Company NameNEUK Hotels Limited
Company StatusDissolved
Company NumberSC207134
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 10 months ago)
Dissolution Date12 May 2018 (5 years, 10 months ago)
Previous NameMaple Leaf (Scotland) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMk Retail One (Corporation)
StatusClosed
Appointed09 June 2016(16 years after company formation)
Appointment Duration1 year, 11 months (closed 12 May 2018)
Correspondence Address1a Croft Road
Hawick
Roxburghshire
TD9 9RD
Scotland
Director NameMk Retail One Limited (Corporation)
StatusClosed
Appointed09 June 2016(16 years after company formation)
Appointment Duration1 year, 11 months (closed 12 May 2018)
Correspondence Address28 Lady Nairne Crescent
Edinburgh
EH8 7PF
Scotland
Secretary NameMJL Accounting Services (Edinburgh) Ltd (Corporation)
StatusClosed
Appointed09 June 2016(16 years after company formation)
Appointment Duration1 year, 11 months (closed 12 May 2018)
Correspondence Address28 Lady Nairne Crescent
Edinburgh
EH8 7PF
Scotland
Director NameNicholas Rutledge Alexander Roberts
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AX
Scotland
Secretary NameMrs Gillian Patrice Roberts
NationalityBritish
StatusResigned
Appointed15 May 2000(same day as company formation)
RoleHotelier
Correspondence AddressC/O 19 Lansdowne Crescent
Edinburgh
Midlothian
EH12 5EH
Scotland
Director NameMrs Carol Ann Kennedy
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 week after company formation)
Appointment Duration12 years, 2 months (resigned 26 July 2012)
RoleHotelier
Country of ResidenceScotland
Correspondence Address46 Murrayfield Avenue
Edinburgh
EH12 6AY
Scotland
Director NameMrs Gillian Patrice Roberts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 week after company formation)
Appointment Duration14 years, 5 months (resigned 18 October 2014)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address46 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AY
Scotland
Secretary NameMr David Donoghue
NationalityBritish
StatusResigned
Appointed08 October 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Starbank Road
Edinburgh
Midlothian
EH5 3BY
Scotland
Secretary NameMrs Gillian Patrice Roberts
NationalityBritish
StatusResigned
Appointed12 June 2009(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2012)
RoleHotellier
Country of ResidenceUnited Kingdom
Correspondence Address46 Murrayfield Avenue
Edinburgh
Midlothian
EH12 6AY
Scotland
Director NameElaine Douglas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Main Street
North Queensferry
Inverkeithing
Fife
KY11 1JG
Scotland
Director NameMr Kevin Mark Penman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(15 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lady Nairne Crescent
Edinburgh
EH8 7PF
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameThistle Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2006)
Correspondence AddressThistle Court
1/2 Thistle Street
Edinburgh
Lothian
EH2 1DD
Scotland

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£64,550
Current Liabilities£26,189

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

26 September 2006Delivered 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 2003Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

12 May 2018Final Gazette dissolved following liquidation (1 page)
21 February 2018Administrator's progress report (15 pages)
12 February 2018Notice of move from Administration to Dissolution (15 pages)
11 September 2017Administrator's progress report (13 pages)
11 September 2017Administrator's progress report (13 pages)
6 July 2017Registered 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 2017Registered 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 2017Statement of administrator's deemed proposal (18 pages)
10 April 2017Statement of administrator's deemed proposal (18 pages)
27 March 2017Statement of administrator's proposal (19 pages)
27 March 2017Statement of administrator's proposal (19 pages)
8 February 2017Appointment of an administrator (4 pages)
8 February 2017Appointment of an administrator (4 pages)
26 September 2016Appointment of Mk Retail One Limited as a director on 9 June 2016 (2 pages)
26 September 2016Appointment of Mjl Accounting Services (Edinburgh) Ltd as a secretary (2 pages)
26 September 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 3
(6 pages)
26 September 2016Termination of appointment of Kevin Mark Penman as a director on 9 June 2016 (1 page)
26 September 2016Termination of appointment of Kevin Mark Penman as a director on 9 June 2016 (1 page)
26 September 2016Appointment of Mjl Accounting Services (Edinburgh) Ltd as a secretary (2 pages)
26 September 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-09-26
  • GBP 3
(6 pages)
