Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2014(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Colin Hamilton McNab |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2004) |
Role | Retired |
Correspondence Address | Highlea Newton Kinkell Conon Bridge Dingwall IV7 8AS Scotland |
Secretary Name | Isobel Macgregor Cruden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 July 2005) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Corrieview, 11/13 Tomich Beauly Inverness Shire IV4 7AS Scotland |
Director Name | Mr David Gregory |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell Seven Corners Lane Beverley North Humberside HU17 7AJ |
Director Name | Graeme Cardno |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 1 Binghill Drive Milltimber Aberdeen Aberdeenshire AB13 0JE Scotland |
Director Name | Mr Keith Douglas Lawrie |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 41 Stratherrick Gardens Inverness Highland IV2 4LX Scotland |
Director Name | Kenneth Andrew Matheson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(3 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 July 2017) |
Role | Management Consultancy |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Isobel Macgregor Cruden |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Cornelis Brongers |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 September 2011) |
Role | Company Director |
Correspondence Address | Rijksstraatweg 15 Haren 9752 Aa Foreign Netherlands |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 5 days (resigned 21 May 2001) |
Correspondence Address | 1 Golden Square Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(4 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 December 2014) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | highlandfuels.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Highland Fuels (Investments) LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £803,875 |
Current Liabilities | £2,752,825 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
17 May 2001 | Delivered on: 23 May 2001 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. Outstanding |
---|
9 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
3 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
11 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
28 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
28 March 2019 | Termination of appointment of Isobel Macgregor Cruden as a director on 28 March 2019 (1 page) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
30 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
13 June 2018 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 13 June 2018 (1 page) |
13 June 2018 | Change of details for Highland Fuels (Investments) Limited as a person with significant control on 31 May 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
11 September 2017 | Termination of appointment of Kenneth Andrew Matheson as a director on 1 July 2017 (1 page) |
11 September 2017 | Termination of appointment of Kenneth Andrew Matheson as a director on 1 July 2017 (1 page) |
20 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
7 July 2016 | Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages) |
7 July 2016 | Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 March 2015 | Director's details changed for Kenneth Andrew Matheson on 1 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Kenneth Andrew Matheson on 1 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Kenneth Andrew Matheson on 1 March 2015 (2 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
11 February 2015 | Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages) |
11 February 2015 | Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Isobel Macgregor Cruden on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Isobel Macgregor Cruden on 10 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from Ledingham Chalmers Kintail House,Beechwood Business Park, Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Ledingham Chalmers Kintail House,Beechwood Business Park, Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages) |
3 February 2015 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page) |
3 February 2015 | Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages) |
3 February 2015 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page) |
3 February 2015 | Registered office address changed from Ledingham Chalmers Kintail House,Beechwood Business Park, Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 3 February 2015 (1 page) |
12 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
31 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Termination of appointment of Cornelis Brongers as a director (1 page) |
26 September 2011 | Termination of appointment of Cornelis Brongers as a director (1 page) |
21 June 2011 | Director's details changed for Isobel Macgregor Cruden on 10 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Isobel Macgregor Cruden on 10 June 2011 (2 pages) |
27 May 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
27 May 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
28 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
24 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages) |
24 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages) |
24 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Isobel Macgregor Cruden on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Isobel Macgregor Cruden on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for Isobel Macgregor Cruden on 1 October 2010 (2 pages) |
22 November 2010 | Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages) |
18 November 2010 | Director's details changed for Kenneth Andrew Matheson on 14 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Kenneth Andrew Matheson on 14 November 2010 (2 pages) |
10 September 2010 | Termination of appointment of David Gregory as a director (1 page) |
10 September 2010 | Termination of appointment of David Gregory as a director (1 page) |
26 July 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
26 July 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
1 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (8 pages) |
15 September 2009 | Memorandum and Articles of Association (19 pages) |
15 September 2009 | Resolutions
|
15 September 2009 | Resolutions
|
15 September 2009 | Memorandum and Articles of Association (19 pages) |
15 September 2009 | Resolutions
|
15 September 2009 | Resolutions
|
8 June 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
8 June 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
20 February 2009 | Return made up to 15/02/09; full list of members (7 pages) |
20 February 2009 | Return made up to 15/02/09; full list of members (7 pages) |
