Hawick
Roxburghshire
TD9 9RD
Scotland
Director Name | Mk Retail One Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2016(16 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 May 2018) |
Correspondence Address | 28 Lady Nairne Crescent Edinburgh EH8 7PF Scotland |
Secretary Name | MJL Accounting Services (Edinburgh) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 June 2016(16 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 May 2018) |
Correspondence Address | 28 Lady Nairne Crescent Edinburgh EH8 7PF Scotland |
Director Name | Nicholas Rutledge Alexander Roberts |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Murrayfield Avenue Edinburgh Midlothian EH12 6AX Scotland |
Secretary Name | Mrs Gillian Patrice Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Role | Hotelier |
Correspondence Address | C/O 19 Lansdowne Crescent Edinburgh Midlothian EH12 5EH Scotland |
Director Name | Mrs Carol Ann Kennedy |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 July 2012) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 46 Murrayfield Avenue Edinburgh EH12 6AY Scotland |
Director Name | Mrs Gillian Patrice Roberts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 week after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 October 2014) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 46 Murrayfield Avenue Edinburgh Midlothian EH12 6AY Scotland |
Secretary Name | Mr David Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Starbank Road Edinburgh Midlothian EH5 3BY Scotland |
Secretary Name | Mrs Gillian Patrice Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 2012) |
Role | Hotellier |
Country of Residence | United Kingdom |
Correspondence Address | 46 Murrayfield Avenue Edinburgh Midlothian EH12 6AY Scotland |
Director Name | Elaine Douglas |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG Scotland |
Director Name | Mr Kevin Mark Penman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(15 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lady Nairne Crescent Edinburgh EH8 7PF Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Thistle Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 October 2006) |
Correspondence Address | Thistle Court 1/2 Thistle Street Edinburgh Lothian EH2 1DD Scotland |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £64,550 |
Current Liabilities | £26,189 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 September 2006 | Delivered on: 7 October 2006 Persons entitled: Aib Group (UK) PLC 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. Outstanding |
---|---|
7 August 2003 | Delivered on: 26 August 2003 Persons entitled: Scottish Courage Limited 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. Outstanding |
20 December 2006 | Delivered on: 5 January 2007 Persons entitled: Scottish & Newcastle UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming the smugglers inn, high street east, anstruther. Outstanding |
20 December 2006 | Delivered on: 23 December 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The smugglers inn, high street east, anstruther FFE31048. Outstanding |
20 October 2004 | Delivered on: 29 October 2004 Satisfied on: 3 October 2007 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 |
20 October 2003 | Delivered on: 4 November 2003 Satisfied on: 12 October 2006 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 smugglers inn, high street, east anstruther, fife. Fully Satisfied |
20 October 2003 | Delivered on: 31 October 2003 Satisfied on: 12 October 2006 Persons entitled: Scottish Courage Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming the smugglers inn, high street east, anstruther (title number FFE31048). Fully Satisfied |
1 June 2001 | Delivered on: 14 June 2001 Satisfied on: 28 September 2006 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. Fully Satisfied |
5 July 2000 | Delivered on: 26 July 2000 Satisfied on: 28 September 2006 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Maple leaf guest house, 23 pilrig street, edinburgh. Fully Satisfied |
16 June 2000 | Delivered on: 7 July 2000 Satisfied on: 12 October 2006 Persons entitled: Northern Rock 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. Fully Satisfied |
12 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2018 | Administrator's progress report (15 pages) |
12 February 2018 | Notice of move from Administration to Dissolution (15 pages) |
11 September 2017 | Administrator's progress report (13 pages) |
11 September 2017 | Administrator's progress report (13 pages) |
6 July 2017 | Registered office address changed from C/O Matthew Braybrook 28 Lady Nairne Crescent Edinburgh EH8 7PF Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 6 July 2017 (2 pages) |
6 July 2017 | Registered office address changed from C/O Matthew Braybrook 28 Lady Nairne Crescent Edinburgh EH8 7PF Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 6 July 2017 (2 pages) |
10 April 2017 | Statement of administrator's deemed proposal (18 pages) |
10 April 2017 | Statement of administrator's deemed proposal (18 pages) |
