Company NameDrumbow Homes Limited
Company StatusRECEIVERSHIP
Company NumberSC212840
CategoryPrivate Limited Company
Incorporation Date14 November 2000(23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn McDonald Clarkson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2000(same day as company formation)
RoleBuilding Company Manager
Country of ResidenceScotland
Correspondence AddressDrumbow Farm
Caldercruix
Lanarkshire
ML6 7RX
Scotland
Director NameMarion White Clarkson
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2000(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressDrumbow Farm
Caldercruix
N Lanark
ML6 7RX
Scotland
Secretary NameMarion White Clarkson
NationalityBritish
StatusCurrent
Appointed14 November 2000(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressDrumbow Farm
Caldercruix
N Lanark
ML6 7RX
Scotland
Director NameJohn McDonald Clarkson Jnr
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2002(2 years after company formation)
Appointment Duration21 years, 4 months
RoleSite Manager
Country of ResidenceScotland
Correspondence AddressCrossrigg Farm
Caldercruix
Lanarkshire
ML6 7RX
Scotland
Director NameMr Alexander Clarkson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressAuchentroig House
Buchlyvie
Stirling
Stirlingshire
FK8 3PB
Scotland
Director NameWilliam Moncreiff Clark
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years after company formation)
Appointment Duration3 years (resigned 01 December 2008)
RoleBuilder
Correspondence Address20 Westcraigs Road
Blackridge
West Lothian
EH48 3BB
Scotland
Director NameGraham Anthony Maxwell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years after company formation)
Appointment Duration2 months (resigned 31 January 2006)
RoleBuilding Manager
Correspondence Address24 Campbell Street
Darvel
Ayrshire
KA17 0DA
Scotland
Director NameMark William Toland
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleBusiness Development Director
Correspondence Address35 Richmond Drive
North Clippens
Linwood
PA3 3TG
Scotland
Director NameIain Macleod Stewart
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 August 2007)
RoleAccountant
Correspondence Address25 Firwood Road
Glasgow
Lanarkshire
G77 5PY
Scotland
Director NameAlistair William Kettles
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(6 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2008)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressColonsay
Pencaitland
East Lothian
EH34 5AS
Scotland
Director NameRobert Andrew Strachan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 September 2008)
RoleContracts Director
Correspondence Address13 Cornfield Place
Livingston
West Lothian
EH54 6TE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed14 November 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
Appointed14 November 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2008
Gross Profit£404,628
Net Worth£596,739
Cash£3,767
Current Liabilities£14,962,764

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Next Return Due28 November 2016 (overdue)

Charges

4 January 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2004Delivered 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 2002Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2009Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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