4 July 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
4 July 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
9 June 2008 | Redemption of £179667 shares-17/05/08 (2 pages) |
9 June 2008 | Memorandum and Articles of Association (18 pages) |
9 June 2008 | Memorandum and Articles of Association (18 pages) |
9 June 2008 | Redemption of £179667 shares-17/05/08 (2 pages) |
9 June 2008 | Resolutions
|
9 June 2008 | Resolutions
|
27 February 2008 | Return made up to 15/02/08; full list of members (7 pages) |
27 February 2008 | Return made up to 15/02/08; full list of members (7 pages) |
24 July 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
24 July 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | £ ic 459334/279667 17/05/07 £ sr 179667@1=179667 (1 page) |
5 June 2007 | Memorandum and Articles of Association (25 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | £ ic 459334/279667 17/05/07 £ sr 179667@1=179667 (1 page) |
5 June 2007 | Memorandum and Articles of Association (25 pages) |
13 March 2007 | Return made up to 15/02/07; full list of members (5 pages) |
13 March 2007 | Return made up to 15/02/07; full list of members (5 pages) |
10 October 2006 | New director appointed (4 pages) |
10 October 2006 | New director appointed (4 pages) |
17 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
17 August 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
24 May 2006 | £ ic 639000/459334 17/05/06 £ sr 179666@1=179666 (1 page) |
24 May 2006 | Resolutions
|
24 May 2006 | £ ic 639000/459334 17/05/06 £ sr 179666@1=179666 (1 page) |
24 May 2006 | Memorandum and Articles of Association (20 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Memorandum and Articles of Association (20 pages) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
21 February 2006 | Return made up to 15/02/06; full list of members (5 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (5 pages) |
20 January 2006 | £ ic 639000/627889 12/12/05 £ sr 11111@1=11111 (2 pages) |
20 January 2006 | Resolutions
|
20 January 2006 | £ ic 639000/627889 12/12/05 £ sr 11111@1=11111 (2 pages) |
20 January 2006 | Resolutions
|
29 December 2005 | £ ic 650111/639000 12/12/05 £ sr 11111@1=11111 (2 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | £ ic 650111/639000 12/12/05 £ sr 11111@1=11111 (2 pages) |
29 December 2005 | £ nc 650111/639000 12/12/05 (2 pages) |
29 December 2005 | £ nc 650111/639000 12/12/05 (2 pages) |
29 December 2005 | Resolutions
|
13 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
13 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: affric house beechwood business park inverness IV2 3BW (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: affric house beechwood business park inverness IV2 3BW (1 page) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
3 June 2005 | Return made up to 15/02/05; full list of members; amend (10 pages) |
3 June 2005 | Return made up to 15/02/05; full list of members; amend (10 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
3 March 2005 | Return made up to 15/02/05; full list of members
|
3 March 2005 | Return made up to 15/02/05; full list of members
|
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
1 September 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 15/02/04; full list of members (9 pages) |
9 March 2004 | Return made up to 15/02/04; full list of members (9 pages) |
4 August 2003 | £ nc 653285/650111 21/05/03 (1 page) |
4 August 2003 | £ nc 653285/650111 21/05/03 (1 page) |
23 July 2003 | Ad 01/06/03--------- £ si 1500@1=1500 £ ic 648611/650111 (2 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
23 July 2003 | £ ic 651185/648011 21/05/03 £ sr 3174@1=3174 (1 page) |
23 July 2003 | Ad 01/06/03--------- £ si 600@1=600 £ ic 648011/648611 (2 pages) |
23 July 2003 | Ad 01/06/03--------- £ si 600@1=600 £ ic 648011/648611 (2 pages) |
23 July 2003 | £ ic 651185/648011 21/05/03 £ sr 3174@1=3174 (1 page) |
23 July 2003 | Ad 01/06/03--------- £ si 1500@1=1500 £ ic 648611/650111 (2 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
5 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
5 June 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
4 March 2003 | Return made up to 15/02/03; no change of members (8 pages) |
4 March 2003 | Return made up to 15/02/03; no change of members (8 pages) |
6 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
6 August 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
23 April 2002 | Location of register of members (1 page) |
23 April 2002 | Location of register of members (1 page) |
5 March 2002 | Return made up to 15/02/02; full list of members
|
5 March 2002 | Return made up to 15/02/02; full list of members
|
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
19 November 2001 | Company name changed ledge 576 LIMITED\certificate issued on 19/11/01 (2 pages) |
19 November 2001 | Company name changed ledge 576 LIMITED\certificate issued on 19/11/01 (2 pages) |
31 August 2001 | Ad 01/08/01--------- £ si 20825@1=20825 £ ic 630360/651185 (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page) |
31 August 2001 | Ad 01/08/01--------- £ si 20825@1=20825 £ ic 630360/651185 (2 pages) |
31 August 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
24 May 2001 | Nc inc already adjusted 17/05/01 (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | Ad 17/05/01--------- £ si 35149@1=35149 £ ic 522626/557775 (2 pages) |
24 May 2001 | Ad 17/05/01--------- £ si 522625@1=522625 £ ic 1/522626 (2 pages) |
24 May 2001 | Memorandum and Articles of Association (24 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Nc inc already adjusted 17/05/01 (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Ad 17/05/01--------- £ si 14285@1=14285 £ ic 616075/630360 (2 pages) |
24 May 2001 | Ad 17/05/01--------- £ si 35149@1=35149 £ ic 522626/557775 (2 pages) |
24 May 2001 | Ad 17/05/01--------- £ si 8300@1=8300 £ ic 557775/566075 (2 pages) |
24 May 2001 | Ad 17/05/01--------- £ si 8300@1=8300 £ ic 557775/566075 (2 pages) |
24 May 2001 | Memorandum and Articles of Association (24 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | Ad 17/05/01--------- £ si 50000@1=50000 £ ic 566075/616075 (2 pages) |
24 May 2001 | Ad 17/05/01--------- £ si 522625@1=522625 £ ic 1/522626 (2 pages) |
24 May 2001 | Ad 17/05/01--------- £ si 50000@1=50000 £ ic 566075/616075 (2 pages) |
24 May 2001 | Ad 17/05/01--------- £ si 14285@1=14285 £ ic 616075/630360 (2 pages) |
23 May 2001 | Partic of mort/charge * (6 pages) |
23 May 2001 | Partic of mort/charge * (6 pages) |
9 May 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
9 May 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
15 February 2001 | Incorporation (25 pages) |
15 February 2001 | Incorporation (25 pages) |