Caldercruix
Lanarkshire
ML6 7RX
Scotland
Director Name | Marion White Clarkson |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2000(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Drumbow Farm Caldercruix N Lanark ML6 7RX Scotland |
Secretary Name | Marion White Clarkson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2000(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Drumbow Farm Caldercruix N Lanark ML6 7RX Scotland |
Director Name | John McDonald Clarkson Jnr |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2002(2 years after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Site Manager |
Country of Residence | Scotland |
Correspondence Address | Crossrigg Farm Caldercruix Lanarkshire ML6 7RX Scotland |
Director Name | Mr Alexander Clarkson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(same day as company formation) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Auchentroig House Buchlyvie Stirling Stirlingshire FK8 3PB Scotland |
Director Name | William Moncreiff Clark |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years after company formation) |
Appointment Duration | 3 years (resigned 01 December 2008) |
Role | Builder |
Correspondence Address | 20 Westcraigs Road Blackridge West Lothian EH48 3BB Scotland |
Director Name | Graham Anthony Maxwell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years after company formation) |
Appointment Duration | 2 months (resigned 31 January 2006) |
Role | Building Manager |
Correspondence Address | 24 Campbell Street Darvel Ayrshire KA17 0DA Scotland |
Director Name | Mark William Toland |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2007) |
Role | Business Development Director |
Correspondence Address | 35 Richmond Drive North Clippens Linwood PA3 3TG Scotland |
Director Name | Iain Macleod Stewart |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 2007) |
Role | Accountant |
Correspondence Address | 25 Firwood Road Glasgow Lanarkshire G77 5PY Scotland |
Director Name | Alistair William Kettles |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2008) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Colonsay Pencaitland East Lothian EH34 5AS Scotland |
Director Name | Robert Andrew Strachan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 01 September 2008) |
Role | Contracts Director |
Correspondence Address | 13 Cornfield Place Livingston West Lothian EH54 6TE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 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 | 14 November 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2008 |
---|---|
Gross Profit | £404,628 |
Net Worth | £596,739 |
Cash | £3,767 |
Current Liabilities | £14,962,764 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2010 (overdue) |
Accounts Category | Medium |
Accounts Year End | 31 December |
Next Return Due | 28 November 2016 (overdue) |
---|
4 January 2002 | Delivered on: 9 January 2002 Satisfied on: 19 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 stonylee road, cumbernauld. Fully Satisfied |
---|---|
4 January 2002 | Delivered on: 9 January 2002 Satisfied on: 19 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 bavelaw street, glasgow. Fully Satisfied |
4 January 2002 | Delivered on: 9 January 2002 Satisfied on: 19 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 128 wellhouse crescent, glasgow. Fully Satisfied |
4 January 2002 | Delivered on: 9 January 2002 Satisfied on: 19 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 bruce street, clydebank. Fully Satisfied |
4 January 2002 | Delivered on: 9 January 2002 Satisfied on: 19 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 215 greenrigg road, cumbernauld. Fully Satisfied |
4 January 2002 | Delivered on: 9 January 2002 Satisfied on: 19 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 153 greenrigg road, cumbernauld. Fully Satisfied |
11 June 2004 | Delivered on: 18 June 2004 Satisfied on: 19 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Crossrigg farmhouse, caldercruix. Fully Satisfied |
4 January 2002 | Delivered on: 9 January 2002 Satisfied on: 19 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: North most flat on 3RD floor, 39 aberfeldy street, glasgow. Fully Satisfied |
11 July 2003 | Delivered on: 17 July 2003 Satisfied on: 19 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at burnside view, addiewell. Fully Satisfied |
28 December 2001 | Delivered on: 9 January 2002 Satisfied on: 19 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 alexandra drive, bathgate. Fully Satisfied |
28 December 2001 | Delivered on: 9 January 2002 Satisfied on: 19 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 bedlormie drive, blackridge. Fully Satisfied |
27 December 2001 | Delivered on: 9 January 2002 Satisfied on: 19 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 30 holm gardens, bellshill. Fully Satisfied |
27 December 2001 | Delivered on: 9 January 2002 Satisfied on: 19 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 brownieside place, plains. Fully Satisfied |
27 December 2001 | Delivered on: 9 January 2002 Satisfied on: 19 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 nevison street, larkhall. Fully Satisfied |
27 December 2001 | Delivered on: 9 January 2002 Satisfied on: 19 December 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 31 kintyre crescent, plains. Fully Satisfied |
