Company NameOrchard Incorporations (13S) Limited
Company StatusDissolved
Company NumberSC208806
CategoryPrivate Limited Company
Incorporation Date5 July 2000(23 years, 9 months ago)
Dissolution Date7 November 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Angus Donald Mackintosh MacDonald
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(5 months after company formation)
Appointment Duration16 years, 11 months (closed 07 November 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr James Alexander Macconnell Orr
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(5 months after company formation)
Appointment Duration16 years, 11 months (closed 07 November 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMrs Patricia Findlay
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(5 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameSimon John Hobbs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2016(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 07 November 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusClosed
Appointed31 July 2001(1 year after company formation)
Appointment Duration16 years, 3 months (closed 07 November 2017)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Graham Windle
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 June 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Churchill Road
St Albans
Hertfordshire
AL1 4HQ
Director NameHugo McNestry
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed08 December 2000(5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2003)
RoleAccountant
Correspondence Address51 Riverview Grove
Chiswick
London
W4 3QL
Director NameAndrew Peter Doolan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2004)
RoleArchitect
Correspondence Address3 Randolph Lane
Edinburgh
EH1 2LZ
Scotland
Secretary NamePauline Anne Orr
NationalityBritish
StatusResigned
Appointed08 December 2000(5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressFlat 3
40 Smith Square
London
SW1P 3HL
Director NameNeil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2005)
RoleFinance Director
Correspondence AddressFlat 9 Oppidam Apartments
25 Linstead Street
West Hampstead
NW6 2HA
Director NameMr Paul Charles Flaum
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 07 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hartsbourne Avenue
Bushey Heath
Hertfordshire
WD23 1JP
Director NameAndrew David Pellington
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(4 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 November 2005)
RoleCompany Director
Correspondence Address134 Brampton Road
St Albans
Hertfordshire
AL1 4PY
Director NameNeil Cooper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(5 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 September 2006)
RoleFinance Director
Correspondence Address14 Paddock Wood
Harpenden
Hertfordshire
AL5 1JS
Director NameColin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2008)
RoleFinance Director
Correspondence Address54 Queens Grove
London
NW8 6EN
Director NameMr Andrew David Pellington
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameNicholas James Brown
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(8 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr John Joseph Forrest
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(11 years after company formation)
Appointment Duration4 years (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameMr Ganesh Harshit Harakhchand Gudka
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(12 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Director NameQueensferry Formations Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Director NameQueensferry Registrations Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2000(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts3 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

8 December 2000Delivered on: 13 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
16 August 2017Application to strike the company off the register (3 pages)
16 August 2017Application to strike the company off the register (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 November 2016Full accounts made up to 3 March 2016 (9 pages)
18 November 2016Full accounts made up to 3 March 2016 (9 pages)
8 September 2016Appointment of Simon John Hobbs as a director on 7 September 2016 (2 pages)
8 September 2016Termination of appointment of Nicholas James Brown as a director on 30 August 2016 (1 page)
8 September 2016Termination of appointment of Nicholas James Brown as a director on 30 August 2016 (1 page)
8 September 2016Appointment of Simon John Hobbs as a director on 7 September 2016 (2 pages)
10 August 2016Auditor's resignation (1 page)
10 August 2016Auditor's resignation (1 page)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 September 2015Full accounts made up to 26 February 2015 (9 pages)
18 September 2015Full accounts made up to 26 February 2015 (9 pages)
4 August 2015Termination of appointment of John Joseph Forrest as a director on 6 July 2015 (1 page)
4 August 2015Termination of appointment of John Joseph Forrest as a director on 6 July 2015 (1 page)
4 August 2015Termination of appointment of John Joseph Forrest as a director on 6 July 2015 (1 page)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(6 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(6 pages)
16 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 16 July 2015 (1 page)
16 July 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 16 July 2015 (1 page)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(6 pages)
24 October 2014Full accounts made up to 27 February 2014 (10 pages)
24 October 2014Full accounts made up to 27 February 2014 (10 pages)
18 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 18 July 2014 (1 page)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(6 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(6 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(6 pages)