27 March 2017 | Statement of administrator's proposal (19 pages) |
27 March 2017 | Statement of administrator's proposal (19 pages) |
8 February 2017 | Appointment of an administrator (4 pages) |
8 February 2017 | Appointment of an administrator (4 pages) |
26 September 2016 | Appointment of Mk Retail One Limited as a director on 9 June 2016 (2 pages) |
26 September 2016 | Appointment of Mjl Accounting Services (Edinburgh) Ltd as a secretary (2 pages) |
26 September 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
26 September 2016 | Termination of appointment of Kevin Mark Penman as a director on 9 June 2016 (1 page) |
26 September 2016 | Termination of appointment of Kevin Mark Penman as a director on 9 June 2016 (1 page) |
26 September 2016 | Appointment of Mjl Accounting Services (Edinburgh) Ltd as a secretary (2 pages) |
26 September 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-09-26
|
26 September 2016 | Appointment of Mk Retail One Limited as a director on 9 June 2016 (2 pages) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 August 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 June 2016 | Registered office address changed from 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG to C/O Matthew Braybrook 28 Lady Nairne Crescent Edinburgh EH8 7PF on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Kevin Mark Penman as a director on 9 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Kevin Mark Penman as a director on 9 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG to C/O Matthew Braybrook 28 Lady Nairne Crescent Edinburgh EH8 7PF on 16 June 2016 (1 page) |
16 June 2016 | Appointment of Mjl Accounting Services (Edinburgh) Ltd as a secretary on 9 June 2016 (2 pages) |
16 June 2016 | Appointment of Mjl Accounting Services (Edinburgh) Ltd as a secretary on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mk Retail One as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mk Retail One as a director on 9 June 2016 (2 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Termination of appointment of Elaine Douglas as a director on 27 November 2015 (1 page) |
7 December 2015 | Termination of appointment of Elaine Douglas as a director on 27 November 2015 (1 page) |
7 December 2015 | Appointment of Mr Kevin Mark Penman as a director on 27 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Kevin Mark Penman as a director on 27 November 2015 (2 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Elaine Douglas on 1 February 2015 (2 pages) |
16 July 2015 | Director's details changed for Elaine Douglas on 1 February 2015 (2 pages) |
16 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Director's details changed for Elaine Douglas on 1 February 2015 (2 pages) |
10 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2015 | Registered office address changed from 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF Scotland to 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF Scotland to 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG on 14 May 2015 (1 page) |
17 February 2015 | Registered office address changed from C/O Gilroy Property Limited 35 Northumberland Street Edinburgh Midlothian EH3 6LR to 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from C/O Gilroy Property Limited 35 Northumberland Street Edinburgh Midlothian EH3 6LR to 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF on 17 February 2015 (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 October 2014 | Termination of appointment of Gillian Patrice Roberts as a director on 18 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Gillian Patrice Roberts as a director on 18 October 2014 (1 page) |
23 October 2014 | Appointment of Elaine Douglas as a director on 17 October 2014 (2 pages) |
23 October 2014 | Appointment of Elaine Douglas as a director on 17 October 2014 (2 pages) |
21 October 2014 | Resolutions
|
21 October 2014 | Resolutions
|
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | Registered office address changed from 46 Murrayfield Avenue Edinburgh EH12 6AY on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 46 Murrayfield Avenue Edinburgh EH12 6AY on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 46 Murrayfield Avenue Edinburgh EH12 6AY on 4 February 2014 (1 page) |
25 June 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2012 | Termination of appointment of Carol Kennedy as a director (1 page) |
26 July 2012 | Termination of appointment of Gillian Roberts as a secretary (1 page) |
26 July 2012 | Termination of appointment of Carol Kennedy as a director (1 page) |
26 July 2012 | Termination of appointment of Gillian Roberts as a secretary (1 page) |
18 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
6 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
2 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Carol Ann Kennedy on 15 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Carol Ann Kennedy on 15 May 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 July 2009 | Return made up to 15/05/09; full list of members (6 pages) |