26 September 2016Appointment of Mk Retail One Limited as a director on 9 June 2016 (2 pages)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
14 August 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 August 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
16 June 2016Registered 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 2016Termination of appointment of Kevin Mark Penman as a director on 9 June 2016 (1 page)
16 June 2016Termination of appointment of Kevin Mark Penman as a director on 9 June 2016 (1 page)
16 June 2016Registered 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 2016Appointment of Mjl Accounting Services (Edinburgh) Ltd as a secretary on 9 June 2016 (2 pages)
16 June 2016Appointment of Mjl Accounting Services (Edinburgh) Ltd as a secretary on 9 June 2016 (2 pages)
9 June 2016Appointment of Mk Retail One as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mk Retail One as a director on 9 June 2016 (2 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
7 December 2015Termination of appointment of Elaine Douglas as a director on 27 November 2015 (1 page)
7 December 2015Termination of appointment of Elaine Douglas as a director on 27 November 2015 (1 page)
7 December 2015Appointment of Mr Kevin Mark Penman as a director on 27 November 2015 (2 pages)
7 December 2015Appointment of Mr Kevin Mark Penman as a director on 27 November 2015 (2 pages)
24 July 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
16 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3
(3 pages)
16 July 2015Director's details changed for Elaine Douglas on 1 February 2015 (2 pages)
16 July 2015Director's details changed for Elaine Douglas on 1 February 2015 (2 pages)
16 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3
(3 pages)
16 July 2015Director's details changed for Elaine Douglas on 1 February 2015 (2 pages)
10 July 2015First Gazette notice for compulsory strike-off (1 page)
10 July 2015First Gazette notice for compulsory strike-off (1 page)
14 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 October 2014Termination of appointment of Gillian Patrice Roberts as a director on 18 October 2014 (1 page)
23 October 2014Termination of appointment of Gillian Patrice Roberts as a director on 18 October 2014 (1 page)
23 October 2014Appointment of Elaine Douglas as a director on 17 October 2014 (2 pages)
23 October 2014Appointment of Elaine Douglas as a director on 17 October 2014 (2 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
21 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 October 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(3 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3
(3 pages)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014Registered office address changed from 46 Murrayfield Avenue Edinburgh EH12 6AY on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 46 Murrayfield Avenue Edinburgh EH12 6AY on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 46 Murrayfield Avenue Edinburgh EH12 6AY on 4 February 2014 (1 page)
25 June 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
19 June 2013Compulsory strike-off action has been discontinued (1 page)
18 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
7 June 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2012Termination of appointment of Carol Kennedy as a director (1 page)
26 July 2012Termination of appointment of Gillian Roberts as a secretary (1 page)
26 July 2012Termination of appointment of Carol Kennedy as a director (1 page)
26 July 2012Termination of appointment of Gillian Roberts as a secretary (1 page)
18 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
2 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Carol Ann Kennedy on 15 May 2010 (2 pages)
2 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Carol Ann Kennedy on 15 May 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 July 2009Return made up to 15/05/09; full list of members (6 pages)
2 July 2009Return made up to 15/05/09; full list of members (6 pages)
26 June 2009Secretary appointed gillian patrice roberts (1 page)
26 June 2009Secretary appointed gillian patrice roberts (1 page)
3 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 June 2008Return made up to 15/05/08; full list of members (4 pages)
9 June 2008Return made up to 15/05/08; full list of members (4 pages)
9 June 2008Appointment terminated secretary david donoghue (1 page)
9 June 2008Appointment terminated secretary david donoghue (1 page)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 October 2007Dec mort/charge * (2 pages)
3 October 2007Dec mort/charge * (2 pages)
30 July 2007Deferment of dissolution (voluntary) (1 page)
30 July 2007Deferment of dissolution (voluntary) (1 page)
11 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 July 2007Appointment of a provisional liquidator (1 page)
