Alnwick
Northumberland
NE66 1EJ
Director Name | Robin Tuer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gull-Ha Rock South Farm Alnwick Northumberland NE66 5LG |
Secretary Name | Robin Tuer |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr George Robert Tuer |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 February 2018) |
Role | Farmer/Cd |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Joesephine Mary Tuer |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 February 2018) |
Role | Farmer/Cd |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Ronald Whellans |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 September 2005) |
Role | Builder |
Correspondence Address | 6 Dirleton Avenue North Berwick East Lothian EH39 4AY Scotland |
Director Name | Richard John Francis |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Regent Terrace Edinburgh EH7 5BS Scotland |
Director Name | Sara Jean Tuer |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gull-Ha Rocksouth Farm Alnwick Northumberland NE66 2LG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.whitekirk.com |
---|
Registered Address | Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£730,378 |
Cash | £804 |
Current Liabilities | £1,413,234 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
17 December 2003 | Delivered on: 24 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects 1 kings knoll, clifford road, north berwick (title number ELN695) and the subjects lying on the northeast side of clifford road, north berwick (title number ELN3175). Outstanding |
---|---|
16 December 2003 | Delivered on: 22 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at whitekirk, dunbar (title number ELN6096). Outstanding |
16 December 2003 | Delivered on: 22 December 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming whitekirk golf and country club (title number ELN7647). Outstanding |
17 November 2003 | Delivered on: 25 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 November 2006 | Delivered on: 15 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying to the soutwest of manse view, innerwick, dunbar eln 8890. Outstanding |
5 June 2006 | Delivered on: 12 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The steading or paddock at east saltoun farmhouse, east saltoun. Outstanding |
4 April 2005 | Delivered on: 15 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at east saltoun farmhouse, mains road, east saltoun, east lothian. Outstanding |
17 March 2005 | Delivered on: 21 March 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects formerly known as hazards (now glenisla), 2 abbotsford road, north berwick ELN5606. Outstanding |
11 November 2004 | Delivered on: 20 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Former garden ground of rubislaw, ware road, north berwick. Outstanding |
11 November 2004 | Delivered on: 20 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Rubislaw, ware road, north berwick. Outstanding |
21 July 2004 | Delivered on: 30 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 direlton avenue, north berwick. Outstanding |
4 June 2004 | Delivered on: 9 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Donoughmore, 1 york road, north berwick ELN7225. Outstanding |
20 December 2002 | Delivered on: 6 January 2003 Satisfied on: 15 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 23 october 2002. Particulars: Two plots of ground extending to 0.45 hectares and 0.14 hectares in the village of whitekirk and county of east lothian. Fully Satisfied |
10 January 2002 | Delivered on: 23 January 2002 Satisfied on: 5 February 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: 2 plots or areas of ground to the west and north of whitekirk mains farm, dunbar. Fully Satisfied |
10 January 2002 | Delivered on: 23 January 2002 Satisfied on: 5 February 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: Plot or area of ground located to the west of whitekirk mains farmhouse, dunbar, east lothian. Fully Satisfied |
10 January 2002 | Delivered on: 23 January 2002 Satisfied on: 5 February 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: Area of ground at whitekirk mains farm, whitekirk, dunbar. Fully Satisfied |
30 October 2001 | Delivered on: 12 November 2001 Satisfied on: 16 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
30 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
---|---|
24 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
28 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
10 May 2018 | Resolutions
|
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
14 February 2018 | Termination of appointment of Joesephine Mary Tuer as a director on 1 February 2018 (1 page) |
