages)
21 March 2013Accounts for a medium company made up to 30 June 2012 (20 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
17 August 2012Director's details changed for Adrian James Gray on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Adrian James Gray on 17 August 2012 (2 pages)
3 August 2012Appointment of Mr Fraser James Maclean as a director (3 pages)
3 August 2012Appointment of Mr Fraser James Maclean as a director (3 pages)
3 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
23 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
15 November 2011Second filing of AR01 previously delivered to Companies House made up to 3 September 2011 (16 pages)
15 November 2011Second filing of AR01 previously delivered to Companies House made up to 3 September 2011 (16 pages)
15 November 2011Second filing of AR01 previously delivered to Companies House made up to 3 September 2011 (16 pages)
1 November 2011Director's details changed for Adrian James Gray on 1 September 2011 (2 pages)
1 November 2011Director's details changed for Adrian James Gray on 1 September 2011 (2 pages)
1 November 2011Director's details changed for Adrian James Gray on 1 September 2011 (2 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2011
(5 pages)
6 September 2011Annual return made up to 3 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/11/2011
(5 pages)
13 June 2011Cancellation of shares. Statement of capital on 13 June 2011
  • GBP 12,500
(5 pages)
13 June 2011Cancellation of shares. Statement of capital on 13 June 2011
  • GBP 12,500
(5 pages)
10 June 2011Purchase of own shares. (3 pages)
10 June 2011Purchase of own shares. (3 pages)
12 May 2011Termination of appointment of Lorraine Gray as a director (2 pages)
12 May 2011Termination of appointment of Lorraine Gray as a secretary (2 pages)
12 May 2011Termination of appointment of Lorraine Gray as a secretary (2 pages)
12 May 2011Termination of appointment of Lorraine Gray as a director (2 pages)
9 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ £358,750 distributable profits approved/sect 270 no secretary 03/05/2011
(2 pages)
9 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ £358,750 distributable profits approved/sect 270 no secretary 03/05/2011
(2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 September 2009Return made up to 03/09/09; no change of members (3 pages)
8 September 2009Return made up to 03/09/09; no change of members (3 pages)
1 July 2009Accounts for a small company made up to 30 June 2008 (8 pages)
1 July 2009Accounts for a small company made up to 30 June 2008 (8 pages)
19 June 2009Registered office changed on 19/06/2009 from, nevis house, beechwood park, inverness, IV2 3BW (1 page)
19 June 2009Registered office changed on 19/06/2009 from, nevis house, beechwood park, inverness, IV2 3BW (1 page)
8 September 2008Return made up to 03/09/08; no change of members (3 pages)
8 September 2008Return made up to 03/09/08; no change of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
24 September 2007Return made up to 03/09/07; full list of members (2 pages)
24 September 2007Return made up to 03/09/07; full list of members (2 pages)
24 August 2007Partic of mort/charge * (3 pages)
24 August 2007Partic of mort/charge * (3 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 September 2006Return made up to 03/09/06; no change of members (4 pages)
5 September 2006Return made up to 03/09/06; no change of members (4 pages)
5 September 2006Registered office changed on 05/09/06 from: alton house, 4 ballifeary road, inverness, inverness shire IV3 5PJ (1 page)
5 September 2006Registered office changed on 05/09/06 from: alton house, 4 ballifeary road, inverness, inverness shire IV3 5PJ (1 page)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 December 2005Location of register of members (1 page)
13 December 2005Location of register of members (1 page)
13 December 2005Return made up to 03/09/05; no change of members (4 pages)
13 December 2005Return made up to 03/09/05; no change of members (4 pages)
5 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
5 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
24 September 2004Return made up to 03/09/04; full list of members (7 pages)
24 September 2004Return made up to 03/09/04; full list of members (7 pages)
14 April 2004Amended accounts made up to 30 June 2003 (7 pages)
14 April 2004Amended accounts made up to 30 June 2003 (7 pages)
2 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
2 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 October 2003Return made up to 19/09/03; full list of members (7 pages)
6 October 2003Return made up to 19/09/03; full list of members (7 pages)
23 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
23 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
10 October 2002Return made up to 04/10/02; full list of members (7 pages)
10 October 2002Return made up to 04/10/02; full list of members (7 pages)
2 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 October 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2001Particulars of contract relating to shares (4 pages)
10 May 2001Ad 01/02/00--------- £ si 24999@1 (2 pages)
10 May 2001Particulars of contract relating to shares (4 pages)
10 May 2001Ad 01/02/00--------- £ si 24999@1 (2 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
22 January 2001Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2001Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Partic of mort/charge * (5 pages)
1 February 2000Partic of mort/charge * (5 pages)
16 November 1999Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
16 November 1999Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
31 October 1999Secretary resigned (1 page)
31 October 1999Secretary resigned (1 page)
28 October 1999Incorporation (17 pages)
28 October 1999Incorporation (17 pages)