10 July 2007Appointment of a provisional liquidator (1 page)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 15/05/07; full list of members (2 pages)
18 May 2007Director's particulars changed (1 page)
18 May 2007Return made up to 15/05/07; full list of members (2 pages)
17 May 2007Registered office changed on 17/05/07 from: 31 starbank road edinburgh midlothian EH5 3BY (1 page)
17 May 2007Registered office changed on 17/05/07 from: 31 starbank road edinburgh midlothian EH5 3BY (1 page)
5 January 2007Partic of mort/charge * (3 pages)
5 January 2007Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
23 December 2006Partic of mort/charge * (3 pages)
20 November 2006Return made up to 15/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/11/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
20 November 2006Return made up to 15/05/06; full list of members
  • 363(287) ‐ Registered office changed on 20/11/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
10 November 2006Alterations to a floating charge (7 pages)
10 November 2006Alterations to a floating charge (5 pages)
10 November 2006Alterations to a floating charge (5 pages)
10 November 2006Alterations to a floating charge (7 pages)
4 November 2006Alterations to a floating charge (5 pages)
4 November 2006Alterations to a floating charge (5 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
12 October 2006Dec mort/charge * (2 pages)
12 October 2006Dec mort/charge * (2 pages)
12 October 2006Dec mort/charge * (2 pages)
12 October 2006Dec mort/charge * (2 pages)
12 October 2006Dec mort/charge * (2 pages)
12 October 2006Dec mort/charge * (2 pages)
7 October 2006Partic of mort/charge * (3 pages)
7 October 2006Partic of mort/charge * (3 pages)
28 September 2006Dec mort/charge * (2 pages)
28 September 2006Dec mort/charge * (2 pages)
28 September 2006Dec mort/charge * (2 pages)
28 September 2006Dec mort/charge * (2 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
14 July 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005Return made up to 15/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005Registered office changed on 12/07/05 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page)
12 July 2005Registered office changed on 12/07/05 from: princes exchange 1 earl grey street edinburgh EH3 9BN (1 page)
12 July 2005Secretary resigned (1 page)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 December 2004Alterations to a floating charge (5 pages)
2 December 2004Alterations to a floating charge (5 pages)
30 November 2004Alterations to a floating charge (8 pages)
30 November 2004Alterations to a floating charge (8 pages)
29 October 2004Partic of mort/charge * (5 pages)
29 October 2004Partic of mort/charge * (5 pages)
14 October 2004Company name changed maple leaf (scotland) LIMITED\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed maple leaf (scotland) LIMITED\certificate issued on 14/10/04 (2 pages)
23 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 June 2004Registered office changed on 28/06/04 from: 19 lansdowne crescent edinburgh EH12 5EH (1 page)
28 June 2004Registered office changed on 28/06/04 from: 19 lansdowne crescent edinburgh EH12 5EH (1 page)
21 May 2004Return made up to 15/05/04; full list of members (6 pages)
21 May 2004Return made up to 15/05/04; full list of members (6 pages)
21 May 2004Location of register of members (1 page)
21 May 2004Location of register of members (1 page)
4 November 2003Partic of mort/charge * (5 pages)
4 November 2003Partic of mort/charge * (5 pages)
31 October 2003Partic of mort/charge * (5 pages)
31 October 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
26 August 2003Partic of mort/charge * (5 pages)
23 May 2003Return made up to 15/05/03; full list of members (7 pages)
23 May 2003Return made up to 15/05/03; full list of members (7 pages)
11 February 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
11 February 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
2 July 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
2 July 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
11 June 2002Return made up to 15/05/02; full list of members (7 pages)
11 June 2002Return made up to 15/05/02; full list of members (7 pages)
14 June 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
14 June 2001Partic of mort/charge * (5 pages)
14 June 2001Partic of mort/charge * (5 pages)
14 June 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(7 pages)
26 July 2000Partic of mort/charge * (5 pages)
26 July 2000Partic of mort/charge * (5 pages)
7 July 2000Partic of mort/charge * (6 pages)
7 July 2000Partic of mort/charge * (6 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000Director resigned (1 page)
15 May 2000Incorporation (18 pages)
15 May 2000Incorporation (18 pages)