18 July 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 18 July 2014 (1 page)
2 December 2013Full accounts made up to 28 February 2013 (11 pages)
2 December 2013Full accounts made up to 28 February 2013 (11 pages)
24 October 2013Termination of appointment of Ganesh Gudka as a director (1 page)
24 October 2013Termination of appointment of Ganesh Gudka as a director (1 page)
23 July 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 July 2013 (1 page)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 23 July 2013 (1 page)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
23 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(7 pages)
19 April 2013Appointment of Ganesh Harshit Harakhchand Gudka as a director (3 pages)
19 April 2013Appointment of Ganesh Harshit Harakhchand Gudka as a director (3 pages)
19 April 2013Termination of appointment of Andrew Pellington as a director (2 pages)
19 April 2013Termination of appointment of Andrew Pellington as a director (2 pages)
10 December 2012Full accounts made up to 1 March 2012 (10 pages)
10 December 2012Full accounts made up to 1 March 2012 (10 pages)
10 December 2012Full accounts made up to 1 March 2012 (10 pages)
12 July 2012Secretary's details changed for Queensferry Secretaries Limited on 5 July 2012 (2 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
12 July 2012Secretary's details changed for Queensferry Secretaries Limited on 5 July 2012 (2 pages)
12 July 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 12 July 2012 (1 page)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
12 July 2012Secretary's details changed for Queensferry Secretaries Limited on 5 July 2012 (2 pages)
12 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
12 July 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 12 July 2012 (1 page)
8 March 2012Director's details changed for Andrew David Pellington on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Nicholas James Brown on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Angus Donald Mackintosh Macdonald on 8 March 2012 (2 pages)
8 March 2012Director's details changed for James Alexander Macconnell Orr on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Angus Donald Mackintosh Macdonald on 8 March 2012 (2 pages)
8 March 2012Director's details changed for James Alexander Macconnell Orr on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Andrew David Pellington on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Patricia Findlay on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Nicholas James Brown on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Angus Donald Mackintosh Macdonald on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Patricia Findlay on 8 March 2012 (2 pages)
8 March 2012Director's details changed for James Alexander Macconnell Orr on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Andrew David Pellington on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Patricia Findlay on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Nicholas James Brown on 8 March 2012 (2 pages)
17 November 2011Full accounts made up to 3 March 2011 (9 pages)
17 November 2011Full accounts made up to 3 March 2011 (9 pages)
17 November 2011Full accounts made up to 3 March 2011 (9 pages)
27 July 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 27 July 2011 (1 page)
27 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
27 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
27 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
27 July 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 27 July 2011 (1 page)
27 July 2011Secretary's details changed for Queensferry Secretaries Limited on 5 July 2011 (2 pages)
27 July 2011Secretary's details changed for Queensferry Secretaries Limited on 5 July 2011 (2 pages)
27 July 2011Secretary's details changed for Queensferry Secretaries Limited on 5 July 2011 (2 pages)
25 July 2011Termination of appointment of Paul Flaum as a director (2 pages)
25 July 2011Appointment of John Forrest as a director (3 pages)
25 July 2011Appointment of John Forrest as a director (3 pages)
25 July 2011Termination of appointment of Paul Flaum as a director (2 pages)
15 September 2010Full accounts made up to 4 March 2010 (9 pages)
15 September 2010Full accounts made up to 4 March 2010 (9 pages)
15 September 2010Full accounts made up to 4 March 2010 (9 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
20 July 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 20 July 2010 (1 page)
20 July 2010Secretary's details changed for Queensferry Secretaries Limited on 5 July 2010 (2 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
20 July 2010Secretary's details changed for Queensferry Secretaries Limited on 5 July 2010 (2 pages)
20 July 2010Secretary's details changed for Queensferry Secretaries Limited on 5 July 2010 (2 pages)
20 July 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 20 July 2010 (1 page)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
5 January 2010Full accounts made up to 26 February 2009 (9 pages)
5 January 2010Full accounts made up to 26 February 2009 (9 pages)
3 August 2009Return made up to 05/07/09; full list of members; amend (8 pages)
3 August 2009Return made up to 05/07/09; full list of members; amend (8 pages)
29 July 2009Appointment terminated director colin elliot (1 page)
29 July 2009Appointment terminated director colin elliot (1 page)
28 July 2009Registered office changed on 28/07/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
28 July 2009Secretary's change of particulars / queensferry secretaries LIMITED / 05/07/2009 (1 page)
28 July 2009Secretary's change of particulars / queensferry secretaries LIMITED / 05/07/2009 (1 page)
28 July 2009Return made up to 05/07/09; full list of members (6 pages)
28 July 2009Return made up to 05/07/09; full list of members (6 pages)
28 July 2009Registered office changed on 28/07/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