2 July 2009 | Return made up to 15/05/09; full list of members (6 pages) |
26 June 2009 | Secretary appointed gillian patrice roberts (1 page) |
26 June 2009 | Secretary appointed gillian patrice roberts (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
9 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
9 June 2008 | Appointment terminated secretary david donoghue (1 page) |
9 June 2008 | Appointment terminated secretary david donoghue (1 page) |
16 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
3 October 2007 | Dec mort/charge * (2 pages) |
3 October 2007 | Dec mort/charge * (2 pages) |
30 July 2007 | Deferment of dissolution (voluntary) (1 page) |
30 July 2007 | Deferment of dissolution (voluntary) (1 page) |
11 July 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
10 July 2007 | Appointment of a provisional liquidator (1 page) |
10 July 2007 | Appointment of a provisional liquidator (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 31 starbank road edinburgh midlothian EH5 3BY (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: 31 starbank road edinburgh midlothian EH5 3BY (1 page) |
5 January 2007 | Partic of mort/charge * (3 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
20 November 2006 | Return made up to 15/05/06; full list of members
|
20 November 2006 | Return made up to 15/05/06; full list of members
|
10 November 2006 | Alterations to a floating charge (7 pages) |
10 November 2006 | Alterations to a floating charge (5 pages) |
10 November 2006 | Alterations to a floating charge (5 pages) |
10 November 2006 | Alterations to a floating charge (7 pages) |
4 November 2006 | Alterations to a floating charge (5 pages) |
4 November 2006 | Alterations to a floating charge (5 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
12 October 2006 | Dec mort/charge * (2 pages) |
12 October 2006 | Dec mort/charge * (2 pages) |
12 October 2006 | Dec mort/charge * (2 pages) |
12 October 2006 | Dec mort/charge * (2 pages) |
12 October 2006 | Dec mort/charge * (2 pages) |
12 October 2006 | Dec mort/charge * (2 pages) |
7 October 2006 | Partic of mort/charge * (3 pages) |
7 October 2006 | Partic of mort/charge * (3 pages) |
28 September 2006 | Dec mort/charge * (2 pages) |
28 September 2006 | Dec mort/charge * (2 pages) |
28 September 2006 | Dec mort/charge * (2 pages) |
28 September 2006 | Dec mort/charge * (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
14 July 2005 | Return made up to 15/05/05; full list of members
|
14 July 2005 | Return made up to 15/05/05; full list of members
|
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | New secretary appointed (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page) |
12 July 2005 | Secretary resigned (1 page) |
3 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
3 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 December 2004 | Alterations to a floating charge (5 pages) |
2 December 2004 | Alterations to a floating charge (5 pages) |
30 November 2004 | Alterations to a floating charge (8 pages) |
30 November 2004 | Alterations to a floating charge (8 pages) |
29 October 2004 | Partic of mort/charge * (5 pages) |
29 October 2004 | Partic of mort/charge * (5 pages) |
14 October 2004 | Company name changed maple leaf (scotland) LIMITED\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed maple leaf (scotland) LIMITED\certificate issued on 14/10/04 (2 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 19 lansdowne crescent edinburgh EH12 5EH (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 19 lansdowne crescent edinburgh EH12 5EH (1 page) |
21 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members (6 pages) |
21 May 2004 | Location of register of members (1 page) |
21 May 2004 | Location of register of members (1 page) |
4 November 2003 | Partic of mort/charge * (5 pages) |
4 November 2003 | Partic of mort/charge * (5 pages) |
31 October 2003 | Partic of mort/charge * (5 pages) |
31 October 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
26 August 2003 | Partic of mort/charge * (5 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
11 February 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
11 February 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
2 July 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
2 July 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
11 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
14 June 2001 | Return made up to 15/05/01; full list of members
|
14 June 2001 | Partic of mort/charge * (5 pages) |
14 June 2001 | Partic of mort/charge * (5 pages) |
14 June 2001 | Return made up to 15/05/01; full list of members
|
26 July 2000 | Partic of mort/charge * (5 pages) |
26 July 2000 | Partic of mort/charge * (5 pages) |
7 July 2000 | Partic of mort/charge * (6 pages) |
7 July 2000 | Partic of mort/charge * (6 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
15 May 2000 | Incorporation (18 pages) |
15 May 2000 | Incorporation (18 pages) |