14 February 2018 | Termination of appointment of George Robert Tuer as a director on 1 February 2018 (1 page) |
14 February 2018 | Termination of appointment of Richard John Francis as a director on 1 February 2018 (1 page) |
14 February 2018 | Termination of appointment of Sara Jean Tuer as a director on 1 February 2018 (1 page) |
6 February 2018 | Satisfaction of charge 6 in full (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
11 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Joesephine Mary Tuer on 31 March 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr George Robert Tuer on 31 March 2016 (2 pages) |
11 April 2016 | Director's details changed for Joesephine Mary Tuer on 31 March 2016 (2 pages) |
11 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mr George Robert Tuer on 31 March 2016 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
28 August 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (17 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (17 pages) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
5 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (9 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
13 April 2012 | Director's details changed for Robin Tuer on 21 June 2011 (2 pages) |
13 April 2012 | Director's details changed for Sara Jean Tuer on 21 June 2011 (2 pages) |
13 April 2012 | Director's details changed for Robin Tuer on 21 June 2011 (2 pages) |
13 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (9 pages) |
13 April 2012 | Director's details changed for Sara Jean Tuer on 21 June 2011 (2 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
19 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (9 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
7 April 2010 | Secretary's details changed for Robin Tuer on 21 March 2010 (1 page) |
7 April 2010 | Director's details changed for Mr George Robert Tuer on 21 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Joesephine Mary Tuer on 21 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Robin Tuer on 21 March 2010 (1 page) |
7 April 2010 | Director's details changed for Mr George Robert Tuer on 21 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Joesephine Mary Tuer on 21 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Director's details changed for Robin Tuer on 21 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Robin Tuer on 21 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Sara Jean Tuer on 21 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Carl Tuer on 21 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Carl Tuer on 21 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (8 pages) |
7 April 2010 | Director's details changed for Sara Jean Tuer on 21 March 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 April 2009 | Return made up to 21/03/09; full list of members (6 pages) |
23 April 2009 | Return made up to 21/03/09; full list of members (6 pages) |
22 April 2009 | Director's change of particulars / sara tuer / 14/04/2009 (1 page) |
22 April 2009 | Director and secretary's change of particulars / robin tuer / 17/04/2009 (1 page) |
22 April 2009 | Director and secretary's change of particulars / robin tuer / 17/04/2009 (1 page) |
22 April 2009 | Director's change of particulars / sara tuer / 14/04/2009 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 April 2008 | Return made up to 21/03/08; full list of members (6 pages) |
11 April 2008 | Return made up to 21/03/08; full list of members (6 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Return made up to 21/03/07; full list of members (4 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2007 | Return made up to 21/03/07; full list of members (4 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: whitekirk golf & country club whitekirk golf & country club north berwick east lothian EH39 5PR (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: whitekirk golf & country club whitekirk golf & country club north berwick east lothian EH39 5PR (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: whitekirk mains whitekirk dunbar EH42 1SX (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: whitekirk mains whitekirk dunbar EH42 1SX (1 page) |
15 November 2006 | Partic of mort/charge * (3 pages) |
15 November 2006 | Partic of mort/charge * (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 21/03/06; full list of members (4 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Return made up to 21/03/06; full list of members (4 pages) |
6 July 2006 | Director's particulars changed (1 page) |
12 June 2006 | Partic of mort/charge * (3 pages) |