24 January 2009Director appointed andrew david pellington (2 pages)
24 January 2009Director appointed nic brown (1 page)
24 January 2009Director appointed nic brown (1 page)
24 January 2009Director appointed andrew david pellington (2 pages)
7 January 2009Full accounts made up to 28 February 2008 (8 pages)
7 January 2009Full accounts made up to 28 February 2008 (8 pages)
14 July 2008Registered office changed on 14/07/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
14 July 2008Director's change of particulars / paul flaum / 13/03/2008 (1 page)
14 July 2008Director's change of particulars / paul flaum / 13/03/2008 (1 page)
14 July 2008Return made up to 05/07/08; full list of members (5 pages)
14 July 2008Return made up to 05/07/08; full list of members (5 pages)
14 July 2008Registered office changed on 14/07/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page)
14 July 2008Secretary's change of particulars / queensferry secretaries LIMITED / 05/07/2008 (1 page)
14 July 2008Secretary's change of particulars / queensferry secretaries LIMITED / 05/07/2008 (1 page)
20 December 2007Accounts made up to 1 March 2007 (7 pages)
20 December 2007Accounts made up to 1 March 2007 (7 pages)
20 December 2007Accounts made up to 1 March 2007 (7 pages)
31 July 2007Return made up to 05/07/07; full list of members (3 pages)
31 July 2007Return made up to 05/07/07; full list of members (3 pages)
3 January 2007Full accounts made up to 2 March 2006 (7 pages)
3 January 2007Full accounts made up to 2 March 2006 (7 pages)
3 January 2007Full accounts made up to 2 March 2006 (7 pages)
8 December 2006New director appointed (4 pages)
8 December 2006New director appointed (4 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Registered office changed on 22/08/06 from: lindsays solicitors caledonian exchange 19A canning street edinburgh EH3 8EG (1 page)
22 August 2006Registered office changed on 22/08/06 from: lindsays solicitors caledonian exchange 19A canning street edinburgh EH3 8EG (1 page)
22 August 2006Return made up to 05/07/06; full list of members (3 pages)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Return made up to 05/07/06; full list of members (3 pages)
19 January 2006Full accounts made up to 3 March 2005 (6 pages)
19 January 2006Full accounts made up to 3 March 2005 (6 pages)
19 January 2006Full accounts made up to 3 March 2005 (6 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
5 January 2006Registered office changed on 05/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page)
5 January 2006New director appointed (2 pages)
2 August 2005Return made up to 05/07/05; full list of members (3 pages)
2 August 2005Return made up to 05/07/05; full list of members (3 pages)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
4 January 2005Accounts for a small company made up to 4 March 2004 (7 pages)
4 January 2005Accounts for a small company made up to 4 March 2004 (7 pages)
4 January 2005Accounts for a small company made up to 4 March 2004 (7 pages)
29 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/04
(9 pages)
29 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/07/04
(9 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
11 December 2003Full accounts made up to 1 March 2003 (7 pages)
11 December 2003Full accounts made up to 1 March 2003 (7 pages)
11 December 2003Full accounts made up to 1 March 2003 (7 pages)
31 July 2003Return made up to 05/07/03; full list of members (8 pages)
31 July 2003Return made up to 05/07/03; full list of members (8 pages)
30 December 2002Full accounts made up to 2 March 2002 (7 pages)
30 December 2002Full accounts made up to 2 March 2002 (7 pages)
30 December 2002Full accounts made up to 2 March 2002 (7 pages)
30 July 2002Return made up to 05/07/02; full list of members (8 pages)
30 July 2002Return made up to 05/07/02; full list of members (8 pages)
15 May 2002Director's particulars changed (1 page)
15 May 2002Director's particulars changed (1 page)
24 December 2001Full accounts made up to 3 March 2001 (7 pages)
24 December 2001Full accounts made up to 3 March 2001 (7 pages)
24 December 2001Full accounts made up to 3 March 2001 (7 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed (2 pages)
7 August 2001Return made up to 05/07/01; full list of members (8 pages)
7 August 2001Return made up to 05/07/01; full list of members (8 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
3 August 2001Director's particulars changed (1 page)
3 August 2001Secretary's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
3 August 2001Secretary's particulars changed (1 page)
7 January 2001New secretary appointed (2 pages)
7 January 2001New director appointed (2 pages)
7 January 2001New director appointed (2 pages)
7 January 2001Secretary resigned (1 page)
7 January 2001Secretary resigned (1 page)
7 January 2001New director appointed (5 pages)
7 January 2001New director appointed (5 pages)
7 January 2001New secretary appointed (2 pages)
7 January 2001New director appointed (5 pages)
7 January 2001Director resigned (1 page)
7 January 2001Secretary resigned (1 page)
7 January 2001New director appointed (5 pages)
7 January 2001Secretary resigned (1 page)
7 January 2001Director resigned (1 page)
28 December 2000New director appointed (7 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (7 pages)
22 December 2000Ad 08/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 2000Memorandum and Articles of Association (24 pages)
22 December 2000Ad 08/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 2000Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
22 December 2000Memorandum and Articles of Association (24 pages)
22 December 2000Accounting reference date shortened from 31/07/01 to 28/02/01 (1 page)
22 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 December 2000Partic of mort/charge * (6 pages)
13 December 2000Partic of mort/charge * (6 pages)
5 July 2000Incorporation (21 pages)
5 July 2000Incorporation (21 pages)