Filing History

9 May 2018Termination of appointment of Alexander Clarkson as a director on 2 June 2010 (2 pages)
1 June 2017Notice of the appointment of receiver by a holder of a floating charge (3 pages)
1 June 2017Notice of the appointment of receiver by a holder of a floating charge (3 pages)
11 May 2017Notice of ceasing to act as receiver or manager (1 page)
11 May 2017Notice of ceasing to act as receiver or manager (1 page)
11 May 2017Notice of ceasing to act as receiver or manager (1 page)
11 May 2017Notice of ceasing to act as receiver or manager (1 page)
11 May 2017Notice of the appointment of receiver by a holder of a floating charge (4 pages)
11 May 2017Notice of the appointment of receiver by a holder of a floating charge (4 pages)
3 June 2016Notice of the appointment of receiver by a holder of a floating charge (2 pages)
3 June 2016Notice of the appointment of receiver by a holder of a floating charge (2 pages)
31 May 2016Notice of ceasing to act as receiver or manager (1 page)
31 May 2016Notice of ceasing to act as receiver or manager (1 page)
2 September 2010Notice of receiver's report (7 pages)
2 September 2010Notice of receiver's report (7 pages)
16 July 2010Registered office address changed from , 3 Inchcorse Place, Whitehill Industrial Estate, Bathgate, EH48 2EE on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from 3 Inchcorse Place Whitehill Industrial Estate Bathgate EH48 2EE on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from , 3 Inchcorse Place, Whitehill Industrial Estate, Bathgate, EH48 2EE on 16 July 2010 (2 pages)
11 June 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
11 June 2010Notice of the appointment of receiver by a holder of a floating charge (2 pages)
3 December 2009Annual return made up to 14 November 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 1,000
(7 pages)
3 December 2009Director's details changed for John Mcdonald Clarkson on 27 November 2009 (2 pages)
3 December 2009Director's details changed for Marion White Clarkson on 27 November 2009 (2 pages)
3 December 2009Director's details changed for Marion White Clarkson on 27 November 2009 (2 pages)
3 December 2009Director's details changed for John Mcdonald Clarkson Jnr on 27 November 2009 (2 pages)
3 December 2009Director's details changed for Alexander Clarkson on 27 November 2009 (2 pages)
3 December 2009Annual return made up to 14 November 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 1,000
(7 pages)
3 December 2009Director's details changed for Alexander Clarkson on 27 November 2009 (2 pages)
3 December 2009Director's details changed for John Mcdonald Clarkson Jnr on 27 November 2009 (2 pages)
3 December 2009Director's details changed for John Mcdonald Clarkson on 27 November 2009 (2 pages)
9 November 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
9 November 2009Accounts for a medium company made up to 31 December 2008 (15 pages)
29 September 2009Return made up to 14/11/08; full list of members; amend (7 pages)
29 September 2009Return made up to 14/11/08; full list of members; amend (7 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2009Appointment terminated director alistair kettles (1 page)
4 February 2009Appointment terminated director alistair kettles (1 page)
7 January 2009Return made up to 14/11/08; full list of members (5 pages)
7 January 2009Return made up to 14/11/08; full list of members (5 pages)
24 December 2008Appointment terminated director william clark (1 page)
24 December 2008Appointment terminated director william clark (1 page)
24 December 2008Appointment terminated director robert strachan (1 page)
24 December 2008Appointment terminated director robert strachan (1 page)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 24 charges (3 pages)
23 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 24 charges (3 pages)
31 October 2008Appointment terminated director robert strachan (1 page)
31 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
31 October 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
31 October 2008Appointment terminated director robert strachan (1 page)
16 April 2008Director appointed robert andrew strachan (1 page)
16 April 2008Director appointed robert andrew strachan (1 page)
13 December 2007Return made up to 14/11/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (3 pages)
13 December 2007Director resigned (1 page)
13 December 2007New director appointed (3 pages)
13 December 2007Return made up to 14/11/07; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
1 November 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
1 November 2007Accounts for a medium company made up to 31 December 2006 (14 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
3 January 2007Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2007Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
29 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
2 December 2006Partic of mort/charge * (3 pages)
2 December 2006Partic of mort/charge * (3 pages)
21 September 2006Accounts for a small company made up to 30 November 2005 (8 pages)
21 September 2006Accounts for a small company made up to 30 November 2005 (8 pages)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
28 July 2006Registered office changed on 28/07/06 from: drumbow farm, caldercruix, lanarkshire, ML6 7RX (1 page)
28 July 2006Registered office changed on 28/07/06 from: drumbow farm caldercruix lanarkshire ML6 7RX (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
7 December 2005Return made up to 14/11/05; full list of members
  • 363(287) ‐ Registered office changed on 07/12/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2005Return made up to 14/11/05; full list of members
  • 363(287) ‐ Registered office changed on 07/12/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
17 November 2005Partic of mort/charge * (3 pages)
17 November 2005Partic of mort/charge * (3 pages)
18 October 2005Accounts for a small company made up to 30 November 2004 (8 pages)
18 October 2005Accounts for a small company made up to 30 November 2004 (8 pages)
24 August 2005Registered office changed on 24/08/05 from: silverwells house 114 cadzow street hamilton south lanarkshire ML3 6HP (1 page)
24 August 2005Registered office changed on 24/08/05 from: silverwells house, 114 cadzow street, hamilton, south lanarkshire ML3 6HP (1 page)
11 August 2005Partic of mort/charge * (3 pages)
11 August 2005Partic of mort/charge * (3 pages)
5 May 2005Partic of mort/charge * (3 pages)
5 May 2005Partic of mort/charge * (3 pages)
3 February 2005Partic of mort/charge * (3 pages)
3 February 2005Partic of mort/charge * (3 pages)
4 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2004Accounts for a medium company made up to 30 November 2003 (20 pages)
29 September 2004Accounts for a medium company made up to 30 November 2003 (20 pages)
18 June 2004Partic of mort/charge * (5 pages)
18 June 2004Partic of mort/charge * (5 pages)
18 June 2004Partic of mort/charge * (5 pages)
18 June 2004Partic of mort/charge * (5 pages)
3 June 2004Partic of mort/charge * (5 pages)
3 June 2004Partic of mort/charge * (5 pages)
25 February 2004Partic of mort/charge * (5 pages)
25 February 2004Partic of mort/charge * (5 pages)
2 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 July 2003Partic of mort/charge * (5 pages)
17 July 2003Partic of mort/charge * (5 pages)
3 March 2003Accounts for a small company made up to 30 November 2002 (8 pages)
3 March 2003Accounts for a small company made up to 30 November 2002 (8 pages)
25 February 2003New director appointed (1 page)
25 February 2003New director appointed (1 page)
25 February 2003New director appointed (1 page)
25 February 2003Return made up to 14/11/02; full list of members (8 pages)
25 February 2003New secretary appointed;new director appointed (1 page)
25 February 2003New secretary appointed;new director appointed (1 page)
25 February 2003New director appointed (1 page)
25 February 2003Return made up to 14/11/02; full list of members (8 pages)
28 January 2003Partic of mort/charge * (5 pages)
28 January 2003Partic of mort/charge * (5 pages)
8 January 2003Registered office changed on 08/01/03 from: drumbow farm, caldercruix, airdrie, lanarkshire ML6 7RX (1 page)
8 January 2003Registered office changed on 08/01/03 from: drumbow farm caldercruix airdrie lanarkshire ML6 7RX (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
21 June 2002Accounts for a small company made up to 30 November 2001 (7 pages)
21 June 2002Accounts for a small company made up to 30 November 2001 (7 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (5 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (5 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (5 pages)
9 January 2002Partic of mort/charge * (5 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (5 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (41 pages)
9 January 2002Partic of mort/charge * (41 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (3 pages)
9 January 2002Partic of mort/charge * (5 pages)
9 January 2002Partic of mort/charge * (3 pages)
13 December 2001Return made up to 14/11/01; full list of members (7 pages)
13 December 2001Return made up to 14/11/01; full list of members (7 pages)
23 November 2001Partic of mort/charge * (5 pages)
23 November 2001Partic of mort/charge * (5 pages)
24 October 2001Ad 12/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 October 2001Ad 12/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 May 2001Partic of mort/charge * (6 pages)
4 May 2001Partic of mort/charge * (6 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
14 November 2000Incorporation (14 pages)
14 November 2000Incorporation (14 pages)