12 June 2006 | Partic of mort/charge * (3 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
8 July 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
8 July 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
9 May 2005 | Return made up to 21/03/05; full list of members
|
9 May 2005 | Return made up to 21/03/05; full list of members
|
15 April 2005 | Partic of mort/charge * (3 pages) |
15 April 2005 | Partic of mort/charge * (3 pages) |
21 March 2005 | Partic of mort/charge * (3 pages) |
21 March 2005 | Partic of mort/charge * (3 pages) |
20 November 2004 | Partic of mort/charge * (3 pages) |
20 November 2004 | Partic of mort/charge * (3 pages) |
20 November 2004 | Partic of mort/charge * (3 pages) |
20 November 2004 | Partic of mort/charge * (3 pages) |
30 July 2004 | Partic of mort/charge * (5 pages) |
30 July 2004 | Partic of mort/charge * (5 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 June 2004 | Dec mort/charge * (4 pages) |
15 June 2004 | Dec mort/charge * (4 pages) |
9 June 2004 | Partic of mort/charge * (5 pages) |
9 June 2004 | Partic of mort/charge * (5 pages) |
25 March 2004 | Return made up to 21/03/04; full list of members (9 pages) |
25 March 2004 | Return made up to 21/03/04; full list of members (9 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
24 December 2003 | Partic of mort/charge * (5 pages) |
22 December 2003 | Partic of mort/charge * (5 pages) |
22 December 2003 | Partic of mort/charge * (5 pages) |
22 December 2003 | Partic of mort/charge * (5 pages) |
22 December 2003 | Partic of mort/charge * (5 pages) |
16 December 2003 | Dec mort/charge * (4 pages) |
16 December 2003 | Dec mort/charge * (4 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
25 November 2003 | Partic of mort/charge * (5 pages) |
25 November 2003 | Partic of mort/charge * (5 pages) |
27 October 2003 | Return made up to 21/03/03; full list of members (9 pages) |
27 October 2003 | Return made up to 21/03/03; full list of members (9 pages) |
25 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 February 2003 | Dec mort/charge * (4 pages) |
5 February 2003 | Dec mort/charge * (4 pages) |
5 February 2003 | Dec mort/charge * (4 pages) |
5 February 2003 | Dec mort/charge * (4 pages) |
5 February 2003 | Dec mort/charge * (4 pages) |
5 February 2003 | Dec mort/charge * (4 pages) |
6 January 2003 | Partic of mort/charge * (5 pages) |
6 January 2003 | Partic of mort/charge * (5 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
13 May 2002 | Return made up to 21/03/02; full list of members
|
13 May 2002 | Return made up to 21/03/02; full list of members
|
23 January 2002 | Partic of mort/charge * (5 pages) |
23 January 2002 | Partic of mort/charge * (5 pages) |
23 January 2002 | Partic of mort/charge * (5 pages) |
23 January 2002 | Partic of mort/charge * (5 pages) |
23 January 2002 | Partic of mort/charge * (5 pages) |
23 January 2002 | Partic of mort/charge * (5 pages) |
12 November 2001 | Partic of mort/charge * (6 pages) |
12 November 2001 | Partic of mort/charge * (6 pages) |
28 September 2001 | £ nc 100000/500000 14/08/01 (1 page) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
28 September 2001 | £ nc 100000/500000 14/08/01 (1 page) |
28 September 2001 | Ad 14/08/01--------- £ si 390000@1=390000 £ ic 10000/400000 (2 pages) |
28 September 2001 | Ad 14/08/01--------- £ si 390000@1=390000 £ ic 10000/400000 (2 pages) |
13 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
14 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
4 April 2001 | Return made up to 21/03/01; full list of members
|
4 April 2001 | Return made up to 21/03/01; full list of members
|
27 March 2001 | Accounting reference date shortened from 30/06/01 to 30/09/00 (1 page) |
27 March 2001 | Accounting reference date shortened from 30/06/01 to 30/09/00 (1 page) |
11 October 2000 | Ad 30/09/00--------- £ si 9400@1=9400 £ ic 600/10000 (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Nc inc already adjusted 30/09/00 (1 page) |
11 October 2000 | Ad 30/09/00--------- £ si 9400@1=9400 £ ic 600/10000 (2 pages) |
11 October 2000 | Memorandum and Articles of Association (9 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Nc inc already adjusted 30/09/00 (1 page) |
11 October 2000 | Memorandum and Articles of Association (9 pages) |
10 July 2000 | Ad 20/06/00--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
10 July 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
10 July 2000 | Ad 20/06/00--------- £ si 598@1=598 £ ic 2/600 (2 pages) |
10 July 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Incorporation (14 pages) |
21 March 2000 | Incorporation (14 pages) |