23 September 2009 | Delivered on: 25 September 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at burnside view, addiewell, west calder MID25507. Outstanding |
24 November 2006 | Delivered on: 2 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at high street, ecclefechan. Outstanding |
8 November 2005 | Delivered on: 17 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects lying on the west side of jamieson road, darvel AYR56878. Outstanding |
3 August 2005 | Delivered on: 11 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at manse view and schoolhouse avenue, coalburn. Outstanding |
27 April 2005 | Delivered on: 5 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at westcraigs road, blackridge lan 112364 and area of ground to the south of land wln 19598, immediately to the north of barbauchlaw burn, blackridge. Outstanding |
27 January 2005 | Delivered on: 3 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6.2 hectares at caldercruix, north lanarkshire (title number LAN179909). Outstanding |
11 June 2004 | Delivered on: 18 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects north east of meadowhead road, plains. Outstanding |
27 May 2004 | Delivered on: 3 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9950 square metres at carmuir, forth. Outstanding |
17 February 2004 | Delivered on: 25 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: A plot of ground extending to 2.21 hectares at priory avenue, lesmahagow. Outstanding |
15 January 2003 | Delivered on: 28 January 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects registered in the land register under title number WLN26656. Outstanding |
9 May 2018 | Termination of appointment of Alexander Clarkson as a director on 2 June 2010 (2 pages) |
---|---|
1 June 2017 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
1 June 2017 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
11 May 2017 | Notice of ceasing to act as receiver or manager (1 page) |
11 May 2017 | Notice of ceasing to act as receiver or manager (1 page) |
11 May 2017 | Notice of ceasing to act as receiver or manager (1 page) |
11 May 2017 | Notice of ceasing to act as receiver or manager (1 page) |
11 May 2017 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
11 May 2017 | Notice of the appointment of receiver by a holder of a floating charge (4 pages) |
3 June 2016 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
3 June 2016 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
31 May 2016 | Notice of ceasing to act as receiver or manager (1 page) |
31 May 2016 | Notice of ceasing to act as receiver or manager (1 page) |
2 September 2010 | Notice of receiver's report (7 pages) |
2 September 2010 | Notice of receiver's report (7 pages) |
16 July 2010 | Registered office address changed from , 3 Inchcorse Place, Whitehill Industrial Estate, Bathgate, EH48 2EE on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from 3 Inchcorse Place Whitehill Industrial Estate Bathgate EH48 2EE on 16 July 2010 (2 pages) |
16 July 2010 | Registered office address changed from , 3 Inchcorse Place, Whitehill Industrial Estate, Bathgate, EH48 2EE on 16 July 2010 (2 pages) |
11 June 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
11 June 2010 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
3 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders Statement of capital on 2009-12-03
|
3 December 2009 | Director's details changed for John Mcdonald Clarkson on 27 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Marion White Clarkson on 27 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Marion White Clarkson on 27 November 2009 (2 pages) |
3 December 2009 | Director's details changed for John Mcdonald Clarkson Jnr on 27 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Alexander Clarkson on 27 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders Statement of capital on 2009-12-03
|
3 December 2009 | Director's details changed for Alexander Clarkson on 27 November 2009 (2 pages) |
3 December 2009 | Director's details changed for John Mcdonald Clarkson Jnr on 27 November 2009 (2 pages) |
3 December 2009 | Director's details changed for John Mcdonald Clarkson on 27 November 2009 (2 pages) |
9 November 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
9 November 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
29 September 2009 | Return made up to 14/11/08; full list of members; amend (7 pages) |
29 September 2009 | Return made up to 14/11/08; full list of members; amend (7 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2009 | Appointment terminated director alistair kettles (1 page) |
4 February 2009 | Appointment terminated director alistair kettles (1 page) |
7 January 2009 | Return made up to 14/11/08; full list of members (5 pages) |
7 January 2009 | Return made up to 14/11/08; full list of members (5 pages) |
24 December 2008 | Appointment terminated director william clark (1 page) |
24 December 2008 | Appointment terminated director william clark (1 page) |
24 December 2008 | Appointment terminated director robert strachan (1 page) |
24 December 2008 | Appointment terminated director robert strachan (1 page) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 24 charges (3 pages) |
23 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 24 charges (3 pages) |
31 October 2008 | Appointment terminated director robert strachan (1 page) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
31 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
31 October 2008 | Appointment terminated director robert strachan (1 page) |
16 April 2008 | Director appointed robert andrew strachan (1 page) |
16 April 2008 | Director appointed robert andrew strachan (1 page) |
13 December 2007 | Return made up to 14/11/07; no change of members
|
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | Return made up to 14/11/07; no change of members
|
1 November 2007 | Accounts for a medium company made up to 31 December 2006 (14 pages) |
1 November 2007 | Accounts for a medium company made up to 31 December 2006 (14 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
3 January 2007 | Return made up to 14/11/06; full list of members
|
3 January 2007 | Return made up to 14/11/06; full list of members
|
29 December 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
29 December 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
2 December 2006 | Partic of mort/charge * (3 pages) |
2 December 2006 | Partic of mort/charge * (3 pages) |
21 September 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
21 September 2006 | Accounts for a small company made up to 30 November 2005 (8 pages) |
21 August 2006 | New director appointed (1 page) |
21 August 2006 | New director appointed (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: drumbow farm, caldercruix, lanarkshire, ML6 7RX (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: drumbow farm caldercruix lanarkshire ML6 7RX (1 page) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
7 December 2005 | Return made up to 14/11/05; full list of members
|
7 December 2005 | Return made up to 14/11/05; full list of members
|
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
17 November 2005 | Partic of mort/charge * (3 pages) |
17 November 2005 | Partic of mort/charge * (3 pages) |
18 October 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
18 October 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: silverwells house, 114 cadzow street, hamilton, south lanarkshire ML3 6HP (1 page) |
11 August 2005 | Partic of mort/charge * (3 pages) |
11 August 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Partic of mort/charge * (3 pages) |
5 May 2005 | Partic of mort/charge * (3 pages) |
3 February 2005 | Partic of mort/charge * (3 pages) |
3 February 2005 | Partic of mort/charge * (3 pages) |
4 November 2004 | Return made up to 14/11/04; full list of members
|
4 November 2004 | Return made up to 14/11/04; full list of members
|
29 September 2004 | Accounts for a medium company made up to 30 November 2003 (20 pages) |
29 September 2004 | Accounts for a medium company made up to 30 November 2003 (20 pages) |
18 June 2004 | Partic of mort/charge * (5 pages) |
18 June 2004 | Partic of mort/charge * (5 pages) |
18 June 2004 | Partic of mort/charge * (5 pages) |
18 June 2004 | Partic of mort/charge * (5 pages) |
3 June 2004 | Partic of mort/charge * (5 pages) |
3 June 2004 | Partic of mort/charge * (5 pages) |
25 February 2004 | Partic of mort/charge * (5 pages) |
25 February 2004 | Partic of mort/charge * (5 pages) |
2 December 2003 | Return made up to 14/11/03; full list of members
|
2 December 2003 | Return made up to 14/11/03; full list of members
|
17 July 2003 | Partic of mort/charge * (5 pages) |
17 July 2003 | Partic of mort/charge * (5 pages) |
3 March 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
3 March 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Return made up to 14/11/02; full list of members (8 pages) |
25 February 2003 | New secretary appointed;new director appointed (1 page) |
25 February 2003 | New secretary appointed;new director appointed (1 page) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Return made up to 14/11/02; full list of members (8 pages) |
28 January 2003 | Partic of mort/charge * (5 pages) |
28 January 2003 | Partic of mort/charge * (5 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: drumbow farm, caldercruix, airdrie, lanarkshire ML6 7RX (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: drumbow farm caldercruix airdrie lanarkshire ML6 7RX (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
21 June 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
21 June 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (5 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (5 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (5 pages) |
9 January 2002 | Partic of mort/charge * (5 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (5 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (41 pages) |
9 January 2002 | Partic of mort/charge * (41 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
9 January 2002 | Partic of mort/charge * (5 pages) |
9 January 2002 | Partic of mort/charge * (3 pages) |
13 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
13 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
23 November 2001 | Partic of mort/charge * (5 pages) |
23 November 2001 | Partic of mort/charge * (5 pages) |
24 October 2001 | Ad 12/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 October 2001 | Ad 12/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 May 2001 | Partic of mort/charge * (6 pages) |
4 May 2001 | Partic of mort/charge * (6 pages) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Incorporation (14 pages) |
14 November 2000 | Incorporation (14 pages) |